About

Registered Number: 05653182
Date of Incorporation: 13/12/2005 (18 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 20/06/2017 (6 years and 10 months ago)
Registered Address: 26 Focus Way, Andover, Hampshire, SP10 5NY

 

Trilogy Broadcast Holdings Ltd was registered on 13 December 2005 and are based in Hampshire, it's status is listed as "Dissolved". The business has only one director listed at Companies House. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PECK, Martin David 29 January 2015 04 August 2016 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 20 June 2017
GAZ1(A) - First notification of strike-off in London Gazette) 04 April 2017
DS01 - Striking off application by a company 27 March 2017
GAZ1 - First notification of strike-off action in London Gazette 14 March 2017
AP01 - Appointment of director 21 August 2016
AP01 - Appointment of director 21 August 2016
AP01 - Appointment of director 21 August 2016
AP01 - Appointment of director 21 August 2016
TM01 - Termination of appointment of director 19 August 2016
AA - Annual Accounts 17 August 2016
AR01 - Annual Return 12 January 2016
AA - Annual Accounts 27 November 2015
AR01 - Annual Return 29 January 2015
AP01 - Appointment of director 29 January 2015
TM02 - Termination of appointment of secretary 29 January 2015
TM01 - Termination of appointment of director 29 January 2015
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 20 December 2013
AA - Annual Accounts 08 October 2013
AR01 - Annual Return 21 December 2012
AA - Annual Accounts 05 November 2012
AR01 - Annual Return 19 December 2011
AA - Annual Accounts 09 June 2011
AR01 - Annual Return 17 January 2011
AA - Annual Accounts 22 July 2010
AR01 - Annual Return 22 December 2009
CH01 - Change of particulars for director 22 December 2009
AA - Annual Accounts 08 June 2009
363a - Annual Return 16 December 2008
AA - Annual Accounts 05 September 2008
363a - Annual Return 18 February 2008
288a - Notice of appointment of directors or secretaries 05 October 2007
288b - Notice of resignation of directors or secretaries 05 October 2007
AA - Annual Accounts 13 August 2007
363s - Annual Return 17 February 2007
225 - Change of Accounting Reference Date 13 February 2006
CERTNM - Change of name certificate 24 January 2006
288a - Notice of appointment of directors or secretaries 11 January 2006
288a - Notice of appointment of directors or secretaries 03 January 2006
288b - Notice of resignation of directors or secretaries 03 January 2006
288b - Notice of resignation of directors or secretaries 03 January 2006
NEWINC - New incorporation documents 13 December 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.