Thame
Oxfordshire
OX9 3EZ
Website | www.trinitypictures.com |
---|
Registered Address | 6th Floor 48 Gracechurch Street London EC3V 0EJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bridge |
Built Up Area | Greater London |
1 at £1 | Suzannah Margaret Lucy Smith 100.00% Ordinary |
---|
Latest Accounts | 31 July 2015 (8 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
3 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 October 2016 | First Gazette notice for voluntary strike-off (1 page) |
18 October 2016 | First Gazette notice for voluntary strike-off (1 page) |
11 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
11 October 2016 | Application to strike the company off the register (3 pages) |
11 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
11 October 2016 | Application to strike the company off the register (3 pages) |
6 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
6 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
5 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
5 July 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
5 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
2 December 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
2 December 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
5 October 2015 | Registered office address changed from 30 Upper High Street Thame Oxfordshire OX9 3EZ to 6th Floor 48 Gracechurch Street London EC3V 0EJ on 5 October 2015 (1 page) |
5 October 2015 | Registered office address changed from 30 Upper High Street Thame Oxfordshire OX9 3EZ to 6th Floor 48 Gracechurch Street London EC3V 0EJ on 5 October 2015 (1 page) |
12 August 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
17 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
17 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
16 January 2015 | Registered office address changed from Weston Grange Adwell Road South Weston OX9 7EL to 30 Upper High Street Thame Oxfordshire OX9 3EZ on 16 January 2015 (1 page) |
16 January 2015 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2015-01-16
|
16 January 2015 | Registered office address changed from Weston Grange Adwell Road South Weston OX9 7EL to 30 Upper High Street Thame Oxfordshire OX9 3EZ on 16 January 2015 (1 page) |
16 January 2015 | Director's details changed for Mrs Suzannah Margaret Lucy Smith on 5 January 2015 (2 pages) |
16 January 2015 | Director's details changed for Mrs Suzannah Margaret Lucy Smith on 5 January 2015 (2 pages) |
16 January 2015 | Director's details changed for Mrs Suzannah Margaret Lucy Smith on 5 January 2015 (2 pages) |
16 January 2015 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2015-01-16
|
18 November 2014 | Compulsory strike-off action has been suspended (1 page) |
18 November 2014 | Compulsory strike-off action has been suspended (1 page) |
11 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
11 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
15 July 2013 | Incorporation Statement of capital on 2013-07-15
|
15 July 2013 | Incorporation Statement of capital on 2013-07-15
|