UKBizDB.co.uk

TRINITY 102 LIMITED

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

This company is commonly known as Trinity 102 Limited. The company was founded 34 years ago and was given the registration number 02458459. The firm's registered office is in LONDON. You can find them at One Canada Square, Canary Wharf, London, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:TRINITY 102 LIMITED
Company Number:02458459
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 January 1990
End of financial year:27 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:One Canada Square, Canary Wharf, London, E14 5AP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
One Canada Square, Canary Wharf, London, United Kingdom, E14 5AP

Corporate Secretary10 December 2001Active
One Canada Square, Canary Wharf, London, United Kingdom, E14 5AP

Director01 March 2019Active
One Canada Square, Canary Wharf, London, E14 5AP

Director16 August 2019Active
One Canada Square, Canary Wharf, London, United Kingdom, E14 5AP

Corporate Director10 December 2001Active
23 St James Avenue, Hampton Hill, TW12 1HH

Secretary-Active
Eastside 91 Lache Lane, Chester, CH4 7LT

Secretary28 November 2000Active
65 Montpelier Road, Brighton, BN1 3BB

Director-Active
Burdenshot House, Burdenshott Hill, Worplesdon, Guildford, GU3 3RL

Director-Active
23 St James Avenue, Hampton Hill, TW12 1HH

Director-Active
Maraval, Hamm Court, Weybridge, KT13 8YG

Director28 November 2000Active
One Canada Square, Canary Wharf, London, E14 5AP

Director17 November 2014Active
The Croft 4 Furze Platt Road, Maidenhead, SL6 7NW

Director-Active
One Canada Square, Canary Wharf, London, E14 5AP

Director01 October 2009Active
One Canada Square, Canary Wharf, London, E14 5AP

Director01 October 2009Active
10 Pembroke Villas, The Green, Richmond-Upon-Thames, TW9 1QF

Director28 November 2000Active

People with Significant Control

Reach Southern Media Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:One Canada Square, Canary Wharf, London, England, E14 5AP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-04-05Gazette

Gazette dissolved voluntary.

Download
2022-01-18Gazette

Gazette notice voluntary.

Download
2022-01-05Dissolution

Dissolution application strike off company.

Download
2021-10-06Confirmation statement

Confirmation statement with no updates.

Download
2021-10-01Accounts

Accounts with accounts type dormant.

Download
2020-10-24Accounts

Accounts with accounts type dormant.

Download
2020-10-09Confirmation statement

Confirmation statement with no updates.

Download
2019-10-03Confirmation statement

Confirmation statement with updates.

Download
2019-09-18Accounts

Accounts with accounts type dormant.

Download
2019-08-19Officers

Appoint person director company with name date.

Download
2019-08-19Officers

Termination director company with name termination date.

Download
2019-03-01Officers

Termination director company with name termination date.

Download
2019-03-01Officers

Appoint person director company with name date.

Download
2018-10-01Confirmation statement

Confirmation statement with updates.

Download
2018-08-31Accounts

Accounts with accounts type dormant.

Download
2018-07-19Officers

Change corporate director company with change date.

Download
2018-07-19Officers

Change corporate secretary company with change date.

Download
2018-05-14Persons with significant control

Change to a person with significant control.

Download
2017-10-06Confirmation statement

Confirmation statement with no updates.

Download
2017-10-02Accounts

Accounts with accounts type dormant.

Download
2016-10-10Confirmation statement

Confirmation statement with updates.

Download
2016-09-30Accounts

Accounts with accounts type dormant.

Download
2015-09-30Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-14Accounts

Accounts with accounts type dormant.

Download
2014-12-09Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.