Company NameThree Share Limited
Company StatusDissolved
Company Number08132069
CategoryPrivate Limited Company
Incorporation Date5 July 2012(11 years, 9 months ago)
Dissolution Date21 February 2023 (1 year, 2 months ago)
Previous NameThree Minute Trainer Limited

Business Activity

Section JInformation and communication
SIC 59120Motion picture, video and television programme post-production activities

Directors

Director NameMr Neil Wood - Mitchell
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed05 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Maling Court
Union Street
Newcastle
NE2 1BP
Director NameMr Chris Bennett
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed17 August 2012(1 month, 1 week after company formation)
Appointment Duration10 years, 6 months (closed 21 February 2023)
RoleClient Services
Country of ResidenceUnited Kingdom
Correspondence AddressMaling Exchange Hoults Yard
Walker Road
Newcastle Upon Tyne
NE6 2HL
Director NameGavin Knights
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed18 August 2012(1 month, 2 weeks after company formation)
Appointment Duration10 years, 6 months (closed 21 February 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMaling Exchange Hoults Yard
Walker Road
Newcastle Upon Tyne
NE6 2HL

Contact

Websitewww.threeminutetrainer.com/
Email address[email protected]
Telephone0191 2069229
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressMaling Exchange Hoults Yard
Walker Road
Newcastle Upon Tyne
NE6 2HL
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardByker
Built Up AreaTyneside
Address Matches9 other UK companies use this postal address

Shareholders

26 at £1Chris Bennett
32.50%
Ordinary
26 at £1Gavin Knights
32.50%
Ordinary
26 at £1Neil Wood-mitchell
32.50%
Ordinary
2 at £1Karis Jones
2.50%
Ordinary

Financials

Year2014
Net Worth-£30,092
Cash£250
Current Liabilities£118,326

Accounts

Latest Accounts31 May 2021 (2 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

1 September 2020Confirmation statement made on 20 August 2020 with no updates (3 pages)
24 February 2020Micro company accounts made up to 31 May 2019 (2 pages)
20 August 2019Confirmation statement made on 20 August 2019 with no updates (3 pages)
19 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
22 August 2018Confirmation statement made on 20 August 2018 with no updates (3 pages)
27 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
31 August 2017Confirmation statement made on 20 August 2017 with no updates (3 pages)
31 August 2017Confirmation statement made on 20 August 2017 with no updates (3 pages)
16 May 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-05
(3 pages)
16 May 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-05
(3 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
15 November 2016Compulsory strike-off action has been discontinued (1 page)
15 November 2016Compulsory strike-off action has been discontinued (1 page)
14 November 2016Confirmation statement made on 20 August 2016 with updates (5 pages)
14 November 2016Confirmation statement made on 20 August 2016 with updates (5 pages)
8 November 2016First Gazette notice for compulsory strike-off (1 page)
8 November 2016First Gazette notice for compulsory strike-off (1 page)
15 August 2016Registered office address changed from Unit 1 Maling Court Union Street Newcastle NE2 1BP to Maling Exchange Hoults Yard Walker Road Newcastle upon Tyne NE6 2HL on 15 August 2016 (1 page)
15 August 2016Registered office address changed from Unit 1 Maling Court Union Street Newcastle NE2 1BP to Maling Exchange Hoults Yard Walker Road Newcastle upon Tyne NE6 2HL on 15 August 2016 (1 page)
14 April 2016Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 80
(4 pages)
14 April 2016Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 80
(4 pages)
1 March 2016Compulsory strike-off action has been discontinued (1 page)
1 March 2016Compulsory strike-off action has been discontinued (1 page)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
15 December 2015First Gazette notice for compulsory strike-off (1 page)
15 December 2015First Gazette notice for compulsory strike-off (1 page)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
17 November 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 80
(4 pages)
17 November 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 80
(4 pages)
11 July 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
11 July 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
11 February 2014Previous accounting period shortened from 31 July 2013 to 31 May 2013 (1 page)
11 February 2014Previous accounting period shortened from 31 July 2013 to 31 May 2013 (1 page)
7 January 2014Compulsory strike-off action has been discontinued (1 page)
7 January 2014Compulsory strike-off action has been discontinued (1 page)
6 January 2014Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 80
(4 pages)
6 January 2014Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 80
(4 pages)
17 December 2013First Gazette notice for compulsory strike-off (1 page)
17 December 2013First Gazette notice for compulsory strike-off (1 page)
30 August 2012Appointment of Gavin Knights as a director (2 pages)
30 August 2012Appointment of Mr Chris Bennett as a director (2 pages)
30 August 2012Annual return made up to 20 August 2012 with a full list of shareholders (4 pages)
30 August 2012Appointment of Mr Chris Bennett as a director (2 pages)
30 August 2012Appointment of Gavin Knights as a director (2 pages)
30 August 2012Annual return made up to 20 August 2012 with a full list of shareholders (4 pages)
5 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
5 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)