TRIDENT SOUND STUDIO LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type total exemption full. 2024-03-27 View Report
Confirmation statement. Statement with no updates. 2023-08-15 View Report
Accounts. Accounts type total exemption full. 2023-04-05 View Report
Confirmation statement. Statement with no updates. 2022-08-15 View Report
Accounts. Accounts type total exemption full. 2022-04-13 View Report
Confirmation statement. Statement with no updates. 2021-08-16 View Report
Accounts. Accounts type total exemption full. 2021-05-25 View Report
Confirmation statement. Statement with no updates. 2020-08-15 View Report
Accounts. Accounts type total exemption full. 2020-03-31 View Report
Confirmation statement. Statement with no updates. 2019-08-15 View Report
Accounts. Accounts type total exemption full. 2019-03-29 View Report
Confirmation statement. Statement with no updates. 2018-08-20 View Report
Persons with significant control. Psc name: Mr Mark Collins. Change date: 2018-05-21. 2018-05-21 View Report
Officers. Change date: 2018-05-21. Officer name: Mr Mark Collins. 2018-05-21 View Report
Accounts. Accounts type total exemption full. 2017-12-12 View Report
Confirmation statement. Statement with no updates. 2017-08-16 View Report
Accounts. Accounts type total exemption small. 2017-03-28 View Report
Confirmation statement. Statement with updates. 2016-08-19 View Report
Officers. Officer name: Mr Mark Collins. Change date: 2016-05-13. 2016-05-19 View Report
Officers. Officer name: Mr Mark Collins. Change date: 2016-05-13. 2016-05-19 View Report
Accounts. Accounts type total exemption small. 2016-03-29 View Report
Accounts. Change account reference date company current extended. 2016-01-04 View Report
Address. Change date: 2015-10-05. Old address: 1 Castle Row Horticultural Place London W4 4JQ. New address: 10-11 Heathfield Terrace London W4 4JE. 2015-10-05 View Report
Annual return. With made up date full list shareholders. 2015-09-08 View Report
Mortgage. Charge number: 028450570002. Charge creation date: 2015-02-24. 2015-02-27 View Report
Accounts. Accounts type total exemption small. 2014-10-31 View Report
Annual return. With made up date full list shareholders. 2014-10-31 View Report
Officers. Officer name: Peter Hughes. 2014-04-01 View Report
Officers. Officer name: Mr Mark Collins. 2014-04-01 View Report
Officers. Officer name: Hannah Hughes. 2014-04-01 View Report
Address. Old address: Block E 2Nd Floor 286a Chase Road Southgate London N14 6HF United Kingdom. Change date: 2014-04-01. 2014-04-01 View Report
Officers. Officer name: Stephen O'toole. 2013-12-20 View Report
Mortgage. Charge number: 1. 2013-12-09 View Report
Officers. Change date: 2013-10-28. Officer name: Peter Hughes. 2013-10-31 View Report
Accounts. Accounts type total exemption small. 2013-09-25 View Report
Annual return. With made up date full list shareholders. 2013-09-19 View Report
Address. Old address: 22 Parkway Southgate London N14 6QU. Change date: 2013-09-19. 2013-09-19 View Report
Annual return. With made up date full list shareholders. 2012-09-21 View Report
Accounts. Accounts type total exemption small. 2012-09-07 View Report
Accounts. Accounts type total exemption small. 2011-10-26 View Report
Annual return. With made up date full list shareholders. 2011-10-04 View Report
Officers. Change date: 2011-01-07. Officer name: Peter Hughes. 2011-09-30 View Report
Officers. Officer name: Miss Hannah Victoria Hughes. Change date: 2010-10-08. 2010-10-08 View Report
Officers. Change date: 2010-10-08. Officer name: Peter Hughes. 2010-10-08 View Report
Annual return. With made up date full list shareholders. 2010-10-08 View Report
Officers. Change date: 2010-08-15. Officer name: Peter Hughes. 2010-10-08 View Report
Officers. Change date: 2010-08-15. Officer name: Stephen O'toole. 2010-10-08 View Report
Accounts. Accounts type total exemption small. 2010-09-16 View Report
Annual return. With made up date full list shareholders. 2009-10-22 View Report