Background WavePink WaveYellow Wave

TRILOGY COMMUNICATIONS HOLDINGS LIMITED (03565367)

TRILOGY COMMUNICATIONS HOLDINGS LIMITED (03565367) is an active UK company. incorporated on 18 May 1998. with registered office in Cambridge. The company operates in the Information and Communication sector, engaged in television programming and broadcasting activities and 3 other business activities. TRILOGY COMMUNICATIONS HOLDINGS LIMITED has been registered for 27 years.

Company Number
03565367
Status
active
Type
ltd
Incorporated
18 May 1998
Age
27 years
Address
2000 Beach Drive, Cambridge, CB25 9TP
Industry Sector
Information and Communication
Business Activity
Television programming and broadcasting activities
SIC Codes
60200, 61200, 61300, 61900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRILOGY COMMUNICATIONS HOLDINGS LIMITED

TRILOGY COMMUNICATIONS HOLDINGS LIMITED is an active company incorporated on 18 May 1998 with the registered office located in Cambridge. The company operates in the Information and Communication sector, specifically engaged in television programming and broadcasting activities and 3 other business activities. TRILOGY COMMUNICATIONS HOLDINGS LIMITED was registered 27 years ago.(SIC: 60200, 61200, 61300, 61900)

Status

active

Active since 27 years ago

Company No

03565367

LTD Company

Age

27 Years

Incorporated 18 May 1998

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 28 April 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 10 January 2026 (2 months ago)
Submitted on 17 January 2025 (1 year ago)

Next Due

Due by 24 January 2027
For period ending 10 January 2027

Previous Company Names

TRILOGY BROADCAST (HOLDINGS) LIMITED
From: 14 August 1998To: 24 January 2006
CREWUP LIMITED
From: 18 May 1998To: 14 August 1998
Contact
Address

2000 Beach Drive Cambridge Research Park Cambridge, CB25 9TP,

Previous Addresses

Walworth Industrial Estate 26 Focus Way Andover Hampshire SP10 5NY
From: 18 May 1998To: 9 September 2019
Timeline

31 key events • 1998 - 2026

Funding Officers Ownership
Company Founded
May 98
Loan Secured
Apr 13
Director Left
Jul 14
Director Left
Aug 14
Director Left
Nov 14
Director Left
Nov 14
Director Joined
Dec 14
Director Joined
May 16
Director Left
Jul 16
Director Left
Aug 16
Director Left
Aug 16
Director Left
Aug 16
Director Left
Aug 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Joined
Aug 16
Loan Cleared
Aug 16
Loan Cleared
Aug 16
Loan Cleared
Aug 16
Loan Cleared
Aug 16
Loan Cleared
Aug 16
Loan Cleared
Aug 16
Owner Exit
Feb 19
Loan Cleared
Sept 21
Director Left
Jun 25
Director Left
Jan 26
Director Left
Jan 26
Owner Exit
Mar 26
Owner Exit
Mar 26
Owner Exit
Mar 26
0
Funding
18
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

188

Confirmation Statement With No Updates
25 March 2026
CS01Confirmation Statement
Cessation Of A Person With Significant Control
18 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
28 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
28 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
2 June 2025
TM01Termination of Director
Accounts With Accounts Type Small
28 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
27 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2023
AAAnnual Accounts
Accounts With Accounts Type Small
12 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
10 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
23 December 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
7 September 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
19 February 2021
CS01Confirmation Statement
Change To A Person With Significant Control
19 February 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
19 February 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
19 February 2021
PSC04Change of PSC Details
Accounts With Accounts Type Small
5 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 September 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Small
10 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
12 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
12 June 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
15 March 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
28 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
13 October 2017
AAAnnual Accounts
Resolution
10 March 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
12 January 2017
CS01Confirmation Statement
Confirmation Statement With Updates
20 October 2016
CS01Confirmation Statement
Mortgage Satisfy Charge Full
1 September 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 September 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 September 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 September 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 September 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 September 2016
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
22 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
19 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
19 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
19 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
21 July 2016
TM01Termination of Director
Accounts With Accounts Type Group
13 July 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 May 2016
AP01Appointment of Director
Accounts With Accounts Type Group
30 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2015
AR01AR01
Appoint Person Director Company With Name Date
3 December 2014
AP01Appointment of Director
Accounts With Accounts Type Group
2 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2014
AR01AR01
Termination Director Company With Name Termination Date
27 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
6 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
8 August 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
29 July 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
29 July 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
22 October 2013
AR01AR01
Accounts With Accounts Type Group
8 August 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
24 April 2013
MR01Registration of a Charge
Legacy
4 January 2013
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
26 September 2012
AR01AR01
Accounts With Accounts Type Group
10 July 2012
AAAnnual Accounts
Legacy
6 December 2011
MG02MG02
Legacy
26 November 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
11 October 2011
AR01AR01
Accounts With Accounts Type Group
27 May 2011
AAAnnual Accounts
Legacy
4 January 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
14 October 2010
AR01AR01
Accounts With Accounts Type Group
22 June 2010
AAAnnual Accounts
Legacy
20 April 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
22 October 2009
AR01AR01
Legacy
19 September 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
3 June 2009
AAAnnual Accounts
Legacy
8 October 2008
363aAnnual Return
Legacy
11 September 2008
123Notice of Increase in Nominal Capital
Resolution
11 September 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Group
5 September 2008
AAAnnual Accounts
Legacy
28 February 2008
395Particulars of Mortgage or Charge
Legacy
17 December 2007
288aAppointment of Director or Secretary
Legacy
17 December 2007
288bResignation of Director or Secretary
Legacy
2 October 2007
363aAnnual Return
Legacy
25 September 2007
288bResignation of Director or Secretary
Legacy
25 September 2007
288bResignation of Director or Secretary
Legacy
18 September 2007
288aAppointment of Director or Secretary
Legacy
18 September 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
3 August 2007
AAAnnual Accounts
Legacy
24 July 2007
363aAnnual Return
Legacy
24 July 2007
288cChange of Particulars
Legacy
11 May 2007
88(2)R88(2)R
Legacy
9 May 2007
288aAppointment of Director or Secretary
Legacy
9 May 2007
288bResignation of Director or Secretary
Legacy
2 May 2007
403aParticulars of Charge Subject to s859A
Legacy
25 April 2007
395Particulars of Mortgage or Charge
Memorandum Articles
16 April 2007
MEM/ARTSMEM/ARTS
Legacy
16 April 2007
123Notice of Increase in Nominal Capital
Resolution
16 April 2007
RESOLUTIONSResolutions
Resolution
16 April 2007
RESOLUTIONSResolutions
Resolution
16 April 2007
RESOLUTIONSResolutions
Resolution
16 April 2007
RESOLUTIONSResolutions
Resolution
16 April 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Group
4 August 2006
AAAnnual Accounts
Legacy
28 June 2006
363aAnnual Return
Certificate Change Of Name Company
24 January 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 November 2005
288bResignation of Director or Secretary
Legacy
2 November 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
10 October 2005
AAAnnual Accounts
Legacy
27 September 2005
395Particulars of Mortgage or Charge
Legacy
27 September 2005
288aAppointment of Director or Secretary
Legacy
26 September 2005
395Particulars of Mortgage or Charge
Legacy
26 September 2005
288bResignation of Director or Secretary
Legacy
26 September 2005
288bResignation of Director or Secretary
Legacy
26 September 2005
88(2)R88(2)R
Legacy
26 September 2005
123Notice of Increase in Nominal Capital
Resolution
26 September 2005
RESOLUTIONSResolutions
Resolution
26 September 2005
RESOLUTIONSResolutions
Resolution
26 September 2005
RESOLUTIONSResolutions
Resolution
26 September 2005
RESOLUTIONSResolutions
Resolution
26 September 2005
RESOLUTIONSResolutions
Legacy
20 September 2005
403aParticulars of Charge Subject to s859A
Legacy
15 June 2005
363sAnnual Return (shuttle)
Legacy
28 October 2004
288aAppointment of Director or Secretary
Legacy
28 October 2004
288aAppointment of Director or Secretary
Legacy
8 October 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
9 July 2004
AAAnnual Accounts
Legacy
2 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
8 May 2004
AAAnnual Accounts
Legacy
23 May 2003
363sAnnual Return (shuttle)
Legacy
16 May 2003
288bResignation of Director or Secretary
Legacy
16 May 2003
288aAppointment of Director or Secretary
Legacy
6 March 2003
288bResignation of Director or Secretary
Legacy
3 January 2003
288aAppointment of Director or Secretary
Legacy
3 January 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Group
19 July 2002
AAAnnual Accounts
Accounts With Accounts Type Group
12 June 2002
AAAnnual Accounts
Legacy
10 June 2002
363sAnnual Return (shuttle)
Legacy
3 July 2001
288bResignation of Director or Secretary
Resolution
25 June 2001
RESOLUTIONSResolutions
Resolution
25 June 2001
RESOLUTIONSResolutions
Resolution
25 June 2001
RESOLUTIONSResolutions
Resolution
25 June 2001
RESOLUTIONSResolutions
Legacy
25 May 2001
88(2)R88(2)R
Legacy
25 May 2001
288bResignation of Director or Secretary
Legacy
24 May 2001
363sAnnual Return (shuttle)
Memorandum Articles
6 October 2000
MEM/ARTSMEM/ARTS
Legacy
6 October 2000
123Notice of Increase in Nominal Capital
Resolution
6 October 2000
RESOLUTIONSResolutions
Resolution
6 October 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
30 June 2000
AAAnnual Accounts
Legacy
24 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
8 October 1999
AAAnnual Accounts
Legacy
4 June 1999
363sAnnual Return (shuttle)
Legacy
20 April 1999
288aAppointment of Director or Secretary
Legacy
24 December 1998
288cChange of Particulars
Statement Of Affairs
30 October 1998
SASA
Legacy
30 October 1998
88(2)P88(2)P
Legacy
14 October 1998
225Change of Accounting Reference Date
Legacy
5 October 1998
88(2)R88(2)R
Legacy
22 September 1998
155(6)a155(6)a
Legacy
16 September 1998
288aAppointment of Director or Secretary
Resolution
15 September 1998
RESOLUTIONSResolutions
Resolution
15 September 1998
RESOLUTIONSResolutions
Resolution
15 September 1998
RESOLUTIONSResolutions
Resolution
15 September 1998
RESOLUTIONSResolutions
Resolution
15 September 1998
RESOLUTIONSResolutions
Legacy
8 September 1998
288aAppointment of Director or Secretary
Legacy
8 September 1998
288aAppointment of Director or Secretary
Legacy
7 September 1998
122122
Legacy
5 September 1998
395Particulars of Mortgage or Charge
Legacy
1 September 1998
288aAppointment of Director or Secretary
Legacy
1 September 1998
288bResignation of Director or Secretary
Legacy
1 September 1998
123Notice of Increase in Nominal Capital
Legacy
21 August 1998
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
13 August 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 August 1998
287Change of Registered Office
Legacy
5 August 1998
225Change of Accounting Reference Date
Legacy
18 June 1998
288bResignation of Director or Secretary
Legacy
18 June 1998
288aAppointment of Director or Secretary
Legacy
15 June 1998
288aAppointment of Director or Secretary
Legacy
15 June 1998
288aAppointment of Director or Secretary
Legacy
15 June 1998
288bResignation of Director or Secretary
Legacy
15 June 1998
288bResignation of Director or Secretary
Legacy
15 June 1998
287Change of Registered Office
Incorporation Company
18 May 1998
NEWINCIncorporation