- Company Overview for THRIVE MEDIA GROUP LIMITED (09617995)
- Filing history for THRIVE MEDIA GROUP LIMITED (09617995)
- People for THRIVE MEDIA GROUP LIMITED (09617995)
- Charges for THRIVE MEDIA GROUP LIMITED (09617995)
- More for THRIVE MEDIA GROUP LIMITED (09617995)
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) |
---|---|---|---|
15 Jun 2021 | CS01 | Confirmation statement made on 2 June 2021 with updates | |
28 Sep 2020 | CH01 | Director's details changed for Mr Grant James Barton on 21 September 2020 | |
28 Sep 2020 | CH01 | Director's details changed for Mr Richard Poskitt on 21 September 2020 | |
28 Sep 2020 | CH01 | Director's details changed for Mr John Edward Spence on 21 September 2020 | |
28 Sep 2020 | AD01 | Registered office address changed from Mitchell Charlesworth Llp Centurion House 129 Deansgate Manchester M3 3WR United Kingdom to Mitchell Charlesworth Llp 3rd Floor 44 Peter Street Manchester M2 5GP on 28 September 2020 | |
28 Sep 2020 | PSC04 | Change of details for Mr Grant James Barton as a person with significant control on 21 September 2020 | |
28 Sep 2020 | PSC04 | Change of details for Mr John Edward Spence as a person with significant control on 21 September 2020 | |
22 Jul 2020 | AA | Micro company accounts made up to 31 December 2019 | |
10 Jun 2020 | CS01 | Confirmation statement made on 2 June 2020 with updates | |
30 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
22 Aug 2019 | CERTNM |
Company name changed add media (holdings) LIMITED\certificate issued on 22/08/19
|
|
06 Aug 2019 | SH01 |
Statement of capital following an allotment of shares on 5 August 2019
|
|
05 Aug 2019 | SH01 |
Statement of capital following an allotment of shares on 5 August 2019
|
|
09 Jul 2019 | SH01 |
Statement of capital following an allotment of shares on 8 July 2019
|
|
08 Jul 2019 | SH01 |
Statement of capital following an allotment of shares on 8 July 2019
|
|
12 Jun 2019 | CS01 | Confirmation statement made on 2 June 2019 with updates | |
07 Nov 2018 | AD01 | Registered office address changed from Melbourne House 44-46 Grosvenor Square Stalybridge Cheshire SK15 2JN United Kingdom to Mitchell Charlesworth Llp Centurion House 129 Deansgate Manchester M3 3WR on 7 November 2018 | |
30 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
05 Jul 2018 | CS01 | Confirmation statement made on 2 June 2018 with no updates | |
20 Nov 2017 | AA | Micro company accounts made up to 31 December 2016 | |
31 Jul 2017 | CS01 | Confirmation statement made on 2 June 2017 with no updates | |
31 Jul 2017 | PSC01 | Notification of John Edward Spence as a person with significant control on 6 April 2016 | |
31 Jul 2017 | PSC01 | Notification of Grant James Barton as a person with significant control on 6 April 2016 | |
24 Mar 2017 | AP01 | Appointment of Mr Richard Poskitt as a director on 24 March 2017 | |
23 Mar 2017 | AA | Total exemption small company accounts made up to 31 December 2015 |