TRILLIUM (MEDIA SERVICES) DEVELOPMENTS LIMITED
Overview
| Company Name | TRILLIUM (MEDIA SERVICES) DEVELOPMENTS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04244589 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of TRILLIUM (MEDIA SERVICES) DEVELOPMENTS LIMITED?
- (7011) /
Where is TRILLIUM (MEDIA SERVICES) DEVELOPMENTS LIMITED located?
| Registered Office Address | Bastion House 140 London Wall EC2Y 5DN London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of TRILLIUM (MEDIA SERVICES) DEVELOPMENTS LIMITED?
| Company Name | From | Until |
|---|---|---|
| LAND SECURITIES TRILLIUM (MEDIA SERVICES) DEVELOPMENTS LIMITED | Aug 20, 2001 | Aug 20, 2001 |
| SHELFCO (NO.2513) LIMITED | Jul 02, 2001 | Jul 02, 2001 |
What are the latest accounts for TRILLIUM (MEDIA SERVICES) DEVELOPMENTS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2010 |
What are the latest filings for TRILLIUM (MEDIA SERVICES) DEVELOPMENTS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Annual return made up to Jul 02, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Warren Persky on Oct 18, 2010 | 2 pages | CH01 | ||||||||||
Full accounts made up to Mar 31, 2010 | 10 pages | AA | ||||||||||
Annual return made up to Jul 02, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Mr Warren Persky on Mar 01, 2010 | 2 pages | CH01 | ||||||||||
Full accounts made up to Mar 31, 2009 | 12 pages | AA | ||||||||||
Secretary's details changed for William Frost on Dec 15, 2009 | 1 pages | CH03 | ||||||||||
Director's details changed for Mr Warren Persky on Dec 09, 2009 | 2 pages | CH01 | ||||||||||
legacy | 4 pages | 363a | ||||||||||
Full accounts made up to Mar 31, 2008 | 11 pages | AA | ||||||||||
legacy | 2 pages | 288c | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 2 pages | 288a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 3 pages | 288a | ||||||||||
Certificate of change of name Company name changed land securities trillium (media services) developments LIMITED\certificate issued on 26/01/09 | 2 pages | CERTNM | ||||||||||
Full accounts made up to Mar 31, 2007 | 11 pages | AA | ||||||||||
legacy | 2 pages | 288a | ||||||||||
Resolutions Resolutions | 17 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
legacy | 5 pages | 363a | ||||||||||
legacy | 5 pages | 363a | ||||||||||
Who are the officers of TRILLIUM (MEDIA SERVICES) DEVELOPMENTS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| FROST, William | Secretary | Bastion House 140 London Wall EC2Y 5DN London | British | 134060040001 | ||||||
| PERSKY, Warren Ashley | Director | Bastion House 140 London Wall EC2Y 5DN London | United Kingdom | British | 108635640073 | |||||
| TRILLIUM GROUP LIMITED | Director | London Wall EC2Y 5DN London 140 | 103653140001 | |||||||
| TRILLIUM HOLDINGS LIMITED | Director | London Wall EC2Y 5DN London 140 | 103653930002 | |||||||
| DUDGEON, Peter Maxwell | Secretary | 41 Links Road KT17 3PP Epsom Surrey | British | 14674480002 | ||||||
| EPS SECRETARIES LIMITED | Secretary | Lacon House Theobalds Road WC1X 8RW London | 67339580001 | |||||||
| CHANDE, Manish Jayantilal | Director | 9 Chester Place Regents Park NW1 4NB London | British | 83291490001 | ||||||
| ELLIS, Ian David | Director | Oak Lodge, Moor Road Great Tey CO6 1JJ Colchester Essex | England | British | 68191870001 | |||||
| FRIEDLOS, Nicholas Robert | Director | 13 Alwyne Road N1 2HH London | England | British | 61183260002 | |||||
| FROST, William | Director | Kenley Road SW19 3DU London 77 | British | 134060040001 | ||||||
| GODDEN, David Roy | Director | 20 Frensham Road GU9 8HE Farnham Surrey | England | British | 1950780001 | |||||
| HOLT, David Leslie Frank | Director | 44 Osier Crescent Muswell Hill N10 1QW London | British | 100070620001 | ||||||
| TAYLOR, Sydney Engelbert | Director | 25 Holmesdale Avenue SW14 7BQ London | England | British | 69514210001 | |||||
| MIKJON LIMITED | Director | Lacon House 84 Theobald's Road WC1X 8RW London | 72341560001 |
Does TRILLIUM (MEDIA SERVICES) DEVELOPMENTS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Legal charge between the partnership (as defined) the lst partner in its capacity as an obligor under the legal charge and the british broadcasting corporation (the "bbc") and bbcpl each in its capacity as a beneficiary of the security created pursuant to the legal charge (each a "beneficiary and together the "beneficiaries") | Created On Dec 04, 2001 Delivered On Dec 07, 2001 | Outstanding | Amount secured The "liabilities" which are defined in the legal charge as meaning all amounts payable by the property vehicle partnership and/or the lst partner and/or the partnership as the case may be in relation to the obligations of the property vehicle partnership in accordance with clause 21 and paragraph 5 of schedule 21 of the contract for occupation and services on termination of the cos or any part of it pursuant to the clauses as defined and the obligation of the partnership and/or the lst partner in accordance with clauses 25 and 26 of the partnership agreement in each case whether alone or jointly or jointly and severally with any other person whether actually or contingently and whether as principal surety or otherwise | |
Short particulars The freehold land and buildings known as 201 wood lane london W12 7TS title number 435916. see the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge between the partnership (as defined) the lst partner in its capacity as an obligor under the legal charge and the british broadcasting corporation (the "bbc") and bbcpl each in its capacity as a beneficiary of the security created pursuant to the legal charge (each a "beneficiary and together the "beneficiaries") | Created On Oct 03, 2001 Delivered On Oct 15, 2001 | Satisfied | Amount secured The "liabilities" which are defined in the legal charge as meaning all amounts payable by the property vehicle partnership and/or the lst partner and/or the partnership as the case may be in relation to the obligations of the property vehicle partnership in accordance with clause 21 and paragraph 5 of schedule 21 of the contract for occupation and services dated 17 september 2001 and the obligation of the partnership and/or the lst partner in accordance with clauses 25 and 26 of the partnership agreement in each case whether alone or jointly or jointly and severally with any other person whether actually or contingently and whether as principal surety or otherwise | |
Short particulars The freehold land and buildings known as 201 wood lane london W12 7TS title number 435916. see the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0