Background WavePink WaveYellow Wave

TRIP FILMS LIMITED (07122603)

TRIP FILMS LIMITED (07122603) is an active UK company. incorporated on 12 January 2010. with registered office in London. The company operates in the Information and Communication sector, engaged in motion picture production activities. TRIP FILMS LIMITED has been registered for 16 years. Current directors include PARMENTER, Melissa Jane, WINTERBOTTOM, Michael.

Company Number
07122603
Status
active
Type
ltd
Incorporated
12 January 2010
Age
16 years
Address
9a Dallington Street, London, EC1V 0BQ
Industry Sector
Information and Communication
Business Activity
Motion picture production activities
Directors
PARMENTER, Melissa Jane, WINTERBOTTOM, Michael
SIC Codes
59111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRIP FILMS LIMITED

TRIP FILMS LIMITED is an active company incorporated on 12 January 2010 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in motion picture production activities. TRIP FILMS LIMITED was registered 16 years ago.(SIC: 59111)

Status

active

Active since 16 years ago

Company No

07122603

LTD Company

Age

16 Years

Incorporated 12 January 2010

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 8 January 2026 (2 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 12 January 2026 (2 months ago)
Submitted on 12 January 2026 (2 months ago)

Next Due

Due by 26 January 2027
For period ending 12 January 2027
Contact
Address

9a Dallington Street London, EC1V 0BQ,

Timeline

4 key events • 2010 - 2026

Funding Officers Ownership
Company Founded
Jan 10
Director Left
Mar 19
Director Joined
Mar 25
New Owner
Jan 26
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

PARMENTER, Melissa Jane

Active
Dallington Street, LondonEC1V 0BQ
Secretary
Appointed 12 Mar 2025

PARMENTER, Melissa Jane

Active
Dallington Street, LondonEC1V 0BQ
Born April 1977
Director
Appointed 14 Mar 2025

WINTERBOTTOM, Michael

Active
Dallington Street, LondonEC1V 0BQ
Born March 1961
Director
Appointed 12 Jan 2010

EATON, Andrew Campbell

Resigned
Dallington Street, LondonEC1V 0BQ
Secretary
Appointed 12 Jan 2010
Resigned 31 Mar 2019

EATON, Andrew Campbell

Resigned
Dallington Street, LondonEC1V 0BQ
Born December 1959
Director
Appointed 12 Jan 2010
Resigned 31 Mar 2019

Persons with significant control

2

Ms Melissa Jane Parmenter

Active
Dallington Street, LondonEC1V 0BQ
Born April 1977

Nature of Control

Ownership of shares 25 to 50 percent
Notified 18 Jun 2025

Mr Michael Winterbottom

Active
Revolution Films Ltd, LondonEC1V 0BQ
Born March 1961

Nature of Control

Significant influence or control
Notified 06 Jan 2017
Fundings
Financials
Latest Activities

Filing History

42

Confirmation Statement With Updates
12 January 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 January 2026
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
8 January 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 March 2025
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
25 March 2025
AP03Appointment of Secretary
Confirmation Statement With No Updates
23 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 October 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
2 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
26 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 April 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 April 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
25 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 November 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 May 2016
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
4 May 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
24 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 February 2016
AAAnnual Accounts
Administrative Restoration Company
24 February 2016
RT01RT01
Gazette Dissolved Compulsory
17 November 2015
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
4 August 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
13 January 2015
AR01AR01
Change Account Reference Date Company Previous Extended
23 October 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
28 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
12 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2011
AR01AR01
Incorporation Company
12 January 2010
NEWINCIncorporation