About

Registered Number: 04091732
Date of Incorporation: 17/10/2000 (23 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 26/03/2019 (5 years ago)
Registered Address: 8th Floor, Holborn Gate, 26 Southampton Buildings, London, WC2A 1AN,

 

Trimedia Communications Uk Ltd was registered on 17 October 2000 with its registered office in London. There are 2 directors listed for the company in the Companies House registry. 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
BROADHEAD, Tymon 17 March 2011 11 April 2011 1
HORNE, Rebecca 27 May 2004 04 October 2005 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 26 March 2019
GAZ1(A) - First notification of strike-off in London Gazette) 08 January 2019
DS01 - Striking off application by a company 20 December 2018
MR04 - N/A 14 December 2018
MR04 - N/A 14 December 2018
MR04 - N/A 14 December 2018
MR04 - N/A 14 December 2018
MR04 - N/A 14 December 2018
MR04 - N/A 14 December 2018
RESOLUTIONS - N/A 26 November 2018
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 26 November 2018
SH19 - Statement of capital 26 November 2018
CAP-SS - N/A 26 November 2018
CS01 - N/A 12 October 2018
AA - Annual Accounts 04 October 2018
CS01 - N/A 11 October 2017
AA - Annual Accounts 30 August 2017
PARENT_ACC - N/A 30 August 2017
AGREEMENT2 - N/A 30 August 2017
GUARANTEE2 - N/A 30 August 2017
CS01 - N/A 14 October 2016
AA - Annual Accounts 04 October 2016
PARENT_ACC - N/A 04 October 2016
AGREEMENT2 - N/A 04 October 2016
GUARANTEE2 - N/A 04 October 2016
AD01 - Change of registered office address 05 September 2016
AP01 - Appointment of director 05 September 2016
TM01 - Termination of appointment of director 05 September 2016
AP01 - Appointment of director 21 January 2016
TM01 - Termination of appointment of director 21 January 2016
AR01 - Annual Return 20 October 2015
AD01 - Change of registered office address 20 October 2015
AA - Annual Accounts 06 October 2015
PARENT_ACC - N/A 06 October 2015
AGREEMENT2 - N/A 06 October 2015
GUARANTEE2 - N/A 06 October 2015
MR04 - N/A 27 July 2015
AD01 - Change of registered office address 08 July 2015
TM01 - Termination of appointment of director 27 January 2015
AR01 - Annual Return 08 October 2014
TM02 - Termination of appointment of secretary 19 August 2014
AA - Annual Accounts 07 July 2014
PARENT_ACC - N/A 04 July 2014
AGREEMENT2 - N/A 04 July 2014
GUARANTEE2 - N/A 04 July 2014
MR04 - N/A 19 June 2014
RESOLUTIONS - N/A 06 June 2014
MR01 - N/A 29 May 2014
AR01 - Annual Return 07 October 2013
TM01 - Termination of appointment of director 27 August 2013
AA - Annual Accounts 19 July 2013
PARENT_ACC - N/A 05 July 2013
AGREEMENT2 - N/A 05 July 2013
GUARANTEE2 - N/A 05 July 2013
CH01 - Change of particulars for director 26 February 2013
MG01 - Particulars of a mortgage or charge 19 October 2012
AR01 - Annual Return 01 October 2012
AA - Annual Accounts 03 July 2012
AP01 - Appointment of director 15 March 2012
CH01 - Change of particulars for director 27 February 2012
TM01 - Termination of appointment of director 03 February 2012
TM01 - Termination of appointment of director 23 January 2012
TM01 - Termination of appointment of director 20 January 2012
AR01 - Annual Return 04 October 2011
RESOLUTIONS - N/A 25 July 2011
AA - Annual Accounts 15 July 2011
AP01 - Appointment of director 13 April 2011
TM01 - Termination of appointment of director 13 April 2011
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 01 April 2011
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 01 April 2011
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 01 April 2011
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 01 April 2011
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 01 April 2011
AP01 - Appointment of director 25 March 2011
MG01 - Particulars of a mortgage or charge 18 March 2011
CH01 - Change of particulars for director 07 February 2011
AR01 - Annual Return 11 October 2010
AA - Annual Accounts 27 September 2010
MG01 - Particulars of a mortgage or charge 22 April 2010
MG01 - Particulars of a mortgage or charge 07 April 2010
CH01 - Change of particulars for director 12 January 2010
MG01 - Particulars of a mortgage or charge 07 November 2009
AR01 - Annual Return 22 October 2009
AA - Annual Accounts 03 September 2009
RESOLUTIONS - N/A 16 May 2009
AA - Annual Accounts 01 November 2008
363a - Annual Return 17 October 2008
395 - Particulars of a mortgage or charge 11 October 2008
AA - Annual Accounts 02 November 2007
363a - Annual Return 17 October 2007
395 - Particulars of a mortgage or charge 10 August 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 August 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 August 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 August 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 August 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 August 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 August 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 August 2007
288a - Notice of appointment of directors or secretaries 11 July 2007
395 - Particulars of a mortgage or charge 15 May 2007
395 - Particulars of a mortgage or charge 03 January 2007
288c - Notice of change of directors or secretaries or in their particulars 22 December 2006
AA - Annual Accounts 05 November 2006
395 - Particulars of a mortgage or charge 20 October 2006
363a - Annual Return 20 October 2006
288c - Notice of change of directors or secretaries or in their particulars 17 May 2006
288b - Notice of resignation of directors or secretaries 12 April 2006
288a - Notice of appointment of directors or secretaries 12 April 2006
AA - Annual Accounts 13 February 2006
363a - Annual Return 24 October 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 14 October 2005
288b - Notice of resignation of directors or secretaries 05 October 2005
395 - Particulars of a mortgage or charge 26 August 2005
395 - Particulars of a mortgage or charge 04 August 2005
AA - Annual Accounts 04 May 2005
288b - Notice of resignation of directors or secretaries 24 March 2005
288a - Notice of appointment of directors or secretaries 21 March 2005
363s - Annual Return 26 October 2004
395 - Particulars of a mortgage or charge 19 October 2004
288b - Notice of resignation of directors or secretaries 04 June 2004
288a - Notice of appointment of directors or secretaries 04 June 2004
395 - Particulars of a mortgage or charge 21 May 2004
CERTNM - Change of name certificate 20 April 2004
225 - Change of Accounting Reference Date 02 April 2004
288a - Notice of appointment of directors or secretaries 09 March 2004
AA - Annual Accounts 20 February 2004
288b - Notice of resignation of directors or secretaries 18 January 2004
288b - Notice of resignation of directors or secretaries 18 January 2004
288a - Notice of appointment of directors or secretaries 06 January 2004
363s - Annual Return 29 December 2003
287 - Change in situation or address of Registered Office 18 November 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 October 2003
288a - Notice of appointment of directors or secretaries 26 August 2003
288b - Notice of resignation of directors or secretaries 17 April 2003
288a - Notice of appointment of directors or secretaries 02 April 2003
288b - Notice of resignation of directors or secretaries 02 April 2003
288b - Notice of resignation of directors or secretaries 20 February 2003
288a - Notice of appointment of directors or secretaries 20 February 2003
363s - Annual Return 23 January 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 January 2003
288b - Notice of resignation of directors or secretaries 16 January 2003
288b - Notice of resignation of directors or secretaries 16 January 2003
288a - Notice of appointment of directors or secretaries 16 January 2003
288a - Notice of appointment of directors or secretaries 16 January 2003
AA - Annual Accounts 10 May 2002
363s - Annual Return 13 December 2001
288a - Notice of appointment of directors or secretaries 13 December 2001
225 - Change of Accounting Reference Date 13 December 2001
288b - Notice of resignation of directors or secretaries 06 June 2001
288b - Notice of resignation of directors or secretaries 06 June 2001
288b - Notice of resignation of directors or secretaries 06 June 2001
287 - Change in situation or address of Registered Office 06 June 2001
288a - Notice of appointment of directors or secretaries 06 June 2001
288a - Notice of appointment of directors or secretaries 06 June 2001
288a - Notice of appointment of directors or secretaries 06 June 2001
395 - Particulars of a mortgage or charge 02 June 2001
CERTNM - Change of name certificate 17 January 2001
NEWINC - New incorporation documents 17 October 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 May 2014 Fully Satisfied

N/A

Deed of admission to an omnibus letter of set-off 09 October 2012 Fully Satisfied

N/A

Omnibus letter of set-off 15 March 2011 Fully Satisfied

N/A

Deed of admission to an omnibus letter of set-off 19 April 2010 Fully Satisfied

N/A

A deed of admission to an omnibus letter of set-off (27 july 2007) 06 April 2010 Fully Satisfied

N/A

Deed of admission to an omnibus letter of set-off dated 27TH july 2007 and 27 October 2009 Fully Satisfied

N/A

Deed of admission to an omnibus letter of set-off 22 September 2008 Fully Satisfied

N/A

An omnibus letter of set-off 27 July 2007 Fully Satisfied

N/A

Deed of admission to an omnibus letter of set-off dated 18 october 2004 and 24 April 2007 Fully Satisfied

N/A

Deed of admission to an omnibus letter of set-off dated 18TH october 2004 and 21 December 2006 Fully Satisfied

N/A

A deed of admission to an omnibus letter of set-off dated 18TH october 2004 16 October 2006 Fully Satisfied

N/A

A deed of admission to an omnibus letter of set-off dated 18TH october 2004 and 12 August 2005 Fully Satisfied

N/A

A deed of admission to an omnibus letter of set-off dated 18 october 2004 and 27 July 2005 Fully Satisfied

N/A

An omnibus letter of set-off 18 October 2004 Fully Satisfied

N/A

Deed of admission to an onmibus letter of set-off dated 13 july 2001 18 May 2004 Fully Satisfied

N/A

Debenture 22 May 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.