About

Registered Number: 06046294
Date of Incorporation: 09/01/2007 (17 years and 3 months ago)
Company Status: Active
Registered Address: 4th Floor Minster Building, 21 Mincing Lane, London, EC3R 7AG

 

Having been setup in 2007, Triple S Promotions Ltd are based in London, it's status is listed as "Active". The organisation has 2 directors listed. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
PAUL, Simon Bernard 14 March 2018 23 January 2019 1
SULLY COMPANY SECRETARIAL SERVICES LIMITED 29 March 2013 14 March 2018 1

Filing History

Document Type Date
CS01 - N/A 19 February 2020
AA - Annual Accounts 27 December 2019
AP01 - Appointment of director 12 April 2019
AA - Annual Accounts 28 February 2019
CS01 - N/A 23 January 2019
TM02 - Termination of appointment of secretary 23 January 2019
PSC02 - N/A 22 January 2019
PSC07 - N/A 22 January 2019
PSC07 - N/A 22 January 2019
AA01 - Change of accounting reference date 29 August 2018
MR01 - N/A 22 August 2018
MR01 - N/A 15 August 2018
AP01 - Appointment of director 23 July 2018
AP01 - Appointment of director 23 July 2018
RESOLUTIONS - N/A 17 July 2018
AD01 - Change of registered office address 12 July 2018
SH01 - Return of Allotment of shares 03 July 2018
AP03 - Appointment of secretary 15 March 2018
TM02 - Termination of appointment of secretary 15 March 2018
CS01 - N/A 11 January 2018
AA - Annual Accounts 30 November 2017
AD01 - Change of registered office address 12 October 2017
AA - Annual Accounts 27 February 2017
CS01 - N/A 03 February 2017
AR01 - Annual Return 14 January 2016
AA - Annual Accounts 21 October 2015
AR01 - Annual Return 17 February 2015
AA - Annual Accounts 17 November 2014
AA - Annual Accounts 04 March 2014
AR01 - Annual Return 28 January 2014
AP04 - Appointment of corporate secretary 15 May 2013
TM02 - Termination of appointment of secretary 15 May 2013
TM01 - Termination of appointment of director 15 May 2013
AR01 - Annual Return 18 February 2013
AA - Annual Accounts 24 January 2013
CH01 - Change of particulars for director 26 October 2012
AA - Annual Accounts 22 May 2012
AR01 - Annual Return 27 January 2012
CH01 - Change of particulars for director 22 June 2011
AA - Annual Accounts 30 March 2011
AR01 - Annual Return 14 January 2011
AA - Annual Accounts 02 June 2010
AR01 - Annual Return 19 April 2010
288b - Notice of resignation of directors or secretaries 10 August 2009
363a - Annual Return 03 February 2009
AA - Annual Accounts 05 January 2009
225 - Change of Accounting Reference Date 30 September 2008
288a - Notice of appointment of directors or secretaries 22 September 2008
287 - Change in situation or address of Registered Office 06 June 2008
363a - Annual Return 29 January 2008
NEWINC - New incorporation documents 09 January 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 August 2018 Outstanding

N/A

A registered charge 10 August 2018 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.