TRINITY FM LIMITED

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

    Company NameTRINITY FM LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05256625
    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 TRINITY FM LIMITED?

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

    Where is TRINITY FM LIMITED located?

    Registered Office Address
    Carn Brea Studios
    Barncoose Industrial Estate
    TR15 3RQ Redruth
    Cornwall
    Undeliverable Registered Office AddressNo

    What were the previous names of TRINITY FM LIMITED?

    Previous Company Names
    Company NameFromUntil
    SOLENT REGIONAL RADIO LTDOct 12, 2004Oct 12, 2004

    What are the latest accounts for TRINITY FM LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2015

    What is the status of the latest annual return for TRINITY FM LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for TRINITY FM 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

    Director's details changed for Mr William James Gerald Rogers on Feb 12, 2016

    2 pagesCH01

    Accounts for a dormant company made up to Sep 30, 2015

    3 pagesAA

    Annual return made up to Oct 12, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 20, 2015

    Statement of capital on Oct 20, 2015

    • Capital: GBP 1
    SH01

    Accounts for a dormant company made up to Sep 30, 2014

    3 pagesAA

    Annual return made up to Oct 12, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 24, 2014

    Statement of capital on Nov 24, 2014

    • Capital: GBP 1
    SH01

    Director's details changed for Mr Andrew Richard Preece on Jul 16, 2014

    2 pagesCH01

    Appointment of Andrew Preece as a secretary

    2 pagesAP03

    Termination of appointment of Sian Woods as a secretary

    1 pagesTM02

    Accounts for a dormant company made up to Sep 30, 2013

    3 pagesAA

    Annual return made up to Oct 12, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 16, 2013

    Statement of capital on Oct 16, 2013

    • Capital: GBP 1
    SH01

    Accounts for a dormant company made up to Sep 30, 2012

    3 pagesAA

    Director's details changed for Mr William James Gerald Rogers on Dec 13, 2012

    2 pagesCH01

    Annual return made up to Oct 12, 2012 with full list of shareholders

    5 pagesAR01

    Director's details changed for Mr William James Gerald Rogers on Jul 24, 2012

    2 pagesCH01

    Accounts for a small company made up to Sep 30, 2011

    5 pagesAA

    Secretary's details changed for Sian Woods on Mar 29, 2012

    2 pagesCH03

    Secretary's details changed for Sian Woods on Mar 07, 2012

    2 pagesCH03

    Appointment of Andrew Preece as a director

    2 pagesAP01

    Termination of appointment of William Rogers as a director

    1 pagesTM01

    Appointment of Mr William James Gerald Rogers as a director

    2 pagesAP01

    Annual return made up to Oct 12, 2011 with full list of shareholders

    3 pagesAR01

    Full accounts made up to Sep 30, 2010

    15 pagesAA

    Who are the officers of TRINITY FM LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PREECE, Andrew
    Barncoose Industrial Estate
    TR15 3RQ Redruth
    Carn Brea Studios
    Cornwall
    United Kingdom
    Secretary
    Barncoose Industrial Estate
    TR15 3RQ Redruth
    Carn Brea Studios
    Cornwall
    United Kingdom
    186615050001
    PREECE, Andrew Richard
    Carn Brea Studios
    Barncoose Industrial Estate
    TR15 3RQ Redruth
    Ukrd Group Limited
    Cornwall
    United Kingdom
    Director
    Carn Brea Studios
    Barncoose Industrial Estate
    TR15 3RQ Redruth
    Ukrd Group Limited
    Cornwall
    United Kingdom
    EnglandBritish158905700001
    ROGERS, William James Gerald
    Barncoose Industrial Estate
    TR15 3RQ Redruth
    Carn Brea Studios
    Cornwall
    United Kingdom
    Director
    Barncoose Industrial Estate
    TR15 3RQ Redruth
    Carn Brea Studios
    Cornwall
    United Kingdom
    EnglandBritish37957110009
    FENNELL, Andrew Phillip
    Stanley Hill Avenue
    HP7 9BD Amersham
    6
    Buckinghamshire
    United Kingdom
    Secretary
    Stanley Hill Avenue
    HP7 9BD Amersham
    6
    Buckinghamshire
    United Kingdom
    English135981330001
    WELLS, Lynette Ann
    Little Croft
    Maple Walk
    TN39 4SN Bexhill On Sea
    East Sussex
    Secretary
    Little Croft
    Maple Walk
    TN39 4SN Bexhill On Sea
    East Sussex
    British98242040001
    WOODS, Sian
    Barncoose Industrial Estate
    TR15 3RQ Redruth
    Carn Brea Studios
    Cornwall
    United Kingdom
    Secretary
    Barncoose Industrial Estate
    TR15 3RQ Redruth
    Carn Brea Studios
    Cornwall
    United Kingdom
    British138145820001
    @UKPLC CLIENT SECRETARY LTD
    5, Jupiter House
    Calleva Park, Aldermaston
    RG7 8NN Reading
    Nominee Secretary
    5, Jupiter House
    Calleva Park, Aldermaston
    RG7 8NN Reading
    900025730001
    AAROSIN, Peter
    25 Park Road
    Airmyn
    DN14 8LQ Goole
    North Humberside
    Director
    25 Park Road
    Airmyn
    DN14 8LQ Goole
    North Humberside
    EnglandDanish12038510001
    BATH, Stephen Anthony
    Ashtree House
    39 Purewell
    BH23 1EH Christchurch
    Dorset
    Director
    Ashtree House
    39 Purewell
    BH23 1EH Christchurch
    Dorset
    United KingdomBritish104577410001
    BELL, Robert John
    Green Wickets
    55 Thwaite Street
    HU16 4QX Cottingham
    East Yorkshire
    Director
    Green Wickets
    55 Thwaite Street
    HU16 4QX Cottingham
    East Yorkshire
    EnglandBritish86972760001
    DAVIES, Rhys Cathan
    Alte Landstrasse 48
    Ch-8802 Kilchberg
    Switzerland
    Director
    Alte Landstrasse 48
    Ch-8802 Kilchberg
    Switzerland
    SwitzerlandBritish79633510002
    DOBSON, Kerry Alison, Mrs.
    68 Lairgate
    HU17 8EU Beverley
    North Humberside
    Director
    68 Lairgate
    HU17 8EU Beverley
    North Humberside
    EnglandBritish111114570001
    FINDEN, Jane Marie
    8 Heathfield Avenue
    PO15 5QD Fareham
    Hampshire
    Director
    8 Heathfield Avenue
    PO15 5QD Fareham
    Hampshire
    British57718490001
    GODBER, John Harry
    The Caldy
    12 Station Road
    HU14 3DQ North Ferriby
    North Humberside
    Director
    The Caldy
    12 Station Road
    HU14 3DQ North Ferriby
    North Humberside
    United KingdomBritish72183750001
    GUMBINER, Anthony Joseph
    24 Avenue Princesse Grace
    Monte Carlo
    Mc98000
    Monaco
    Director
    24 Avenue Princesse Grace
    Monte Carlo
    Mc98000
    Monaco
    MonacoBritish105334230001
    HUBBARD, Stephen John
    257 Cottingham Road
    HU5 4AU Hull
    Director
    257 Cottingham Road
    HU5 4AU Hull
    British111114650001
    HUMM, Roger James
    Dinghurst Road
    Churchill
    BS25 5PJ Winscombe
    Westfield Orchard
    Avon
    Director
    Dinghurst Road
    Churchill
    BS25 5PJ Winscombe
    Westfield Orchard
    Avon
    EnglandBritish29914990003
    MACKENZIE, Alistair William
    142 Widmore Road
    BR1 3BP Bromley
    Director
    142 Widmore Road
    BR1 3BP Bromley
    British38279630005
    MCANALLY, Mary
    Atners Stables
    Leckford
    SO20 6JF Stockbridge
    Hampshire
    Director
    Atners Stables
    Leckford
    SO20 6JF Stockbridge
    Hampshire
    United KingdomBritish36635350001
    OLDHAM, Sally Ann
    Lyle Cottage Chequers Lane
    Eversley
    RG27 0NT Basingstoke
    Hampshire
    Director
    Lyle Cottage Chequers Lane
    Eversley
    RG27 0NT Basingstoke
    Hampshire
    British25768940001
    PERRISS, John Francis
    West Town House
    Woodway Road, Sibford Ferris
    OX15 5RF Banbury
    Oxfordshire
    Director
    West Town House
    Woodway Road, Sibford Ferris
    OX15 5RF Banbury
    Oxfordshire
    British11994270002
    ROGERS, William James Gerald
    Barncoose Industrial Estate
    TR15 3RQ Redruth
    Carn Brea Studios
    Cornwall
    United Kingdom
    Director
    Barncoose Industrial Estate
    TR15 3RQ Redruth
    Carn Brea Studios
    Cornwall
    United Kingdom
    EnglandBritish37957110005
    SANDERSON, John
    51 Carters Close
    Sherington
    MK16 9NW Newport Pagnell
    Buckinghamshire
    Director
    51 Carters Close
    Sherington
    MK16 9NW Newport Pagnell
    Buckinghamshire
    British62016080004
    WHEATLY, Richard John Norwood
    Flat 3
    56 Holland Park
    W11 3RS London
    Director
    Flat 3
    56 Holland Park
    W11 3RS London
    EnglandBritish43342690002
    @UKPLC CLIENT DIRECTOR LTD
    5, Jupiter House
    Calleva Park, Aldermaston
    RG7 8NN Reading
    Nominee Director
    5, Jupiter House
    Calleva Park, Aldermaston
    RG7 8NN Reading
    900025720001

    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