Company NameTrident Press Limited
Company StatusDissolved
Company Number03224735
CategoryPrivate Limited Company
Incorporation Date15 July 1996(27 years, 9 months ago)
Dissolution Date5 June 2018 (5 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 2211Publishing of books
SIC 58110Book publishing
SIC 2215Other publishing
SIC 58190Other publishing activities
SIC 59112Video production activities

Directors

Director NameMary Paula Vine
Date of BirthNovember 1952 (Born 71 years ago)
NationalityIrish
StatusClosed
Appointed15 July 1996(same day as company formation)
RoleEditor
Country of ResidenceIreland
Correspondence AddressFaul
Clifden
County Galway
Irish
Director NameDr Peter James Vine
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed15 July 1996(same day as company formation)
RoleEditor
Country of ResidenceUnited Arab Emirates
Correspondence AddressFaul
Clifden
County Galway
Ireland
Secretary NameMary Paula Vine
NationalityIrish
StatusClosed
Appointed15 July 1996(same day as company formation)
RoleEditor
Country of ResidenceIreland
Correspondence AddressFaul
Clifden
County Galway
Irish
Director NameS C F (UK) Limited (Corporation)
StatusResigned
Appointed15 July 1996(same day as company formation)
Correspondence Address90-100 Sydney Street
Chelsea
London
SW3 6NJ
Secretary NameSCF Secretaries Limited Liability Company (Corporation)
StatusResigned
Appointed15 July 1996(same day as company formation)
Correspondence AddressAmerican National Bank Building
1912 Capital Avenue
Cheyenne
Wyoming
82001

Contact

Websitetridentpress.com
Telephone020 74918770
Telephone regionLondon

Location

Registered Address35 Piccadilly
London
W1J 0DW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Paula Vine
50.00%
Ordinary
50 at £1Peter Vine
50.00%
Ordinary

Financials

Year2014
Net Worth£15,887
Cash£9,663
Current Liabilities£6,071

Accounts

Latest Accounts30 September 2016 (7 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Charges

17 May 2004Delivered on: 25 May 2004
Persons entitled: Aib Group (UK) P.L.C.

Classification: Charge over deposits
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A first fixed charge over any sums deposited or to be deposited by the company in any deposit account of the company held with the bank at any of its branches.
Outstanding
2 December 2002Delivered on: 18 December 2002
Persons entitled: Aib Group (UK) P.L.C.

Classification: Charge over deposits
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First fixed charge over any sums deposited by the company in any deposit account.
Outstanding

Filing History

5 June 2018Final Gazette dissolved via voluntary strike-off (1 page)
20 March 2018First Gazette notice for voluntary strike-off (1 page)
8 March 2018Application to strike the company off the register (3 pages)
26 July 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
26 July 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
27 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
27 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
12 July 2016Confirmation statement made on 12 July 2016 with updates (5 pages)
12 July 2016Confirmation statement made on 12 July 2016 with updates (5 pages)
11 July 2016Registered office address changed from C/O Business Centre Empire House 175 Piccadilly London W1J 9TB to 35 Piccadilly London W1J 0DW on 11 July 2016 (1 page)
11 July 2016Registered office address changed from C/O Business Centre Empire House 175 Piccadilly London W1J 9TB to 35 Piccadilly London W1J 0DW on 11 July 2016 (1 page)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
17 August 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 100
(5 pages)
17 August 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 100
(5 pages)
3 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
3 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
11 August 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 100
(5 pages)
11 August 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 100
(5 pages)
22 May 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
22 May 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
18 August 2013Annual return made up to 15 July 2013 with a full list of shareholders
Statement of capital on 2013-08-18
  • GBP 100
(5 pages)
18 August 2013Annual return made up to 15 July 2013 with a full list of shareholders
Statement of capital on 2013-08-18
  • GBP 100
(5 pages)
10 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
10 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
25 July 2012Registered office address changed from C/O Hutchings & Co Maple House 53-55 Woodside Road Amersham Bucks HP6 6AA United Kingdom on 25 July 2012 (1 page)
25 July 2012Registered office address changed from C/O Hutchings & Co Maple House 53-55 Woodside Road Amersham Bucks HP6 6AA United Kingdom on 25 July 2012 (1 page)
25 July 2012Annual return made up to 15 July 2012 with a full list of shareholders (5 pages)
25 July 2012Annual return made up to 15 July 2012 with a full list of shareholders (5 pages)
25 July 2012Registered office address changed from C/O Hutchings & Co Maple House 53-55 Woodside Road Amersham Bucks HP6 6AA United Kingdom on 25 July 2012 (1 page)
25 July 2012Registered office address changed from C/O Hutchings & Co Maple House 53-55 Woodside Road Amersham Bucks HP6 6AA United Kingdom on 25 July 2012 (1 page)
24 July 2012Registered office address changed from Business Centre Empire House 175 Piccadilly London W1J 9TB on 24 July 2012 (1 page)
24 July 2012Registered office address changed from Business Centre Empire House 175 Piccadilly London W1J 9TB on 24 July 2012 (1 page)
19 April 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
19 April 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
29 August 2011Annual return made up to 15 July 2011 with a full list of shareholders (5 pages)
29 August 2011Annual return made up to 15 July 2011 with a full list of shareholders (5 pages)
18 April 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
18 April 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
21 July 2010Annual return made up to 15 July 2010 with a full list of shareholders (5 pages)
21 July 2010Annual return made up to 15 July 2010 with a full list of shareholders (5 pages)
21 July 2010Director's details changed for Mary Paula Vine on 1 October 2009 (2 pages)
21 July 2010Director's details changed for Mary Paula Vine on 1 October 2009 (2 pages)
21 July 2010Director's details changed for Peter James Vine on 1 October 2009 (2 pages)
21 July 2010Director's details changed for Mary Paula Vine on 1 October 2009 (2 pages)
21 July 2010Director's details changed for Peter James Vine on 1 October 2009 (2 pages)
21 July 2010Director's details changed for Peter James Vine on 1 October 2009 (2 pages)
7 June 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
7 June 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
21 July 2009Return made up to 15/07/09; full list of members (4 pages)
21 July 2009Return made up to 15/07/09; full list of members (4 pages)
29 May 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
29 May 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
18 July 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
18 July 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
17 July 2008Return made up to 15/07/08; full list of members (4 pages)
17 July 2008Return made up to 15/07/08; full list of members (4 pages)
13 August 2007Return made up to 15/07/07; full list of members (3 pages)
13 August 2007Return made up to 15/07/07; full list of members (3 pages)
5 July 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
5 July 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
24 July 2006Return made up to 15/07/06; full list of members (3 pages)
24 July 2006Return made up to 15/07/06; full list of members (3 pages)
14 June 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
14 June 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
25 August 2005Return made up to 15/07/05; full list of members (3 pages)
25 August 2005Return made up to 15/07/05; full list of members (3 pages)
11 April 2005Total exemption full accounts made up to 30 September 2004 (12 pages)
11 April 2005Total exemption full accounts made up to 30 September 2004 (12 pages)
9 July 2004Return made up to 15/07/04; full list of members (7 pages)
9 July 2004Return made up to 15/07/04; full list of members (7 pages)
25 May 2004Particulars of mortgage/charge (3 pages)
25 May 2004Particulars of mortgage/charge (3 pages)
17 April 2004Total exemption full accounts made up to 30 September 2003 (12 pages)
17 April 2004Total exemption full accounts made up to 30 September 2003 (12 pages)
30 July 2003Return made up to 15/07/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
30 July 2003Return made up to 15/07/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
24 April 2003Total exemption full accounts made up to 30 September 2002 (12 pages)
24 April 2003Total exemption full accounts made up to 30 September 2002 (12 pages)
18 December 2002Particulars of mortgage/charge (3 pages)
18 December 2002Particulars of mortgage/charge (3 pages)
6 July 2002Return made up to 15/07/02; full list of members
  • 363(287) ‐ Registered office changed on 06/07/02
(7 pages)
6 July 2002Return made up to 15/07/02; full list of members
  • 363(287) ‐ Registered office changed on 06/07/02
(7 pages)
29 May 2002Total exemption full accounts made up to 30 September 2001 (10 pages)
29 May 2002Total exemption full accounts made up to 30 September 2001 (10 pages)
17 July 2001Return made up to 15/07/01; full list of members
  • 363(287) ‐ Registered office changed on 17/07/01
(6 pages)
17 July 2001Return made up to 15/07/01; full list of members
  • 363(287) ‐ Registered office changed on 17/07/01
(6 pages)
13 June 2001Accounts made up to 30 September 2000 (11 pages)
13 June 2001Accounts made up to 30 September 2000 (11 pages)
17 July 2000Return made up to 15/07/00; full list of members (6 pages)
17 July 2000Return made up to 15/07/00; full list of members (6 pages)
25 April 2000Accounts made up to 30 September 1999 (10 pages)
25 April 2000Accounts made up to 30 September 1999 (10 pages)
23 August 1999Return made up to 15/07/99; full list of members
  • 363(287) ‐ Registered office changed on 23/08/99
(6 pages)
23 August 1999Return made up to 15/07/99; full list of members
  • 363(287) ‐ Registered office changed on 23/08/99
(6 pages)
4 May 1999Accounts made up to 30 September 1998 (12 pages)
4 May 1999Accounts made up to 30 September 1998 (12 pages)
25 July 1998Return made up to 15/07/98; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 July 1998Return made up to 15/07/98; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 May 1998Accounts made up to 30 September 1997 (11 pages)
19 May 1998Accounts made up to 30 September 1997 (11 pages)
28 August 1997Ad 20/07/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 August 1997Return made up to 15/07/97; full list of members (6 pages)
28 August 1997Ad 20/07/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 August 1997Return made up to 15/07/97; full list of members (6 pages)
1 August 1996Director resigned (2 pages)
1 August 1996Secretary resigned (1 page)
1 August 1996Director resigned (2 pages)
1 August 1996New director appointed (1 page)
1 August 1996New director appointed (1 page)
1 August 1996Secretary resigned (1 page)
1 August 1996New secretary appointed;new director appointed (2 pages)
1 August 1996New secretary appointed;new director appointed (2 pages)
15 July 1996Incorporation (12 pages)
15 July 1996Incorporation (12 pages)