Company NameTriplesix Studios Limited
DirectorRichard Beston
Company StatusActive
Company Number05867172
CategoryPrivate Limited Company
Incorporation Date5 July 2006(17 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Secretary NameMr Richard Beston
NationalityBritish
StatusCurrent
Appointed05 July 2006(same day as company formation)
RoleCompany Director
Correspondence Address18 Loughborough Avenue
Sunderland
Tyne & Wear
SR2 9AS
Director NameMr Richard Beston
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2010(4 years, 5 months after company formation)
Appointment Duration13 years, 5 months
RoleTattooist
Country of ResidenceEngland
Correspondence Address24 Fawcett Street
Sunderland
SR1 1RH
Director NameLisa Beston
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Loughborough Avenue
Sunderland
Tyne & Wear
SR2 9AS
Director NameMrs Lisa Beston
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2010(4 years, 5 months after company formation)
Appointment Duration9 months (resigned 20 September 2011)
RoleTatooist
Country of ResidenceEngland
Correspondence Address18 Loughborough Avenue
Sunderland
Tyne & Wear
SR2 9AS
Secretary NameMr Simon Preston
StatusResigned
Appointed17 December 2010(4 years, 5 months after company formation)
Appointment Duration9 months (resigned 20 September 2011)
RoleCompany Director
Correspondence Address18 Loughborough Avenue
Sunderland
Tyne & Wear
SR2 9AS
Secretary NameMr Simon Beston
StatusResigned
Appointed20 September 2011(5 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 29 April 2014)
RoleCompany Director
Correspondence Address24 Fawcett Street
Sunderland
SR1 1RH
Secretary NameMrs Vikki Davis
StatusResigned
Appointed14 May 2014(7 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 06 April 2016)
RoleCompany Director
Correspondence Address24 Fawcett Street
Sunderland
SR1 1RH

Contact

Websitewww.triplesixstudios.co.uk/
Email address[email protected]
Telephone0191 5656665
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address24 Fawcett Street
Sunderland
SR1 1RH
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardHendon
Built Up AreaSunderland
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Lisa Beston
100.00%
Ordinary

Financials

Year2014
Net Worth-£50,313
Current Liabilities£63,440

Accounts

Latest Accounts31 July 2023 (9 months, 3 weeks ago)
Next Accounts Due30 April 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return23 November 2023 (5 months, 4 weeks ago)
Next Return Due7 December 2024 (6 months, 3 weeks from now)

Filing History

23 November 2023Confirmation statement made on 23 November 2023 with no updates (3 pages)
25 February 2023Compulsory strike-off action has been discontinued (1 page)
24 February 2023Confirmation statement made on 28 November 2022 with no updates (3 pages)
24 February 2023Cessation of Richard Beston as a person with significant control on 24 February 2023 (1 page)
21 February 2023First Gazette notice for compulsory strike-off (1 page)
28 November 2022Total exemption full accounts made up to 31 July 2022 (7 pages)
28 April 2022Total exemption full accounts made up to 31 July 2021 (7 pages)
6 January 2022Confirmation statement made on 28 November 2021 with no updates (3 pages)
28 April 2021Compulsory strike-off action has been discontinued (1 page)
28 April 2021Total exemption full accounts made up to 31 July 2020 (7 pages)
27 April 2021Confirmation statement made on 28 November 2020 with no updates (3 pages)
20 April 2021First Gazette notice for compulsory strike-off (1 page)
2 January 2020Confirmation statement made on 28 November 2019 with no updates (3 pages)
21 October 2019Total exemption full accounts made up to 31 July 2019 (7 pages)
25 January 2019Confirmation statement made on 28 November 2018 with updates (4 pages)
3 October 2018Total exemption full accounts made up to 31 July 2018 (7 pages)
4 July 2018Confirmation statement made on 4 July 2018 with no updates (3 pages)
16 October 2017Total exemption full accounts made up to 31 July 2017 (7 pages)
16 October 2017Total exemption full accounts made up to 31 July 2017 (7 pages)
21 July 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
21 July 2017Notification of Richard Beston as a person with significant control on 6 April 2016 (2 pages)
21 July 2017Notification of Richard Beston as a person with significant control on 21 July 2017 (2 pages)
21 July 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
21 July 2017Notification of Richard Beston as a person with significant control on 6 April 2016 (2 pages)
17 July 2017Notification of Richard Beston as a person with significant control on 17 July 2017 (2 pages)
17 July 2017Notification of Richard Beston as a person with significant control on 6 April 2016 (2 pages)
17 July 2017Notification of Richard Beston as a person with significant control on 6 April 2016 (2 pages)
20 December 2016Total exemption small company accounts made up to 31 July 2016 (4 pages)
20 December 2016Total exemption small company accounts made up to 31 July 2016 (4 pages)
25 July 2016Termination of appointment of Vikki Davis as a secretary on 6 April 2016 (1 page)
25 July 2016Termination of appointment of Vikki Davis as a secretary on 6 April 2016 (1 page)
25 July 2016Confirmation statement made on 5 July 2016 with updates (5 pages)
25 July 2016Termination of appointment of Vikki Davis as a secretary on 6 April 2016 (1 page)
25 July 2016Termination of appointment of Vikki Davis as a secretary on 6 April 2016 (1 page)
25 July 2016Confirmation statement made on 5 July 2016 with updates (5 pages)
25 February 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
25 February 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
20 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 1
(4 pages)
20 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 1
(4 pages)
20 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 1
(4 pages)
29 September 2014Total exemption small company accounts made up to 31 July 2014 (8 pages)
29 September 2014Total exemption small company accounts made up to 31 July 2014 (8 pages)
1 August 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 1
(4 pages)
1 August 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 1
(4 pages)
1 August 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 1
(4 pages)
14 May 2014Appointment of Mrs Vikki Davis as a secretary (2 pages)
14 May 2014Appointment of Mrs Vikki Davis as a secretary (2 pages)
29 April 2014Termination of appointment of Simon Beston as a secretary (1 page)
29 April 2014Termination of appointment of Simon Beston as a secretary (1 page)
5 November 2013Registered office address changed from 27 Stockton Road Sunderland SR2 7AQ England on 5 November 2013 (1 page)
5 November 2013Registered office address changed from 27 Stockton Road Sunderland SR2 7AQ England on 5 November 2013 (1 page)
5 November 2013Registered office address changed from 27 Stockton Road Sunderland SR2 7AQ England on 5 November 2013 (1 page)
30 September 2013Total exemption small company accounts made up to 31 July 2013 (8 pages)
30 September 2013Total exemption small company accounts made up to 31 July 2013 (8 pages)
23 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(4 pages)
23 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(4 pages)
23 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(4 pages)
23 October 2012Registered office address changed from 18 Loughborough Avenue Sunderland Tyne & Wear SR2 9AS on 23 October 2012 (1 page)
23 October 2012Registered office address changed from 18 Loughborough Avenue Sunderland Tyne & Wear SR2 9AS on 23 October 2012 (1 page)
3 September 2012Total exemption small company accounts made up to 31 July 2012 (8 pages)
3 September 2012Total exemption small company accounts made up to 31 July 2012 (8 pages)
19 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (4 pages)
19 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (4 pages)
19 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (4 pages)
22 September 2011Appointment of Mr Simon Beston as a secretary (1 page)
22 September 2011Appointment of Mr Simon Beston as a secretary (1 page)
20 September 2011Termination of appointment of Lisa Beston as a director (1 page)
20 September 2011Termination of appointment of Simon Preston as a secretary (1 page)
20 September 2011Termination of appointment of Simon Preston as a secretary (1 page)
20 September 2011Termination of appointment of Lisa Beston as a director (1 page)
25 August 2011Total exemption small company accounts made up to 31 July 2011 (10 pages)
25 August 2011Total exemption small company accounts made up to 31 July 2011 (10 pages)
29 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (4 pages)
29 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (4 pages)
29 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (4 pages)
17 December 2010Appointment of Mr Simon Preston as a secretary (1 page)
17 December 2010Appointment of Mrs Lisa Beston as a director (2 pages)
17 December 2010Appointment of Mr Simon Preston as a secretary (1 page)
17 December 2010Appointment of Mrs Lisa Beston as a director (2 pages)
15 December 2010Termination of appointment of Lisa Beston as a director (1 page)
15 December 2010Termination of appointment of Lisa Beston as a director (1 page)
15 December 2010Appointment of Mr Richard Beston as a director (2 pages)
15 December 2010Appointment of Mr Richard Beston as a director (2 pages)
26 October 2010Total exemption full accounts made up to 31 July 2010 (12 pages)
26 October 2010Total exemption full accounts made up to 31 July 2010 (12 pages)
27 August 2010Annual return made up to 5 July 2010 with a full list of shareholders (4 pages)
27 August 2010Director's details changed for Lisa Beston on 1 July 2010 (2 pages)
27 August 2010Annual return made up to 5 July 2010 with a full list of shareholders (4 pages)
27 August 2010Annual return made up to 5 July 2010 with a full list of shareholders (4 pages)
27 August 2010Director's details changed for Lisa Beston on 1 July 2010 (2 pages)
27 August 2010Director's details changed for Lisa Beston on 1 July 2010 (2 pages)
16 October 2009Total exemption full accounts made up to 31 July 2009 (10 pages)
16 October 2009Total exemption full accounts made up to 31 July 2009 (10 pages)
1 September 2009Secretary's change of particulars / richard beston / 01/07/2009 (2 pages)
1 September 2009Secretary's change of particulars / richard beston / 01/07/2009 (2 pages)
1 September 2009Return made up to 05/07/09; full list of members (3 pages)
1 September 2009Return made up to 05/07/09; full list of members (3 pages)
1 September 2009Director's change of particulars / lisa beston / 01/07/2009 (1 page)
1 September 2009Director's change of particulars / lisa beston / 01/07/2009 (1 page)
7 October 2008Total exemption full accounts made up to 31 July 2008 (11 pages)
7 October 2008Total exemption full accounts made up to 31 July 2008 (11 pages)
25 July 2008Return made up to 05/07/08; full list of members (3 pages)
25 July 2008Return made up to 05/07/08; full list of members (3 pages)
26 March 2008Total exemption full accounts made up to 31 July 2007 (14 pages)
26 March 2008Total exemption full accounts made up to 31 July 2007 (14 pages)
24 August 2007Return made up to 05/07/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 August 2007Return made up to 05/07/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 July 2006Incorporation (19 pages)
5 July 2006Incorporation (19 pages)