Company NameTrimax Films Plc
Company StatusDissolved
Company Number03418087
CategoryPublic Limited Company
Incorporation Date8 August 1997(26 years, 7 months ago)
Dissolution Date4 October 2005 (18 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities

Directors

Director NameLaurence Anthony Bourne
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed11 February 2000(2 years, 6 months after company formation)
Appointment Duration5 years, 7 months (closed 04 October 2005)
RoleFilm Producer
Correspondence AddressApartment 701 Maite
Benelmadena
Malaga
Foreign
Secretary NameTerrance John Cohen
NationalityBritish
StatusClosed
Appointed24 February 2001(3 years, 6 months after company formation)
Appointment Duration4 years, 7 months (closed 04 October 2005)
RoleCompany Director
Correspondence Address131 Third Avenue
Dagenham
Essex
RM10 9BD
Director NameGordon Eric Beshaw
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1997(same day as company formation)
RoleCompany Director
Correspondence Address3 Garden Walk
London
EC2A 3EQ
Director NameKevin Pye
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1997(same day as company formation)
RoleProperty Developer
Correspondence Address49 Tylers Avenue
Laindon
Basildon
Essex
SS15 5UR
Secretary NameHexagon Registrars Limited (Corporation)
StatusResigned
Appointed08 August 1997(same day as company formation)
Correspondence AddressTen Dominion Street
London
EC2M 2EE

Location

Registered AddressC/O Feltons Solicitors
5 Rayleigh House, Admirals Way
London
E14 9SN
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Financials

Year2014
Net Worth£687,604
Cash£284
Current Liabilities£20,850

Accounts

Latest Accounts31 January 2000 (24 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

4 October 2005Final Gazette dissolved via compulsory strike-off (1 page)
21 June 2005First Gazette notice for compulsory strike-off (1 page)
12 December 2003Director resigned (1 page)
22 July 2003Strike-off action suspended (1 page)
29 April 2003First Gazette notice for compulsory strike-off (1 page)
8 October 2002Registered office changed on 08/10/02 from: c/o feltons solicitors lutomer house 100 prestons road london E14 9SB (1 page)
19 March 2002Strike-off action suspended (1 page)
5 March 2002First Gazette notice for compulsory strike-off (1 page)
10 May 2001Full accounts made up to 31 January 2000 (14 pages)
1 March 2001New secretary appointed (2 pages)
7 February 2001Return made up to 08/08/00; no change of members (6 pages)
24 November 2000Registered office changed on 24/11/00 from: 13-19 curtain road london EC2A 3LU (1 page)
25 October 2000Secretary resigned (1 page)
23 February 2000New director appointed (2 pages)
23 February 2000Director resigned (1 page)
12 October 1999Ad 09/08/98-31/08/98 £ si 108000@1 (7 pages)
6 October 1999Return made up to 08/08/99; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(5 pages)
16 August 1999Full accounts made up to 31 January 1999 (14 pages)
28 June 1999Registered office changed on 28/06/99 from: 388 old street london EC1V 9LT (1 page)
8 March 1999Auditor's resignation (1 page)
6 November 1998Ad 02/02/98-31/07/98 £ si 590000@1=590000 £ ic 262100/852100 (19 pages)
6 November 1998Return made up to 08/08/98; full list of members (28 pages)
3 April 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
3 April 1998Ad 31/03/98--------- £ si 262000@1=262000 £ ic 100/262100 (7 pages)
16 February 1998Prospectus (24 pages)
16 January 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
16 January 1998Memorandum and Articles of Association (55 pages)
22 August 1997Accounting reference date extended from 31/08/98 to 31/01/99 (1 page)
22 August 1997Director's particulars changed (1 page)
8 August 1997Incorporation (68 pages)