- Company Overview for THANE DIRECT UK LIMITED (04301636)
- Filing history for THANE DIRECT UK LIMITED (04301636)
- People for THANE DIRECT UK LIMITED (04301636)
- Charges for THANE DIRECT UK LIMITED (04301636)
- More for THANE DIRECT UK LIMITED (04301636)
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
|
|
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 |