TRIPLESIX STUDIOS LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
17/03/2517 March 2025 | Resolutions |
17/03/2517 March 2025 | Statement of affairs |
17/03/2517 March 2025 | Appointment of a voluntary liquidator |
12/03/2512 March 2025 | Registered office address changed from 24 Fawcett Street Sunderland SR1 1RH to Suite C, Victoria House 19-21 Ack Lane East Bramhall Cheshire SK7 2BE on 2025-03-12 |
05/11/245 November 2024 | Micro company accounts made up to 2024-07-31 |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
12/03/2412 March 2024 | Total exemption full accounts made up to 2023-07-31 |
23/11/2323 November 2023 | Confirmation statement made on 2023-11-23 with no updates |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
25/02/2325 February 2023 | Compulsory strike-off action has been discontinued |
25/02/2325 February 2023 | Compulsory strike-off action has been discontinued |
24/02/2324 February 2023 | Confirmation statement made on 2022-11-28 with no updates |
24/02/2324 February 2023 | Cessation of Richard Beston as a person with significant control on 2023-02-24 |
21/02/2321 February 2023 | First Gazette notice for compulsory strike-off |
21/02/2321 February 2023 | First Gazette notice for compulsory strike-off |
28/11/2228 November 2022 | Total exemption full accounts made up to 2022-07-31 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
28/04/2228 April 2022 | Total exemption full accounts made up to 2021-07-31 |
06/01/226 January 2022 | Confirmation statement made on 2021-11-28 with no updates |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
28/04/2128 April 2021 | 31/07/20 TOTAL EXEMPTION FULL |
28/04/2128 April 2021 | DISS40 (DISS40(SOAD)) |
27/04/2127 April 2021 | CONFIRMATION STATEMENT MADE ON 28/11/20, NO UPDATES |
20/04/2120 April 2021 | FIRST GAZETTE |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
02/01/202 January 2020 | CONFIRMATION STATEMENT MADE ON 28/11/19, NO UPDATES |
21/10/1921 October 2019 | 31/07/19 TOTAL EXEMPTION FULL |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
25/01/1925 January 2019 | CONFIRMATION STATEMENT MADE ON 28/11/18, WITH UPDATES |
03/10/183 October 2018 | 31/07/18 TOTAL EXEMPTION FULL |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
04/07/184 July 2018 | CONFIRMATION STATEMENT MADE ON 04/07/18, NO UPDATES |
16/10/1716 October 2017 | 31/07/17 TOTAL EXEMPTION FULL |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
21/07/1721 July 2017 | CONFIRMATION STATEMENT MADE ON 05/07/17, NO UPDATES |
21/07/1721 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD BESTON |
17/07/1717 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD BESTON |
20/12/1620 December 2016 | Annual accounts small company total exemption made up to 31 July 2016 |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
25/07/1625 July 2016 | APPOINTMENT TERMINATED, SECRETARY VIKKI DAVIS |
25/07/1625 July 2016 | CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES |
25/07/1625 July 2016 | APPOINTMENT TERMINATED, SECRETARY VIKKI DAVIS |
25/02/1625 February 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
20/07/1520 July 2015 | Annual return made up to 5 July 2015 with full list of shareholders |
29/09/1429 September 2014 | Annual accounts small company total exemption made up to 31 July 2014 |
01/08/141 August 2014 | Annual return made up to 5 July 2014 with full list of shareholders |
31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
14/05/1414 May 2014 | SECRETARY APPOINTED MRS VIKKI DAVIS |
29/04/1429 April 2014 | APPOINTMENT TERMINATED, SECRETARY SIMON BESTON |
05/11/135 November 2013 | REGISTERED OFFICE CHANGED ON 05/11/2013 FROM 27 STOCKTON ROAD SUNDERLAND SR2 7AQ ENGLAND |
30/09/1330 September 2013 | Annual accounts small company total exemption made up to 31 July 2013 |
31/07/1331 July 2013 | Annual accounts for year ending 31 Jul 2013 |
23/07/1323 July 2013 | Annual return made up to 5 July 2013 with full list of shareholders |
23/10/1223 October 2012 | REGISTERED OFFICE CHANGED ON 23/10/2012 FROM 18 LOUGHBOROUGH AVENUE SUNDERLAND TYNE & WEAR SR2 9AS |
03/09/123 September 2012 | Annual accounts small company total exemption made up to 31 July 2012 |
19/07/1219 July 2012 | Annual return made up to 5 July 2012 with full list of shareholders |
22/09/1122 September 2011 | SECRETARY APPOINTED MR SIMON BESTON |
20/09/1120 September 2011 | APPOINTMENT TERMINATED, DIRECTOR LISA BESTON |
20/09/1120 September 2011 | APPOINTMENT TERMINATED, SECRETARY SIMON PRESTON |
25/08/1125 August 2011 | Annual accounts small company total exemption made up to 31 July 2011 |
29/07/1129 July 2011 | Annual return made up to 5 July 2011 with full list of shareholders |
17/12/1017 December 2010 | SECRETARY APPOINTED MR SIMON PRESTON |
17/12/1017 December 2010 | DIRECTOR APPOINTED MRS LISA BESTON |
15/12/1015 December 2010 | DIRECTOR APPOINTED MR RICHARD BESTON |
15/12/1015 December 2010 | APPOINTMENT TERMINATED, DIRECTOR LISA BESTON |
26/10/1026 October 2010 | 31/07/10 TOTAL EXEMPTION FULL |
27/08/1027 August 2010 | Annual return made up to 5 July 2010 with full list of shareholders |
27/08/1027 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / LISA BESTON / 01/07/2010 |
16/10/0916 October 2009 | 31/07/09 TOTAL EXEMPTION FULL |
01/09/091 September 2009 | DIRECTOR'S CHANGE OF PARTICULARS / LISA BESTON / 01/07/2009 |
01/09/091 September 2009 | RETURN MADE UP TO 05/07/09; FULL LIST OF MEMBERS |
01/09/091 September 2009 | SECRETARY'S CHANGE OF PARTICULARS / RICHARD BESTON / 01/07/2009 |
07/10/087 October 2008 | 31/07/08 TOTAL EXEMPTION FULL |
25/07/0825 July 2008 | RETURN MADE UP TO 05/07/08; FULL LIST OF MEMBERS |
26/03/0826 March 2008 | 31/07/07 TOTAL EXEMPTION FULL |
24/08/0724 August 2007 | RETURN MADE UP TO 05/07/07; FULL LIST OF MEMBERS |
05/07/065 July 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of TRIPLESIX STUDIOS LIMITED
- Who controls this company?
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company