Having been setup in 2010, Triniti Marketing Ltd have registered office in Kent, it's status is listed as "Active". We do not know the number of employees at the business. Davies, Karen, Mason, Christopher Rae, Hilliard, Jill Mcmillan, James, Andrew William Robert, Penrose, Christopher Barry, Tobbell, Ruth Catherine are listed as directors of the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DAVIES, Karen | 05 January 2010 | - | 1 |
MASON, Christopher Rae | 01 November 2010 | - | 1 |
HILLIARD, Jill Mcmillan | 05 January 2010 | 01 October 2015 | 1 |
JAMES, Andrew William Robert | 05 January 2010 | 01 October 2015 | 1 |
PENROSE, Christopher Barry | 01 November 2010 | 01 October 2015 | 1 |
TOBBELL, Ruth Catherine | 01 November 2010 | 28 August 2014 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 30 September 2020 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 16 January 2020 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 16 January 2020 | |
CS01 - N/A | 15 January 2020 | |
AA - Annual Accounts | 24 September 2019 | |
CS01 - N/A | 29 January 2019 | |
AA - Annual Accounts | 27 September 2018 | |
AD01 - Change of registered office address | 02 May 2018 | |
CS01 - N/A | 03 January 2018 | |
SH08 - Notice of name or other designation of class of shares | 09 October 2017 | |
RESOLUTIONS - N/A | 05 October 2017 | |
AA - Annual Accounts | 28 September 2017 | |
CS01 - N/A | 16 January 2017 | |
SH08 - Notice of name or other designation of class of shares | 16 November 2016 | |
AD01 - Change of registered office address | 26 October 2016 | |
MR04 - N/A | 15 October 2016 | |
AA - Annual Accounts | 12 October 2016 | |
SH01 - Return of Allotment of shares | 08 September 2016 | |
RESOLUTIONS - N/A | 06 September 2016 | |
AR01 - Annual Return | 09 February 2016 | |
CH01 - Change of particulars for director | 09 February 2016 | |
SH06 - Notice of cancellation of shares | 05 November 2015 | |
SH03 - Return of purchase of own shares | 05 November 2015 | |
TM01 - Termination of appointment of director | 15 October 2015 | |
TM01 - Termination of appointment of director | 15 October 2015 | |
TM01 - Termination of appointment of director | 15 October 2015 | |
AA - Annual Accounts | 08 October 2015 | |
DISS40 - Notice of striking-off action discontinued | 06 May 2015 | |
GAZ1 - First notification of strike-off action in London Gazette | 05 May 2015 | |
AR01 - Annual Return | 30 April 2015 | |
SH06 - Notice of cancellation of shares | 04 December 2014 | |
SH03 - Return of purchase of own shares | 04 December 2014 | |
TM01 - Termination of appointment of director | 31 October 2014 | |
AA - Annual Accounts | 07 October 2014 | |
AR01 - Annual Return | 28 March 2014 | |
AA - Annual Accounts | 02 October 2013 | |
AR01 - Annual Return | 18 February 2013 | |
AA - Annual Accounts | 25 September 2012 | |
AR01 - Annual Return | 23 February 2012 | |
AA - Annual Accounts | 20 September 2011 | |
AR01 - Annual Return | 10 May 2011 | |
RESOLUTIONS - N/A | 07 April 2011 | |
RESOLUTIONS - N/A | 07 April 2011 | |
SH01 - Return of Allotment of shares | 07 April 2011 | |
AP01 - Appointment of director | 07 April 2011 | |
AP01 - Appointment of director | 07 April 2011 | |
AP01 - Appointment of director | 07 April 2011 | |
RESOLUTIONS - N/A | 20 January 2011 | |
AA01 - Change of accounting reference date | 05 January 2011 | |
MG01 - Particulars of a mortgage or charge | 10 July 2010 | |
AD01 - Change of registered office address | 08 February 2010 | |
NEWINC - New incorporation documents | 05 January 2010 |
Description | Date | Status | Charge by |
---|---|---|---|
Rent deposit deed | 05 July 2010 | Fully Satisfied |
N/A |