TRUMPET SOUND MINISTRIES
WEMBLEY

Hellopages » Greater London » Brent » HA9 6SA

Company number 05331802
Status Active
Incorporation Date 13 January 2005
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address TOKYNGTON COMMUNITY CENTRE, ST. MICHAELS AVENUE, WEMBLEY, MIDDLESEX, HA9 6SA
Home Country United Kingdom
Nature of Business 94910 - Activities of religious organizations
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 13 January 2017 with updates; Termination of appointment of Terence Leroy Springer as a director on 1 October 2016. The most likely internet sites of TRUMPET SOUND MINISTRIES are www.trumpetsound.co.uk, and www.trumpet-sound.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and nine months. Trumpet Sound Ministries is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 05331802. Trumpet Sound Ministries has been working since 13 January 2005. The present status of the company is Active. The registered address of Trumpet Sound Ministries is Tokyngton Community Centre St Michaels Avenue Wembley Middlesex Ha9 6sa. The company`s financial liabilities are £3.78k. It is £3.46k against last year. The cash in hand is £0.06k. It is £-0.02k against last year. And the total assets are £3.77k, which is £-0.02k against last year. SABARATNAM, George is a Secretary of the company. GUNASELVAM, Rathidevy is a Director of the company. JESUTHASAN, Torington is a Director of the company. MAFI, David is a Director of the company. SABARATNAM, George is a Director of the company. SPRINGER, Terence Leroy is a Director of the company. Secretary GAME, Peter Frank, Reverend has been resigned. Director FELDANO, Caius Bede has been resigned. Director GAME, Peter Frank, Reverend has been resigned. Director GUNASELVAM, Paul Selvarathan has been resigned. Director NIFAH, Paul has been resigned. Director SPRINGER, Terence Leroy has been resigned. Director VIGNESWARARAJAH, Gajamugan has been resigned. The company operates in "Activities of religious organizations".


trumpet sound Key Finiance

LIABILITIES £3.78k
+1095%
CASH £0.06k
-28%
TOTAL ASSETS £3.77k
-1%
All Financial Figures

Current Directors

Secretary
SABARATNAM, George
Appointed Date: 28 January 2011

Director
GUNASELVAM, Rathidevy
Appointed Date: 01 July 2013
73 years old

Director
JESUTHASAN, Torington
Appointed Date: 01 July 2013
47 years old

Director
MAFI, David
Appointed Date: 01 March 2014
47 years old

Director
SABARATNAM, George
Appointed Date: 13 January 2005
63 years old

Director
SPRINGER, Terence Leroy
Appointed Date: 17 December 2010
55 years old

Resigned Directors

Secretary
GAME, Peter Frank, Reverend
Resigned: 31 October 2010
Appointed Date: 13 January 2005

Director
FELDANO, Caius Bede
Resigned: 01 April 2012
Appointed Date: 17 December 2010
59 years old

Director
GAME, Peter Frank, Reverend
Resigned: 31 October 2010
Appointed Date: 13 January 2005
80 years old

Director
GUNASELVAM, Paul Selvarathan
Resigned: 01 June 2012
Appointed Date: 13 January 2005
51 years old

Director
NIFAH, Paul
Resigned: 28 January 2016
Appointed Date: 01 July 2013
62 years old

Director
SPRINGER, Terence Leroy
Resigned: 01 October 2016
Appointed Date: 01 July 2015
55 years old

Director
VIGNESWARARAJAH, Gajamugan
Resigned: 01 January 2011
Appointed Date: 13 January 2005
53 years old

Persons With Significant Control

Mr George Sabarathnam
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50% as a member of a firm

TRUMPET SOUND MINISTRIES Events

31 Mar 2017
Total exemption small company accounts made up to 30 June 2016
06 Feb 2017
Confirmation statement made on 13 January 2017 with updates
01 Oct 2016
Termination of appointment of Terence Leroy Springer as a director on 1 October 2016
29 Apr 2016
Appointment of Mr Terry Springer as a director on 1 July 2015
31 Mar 2016
Total exemption small company accounts made up to 30 June 2015
...
... and 35 more events
29 Jan 2007
Annual return made up to 13/01/07
24 Nov 2006
Total exemption full accounts made up to 30 June 2006
18 Jan 2006
Accounting reference date extended from 31/01/06 to 30/06/06
18 Jan 2006
Annual return made up to 13/01/06
13 Jan 2005
Incorporation