About

Registered Number: 02006455
Date of Incorporation: 03/04/1986 (38 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 02/04/2019 (5 years and 2 months ago)
Registered Address: 8th Floor, Holborn Gate, 26 Southampton Buildings, London, WC2A 1AN,

 

Based in London, Trimedia Ltd was registered on 03 April 1986, it's status in the Companies House registry is set to "Dissolved". We don't currently know the number of employees at this organisation. The current directors of this organisation are Beaumont, John Michael, Lees, Jennifer Kathryn, Emmingham, Christine Ann, Mason, Richard Allan, Moore, Catriona.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EMMINGHAM, Christine Ann 01 June 2000 18 December 2009 1
MASON, Richard Allan N/A 30 September 1992 1
MOORE, Catriona 01 January 1996 10 September 1999 1
Secretary Name Appointed Resigned Total Appointments
BEAUMONT, John Michael 20 January 1993 29 September 1993 1
LEES, Jennifer Kathryn 14 March 2011 08 August 2014 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 02 April 2019
GAZ1(A) - First notification of strike-off in London Gazette) 15 January 2019
DS01 - Striking off application by a company 20 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
CS01 - N/A 11 October 2017
AA - Annual Accounts 14 August 2017
CS01 - N/A 14 October 2016
AA - Annual Accounts 29 September 2016
AP01 - Appointment of director 05 August 2016
TM01 - Termination of appointment of director 05 August 2016
AD01 - Change of registered office address 05 August 2016
AR01 - Annual Return 20 October 2015
AD01 - Change of registered office address 20 October 2015
AA - Annual Accounts 02 October 2015
AP01 - Appointment of director 12 August 2015
TM01 - Termination of appointment of director 03 July 2015
AD01 - Change of registered office address 03 July 2015
AP01 - Appointment of director 08 May 2015
TM01 - Termination of appointment of director 27 January 2015
AR01 - Annual Return 02 October 2014
AA - Annual Accounts 29 September 2014
TM02 - Termination of appointment of secretary 19 August 2014
AR01 - Annual Return 07 October 2013
AA - Annual Accounts 30 September 2013
CH01 - Change of particulars for director 26 February 2013
AR01 - Annual Return 01 October 2012
AA - Annual Accounts 28 September 2012
TM01 - Termination of appointment of director 06 March 2012
AP01 - Appointment of director 06 March 2012
AA - Annual Accounts 03 October 2011
AR01 - Annual Return 30 September 2011
AP01 - Appointment of director 13 April 2011
TM01 - Termination of appointment of director 13 April 2011
AP03 - Appointment of secretary 18 March 2011
AP01 - Appointment of director 17 March 2011
TM01 - Termination of appointment of director 17 March 2011
TM02 - Termination of appointment of secretary 17 March 2011
AR01 - Annual Return 07 October 2010
AA - Annual Accounts 28 September 2010
TM01 - Termination of appointment of director 18 February 2010
CERTNM - Change of name certificate 13 January 2010
CONNOT - N/A 13 January 2010
CH03 - Change of particulars for secretary 12 January 2010
CH01 - Change of particulars for director 12 January 2010
TM01 - Termination of appointment of director 23 December 2009
AA - Annual Accounts 31 October 2009
AR01 - Annual Return 27 October 2009
288c - Notice of change of directors or secretaries or in their particulars 16 April 2009
363a - Annual Return 17 March 2009
AA - Annual Accounts 11 September 2008
288b - Notice of resignation of directors or secretaries 30 July 2008
363a - Annual Return 19 March 2008
AA - Annual Accounts 09 September 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
288b - Notice of resignation of directors or secretaries 26 July 2007
288a - Notice of appointment of directors or secretaries 23 July 2007
395 - Particulars of a mortgage or charge 15 May 2007
363a - Annual Return 15 March 2007
AA - Annual Accounts 08 January 2007
AA - Annual Accounts 08 January 2007
395 - Particulars of a mortgage or charge 03 January 2007
395 - Particulars of a mortgage or charge 20 October 2006
288c - Notice of change of directors or secretaries or in their particulars 15 September 2006
288a - Notice of appointment of directors or secretaries 12 April 2006
288b - Notice of resignation of directors or secretaries 12 April 2006
363a - Annual Return 14 March 2006
288c - Notice of change of directors or secretaries or in their particulars 12 December 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 December 2005
395 - Particulars of a mortgage or charge 26 August 2005
363s - Annual Return 31 March 2005
288a - Notice of appointment of directors or secretaries 15 March 2005
225 - Change of Accounting Reference Date 09 March 2005
287 - Change in situation or address of Registered Office 09 March 2005
288a - Notice of appointment of directors or secretaries 09 March 2005
288a - Notice of appointment of directors or secretaries 09 March 2005
288b - Notice of resignation of directors or secretaries 09 March 2005
AA - Annual Accounts 21 December 2004
AUD - Auditor's letter of resignation 09 December 2004
363s - Annual Return 19 March 2004
AA - Annual Accounts 15 March 2004
363s - Annual Return 26 April 2003
AA - Annual Accounts 03 March 2003
363s - Annual Return 11 April 2002
AA - Annual Accounts 03 April 2002
288b - Notice of resignation of directors or secretaries 06 September 2001
363s - Annual Return 16 March 2001
288a - Notice of appointment of directors or secretaries 21 February 2001
288a - Notice of appointment of directors or secretaries 21 February 2001
AA - Annual Accounts 31 October 2000
363s - Annual Return 22 March 2000
AA - Annual Accounts 15 November 1999
288b - Notice of resignation of directors or secretaries 14 September 1999
363s - Annual Return 12 May 1999
AA - Annual Accounts 14 August 1998
287 - Change in situation or address of Registered Office 13 August 1998
363s - Annual Return 22 June 1998
AA - Annual Accounts 26 January 1998
363a - Annual Return 12 May 1997
363(353) - N/A 12 May 1997
AA - Annual Accounts 27 September 1996
288 - N/A 13 May 1996
363s - Annual Return 31 March 1996
AA - Annual Accounts 30 August 1995
363s - Annual Return 28 March 1995
AA - Annual Accounts 15 November 1994
363s - Annual Return 07 April 1994
AA - Annual Accounts 07 April 1994
288 - N/A 08 November 1993
363b - Annual Return 21 May 1993
288 - N/A 04 May 1993
AA - Annual Accounts 01 April 1993
288 - N/A 02 March 1993
288 - N/A 11 February 1993
288 - N/A 11 February 1993
288 - N/A 02 December 1992
AA - Annual Accounts 07 July 1992
363s - Annual Return 06 April 1992
AA - Annual Accounts 04 September 1991
288 - N/A 13 June 1991
288 - N/A 13 June 1991
363a - Annual Return 13 June 1991
RESOLUTIONS - N/A 26 November 1990
287 - Change in situation or address of Registered Office 14 August 1990
288 - N/A 03 August 1990
363 - Annual Return 10 April 1990
AA - Annual Accounts 03 April 1990
288 - N/A 24 November 1988
AA - Annual Accounts 07 October 1988
363 - Annual Return 07 October 1988
288 - N/A 17 May 1988
PUC 2 - N/A 12 January 1988
287 - Change in situation or address of Registered Office 11 December 1987
AA - Annual Accounts 12 November 1987
363 - Annual Return 12 November 1987
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 29 September 1987
395 - Particulars of a mortgage or charge 20 May 1987
CERTNM - Change of name certificate 30 July 1986
288 - N/A 01 May 1986
MISC - Miscellaneous document 01 May 1986

Mortgages & Charges

Description Date Status Charge by
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

Mortgage debenture 13 May 1987 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.