Background WavePink WaveYellow Wave

TRINITY CONTENT PARTNERS LTD. (09481899)

TRINITY CONTENT PARTNERS LTD. (09481899) is an active UK company. incorporated on 10 March 2015. with registered office in Hailsham. The company operates in the Information and Communication sector, engaged in motion picture distribution activities. TRINITY CONTENT PARTNERS LTD. has been registered for 11 years. Current directors include LACEY, Adam Stuart, LYON, Martin Andrew, TAYLOR, Andrew Martin.

Company Number
09481899
Status
active
Type
ltd
Incorporated
10 March 2015
Age
11 years
Address
30-34 North Street, Hailsham, BN27 1DW
Industry Sector
Information and Communication
Business Activity
Motion picture distribution activities
Directors
LACEY, Adam Stuart, LYON, Martin Andrew, TAYLOR, Andrew Martin
SIC Codes
59131

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRINITY CONTENT PARTNERS LTD.

TRINITY CONTENT PARTNERS LTD. is an active company incorporated on 10 March 2015 with the registered office located in Hailsham. The company operates in the Information and Communication sector, specifically engaged in motion picture distribution activities. TRINITY CONTENT PARTNERS LTD. was registered 11 years ago.(SIC: 59131)

Status

active

Active since 11 years ago

Company No

09481899

LTD Company

Age

11 Years

Incorporated 10 March 2015

Size

N/A

Accounts

ARD: 29/12

Up to Date

5 months left

Last Filed

Made up to 29 December 2024 (1 year ago)
Submitted on 7 October 2025 (6 months ago)
Period: 30 December 2023 - 29 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 September 2026
Period: 30 December 2024 - 29 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 10 March 2026 (1 month ago)
Submitted on 23 March 2026 (1 month ago)

Next Due

Due by 24 March 2027
For period ending 10 March 2027

Previous Company Names

TRINITY CREATIVE PARTNERSHIP LTD
From: 10 March 2015To: 13 May 2025
Contact
Address

30-34 North Street Hailsham, BN27 1DW,

Timeline

6 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Mar 15
Director Joined
Mar 19
Director Left
Jan 23
Funding Round
Mar 25
Director Joined
Jul 25
Director Joined
Jul 25
1
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

LACEY, Adam Stuart

Active
North Street, HailshamBN27 1DW
Born April 1964
Director
Appointed 10 Mar 2015

LYON, Martin Andrew

Active
North Street, HailshamBN27 1DW
Born March 1975
Director
Appointed 09 Oct 2024

TAYLOR, Andrew Martin

Active
North Street, HailshamBN27 1DW
Born October 1966
Director
Appointed 09 Oct 2024

LYON, Martin Andrew

Resigned
North Street, HailshamBN27 1DW
Born March 1975
Director
Appointed 11 Mar 2019
Resigned 31 Jan 2023

Persons with significant control

1

Mr Adam Stuart Lacey

Active
North Street, HailshamBN27 1DW
Born April 1964

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

42

Change Person Director Company With Change Date
1 April 2026
CH01Change of Director Details
Confirmation Statement With No Updates
23 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 July 2025
AP01Appointment of Director
Certificate Change Of Name Company
13 May 2025
CERTNMCertificate of Incorporation on Change of Name
Accounts Amended With Accounts Type Total Exemption Full
8 May 2025
AAMDAAMD
Change To A Person With Significant Control
1 April 2025
PSC04Change of PSC Details
Confirmation Statement With Updates
1 April 2025
CS01Confirmation Statement
Capital Allotment Shares
1 April 2025
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
22 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 January 2023
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
20 December 2022
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
20 September 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
14 April 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
15 December 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
14 December 2021
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
9 December 2021
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
30 November 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
31 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
2 March 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
2 January 2020
AAAnnual Accounts
Gazette Filings Brought Up To Date
5 June 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
4 June 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
4 June 2019
CH01Change of Director Details
Change To A Person With Significant Control
4 June 2019
PSC04Change of PSC Details
Gazette Notice Compulsory
28 May 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
26 March 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 March 2019
AP01Appointment of Director
Confirmation Statement With No Updates
16 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2016
AR01AR01
Change Account Reference Date Company Current Extended
1 April 2016
AA01Change of Accounting Reference Date
Incorporation Company
10 March 2015
NEWINCIncorporation