Company NameTriple X Media Ltd
DirectorsJoe Henderson Dargie and Wesleigh Paul Eager
Company StatusActive
Company Number07507815
CategoryPrivate Limited Company
Incorporation Date27 January 2011(13 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Joe Henderson Dargie
Date of BirthDecember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 4 2 Harter Street
Manchester
M1 6HY
Director NameMr Wesleigh Paul Eager
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 4 2 Harter Street
Manchester
M1 6HY
Secretary NameMr Wesleigh Eager
StatusCurrent
Appointed01 January 2015(3 years, 11 months after company formation)
Appointment Duration9 years, 3 months
RoleCompany Director
Correspondence AddressFlat 4 2 Harter Street
Manchester
M1 6HY

Location

Registered AddressFlat 4 2 Harter Street
Manchester
M1 6HY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

1 at £1Joe Henderson Dargie
50.00%
Ordinary
1 at £1Wesleigh Paul Eager
50.00%
Ordinary

Financials

Year2014
Net Worth-£73,876
Cash£1,318

Accounts

Latest Accounts31 May 2023 (10 months, 4 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return25 January 2024 (2 months, 4 weeks ago)
Next Return Due8 February 2025 (9 months, 2 weeks from now)

Filing History

26 January 2021Confirmation statement made on 25 January 2021 with no updates (3 pages)
29 February 2020Micro company accounts made up to 31 May 2019 (8 pages)
25 January 2020Confirmation statement made on 25 January 2020 with no updates (3 pages)
7 February 2019Confirmation statement made on 27 January 2019 with no updates (3 pages)
23 January 2019Registered office address changed from 59a Albion Works Pollard Street Manchester M4 7AJ England to Flat 4 2 Harter Street Manchester M1 6HY on 23 January 2019 (1 page)
23 January 2019Micro company accounts made up to 31 May 2018 (6 pages)
19 February 2018Micro company accounts made up to 31 May 2017 (6 pages)
9 February 2018Confirmation statement made on 27 January 2018 with no updates (3 pages)
7 February 2017Confirmation statement made on 27 January 2017 with updates (5 pages)
7 February 2017Registered office address changed from 28 Regency House 36-38 Whitworth Street Manchester Greater Manchester M1 3NR to 59a Albion Works Pollard Street Manchester M4 7AJ on 7 February 2017 (1 page)
7 February 2017Micro company accounts made up to 31 May 2016 (2 pages)
7 February 2017Registered office address changed from 28 Regency House 36-38 Whitworth Street Manchester Greater Manchester M1 3NR to 59a Albion Works Pollard Street Manchester M4 7AJ on 7 February 2017 (1 page)
7 February 2017Micro company accounts made up to 31 May 2016 (2 pages)
7 February 2017Confirmation statement made on 27 January 2017 with updates (5 pages)
15 February 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 2
(4 pages)
15 February 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 2
(4 pages)
15 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
15 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
18 February 2015Appointment of Mr Wesleigh Eager as a secretary on 1 January 2015 (2 pages)
18 February 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 2
(4 pages)
18 February 2015Appointment of Mr Wesleigh Eager as a secretary on 1 January 2015 (2 pages)
18 February 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 2
(4 pages)
18 February 2015Appointment of Mr Wesleigh Eager as a secretary on 1 January 2015 (2 pages)
18 February 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
18 February 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
22 October 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
22 October 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
2 September 2014Current accounting period shortened from 31 January 2014 to 31 May 2013 (1 page)
2 September 2014Current accounting period shortened from 31 January 2014 to 31 May 2013 (1 page)
15 February 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-02-15
  • GBP 2
(3 pages)
15 February 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-02-15
  • GBP 2
(3 pages)
23 November 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
23 November 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
10 July 2013Compulsory strike-off action has been discontinued (1 page)
10 July 2013Compulsory strike-off action has been discontinued (1 page)
9 July 2013Annual return made up to 30 May 2013 with a full list of shareholders (3 pages)
9 July 2013Annual return made up to 30 May 2013 with a full list of shareholders (3 pages)
8 July 2013Director's details changed for Mr Joe Henderson Dargie on 8 July 2013 (2 pages)
8 July 2013Director's details changed for Mr Wesleigh Paul Eager on 8 July 2013 (2 pages)
8 July 2013Director's details changed for Mr Joe Henderson Dargie on 8 July 2013 (2 pages)
8 July 2013Registered office address changed from 4606 Beetham Tower 301 Deansgate Manchester M3 4LX on 8 July 2013 (1 page)
8 July 2013Registered office address changed from 4606 Beetham Tower 301 Deansgate Manchester M3 4LX on 8 July 2013 (1 page)
8 July 2013Director's details changed for Mr Joe Henderson Dargie on 8 July 2013 (2 pages)
8 July 2013Director's details changed for Mr Wesleigh Paul Eager on 8 July 2013 (2 pages)
8 July 2013Director's details changed for Mr Wesleigh Paul Eager on 8 July 2013 (2 pages)
8 July 2013Registered office address changed from 4606 Beetham Tower 301 Deansgate Manchester M3 4LX on 8 July 2013 (1 page)
28 May 2013First Gazette notice for compulsory strike-off (1 page)
28 May 2013First Gazette notice for compulsory strike-off (1 page)
17 December 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
17 December 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
21 March 2012Annual return made up to 27 January 2012 with a full list of shareholders (4 pages)
21 March 2012Director's details changed for Mr Joe Henderson Dargie on 21 March 2012 (2 pages)
21 March 2012Director's details changed for Mr Wesleigh Paul Eager on 21 March 2012 (2 pages)
21 March 2012Director's details changed for Mr Joe Henderson Dargie on 21 March 2012 (2 pages)
21 March 2012Director's details changed for Mr Wesleigh Paul Eager on 21 March 2012 (2 pages)
21 March 2012Director's details changed for Mr Joe Henderson Dargie on 21 March 2012 (2 pages)
21 March 2012Annual return made up to 27 January 2012 with a full list of shareholders (4 pages)
21 March 2012Director's details changed for Mr Joe Henderson Dargie on 21 March 2012 (2 pages)
5 March 2012Registered office address changed from 165 Victoria Mill Houldsworth Street Reddish Stockport Greater Manchester SK5 6AX England on 5 March 2012 (2 pages)
5 March 2012Registered office address changed from 165 Victoria Mill Houldsworth Street Reddish Stockport Greater Manchester SK5 6AX England on 5 March 2012 (2 pages)
5 March 2012Registered office address changed from 165 Victoria Mill Houldsworth Street Reddish Stockport Greater Manchester SK5 6AX England on 5 March 2012 (2 pages)
27 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
27 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)