Company NameTrimedia Broadcast Limited
Company StatusDissolved
Company Number05346414
CategoryPrivate Limited Company
Incorporation Date28 January 2005(19 years, 2 months ago)
Dissolution Date13 May 2008 (15 years, 10 months ago)
Previous NameOfficeclock Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJohn Donovan
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed08 February 2005(1 week, 4 days after company formation)
Appointment Duration3 years, 3 months (closed 13 May 2008)
RoleManaging Director
Correspondence Address2 Dukes Farm Close
Billericay
Essex
CM12 0QB
Director NameEdmund Silvester
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed08 February 2005(1 week, 4 days after company formation)
Appointment Duration3 years, 3 months (closed 13 May 2008)
RoleTechnical Director
Country of ResidenceEngland
Correspondence Address15 Rosedene Avenue
Greenford
Middlesex
UB6 9SB
Secretary NameJohn Donovan
NationalityBritish
StatusClosed
Appointed08 February 2005(1 week, 4 days after company formation)
Appointment Duration3 years, 3 months (closed 13 May 2008)
RoleManaging Director
Correspondence Address2 Dukes Farm Close
Billericay
Essex
CM12 0QB
Director NameMr Ian Geoffrey Vickerage
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed11 February 2005(2 weeks after company formation)
Appointment Duration3 years, 3 months (closed 13 May 2008)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressWest Lodge
Marsh Benham
Newbury
Berkshire
RG20 8LS
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed28 January 2005(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed28 January 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address43-45 Portman Square
London
W1H 6LY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£795,949
Gross Profit£251,114
Net Worth-£8,284
Cash£51
Current Liabilities£491,054

Accounts

Latest Accounts31 July 2005 (18 years, 8 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

13 May 2008Final Gazette dissolved via compulsory strike-off (1 page)
20 December 2007Notice of move from Administration to Dissolution (19 pages)
12 July 2007Administrator's progress report (22 pages)
20 June 2007Notice of extension of period of Administration (1 page)
15 January 2007Administrator's progress report (30 pages)
8 January 2007Statement of affairs (22 pages)
24 October 2006Statement of affairs (7 pages)
11 August 2006Statement of administrator's proposal (32 pages)
23 June 2006Appointment of an administrator (1 page)
21 June 2006Registered office changed on 21/06/06 from: 13 thatcham business village colthrop way thatcham berkshire RG19 4LW (1 page)
4 April 2006Full accounts made up to 31 July 2005 (13 pages)
16 February 2006Return made up to 28/01/06; full list of members (7 pages)
22 October 2005Particulars of mortgage/charge (3 pages)
26 May 2005Accounting reference date shortened from 31/01/06 to 31/07/05 (1 page)
7 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
21 February 2005Ad 11/02/05--------- £ si [email protected]=99 £ ic 1/100 (2 pages)
21 February 2005New director appointed (2 pages)
21 February 2005Registered office changed on 21/02/05 from: 2 dukes farm close billericay essex CM12 0QB (1 page)
14 February 2005Company name changed officeclock LIMITED\certificate issued on 14/02/05 (2 pages)
8 February 2005New director appointed (1 page)
8 February 2005Registered office changed on 08/02/05 from: 1 mitchell lane bristol BS1 6BU (1 page)
8 February 2005New secretary appointed;new director appointed (1 page)
8 February 2005Secretary resigned (1 page)
8 February 2005Director resigned (1 page)