Company NameTrinity Pictures Limited
Company StatusDissolved
Company Number08609256
CategoryPrivate Limited Company
Incorporation Date15 July 2013(10 years, 9 months ago)
Dissolution Date3 January 2017 (7 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 73120Media representation services

Director

Director NameMrs Suzannah Margaret Lucy Smith
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed15 July 2013(same day as company formation)
RoleProducer
Country of ResidenceEngland
Correspondence Address30 Upper High Street
Thame
Oxfordshire
OX9 3EZ

Contact

Websitewww.trinitypictures.com

Location

Registered Address6th Floor 48 Gracechurch Street
London
EC3V 0EJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBridge
Built Up AreaGreater London

Shareholders

1 at £1Suzannah Margaret Lucy Smith
100.00%
Ordinary

Accounts

Latest Accounts31 July 2015 (8 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

3 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
3 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
18 October 2016First Gazette notice for voluntary strike-off (1 page)
18 October 2016First Gazette notice for voluntary strike-off (1 page)
11 October 2016First Gazette notice for compulsory strike-off (1 page)
11 October 2016Application to strike the company off the register (3 pages)
11 October 2016First Gazette notice for compulsory strike-off (1 page)
11 October 2016Application to strike the company off the register (3 pages)
6 July 2016Compulsory strike-off action has been discontinued (1 page)
6 July 2016Compulsory strike-off action has been discontinued (1 page)
5 July 2016First Gazette notice for compulsory strike-off (1 page)
5 July 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
5 July 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
5 July 2016First Gazette notice for compulsory strike-off (1 page)
2 December 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
2 December 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
5 October 2015Registered 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 2015Registered 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 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 1
(3 pages)
12 August 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 1
(3 pages)
17 January 2015Compulsory strike-off action has been discontinued (1 page)
17 January 2015Compulsory strike-off action has been discontinued (1 page)
16 January 2015Registered 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 2015Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 1
(3 pages)
16 January 2015Registered 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 2015Director's details changed for Mrs Suzannah Margaret Lucy Smith on 5 January 2015 (2 pages)
16 January 2015Director's details changed for Mrs Suzannah Margaret Lucy Smith on 5 January 2015 (2 pages)
16 January 2015Director's details changed for Mrs Suzannah Margaret Lucy Smith on 5 January 2015 (2 pages)
16 January 2015Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 1
(3 pages)
18 November 2014Compulsory strike-off action has been suspended (1 page)
18 November 2014Compulsory strike-off action has been suspended (1 page)
11 November 2014First Gazette notice for compulsory strike-off (1 page)
11 November 2014First Gazette notice for compulsory strike-off (1 page)
15 July 2013Incorporation
Statement of capital on 2013-07-15
  • GBP 1
(36 pages)
15 July 2013Incorporation
Statement of capital on 2013-07-15
  • GBP 1
(36 pages)