TRIMEDIA HARRISON COWLEY LIMITED

TRIMEDIA HARRISON COWLEY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameTRIMEDIA HARRISON COWLEY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04583966
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of TRIMEDIA HARRISON COWLEY LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is TRIMEDIA HARRISON COWLEY LIMITED located?

    Registered Office Address
    15-17 Huntsworth Mews
    London
    NW1 6DD
    Undeliverable Registered Office AddressNo

    What were the previous names of TRIMEDIA HARRISON COWLEY LIMITED?

    Previous Company Names
    Company NameFromUntil
    TRIMEDIA LIMITEDNov 27, 2007Nov 27, 2007
    TRIMEDIA COMMUNICATIONS UK (MANAGEMENT) LIMITEDApr 20, 2004Apr 20, 2004
    HATCH UK (MANAGEMENT) LIMITEDJan 14, 2003Jan 14, 2003
    ENNERTON ENGINEERING LTDNov 07, 2002Nov 07, 2002

    What are the latest accounts for TRIMEDIA HARRISON COWLEY LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2012

    What is the status of the latest annual return for TRIMEDIA HARRISON COWLEY LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for TRIMEDIA HARRISON COWLEY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Termination of appointment of Samantha Williams as a director

    1 pagesTM01

    Annual return made up to Sep 30, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 07, 2013

    Statement of capital on Oct 07, 2013

    • Capital: GBP 1
    SH01

    Accounts for a dormant company made up to Dec 31, 2012

    2 pagesAA

    Termination of appointment of Michael Murphy as a director

    1 pagesTM01

    Director's details changed for Sally Ann Patricia Withey on Feb 22, 2013

    2 pagesCH01

    Annual return made up to Sep 30, 2012 with full list of shareholders

    6 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2011

    2 pagesAA

    Appointment of Martin Morrow as a director

    2 pagesAP01

    Director's details changed for Samantha Williams on Feb 27, 2012

    2 pagesCH01

    Termination of appointment of Colin Adams as a director

    1 pagesTM01

    Termination of appointment of Vikki Stace as a director

    1 pagesTM01

    Annual return made up to Sep 30, 2011 with full list of shareholders

    7 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2010

    2 pagesAA

    Appointment of Colin Raymond Adams as a director

    2 pagesAP01

    Termination of appointment of Tymon Broadhead as a director

    1 pagesTM01

    Appointment of Jennifer Kathryn Lees as a secretary

    1 pagesAP03

    Termination of appointment of Tymon Broadhead as a secretary

    1 pagesTM02

    Appointment of Tymon Broadhead as a director

    2 pagesAP01

    Appointment of Sally-Ann Patricia Withey as a director

    3 pagesAP01

    Director's details changed for Sam Williams on Jan 31, 2011

    3 pagesCH01

    Annual return made up to Sep 30, 2010 with full list of shareholders

    6 pagesAR01

    Director's details changed for Vikki Stace on Oct 01, 2009

    2 pagesCH01

    Who are the officers of TRIMEDIA HARRISON COWLEY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LEES, Jennifer Kathryn
    15-17 Huntsworth Mews
    London
    NW1 6DD
    Secretary
    15-17 Huntsworth Mews
    London
    NW1 6DD
    158835260001
    MORROW, Martin
    15-17 Huntsworth Mews
    London
    NW1 6DD
    Director
    15-17 Huntsworth Mews
    London
    NW1 6DD
    United KingdomBritishChartered Accountant167225950001
    WITHEY, Sally-Ann Patricia
    Huntsworth Mews
    NW1 6DD London
    15-17
    Director
    Huntsworth Mews
    NW1 6DD London
    15-17
    EnglandBritishChief Operations Officer109428260052
    BROADHEAD, Tymon Piers
    Huntsworth Mews
    NW1 6DD London
    15-17
    Secretary
    Huntsworth Mews
    NW1 6DD London
    15-17
    British105342600002
    HATFIELD, Adam George Roland
    Old Berkeley Cottage
    Common Road
    WD3 5LW Chorleywood
    Hertfordshire
    Secretary
    Old Berkeley Cottage
    Common Road
    WD3 5LW Chorleywood
    Hertfordshire
    British84503340001
    MCGRIGOR, Robert Angus Buchanan
    44 Endlesham Road
    SW12 8JL London
    Secretary
    44 Endlesham Road
    SW12 8JL London
    BritishDirector71640710001
    SUCHAK, Ketan
    Flat 2 Orange Tree Court
    5 Havil Street
    SE5 7SD London
    Secretary
    Flat 2 Orange Tree Court
    5 Havil Street
    SE5 7SD London
    British87550160001
    WHITE, Jeremy Mark
    14 Parkway
    Ratton
    BN20 9DX Eastbourne
    Sussex
    Secretary
    14 Parkway
    Ratton
    BN20 9DX Eastbourne
    Sussex
    BritishChartered Accountant51297980001
    WILLIAMS, Samantha
    4a Hadley Parade
    High Street
    EN5 5SX Barnet
    Hertfordshire
    Secretary
    4a Hadley Parade
    High Street
    EN5 5SX Barnet
    Hertfordshire
    British86797540001
    FORM 10 SECRETARIES FD LTD
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Nominee Secretary
    39a Leicester Road
    Salford
    M7 4AS Manchester
    900015000001
    ADAMS, Colin Raymond
    15-17 Huntsworth Mews
    London
    NW1 6DD
    Director
    15-17 Huntsworth Mews
    London
    NW1 6DD
    EnglandBritishFinance Director39245820011
    BROADHEAD, Tymon Piers
    15-17 Huntsworth Mews
    London
    NW1 6DD
    Director
    15-17 Huntsworth Mews
    London
    NW1 6DD
    EnglandBritishAccountant105342600002
    ELLIOTT, Simon John, Dr
    Arnage
    Lower Road East Farleigh
    ME15 0JW Maidstone
    Kent
    Director
    Arnage
    Lower Road East Farleigh
    ME15 0JW Maidstone
    Kent
    EnglandBritishDirector77628040002
    FLANAGAN, Colette
    458 Kings Road
    SW10 0LG London
    Director
    458 Kings Road
    SW10 0LG London
    AustralianDirector75952730001
    GUTKNECHT, Michel
    Chemin Dami 6a
    Grand-Lancy
    Ch-1212
    Switzerland
    Director
    Chemin Dami 6a
    Grand-Lancy
    Ch-1212
    Switzerland
    SwissDirector98139310001
    HAWKINS, Nicky Kathryn
    Acredale
    EH42 1TE Stenton
    East Lothian
    Director
    Acredale
    EH42 1TE Stenton
    East Lothian
    ScotlandBritishDirector149181710001
    HILL, Simon
    53 Doods Road
    RH2 0NT Reigate
    Surrey
    Director
    53 Doods Road
    RH2 0NT Reigate
    Surrey
    BritishDirector71370020001
    JACK, Graeme William Forsyth
    31 Victoria Park Gardens South
    G11 7BX Glasgow
    Lanarkshire
    Director
    31 Victoria Park Gardens South
    G11 7BX Glasgow
    Lanarkshire
    ScotlandBritishDirector88323100001
    KELLY, Kelly Ann
    Flat F 756 London Road
    HP11 1HQ Loudwater
    Buckinghamshire
    Director
    Flat F 756 London Road
    HP11 1HQ Loudwater
    Buckinghamshire
    BritishDirector90419760001
    MACLAURIN, Brian David
    The Malt House Home Farm Close
    KT10 9HA Esher
    Surrey
    Director
    The Malt House Home Farm Close
    KT10 9HA Esher
    Surrey
    BritishDirector37128720002
    MCGRIGOR, Robert Angus Buchanan
    44 Endlesham Road
    SW12 8JL London
    Director
    44 Endlesham Road
    SW12 8JL London
    BritishDirector71640710001
    MONK, Ian Hugh Stephen
    Windmill Road
    Fulmer
    SL3 6HD Slough
    Lantern House
    Berkshire
    Director
    Windmill Road
    Fulmer
    SL3 6HD Slough
    Lantern House
    Berkshire
    United KingdomBritishDirector139514830001
    MURPHY, Michael
    Terrace House
    128 Richmond Hill, Richmond
    TW10 6RN London
    Director
    Terrace House
    128 Richmond Hill, Richmond
    TW10 6RN London
    EnglandBritishDirector115266830002
    OKE, Michael Leslie Lifton
    8d Colville Road
    W11 2BP London
    Director
    8d Colville Road
    W11 2BP London
    BritishDirector66632000001
    OLIVER, Frankie
    6 Bassett Road
    Ladbroke Grove
    W10 6JJ London
    Director
    6 Bassett Road
    Ladbroke Grove
    W10 6JJ London
    BritishDirector98139080001
    PODMORE, Angela
    4 Parsonage Lane
    WR9 0HR Ombersley
    Worcestershire
    Director
    4 Parsonage Lane
    WR9 0HR Ombersley
    Worcestershire
    United KingdomBritishDirector96382410001
    STACE, Vikki
    76 Chiswick Green Studios
    Evershed Walk
    W4 5BW London
    Director
    76 Chiswick Green Studios
    Evershed Walk
    W4 5BW London
    United KingdomBritishDirector86797030001
    WILLIAMS, Samantha
    c/o Grayling
    Lexington Street
    W1F 9AH London
    29-35
    United Kingdom
    Director
    c/o Grayling
    Lexington Street
    W1F 9AH London
    29-35
    United Kingdom
    United KingdomBritishAccountant141003360003
    FORM 10 DIRECTORS FD LTD
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Nominee Director
    39a Leicester Road
    Salford
    M7 4AS Manchester
    900014990001

    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