This company is commonly known as Trixie Publishing Limited. The company was founded 9 years ago and was given the registration number 09126989. The firm's registered office is in COVENT GARDEN. You can find them at 3rd Floor, 20 Bedford Street, Covent Garden, London. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | TRIXIE PUBLISHING LIMITED |
---|---|---|
Company Number | : | 09126989 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 July 2014 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3rd Floor, 20 Bedford Street, Covent Garden, London, WC2E 9HP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Bourne House, 475 Godstone Road, Whyteleafe, England, CR3 0BL | Director | 11 July 2014 | Active |
Miss Gabriella Michelle Henderson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1996 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Bourne House, 475 Godstone Road, Whyteleafe, England, CR3 0BL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-21 | Officers | Change person director company with change date. | Download |
2023-04-21 | Persons with significant control | Change to a person with significant control. | Download |
2022-11-28 | Accounts | Change account reference date company current shortened. | Download |
2022-09-15 | Address | Change registered office address company with date old address new address. | Download |
2022-08-21 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-18 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-23 | Address | Change registered office address company with date old address new address. | Download |
2020-08-10 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-15 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-15 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-10 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-10 | Persons with significant control | Notification of a person with significant control. | Download |
2017-04-24 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-08-24 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-23 | Officers | Change person director company with change date. | Download |
2016-04-06 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-08-18 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.