Company NameTriple S Promotions Ltd
Company StatusActive
Company Number06046294
CategoryPrivate Limited Company
Incorporation Date9 January 2007(17 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Jonathan David Elliott
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 2018(11 years, 6 months after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Minster Building 21 Mincing Lane
London
EC3R 7AG
Director NameMr Thomas Leslie Crockford
Date of BirthMay 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 2018(11 years, 6 months after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Minster Building 21 Mincing Lane
London
EC3R 7AG
Director NameMr Paul John Galligan
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2019(12 years, 2 months after company formation)
Appointment Duration5 years, 1 month
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Minster Building 21 Mincing Lane
London
EC3R 7AG
Director NameStephen Richard Paul
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Henderson Place
Epping Green
Little Berkhampstead
Herts
SG13 8GA
Director NameMr Simon Bernard Paul
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Oakwood Drive
Harpenden
Herts
AL5 2LR
Secretary NameStephen Richard Paul
NationalityBritish
StatusResigned
Appointed09 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Henderson Place
Epping Green
Little Berkhampstead
Herts
SG13 8GA
Director NameMr David Brian Hogarth
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2008(1 year, 8 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 01 August 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChurch Gates
14 Sawley Road
Chatburn
Lancashire
BB7 4AS
Secretary NameMr Simon Bernard Paul
StatusResigned
Appointed14 March 2018(11 years, 2 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 23 January 2019)
RoleCompany Director
Correspondence Address50 Oakfield Road
Harpenden
Herts
AL5 2LR
Secretary NameSully Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed29 March 2013(6 years, 2 months after company formation)
Appointment Duration4 years, 11 months (resigned 14 March 2018)
Correspondence Address8 Unity Street
College Green
Bristol
Avon
BS1 5HH

Location

Registered Address4th Floor Minster Building
21 Mincing Lane
London
EC3R 7AG

Financials

Year2013
Net Worth£194,300
Cash£551,819
Current Liabilities£873,075

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Returns

Latest Return9 January 2024 (3 months, 1 week ago)
Next Return Due23 January 2025 (9 months, 1 week from now)

Charges

19 February 2021Delivered on: 1 March 2021
Persons entitled: Lloyds Bank PLC as Security Agent

Classification: A registered charge
Outstanding
17 August 2018Delivered on: 22 August 2018
Persons entitled: Eci Ventures Nominees Limited as Security Agent for the Secured Parties (Security Agent)

Classification: A registered charge
Particulars: Not applicable.
Outstanding
10 August 2018Delivered on: 15 August 2018
Persons entitled: Lloyds Bank PLC as Security Agent

Classification: A registered charge
Outstanding

Filing History

22 January 2024Confirmation statement made on 9 January 2024 with no updates (3 pages)
22 January 2024Notice of agreement to exemption from audit of accounts for period ending 31/03/23 (1 page)
22 January 2024Consolidated accounts of parent company for subsidiary company period ending 31/03/23 (53 pages)
22 January 2024Audit exemption statement of guarantee by parent company for period ending 31/03/23 (3 pages)
22 January 2024Audit exemption subsidiary accounts made up to 31 March 2023 (23 pages)
23 December 2023Audit exemption statement of guarantee by parent company for period ending 31/03/23 (3 pages)
23 December 2023Notice of agreement to exemption from audit of accounts for period ending 31/03/23 (1 page)
9 June 2023Termination of appointment of Thomas Leslie Crockford as a director on 25 May 2023 (1 page)
22 March 2023Satisfaction of charge 060462940002 in full (4 pages)
22 March 2023Satisfaction of charge 060462940001 in full (4 pages)
22 March 2023Satisfaction of charge 060462940003 in full (4 pages)
22 February 2023Termination of appointment of Jonathan David Elliott as a director on 16 February 2023 (1 page)
20 January 2023Confirmation statement made on 9 January 2023 with no updates (3 pages)
15 December 2022Audit exemption subsidiary accounts made up to 31 March 2022 (23 pages)
15 December 2022Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (1 page)
15 December 2022Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (54 pages)
15 December 2022Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages)
13 January 2022Confirmation statement made on 9 January 2022 with no updates (3 pages)
4 January 2022Consolidated accounts of parent company for subsidiary company period ending 31/03/21 (58 pages)
4 January 2022Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (1 page)
4 January 2022Audit exemption statement of guarantee by parent company for period ending 31/03/21 (3 pages)
4 January 2022Audit exemption subsidiary accounts made up to 31 March 2021 (17 pages)
16 December 2021Termination of appointment of Simon Bernard Paul as a director on 16 December 2021 (1 page)
17 March 2021Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (1 page)
17 March 2021Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (53 pages)
17 March 2021Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages)
17 March 2021Audit exemption subsidiary accounts made up to 31 March 2020 (17 pages)
1 March 2021Registration of charge 060462940003, created on 19 February 2021 (57 pages)
21 January 2021Change of details for Make It Cheaper Group Limited as a person with significant control on 9 December 2019 (2 pages)
21 January 2021Confirmation statement made on 9 January 2021 with updates (4 pages)
19 February 2020Confirmation statement made on 9 January 2020 with no updates (3 pages)
27 December 2019Accounts for a small company made up to 31 March 2019 (24 pages)
12 April 2019Appointment of Mr Paul John Galligan as a director on 22 March 2019 (2 pages)
28 February 2019Total exemption full accounts made up to 31 May 2018 (12 pages)
23 January 2019Termination of appointment of Simon Bernard Paul as a secretary on 23 January 2019 (1 page)
23 January 2019Confirmation statement made on 9 January 2019 with updates (5 pages)
22 January 2019Notification of Make It Cheaper Group Limited as a person with significant control on 6 July 2018 (2 pages)
22 January 2019Cessation of Simon Bernard Paul as a person with significant control on 6 July 2018 (1 page)
22 January 2019Cessation of Laura Kate Paul as a person with significant control on 6 July 2018 (1 page)
29 August 2018Current accounting period shortened from 31 May 2019 to 31 March 2019 (1 page)
22 August 2018Registration of charge 060462940002, created on 17 August 2018 (13 pages)
15 August 2018Registration of charge 060462940001, created on 10 August 2018 (14 pages)
23 July 2018Appointment of Mr Thomas Crockford as a director on 6 July 2018 (2 pages)
23 July 2018Appointment of Mr Jonathan David Elliott as a director on 6 July 2018 (2 pages)
17 July 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
12 July 2018Registered office address changed from Bath House 6-8 Bath Street Bristol BS1 6HL United Kingdom to 4th Floor Minster Building 21 Mincing Lane London EC3R 7AG on 12 July 2018 (2 pages)
3 July 2018Statement of capital following an allotment of shares on 10 January 2011
  • GBP 100
(3 pages)
15 March 2018Termination of appointment of Sully Company Secretarial Services Limited as a secretary on 14 March 2018 (1 page)
15 March 2018Appointment of Mr Simon Bernard Paul as a secretary on 14 March 2018 (2 pages)
11 January 2018Confirmation statement made on 9 January 2018 with no updates (3 pages)
11 January 2018Confirmation statement made on 9 January 2018 with no updates (3 pages)
30 November 2017Total exemption full accounts made up to 31 May 2017 (10 pages)
30 November 2017Total exemption full accounts made up to 31 May 2017 (10 pages)
12 October 2017Registered office address changed from 8 Unity Street College Green Bristol Avon BS1 5HH to Bath House 6-8 Bath Street Bristol BS1 6HL on 12 October 2017 (1 page)
12 October 2017Registered office address changed from 8 Unity Street College Green Bristol Avon BS1 5HH to Bath House 6-8 Bath Street Bristol BS1 6HL on 12 October 2017 (1 page)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
3 February 2017Confirmation statement made on 9 January 2017 with updates (7 pages)
3 February 2017Confirmation statement made on 9 January 2017 with updates (7 pages)
14 January 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 100
(4 pages)
14 January 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 100
(4 pages)
21 October 2015Total exemption small company accounts made up to 31 May 2015 (5 pages)
21 October 2015Total exemption small company accounts made up to 31 May 2015 (5 pages)
17 February 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 100
(4 pages)
17 February 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 100
(4 pages)
17 February 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 100
(4 pages)
17 November 2014Total exemption small company accounts made up to 31 May 2014 (5 pages)
17 November 2014Total exemption small company accounts made up to 31 May 2014 (5 pages)
4 March 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
4 March 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
28 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 100
(4 pages)
28 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 100
(4 pages)
28 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 100
(4 pages)
15 May 2013Termination of appointment of Stephen Paul as a director (1 page)
15 May 2013Termination of appointment of Stephen Paul as a director (1 page)
15 May 2013Appointment of Sully Company Secretarial Services Limited as a secretary (2 pages)
15 May 2013Appointment of Sully Company Secretarial Services Limited as a secretary (2 pages)
15 May 2013Termination of appointment of Stephen Paul as a secretary (1 page)
15 May 2013Termination of appointment of Stephen Paul as a secretary (1 page)
18 February 2013Annual return made up to 9 January 2013 with a full list of shareholders (5 pages)
18 February 2013Annual return made up to 9 January 2013 with a full list of shareholders (5 pages)
18 February 2013Annual return made up to 9 January 2013 with a full list of shareholders (5 pages)
24 January 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
24 January 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
26 October 2012Director's details changed for Simon Bernard Paul on 19 October 2012 (2 pages)
26 October 2012Director's details changed for Simon Bernard Paul on 19 October 2012 (2 pages)
22 May 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
22 May 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
27 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (5 pages)
27 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (5 pages)
27 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (5 pages)
22 June 2011Director's details changed for Simon Bernard Paul on 22 June 2011 (2 pages)
22 June 2011Director's details changed for Simon Bernard Paul on 22 June 2011 (2 pages)
30 March 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
30 March 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
14 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (5 pages)
14 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (5 pages)
14 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (5 pages)
2 June 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
2 June 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
19 April 2010Annual return made up to 9 January 2010 with a full list of shareholders (5 pages)
19 April 2010Annual return made up to 9 January 2010 with a full list of shareholders (5 pages)
19 April 2010Annual return made up to 9 January 2010 with a full list of shareholders (5 pages)
10 August 2009Appointment terminated director david hogarth (1 page)
10 August 2009Appointment terminated director david hogarth (1 page)
3 February 2009Return made up to 09/01/09; full list of members (4 pages)
3 February 2009Return made up to 09/01/09; full list of members (4 pages)
5 January 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
5 January 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
30 September 2008Accounting reference date extended from 31/01/2008 to 31/05/2008 (1 page)
30 September 2008Accounting reference date extended from 31/01/2008 to 31/05/2008 (1 page)
22 September 2008Director appointed david brian hogarth (3 pages)
22 September 2008Director appointed david brian hogarth (3 pages)
6 June 2008Registered office changed on 06/06/2008 from 11 henderson place hertford hertfordshire SG13 8GA (1 page)
6 June 2008Registered office changed on 06/06/2008 from 11 henderson place hertford hertfordshire SG13 8GA (1 page)
29 January 2008Return made up to 09/01/08; full list of members (2 pages)
29 January 2008Return made up to 09/01/08; full list of members (2 pages)
9 January 2007Incorporation (17 pages)
9 January 2007Incorporation (17 pages)