Advanced company searchLink opens in new window

TROJAN RECORDINGS LIMITED

Company number 01213301

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 Aug 2014 AD02 Register inspection address has been changed from C/O Davenport Lyons 6 Agar Street London WC2N 4HN England to Simons Muirhead & Burton 8-9 Frith Street London W1D 3JB
14 Aug 2014 AD03 Register(s) moved to registered inspection location Simons Muirhead & Burton 8-9 Frith Street London W1D 3JB
13 Jan 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-13
  • GBP 1,350
13 Jan 2014 AD02 Register inspection address has been changed from Beaumont House Avonmore Road Kensington Village London W14 8TS United Kingdom
10 Sep 2013 AD01 Registered office address changed from C/O Davenport Lyons 30 Old Burlington Street London W1S 3NL on 10 September 2013
23 May 2013 AP01 Appointment of Mr Mark David Ranyard as a director
23 May 2013 AP01 Appointment of Maximilian Dressendoerfer as a director
  • ANNOTATION Clarification a second filed AP01 was registered on 27/12/2017
23 May 2013 AP01 Appointment of John Leslie Dobinson as a director
23 May 2013 TM01 Termination of appointment of Timothy Smith as a director
10 May 2013 AD01 Registered office address changed from 364-366 Kensington High Street London W14 8NS England on 10 May 2013
25 Apr 2013 AA Accounts for a dormant company made up to 31 December 2012
31 Dec 2012 AR01 Annual return made up to 31 December 2012 with full list of shareholders
21 Nov 2012 TM01 Termination of appointment of Adam Barker as a director
21 Nov 2012 TM02 Termination of appointment of Abolanle Abioye as a secretary
21 Nov 2012 TM01 Termination of appointment of David Sharpe as a director
21 Nov 2012 AP01 Appointment of Timothy Spencer Smith as a director
06 Nov 2012 CH03 Secretary's details changed for Mrs Abolanle Abioye on 6 November 2012
31 Oct 2012 CH01 Director's details changed for David Richard James Sharpe on 31 October 2012
31 Oct 2012 CH01 Director's details changed for Mr Adam Martin Barker on 31 October 2012
20 Sep 2012 AD03 Register(s) moved to registered inspection location
06 Sep 2012 AD02 Register inspection address has been changed
05 Apr 2012 AA Accounts for a dormant company made up to 31 December 2011
23 Jan 2012 TM01 Termination of appointment of David Bryant as a director
23 Jan 2012 AP01 Appointment of David Richard James Sharpe as a director
04 Jan 2012 AR01 Annual return made up to 31 December 2011 with full list of shareholders