Active
Company Information for TRISTAR COMMUNICATIONS LIMITED
39 BROOKMILL ROAD, LONDON, SE8 4HU,
|
Company Registration Number
07681651
Private Limited Company
Active |
Company Name | |
---|---|
TRISTAR COMMUNICATIONS LIMITED | |
Legal Registered Office | |
39 BROOKMILL ROAD LONDON SE8 4HU Other companies in HP4 | |
Company Number | 07681651 | |
---|---|---|
Company ID Number | 07681651 | |
Date formed | 2011-06-24 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 12/07/2015 | |
Return next due | 09/08/2016 | |
Type of accounts | UNAUDITED ABRIDGED | |
VAT Number /Sales tax ID | GB136586390 |
Last Datalog update: | 2024-05-05 05:54:35 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
TRISTAR COMMUNICATIONS INC. | 156 PARK AVENUE New York DUMONT NJ 07628 | Active | Company formed on the 2005-10-19 | |
TriStar Communications Inc. | 1712 Pioneer Ave. Suite 500 Cheyenne WY 82001 | Active | Company formed on the 2010-03-16 | |
TRISTAR COMMUNICATIONS PRIVATE LIMITED | 307 Turf Estate Off Dr E Moses Road Mahalaxmi Mumbai Maharashtra 400011 | ACTIVE | Company formed on the 2000-08-30 | |
TRISTAR COMMUNICATIONS CORP. | 7050 W. Palmetto Park Rd. Boca Raton FL 33433 | Active | Company formed on the 1996-06-28 | |
TRISTAR COMMUNICATIONS INC | Delaware | Unknown | ||
TRISTAR COMMUNICATIONS INC | Georgia | Unknown | ||
TRISTAR COMMUNICATIONSINC | California | Unknown | ||
TRISTAR COMMUNICATIONS INCORPORATED | New Jersey | Unknown | ||
Tristar Communications Inc | Maryland | Unknown | ||
TRISTAR COMMUNICATIONS INC | Georgia | Unknown | ||
TRISTAR COMMUNICATIONS LLC | Mississippi | Unknown |
Officer | Role | Date Appointed |
---|---|---|
DEBRA LOUISE MCNAMEE |
||
GORDON ANTONY MCNAMEE |
||
ROBIN WILLIAM MILLER |
||
MARTIN ROY STRIVENS |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MI-SOUL FOUNDATION CIC | Director | 2013-07-09 | CURRENT | 2013-07-09 | Active - Proposal to Strike off | |
MI-SOUL FOUNDATION CIC | Director | 2013-07-09 | CURRENT | 2013-07-09 | Active - Proposal to Strike off | |
STOREGRAND LIMITED | Director | 2003-06-13 | CURRENT | 2003-01-14 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Unaudited abridged accounts made up to 2023-12-31 | ||
Notification of a person with significant control statement | ||
CONFIRMATION STATEMENT MADE ON 13/09/23, WITH UPDATES | ||
CESSATION OF GORDON MCNAMEE AS A PERSON OF SIGNIFICANT CONTROL | ||
CONFIRMATION STATEMENT MADE ON 13/07/23, WITH NO UPDATES | ||
Unaudited abridged accounts made up to 2022-12-31 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 13/07/22, WITH NO UPDATES | |
REGISTERED OFFICE CHANGED ON 05/07/22 FROM C/O Baranov Associates 3 Appleby Gardens Dunstable LU6 3DB England | ||
AD01 | REGISTERED OFFICE CHANGED ON 05/07/22 FROM C/O Baranov Associates 3 Appleby Gardens Dunstable LU6 3DB England | |
AD01 | REGISTERED OFFICE CHANGED ON 01/11/21 FROM 3 Appleby Gardens Dunstable LU6 3DB England | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/07/21, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/07/20, WITH UPDATES | |
SH01 | 31/01/20 STATEMENT OF CAPITAL GBP 411.3089 | |
CH01 | Director's details changed for Sir Robin William Miller on 2020-05-13 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/07/19, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DEBRA LOUISE MCNAMEE | |
RES01 | ADOPT ARTICLES 05/04/19 | |
AD01 | REGISTERED OFFICE CHANGED ON 30/11/18 FROM 4 Claridge Court Lower Kings Road Berkhamsted Hertfordshire HP4 2AF | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/07/18, WITH UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 31/07/17 STATEMENT OF CAPITAL;GBP 243.9868 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/07/17, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MRS DEBRA LOUISE MCNAMEE | |
AP01 | DIRECTOR APPOINTED SIR ROBIN WILLIAM MILLER | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/07/16, WITH UPDATES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN ROY STRIVENS / 18/01/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GORDON ANTONY MCNAMEE / 18/01/2016 | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/07/15 STATEMENT OF CAPITAL;GBP 163.97 | |
AR01 | 12/07/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/08/14 STATEMENT OF CAPITAL;GBP 134.225 | |
AR01 | 12/07/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 28/05/14 FROM 17 Greenway Berkhamsted Hertfordshire HP4 3JD United Kingdom | |
AA01 | Current accounting period extended from 30/06/13 TO 31/12/13 | |
AR01 | 12/07/13 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/12 | |
AR01 | 12/07/12 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Gordon Macnamee on 2011-10-28 | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.60 | 8 |
MortgagesNumMortOutstanding | 0.25 | 7 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.35 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 60100 - Radio broadcasting
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TRISTAR COMMUNICATIONS LIMITED
The top companies supplying to UK government with the same SIC code (60100 - Radio broadcasting) as TRISTAR COMMUNICATIONS LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |