Company NameTrinity Film & Television Limited
Company StatusDissolved
Company Number03925362
CategoryPrivate Limited Company
Incorporation Date14 February 2000(24 years, 2 months ago)
Dissolution Date26 July 2005 (18 years, 9 months ago)
Previous NameDocumentary Production Company Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameSimon Anthony Cowell
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed14 February 2000(same day as company formation)
RoleCompany Director
Correspondence Address16 Regnolruf Court
Church Street
Walton On Thames
Surrey
KT12 2QT
Director NameBarrie Alan Godwin
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2000(same day as company formation)
RoleCompany Director
Correspondence Address9a Chapel Road
London
W13 9AE
Director NameJenny Elizabeth Hunt
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2000(same day as company formation)
RoleCompany Director
Correspondence Address645 Field End Road
South Ruislip
Middlesex
HA4 0RF
Secretary NameBarrie Alan Godwin
NationalityBritish
StatusResigned
Appointed14 February 2000(same day as company formation)
RoleCompany Director
Correspondence Address9a Chapel Road
London
W13 9AE
Secretary NameLeslie George Hunt
NationalityBritish
StatusResigned
Appointed14 February 2000(same day as company formation)
RoleCompany Director
Correspondence Address645 Field End Road
South Ruislip
Middlesex
HA4 0RF

Location

Registered AddressAlton House 66-68 High Street
Northwood
Middlesex
HA6 1BL
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardNorthwood
Built Up AreaGreater London

Financials

Year2014
Net Worth-£763
Cash£452
Current Liabilities£1,215

Accounts

Latest Accounts28 February 2003 (21 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

26 July 2005Final Gazette dissolved via voluntary strike-off (1 page)
12 April 2005First Gazette notice for voluntary strike-off (1 page)
28 February 2005Accounts for a dormant company made up to 28 February 2003 (9 pages)
28 February 2005Total exemption full accounts made up to 28 February 2002 (8 pages)
5 October 2004Voluntary strike-off action has been suspended (1 page)
24 August 2004First Gazette notice for voluntary strike-off (1 page)
9 July 2004Application for striking-off (1 page)
8 July 2004Secretary resigned;director resigned (1 page)
16 April 2004Return made up to 14/02/04; full list of members (5 pages)
16 May 2003Return made up to 14/02/03; full list of members (5 pages)
21 March 2002Return made up to 14/02/02; full list of members (5 pages)
24 April 2001Return made up to 14/02/01; full list of members (5 pages)
11 May 2000Secretary resigned (1 page)
11 May 2000Ad 14/02/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
11 May 2000Director resigned (1 page)
11 May 2000New secretary appointed;new director appointed (2 pages)
11 May 2000New director appointed (2 pages)