Advanced company searchLink opens in new window

TRIPLEDOT STUDIOS LIMITED

Company number 10245307

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 Oct 2024 AA Audit exemption subsidiary accounts made up to 31 December 2023
15 Oct 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/23
15 Oct 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/23
15 Oct 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/23
19 Mar 2024 CS01 Confirmation statement made on 19 March 2024 with updates
19 Mar 2024 PSC02 Notification of Tripledot Group Holdings Limited as a person with significant control on 22 May 2023
19 Mar 2024 PSC07 Cessation of Shiff Holdings Limited as a person with significant control on 22 May 2023
04 Oct 2023 AA Group of companies' accounts made up to 31 December 2022
12 Sep 2023 CS01 Confirmation statement made on 12 September 2023 with updates
26 Jul 2023 AD01 Registered office address changed from 1-2 Charterhouse Mews London EC1M 6BB United Kingdom to First Floor, the Lantern 75 Hampstead Road London NW1 2PL on 26 July 2023
05 Jul 2023 CS01 Confirmation statement made on 21 June 2023 with updates
05 Oct 2022 AA Full accounts made up to 31 December 2021
11 Jul 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 21 May 2022
  • GBP 227.397441
04 Jul 2022 CS01 Confirmation statement made on 21 June 2022 with updates
06 Jun 2022 SH01 Statement of capital following an allotment of shares on 21 May 2022
  • GBP 228.169557
  • ANNOTATION Clarification a second filed SH01 was registered on 11/07/2022.
05 May 2022 MA Memorandum and Articles of Association
05 May 2022 SH10 Particulars of variation of rights attached to shares
05 May 2022 SH08 Change of share class name or designation
05 May 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
03 May 2022 TM01 Termination of appointment of Evan Gregory Hoff as a director on 12 April 2022
03 May 2022 TM01 Termination of appointment of Danny Cohen as a director on 12 April 2022
03 May 2022 TM01 Termination of appointment of Eyal Chameides as a director on 12 April 2022
03 May 2022 TM01 Termination of appointment of Jonathan Seth Bobb as a director on 12 April 2022
03 May 2022 TM01 Termination of appointment of Husnu Akin Babayigit as a director on 12 April 2022
03 Mar 2022 PSC07 Cessation of Bellerive Capital 42 Limited as a person with significant control on 29 December 2021