Trilogy Marketing Limited MAIDENHEAD


Trilogy Marketing started in year 1997 as Private Limited Company with registration number 03483839. The Trilogy Marketing company has been functioning successfully for twenty seven years now and its status is active. The firm's office is based in Maidenhead at Mickle Bystre Meadow View Lane. Postal code: SL6 2JG. Since Wed, 24th Mar 1999 Trilogy Marketing Limited is no longer carrying the name On Demand Marketing Services.

There is a single director in the firm at the moment - Tracy-Ann O., appointed on 19 December 1997. In addition, a secretary was appointed - Ian O., appointed on 19 December 1997. As of 29 April 2024, there were 2 ex directors - Jonathan W., Ian O. and others listed below. There were no ex secretaries.

Trilogy Marketing Limited Address / Contact

Office Address Mickle Bystre Meadow View Lane
Office Address2 Holyport
Town Maidenhead
Post code SL6 2JG
Country of origin United Kingdom

Company Information / Profile

Registration Number 03483839
Date of Incorporation Fri, 19th Dec 1997
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 27 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 2nd Jan 2024 (2024-01-02)
Last confirmation statement dated Mon, 19th Dec 2022

Company staff

Ian O.

Position: Secretary

Appointed: 19 December 1997

Tracy-Ann O.

Position: Director

Appointed: 19 December 1997

Jonathan W.

Position: Director

Appointed: 01 May 1999

Resigned: 10 September 2001

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 19 December 1997

Resigned: 19 December 1997

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 19 December 1997

Resigned: 19 December 1997

Ian O.

Position: Director

Appointed: 19 December 1997

Resigned: 30 September 2006

People with significant control

The register of persons with significant control that own or have control over the company is made up of 2 names. As BizStats established, there is Tracy-Anne O. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Ian O. This PSC owns 25-50% shares and has 25-50% voting rights.

Tracy-Anne O.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Ian O.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

On Demand Marketing Services March 24, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand25 83350 92541 4692 21656 94710 53981 65072 835
Current Assets74 405116 93758 27126 43280 39333 940117 66272 847
Debtors48 57266 01216 80224 21623 44623 40136 01212
Net Assets Liabilities74 06286 11454 43121 48655 54426 29968 77368 810
Other Debtors12 200       
Property Plant Equipment37 18829 79823 36821 88019 11416 05313 36041 284
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal -1 500-1 500-1 500-1 500-1 500-1 500-1 675
Accumulated Depreciation Impairment Property Plant Equipment40 91149 35155 94762 28467 89272 63276 59687 645
Additions Other Than Through Business Combinations Property Plant Equipment 1 0501664 8492 8421 6791 27138 973
Average Number Employees During Period13332222
Comprehensive Income Expense106 757152 052      
Creditors30 09353 16121 26821 16939 03019 56458 40835 802
Dividend Per Share Interim 2 3331 7751 5071 4003009371 433
Dividends Paid-160 000-140 000      
Dividends Paid On Shares Interim160 000140 000106 500     
Increase From Depreciation Charge For Year Property Plant Equipment 8 4406 5966 3375 6084 7403 96411 049
Net Current Assets Liabilities44 31263 77637 0035 26341 56215 37859 45137 045
Nominal Value Allotted Share Capital 100100100100100100100
Number Shares Issued Fully Paid 100100100100100100100
Other Creditors30 09344 560      
Par Value Share2 6672 333111111
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal    1991 002197 
Profit Loss106 757152 052      
Property Plant Equipment Gross Cost78 09979 14979 31584 16487 00688 68589 956128 929
Provisions For Liabilities Balance Sheet Subtotal7 4385 9604 4404 1573 6323 6322 5387 844
Taxation Social Security Payable 7 807      
Total Assets Less Current Liabilities81 50093 57460 37127 14360 67631 43172 81178 329
Trade Creditors Trade Payables 2 294      
Trade Debtors Trade Receivables36 37266 012      
Amount Specific Advance Or Credit Directors1 021 8 988     
Amount Specific Advance Or Credit Made In Period Directors6 000 10 000     
Amount Specific Advance Or Credit Repaid In Period Directors-959-5 021-197-8 988    
Director Remuneration8 0408 0407 8966 7087 2007 2007 2007 200

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 14th, November 2017
Free Download (14 pages)

Company search