Background WavePink WaveYellow Wave

TRIPLE S EVENTS LIMITED (06799530)

TRIPLE S EVENTS LIMITED (06799530) is an active UK company. incorporated on 23 January 2009. with registered office in Lymm. The company operates in the Arts, Entertainment and Recreation sector, engaged in other sports activities n.e.c.. TRIPLE S EVENTS LIMITED has been registered for 17 years. Current directors include SHEPHERD, Bruce Stewart, SHEPHERD, Charles Henry, SHEPHERD, Kenneth Law and 1 others.

Company Number
06799530
Status
active
Type
ltd
Incorporated
23 January 2009
Age
17 years
Address
Great Oak Farm Offices, Lymm, WA13 0TF
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other sports activities n.e.c.
Directors
SHEPHERD, Bruce Stewart, SHEPHERD, Charles Henry, SHEPHERD, Kenneth Law, STRETFORD, Paul
SIC Codes
93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRIPLE S EVENTS LIMITED

TRIPLE S EVENTS LIMITED is an active company incorporated on 23 January 2009 with the registered office located in Lymm. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other sports activities n.e.c.. TRIPLE S EVENTS LIMITED was registered 17 years ago.(SIC: 93199)

Status

active

Active since 17 years ago

Company No

06799530

LTD Company

Age

17 Years

Incorporated 23 January 2009

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 29 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 23 January 2026 (3 months ago)
Submitted on 18 February 2026 (2 months ago)

Next Due

Due by 6 February 2027
For period ending 23 January 2027

Previous Company Names

TRIPLE S MEDIA LIMITED
From: 20 July 2016To: 26 July 2016
TRIPLE S EVENTS LIMITED
From: 21 May 2009To: 20 July 2016
SYNERGY MANAGEMENT & ENTERTAINMENT LTD
From: 23 January 2009To: 21 May 2009
Contact
Address

Great Oak Farm Offices Mag Lane Lymm, WA13 0TF,

Previous Addresses

C/O Shepherd Offshore Limited Head Office Offshore Technology Park Nelson Road, Walker Newcastle upon Tyne England NE6 3NL
From: 6 January 2011To: 14 June 2012
White Street Walker Newcastle upon Tyne NE6 3PJ
From: 23 January 2009To: 6 January 2011
Timeline

5 key events • 2009 - 2020

Funding Officers Ownership
Company Founded
Jan 09
Director Left
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Loan Secured
Sept 20
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

SHEPHERD, Bruce Stewart

Active
1 Rendle Road, Newcastle Upon TyneNE6 3NH
Born November 1946
Director
Appointed 23 Oct 2017

SHEPHERD, Charles Henry

Active
1 Rendle Road, Newcastle Upon TyneNE6 3NH
Born February 1976
Director
Appointed 23 Oct 2017

SHEPHERD, Kenneth Law

Active
Jesmond Park Mews, Newcastle Upon TyneNE7 7BA
Born June 1978
Director
Appointed 23 Jan 2009

STRETFORD, Paul

Active
Offices, LymmWA13 0TF
Born June 1958
Director
Appointed 23 Jan 2009

ELSTOB, Karolyn

Resigned
Shearwater Avenue, DarlingtonDL1 1DQ
Secretary
Appointed 23 Jan 2009
Resigned 23 Jan 2009

ACI SECRETARIES LIMITED

Resigned
Holywell Row, LondonEC2A 4JB
Corporate secretary
Appointed 23 Jan 2009
Resigned 23 Jan 2009

KING, John Anthony

Resigned
Deacons Way, HitchinSG5 2UF
Born February 1951
Director
Appointed 23 Jan 2009
Resigned 23 Jan 2009

SHEPHERD, William Frederick

Resigned
Sandy Croft, Newcastle Upon TyneNE7 7BU
Born October 1941
Director
Appointed 23 Jan 2009
Resigned 26 Sept 2017

WHARTON, James Stephen

Resigned
Yarm Road, EaglescliffeTS16 0JE
Born February 1984
Director
Appointed 23 Jan 2009
Resigned 23 Jan 2009

Persons with significant control

1

Mag Lane, LymmWA13 0TF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

70

Confirmation Statement With No Updates
18 February 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
17 February 2026
RP01AP01RP01AP01
Change Person Director Company With Change Date
5 February 2026
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
29 January 2026
AAAnnual Accounts
Legacy
29 January 2026
PARENT_ACCPARENT_ACC
Legacy
29 January 2026
GUARANTEE2GUARANTEE2
Legacy
29 January 2026
GUARANTEE2GUARANTEE2
Legacy
29 January 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
4 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
30 January 2025
AAAnnual Accounts
Legacy
30 January 2025
PARENT_ACCPARENT_ACC
Legacy
30 January 2025
AGREEMENT2AGREEMENT2
Legacy
30 January 2025
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
3 February 2024
AAAnnual Accounts
Legacy
3 February 2024
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
31 January 2024
CS01Confirmation Statement
Legacy
30 January 2024
GUARANTEE2GUARANTEE2
Legacy
30 January 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
6 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 October 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
30 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
27 September 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
26 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 October 2017
TM01Termination of Director
Confirmation Statement With Updates
30 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 January 2017
AAAnnual Accounts
Resolution
26 July 2016
RESOLUTIONSResolutions
Resolution
20 July 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
17 February 2016
AR01AR01
Accounts With Accounts Type Dormant
13 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 January 2015
AR01AR01
Accounts With Accounts Type Dormant
18 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2013
AR01AR01
Accounts With Accounts Type Small
24 January 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
14 June 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
9 February 2012
AR01AR01
Accounts With Accounts Type Small
2 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
6 January 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Small
15 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2010
AR01AR01
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Certificate Change Of Name Company
21 May 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 May 2009
225Change of Accounting Reference Date
Legacy
13 March 2009
288aAppointment of Director or Secretary
Legacy
9 March 2009
288aAppointment of Director or Secretary
Legacy
9 March 2009
288aAppointment of Director or Secretary
Legacy
20 February 2009
88(2)Return of Allotment of Shares
Legacy
20 February 2009
288bResignation of Director or Secretary
Legacy
20 February 2009
288bResignation of Director or Secretary
Legacy
20 February 2009
287Change of Registered Office
Legacy
6 February 2009
288bResignation of Director or Secretary
Legacy
6 February 2009
288bResignation of Director or Secretary
Legacy
6 February 2009
288aAppointment of Director or Secretary
Legacy
6 February 2009
288aAppointment of Director or Secretary
Incorporation Company
23 January 2009
NEWINCIncorporation