About

Registered Number: 06790418
Date of Incorporation: 13/01/2009 (16 years and 3 months ago)
Company Status: Active
Registered Address: 11 Staple Inn, London, WC1V 7QH

 

Having been setup in 2009, Tripleplay Services Ltd have registered office in London, it's status in the Companies House registry is set to "Active". There are 4 directors listed for Tripleplay Services Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHABECOFF, Peter 17 September 2019 - 1
AMOROS HUGUET, Carlos 02 May 2018 17 September 2019 1
OGILVIE, Graeme 13 January 2009 17 September 2019 1
RICKLESS, Steven Marc 13 January 2009 17 September 2019 1

Filing History

Document Type Date
CS01 - N/A 30 March 2020
AP01 - Appointment of director 30 March 2020
RESOLUTIONS - N/A 02 October 2019
MR01 - N/A 30 September 2019
MR01 - N/A 30 September 2019
MR01 - N/A 30 September 2019
PSC01 - N/A 26 September 2019
PSC01 - N/A 26 September 2019
AP01 - Appointment of director 24 September 2019
AP01 - Appointment of director 24 September 2019
AP01 - Appointment of director 24 September 2019
AP01 - Appointment of director 24 September 2019
PSC07 - N/A 24 September 2019
TM01 - Termination of appointment of director 23 September 2019
TM01 - Termination of appointment of director 23 September 2019
TM01 - Termination of appointment of director 23 September 2019
TM01 - Termination of appointment of director 23 September 2019
TM01 - Termination of appointment of director 23 September 2019
PSC07 - N/A 23 September 2019
PSC07 - N/A 23 September 2019
PSC07 - N/A 23 September 2019
MR04 - N/A 19 August 2019
AA - Annual Accounts 11 July 2019
DISS40 - Notice of striking-off action discontinued 13 April 2019
CS01 - N/A 10 April 2019
GAZ1 - First notification of strike-off action in London Gazette 09 April 2019
AD01 - Change of registered office address 12 July 2018
AP01 - Appointment of director 24 May 2018
AA - Annual Accounts 14 May 2018
CS01 - N/A 18 January 2018
AA - Annual Accounts 12 April 2017
CS01 - N/A 14 January 2017
AA - Annual Accounts 20 September 2016
AR01 - Annual Return 21 January 2016
AA - Annual Accounts 22 June 2015
AR01 - Annual Return 14 January 2015
CH01 - Change of particulars for director 29 December 2014
CH01 - Change of particulars for director 29 December 2014
CH01 - Change of particulars for director 29 December 2014
AA - Annual Accounts 23 June 2014
TM01 - Termination of appointment of director 02 May 2014
AR01 - Annual Return 15 January 2014
AD01 - Change of registered office address 18 October 2013
AA - Annual Accounts 02 July 2013
AR01 - Annual Return 14 January 2013
AA - Annual Accounts 26 September 2012
AR01 - Annual Return 13 January 2012
TM01 - Termination of appointment of director 03 October 2011
AA - Annual Accounts 08 September 2011
AR01 - Annual Return 14 February 2011
CH01 - Change of particulars for director 14 February 2011
AA - Annual Accounts 13 August 2010
AA01 - Change of accounting reference date 03 August 2010
AR01 - Annual Return 20 February 2010
395 - Particulars of a mortgage or charge 07 August 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 08 May 2009
NEWINC - New incorporation documents 13 January 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 September 2019 Outstanding

N/A

A registered charge 17 September 2019 Outstanding

N/A

A registered charge 17 September 2019 Outstanding

N/A

Guarantee & debenture 20 July 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.