Advanced company searchLink opens in new window

THANE DIRECT UK LIMITED

Company number 04301636

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)
01 Nov 2018 MR04 Satisfaction of charge 043016360008 in full
01 Nov 2018 MR04 Satisfaction of charge 043016360007 in full
19 Oct 2018 CS01 Confirmation statement made on 9 October 2018 with no updates
02 Oct 2018 AA Full accounts made up to 31 December 2017
13 Sep 2018 AD01 Registered office address changed from 1 Thane Direct Uk Ltd Fore Street Avenue London EC2Y 9DT England to 3 Acorn Business Centre Northarbour Road Cosham Portsmouth PO6 3th on 13 September 2018
16 Feb 2018 PSC02 Notification of Glenwood Equity Inc as a person with significant control on 19 January 2018
16 Feb 2018 PSC01 Notification of Russel S Orelowitz as a person with significant control on 19 January 2018
16 Feb 2018 PSC05 Change of details for Mmt Investments Inc as a person with significant control on 19 January 2018
16 Feb 2018 PSC07 Cessation of 2486891 Ontario Inc as a person with significant control on 19 January 2018
16 Feb 2018 PSC05 Change of details for Direct Marketing Equity Holdings Limited as a person with significant control on 19 January 2018
16 Oct 2017 CS01 Confirmation statement made on 9 October 2017 with no updates
03 Oct 2017 AD01 Registered office address changed from 1 Fore Street Avenue London EC2Y 9DT England to 1 Thane Direct Uk Ltd Fore Street Avenue London EC2Y 9DT on 3 October 2017
03 Oct 2017 AD01 Registered office address changed from Craftwork Studios 1-3 Dufferin Street 1st Floor London EC1Y 8NA to 1 Fore Street Avenue London EC2Y 9DT on 3 October 2017
25 Apr 2017 AA Full accounts made up to 31 December 2016
22 Dec 2016 MR01 Registration of charge 043016360010, created on 15 December 2016
17 Dec 2016 AA Full accounts made up to 31 December 2015
21 Oct 2016 CS01 Confirmation statement made on 9 October 2016 with updates
12 Sep 2016 AA01 Previous accounting period shortened from 31 March 2016 to 31 December 2015
15 Aug 2016 MR01 Registration of charge 043016360009, created on 1 August 2016
26 May 2016 TM02 Termination of appointment of Bob Sencer as a secretary on 30 April 2016
18 Feb 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
16 Feb 2016 MR01 Registration of charge 043016360008, created on 28 January 2016
12 Feb 2016 MR01 Registration of charge 043016360007, created on 26 January 2016
04 Feb 2016 MA Memorandum and Articles of Association
05 Jan 2016 AA Full accounts made up to 31 March 2015