TRIPLESIX STUDIOS LIMITED

Company Documents

DateDescription
17/03/2517 March 2025 Resolutions

View Document

17/03/2517 March 2025 Statement of affairs

View Document

17/03/2517 March 2025 Appointment of a voluntary liquidator

View Document

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

View Document

05/11/245 November 2024 Micro company accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

12/03/2412 March 2024 Total exemption full accounts made up to 2023-07-31

View Document

23/11/2323 November 2023 Confirmation statement made on 2023-11-23 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

25/02/2325 February 2023 Compulsory strike-off action has been discontinued

View Document

25/02/2325 February 2023 Compulsory strike-off action has been discontinued

View Document

24/02/2324 February 2023 Confirmation statement made on 2022-11-28 with no updates

View Document

24/02/2324 February 2023 Cessation of Richard Beston as a person with significant control on 2023-02-24

View Document

21/02/2321 February 2023 First Gazette notice for compulsory strike-off

View Document

21/02/2321 February 2023 First Gazette notice for compulsory strike-off

View Document

28/11/2228 November 2022 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

28/04/2228 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

06/01/226 January 2022 Confirmation statement made on 2021-11-28 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

28/04/2128 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

28/04/2128 April 2021 DISS40 (DISS40(SOAD))

View Document

27/04/2127 April 2021 CONFIRMATION STATEMENT MADE ON 28/11/20, NO UPDATES

View Document

20/04/2120 April 2021 FIRST GAZETTE

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

02/01/202 January 2020 CONFIRMATION STATEMENT MADE ON 28/11/19, NO UPDATES

View Document

21/10/1921 October 2019 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

25/01/1925 January 2019 CONFIRMATION STATEMENT MADE ON 28/11/18, WITH UPDATES

View Document

03/10/183 October 2018 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

04/07/184 July 2018 CONFIRMATION STATEMENT MADE ON 04/07/18, NO UPDATES

View Document

16/10/1716 October 2017 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

21/07/1721 July 2017 CONFIRMATION STATEMENT MADE ON 05/07/17, NO UPDATES

View Document

21/07/1721 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD BESTON

View Document

17/07/1717 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD BESTON

View Document

20/12/1620 December 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

25/07/1625 July 2016 APPOINTMENT TERMINATED, SECRETARY VIKKI DAVIS

View Document

25/07/1625 July 2016 CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES

View Document

25/07/1625 July 2016 APPOINTMENT TERMINATED, SECRETARY VIKKI DAVIS

View Document

25/02/1625 February 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

20/07/1520 July 2015 Annual return made up to 5 July 2015 with full list of shareholders

View Document

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

01/08/141 August 2014 Annual return made up to 5 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

14/05/1414 May 2014 SECRETARY APPOINTED MRS VIKKI DAVIS

View Document

29/04/1429 April 2014 APPOINTMENT TERMINATED, SECRETARY SIMON BESTON

View Document

05/11/135 November 2013 REGISTERED OFFICE CHANGED ON 05/11/2013 FROM 27 STOCKTON ROAD SUNDERLAND SR2 7AQ ENGLAND

View Document

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

23/07/1323 July 2013 Annual return made up to 5 July 2013 with full list of shareholders

View Document

23/10/1223 October 2012 REGISTERED OFFICE CHANGED ON 23/10/2012 FROM 18 LOUGHBOROUGH AVENUE SUNDERLAND TYNE & WEAR SR2 9AS

View Document

03/09/123 September 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

19/07/1219 July 2012 Annual return made up to 5 July 2012 with full list of shareholders

View Document

22/09/1122 September 2011 SECRETARY APPOINTED MR SIMON BESTON

View Document

20/09/1120 September 2011 APPOINTMENT TERMINATED, DIRECTOR LISA BESTON

View Document

20/09/1120 September 2011 APPOINTMENT TERMINATED, SECRETARY SIMON PRESTON

View Document

25/08/1125 August 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

29/07/1129 July 2011 Annual return made up to 5 July 2011 with full list of shareholders

View Document

17/12/1017 December 2010 SECRETARY APPOINTED MR SIMON PRESTON

View Document

17/12/1017 December 2010 DIRECTOR APPOINTED MRS LISA BESTON

View Document

15/12/1015 December 2010 DIRECTOR APPOINTED MR RICHARD BESTON

View Document

15/12/1015 December 2010 APPOINTMENT TERMINATED, DIRECTOR LISA BESTON

View Document

26/10/1026 October 2010 31/07/10 TOTAL EXEMPTION FULL

View Document

27/08/1027 August 2010 Annual return made up to 5 July 2010 with full list of shareholders

View Document

27/08/1027 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / LISA BESTON / 01/07/2010

View Document

16/10/0916 October 2009 31/07/09 TOTAL EXEMPTION FULL

View Document

01/09/091 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / LISA BESTON / 01/07/2009

View Document

01/09/091 September 2009 RETURN MADE UP TO 05/07/09; FULL LIST OF MEMBERS

View Document

01/09/091 September 2009 SECRETARY'S CHANGE OF PARTICULARS / RICHARD BESTON / 01/07/2009

View Document

07/10/087 October 2008 31/07/08 TOTAL EXEMPTION FULL

View Document

25/07/0825 July 2008 RETURN MADE UP TO 05/07/08; FULL LIST OF MEMBERS

View Document

26/03/0826 March 2008 31/07/07 TOTAL EXEMPTION FULL

View Document

24/08/0724 August 2007 RETURN MADE UP TO 05/07/07; FULL LIST OF MEMBERS

View Document

05/07/065 July 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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