Sunderland
Tyne & Wear
SR2 9AS
Director Name | Mr Richard Beston |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 December 2010(4 years, 5 months after company formation) |
Appointment Duration | 13 years, 5 months |
Role | Tattooist |
Country of Residence | England |
Correspondence Address | 24 Fawcett Street Sunderland SR1 1RH |
Director Name | Lisa Beston |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Loughborough Avenue Sunderland Tyne & Wear SR2 9AS |
Director Name | Mrs Lisa Beston |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2010(4 years, 5 months after company formation) |
Appointment Duration | 9 months (resigned 20 September 2011) |
Role | Tatooist |
Country of Residence | England |
Correspondence Address | 18 Loughborough Avenue Sunderland Tyne & Wear SR2 9AS |
Secretary Name | Mr Simon Preston |
---|---|
Status | Resigned |
Appointed | 17 December 2010(4 years, 5 months after company formation) |
Appointment Duration | 9 months (resigned 20 September 2011) |
Role | Company Director |
Correspondence Address | 18 Loughborough Avenue Sunderland Tyne & Wear SR2 9AS |
Secretary Name | Mr Simon Beston |
---|---|
Status | Resigned |
Appointed | 20 September 2011(5 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 29 April 2014) |
Role | Company Director |
Correspondence Address | 24 Fawcett Street Sunderland SR1 1RH |
Secretary Name | Mrs Vikki Davis |
---|---|
Status | Resigned |
Appointed | 14 May 2014(7 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 06 April 2016) |
Role | Company Director |
Correspondence Address | 24 Fawcett Street Sunderland SR1 1RH |
Website | www.triplesixstudios.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 0191 5656665 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 24 Fawcett Street Sunderland SR1 1RH |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | Hendon |
Built Up Area | Sunderland |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Lisa Beston 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£50,313 |
Current Liabilities | £63,440 |
Latest Accounts | 31 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (11 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 23 November 2023 (5 months, 4 weeks ago) |
---|---|
Next Return Due | 7 December 2024 (6 months, 3 weeks from now) |
23 November 2023 | Confirmation statement made on 23 November 2023 with no updates (3 pages) |
---|---|
25 February 2023 | Compulsory strike-off action has been discontinued (1 page) |
24 February 2023 | Confirmation statement made on 28 November 2022 with no updates (3 pages) |
24 February 2023 | Cessation of Richard Beston as a person with significant control on 24 February 2023 (1 page) |
21 February 2023 | First Gazette notice for compulsory strike-off (1 page) |
28 November 2022 | Total exemption full accounts made up to 31 July 2022 (7 pages) |
28 April 2022 | Total exemption full accounts made up to 31 July 2021 (7 pages) |
6 January 2022 | Confirmation statement made on 28 November 2021 with no updates (3 pages) |
28 April 2021 | Compulsory strike-off action has been discontinued (1 page) |
28 April 2021 | Total exemption full accounts made up to 31 July 2020 (7 pages) |
27 April 2021 | Confirmation statement made on 28 November 2020 with no updates (3 pages) |
20 April 2021 | First Gazette notice for compulsory strike-off (1 page) |
2 January 2020 | Confirmation statement made on 28 November 2019 with no updates (3 pages) |
21 October 2019 | Total exemption full accounts made up to 31 July 2019 (7 pages) |
25 January 2019 | Confirmation statement made on 28 November 2018 with updates (4 pages) |
3 October 2018 | Total exemption full accounts made up to 31 July 2018 (7 pages) |
4 July 2018 | Confirmation statement made on 4 July 2018 with no updates (3 pages) |
16 October 2017 | Total exemption full accounts made up to 31 July 2017 (7 pages) |
16 October 2017 | Total exemption full accounts made up to 31 July 2017 (7 pages) |
21 July 2017 | Confirmation statement made on 5 July 2017 with no updates (3 pages) |
21 July 2017 | Notification of Richard Beston as a person with significant control on 6 April 2016 (2 pages) |
21 July 2017 | Notification of Richard Beston as a person with significant control on 21 July 2017 (2 pages) |
21 July 2017 | Confirmation statement made on 5 July 2017 with no updates (3 pages) |
21 July 2017 | Notification of Richard Beston as a person with significant control on 6 April 2016 (2 pages) |
17 July 2017 | Notification of Richard Beston as a person with significant control on 17 July 2017 (2 pages) |
17 July 2017 | Notification of Richard Beston as a person with significant control on 6 April 2016 (2 pages) |
17 July 2017 | Notification of Richard Beston as a person with significant control on 6 April 2016 (2 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
25 July 2016 | Termination of appointment of Vikki Davis as a secretary on 6 April 2016 (1 page) |
25 July 2016 | Termination of appointment of Vikki Davis as a secretary on 6 April 2016 (1 page) |
25 July 2016 | Confirmation statement made on 5 July 2016 with updates (5 pages) |
25 July 2016 | Termination of appointment of Vikki Davis as a secretary on 6 April 2016 (1 page) |
25 July 2016 | Termination of appointment of Vikki Davis as a secretary on 6 April 2016 (1 page) |
25 July 2016 | Confirmation statement made on 5 July 2016 with updates (5 pages) |
25 February 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
25 February 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
20 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
29 September 2014 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
1 August 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
14 May 2014 | Appointment of Mrs Vikki Davis as a secretary (2 pages) |
14 May 2014 | Appointment of Mrs Vikki Davis as a secretary (2 pages) |
29 April 2014 | Termination of appointment of Simon Beston as a secretary (1 page) |
29 April 2014 | Termination of appointment of Simon Beston as a secretary (1 page) |
5 November 2013 | Registered office address changed from 27 Stockton Road Sunderland SR2 7AQ England on 5 November 2013 (1 page) |
5 November 2013 | Registered office address changed from 27 Stockton Road Sunderland SR2 7AQ England on 5 November 2013 (1 page) |
5 November 2013 | Registered office address changed from 27 Stockton Road Sunderland SR2 7AQ England on 5 November 2013 (1 page) |
30 September 2013 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
23 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders
|
23 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders
|
23 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders
|
23 October 2012 | Registered office address changed from 18 Loughborough Avenue Sunderland Tyne & Wear SR2 9AS on 23 October 2012 (1 page) |
23 October 2012 | Registered office address changed from 18 Loughborough Avenue Sunderland Tyne & Wear SR2 9AS on 23 October 2012 (1 page) |
3 September 2012 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
3 September 2012 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
19 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (4 pages) |
19 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (4 pages) |
19 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (4 pages) |
22 September 2011 | Appointment of Mr Simon Beston as a secretary (1 page) |
22 September 2011 | Appointment of Mr Simon Beston as a secretary (1 page) |
20 September 2011 | Termination of appointment of Lisa Beston as a director (1 page) |
20 September 2011 | Termination of appointment of Simon Preston as a secretary (1 page) |
20 September 2011 | Termination of appointment of Simon Preston as a secretary (1 page) |
20 September 2011 | Termination of appointment of Lisa Beston as a director (1 page) |
25 August 2011 | Total exemption small company accounts made up to 31 July 2011 (10 pages) |
25 August 2011 | Total exemption small company accounts made up to 31 July 2011 (10 pages) |
29 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (4 pages) |
29 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (4 pages) |
29 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (4 pages) |
17 December 2010 | Appointment of Mr Simon Preston as a secretary (1 page) |
17 December 2010 | Appointment of Mrs Lisa Beston as a director (2 pages) |
17 December 2010 | Appointment of Mr Simon Preston as a secretary (1 page) |
17 December 2010 | Appointment of Mrs Lisa Beston as a director (2 pages) |
15 December 2010 | Termination of appointment of Lisa Beston as a director (1 page) |
15 December 2010 | Termination of appointment of Lisa Beston as a director (1 page) |
15 December 2010 | Appointment of Mr Richard Beston as a director (2 pages) |
15 December 2010 | Appointment of Mr Richard Beston as a director (2 pages) |
26 October 2010 | Total exemption full accounts made up to 31 July 2010 (12 pages) |
26 October 2010 | Total exemption full accounts made up to 31 July 2010 (12 pages) |
27 August 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (4 pages) |
27 August 2010 | Director's details changed for Lisa Beston on 1 July 2010 (2 pages) |
27 August 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (4 pages) |
27 August 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (4 pages) |
27 August 2010 | Director's details changed for Lisa Beston on 1 July 2010 (2 pages) |
27 August 2010 | Director's details changed for Lisa Beston on 1 July 2010 (2 pages) |
16 October 2009 | Total exemption full accounts made up to 31 July 2009 (10 pages) |
16 October 2009 | Total exemption full accounts made up to 31 July 2009 (10 pages) |
1 September 2009 | Secretary's change of particulars / richard beston / 01/07/2009 (2 pages) |
1 September 2009 | Secretary's change of particulars / richard beston / 01/07/2009 (2 pages) |
1 September 2009 | Return made up to 05/07/09; full list of members (3 pages) |
1 September 2009 | Return made up to 05/07/09; full list of members (3 pages) |
1 September 2009 | Director's change of particulars / lisa beston / 01/07/2009 (1 page) |
1 September 2009 | Director's change of particulars / lisa beston / 01/07/2009 (1 page) |
7 October 2008 | Total exemption full accounts made up to 31 July 2008 (11 pages) |
7 October 2008 | Total exemption full accounts made up to 31 July 2008 (11 pages) |
25 July 2008 | Return made up to 05/07/08; full list of members (3 pages) |
25 July 2008 | Return made up to 05/07/08; full list of members (3 pages) |
26 March 2008 | Total exemption full accounts made up to 31 July 2007 (14 pages) |
26 March 2008 | Total exemption full accounts made up to 31 July 2007 (14 pages) |
24 August 2007 | Return made up to 05/07/07; full list of members
|
24 August 2007 | Return made up to 05/07/07; full list of members
|
5 July 2006 | Incorporation (19 pages) |
5 July 2006 | Incorporation (19 pages) |