TRIPLE GEAR MEDIA LIMITED

05987329
THE PINES BOARS HEAD CROWBOROUGH EAST SUSSEX TN6 3HD TN6 3HD

Documents

Documents
Date Category Description Pages
12 Feb 2013 gazette Gazette Dissolved Compulsory 1 Buy now
30 Oct 2012 gazette Gazette Notice Compulsory 1 Buy now
11 Apr 2012 gazette Gazette Filings Brought Up To Date 1 Buy now
10 Apr 2012 annual-return Annual Return 4 Buy now
10 Apr 2012 gazette Gazette Notice Compulsory 1 Buy now
12 Apr 2011 resolution Resolution 1 Buy now
12 Apr 2011 change-of-name Change Of Name Notice 2 Buy now
06 Apr 2011 officers Termination of appointment of director (Yves Martin) 1 Buy now
05 Apr 2011 officers Change of particulars for director (Mr Alexandre Martin) 2 Buy now
05 Apr 2011 annual-return Annual Return 5 Buy now
05 Apr 2011 annual-return Annual Return 3 Buy now
26 Jan 2011 officers Termination of appointment of secretary (Astrid Forster) 1 Buy now
18 Nov 2010 accounts Annual Accounts 4 Buy now
19 May 2010 officers Change of particulars for director 2 Buy now
13 Apr 2010 officers Change of particulars for director (Yves Martin) 2 Buy now
28 Jan 2010 accounts Annual Accounts 2 Buy now
20 Dec 2009 change-of-name Certificate Change Of Name Company 3 Buy now
20 Dec 2009 resolution Resolution 1 Buy now
23 Nov 2009 annual-return Annual Return 4 Buy now
04 Aug 2009 officers Director's Change of Particulars / yves martin / 24/07/2009 / HouseName/Number was: 24 atlantic house, now: the pines; Street was: 14 waterson street, now: boars head; Post Town was: london, now: crowborough; Region was: , now: east sussex; Post Code was: E2 8HH, now: TN6 3HD; Country was: , now: united kingdom 1 Buy now
03 Aug 2009 officers Director appointed mr alexandre martin 1 Buy now
13 Jan 2009 change-of-name Certificate Change Of Name Company 2 Buy now
09 Dec 2008 annual-return Return made up to 02/11/08; full list of members 3 Buy now
01 Jul 2008 accounts Annual Accounts 1 Buy now
18 Jun 2008 officers Secretary appointed miss astrid sandra clare forster 1 Buy now
18 Jun 2008 officers Appointment Terminated Secretary jayne good 1 Buy now
18 Mar 2008 officers Director's Change of Particulars / yves martin / 04/02/2008 / HouseName/Number was: 24, now: 24 atlantic house; Street was: atlantic house, now: 14 waterson street; Area was: 14 waterson street, now: 1 Buy now
01 Mar 2008 officers Director's Change of Particulars / yves martin / 04/02/2008 / HouseName/Number was: , now: 24; Street was: 125 harbut road, now: atlantic house; Area was: , now: 14 waterson street; Post Code was: SW11 2RD, now: E2 8HH 1 Buy now
23 Jan 2008 annual-return Return made up to 02/11/07; full list of members 6 Buy now
21 Sep 2007 officers Director's particulars changed 1 Buy now
17 Sep 2007 change-of-name Certificate Change Of Name Company 2 Buy now
25 Jul 2007 officers Director's particulars changed 1 Buy now
03 Apr 2007 officers Director's particulars changed 1 Buy now
30 Jan 2007 officers New director appointed 1 Buy now
30 Jan 2007 officers New secretary appointed 1 Buy now
30 Jan 2007 accounts Accounting reference date extended from 30/11/07 to 31/03/08 1 Buy now
30 Jan 2007 officers Secretary resigned 1 Buy now
30 Jan 2007 officers Director resigned 1 Buy now
30 Jan 2007 capital Ad 03/11/06--------- £ si 99@1=99 £ ic 1/100 2 Buy now
24 Nov 2006 change-of-name Certificate Change Of Name Company 2 Buy now
02 Nov 2006 incorporation Incorporation Company 20 Buy now