UKBizDB.co.uk

TRI-HARD FILMS LIMITED

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

This company is commonly known as Tri-hard Films Limited. The company was founded 4 years ago and was given the registration number 12176558. The firm's registered office is in STANLEY. You can find them at Ramsey House Camerons Buildings, Dipton, Stanley, . This company's SIC code is 59113 - Television programme production activities.

Company Information

Name:TRI-HARD FILMS LIMITED
Company Number:12176558
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 August 2019
End of financial year:31 August 2021
Jurisdiction:England - Wales
Industry Codes:
  • 59113 - Television programme production activities

Office Address & Contact

Registered Address:Ramsey House Camerons Buildings, Dipton, Stanley, United Kingdom, DH9 9DN
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Marlborough Avenue, Whitby, England, YO21 3JE

Director27 August 2019Active
Ramsey House, Camerons Buildings, Dipton, Stanley, United Kingdom, DH9 9DN

Director27 August 2019Active
3, Elvaston Road, Ryton, United Kingdom, NE40 3NT

Director27 August 2019Active

People with Significant Control

Mr Morgan James Stephenson
Notified on:27 August 2019
Status:Active
Date of birth:February 1981
Nationality:English
Country of residence:United Kingdom
Address:Ramsey House, Camerons Buildings, Stanley, United Kingdom, DH9 9DN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Miss Deborah Elaine Owen
Notified on:27 August 2019
Status:Active
Date of birth:May 1971
Nationality:British
Country of residence:England
Address:3, Marlborough Avenue, Whitby, England, YO21 3JE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Daymon Gilbert Britton
Notified on:27 August 2019
Status:Active
Date of birth:December 1977
Nationality:British
Country of residence:United Kingdom
Address:3, Elvaston Road, Ryton, United Kingdom, NE40 3NT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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
2023-08-15Gazette

Gazette dissolved voluntary.

Download
2023-05-30Gazette

Gazette notice voluntary.

Download
2023-05-23Dissolution

Dissolution application strike off company.

Download
2022-09-08Confirmation statement

Confirmation statement with no updates.

Download
2022-03-22Accounts

Accounts with accounts type dormant.

Download
2021-08-31Confirmation statement

Confirmation statement with no updates.

Download
2021-08-31Officers

Change person director company with change date.

Download
2021-08-31Persons with significant control

Change to a person with significant control.

Download
2021-01-28Accounts

Accounts with accounts type dormant.

Download
2020-09-09Confirmation statement

Confirmation statement with no updates.

Download
2019-11-26Officers

Termination director company with name termination date.

Download
2019-08-27Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.