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.
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 | : |
|
Registered Address | : | Ashcombe Court, Woolsack Way, Godalming, United Kingdom, GU7 1LQ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ashcombe Court, Woolsack Way, Godalming, United Kingdom, GU7 1LQ | Director | 07 February 2017 | Active |
Ashcombe Court, Woolsack Way, Godalming, United Kingdom, GU7 1LQ | Director | 11 January 2024 | Active |
Ashcombe Court, Woolsack Way, Godalming, United Kingdom, GU7 1LQ | Director | 07 February 2017 | Active |
Trafalgar Studios, 14 Whitehall, London, United Kingdom, SW1A 2DY | Director | 04 September 2017 | Active |
Ashcombe Court, Woolsack Way, Godalming, United Kingdom, GU7 1LQ | Director | 11 January 2024 | Active |
Ashcombe Court, Woolsack Way, Godalming, United Kingdom, GU7 1LQ | Director | 20 July 2017 | Active |
Ashcombe Court, Woolsack Way, Godalming, United Kingdom, GU7 1LQ | Director | 05 September 2019 | Active |
3, Lawrance Lea, Harston, England, CB22 7QR | Secretary | 10 November 2009 | Active |
11, Staple Inn, London, United Kingdom, WC1V 7QH | Secretary | 01 October 2013 | Active |
90, High Holborn, London, United Kingdom, WC1V 6XX | Corporate Secretary | 20 December 2012 | Active |
8th Floor Vantage London, Great West Road, Brentford, England, TW8 9AG | Director | 31 October 2016 | Active |
Power Road Studios, Power Road, Chiswick, London, W4 5PY | Director | 20 December 2012 | Active |
11, Staple Inn, London, United Kingdom, WC1V 7QH | Director | 07 February 2017 | Active |
Ashcombe Court, Woolsack Way, Godalming, United Kingdom, GU7 1LQ | Director | 07 February 2017 | Active |
8th Floor Vantage London, Great West Road, Brentford, England, TW8 9AG | Director | 01 November 2016 | Active |
Witnesham Hall, Church Lane, Witnesham, Ipswich, United Kingdom, IP6 9JD | Director | 19 November 2010 | Active |
15, Durham Way, Rayleigh, England, SS6 9RY | Director | 11 November 2010 | Active |
11, Staple Inn, London, United Kingdom, WC1V 7QH | Director | 01 July 2015 | Active |
3, Lawrance Lea, Harston, England, CB22 7QR | Director | 10 November 2009 | Active |
Ashcombe Court, Woolsack Way, Godalming, United Kingdom, GU7 1LQ | Director | 20 July 2017 | Active |
Power Road Studios, Power Road, Chiswick, London, United Kingdom, W4 5PY | Director | 20 December 2012 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-17 | Officers | Appoint person director company with name date. | Download |
2024-01-12 | Officers | Appoint person director company with name date. | Download |
2024-01-04 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2024-01-04 | Accounts | Legacy. | Download |
2024-01-04 | Other | Legacy. | Download |
2024-01-04 | Other | Legacy. | Download |
2023-06-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-27 | Officers | Termination director company with name termination date. | Download |
2022-12-06 | Accounts | Change account reference date company current extended. | Download |
2022-08-11 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-08-11 | Accounts | Legacy. | Download |
2022-08-11 | Other | Legacy. | Download |
2022-08-11 | Other | Legacy. | Download |
2022-05-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-23 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2021-07-23 | Accounts | Legacy. | Download |
2021-07-23 | Other | Legacy. | Download |
2021-07-23 | Other | Legacy. | Download |
2021-05-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-14 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2020-09-14 | Accounts | Legacy. | Download |
2020-09-14 | Other | Legacy. | Download |
2020-09-14 | Other | Legacy. | Download |
2020-09-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-05-18 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.