Background WavePink WaveYellow Wave

TRIGGER PRODUCTIONS LTD (12699034)

TRIGGER PRODUCTIONS LTD (12699034) is an active UK company. incorporated on 26 June 2020. with registered office in Bristol. The company operates in the Arts, Entertainment and Recreation sector, engaged in performing arts and 1 other business activities. TRIGGER PRODUCTIONS LTD has been registered for 5 years. Current directors include HUNDAL, Skinder Singh, MITCHESON, Sharon Mary, OWEN, Catrin and 5 others.

Company Number
12699034
Status
active
Type
private-limited-guarant-nsc
Incorporated
26 June 2020
Age
5 years
Address
The Old Post Office High Street, Bristol, BS40 7RA
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Performing arts
Directors
HUNDAL, Skinder Singh, MITCHESON, Sharon Mary, OWEN, Catrin, PEACOCK, Jonathan Mark, PINCKNEY, Jazlyn Marie, RODRIGUES, Josphine Anais, STREETER, Hanna Ruth, WHITE, Finnian Peter
SIC Codes
90010, 90020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRIGGER PRODUCTIONS LTD

TRIGGER PRODUCTIONS LTD is an active company incorporated on 26 June 2020 with the registered office located in Bristol. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in performing arts and 1 other business activity. TRIGGER PRODUCTIONS LTD was registered 5 years ago.(SIC: 90010, 90020)

Status

active

Active since 5 years ago

Company No

12699034

PRIVATE-LIMITED-GUARANT-NSC Company

Age

5 Years

Incorporated 26 June 2020

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

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

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 25 June 2025 (9 months ago)
Submitted on 7 July 2025 (8 months ago)

Next Due

Due by 9 July 2026
For period ending 25 June 2026
Contact
Address

The Old Post Office High Street Blagdon Bristol, BS40 7RA,

Previous Addresses

Unit 1.1 Streamline Building 436-441 Paintworks Arnos Vale Bristol BS4 3AS England
From: 17 May 2022To: 2 November 2022
Rickford Farm Rickford Rise Burrington Bristol BS40 7AJ England
From: 26 June 2020To: 17 May 2022
Timeline

27 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Jun 20
Director Joined
Aug 20
Director Joined
Aug 20
Director Joined
Aug 20
Director Joined
Aug 20
Director Joined
Aug 20
Owner Exit
Oct 20
Director Left
Oct 20
Director Joined
Jul 21
Director Joined
Jul 21
Director Joined
May 22
Director Left
May 22
Director Left
Jul 22
Director Left
Nov 22
Director Left
Nov 22
Director Joined
Dec 22
Director Joined
Feb 23
Director Joined
Apr 23
Director Joined
Jul 23
Director Left
Jan 24
Director Left
May 24
Director Joined
Jun 24
Director Left
Apr 25
Director Joined
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
Director Left
Aug 25
0
Funding
25
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

17

8 Active
9 Resigned

HUNDAL, Skinder Singh

Active
May Lane, BirminghamB14 4AA
Born September 1969
Director
Appointed 31 Mar 2023

MITCHESON, Sharon Mary

Active
Sandling Avenue, BristolBS7 0HS
Born April 1984
Director
Appointed 24 Jun 2024

OWEN, Catrin

Active
High Street, BristolBS40 7RA
Born May 1992
Director
Appointed 26 Jun 2020

PEACOCK, Jonathan Mark

Active
Narrow Quay House, BristolBS1 4QA
Born December 1961
Director
Appointed 26 Jun 2020

PINCKNEY, Jazlyn Marie

Active
Gilbert Road, BristolBS15 1RH
Born June 1987
Director
Appointed 14 Jun 2023

RODRIGUES, Josphine Anais

Active
Harbertonford, TotnesTQ9 7TP
Born June 1979
Director
Appointed 15 Jul 2025

STREETER, Hanna Ruth

Active
1b Commerce Road, BrentfordTW8 8FU
Born July 1985
Director
Appointed 15 Jul 2025

WHITE, Finnian Peter

Active
Cobourg Road, BristolBS6 5HX
Born August 1981
Director
Appointed 30 Jun 2025

ADEKUNLE, Adedotun Olutayo Silas

Resigned
High Street, BristolBS40 7RA
Born July 1991
Director
Appointed 15 Jul 2021
Resigned 01 Sept 2025

BUAL, Anjinder Kaur

Resigned
Rickford Rise, BristolBS40 7AJ
Born June 1982
Director
Appointed 26 Jun 2020
Resigned 08 Sept 2020

COLEMAN, Adam

Resigned
436-441 Paintworks, BristolBS4 3AS
Born January 1981
Director
Appointed 10 Mar 2022
Resigned 18 Nov 2022

CONNOR, Patricia Anne

Resigned
Upper Cranbrook Road, BristolBS6 7UR
Born February 1966
Director
Appointed 26 Jun 2020
Resigned 04 Oct 2021

HUNT, Lucy Jane

Resigned
King Street, BristolBS1 4ED
Born April 1974
Director
Appointed 26 Jun 2020
Resigned 23 Jun 2022

MATHEWS, Rhys Thomas

Resigned
High Street, BristolBS40 7RA
Born July 1992
Director
Appointed 15 Jul 2021
Resigned 16 Nov 2022

MITCHESON, Sharon Mary

Resigned
Sandling Avenue, BristolBS7 0HS
Born April 1984
Director
Appointed 01 Feb 2023
Resigned 21 May 2024

PRECIOUS, Mandy

Resigned
436 - 441 Paintworks, BristolBS4 3AS
Born August 1965
Director
Appointed 01 Dec 2022
Resigned 15 Jan 2024

SLIMMON (NEE KERR), Hannah Victoria

Resigned
High Street, BristolBS40 7RA
Born March 1983
Director
Appointed 26 Jun 2020
Resigned 14 Apr 2025

Persons with significant control

1

0 Active
1 Ceased

Mrs Anjinder Kaur Bual

Ceased
Rickford Rise, BristolBS40 7AJ
Born June 1982

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 26 Jun 2020
Ceased 08 Sept 2020
Fundings
Financials
Latest Activities

Filing History

45

Accounts With Accounts Type Total Exemption Full
29 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
24 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 July 2025
AP01Appointment of Director
Confirmation Statement With No Updates
7 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 April 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
15 January 2024
TM01Termination of Director
Accounts With Accounts Type Group
3 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 February 2023
AP01Appointment of Director
Change Person Director Company With Change Date
8 December 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
16 November 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
2 November 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Group
26 July 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
6 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 May 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
17 May 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
20 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 July 2021
AP01Appointment of Director
Confirmation Statement With No Updates
20 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 June 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 April 2021
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control Statement
26 October 2020
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
5 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
5 October 2020
TM01Termination of Director
Statement Of Companys Objects
16 September 2020
CC04CC04
Resolution
16 September 2020
RESOLUTIONSResolutions
Memorandum Articles
16 September 2020
MAMA
Appoint Person Director Company With Name Date
18 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 August 2020
AP01Appointment of Director
Incorporation Company
26 June 2020
NEWINCIncorporation