UKBizDB.co.uk

TRIPLE ADVENTURES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 90020 - Support activities to performing arts

Office Address & Contact

Registered Address:Pennine Place, 2a Charing Cross Road, London, England, WC2H 0HF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Old Gunn Court, North Street, Dorking, United Kingdom, RH4 1DE

Corporate Secretary07 September 2018Active
Pennine Place, 2a Charing Cross Road, London, England, WC2H 0HF

Director01 July 2019Active
86 North End, Meldreth, Royston, SG8 6NT

Secretary24 July 2002Active
Old Gun Court, North Street, Dorking, United Kingdom, RH4 1DE

Secretary30 May 2013Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary17 July 2002Active
Pennine Place, 2a Charing Cross Road, London, England, WC2H 0HF

Director24 July 2002Active
Pennine Place, 2a Charing Cross Road, London, England, WC2H 0HF

Director01 July 2019Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director17 July 2002Active
Old Gun Court, North Street, Dorking, United Kingdom, RH4 1DE

Director24 July 2002Active
Old Gun Court, North Street, Dorking, United Kingdom, RH4 1DE

Director24 July 2002Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director17 July 2002Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-14Gazette

Gazette dissolved voluntary.

Download
2023-08-29Gazette

Gazette notice voluntary.

Download
2023-08-21Dissolution

Dissolution application strike off company.

Download
2023-04-26Accounts

Accounts with accounts type total exemption full.

Download
2022-09-28Confirmation statement

Confirmation statement with updates.

Download
2022-09-28Officers

Termination director company with name termination date.

Download
2022-04-25Accounts

Accounts with accounts type total exemption full.

Download
2021-10-07Confirmation statement

Confirmation statement with updates.

Download
2021-04-29Accounts

Accounts with accounts type total exemption full.

Download
2020-07-31Confirmation statement

Confirmation statement with updates.

Download
2020-04-28Accounts

Accounts with accounts type total exemption full.

Download
2019-10-26Gazette

Gazette filings brought up to date.

Download
2019-10-25Officers

Termination director company with name termination date.

Download
2019-10-23Confirmation statement

Confirmation statement with updates.

Download
2019-10-23Persons with significant control

Notification of a person with significant control.

Download
2019-10-23Persons with significant control

Cessation of a person with significant control.

Download
2019-10-23Persons with significant control

Cessation of a person with significant control.

Download
2019-10-23Persons with significant control

Cessation of a person with significant control.

Download
2019-10-23Officers

Appoint person director company with name date.

Download
2019-10-23Officers

Appoint person director company with name date.

Download
2019-10-23Address

Change registered office address company with date old address new address.

Download
2019-10-23Officers

Termination director company with name termination date.

Download
2019-10-22Gazette

Gazette notice compulsory.

Download
2019-05-10Accounts

Accounts with accounts type total exemption full.

Download
2018-09-11Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.