TRIMEDIA HARRISON COWLEY LIMITED
Overview
Company Name | TRIMEDIA HARRISON COWLEY LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04583966 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of TRIMEDIA HARRISON COWLEY LIMITED?
Company Name | From | Until |
---|---|---|
TRIMEDIA LIMITED | Nov 27, 2007 | Nov 27, 2007 |
TRIMEDIA COMMUNICATIONS UK (MANAGEMENT) LIMITED | Apr 20, 2004 | Apr 20, 2004 |
HATCH UK (MANAGEMENT) LIMITED | Jan 14, 2003 | Jan 14, 2003 |
ENNERTON ENGINEERING LTD | Nov 07, 2002 | Nov 07, 2002 |
What are the latest accounts for TRIMEDIA HARRISON COWLEY LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2012 |
What is the status of the latest annual return for TRIMEDIA HARRISON COWLEY LIMITED?
Annual Return |
|
---|
What are the latest filings for TRIMEDIA HARRISON COWLEY 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 | ||||||||||
Termination of appointment of Samantha Williams as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Sep 30, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 2 pages | AA | ||||||||||
Termination of appointment of Michael Murphy as a director | 1 pages | TM01 | ||||||||||
Director's details changed for Sally Ann Patricia Withey on Feb 22, 2013 | 2 pages | CH01 | ||||||||||
Annual return made up to Sep 30, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 2 pages | AA | ||||||||||
Appointment of Martin Morrow as a director | 2 pages | AP01 | ||||||||||
Director's details changed for Samantha Williams on Feb 27, 2012 | 2 pages | CH01 | ||||||||||
Termination of appointment of Colin Adams as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Vikki Stace as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Sep 30, 2011 with full list of shareholders | 7 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 2 pages | AA | ||||||||||
Appointment of Colin Raymond Adams as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Tymon Broadhead as a director | 1 pages | TM01 | ||||||||||
Appointment of Jennifer Kathryn Lees as a secretary | 1 pages | AP03 | ||||||||||
Termination of appointment of Tymon Broadhead as a secretary | 1 pages | TM02 | ||||||||||
Appointment of Tymon Broadhead as a director | 2 pages | AP01 | ||||||||||
Appointment of Sally-Ann Patricia Withey as a director | 3 pages | AP01 | ||||||||||
Director's details changed for Sam Williams on Jan 31, 2011 | 3 pages | CH01 | ||||||||||
Annual return made up to Sep 30, 2010 with full list of shareholders | 6 pages | AR01 | ||||||||||
Director's details changed for Vikki Stace on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
Who are the officers of TRIMEDIA HARRISON COWLEY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
LEES, Jennifer Kathryn | Secretary | 15-17 Huntsworth Mews London NW1 6DD | 158835260001 | |||||||
MORROW, Martin | Director | 15-17 Huntsworth Mews London NW1 6DD | United Kingdom | British | Chartered Accountant | 167225950001 | ||||
WITHEY, Sally-Ann Patricia | Director | Huntsworth Mews NW1 6DD London 15-17 | England | British | Chief Operations Officer | 109428260052 | ||||
BROADHEAD, Tymon Piers | Secretary | Huntsworth Mews NW1 6DD London 15-17 | British | 105342600002 | ||||||
HATFIELD, Adam George Roland | Secretary | Old Berkeley Cottage Common Road WD3 5LW Chorleywood Hertfordshire | British | 84503340001 | ||||||
MCGRIGOR, Robert Angus Buchanan | Secretary | 44 Endlesham Road SW12 8JL London | British | Director | 71640710001 | |||||
SUCHAK, Ketan | Secretary | Flat 2 Orange Tree Court 5 Havil Street SE5 7SD London | British | 87550160001 | ||||||
WHITE, Jeremy Mark | Secretary | 14 Parkway Ratton BN20 9DX Eastbourne Sussex | British | Chartered Accountant | 51297980001 | |||||
WILLIAMS, Samantha | Secretary | 4a Hadley Parade High Street EN5 5SX Barnet Hertfordshire | British | 86797540001 | ||||||
FORM 10 SECRETARIES FD LTD | Nominee Secretary | 39a Leicester Road Salford M7 4AS Manchester | 900015000001 | |||||||
ADAMS, Colin Raymond | Director | 15-17 Huntsworth Mews London NW1 6DD | England | British | Finance Director | 39245820011 | ||||
BROADHEAD, Tymon Piers | Director | 15-17 Huntsworth Mews London NW1 6DD | England | British | Accountant | 105342600002 | ||||
ELLIOTT, Simon John, Dr | Director | Arnage Lower Road East Farleigh ME15 0JW Maidstone Kent | England | British | Director | 77628040002 | ||||
FLANAGAN, Colette | Director | 458 Kings Road SW10 0LG London | Australian | Director | 75952730001 | |||||
GUTKNECHT, Michel | Director | Chemin Dami 6a Grand-Lancy Ch-1212 Switzerland | Swiss | Director | 98139310001 | |||||
HAWKINS, Nicky Kathryn | Director | Acredale EH42 1TE Stenton East Lothian | Scotland | British | Director | 149181710001 | ||||
HILL, Simon | Director | 53 Doods Road RH2 0NT Reigate Surrey | British | Director | 71370020001 | |||||
JACK, Graeme William Forsyth | Director | 31 Victoria Park Gardens South G11 7BX Glasgow Lanarkshire | Scotland | British | Director | 88323100001 | ||||
KELLY, Kelly Ann | Director | Flat F 756 London Road HP11 1HQ Loudwater Buckinghamshire | British | Director | 90419760001 | |||||
MACLAURIN, Brian David | Director | The Malt House Home Farm Close KT10 9HA Esher Surrey | British | Director | 37128720002 | |||||
MCGRIGOR, Robert Angus Buchanan | Director | 44 Endlesham Road SW12 8JL London | British | Director | 71640710001 | |||||
MONK, Ian Hugh Stephen | Director | Windmill Road Fulmer SL3 6HD Slough Lantern House Berkshire | United Kingdom | British | Director | 139514830001 | ||||
MURPHY, Michael | Director | Terrace House 128 Richmond Hill, Richmond TW10 6RN London | England | British | Director | 115266830002 | ||||
OKE, Michael Leslie Lifton | Director | 8d Colville Road W11 2BP London | British | Director | 66632000001 | |||||
OLIVER, Frankie | Director | 6 Bassett Road Ladbroke Grove W10 6JJ London | British | Director | 98139080001 | |||||
PODMORE, Angela | Director | 4 Parsonage Lane WR9 0HR Ombersley Worcestershire | United Kingdom | British | Director | 96382410001 | ||||
STACE, Vikki | Director | 76 Chiswick Green Studios Evershed Walk W4 5BW London | United Kingdom | British | Director | 86797030001 | ||||
WILLIAMS, Samantha | Director | c/o Grayling Lexington Street W1F 9AH London 29-35 United Kingdom | United Kingdom | British | Accountant | 141003360003 | ||||
FORM 10 DIRECTORS FD LTD | 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