You are here: bizstats.co.uk > a-z index > T list > TR list

Trkkn Uk Limited LONDON


Founded in 1999, Trkkn Uk, classified under reg no. 03802728 is an active company. Currently registered at Bankside 3 SE1 0SW, London the company has been in the business for 25 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2022. Since November 28, 2022 Trkkn Uk Limited is no longer carrying the name Resolution Media Uk.

At present there are 2 directors in the the company, namely Martin T. and Daniel C.. In addition one secretary - Sally B. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Diana W. who worked with the the company until 31 March 2000.

Trkkn Uk Limited Address / Contact

Office Address Bankside 3
Office Address2 90 - 100 Southwark Street
Town London
Post code SE1 0SW
Country of origin United Kingdom

Company Information / Profile

Registration Number 03802728
Date of Incorporation Thu, 8th Jul 1999
Industry Other service activities not elsewhere classified
End of financial Year 31st December
Company age 25 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 6th Jul 2024 (2024-07-06)
Last confirmation statement dated Thu, 22nd Jun 2023

Company staff

Martin T.

Position: Director

Appointed: 23 September 2019

Daniel C.

Position: Director

Appointed: 23 September 2019

Sally B.

Position: Secretary

Appointed: 30 March 2000

Peter P.

Position: Director

Appointed: 06 March 2017

Resigned: 23 September 2019

Juliet A.

Position: Director

Appointed: 21 February 2017

Resigned: 23 September 2019

Martin T.

Position: Director

Appointed: 08 May 2009

Resigned: 28 February 2017

Philippa B.

Position: Director

Appointed: 08 May 2009

Resigned: 21 February 2017

Elroy H.

Position: Director

Appointed: 14 December 2004

Resigned: 08 May 2009

Brian T.

Position: Director

Appointed: 14 December 2004

Resigned: 08 May 2009

Aaron H.

Position: Director

Appointed: 16 June 2000

Resigned: 08 May 2009

George R.

Position: Director

Appointed: 16 June 2000

Resigned: 15 December 2004

Charles D.

Position: Director

Appointed: 16 June 2000

Resigned: 01 September 2003

Alan H.

Position: Director

Appointed: 16 June 2000

Resigned: 08 May 2009

Diana W.

Position: Director

Appointed: 16 July 1999

Resigned: 31 March 2000

Anthony S.

Position: Director

Appointed: 16 July 1999

Resigned: 21 December 2000

Diana W.

Position: Secretary

Appointed: 08 July 1999

Resigned: 31 March 2000

Brian T.

Position: Director

Appointed: 08 July 1999

Resigned: 21 December 2000

People with significant control

The list of PSCs that own or have control over the company includes 2 names. As BizStats researched, there is Omnicom Media Group Uk Limited from London, England. The abovementioned PSC is categorised as "a holding company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Omnicom Media Group Europe Limited that put London, England as the address. This PSC has a legal form of "a private company limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Omnicom Media Group Uk Limited

Bankside 3 90-100, Southwark Street, London, SE1 0SW, England

Legal authority England And Wales
Legal form Holding Company
Country registered United Kingdom
Place registered England
Registration number 04431736
Notified on 24 September 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Omnicom Media Group Europe Limited

Bankside 3 90-100 Southwark Street, 5th Floor, London, SE1 0SW, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 1662822
Notified on 31 December 2016
Ceased on 6 September 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Resolution Media Uk November 28, 2022
Phd Global October 8, 2019
M2m International September 18, 2017
Marketstar Europe May 12, 2009
Marketstar Cpm June 23, 2000

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Officers Persons with significant control Resolution
Dormant company accounts made up to December 31, 2022
filed on: 22nd, April 2023
Free Download (6 pages)

Company search