About

Registered Number: 03686436
Date of Incorporation: 21/12/1998 (26 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 28/10/2014 (10 years and 5 months ago)
Registered Address: Springwood Farm, Whitwell, York, YO60 7JU,

 

Founded in 1998, Triangle Multimedia Ltd has its registered office in York, it's status in the Companies House registry is set to "Dissolved". Lawrence, Brian, Forth, Michelle Carmen are the current directors of the company. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LAWRENCE, Brian 12 May 2005 - 1
FORTH, Michelle Carmen 14 May 1999 20 May 2009 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 28 October 2014
GAZ1(A) - First notification of strike-off in London Gazette) 15 July 2014
DS01 - Striking off application by a company 07 July 2014
AD01 - Change of registered office address 15 January 2014
AR01 - Annual Return 02 January 2014
AA - Annual Accounts 26 September 2013
AR01 - Annual Return 11 January 2013
AA - Annual Accounts 03 October 2012
AD01 - Change of registered office address 01 May 2012
AD01 - Change of registered office address 27 March 2012
AR01 - Annual Return 23 December 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 23 December 2011
AA - Annual Accounts 05 October 2011
AD01 - Change of registered office address 09 August 2011
AD01 - Change of registered office address 24 February 2011
AR01 - Annual Return 23 February 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 23 February 2011
AA - Annual Accounts 30 September 2010
AD01 - Change of registered office address 17 September 2010
AR01 - Annual Return 13 April 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 13 April 2010
CH01 - Change of particulars for director 13 April 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 13 April 2010
CH03 - Change of particulars for secretary 13 April 2010
CH01 - Change of particulars for director 13 April 2010
AA - Annual Accounts 05 October 2009
288b - Notice of resignation of directors or secretaries 25 September 2009
288b - Notice of resignation of directors or secretaries 20 May 2009
363a - Annual Return 08 April 2009
AA - Annual Accounts 03 December 2008
363s - Annual Return 23 April 2008
363s - Annual Return 14 February 2008
AA - Annual Accounts 31 October 2007
AA - Annual Accounts 05 November 2006
363s - Annual Return 25 April 2006
AA - Annual Accounts 13 October 2005
288a - Notice of appointment of directors or secretaries 20 June 2005
288a - Notice of appointment of directors or secretaries 08 February 2005
288b - Notice of resignation of directors or secretaries 07 February 2005
363s - Annual Return 16 December 2004
288b - Notice of resignation of directors or secretaries 29 November 2004
AA - Annual Accounts 26 October 2004
363s - Annual Return 10 February 2004
AA - Annual Accounts 31 October 2003
363s - Annual Return 08 February 2003
AA - Annual Accounts 31 October 2002
395 - Particulars of a mortgage or charge 21 August 2002
363s - Annual Return 07 March 2002
AA - Annual Accounts 26 October 2001
363s - Annual Return 28 February 2001
AA - Annual Accounts 22 June 2000
363s - Annual Return 15 March 2000
288a - Notice of appointment of directors or secretaries 09 June 1999
287 - Change in situation or address of Registered Office 26 May 1999
288a - Notice of appointment of directors or secretaries 25 May 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 May 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 May 1999
288a - Notice of appointment of directors or secretaries 25 May 1999
288b - Notice of resignation of directors or secretaries 06 January 1999
288b - Notice of resignation of directors or secretaries 06 January 1999
287 - Change in situation or address of Registered Office 06 January 1999
288a - Notice of appointment of directors or secretaries 06 January 1999
288a - Notice of appointment of directors or secretaries 06 January 1999
NEWINC - New incorporation documents 21 December 1998

Mortgages & Charges

Description Date Status Charge by
Debenture deed 07 August 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.