About

Registered Number: 04486396
Date of Incorporation: 15/07/2002 (22 years and 8 months ago)
Company Status: Active
Registered Address: 9 Chapel Street, Camborne, Cornwall, TR14 8EF

 

Trevada Music Ltd was founded on 15 July 2002 with its registered office in Cornwall, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the Trevada Music Ltd. The business has 2 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ADAMS, Donald Leonard 15 July 2002 - 1
ADAMS, Karen Blanche 15 July 2002 - 1

Filing History

Document Type Date
CS01 - N/A 20 July 2020
AA - Annual Accounts 12 September 2019
CS01 - N/A 26 July 2019
AA - Annual Accounts 30 July 2018
CS01 - N/A 20 July 2018
CH01 - Change of particulars for director 20 July 2018
CH01 - Change of particulars for director 20 July 2018
CH03 - Change of particulars for secretary 20 July 2018
AA - Annual Accounts 09 August 2017
CS01 - N/A 28 July 2017
AA - Annual Accounts 17 October 2016
CS01 - N/A 27 July 2016
AA - Annual Accounts 26 January 2016
AR01 - Annual Return 10 August 2015
AR01 - Annual Return 06 August 2014
AA - Annual Accounts 22 July 2014
AA - Annual Accounts 29 October 2013
AR01 - Annual Return 07 August 2013
AA - Annual Accounts 17 October 2012
AR01 - Annual Return 23 July 2012
AA - Annual Accounts 07 December 2011
AR01 - Annual Return 18 July 2011
AA - Annual Accounts 09 November 2010
AR01 - Annual Return 19 July 2010
CH01 - Change of particulars for director 19 July 2010
AA - Annual Accounts 21 August 2009
363a - Annual Return 18 August 2009
AA - Annual Accounts 02 September 2008
363a - Annual Return 30 July 2008
AA - Annual Accounts 01 December 2007
363a - Annual Return 24 July 2007
AA - Annual Accounts 21 March 2007
288c - Notice of change of directors or secretaries or in their particulars 18 December 2006
288c - Notice of change of directors or secretaries or in their particulars 18 December 2006
288c - Notice of change of directors or secretaries or in their particulars 18 December 2006
363a - Annual Return 20 July 2006
RESOLUTIONS - N/A 06 March 2006
RESOLUTIONS - N/A 06 March 2006
RESOLUTIONS - N/A 06 March 2006
RESOLUTIONS - N/A 06 March 2006
AA - Annual Accounts 06 March 2006
363s - Annual Return 10 July 2005
AA - Annual Accounts 14 March 2005
RESOLUTIONS - N/A 08 September 2004
RESOLUTIONS - N/A 08 September 2004
RESOLUTIONS - N/A 08 September 2004
363s - Annual Return 31 August 2004
AA - Annual Accounts 17 August 2004
RESOLUTIONS - N/A 06 April 2004
RESOLUTIONS - N/A 06 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 April 2004
123 - Notice of increase in nominal capital 06 April 2004
395 - Particulars of a mortgage or charge 18 October 2003
363s - Annual Return 20 August 2003
225 - Change of Accounting Reference Date 14 June 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 September 2002
288a - Notice of appointment of directors or secretaries 21 July 2002
288a - Notice of appointment of directors or secretaries 21 July 2002
288b - Notice of resignation of directors or secretaries 15 July 2002
288b - Notice of resignation of directors or secretaries 15 July 2002
NEWINC - New incorporation documents 15 July 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 16 October 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.