Background WavePink WaveYellow Wave

TRINITY PICTURES DISTRIBUTION LIMITED (09219284)

TRINITY PICTURES DISTRIBUTION LIMITED (09219284) is a dissolved UK company. incorporated on 15 September 2014. with registered office in London. The company operates in the Information and Communication sector, engaged in unknown sic code (59132). TRINITY PICTURES DISTRIBUTION LIMITED has been registered for 11 years. Current directors include HOWARD, Laurence Gerard, MCGOWAN, Paul Patrick, PRICE, Robert.

Company Number
09219284
Status
dissolved
Type
ltd
Incorporated
15 September 2014
Age
11 years
Address
2 John Street, London, WC1N 2ES
Industry Sector
Information and Communication
Business Activity
Unknown SIC code (59132)
Directors
HOWARD, Laurence Gerard, MCGOWAN, Paul Patrick, PRICE, Robert
SIC Codes
59132

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRINITY PICTURES DISTRIBUTION LIMITED

TRINITY PICTURES DISTRIBUTION LIMITED is an dissolved company incorporated on 15 September 2014 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in unknown sic code (59132). TRINITY PICTURES DISTRIBUTION LIMITED was registered 11 years ago.(SIC: 59132)

Status

dissolved

Active since 11 years ago

Company No

09219284

LTD Company

Age

11 Years

Incorporated 15 September 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 4 December 2024 (1 year ago)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 30 July 2024 (1 year ago)
Submitted on 15 August 2024 (1 year ago)

Next Due

Due by N/A

Previous Company Names

AMCOMRI ENTERTAINMENT GROUP LIMITED
From: 10 May 2019To: 25 October 2019
TRINITY PICTURES DISTRIBUTION LIMITED
From: 15 September 2014To: 10 May 2019
Contact
Address

2 John Street London, WC1N 2ES,

Previous Addresses

46/48 Beak Street London W1F 9RJ England
From: 15 July 2022To: 4 October 2022
C/O: Wright Hassall Llp Olympus Avenue Leamington Spa Warwickshire CV34 6BF United Kingdom
From: 1 February 2021To: 15 July 2022
80 New Bond Street London W1S 1SB England
From: 18 June 2020To: 1 February 2021
Olympus House Olympus Avenue Leamington Spa Warwickshire CV34 6BF
From: 15 September 2014To: 18 June 2020
Timeline

16 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Sept 14
Director Left
Aug 16
Director Left
Aug 16
Director Joined
Aug 16
Director Joined
Aug 16
Share Issue
Jun 17
Share Issue
Jun 17
New Owner
Sept 17
Owner Exit
Feb 18
New Owner
Mar 19
Owner Exit
Mar 19
Owner Exit
Mar 20
Funding Round
Jan 21
Loan Secured
Jul 22
Director Joined
Oct 22
Owner Exit
Jan 24
3
Funding
5
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

LOCKHART-ROSS, Inca

Active
John Street, LondonWC1N 2ES
Secretary
Appointed 19 Jan 2018

HOWARD, Laurence Gerard

Active
John Street, LondonWC1N 2ES
Born February 1974
Director
Appointed 08 Aug 2016

MCGOWAN, Paul Patrick

Active
John Street, LondonWC1N 2ES
Born January 1962
Director
Appointed 08 Aug 2016

PRICE, Robert

Active
John Street, LondonWC1N 2ES
Born April 1968
Director
Appointed 04 Oct 2022

AINSWORTH, Keith

Resigned
Olympus Avenue, Leamington SpaCV34 6BF
Born October 1956
Director
Appointed 15 Sept 2014
Resigned 08 Aug 2016

LEE, Robert James

Resigned
Olympus Avenue, Leamington SpaCV34 6BF
Born September 1966
Director
Appointed 15 Sept 2014
Resigned 08 Aug 2016

Persons with significant control

4

0 Active
4 Ceased
Olympus Avenue, Leamington SpaCV34 6BF

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Mar 2020
Ceased 22 Jan 2024

Mr Paul Patrick Mcgowan

Ceased
Olympus Avenue, Leamington SpaCV34 6BF
Born January 1962

Nature of Control

Significant influence or control
Notified 01 Jan 2019
Ceased 10 Mar 2020
New Bond Street, LondonW1S 1SB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Dec 2017
Ceased 06 Mar 2019

Mr Paul Patrick Mcgowan

Ceased
Olympus Avenue, Leamington SpaCV34 6BF
Born January 1962

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 May 2017
Ceased 01 Dec 2017
Fundings
Financials
Latest Activities

Filing History

64

Gazette Dissolved Voluntary
8 July 2025
GAZ2(A)GAZ2(A)
Dissolution Voluntary Strike Off Suspended
20 May 2025
SOAS(A)SOAS(A)
Gazette Notice Voluntary
22 April 2025
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
15 April 2025
DS01DS01
Accounts With Accounts Type Full
4 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
23 January 2024
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
23 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
2 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
8 June 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 October 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
4 October 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Group
15 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
5 September 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 July 2022
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
12 July 2022
MR01Registration of a Charge
Change To A Person With Significant Control
18 March 2022
PSC05Notification that PSC Information has been Withdrawn
Second Filing Of Confirmation Statement With Made Up Date
12 October 2021
RP04CS01RP04CS01
Accounts With Accounts Type Group
7 August 2021
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
2 August 2021
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
2 August 2021
RP04CS01RP04CS01
Confirmation Statement
30 July 2021
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
26 July 2021
RP04CS01RP04CS01
Resolution
10 February 2021
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
1 February 2021
AD01Change of Registered Office Address
Capital Allotment Shares
27 January 2021
SH01Allotment of Shares
Accounts With Accounts Type Group
17 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
9 October 2020
CS01Confirmation Statement
Change To A Person With Significant Control
9 October 2020
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Previous Extended
2 September 2020
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
18 June 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
11 March 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Resolution
25 October 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
16 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 June 2019
AAAnnual Accounts
Resolution
10 May 2019
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
7 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
6 March 2019
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
5 March 2019
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
27 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 June 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
2 February 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
24 January 2018
AP03Appointment of Secretary
Confirmation Statement With Updates
26 September 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 September 2017
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
26 September 2017
PSC09Update to PSC Statements
Capital Alter Shares Subdivision
8 June 2017
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Dormant
7 June 2017
AAAnnual Accounts
Capital Alter Shares Subdivision
5 June 2017
SH02Allotment of Shares (prescribed particulars)
Resolution
5 June 2017
RESOLUTIONSResolutions
Resolution
31 May 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
28 September 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
15 August 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
15 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 August 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
13 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 September 2015
AR01AR01
Legacy
1 December 2014
RPCH01RPCH01
Change Person Director Company With Change Date
23 October 2014
CH01Change of Director Details
Incorporation Company
15 September 2014
NEWINCIncorporation