Background WavePink WaveYellow Wave

TRAFALGAR RELEASING LIMITED (07070980)

TRAFALGAR RELEASING LIMITED (07070980) is an active UK company. incorporated on 10 November 2009. with registered office in Godalming. The company operates in the Information and Communication sector, engaged in motion picture distribution activities. TRAFALGAR RELEASING LIMITED has been registered for 16 years.

Company Number
07070980
Status
active
Type
ltd
Incorporated
10 November 2009
Age
16 years
Address
Ashcombe Court, Godalming, GU7 1LQ
Industry Sector
Information and Communication
Business Activity
Motion picture distribution activities
SIC Codes
59131

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRAFALGAR RELEASING LIMITED

TRAFALGAR RELEASING LIMITED is an active company incorporated on 10 November 2009 with the registered office located in Godalming. The company operates in the Information and Communication sector, specifically engaged in motion picture distribution activities. TRAFALGAR RELEASING LIMITED was registered 16 years ago.(SIC: 59131)

Status

active

Active since 16 years ago

Company No

07070980

LTD Company

Age

16 Years

Incorporated 10 November 2009

Size

N/A

Accounts

ARD: 1/4

Up to Date

9 months left

Last Filed

Made up to 29 March 2025 (1 year ago)
Submitted on 20 December 2025 (3 months ago)
Period: 31 March 2024 - 29 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 1 January 2027
Period: 30 March 2025 - 1 April 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 16 May 2025 (10 months ago)
Submitted on 27 May 2025 (10 months ago)

Next Due

Due by 30 May 2026
For period ending 16 May 2026

Previous Company Names

MOONLIGHT RELEASING LIMITED
From: 7 February 2017To: 7 February 2017
PICTUREHOUSE ENTERTAINMENT LTD
From: 10 November 2009To: 7 February 2017
Contact
Address

Ashcombe Court Woolsack Way Godalming, GU7 1LQ,

Previous Addresses

11 Staple Inn London WC1V 7QH United Kingdom
From: 7 February 2017To: 15 June 2018
, 8th Floor Vantage London Great West Road, Brentford, England, TW8 9AG, England
From: 24 October 2016To: 7 February 2017
, Power Road Studios 114 Power Road, Chiswick, London, W4 5PY
From: 12 July 2013To: 24 October 2016
, 16-18 Beak Street, London, W1F 9rd, England
From: 10 November 2009To: 12 July 2013
Timeline

32 key events • 2009 - 2024

Funding Officers Ownership
Company Founded
Nov 09
Director Joined
Nov 10
Director Joined
Nov 10
Director Joined
Jan 13
Director Joined
Jan 13
Director Left
Apr 14
Director Left
Jun 15
Director Joined
Jul 15
Director Left
Nov 15
Loan Cleared
Jun 16
Director Joined
Nov 16
Director Left
Nov 16
Director Joined
Nov 16
Director Left
Dec 16
Director Left
Dec 16
Director Joined
Feb 17
Director Joined
Feb 17
Director Left
Feb 17
Director Left
Feb 17
Director Joined
Feb 17
Director Joined
Feb 17
Director Joined
Aug 17
Director Joined
Aug 17
Director Joined
Sept 17
Director Left
Sept 17
Director Left
Sept 17
Director Joined
Sept 19
Owner Exit
May 20
Loan Secured
Sept 20
Director Left
Mar 23
Director Joined
Jan 24
Director Joined
Jan 24
0
Funding
28
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

110

Accounts With Accounts Type Audit Exemption Subsiduary
20 December 2025
AAAnnual Accounts
Legacy
20 December 2025
PARENT_ACCPARENT_ACC
Legacy
20 December 2025
GUARANTEE2GUARANTEE2
Legacy
20 December 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
27 May 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
27 May 2025
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
7 January 2025
AAAnnual Accounts
Legacy
7 January 2025
PARENT_ACCPARENT_ACC
Legacy
7 January 2025
GUARANTEE2GUARANTEE2
Legacy
7 January 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
24 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 January 2024
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
4 January 2024
AAAnnual Accounts
Legacy
4 January 2024
PARENT_ACCPARENT_ACC
Legacy
4 January 2024
AGREEMENT2AGREEMENT2
Legacy
4 January 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
4 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 March 2023
TM01Termination of Director
Change Account Reference Date Company Current Extended
6 December 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Audit Exemption Subsiduary
11 August 2022
AAAnnual Accounts
Legacy
11 August 2022
PARENT_ACCPARENT_ACC
Legacy
11 August 2022
AGREEMENT2AGREEMENT2
Legacy
11 August 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
17 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
23 July 2021
AAAnnual Accounts
Legacy
23 July 2021
PARENT_ACCPARENT_ACC
Legacy
23 July 2021
AGREEMENT2AGREEMENT2
Legacy
23 July 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
24 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
14 September 2020
AAAnnual Accounts
Legacy
14 September 2020
PARENT_ACCPARENT_ACC
Legacy
14 September 2020
GUARANTEE2GUARANTEE2
Legacy
14 September 2020
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
3 September 2020
MR01Registration of a Charge
Confirmation Statement With Updates
18 May 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 May 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Audit Exemption Subsiduary
11 September 2019
AAAnnual Accounts
Legacy
11 September 2019
PARENT_ACCPARENT_ACC
Legacy
11 September 2019
AGREEMENT2AGREEMENT2
Legacy
11 September 2019
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
5 September 2019
AP01Appointment of Director
Confirmation Statement With No Updates
20 May 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
1 March 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
14 September 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
8 September 2018
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
15 June 2018
AD01Change of Registered Office Address
Auditors Resignation Company
31 May 2018
AUDAUD
Confirmation Statement With No Updates
17 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
21 September 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
14 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 August 2017
AP01Appointment of Director
Confirmation Statement With Updates
18 May 2017
CS01Confirmation Statement
Confirmation Statement With Updates
15 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 February 2017
AP01Appointment of Director
Resolution
7 February 2017
RESOLUTIONSResolutions
Resolution
7 February 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
7 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
7 February 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 February 2017
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
7 February 2017
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
21 December 2016
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
13 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
13 December 2016
TM01Termination of Director
Confirmation Statement With Updates
18 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 November 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
24 October 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Full
6 October 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
9 June 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
2 December 2015
AR01AR01
Termination Director Company With Name Termination Date
1 December 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
16 July 2015
AP01Appointment of Director
Accounts With Accounts Type Full
3 July 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 June 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 December 2014
AR01AR01
Miscellaneous
9 September 2014
MISCMISC
Accounts With Accounts Type Full
9 July 2014
AAAnnual Accounts
Termination Director Company With Name
25 April 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 December 2013
AR01AR01
Termination Secretary Company With Name
17 October 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
14 October 2013
AP03Appointment of Secretary
Accounts With Accounts Type Full
3 October 2013
AAAnnual Accounts
Statement Of Companys Objects
12 July 2013
CC04CC04
Resolution
12 July 2013
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
12 July 2013
AD01Change of Registered Office Address
Miscellaneous
13 February 2013
MISCMISC
Appoint Person Director Company With Name
17 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
14 January 2013
AP01Appointment of Director
Termination Secretary Company With Name
14 January 2013
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
14 January 2013
AP04Appointment of Corporate Secretary
Annual Return Company With Made Up Date Full List Shareholders
26 November 2012
AR01AR01
Accounts With Accounts Type Small
13 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2011
AR01AR01
Legacy
4 August 2011
MG01MG01
Accounts With Accounts Type Small
14 July 2011
AAAnnual Accounts
Appoint Person Director Company With Name
19 November 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 November 2010
AR01AR01
Appoint Person Director Company With Name
11 November 2010
AP01Appointment of Director
Change Sail Address Company
11 November 2010
AD02Notification of Single Alternative Inspection Location
Change Account Reference Date Company Current Extended
11 November 2010
AA01Change of Accounting Reference Date
Incorporation Company
10 November 2009
NEWINCIncorporation