Company NameTrireme Enterprises Limited
DirectorsPhilip Moross and Alistair David Ross
Company StatusActive
Company Number08796039
CategoryPrivate Limited Company
Incorporation Date29 November 2013(10 years, 4 months ago)
Previous Names3

Business Activity

Section JInformation and communication
SIC 2214Publishing of sound recordings
SIC 59200Sound recording and music publishing activities

Directors

Director NameMr Philip Moross
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2013(1 week, 6 days after company formation)
Appointment Duration10 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 The Crescent
London
SW13 0NN
Director NameMr Alistair David Ross
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2013(1 week, 6 days after company formation)
Appointment Duration10 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Hylton Road
Hartlepool
Cleveland
TS26 0AG
Director NameMr Sean Torquil Nicolson
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2013(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressSt Ann's Wharf 112 Quayside
Newcastle Upon Tyne
NE1 3DX

Location

Registered Address27 The Crescent
London
SW13 0NN
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardMortlake and Barnes Common
Built Up AreaGreater London

Shareholders

1 at £1Alistair Ross
50.00%
Ordinary
1 at £1Philip Moross
50.00%
Ordinary

Financials

Year2014
Net Worth-£511
Cash£2
Current Liabilities£513

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 November

Returns

Latest Return29 November 2023 (4 months, 2 weeks ago)
Next Return Due13 December 2024 (8 months from now)

Filing History

10 February 2021Micro company accounts made up to 30 November 2020 (2 pages)
8 January 2021Confirmation statement made on 29 November 2020 with no updates (3 pages)
25 February 2020Micro company accounts made up to 30 November 2019 (2 pages)
2 December 2019Confirmation statement made on 29 November 2019 with no updates (3 pages)
23 May 2019Micro company accounts made up to 30 November 2018 (2 pages)
28 January 2019Confirmation statement made on 29 November 2018 with updates (5 pages)
14 June 2018Registered office address changed from 6-8 Kingly Court 3rd & 4th Floors London W1B 5PW to Unit 9, First Floor, Westworks 195 Wood Lane London W12 7FQ on 14 June 2018 (1 page)
8 March 2018Memorandum and Articles of Association (43 pages)
6 March 2018Notification of The Jim Henson Company Limited as a person with significant control on 15 February 2018 (4 pages)
6 March 2018Cessation of Alistair David Ross as a person with significant control on 15 February 2018 (3 pages)
27 February 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-02-15
(3 pages)
22 February 2018Sub-division of shares on 15 February 2018 (4 pages)
22 February 2018Statement of capital following an allotment of shares on 15 February 2018
  • GBP 875.00
(4 pages)
19 February 2018Change of name notice (2 pages)
30 January 2018Micro company accounts made up to 30 November 2017 (2 pages)
5 December 2017Confirmation statement made on 29 November 2017 with no updates (3 pages)
3 March 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
3 March 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
4 December 2016Confirmation statement made on 29 November 2016 with updates (6 pages)
4 December 2016Confirmation statement made on 29 November 2016 with updates (6 pages)
19 February 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
19 February 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
2 December 2015Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 2
(4 pages)
2 December 2015Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 2
(4 pages)
12 March 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
12 March 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
3 December 2014Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 2
(4 pages)
3 December 2014Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 2
(4 pages)
27 December 2013Appointment of Mr Alistair David Ross as a director (3 pages)
27 December 2013Appointment of Mr Alistair David Ross as a director (3 pages)
27 December 2013Appointment of Mr Philip Moross as a director (3 pages)
27 December 2013Appointment of Mr Philip Moross as a director (3 pages)
19 December 2013Statement of capital following an allotment of shares on 16 December 2013
  • GBP 2
(3 pages)
19 December 2013Statement of capital following an allotment of shares on 16 December 2013
  • GBP 2
(3 pages)
13 December 2013Registered office address changed from St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom on 13 December 2013 (1 page)
13 December 2013Termination of appointment of Sean Nicolson as a director (1 page)
13 December 2013Termination of appointment of Sean Nicolson as a director (1 page)
13 December 2013Registered office address changed from St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom on 13 December 2013 (1 page)
12 December 2013Company name changed crossco (1347) LIMITED\certificate issued on 12/12/13
  • RES15 ‐ Change company name resolution on 2013-12-11
  • NM01 ‐ Change of name by resolution
(3 pages)
12 December 2013Company name changed crossco (1347) LIMITED\certificate issued on 12/12/13
  • RES15 ‐ Change company name resolution on 2013-12-11
  • NM01 ‐ Change of name by resolution
(3 pages)
29 November 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(15 pages)
29 November 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(15 pages)
29 November 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(15 pages)