About

Registered Number: 01897343
Date of Incorporation: 20/03/1985 (39 years and 1 month ago)
Company Status: Active
Registered Address: 2000 Beach Drive, Cambridge Research Park, Cambridge, CB25 9TP,

 

Based in Cambridge, Trilogy Communications Ltd was founded on 20 March 1985, it's status is listed as "Active". We don't know the number of employees at this business. The company has 12 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DOMINGUEZ, Mitzi 04 August 2016 - 1
MIYAHIRA, Charles Harrison 04 August 2016 - 1
MIYAHIRA, Harrison Yoshimitsu 04 August 2016 - 1
MIYAHIRA, Helen Inamasu 04 August 2016 - 1
DAVIS, Sylvia Lynn 19 August 1998 30 June 2013 1
HARDISTY, Timothy Roger N/A 28 February 2011 1
JACKSON, John Leonard 01 October 2001 29 November 2002 1
MALCOLMSON, Ian N/A 03 September 1994 1
NEWBERY, Charles Patrick 01 June 2004 24 May 2013 1
SCHEYBELLER, Christopher 19 January 2007 19 January 2010 1
SPENCER, Barry James 28 February 2006 31 October 2012 1
WHITE, Philip 27 September 1991 22 June 2001 1

Filing History

Document Type Date
CS01 - N/A 11 August 2020
PSC05 - N/A 11 August 2020
AD01 - Change of registered office address 09 September 2019
CS01 - N/A 19 August 2019
AA - Annual Accounts 09 May 2019
CS01 - N/A 30 August 2018
AA - Annual Accounts 13 June 2018
AA01 - Change of accounting reference date 15 March 2018
AA - Annual Accounts 13 October 2017
CS01 - N/A 14 August 2017
RESOLUTIONS - N/A 10 March 2017
CS01 - N/A 14 October 2016
MR04 - N/A 01 September 2016
MR04 - N/A 01 September 2016
MR04 - N/A 01 September 2016
MR04 - N/A 01 September 2016
MR04 - N/A 01 September 2016
MR04 - N/A 01 September 2016
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
TM01 - Termination of appointment of director 19 August 2016
TM01 - Termination of appointment of director 19 August 2016
AA - Annual Accounts 13 July 2016
AA - Annual Accounts 09 October 2015
AR01 - Annual Return 29 September 2015
TM01 - Termination of appointment of director 18 May 2015
AP01 - Appointment of director 03 December 2014
AA - Annual Accounts 02 December 2014
AR01 - Annual Return 01 September 2014
TM01 - Termination of appointment of director 29 July 2014
TM01 - Termination of appointment of director 28 March 2014
TM02 - Termination of appointment of secretary 28 March 2014
AR01 - Annual Return 22 August 2013
TM01 - Termination of appointment of director 22 August 2013
TM01 - Termination of appointment of director 22 August 2013
TM01 - Termination of appointment of director 22 August 2013
AA - Annual Accounts 08 August 2013
MR01 - N/A 24 April 2013
MG01 - Particulars of a mortgage or charge 04 January 2013
AR01 - Annual Return 21 August 2012
AA - Annual Accounts 10 July 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 December 2011
MG01 - Particulars of a mortgage or charge 26 November 2011
AR01 - Annual Return 31 August 2011
TM01 - Termination of appointment of director 31 August 2011
AA - Annual Accounts 27 May 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 January 2011
MG01 - Particulars of a mortgage or charge 11 October 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 October 2010
AR01 - Annual Return 07 September 2010
CH01 - Change of particulars for director 07 September 2010
CH01 - Change of particulars for director 06 September 2010
CH01 - Change of particulars for director 06 September 2010
CH01 - Change of particulars for director 06 September 2010
CH01 - Change of particulars for director 06 September 2010
AA - Annual Accounts 22 June 2010
MG01 - Particulars of a mortgage or charge 20 April 2010
TM01 - Termination of appointment of director 02 February 2010
395 - Particulars of a mortgage or charge 19 September 2009
363a - Annual Return 12 August 2009
288c - Notice of change of directors or secretaries or in their particulars 11 August 2009
AA - Annual Accounts 03 June 2009
AA - Annual Accounts 05 September 2008
288b - Notice of resignation of directors or secretaries 28 August 2008
363a - Annual Return 20 August 2008
288b - Notice of resignation of directors or secretaries 20 August 2008
395 - Particulars of a mortgage or charge 26 February 2008
288a - Notice of appointment of directors or secretaries 18 September 2007
288a - Notice of appointment of directors or secretaries 18 September 2007
363a - Annual Return 17 September 2007
AA - Annual Accounts 03 August 2007
395 - Particulars of a mortgage or charge 25 April 2007
288a - Notice of appointment of directors or secretaries 10 February 2007
395 - Particulars of a mortgage or charge 20 December 2006
363a - Annual Return 18 August 2006
AA - Annual Accounts 04 August 2006
288a - Notice of appointment of directors or secretaries 22 March 2006
CERTNM - Change of name certificate 24 January 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 January 2006
288b - Notice of resignation of directors or secretaries 16 November 2005
AA - Annual Accounts 10 October 2005
395 - Particulars of a mortgage or charge 27 September 2005
288a - Notice of appointment of directors or secretaries 30 August 2005
363a - Annual Return 25 August 2005
288a - Notice of appointment of directors or secretaries 25 August 2005
288a - Notice of appointment of directors or secretaries 26 October 2004
363s - Annual Return 11 August 2004
AA - Annual Accounts 09 July 2004
288a - Notice of appointment of directors or secretaries 01 July 2004
363s - Annual Return 20 August 2003
AA - Annual Accounts 24 July 2003
288b - Notice of resignation of directors or secretaries 16 May 2003
288a - Notice of appointment of directors or secretaries 16 May 2003
288a - Notice of appointment of directors or secretaries 03 January 2003
288b - Notice of resignation of directors or secretaries 03 January 2003
288b - Notice of resignation of directors or secretaries 23 December 2002
363s - Annual Return 16 August 2002
AA - Annual Accounts 19 July 2002
288a - Notice of appointment of directors or secretaries 18 February 2002
AA - Annual Accounts 20 August 2001
363s - Annual Return 17 August 2001
288b - Notice of resignation of directors or secretaries 03 July 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 January 2001
363s - Annual Return 14 August 2000
AA - Annual Accounts 30 June 2000
AA - Annual Accounts 30 September 1999
363s - Annual Return 13 August 1999
288c - Notice of change of directors or secretaries or in their particulars 24 December 1998
225 - Change of Accounting Reference Date 14 October 1998
287 - Change in situation or address of Registered Office 05 October 1998
155(6)a - Declaration in relation to assistance for the acquisition of shares 01 October 1998
363s - Annual Return 18 September 1998
288a - Notice of appointment of directors or secretaries 18 September 1998
RESOLUTIONS - N/A 15 September 1998
395 - Particulars of a mortgage or charge 08 September 1998
288a - Notice of appointment of directors or secretaries 01 September 1998
288b - Notice of resignation of directors or secretaries 01 September 1998
395 - Particulars of a mortgage or charge 26 August 1998
395 - Particulars of a mortgage or charge 21 August 1998
AA - Annual Accounts 29 July 1998
RESOLUTIONS - N/A 20 January 1998
RESOLUTIONS - N/A 20 January 1998
RESOLUTIONS - N/A 20 January 1998
RESOLUTIONS - N/A 20 January 1998
RESOLUTIONS - N/A 20 January 1998
353 - Register of members 13 November 1997
AA - Annual Accounts 28 October 1997
363a - Annual Return 23 October 1997
363(353) - N/A 23 October 1997
363(190) - N/A 23 October 1997
363s - Annual Return 09 October 1996
225 - Change of Accounting Reference Date 08 October 1996
287 - Change in situation or address of Registered Office 22 August 1996
AA - Annual Accounts 23 April 1996
363s - Annual Return 13 September 1995
AA - Annual Accounts 07 August 1995
288 - N/A 22 June 1995
AA - Annual Accounts 22 August 1994
363s - Annual Return 22 August 1994
AA - Annual Accounts 22 August 1993
363s - Annual Return 22 August 1993
AA - Annual Accounts 12 October 1992
363s - Annual Return 19 August 1992
288 - N/A 17 December 1991
363a - Annual Return 02 August 1991
288 - N/A 24 June 1991
AA - Annual Accounts 16 June 1991
395 - Particulars of a mortgage or charge 09 May 1991
288 - N/A 26 November 1990
AA - Annual Accounts 14 August 1990
363 - Annual Return 14 August 1990
AA - Annual Accounts 18 May 1989
363 - Annual Return 18 May 1989
395 - Particulars of a mortgage or charge 19 April 1989
288 - N/A 13 February 1989
288 - N/A 13 February 1989
AA - Annual Accounts 23 June 1988
363 - Annual Return 23 June 1988
363 - Annual Return 20 May 1988
RESOLUTIONS - N/A 07 March 1988
PUC 2 - N/A 07 March 1988
123 - Notice of increase in nominal capital 07 March 1988
288 - N/A 21 September 1987
AA - Annual Accounts 21 September 1987
AA - Annual Accounts 21 September 1987
288 - N/A 05 August 1987
288 - N/A 05 August 1987
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 23 April 1987
288 - N/A 10 March 1987
CERTNM - Change of name certificate 26 November 1986
288 - N/A 07 November 1986
363 - Annual Return 05 November 1986
NEWINC - New incorporation documents 20 March 1985

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 April 2013 Fully Satisfied

N/A

Supplemental charge 21 December 2012 Fully Satisfied

N/A

Guarantee & debenture 14 November 2011 Fully Satisfied

N/A

Guarantee & debenture 31 March 2010 Fully Satisfied

N/A

Debenture 10 September 2009 Fully Satisfied

N/A

Debenture 20 February 2008 Fully Satisfied

N/A

Guarantee & debenture 18 April 2007 Fully Satisfied

N/A

Guarantee & debenture 09 September 2005 Fully Satisfied

N/A

Debenture 20 August 1998 Fully Satisfied

N/A

Legal charge 20 August 1998 Outstanding

N/A

Debenture 20 August 1998 Outstanding

N/A

Rent deposit agreement 07 May 1991 Fully Satisfied

N/A

Debenture 05 April 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.