Company Name30Seconds Group Ltd
Company StatusActive
Company Number11116394
CategoryPrivate Limited Company
Incorporation Date18 December 2017(6 years, 4 months ago)
Previous Name30Seconds Media Ltd

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development
Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies
SIC 73120Media representation services

Directors

Director NameMr Min Liu
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWework 1 St. Peters Square
Manchester
M2 3AE
Director NameMr Chee Sek Sim
Date of BirthJune 1988 (Born 35 years ago)
NationalityMalaysian
StatusCurrent
Appointed10 April 2018(3 months, 3 weeks after company formation)
Appointment Duration6 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWework 1 St. Peters Square
Manchester
M2 3AE
Director NameMr Jian Ding
Date of BirthJanuary 1994 (Born 30 years ago)
NationalityChinese
StatusCurrent
Appointed08 January 2019(1 year after company formation)
Appointment Duration5 years, 3 months
RoleOperations Manager
Country of ResidenceEngland
Correspondence AddressWework 1 St. Peters Square
Manchester
M2 3AE
Director NameMr Samuel Allen
Date of BirthMarch 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2019(1 year, 6 months after company formation)
Appointment Duration4 years, 9 months
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressWework 1 St. Peters Square
Manchester
M2 3AE
Director NameMr Christopher Simon Lee Bevan
Date of BirthAugust 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2019(1 year, 6 months after company formation)
Appointment Duration4 years, 9 months
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressWework 1 St. Peters Square
Manchester
M2 3AE

Location

Registered AddressWework
1 St. Peters Square
Manchester
M2 3AE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return18 November 2023 (5 months ago)
Next Return Due2 December 2024 (7 months, 2 weeks from now)

Filing History

2 January 2024Confirmation statement made on 18 November 2023 with updates (4 pages)
14 November 2023Total exemption full accounts made up to 31 December 2022 (5 pages)
20 January 2023Memorandum and Articles of Association (47 pages)
20 January 2023Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
19 January 2023Statement of capital following an allotment of shares on 2 August 2022
  • GBP 1.271683
(3 pages)
30 December 2022Total exemption full accounts made up to 31 December 2021 (5 pages)
30 November 2022Confirmation statement made on 18 November 2022 with no updates (3 pages)
22 November 2022Second filing of Confirmation Statement dated 26 April 2018 (3 pages)
21 November 2022Second filing of a statement of capital following an allotment of shares on 26 April 2018
  • GBP 0.001
(4 pages)
17 November 2022Confirmation statement made on 18 December 2017 with updates (5 pages)
15 September 2022Change of details for Mr Min Liu as a person with significant control on 14 September 2022 (2 pages)
14 September 2022Change of details for Mr Min Liu as a person with significant control on 14 September 2022 (2 pages)
14 September 2022Director's details changed for Mr Min Liu on 14 September 2022 (2 pages)
30 December 2021Total exemption full accounts made up to 31 December 2020 (5 pages)
18 November 2021Statement of capital following an allotment of shares on 30 October 2021
  • GBP 1.16877
(3 pages)
18 November 2021Statement of capital following an allotment of shares on 28 October 2021
  • GBP 1.086956
(3 pages)
18 November 2021Confirmation statement made on 18 November 2021 with updates (4 pages)
22 October 2021Statement of capital following an allotment of shares on 18 October 2021
  • GBP 1
(3 pages)
22 October 2021Confirmation statement made on 22 October 2021 with updates (4 pages)
9 February 2021Confirmation statement made on 9 February 2021 with updates (3 pages)
11 January 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-01-08
(3 pages)
30 December 2020Total exemption full accounts made up to 31 December 2019 (5 pages)
26 April 2020Confirmation statement made on 26 April 2020 with no updates (3 pages)
5 July 2019Appointment of Mr Samuel Allen as a director on 1 July 2019 (2 pages)
4 July 2019Appointment of Mr Christopher Simon Lee Bevan as a director on 1 July 2019 (2 pages)
26 June 2019Director's details changed for Mr Chee Sek Sim on 20 June 2019 (2 pages)
26 April 2019Total exemption full accounts made up to 31 December 2018 (5 pages)
26 April 2019Confirmation statement made on 26 April 2019 with no updates (3 pages)
8 January 2019Appointment of Mr Jian Ding as a director on 8 January 2019 (2 pages)
8 November 2018Director's details changed for Mr Min Liu on 30 October 2018 (2 pages)
16 October 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
22 May 2018Registered office address changed from Peter House Oxford Street Manchester M1 5AN United Kingdom to Wework 1 st. Peters Square Manchester M2 3AE on 22 May 2018 (1 page)
22 May 2018Registered office address changed from Wework 1 st. Peters Square Manchester M2 3AE England to Wework 1 st. Peters Square Manchester M2 3AE on 22 May 2018 (1 page)
9 May 2018Statement of capital following an allotment of shares on 26 April 2018
  • GBP 1
(3 pages)
9 May 2018Statement of capital following an allotment of shares on 26 April 2018
  • GBP 1
  • ANNOTATION Clarification a second filed SH01 was registered on 21.11.2022.
(4 pages)
26 April 2018Confirmation statement made on 26 April 2018 with updates (5 pages)
26 April 2018Notification of Min Liu as a person with significant control on 26 April 2018 (2 pages)
26 April 2018Cessation of Biubiu Tech Ltd as a person with significant control on 26 April 2018 (1 page)
26 April 2018Confirmation statement made on 26 April 2018 with updates
  • ANNOTATION Clarification a second filed CS01 (capital and shareholder information) was registered on 22/11/22
(6 pages)
18 April 2018Director's details changed for Mr Min Liu on 10 April 2018 (2 pages)
15 April 2018Appointment of Mr Chee Sek Sim as a director on 10 April 2018 (2 pages)
18 December 2017Incorporation
Statement of capital on 2017-12-18
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
18 December 2017Incorporation
Statement of capital on 2017-12-18
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)