This company is commonly known as Triple Adventures Limited. The company was founded 21 years ago and was given the registration number 04488006. The firm's registered office is in LONDON. You can find them at Pennine Place, 2a Charing Cross Road, London, . This company's SIC code is 90020 - Support activities to performing arts.
Name | : | TRIPLE ADVENTURES LIMITED |
---|---|---|
Company Number | : | 04488006 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 July 2002 |
End of financial year | : | 31 July 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Pennine Place, 2a Charing Cross Road, London, England, WC2H 0HF |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Old Gunn Court, North Street, Dorking, United Kingdom, RH4 1DE | Corporate Secretary | 07 September 2018 | Active |
Pennine Place, 2a Charing Cross Road, London, England, WC2H 0HF | Director | 01 July 2019 | Active |
86 North End, Meldreth, Royston, SG8 6NT | Secretary | 24 July 2002 | Active |
Old Gun Court, North Street, Dorking, United Kingdom, RH4 1DE | Secretary | 30 May 2013 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Secretary | 17 July 2002 | Active |
Pennine Place, 2a Charing Cross Road, London, England, WC2H 0HF | Director | 24 July 2002 | Active |
Pennine Place, 2a Charing Cross Road, London, England, WC2H 0HF | Director | 01 July 2019 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NA | Nominee Director | 17 July 2002 | Active |
Old Gun Court, North Street, Dorking, United Kingdom, RH4 1DE | Director | 24 July 2002 | Active |
Old Gun Court, North Street, Dorking, United Kingdom, RH4 1DE | Director | 24 July 2002 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Director | 17 July 2002 | Active |
Eventim Uk Limited | ||
Notified on | : | 01 July 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Hays Galleria, 1 Hays Lane, London, England, SE1 2RD |
Nature of control | : |
|
Mr Peter Duncan Wilson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1957 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Old Gun Court, North Street, Dorking, United Kingdom, RH4 1DE |
Nature of control | : |
|
Mr Dennis James Arnold | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1948 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Old Gun Court, North Street, Dorking, United Kingdom, RH4 1DE |
Nature of control | : |
|
Mr Martyn Peter Stanger | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1946 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Old Gun Court, North Street, Dorking, United Kingdom, RH4 1DE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-14 | Gazette | Gazette dissolved voluntary. | Download |
2023-08-29 | Gazette | Gazette notice voluntary. | Download |
2023-08-21 | Dissolution | Dissolution application strike off company. | Download |
2023-04-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-28 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-28 | Officers | Termination director company with name termination date. | Download |
2022-04-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-07 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-31 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-26 | Gazette | Gazette filings brought up to date. | Download |
2019-10-25 | Officers | Termination director company with name termination date. | Download |
2019-10-23 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-23 | Persons with significant control | Notification of a person with significant control. | Download |
2019-10-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-10-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-10-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-10-23 | Officers | Appoint person director company with name date. | Download |
2019-10-23 | Officers | Appoint person director company with name date. | Download |
2019-10-23 | Address | Change registered office address company with date old address new address. | Download |
2019-10-23 | Officers | Termination director company with name termination date. | Download |
2019-10-22 | Gazette | Gazette notice compulsory. | Download |
2019-05-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-11 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.