UKBizDB.co.uk

TRILLIUM (MEDIA SERVICES) LIMITED

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

This company is commonly known as Trillium (media Services) Limited. The company was founded 26 years ago and was given the registration number 03570156. The firm's registered office is in LONDON. You can find them at 140 London Wall, , London, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:TRILLIUM (MEDIA SERVICES) LIMITED
Company Number:03570156
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 May 1998
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:140 London Wall, London, EC2Y 5DN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Level 16, 5 Aldermanbury Square, London, United Kingdom, EC2V 7HR

Secretary01 January 2015Active
Level 16, 5 Aldermanbury Square, London, United Kingdom, EC2V 7HR

Director29 November 2011Active
Level 16, 5 Aldermanbury Square, London, United Kingdom, EC2V 7HR

Director23 January 2012Active
Level 16, 5 Aldermanbury Square, London, United Kingdom, EC2V 7HR

Director29 November 2011Active
Level 16, 5 Aldermanbury Square, London, United Kingdom, EC2V 7HR

Director04 September 2017Active
Level 16, 5 Aldermanbury Square, London, United Kingdom, EC2V 7HR

Director19 November 2015Active
25 Holmesdale Avenue, London, SW14 7BQ

Secretary03 August 1999Active
9 Chester Place, Regents Park, London, NW1 4NB

Secretary20 May 1998Active
41 Links Road, Epsom, KT17 3PP

Secretary05 March 2001Active
140, London Wall, London, United Kingdom, EC2Y 5DN

Secretary01 January 2012Active
Bastion House 140 London Wall, London, EC2Y 5DN

Secretary12 January 2009Active
Level 16, 5 Aldermanbury Square, London, United Kingdom, EC2V 7HR

Director29 January 2012Active
9 Chester Place, Regents Park, London, NW1 4NB

Director20 May 1998Active
140, London Wall, London, United Kingdom, EC2Y 5DN

Director29 January 2012Active
Oak Lodge, Moor Road, Great Tey, Colchester, CO6 1JJ

Director06 December 2002Active
Flat 10, 31 Collingham Road, London, SW5 0NU

Director06 September 2000Active
13 Alwyne Road, London, N1 2HH

Director28 November 2000Active
77, Kenley Road, London, SW19 3DU

Director16 October 2008Active
Flat 5, 56 Lexham Gardens, London, W8 5JA

Director01 February 2000Active
20 Frensham Road, Farnham, GU9 8HE

Director28 August 2001Active
44 Osier Crescent, Muswell Hill, London, N10 1QW

Director03 March 2003Active
Flat 2 136 Gloucester Terrace, London, W2 6HR

Director20 May 1998Active
140, London Wall, London, United Kingdom, EC2Y 5DN

Director12 January 2009Active
14 Maryland, Finchampstead, Wokingham, RG40 4PB

Director28 August 2001Active
25 Holmesdale Avenue, London, SW14 7BQ

Director25 May 2001Active
Oak House, 5 Stanway Close, Uttoxeter, ST14 8UZ

Director28 August 2001Active
140, London Wall, London, EC2Y 5DN

Corporate Director25 February 2005Active
140, London Wall, London, EC2Y 5DN

Corporate Director24 February 2005Active

People with Significant Control

Trillium Property Services Limited
Notified on:27 March 2018
Status:Active
Country of residence:United Kingdom
Address:Level 16, 5 Aldermanbury Square, London, United Kingdom, EC2V 7HR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ppm Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:140, London Wall, London, United Kingdom, EC2Y 5DN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-03Accounts

Accounts with accounts type small.

Download
2023-06-29Officers

Termination director company with name termination date.

Download
2023-06-12Persons with significant control

Change to a person with significant control.

Download
2023-06-12Address

Change registered office address company with date old address new address.

Download
2023-04-25Confirmation statement

Confirmation statement with no updates.

Download
2022-10-12Accounts

Accounts with accounts type small.

Download
2022-04-22Confirmation statement

Confirmation statement with updates.

Download
2021-10-25Accounts

Accounts with accounts type small.

Download
2021-04-22Confirmation statement

Confirmation statement with no updates.

Download
2020-11-10Accounts

Accounts with accounts type small.

Download
2020-04-22Confirmation statement

Confirmation statement with no updates.

Download
2019-10-24Accounts

Accounts with accounts type small.

Download
2019-04-23Confirmation statement

Confirmation statement with no updates.

Download
2018-07-23Accounts

Accounts with accounts type small.

Download
2018-05-01Confirmation statement

Confirmation statement with updates.

Download
2018-04-06Persons with significant control

Notification of a person with significant control.

Download
2018-04-06Persons with significant control

Cessation of a person with significant control.

Download
2017-10-10Accounts

Accounts with accounts type small.

Download
2017-09-19Officers

Termination director company with name termination date.

Download
2017-09-12Officers

Appoint person director company with name date.

Download
2017-05-19Officers

Change person director company with change date.

Download
2017-05-02Confirmation statement

Confirmation statement with updates.

Download
2016-12-21Officers

Termination director company with name termination date.

Download
2016-12-20Officers

Termination director company with name termination date.

Download
2016-12-08Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.