Company NameTriton Digital Media Two Limited
Company StatusDissolved
Company Number06873656
CategoryPrivate Limited Company
Incorporation Date8 April 2009(15 years ago)
Dissolution Date26 August 2014 (9 years, 7 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 Dominic James Ryder
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed08 April 2009(same day as company formation)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Barn 5 Home Farm
Chester Road
Mere
WA16 0PX
Secretary NameNicholas Paley Scott Knox Gore
NationalityBritish
StatusClosed
Appointed08 April 2009(same day as company formation)
RoleCompany Director
Correspondence Address243 Chapel Street
Manchester
M3 5EP
Director NameMr Jonathan Philip Hirst
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2009(same day as company formation)
RolePartner Financial Services
Country of ResidenceUnited Kingdom
Correspondence Address42 Knutsford Road
Wilmslow
Cheshire
SK9 6JB

Location

Registered AddressC/O Davenport Lyons
6 Agar Street
London
WC2N 4HN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

8m at £0.01Triton Digital Finance Limited
100.00%
Ordinary
2 at £0.01Zeus Partners LLP
0.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

26 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
26 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
13 May 2014First Gazette notice for voluntary strike-off (1 page)
13 May 2014First Gazette notice for voluntary strike-off (1 page)
30 October 2013Voluntary strike-off action has been suspended (1 page)
30 October 2013Voluntary strike-off action has been suspended (1 page)
23 September 2013Registered office address changed from Davenport Lyons 30 Old Burlington Street London W1S 3NL United Kingdom on 23 September 2013 (1 page)
23 September 2013Registered office address changed from Davenport Lyons 30 Old Burlington Street London W1S 3NL United Kingdom on 23 September 2013 (1 page)
10 September 2013First Gazette notice for voluntary strike-off (1 page)
10 September 2013First Gazette notice for voluntary strike-off (1 page)
24 May 2013Termination of appointment of Jonathan Hirst as a director (1 page)
24 May 2013Termination of appointment of Jonathan Hirst as a director (1 page)
17 April 2013Annual return made up to 8 April 2013 with a full list of shareholders
Statement of capital on 2013-04-17
  • GBP 80,000
(5 pages)
17 April 2013Annual return made up to 8 April 2013 with a full list of shareholders
Statement of capital on 2013-04-17
  • GBP 80,000
(5 pages)
17 April 2013Annual return made up to 8 April 2013 with a full list of shareholders
Statement of capital on 2013-04-17
  • GBP 80,000
(5 pages)
22 July 2011Voluntary strike-off action has been suspended (1 page)
22 July 2011Voluntary strike-off action has been suspended (1 page)
24 May 2011First Gazette notice for voluntary strike-off (1 page)
24 May 2011First Gazette notice for voluntary strike-off (1 page)
28 January 2011Voluntary strike-off action has been suspended (1 page)
28 January 2011Voluntary strike-off action has been suspended (1 page)
2 November 2010First Gazette notice for voluntary strike-off (1 page)
2 November 2010First Gazette notice for voluntary strike-off (1 page)
26 October 2010Application to strike the company off the register (3 pages)
26 October 2010Application to strike the company off the register (3 pages)
4 June 2010Director's details changed for Mr Jonathan Philip Hirst on 7 September 2009 (1 page)
4 June 2010Director's details changed for Mr Jonathan Philip Hirst on 7 September 2009 (1 page)
4 June 2010Annual return made up to 8 April 2010 with a full list of shareholders (12 pages)
4 June 2010Director's details changed for Mr Jonathan Philip Hirst on 7 September 2009 (1 page)
4 June 2010Annual return made up to 8 April 2010 with a full list of shareholders (12 pages)
4 June 2010Annual return made up to 8 April 2010 with a full list of shareholders (12 pages)
3 June 2010Secretary's details changed for Nicholas Paley Scott Knox Gore on 28 February 2010 (1 page)
3 June 2010Secretary's details changed for Nicholas Paley Scott Knox Gore on 28 February 2010 (1 page)
6 November 2009Ad 28/07/09\gbp si [email protected]=79999.98\gbp ic 0.02/80000\ (7 pages)
6 November 2009Ad 28/07/09\gbp si [email protected]=79999.98\gbp ic 0.02/80000\ (7 pages)
5 August 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
5 August 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
5 August 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
5 August 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
16 May 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
16 May 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
5 May 2009Accounting reference date extended from 30/04/2010 to 30/06/2010 (1 page)
5 May 2009Accounting reference date extended from 30/04/2010 to 30/06/2010 (1 page)
8 April 2009Incorporation (20 pages)
8 April 2009Incorporation (20 pages)