General information

Name:

Three Share Ltd

Office Address:

Maling Exchange Hoults Yard Walker Road NE6 2HL Newcastle Upon Tyne

Number: 08132069

Incorporation date: 2012-07-05

Dissolution date: 2023-02-21

End of financial year: 31 May

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Located at Maling Exchange Hoults Yard, Newcastle Upon Tyne NE6 2HL Three Share Limited was categorised as a Private Limited Company registered under the 08132069 Companies House Reg No. This company had been launched twelve years ago before was dissolved on 2023-02-21. Founded as Three Minute Trainer, the firm used the name until 2017-05-16, at which point it was changed to Three Share Limited.

The directors were as follow: Gavin K. assigned to lead the company in 2012, Chris B. assigned to lead the company on 2012-08-17 and Neil W. assigned to lead the company on 2012-07-05.

Neil W. was the individual with significant control over this firm, owned 1/2 or less of company shares.

  • Previous company's names
  • Three Share Limited 2017-05-16
  • Three Minute Trainer Limited 2012-07-05

Financial data based on annual reports

Company staff

Gavin K.

Role: Director

Appointed: 18 August 2012

Latest update: 3 April 2024

Chris B.

Role: Director

Appointed: 17 August 2012

Latest update: 3 April 2024

Neil W.

Role: Director

Appointed: 05 July 2012

Latest update: 3 April 2024

People with significant control

Neil W.
Notified on 1 July 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 28 February 2023
Account last made up date 31 May 2021
Confirmation statement next due date 03 September 2022
Confirmation statement last made up date 20 August 2021
Annual Accounts 2 July 2013
Start Date For Period Covered By Report 2012-07-05
End Date For Period Covered By Report 2013-05-31
Date Approval Accounts 2 July 2013
Annual Accounts 25 June 2014
Start Date For Period Covered By Report 2013-06-01
End Date For Period Covered By Report 2014-05-31
Date Approval Accounts 25 June 2014
Annual Accounts 17 August 2015
Start Date For Period Covered By Report 2014-06-01
End Date For Period Covered By Report 2015-05-31
Date Approval Accounts 17 August 2015
Annual Accounts 28 February 2017
Start Date For Period Covered By Report 2015-06-01
End Date For Period Covered By Report 2016-05-31
Date Approval Accounts 28 February 2017
Annual Accounts 27 February 2018
Start Date For Period Covered By Report 2016-06-01
End Date For Period Covered By Report 2017-05-31
Date Approval Accounts 27 February 2018
Annual Accounts
Start Date For Period Covered By Report 2017-06-01
End Date For Period Covered By Report 2018-05-31
Annual Accounts
Start Date For Period Covered By Report 2018-06-01
End Date For Period Covered By Report 2019-05-31
Annual Accounts
Start Date For Period Covered By Report 2019-06-01
End Date For Period Covered By Report 2020-05-31
Annual Accounts
Start Date For Period Covered By Report 2020-06-01
End Date For Period Covered By Report 2021-05-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Resolution
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 21st, February 2023
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 59120 : Motion picture, video and television programme post-production activities
10
Company Age

Similar companies nearby

Closest companies