Company NameTrinifold Music Limited
Company StatusActive
Company Number01781138
CategoryPrivate Limited Company
Incorporation Date29 December 1983(40 years, 3 months ago)
Previous NameDunnvett Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr William George Curbishley
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed29 December 1992(9 years after company formation)
Appointment Duration31 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Blomfield Road
Little Venice
London
W9 1AA
Director NameRobert Nigel Rosenberg
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed29 December 1992(9 years after company formation)
Appointment Duration31 years, 3 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address54a King Henrys Road
London
NW3 3RP
Secretary NameMrs Abolanle Abioye
NationalityBritish
StatusCurrent
Appointed22 September 2007(23 years, 9 months after company formation)
Appointment Duration16 years, 6 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address4 Pancras Square
London
N1C 4AG
Director NameMr Boyd Johnston Muir
Date of BirthMay 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2008(24 years, 2 months after company formation)
Appointment Duration16 years
RoleEvo & Cfo
Country of ResidenceUnited States
Correspondence Address4 Pancras Square
London
N1C 4AG
Director NameMr Simon Lloyd Carmel
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2017(33 years, 3 months after company formation)
Appointment Duration7 years
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address4 Pancras Square
London
N1C 4AG
Director NameMr Paul Samuel Kramer
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2022(38 years, 1 month after company formation)
Appointment Duration2 years, 2 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address4 Pancras Square
London
N1C 4AG
Director NameJacqueline Ann Curbishley
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1992(9 years after company formation)
Appointment Duration3 years, 1 month (resigned 19 February 1996)
RoleCompany Director
Correspondence Address116 Maida Vale
London
W9 1PT
Secretary NameRobert Nigel Rosenberg
NationalityBritish
StatusResigned
Appointed29 December 1992(9 years after company formation)
Appointment Duration9 years, 9 months (resigned 04 October 2002)
RoleCompany Director
Correspondence Address53 Parliament Hill
London
NW3 2TB
Director NameMichael David Miller
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2002(18 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 March 2006)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Trees 15a Linksway
Northwood
Middlesex
HA6 2XA
Secretary NameSarah Elizabeth Anne Standing
NationalityBritish
StatusResigned
Appointed04 October 2002(18 years, 9 months after company formation)
Appointment Duration4 years, 4 months (resigned 19 February 2007)
RoleCompany Director
Correspondence Address1 Pilsdon Close
Inner Park Road Wimbledon
London
SW19 6DR
Director NameMichael Trevor Cass
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2006(22 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 29 June 2007)
RoleChartered Accountant
Correspondence Address63 Evelyn Drive
Pinner
Middlesex
HA5 4RL
Director NameMr Andrew John Taylor
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2006(22 years, 3 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 26 May 2006)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bridge House Bisham Road
Marlow
Buckinghamshire
SL7 1RP
Director NameMr Paul Frederick Wallace
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2006(22 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 20 March 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressWestfield House
Nunnery Lane
Penshurst
Kent
TN11 8HA
Secretary NameMatthew Robert Joy
NationalityBritish
StatusResigned
Appointed06 March 2007(23 years, 2 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 21 September 2007)
RoleCompany Director
Correspondence Address2 Chestnut Place
Ashtead
Surrey
KT21 2DY
Director NameMr Richard Michael Constant
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2008(24 years, 2 months after company formation)
Appointment Duration9 years, 4 months (resigned 28 July 2017)
RoleGeneral Counsel
Country of ResidenceUnited Kingdom
Correspondence Address364-366 Kensington High Street
London
W14 8NS
Director NameMr Andrew Brown
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2011(27 years, 8 months after company formation)
Appointment Duration5 years, 6 months (resigned 31 March 2017)
RoleInternational Chief Financial Officer
Country of ResidenceEngland
Correspondence Address364-366 Kensington High Street
London
W14 8NS
Director NameMr Paramjit Jassal
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2017(33 years, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 24 January 2022)
RoleChief Financial Officer - Finance Operations
Country of ResidenceUnited Kingdom
Correspondence Address4 Pancras Square
London
N1C 4AG

Contact

Websitesanctuarygroup.com

Location

Registered Address4 Pancras Square
London
N1C 4AG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardSt Pancras and Somers Town
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

20 at £1Universal Srg Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,863
Gross Profit£57
Net Worth-£13,824
Current Liabilities£27,002

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return12 January 2024 (2 months, 2 weeks ago)
Next Return Due26 January 2025 (10 months from now)

Charges

6 June 2003Delivered on: 24 June 2003
Satisfied on: 16 September 2008
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Composite guarantee and debenture accession deed (to a composite guarantee and debenture dated 14 june 2002)
Secured details: All monies due or to become due from each charging company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

22 January 2024Confirmation statement made on 12 January 2024 with no updates (3 pages)
2 August 2023Accounts for a small company made up to 31 December 2022 (16 pages)
12 January 2023Confirmation statement made on 12 January 2023 with no updates (3 pages)
13 June 2022Full accounts made up to 31 December 2021 (22 pages)
27 January 2022Termination of appointment of Paramjit Jassal as a director on 24 January 2022 (1 page)
27 January 2022Appointment of Paul Kramer as a director on 24 January 2022 (2 pages)
12 January 2022Confirmation statement made on 12 January 2022 with no updates (3 pages)
12 June 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (125 pages)
12 June 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
12 June 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
12 June 2021Audit exemption subsidiary accounts made up to 31 December 2020 (19 pages)
14 January 2021Confirmation statement made on 12 January 2021 with no updates (3 pages)
10 June 2020Audit exemption subsidiary accounts made up to 31 December 2019 (19 pages)
10 June 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (122 pages)
10 June 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
10 June 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
17 January 2020Confirmation statement made on 12 January 2020 with no updates (3 pages)
28 May 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
28 May 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (126 pages)
28 May 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
28 May 2019Audit exemption subsidiary accounts made up to 31 December 2018 (19 pages)
25 January 2019Confirmation statement made on 12 January 2019 with updates (4 pages)
28 September 2018Register(s) moved to registered office address 4 Pancras Square London N1C 4AG (1 page)
23 August 2018Secretary's details changed for Mrs Abolanle Abioye on 23 July 2018 (1 page)
23 August 2018Director's details changed for Mr Boyd Johnston Muir on 23 July 2018 (2 pages)
23 July 2018Registered office address changed from 364-366 Kensington High Street London W14 8NS to 4 Pancras Square London N1C 4AG on 23 July 2018 (1 page)
23 July 2018Change of details for Universal Srg Group Limited as a person with significant control on 23 July 2018 (2 pages)
29 May 2018Full accounts made up to 31 December 2017 (22 pages)
12 January 2018Confirmation statement made on 12 January 2018 with updates (4 pages)
12 January 2018Confirmation statement made on 12 January 2018 with updates (4 pages)
31 July 2017Termination of appointment of Richard Michael Constant as a director on 28 July 2017 (1 page)
31 July 2017Termination of appointment of Richard Michael Constant as a director on 28 July 2017 (1 page)
8 June 2017Full accounts made up to 31 December 2016 (20 pages)
8 June 2017Full accounts made up to 31 December 2016 (20 pages)
20 May 2017Appointment of Mr Paramjit Jassal as a director on 18 May 2017 (2 pages)
20 May 2017Appointment of Mr Paramjit Jassal as a director on 18 May 2017 (2 pages)
31 March 2017Appointment of Mr Simon Lloyd Carmel as a director on 31 March 2017 (2 pages)
31 March 2017Termination of appointment of Andrew Brown as a director on 31 March 2017 (1 page)
31 March 2017Termination of appointment of Andrew Brown as a director on 31 March 2017 (1 page)
31 March 2017Appointment of Mr Simon Lloyd Carmel as a director on 31 March 2017 (2 pages)
9 January 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
9 January 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
9 October 2016Full accounts made up to 31 December 2015 (24 pages)
9 October 2016Full accounts made up to 31 December 2015 (24 pages)
11 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 20
(9 pages)
11 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 20
(9 pages)
23 June 2015Full accounts made up to 31 December 2014 (15 pages)
23 June 2015Full accounts made up to 31 December 2014 (15 pages)
5 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 20
(9 pages)
5 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 20
(9 pages)
12 June 2014Full accounts made up to 31 December 2013 (15 pages)
12 June 2014Full accounts made up to 31 December 2013 (15 pages)
2 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 20
(9 pages)
2 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 20
(9 pages)
27 September 2013Director's details changed for Mr Richard Michael Constant on 27 September 2013 (2 pages)
27 September 2013Director's details changed for Mr Richard Michael Constant on 27 September 2013 (2 pages)
25 April 2013Full accounts made up to 31 December 2012 (13 pages)
25 April 2013Full accounts made up to 31 December 2012 (13 pages)
20 February 2013Director's details changed for Mr Boyd Johnston Muir on 1 January 2013 (2 pages)
20 February 2013Director's details changed for Mr Boyd Johnston Muir on 1 January 2013 (2 pages)
20 February 2013Director's details changed for Mr Boyd Johnston Muir on 1 January 2013 (2 pages)
2 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (9 pages)
2 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (9 pages)
6 November 2012Secretary's details changed for Mrs Abolanle Abioye on 6 November 2012 (2 pages)
6 November 2012Secretary's details changed for Mrs Abolanle Abioye on 6 November 2012 (2 pages)
6 November 2012Secretary's details changed for Mrs Abolanle Abioye on 6 November 2012 (2 pages)
31 October 2012Director's details changed for Mr Andrew Brown on 31 October 2012 (2 pages)
31 October 2012Director's details changed for Mr Andrew Brown on 31 October 2012 (2 pages)
31 October 2012Director's details changed for Mr Richard Michael Constant on 31 October 2012 (2 pages)
31 October 2012Director's details changed for Mr Richard Michael Constant on 31 October 2012 (2 pages)
25 September 2012Register(s) moved to registered inspection location (1 page)
25 September 2012Register(s) moved to registered inspection location (1 page)
17 September 2012Director's details changed for Boyd Johnston Muir on 14 September 2012 (2 pages)
17 September 2012Director's details changed for Boyd Johnston Muir on 14 September 2012 (2 pages)
6 September 2012Register inspection address has been changed (1 page)
6 September 2012Register inspection address has been changed (1 page)
5 April 2012Full accounts made up to 31 December 2011 (14 pages)
5 April 2012Full accounts made up to 31 December 2011 (14 pages)
4 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (8 pages)
4 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (8 pages)
22 November 2011Registered office address changed from 1 Sussex Place London W6 9EA on 22 November 2011 (1 page)
22 November 2011Registered office address changed from 1 Sussex Place London W6 9EA on 22 November 2011 (1 page)
21 September 2011Appointment of Andrew Brown as a director (2 pages)
21 September 2011Appointment of Andrew Brown as a director (2 pages)
6 April 2011Full accounts made up to 31 December 2010 (13 pages)
6 April 2011Full accounts made up to 31 December 2010 (13 pages)
11 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (7 pages)
11 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (7 pages)
6 April 2010Full accounts made up to 31 December 2009 (13 pages)
6 April 2010Full accounts made up to 31 December 2009 (13 pages)
26 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (6 pages)
26 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (6 pages)
18 August 2009Auditor's resignation (3 pages)
18 August 2009Auditor's resignation (3 pages)
4 April 2009Full accounts made up to 31 December 2008 (12 pages)
4 April 2009Full accounts made up to 31 December 2008 (12 pages)
5 January 2009Return made up to 29/12/08; full list of members (4 pages)
5 January 2009Return made up to 29/12/08; full list of members (4 pages)
17 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
17 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
11 June 2008Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page)
11 June 2008Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page)
8 May 2008Registered office changed on 08/05/2008 from sanctuary house 45-53 sinclair road london W14 0NS (1 page)
8 May 2008Registered office changed on 08/05/2008 from sanctuary house 45-53 sinclair road london W14 0NS (1 page)
28 April 2008Director appointed boyd johnston muir (1 page)
28 April 2008Director appointed richard michael constant (1 page)
28 April 2008Director appointed boyd johnston muir (1 page)
28 April 2008Director appointed richard michael constant (1 page)
28 April 2008Appointment terminated director paul wallace (1 page)
28 April 2008Appointment terminated director paul wallace (1 page)
26 March 2008Full accounts made up to 30 September 2007 (11 pages)
26 March 2008Full accounts made up to 30 September 2007 (11 pages)
3 January 2008Return made up to 29/12/07; full list of members (2 pages)
3 January 2008Return made up to 29/12/07; full list of members (2 pages)
29 October 2007Secretary resigned (1 page)
29 October 2007New secretary appointed (1 page)
29 October 2007New secretary appointed (1 page)
29 October 2007Secretary resigned (1 page)
8 August 2007Director resigned (1 page)
8 August 2007Director resigned (1 page)
15 July 2007Full accounts made up to 30 September 2006 (14 pages)
15 July 2007Full accounts made up to 30 September 2006 (14 pages)
15 March 2007New secretary appointed (2 pages)
15 March 2007New secretary appointed (2 pages)
15 March 2007Secretary resigned (1 page)
15 March 2007Secretary resigned (1 page)
2 January 2007Return made up to 29/12/06; full list of members (3 pages)
2 January 2007Return made up to 29/12/06; full list of members (3 pages)
11 September 2006Full accounts made up to 30 September 2005 (11 pages)
11 September 2006Full accounts made up to 30 September 2005 (11 pages)
24 July 2006New director appointed (3 pages)
24 July 2006New director appointed (3 pages)
17 July 2006Director resigned (1 page)
17 July 2006Director resigned (1 page)
10 April 2006Director resigned (1 page)
10 April 2006New director appointed (3 pages)
10 April 2006Director resigned (1 page)
10 April 2006New director appointed (6 pages)
10 April 2006New director appointed (6 pages)
10 April 2006New director appointed (3 pages)
31 January 2006Return made up to 29/12/05; full list of members (2 pages)
31 January 2006Return made up to 29/12/05; full list of members (2 pages)
5 August 2005Full accounts made up to 30 September 2004 (11 pages)
5 August 2005Full accounts made up to 30 September 2004 (11 pages)
9 March 2005Director's particulars changed (1 page)
9 March 2005Director's particulars changed (1 page)
14 January 2005Return made up to 29/12/04; full list of members (7 pages)
14 January 2005Return made up to 29/12/04; full list of members (7 pages)
28 July 2004Full accounts made up to 30 September 2003 (11 pages)
28 July 2004Full accounts made up to 30 September 2003 (11 pages)
2 March 2004Accounting reference date shortened from 31/03/04 to 30/09/03 (1 page)
2 March 2004Accounting reference date shortened from 31/03/04 to 30/09/03 (1 page)
20 February 2004Full accounts made up to 31 March 2003 (11 pages)
20 February 2004Full accounts made up to 31 March 2003 (11 pages)
13 January 2004Return made up to 29/12/03; full list of members (7 pages)
13 January 2004Return made up to 29/12/03; full list of members (7 pages)
2 October 2003Director's particulars changed (1 page)
2 October 2003Director's particulars changed (1 page)
24 June 2003Particulars of mortgage/charge (15 pages)
24 June 2003Particulars of mortgage/charge (15 pages)
8 January 2003Return made up to 29/12/02; full list of members (7 pages)
8 January 2003Return made up to 29/12/02; full list of members (7 pages)
16 November 2002Registered office changed on 16/11/02 from: acre house 11-15 william road london NW1 3ER (1 page)
16 November 2002Secretary resigned (1 page)
16 November 2002Registered office changed on 16/11/02 from: acre house 11-15 william road london NW1 3ER (1 page)
16 November 2002Secretary resigned (1 page)
15 November 2002New director appointed (3 pages)
15 November 2002New director appointed (3 pages)
15 November 2002New secretary appointed (2 pages)
15 November 2002New secretary appointed (2 pages)
8 October 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
8 October 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
26 February 2002Return made up to 29/12/01; full list of members (5 pages)
26 February 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
26 February 2002Return made up to 29/12/01; full list of members (5 pages)
26 February 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
2 February 2001Full accounts made up to 31 March 2000 (9 pages)
2 February 2001Full accounts made up to 31 March 2000 (9 pages)
29 January 2001Return made up to 29/12/00; full list of members (5 pages)
29 January 2001Return made up to 29/12/00; full list of members (5 pages)
26 January 2000Return made up to 29/12/99; full list of members (6 pages)
26 January 2000Return made up to 29/12/99; full list of members (6 pages)
25 January 2000Full accounts made up to 31 March 1999 (10 pages)
25 January 2000Full accounts made up to 31 March 1999 (10 pages)
28 January 1999Full accounts made up to 31 March 1998 (11 pages)
28 January 1999Full accounts made up to 31 March 1998 (11 pages)
13 January 1999Return made up to 29/12/98; full list of members (6 pages)
13 January 1999Return made up to 29/12/98; full list of members (6 pages)
17 March 1998Return made up to 29/12/97; full list of members (6 pages)
17 March 1998Return made up to 29/12/97; full list of members (6 pages)
1 February 1998Full accounts made up to 31 March 1997 (11 pages)
1 February 1998Full accounts made up to 31 March 1997 (11 pages)
28 May 1997Return made up to 29/12/96; full list of members (6 pages)
28 May 1997Return made up to 29/12/96; full list of members (6 pages)
4 February 1997Full accounts made up to 31 March 1996 (11 pages)
4 February 1997Full accounts made up to 31 March 1996 (11 pages)
7 June 1996Full accounts made up to 31 March 1995 (10 pages)
7 June 1996Full accounts made up to 31 March 1995 (10 pages)
4 March 1996Director resigned (1 page)
4 March 1996Director resigned (1 page)
17 January 1996Return made up to 29/12/95; full list of members (8 pages)
17 January 1996Return made up to 29/12/95; full list of members (8 pages)
8 November 1995Director's particulars changed (2 pages)
8 November 1995Director's particulars changed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)
21 June 1984Company name changed\certificate issued on 21/06/84 (2 pages)
29 December 1983Incorporation (16 pages)
29 December 1983Incorporation (16 pages)