Company NameTriplesee Media Limited
Company StatusDissolved
Company Number07447152
CategoryPrivate Limited Company
Incorporation Date22 November 2010(13 years, 5 months ago)
Dissolution Date24 February 2015 (9 years, 1 month ago)
Previous NameContent Concierge Company Limited

Business Activity

Section JInformation and communication
SIC 9212Motion picture & video distribution
SIC 59131Motion picture distribution activities

Directors

Director NameMr Daniel Joseph Meaney
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed22 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBeechwood House High Street
Gifford
East Lothian
EH41 4QU
Scotland
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusResigned
Appointed22 November 2010(same day as company formation)
Correspondence Address1 Park Row
Leeds
LS1 5AB

Location

Registered Address67 Paramount Court
38-41 University Street
London
WC1E 6JP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Shareholders

1 at £1Daniel Joseph Meaney
100.00%
Ordinary

Accounts

Latest Accounts30 November 2013 (10 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

24 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
24 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
11 November 2014First Gazette notice for voluntary strike-off (1 page)
11 November 2014First Gazette notice for voluntary strike-off (1 page)
1 November 2014Application to strike the company off the register (3 pages)
1 November 2014Application to strike the company off the register (3 pages)
1 October 2014Accounts made up to 30 November 2013 (2 pages)
1 October 2014Accounts made up to 30 November 2013 (2 pages)
25 November 2013Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 1
(3 pages)
25 November 2013Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 1
(3 pages)
28 August 2013Accounts made up to 30 November 2012 (2 pages)
28 August 2013Accounts made up to 30 November 2012 (2 pages)
28 December 2012Annual return made up to 22 November 2012 with a full list of shareholders (3 pages)
28 December 2012Annual return made up to 22 November 2012 with a full list of shareholders (3 pages)
6 August 2012Accounts made up to 30 November 2011 (2 pages)
6 August 2012Accounts made up to 30 November 2011 (2 pages)
20 March 2012Termination of appointment of Pinsent Masons Secretarial Limited as a secretary on 29 February 2012 (1 page)
20 March 2012Termination of appointment of Pinsent Masons Secretarial Limited as a secretary on 29 February 2012 (1 page)
21 December 2011Annual return made up to 22 November 2011 with a full list of shareholders (4 pages)
21 December 2011Annual return made up to 22 November 2011 with a full list of shareholders (4 pages)
1 March 2011Company name changed content concierge company LIMITED\certificate issued on 01/03/11
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-03-01
(3 pages)
1 March 2011Company name changed content concierge company LIMITED\certificate issued on 01/03/11
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-03-01
(3 pages)
22 December 2010Registered office address changed from 1 Park Row Leeds LS1 5AB United Kingdom on 22 December 2010 (1 page)
22 December 2010Registered office address changed from 1 Park Row Leeds LS1 5AB United Kingdom on 22 December 2010 (1 page)
22 November 2010Incorporation (32 pages)
22 November 2010Incorporation (32 pages)