TRILOGY COMMUNICATIONS HOLDINGS LIMITED
ANDOVER TRILOGY BROADCAST (HOLDINGS) LIMITED CREWUP LIMITED

Hellopages » Hampshire » Test Valley » SP10 5NY

Company number 03565367
Status Active
Incorporation Date 18 May 1998
Company Type Private Limited Company
Address WALWORTH INDUSTRIAL ESTATE, 26 FOCUS WAY, ANDOVER, HAMPSHIRE, SP10 5NY
Home Country United Kingdom
Nature of Business 60200 - Television programming and broadcasting activities, 61200 - Wireless telecommunications activities, 61300 - Satellite telecommunications activities, 61900 - Other telecommunications activities
Phone, email, etc

Since the company registration one hundred and fifty-seven events have happened. The last three records are Resolutions RES13 ‐ Conflict situation section 175 28/02/2017 ; Confirmation statement made on 10 January 2017 with updates; Confirmation statement made on 25 September 2016 with updates. The most likely internet sites of TRILOGY COMMUNICATIONS HOLDINGS LIMITED are www.trilogycommunicationsholdings.co.uk, and www.trilogy-communications-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and five months. The distance to to Whitchurch (Hants) Rail Station is 5.4 miles; to Winchester Rail Station is 11.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Trilogy Communications Holdings Limited is a Private Limited Company. The company registration number is 03565367. Trilogy Communications Holdings Limited has been working since 18 May 1998. The present status of the company is Active. The registered address of Trilogy Communications Holdings Limited is Walworth Industrial Estate 26 Focus Way Andover Hampshire Sp10 5ny. . DOMINGUEZ, Mitzi is a Director of the company. MIYAHIRA, Charles Harrison is a Director of the company. MIYAHIRA, Harrison Yoshimitsu is a Director of the company. MIYAHIRA, Helen Inamasu is a Director of the company. Secretary BRACEWELL, Julia has been resigned. Secretary DAVIS, Sylvia Lynn has been resigned. Secretary DAVIS, Sylvia Lynn has been resigned. Secretary HARTMAN, Raymond William has been resigned. Secretary HARTMAN, Raymond William has been resigned. Secretary PEDEN, Ian Joseph has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director DAVIS, Sylvia Lynn has been resigned. Director HARDISTY, Timothy Roger has been resigned. Director HARTMAN, Raymond William has been resigned. Director HENDERSON, Ian Roger has been resigned. Director HEWITT, Bernard Charles has been resigned. Director KNIGHT, Michael John has been resigned. Director LIVINGSTON, James Allan has been resigned. Director OLISA, Kenneth Aphunezi has been resigned. Director PAGE, Andrew Jason has been resigned. Director PECK, Martin David has been resigned. Director PEDEN, Ian Joseph has been resigned. Director RICHARDS, James Craig has been resigned. Director SMITH, Matthew James has been resigned. Director SPENCER, Barry James has been resigned. Director STANWELL, Roger has been resigned. Director WHITE, Philip has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Television programming and broadcasting activities".


Current Directors

Director
DOMINGUEZ, Mitzi
Appointed Date: 04 August 2016
68 years old

Director
MIYAHIRA, Charles Harrison
Appointed Date: 04 August 2016
63 years old

Director
MIYAHIRA, Harrison Yoshimitsu
Appointed Date: 04 August 2016
90 years old

Director
MIYAHIRA, Helen Inamasu
Appointed Date: 04 August 2016
90 years old

Resigned Directors

Secretary
BRACEWELL, Julia
Resigned: 11 June 1998
Appointed Date: 11 June 1998

Secretary
DAVIS, Sylvia Lynn
Resigned: 25 September 2007
Appointed Date: 12 May 2003

Secretary
DAVIS, Sylvia Lynn
Resigned: 31 December 2002
Appointed Date: 19 August 1998

Secretary
HARTMAN, Raymond William
Resigned: 12 May 2003
Appointed Date: 31 December 2002

Secretary
HARTMAN, Raymond William
Resigned: 19 August 1998
Appointed Date: 11 June 1998

Secretary
PEDEN, Ian Joseph
Resigned: 12 January 2014
Appointed Date: 17 September 2007

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 11 June 1998
Appointed Date: 18 May 1998

Director
DAVIS, Sylvia Lynn
Resigned: 09 September 2005
Appointed Date: 19 August 1998
68 years old

Director
HARDISTY, Timothy Roger
Resigned: 09 September 2005
Appointed Date: 21 August 1998
62 years old

Director
HARTMAN, Raymond William
Resigned: 04 August 2016
Appointed Date: 11 June 1998
91 years old

Director
HENDERSON, Ian Roger
Resigned: 04 August 2016
Appointed Date: 01 October 2004
69 years old

Director
HEWITT, Bernard Charles
Resigned: 21 July 2016
Appointed Date: 09 September 2005
73 years old

Director
KNIGHT, Michael John
Resigned: 30 September 2014
Appointed Date: 01 October 2004
64 years old

Director
LIVINGSTON, James Allan
Resigned: 16 May 2014
Appointed Date: 15 November 2007
44 years old

Director
OLISA, Kenneth Aphunezi
Resigned: 09 March 2001
Appointed Date: 21 August 1998
73 years old

Director
PAGE, Andrew Jason
Resigned: 27 April 2007
Appointed Date: 09 September 2005
56 years old

Director
PECK, Martin David
Resigned: 04 August 2016
Appointed Date: 21 November 2014
62 years old

Director
PEDEN, Ian Joseph
Resigned: 25 September 2007
Appointed Date: 17 September 2007
63 years old

Director
RICHARDS, James Craig
Resigned: 15 November 2007
Appointed Date: 27 April 2007
53 years old

Director
SMITH, Matthew James
Resigned: 04 August 2016
Appointed Date: 22 April 2016
44 years old

Director
SPENCER, Barry James
Resigned: 31 January 2003
Appointed Date: 01 March 1999
75 years old

Director
STANWELL, Roger
Resigned: 31 October 2005
Appointed Date: 11 June 1998
75 years old

Director
WHITE, Philip
Resigned: 22 June 2001
Appointed Date: 21 August 1998
86 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 11 June 1998
Appointed Date: 18 May 1998

Persons With Significant Control

Harrison Yoshimitsu Miyahira
Notified on: 4 August 2016
90 years old
Nature of control: Ownership of shares – More than 50% but less than 75% as a trustee of a trust

Mitzi Dominguez
Notified on: 4 August 2016
68 years old
Nature of control: Has significant influence or control

Helen Inamasu Miyahira
Notified on: 4 August 2016
90 years old
Nature of control: Ownership of shares – More than 50% but less than 75% as a trustee of a trust

Mr. Charles Harrison Miyahira
Notified on: 4 August 2016
63 years old
Nature of control: Has significant influence or control

Ms Nancy Henderson
Notified on: 4 August 2016
65 years old
Nature of control: Ownership of shares – More than 50% but less than 75% as a trustee of a trust

TRILOGY COMMUNICATIONS HOLDINGS LIMITED Events

10 Mar 2017
Resolutions
  • RES13 ‐ Conflict situation section 175 28/02/2017

12 Jan 2017
Confirmation statement made on 10 January 2017 with updates
20 Oct 2016
Confirmation statement made on 25 September 2016 with updates
01 Sep 2016
Satisfaction of charge 9 in full
01 Sep 2016
Satisfaction of charge 035653670011 in full
...
... and 147 more events
15 Jun 1998
New secretary appointed;new director appointed
15 Jun 1998
Secretary resigned
15 Jun 1998
Director resigned
15 Jun 1998
Registered office changed on 15/06/98 from: 1 mitchell lane bristol BS1 6BU
18 May 1998
Incorporation

TRILOGY COMMUNICATIONS HOLDINGS LIMITED Charges

10 April 2013
Charge code 0356 5367 0011
Delivered: 24 April 2013
Status: Satisfied on 1 September 2016
Persons entitled: Foresight Vct PLC (Company Number 03421340)
Description: All estates and interests in any freehold and leasehold…
21 December 2012
Supplemental charge
Delivered: 4 January 2013
Status: Satisfied on 1 September 2016
Persons entitled: Silicon Valley Bank
Description: By way of first fixed charge all book debts and the benefit…
14 November 2011
Debenture
Delivered: 26 November 2011
Status: Satisfied on 1 September 2016
Persons entitled: Foresight Vct PLC ("Security Trustee")
Description: Fixed and floating charge over the undertaking and all…
31 March 2010
Debenture
Delivered: 20 April 2010
Status: Satisfied on 30 November 2011
Persons entitled: Foresight Vct PLC
Description: Fixed and floating charge over the undertaking and all…
10 September 2009
Debenture
Delivered: 19 September 2009
Status: Satisfied on 1 September 2016
Persons entitled: Silicon Valley Bank
Description: Fixed and floating charge over the undertaking and all…
14 February 2008
Debenture
Delivered: 28 February 2008
Status: Satisfied on 24 December 2010
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…
18 April 2007
Debenture
Delivered: 25 April 2007
Status: Satisfied on 1 September 2016
Persons entitled: Foresight Vct PLC Acting for Itself and as Security Trustee on Behalf of Foresight 2 Vct Plcand Foresight 4 Vct PLC
Description: Fixed and floating charges over the undertaking and all…
9 September 2005
Debenture
Delivered: 27 September 2005
Status: Satisfied on 1 September 2016
Persons entitled: Foresight Technology Vct PLC as Security Trustee on Behalf of Itself, Foresight 2 Vct PLC Andforesight 4 Vct PLC
Description: Fixed and floating charges over the undertaking and all…
9 September 2005
Debenture
Delivered: 26 September 2005
Status: Satisfied on 2 May 2007
Persons entitled: Chryon Corporation Acting for Itself and as Trustee on Behalf of the Loan Note Holders (Thesecurity Trustee)
Description: Fixed and floating charges over the undertaking and all…
20 August 1998
Debenture
Delivered: 5 September 1998
Status: Satisfied on 20 September 2005
Persons entitled: Creditanstalt Ag
Description: .. fixed and floating charges over the undertaking and all…
20 August 1998
Debenture
Delivered: 21 August 1998
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…