TRIPLE S PROMOTIONS LTD - LONDON
Company Profile | Company Filings |
Overview
TRIPLE S PROMOTIONS LTD is a Private Limited Company from LONDON and has the status: Active.
TRIPLE S PROMOTIONS LTD was incorporated 17 years ago on 09/01/2007 and has the registered number: 06046294. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 31/12/2024.
TRIPLE S PROMOTIONS LTD was incorporated 17 years ago on 09/01/2007 and has the registered number: 06046294. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 31/12/2024.
TRIPLE S PROMOTIONS LTD - LONDON
This company is listed in the following categories:
82990 - Other business support service activities n.e.c.
82990 - Other business support service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
4TH FLOOR MINSTER BUILDING
LONDON
EC3R 7AG
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
09/01/2024 | 23/01/2025 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR PAUL JOHN GALLIGAN | Jan 1975 | British | Director | 2019-03-22 | CURRENT |
SULLY COMPANY SECRETARIAL SERVICES LIMITED | Corporate Secretary | 2013-03-29 UNTIL 2018-03-14 | RESIGNED | ||
STEPHEN RICHARD PAUL | Jun 1964 | British | Director | 2007-01-09 UNTIL 2013-03-28 | RESIGNED |
MR THOMAS CROCKFORD | May 1981 | British | Director | 2018-07-06 UNTIL 2023-05-25 | RESIGNED |
MR DAVID BRIAN HOGARTH | May 1959 | British | Director | 2008-09-08 UNTIL 2009-08-01 | RESIGNED |
MR JONATHAN DAVID ELLIOTT | Jun 1970 | British | Director | 2018-07-06 UNTIL 2023-02-16 | RESIGNED |
STEPHEN RICHARD PAUL | Jun 1964 | British | Secretary | 2007-01-09 UNTIL 2013-03-28 | RESIGNED |
SIMON BERNARD PAUL | Nov 1957 | British | Director | 2007-01-09 UNTIL 2021-12-16 | RESIGNED |
MR SIMON BERNARD PAUL | Secretary | 2018-03-14 UNTIL 2019-01-23 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Bionic Services Group Limited | 2018-07-06 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mr Simon Bernard Paul | 2016-04-06 - 2018-07-06 | 11/1957 | Harpenden Herts |
Ownership of shares 50 to 75 percent Voting rights 50 to 75 percent Right to appoint and remove directors |
Laura Kate Paul | 2016-04-06 - 2018-07-06 | 11/1969 | Harpenden Herts |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Triple S Promotions Ltd - Accounts to registrar (filleted) - small 18.2 | 2019-03-01 | 31-05-2018 | £328,535 Cash £2,396,583 equity |
Abbreviated Company Accounts - TRIPLE S PROMOTIONS LTD | 2017-02-28 | 31-05-2016 | £562,313 Cash £879,418 equity |