Waters Edge Business Park
Salford
Greater Manchester
M5 3EZ
Director Name | Mr Edward Douglas Simons |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 January 2012(1 month, 3 weeks after company formation) |
Appointment Duration | 12 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27, Modwen Road Waters Edge Business Park Salford Greater Manchester M5 3EZ |
Director Name | Mr Kent Leslie Walwin |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 January 2012(1 month, 3 weeks after company formation) |
Appointment Duration | 12 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27, Modwen Road Waters Edge Business Park Salford Greater Manchester M5 3EZ |
Secretary Name | Miss Susan Phillips |
---|---|
Status | Current |
Appointed | 01 May 2020(8 years, 5 months after company formation) |
Appointment Duration | 3 years, 12 months |
Role | Company Director |
Correspondence Address | 27, Modwen Road Waters Edge Business Park Salford Greater Manchester M5 3EZ |
Director Name | Mrs Edwina Coales |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Harley Street London W1G 9QR |
Secretary Name | Mr Daniel Cass |
---|---|
Status | Resigned |
Appointed | 28 December 2011(1 month, 2 weeks after company formation) |
Appointment Duration | 1 week, 6 days (resigned 10 January 2012) |
Role | Company Director |
Correspondence Address | 7 Trafalgar Terrace Harrow Middlesex HA1 3EU |
Secretary Name | Mr Timothy Eustace |
---|---|
Status | Resigned |
Appointed | 10 January 2012(2 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 April 2016) |
Role | Company Director |
Correspondence Address | 7 Gardiner Close Abingdon Oxon OX14 3YA |
Director Name | Ms Mary Macpherson |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2012(8 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 25 September 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Atners Stables Leckford Stockbridge Hampshire SO20 6JF |
Director Name | Dame Esther Louise Wilcox |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2012(8 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 25 March 2015) |
Role | Broadcaster/Journalist |
Country of Residence | United Kingdom |
Correspondence Address | 28 Westfileld 15 Kidderpore Avenue London NW3 7SF |
Director Name | Nominee Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 November 2011(same day as company formation) |
Correspondence Address | Suite B 29 Harley Street London W1G 9QR |
Secretary Name | Nominee Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 November 2011(same day as company formation) |
Correspondence Address | Suite B 29 Harley Street London W1G 9QR |
Registered Address | 27, Modwen Road Waters Edge Business Park Salford Greater Manchester M5 3EZ |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | 9 other UK companies use this postal address |
95k at £0.01 | Daniel Cass 95.00% Ordinary A |
---|---|
5k at £0.01 | Kent Leslie Walwin 5.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | -£588,668 |
Cash | £47,084 |
Current Liabilities | £655,540 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 16 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 2 March 2025 (10 months, 1 week from now) |
19 March 2021 | Delivered on: 31 March 2021 Persons entitled: Lendnet LLP Classification: A registered charge Particulars: All assets rights and liabilities of the chargor. Outstanding |
---|---|
28 June 2018 | Delivered on: 3 July 2018 Persons entitled: Stn Services Limited Classification: A registered charge Particulars: The freehold, leasehold and commonhold property of the company both present and future. Outstanding |
6 March 2023 | Second filing of Confirmation Statement dated 16 February 2023 (3 pages) |
---|---|
16 February 2023 | Confirmation statement made on 16 February 2023 with no updates
|
16 February 2023 | Full accounts made up to 31 December 2021 (19 pages) |
28 November 2022 | Confirmation statement made on 1 October 2022 with no updates (3 pages) |
15 November 2022 | Confirmation statement made on 11 November 2022 with no updates (3 pages) |
25 May 2022 | Registered office address changed from 27 Modwen Road Waters Edge Business Park Salford Greater Manchester M5 3EZ England to 27, Modwen Road, Waters Edge Business Park, Salford, Greater Manchester, M5 3EZ on 25 May 2022 (1 page) |
7 January 2022 | Full accounts made up to 31 December 2020 (19 pages) |
29 December 2021 | Confirmation statement made on 11 November 2021 with no updates (3 pages) |
31 March 2021 | Registration of charge 078438430002, created on 19 March 2021 (81 pages) |
22 March 2021 | Satisfaction of charge 078438430001 in full (1 page) |
10 March 2021 | Full accounts made up to 31 December 2019 (20 pages) |
8 January 2021 | Confirmation statement made on 11 November 2020 with no updates (3 pages) |
3 December 2020 | Change of details for That's Media Limited as a person with significant control on 26 November 2020 (2 pages) |
27 November 2020 | Change of details for That's Media Limited as a person with significant control on 26 November 2020 (2 pages) |
26 November 2020 | Cessation of That's Media Limited as a person with significant control on 26 November 2020 (1 page) |
26 November 2020 | Notification of Daniel Cass as a person with significant control on 1 December 2016 (2 pages) |
5 May 2020 | Appointment of Miss Susan Phillips as a secretary on 1 May 2020 (2 pages) |
4 January 2020 | Director's details changed for Mr Daniel Cass on 31 December 2019 (2 pages) |
4 January 2020 | Director's details changed for Mr Edward Douglas Simons on 31 December 2019 (2 pages) |
4 January 2020 | Director's details changed for Mr Kent Leslie Walwin on 31 December 2019 (2 pages) |
3 January 2020 | Registered office address changed from 7 st. Johns Road Harrow Middlesex HA1 2EY England to 27 Modwen Road Waters Edge Business Park Salford Greater Manchester M5 3EZ on 3 January 2020 (1 page) |
19 December 2019 | Confirmation statement made on 11 November 2019 with no updates (3 pages) |
30 September 2019 | Micro company accounts made up to 31 December 2018 (5 pages) |
25 February 2019 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
14 December 2018 | Confirmation statement made on 11 November 2018 with no updates (3 pages) |
3 July 2018 | Registration of charge 078438430001, created on 28 June 2018 (24 pages) |
20 December 2017 | Notification of That's Media Limited as a person with significant control on 1 December 2016 (2 pages) |
20 December 2017 | Notification of That's Media Limited as a person with significant control on 1 December 2016 (2 pages) |
19 December 2017 | Confirmation statement made on 11 November 2017 with updates (4 pages) |
19 December 2017 | Confirmation statement made on 11 November 2017 with updates (4 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
17 January 2017 | Confirmation statement made on 11 November 2016 with updates (5 pages) |
17 January 2017 | Confirmation statement made on 11 November 2016 with updates (5 pages) |
17 January 2017 | 11/11/16 Statement of Capital gbp 1000 (5 pages) |
29 October 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
29 October 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
15 April 2016 | Termination of appointment of Timothy Eustace as a secretary on 1 April 2016 (1 page) |
15 April 2016 | Termination of appointment of Timothy Eustace as a secretary on 1 April 2016 (1 page) |
12 January 2016 | Registered office address changed from 7 Gardiner Close Abingdon Oxon OX14 3YA to 7 st. Johns Road Harrow Middlesex HA1 2EY on 12 January 2016 (1 page) |
12 January 2016 | Registered office address changed from 7 Gardiner Close Abingdon Oxon OX14 3YA to 7 st. Johns Road Harrow Middlesex HA1 2EY on 12 January 2016 (1 page) |
17 November 2015 | Resolutions
|
17 November 2015 | Change of share class name or designation (2 pages) |
17 November 2015 | Particulars of variation of rights attached to shares (2 pages) |
17 November 2015 | Particulars of variation of rights attached to shares (2 pages) |
17 November 2015 | Change of share class name or designation (2 pages) |
17 November 2015 | Resolutions
|
12 November 2015 | Annual return made up to 11 November 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
12 November 2015 | Annual return made up to 11 November 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
5 November 2015 | Company name changed that's media LIMITED\certificate issued on 05/11/15
|
5 November 2015 | Company name changed that's media LIMITED\certificate issued on 05/11/15
|
5 November 2015 | Change of name notice (2 pages) |
5 November 2015 | Change of name notice (2 pages) |
1 October 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
1 October 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
14 April 2015 | Termination of appointment of a director (1 page) |
14 April 2015 | Termination of appointment of a director (1 page) |
1 April 2015 | Termination of appointment of Esther Louise Wilcox as a director on 25 March 2015 (1 page) |
1 April 2015 | Termination of appointment of Esther Louise Wilcox as a director on 25 March 2015 (1 page) |
12 November 2014 | Annual return made up to 11 November 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
12 November 2014 | Annual return made up to 11 November 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
25 September 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
25 September 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
25 September 2014 | Termination of appointment of Mary Macpherson as a director on 25 September 2014 (1 page) |
25 September 2014 | Termination of appointment of Mary Macpherson as a director on 25 September 2014 (1 page) |
24 September 2014 | Director's details changed for Ms Mary Mcanally on 24 September 2014 (2 pages) |
24 September 2014 | Current accounting period extended from 30 November 2014 to 31 December 2014 (1 page) |
24 September 2014 | Current accounting period extended from 30 November 2014 to 31 December 2014 (1 page) |
24 September 2014 | Director's details changed for Ms Mary Mcanally on 24 September 2014 (2 pages) |
12 November 2013 | Annual return made up to 11 November 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
12 November 2013 | Annual return made up to 11 November 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
29 October 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
29 October 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
13 November 2012 | Annual return made up to 11 November 2012 with a full list of shareholders (9 pages) |
13 November 2012 | Annual return made up to 11 November 2012 with a full list of shareholders (9 pages) |
14 August 2012 | Resolutions
|
14 August 2012 | Appointment of Ms Esther Louise Wilcox as a director (2 pages) |
14 August 2012 | Appointment of Ms Esther Louise Wilcox as a director (2 pages) |
14 August 2012 | Appointment of Ms Mary Mcanally as a director (2 pages) |
14 August 2012 | Appointment of Ms Mary Mcanally as a director (2 pages) |
14 August 2012 | Particulars of variation of rights attached to shares (2 pages) |
14 August 2012 | Resolutions
|
14 August 2012 | Particulars of variation of rights attached to shares (2 pages) |
13 August 2012 | Company name changed ultra media LTD\certificate issued on 13/08/12
|
13 August 2012 | Company name changed ultra media LTD\certificate issued on 13/08/12
|
6 February 2012 | Sub-division of shares on 13 January 2012 (5 pages) |
6 February 2012 | Sub-division of shares on 13 January 2012 (5 pages) |
31 January 2012 | Resolutions
|
31 January 2012 | Redenomination of shares. Statement of capital 13 January 2012 (4 pages) |
31 January 2012 | Redenomination of shares. Statement of capital 13 January 2012 (4 pages) |
31 January 2012 | Resolutions
|
18 January 2012 | Registered office address changed from Suite B 29 Harley Street London W1G 9QR England on 18 January 2012 (1 page) |
18 January 2012 | Registered office address changed from Suite B 29 Harley Street London W1G 9QR England on 18 January 2012 (1 page) |
16 January 2012 | Appointment of Mr Kent Leslie Walwin as a director (2 pages) |
16 January 2012 | Appointment of Mr Edward Douglas Simons as a director (2 pages) |
16 January 2012 | Appointment of Mr Edward Douglas Simons as a director (2 pages) |
16 January 2012 | Appointment of Mr Kent Leslie Walwin as a director (2 pages) |
11 January 2012 | Director's details changed for Mr Daniel Cass on 9 January 2012 (2 pages) |
11 January 2012 | Appointment of Mr Timothy Eustace as a secretary (2 pages) |
11 January 2012 | Termination of appointment of Daniel Cass as a secretary (1 page) |
11 January 2012 | Appointment of Mr Timothy Eustace as a secretary (2 pages) |
11 January 2012 | Secretary's details changed for Mr Daniel Cass on 9 January 2012 (2 pages) |
11 January 2012 | Termination of appointment of Daniel Cass as a secretary (1 page) |
11 January 2012 | Director's details changed for Mr Daniel Cass on 9 January 2012 (2 pages) |
11 January 2012 | Secretary's details changed for Mr Daniel Cass on 9 January 2012 (2 pages) |
11 January 2012 | Director's details changed for Mr Daniel Cass on 9 January 2012 (2 pages) |
11 January 2012 | Secretary's details changed for Mr Daniel Cass on 9 January 2012 (2 pages) |
29 December 2011 | Registered office address changed from Suite B 29 Harley Street London W1G 9QR England on 29 December 2011 (1 page) |
29 December 2011 | Registered office address changed from Suite B 29 Harley Street London W1G 9QR England on 29 December 2011 (1 page) |
28 December 2011 | Appointment of Mr Daniel Cass as a director (2 pages) |
28 December 2011 | Termination of appointment of Edwina Coales as a director (1 page) |
28 December 2011 | Termination of appointment of Edwina Coales as a director (1 page) |
28 December 2011 | Statement of capital following an allotment of shares on 28 December 2011
|
28 December 2011 | Appointment of Mr Daniel Cass as a secretary (2 pages) |
28 December 2011 | Statement of capital following an allotment of shares on 28 December 2011
|
28 December 2011 | Termination of appointment of Nominee Secretary Ltd as a secretary (1 page) |
28 December 2011 | Termination of appointment of Nominee Director Ltd as a director (1 page) |
28 December 2011 | Termination of appointment of Nominee Secretary Ltd as a secretary (1 page) |
28 December 2011 | Appointment of Mr Daniel Cass as a secretary (2 pages) |
28 December 2011 | Termination of appointment of Nominee Director Ltd as a director (1 page) |
28 December 2011 | Appointment of Mr Daniel Cass as a director (2 pages) |
11 November 2011 | Incorporation
|
11 November 2011 | Incorporation
|