Waters Edge Business Park
Salford
Greater Manchester
M5 3EZ
Secretary Name | Miss Susan Phillips |
---|---|
Status | Current |
Appointed | 01 May 2020(8 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Company Director |
Correspondence Address | 27, Modwen Road Waters Edge Business Park Salford Greater Manchester M5 3EZ |
Director Name | Mr Stuart Reed |
---|---|
Date of Birth | May 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2012(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The Old Stables Burmington Manor Burmington Shipston-On-Stour Warwickshire CV36 5AG |
Secretary Name | Mr Timothy Eustace |
---|---|
Status | Resigned |
Appointed | 01 February 2015(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 April 2016) |
Role | Company Director |
Correspondence Address | 7 Gardiner Close Abingdon OX14 3YA |
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 |
9 at £0.1 | Six Tv LTD 90.00% Ordinary |
---|---|
1 at £0.1 | Stuart Reed 10.00% Ordinary |
Latest Accounts | 31 December 2021 (2 years, 2 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (overdue) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 5 March 2023 (1 year ago) |
---|---|
Next Return Due | 19 March 2024 (overdue) |
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 |
---|
29 December 2020 | Micro company accounts made up to 31 December 2019 (5 pages) |
---|---|
3 December 2020 | Change of details for That's Media Limited as a person with significant control on 26 November 2020 (2 pages) |
2 December 2020 | Second filing of Confirmation Statement dated 5 March 2019 (3 pages) |
26 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 | Notification of Daniel Cass as a person with significant control on 1 June 2016 (2 pages) |
5 May 2020 | Appointment of Miss Susan Phillips as a secretary on 1 May 2020 (2 pages) |
9 March 2020 | Confirmation statement made on 5 March 2020 with no updates (3 pages) |
4 January 2020 | Director's details changed for Mr Daniel Cass 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) |
28 September 2019 | Micro company accounts made up to 31 December 2018 (5 pages) |
26 March 2019 | Cessation of Daniel Cass as a person with significant control on 1 March 2019 (1 page) |
26 March 2019 | Notification of That's Media Limited as a person with significant control on 1 March 2019 (2 pages) |
26 March 2019 | 05/03/19 Statement of Capital gbp 1
|
27 September 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
3 May 2018 | Confirmation statement made on 5 March 2018 with no updates (3 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
12 April 2017 | Confirmation statement made on 5 March 2017 with updates (5 pages) |
12 April 2017 | Confirmation statement made on 5 March 2017 with updates (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
20 May 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
20 May 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
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 Oxfordshire 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 Oxfordshire OX14 3YA to 7 st. Johns Road Harrow Middlesex HA1 2EY on 12 January 2016 (1 page) |
29 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
29 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
12 September 2015 | Previous accounting period shortened from 31 March 2015 to 31 December 2014 (1 page) |
12 September 2015 | Previous accounting period shortened from 31 March 2015 to 31 December 2014 (1 page) |
9 March 2015 | Registered office address changed from 7 7 Gardiner Close Abingdon OX14 3YA England to 7 Gardiner Close Abingdon Oxfordshire OX14 3YA on 9 March 2015 (1 page) |
9 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Termination of appointment of Stuart Reed as a director on 1 February 2015 (1 page) |
9 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Appointment of Mr Timothy Eustace as a secretary on 1 February 2015 (2 pages) |
9 March 2015 | Appointment of Mr Timothy Eustace as a secretary on 1 February 2015 (2 pages) |
9 March 2015 | Termination of appointment of Stuart Reed as a director on 1 February 2015 (1 page) |
9 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Registered office address changed from The Old Stables Burmington Manor Burmington Shipston-on-Stour Warwickshire CV36 5AG to 7 Gardiner Close Abingdon Oxfordshire OX14 3YA on 9 March 2015 (1 page) |
9 March 2015 | Appointment of Mr Daniel Cass as a director on 1 February 2015 (2 pages) |
9 March 2015 | Appointment of Mr Daniel Cass as a director on 1 February 2015 (2 pages) |
9 March 2015 | Termination of appointment of Stuart Reed as a director on 1 February 2015 (1 page) |
9 March 2015 | Registered office address changed from 7 7 Gardiner Close Abingdon OX14 3YA England to 7 Gardiner Close Abingdon Oxfordshire OX14 3YA on 9 March 2015 (1 page) |
9 March 2015 | Registered office address changed from 7 7 Gardiner Close Abingdon OX14 3YA England to 7 Gardiner Close Abingdon Oxfordshire OX14 3YA on 9 March 2015 (1 page) |
9 March 2015 | Registered office address changed from The Old Stables Burmington Manor Burmington Shipston-on-Stour Warwickshire CV36 5AG to 7 Gardiner Close Abingdon Oxfordshire OX14 3YA on 9 March 2015 (1 page) |
9 March 2015 | Registered office address changed from The Old Stables Burmington Manor Burmington Shipston-on-Stour Warwickshire CV36 5AG to 7 Gardiner Close Abingdon Oxfordshire OX14 3YA on 9 March 2015 (1 page) |
9 March 2015 | Appointment of Mr Daniel Cass as a director on 1 February 2015 (2 pages) |
9 March 2015 | Appointment of Mr Timothy Eustace as a secretary on 1 February 2015 (2 pages) |
26 February 2015 | Sub-division of shares on 1 February 2015 (5 pages) |
26 February 2015 | Sub-division of shares on 1 February 2015 (5 pages) |
26 February 2015 | Sub-division of shares on 1 February 2015 (5 pages) |
17 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
17 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
10 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
3 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
3 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
27 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (3 pages) |
27 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (3 pages) |
27 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (3 pages) |
5 March 2012 | Incorporation
|
5 March 2012 | Incorporation
|