Company NameTrinity Commemoration Ball 2020 Limited
DirectorBilly Brantingham Richards
Company StatusActive
Company Number12125164
CategoryPrivate Limited Company
Incorporation Date26 July 2019(4 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Billy Brantingham Richards
Date of BirthJanuary 1998 (Born 26 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2019(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTrinity College Broad Street
Oxfordshire
Oxford
OX1 3BH
Director NameMr Jake Miglani Lamplough
Date of BirthNovember 1998 (Born 25 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTrinity College Broad Street
Oxfordshire
Oxford
OX1 3BH
Secretary NameMr Jake Miglani Lamplough
StatusResigned
Appointed26 July 2019(same day as company formation)
RoleCompany Director
Correspondence AddressTrinity College Broad Street
Oxfordshire
Oxford
OX1 3BH
Secretary NameKAC Services Limited (Corporation)
StatusResigned
Appointed01 July 2020(11 months, 1 week after company formation)
Appointment Duration6 months, 3 weeks (resigned 19 January 2021)
Correspondence Address162 Main Road
Danbury
Chelmsford
CM3 4DT

Location

Registered Address102 Fulham Palace Road
London
W6 9PL
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardFulham Reach
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 week, 3 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return25 July 2023 (8 months, 4 weeks ago)
Next Return Due8 August 2024 (3 months, 2 weeks from now)

Filing History

8 November 2023Compulsory strike-off action has been discontinued (1 page)
7 November 2023Confirmation statement made on 25 July 2023 with no updates (3 pages)
17 October 2023First Gazette notice for compulsory strike-off (1 page)
31 July 2023Total exemption full accounts made up to 31 July 2022 (11 pages)
4 January 2023Registered office address changed to PO Box 4385, 12125164 - Companies House Default Address, Cardiff, CF14 8LH on 4 January 2023 (1 page)
25 July 2022Confirmation statement made on 25 July 2022 with no updates (3 pages)
29 June 2022Compulsory strike-off action has been discontinued (1 page)
28 June 2022First Gazette notice for compulsory strike-off (1 page)
22 June 2022Total exemption full accounts made up to 31 July 2021 (8 pages)
12 August 2021Confirmation statement made on 25 July 2021 with no updates (3 pages)
26 April 2021Micro company accounts made up to 31 July 2020 (5 pages)
19 January 2021Termination of appointment of Kac Services Limited as a secretary on 19 January 2021 (1 page)
19 January 2021Registered office address changed from 17 Carlton House Terrace London SW1Y 5AS England to 85 Great Portland Street London W1W 7LT on 19 January 2021 (1 page)
28 July 2020Confirmation statement made on 25 July 2020 with no updates (3 pages)
22 July 2020Registered office address changed from Trinity College Broad Street Oxfordshire Oxford OX1 3BH United Kingdom to 17 Carlton House Terrace London SW1Y 5AS on 22 July 2020 (1 page)
17 July 2020Appointment of Kac Services Limited as a secretary on 1 July 2020 (2 pages)
17 July 2020Cessation of Jake Miglani Lamplough as a person with significant control on 26 July 2019 (1 page)
17 July 2020Termination of appointment of Jake Miglani Lamplough as a secretary on 30 June 2020 (1 page)
17 July 2020Termination of appointment of Jake Miglani Lamplough as a director on 30 June 2020 (1 page)
26 July 2019Incorporation
Statement of capital on 2019-07-26
  • GBP 1
(32 pages)