UKBizDB.co.uk

TRAFALGAR RELEASING LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Trafalgar Releasing Limited. The company was founded 14 years ago and was given the registration number 07070980. The firm's registered office is in GODALMING. You can find them at Ashcombe Court, Woolsack Way, Godalming, . This company's SIC code is 59131 - Motion picture distribution activities.

Company Information

Name:TRAFALGAR RELEASING LIMITED
Company Number:07070980
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 November 2009
End of financial year:01 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 59131 - Motion picture distribution activities

Office Address & Contact

Registered Address:Ashcombe Court, Woolsack Way, Godalming, United Kingdom, GU7 1LQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ashcombe Court, Woolsack Way, Godalming, United Kingdom, GU7 1LQ

Director07 February 2017Active
Ashcombe Court, Woolsack Way, Godalming, United Kingdom, GU7 1LQ

Director11 January 2024Active
Ashcombe Court, Woolsack Way, Godalming, United Kingdom, GU7 1LQ

Director07 February 2017Active
Trafalgar Studios, 14 Whitehall, London, United Kingdom, SW1A 2DY

Director04 September 2017Active
Ashcombe Court, Woolsack Way, Godalming, United Kingdom, GU7 1LQ

Director11 January 2024Active
Ashcombe Court, Woolsack Way, Godalming, United Kingdom, GU7 1LQ

Director20 July 2017Active
Ashcombe Court, Woolsack Way, Godalming, United Kingdom, GU7 1LQ

Director05 September 2019Active
3, Lawrance Lea, Harston, England, CB22 7QR

Secretary10 November 2009Active
11, Staple Inn, London, United Kingdom, WC1V 7QH

Secretary01 October 2013Active
90, High Holborn, London, United Kingdom, WC1V 6XX

Corporate Secretary20 December 2012Active
8th Floor Vantage London, Great West Road, Brentford, England, TW8 9AG

Director31 October 2016Active
Power Road Studios, Power Road, Chiswick, London, W4 5PY

Director20 December 2012Active
11, Staple Inn, London, United Kingdom, WC1V 7QH

Director07 February 2017Active
Ashcombe Court, Woolsack Way, Godalming, United Kingdom, GU7 1LQ

Director07 February 2017Active
8th Floor Vantage London, Great West Road, Brentford, England, TW8 9AG

Director01 November 2016Active
Witnesham Hall, Church Lane, Witnesham, Ipswich, United Kingdom, IP6 9JD

Director19 November 2010Active
15, Durham Way, Rayleigh, England, SS6 9RY

Director11 November 2010Active
11, Staple Inn, London, United Kingdom, WC1V 7QH

Director01 July 2015Active
3, Lawrance Lea, Harston, England, CB22 7QR

Director10 November 2009Active
Ashcombe Court, Woolsack Way, Godalming, United Kingdom, GU7 1LQ

Director20 July 2017Active
Power Road Studios, Power Road, Chiswick, London, United Kingdom, W4 5PY

Director20 December 2012Active

People with Significant Control

Trafalgar Entertainment Group Limited
Notified on:01 May 2020
Status:Active
Country of residence:United Kingdom
Address:Ashcombe Court, Woolsack Way, Godalming, United Kingdom, GU7 1LQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Moonlight Acquisitions Limited
Notified on:07 February 2017
Status:Active
Country of residence:United Kingdom
Address:11, Staple Inn, London, United Kingdom, WC1V 7QH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Picturehouse Cinemas Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:8th Floor Vantage London, Great West Road, Brentford, United Kingdom, TW8 9AG
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-17Officers

Appoint person director company with name date.

Download
2024-01-12Officers

Appoint person director company with name date.

Download
2024-01-04Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2024-01-04Accounts

Legacy.

Download
2024-01-04Other

Legacy.

Download
2024-01-04Other

Legacy.

Download
2023-06-04Confirmation statement

Confirmation statement with no updates.

Download
2023-03-27Officers

Termination director company with name termination date.

Download
2022-12-06Accounts

Change account reference date company current extended.

Download
2022-08-11Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-08-11Accounts

Legacy.

Download
2022-08-11Other

Legacy.

Download
2022-08-11Other

Legacy.

Download
2022-05-17Confirmation statement

Confirmation statement with no updates.

Download
2021-07-23Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-07-23Accounts

Legacy.

Download
2021-07-23Other

Legacy.

Download
2021-07-23Other

Legacy.

Download
2021-05-24Confirmation statement

Confirmation statement with no updates.

Download
2020-09-14Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2020-09-14Accounts

Legacy.

Download
2020-09-14Other

Legacy.

Download
2020-09-14Other

Legacy.

Download
2020-09-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-05-18Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.