Company NameTrunk Films Llp
Company StatusDissolved
Company NumberOC374458
CategoryLimited Liability Partnership
Incorporation Date18 April 2012(12 years ago)
Dissolution Date18 September 2018 (5 years, 7 months ago)

Directors

LLP Designated Member NameMr William Thomas Boynton Billany
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed18 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52 The Roundway
Hull
East Yorkshire
HU4 6XR
LLP Designated Member NameStephen Jon Middleditch
Date of BirthMay 1984 (Born 40 years ago)
StatusClosed
Appointed18 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Schooners Court Shelly Road
Exmouth
Devon
EX8 1XZ

Contact

Websitetrunkfilms.com
Email address[email protected]
Telephone07 763629721
Telephone regionMobile

Location

Registered Address234 Croxted Road
London
SE24 9DG
RegionLondon
ConstituencyDulwich and West Norwood
CountyGreater London
WardVillage
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£25,654
Cash£21,100
Current Liabilities£16,190

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

18 September 2018Final Gazette dissolved via voluntary strike-off (1 page)
3 July 2018First Gazette notice for voluntary strike-off (1 page)
26 June 2018Application to strike the limited liability partnership off the register (3 pages)
4 September 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
4 September 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
18 April 2017Confirmation statement made on 18 April 2017 with updates (5 pages)
18 April 2017Confirmation statement made on 18 April 2017 with updates (5 pages)
13 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
13 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
26 April 2016Annual return made up to 18 April 2016 (3 pages)
26 April 2016Annual return made up to 18 April 2016 (3 pages)
7 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
7 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
14 May 2015Annual return made up to 18 April 2015 (3 pages)
14 May 2015Annual return made up to 18 April 2015 (3 pages)
9 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
9 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
8 July 2014Registered office address changed from 4 Schooners Court Shelly Road Exmouth Devon EX8 1XZ on 8 July 2014 (1 page)
8 July 2014Registered office address changed from 4 Schooners Court Shelly Road Exmouth Devon EX8 1XZ on 8 July 2014 (1 page)
8 July 2014Registered office address changed from 4 Schooners Court Shelly Road Exmouth Devon EX8 1XZ on 8 July 2014 (1 page)
29 April 2014Annual return made up to 18 April 2014 (3 pages)
29 April 2014Annual return made up to 18 April 2014 (3 pages)
5 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
5 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
23 May 2013Previous accounting period shortened from 30 April 2013 to 31 March 2013 (1 page)
23 May 2013Previous accounting period shortened from 30 April 2013 to 31 March 2013 (1 page)
29 April 2013Annual return made up to 18 April 2013 (3 pages)
29 April 2013Annual return made up to 18 April 2013 (3 pages)
18 April 2012Incorporation of a limited liability partnership (9 pages)
18 April 2012Incorporation of a limited liability partnership (9 pages)