Company number 04338092
Status Active
Incorporation Date 11 December 2001
Company Type Private Limited Company
Address 2NDFLOOR RAPIER HOUSE, 2NDFLOOR,RAPIER HOUSE LAMB'S CONDUIT STREET, LONDON, WC1N 3LJ
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development
Phone, email, etc
Since the company registration eighty-eight events have happened. The last three records are Group of companies' accounts made up to 31 December 2016; Confirmation statement made on 11 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of TRIPLEPLAY SERVICES HOLDINGS LIMITED are www.tripleplayservicesholdings.co.uk, and www.tripleplay-services-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and two months. The distance to to Battersea Park Rail Station is 3.3 miles; to Brondesbury Park Rail Station is 4.2 miles; to Barnes Bridge Rail Station is 6.7 miles; to Beckenham Hill Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Tripleplay Services Holdings Limited is a Private Limited Company.
The company registration number is 04338092. Tripleplay Services Holdings Limited has been working since 11 December 2001.
The present status of the company is Active. The registered address of Tripleplay Services Holdings Limited is 2ndfloor Rapier House 2ndfloor Rapier House Lamb S Conduit Street London Wc1n 3lj. . RICKLESS, Steven Marc is a Secretary of the company. HARRIS, Paul Stanley is a Director of the company. HUGET-AMOROSO, Carlos is a Director of the company. MARTIN, Peter Nigel is a Director of the company. OGILVIE, Graeme is a Director of the company. RICKLESS, Steven Marc is a Director of the company. Secretary HICKS, Laura Jane has been resigned. Secretary MCS FORMATIONS LIMITED has been resigned. Director BOLTON, Andrew William has been resigned. Director HICKS, Laura Jane has been resigned. Director HIND, Jamie has been resigned. Director LUSCHER, Andreas has been resigned. Director MCS INCORPORATIONS LIMITED has been resigned. Director ROTHSCHILD, Oliver, The Honorable has been resigned. Director WALLIS, Christopher Richard has been resigned. The company operates in "Business and domestic software development".
Current Directors
Resigned Directors
Secretary
MCS FORMATIONS LIMITED
Resigned: 19 April 2002
Appointed Date: 11 December 2001
Director
HICKS, Laura Jane
Resigned: 24 September 2002
Appointed Date: 19 April 2002
55 years old
Director
HIND, Jamie
Resigned: 31 May 2015
Appointed Date: 01 March 2014
50 years old
Director
LUSCHER, Andreas
Resigned: 29 November 2002
Appointed Date: 20 December 2001
64 years old
Director
MCS INCORPORATIONS LIMITED
Resigned: 20 December 2001
Appointed Date: 11 December 2001
Persons With Significant Control
Mr Steven Marc Rickless
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – 75% or more
Mr Peter Nigel Martin
Notified on: 6 April 2016
68 years old
Nature of control: Has significant influence or control
Mr Paul Stanley Harris
Notified on: 6 April 2016
56 years old
Nature of control: Has significant influence or control
Mr Carlos Amoroso Huget
Notified on: 6 April 2016
49 years old
Nature of control: Has significant influence or control
TRIPLEPLAY SERVICES HOLDINGS LIMITED Events
12 Apr 2017
Group of companies' accounts made up to 31 December 2016
12 Dec 2016
Confirmation statement made on 11 December 2016 with updates
10 Aug 2016
Total exemption small company accounts made up to 31 December 2015
12 Dec 2015
Annual return made up to 11 December 2015 with full list of shareholders
Statement of capital on 2015-12-12
10 Jul 2015
Termination of appointment of Jamie Hind as a director on 31 May 2015
...
... and 78 more events
05 Feb 2002
New director appointed
05 Feb 2002
New director appointed
28 Dec 2001
Director resigned
28 Dec 2001
New director appointed
11 Dec 2001
Incorporation
20 July 2009
Guarantee & debenture
Delivered: 7 August 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
17 June 2008
Rent deposit deed
Delivered: 28 June 2008
Status: Outstanding
Persons entitled: Jenkins Finance Corp and Circumactum Bv
Description: £16,157.
6 September 2007
Legal charge
Delivered: 12 September 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a unit a concept park yarrow road poole.
5 January 2007
Rent deposit deed
Delivered: 17 January 2007
Status: Satisfied
on 10 July 2015
Persons entitled: Alliance Trust Pensions Limited as Trustees of the Alliance Trust Personal Pension Plan for Thebenefit of Mr Ronald Harris and Mr John Kennedy
Description: The tenants interest in the deposit account.
23 November 2004
Debenture
Delivered: 27 November 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…