About

Registered Number: 03016033
Date of Incorporation: 30/01/1995 (29 years and 4 months ago)
Company Status: Active
Registered Address: 15 Home Farm, Luton Hoo Estate, Luton, Bedfordshire, LU1 3TD

 

Tristar Interactive Ltd was founded on 30 January 1995, it has a status of "Active". There are 3 directors listed as Jensen, Jordan, Melia, Robert, Newman, Esmin for Tristar Interactive Ltd. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JENSEN, Jordan 13 March 1995 12 March 1997 1
MELIA, Robert 02 February 1995 05 May 1995 1
NEWMAN, Esmin 30 January 1995 02 February 1995 1

Filing History

Document Type Date
AA - Annual Accounts 25 March 2020
CS01 - N/A 11 February 2020
AA - Annual Accounts 28 March 2019
CS01 - N/A 07 February 2019
AA - Annual Accounts 26 March 2018
CS01 - N/A 13 February 2018
AA - Annual Accounts 30 March 2017
CS01 - N/A 07 February 2017
AA - Annual Accounts 12 April 2016
AR01 - Annual Return 17 March 2016
AA - Annual Accounts 15 April 2015
AR01 - Annual Return 23 February 2015
AA - Annual Accounts 02 April 2014
AR01 - Annual Return 10 February 2014
AA - Annual Accounts 05 April 2013
AR01 - Annual Return 18 February 2013
CH01 - Change of particulars for director 18 February 2013
AA - Annual Accounts 16 March 2012
AR01 - Annual Return 08 March 2012
TM01 - Termination of appointment of director 08 March 2012
AA - Annual Accounts 05 April 2011
AR01 - Annual Return 07 February 2011
CH01 - Change of particulars for director 07 February 2011
AA - Annual Accounts 06 April 2010
AR01 - Annual Return 04 February 2010
CH01 - Change of particulars for director 04 February 2010
CH01 - Change of particulars for director 04 February 2010
288a - Notice of appointment of directors or secretaries 23 July 2009
AA - Annual Accounts 30 April 2009
363a - Annual Return 12 February 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 16 October 2008
288b - Notice of resignation of directors or secretaries 16 September 2008
AA - Annual Accounts 30 April 2008
363a - Annual Return 24 February 2008
AA - Annual Accounts 02 May 2007
363a - Annual Return 06 February 2007
AA - Annual Accounts 04 May 2006
AA - Annual Accounts 13 March 2006
363a - Annual Return 02 February 2006
AA - Annual Accounts 30 March 2005
363s - Annual Return 08 February 2005
363s - Annual Return 09 February 2004
AA - Annual Accounts 03 November 2003
363s - Annual Return 09 February 2003
288a - Notice of appointment of directors or secretaries 03 December 2002
AA - Annual Accounts 05 September 2002
288b - Notice of resignation of directors or secretaries 09 April 2002
363s - Annual Return 07 February 2002
288c - Notice of change of directors or secretaries or in their particulars 29 November 2001
287 - Change in situation or address of Registered Office 29 November 2001
AA - Annual Accounts 13 November 2001
287 - Change in situation or address of Registered Office 02 May 2001
363s - Annual Return 23 February 2001
AA - Annual Accounts 18 January 2001
363s - Annual Return 17 February 2000
225 - Change of Accounting Reference Date 13 May 1999
363s - Annual Return 22 February 1999
AA - Annual Accounts 01 December 1998
363s - Annual Return 17 February 1998
AA - Annual Accounts 01 December 1997
CERTNM - Change of name certificate 18 November 1997
CERTNM - Change of name certificate 03 November 1997
288a - Notice of appointment of directors or secretaries 22 May 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 May 1997
288b - Notice of resignation of directors or secretaries 22 May 1997
288b - Notice of resignation of directors or secretaries 22 May 1997
AA - Annual Accounts 21 April 1997
363s - Annual Return 06 March 1997
288a - Notice of appointment of directors or secretaries 06 March 1997
363s - Annual Return 30 May 1996
395 - Particulars of a mortgage or charge 26 January 1996
288 - N/A 11 May 1995
288 - N/A 27 March 1995
288 - N/A 17 March 1995
287 - Change in situation or address of Registered Office 27 February 1995
288 - N/A 27 February 1995
288 - N/A 27 February 1995
NEWINC - New incorporation documents 30 January 1995

Mortgages & Charges

Description Date Status Charge by
Single debenture 24 January 1996 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.