THAT'S MEDIA GROUP LIMITED

27, Modwen Road, 27, Modwen Road,, Salford,, M5 3EZ, Greater Manchester,, United Kingdom
StatusACTIVE
Company No.07843843
CategoryPrivate Limited Company
Incorporated11 Nov 2011
Age12 years, 6 months, 11 days
JurisdictionEngland Wales

SUMMARY

THAT'S MEDIA GROUP LIMITED is an active private limited company with number 07843843. It was incorporated 12 years, 6 months, 11 days ago, on 11 November 2011. The company address is 27, Modwen Road, 27, Modwen Road,, Salford,, M5 3EZ, Greater Manchester,, United Kingdom.



Company Fillings

Accounts with accounts type full

Date: 11 Apr 2024

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 13 Mar 2024

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 12 Mar 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Mar 2024

Action Date: 16 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-16

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 06 Mar 2023

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2023-02-16

Documents

View document PDF

Accounts with accounts type full

Date: 16 Feb 2023

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Feb 2023

Action Date: 16 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-16

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Nov 2022

Action Date: 01 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-01

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Nov 2022

Action Date: 11 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 May 2022

Action Date: 25 May 2022

Category: Address

Type: AD01

Old address: 27 Modwen Road Waters Edge Business Park Salford Greater Manchester M5 3EZ England

New address: 27, Modwen Road, Waters Edge Business Park, Salford, Greater Manchester, M5 3EZ

Change date: 2022-05-25

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jan 2022

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Dec 2021

Action Date: 11 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-11

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 31 Mar 2021

Action Date: 19 Mar 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 078438430002

Charge creation date: 2021-03-19

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Mar 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 078438430001

Documents

View document PDF

Accounts with accounts type full

Date: 10 Mar 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jan 2021

Action Date: 11 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-11

Documents

View document PDF

Change to a person with significant control

Date: 03 Dec 2020

Action Date: 26 Nov 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2020-11-26

Psc name: That's Media Limited

Documents

View document PDF

Change to a person with significant control

Date: 27 Nov 2020

Action Date: 26 Nov 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: That's Media Limited

Change date: 2020-11-26

Documents

View document PDF

Notification of a person with significant control

Date: 26 Nov 2020

Action Date: 01 Dec 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-12-01

Psc name: Daniel Cass

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Nov 2020

Action Date: 26 Nov 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-11-26

Psc name: That's Media Limited

Documents

View document PDF

Appoint person secretary company with name date

Date: 05 May 2020

Action Date: 01 May 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Susan Phillips

Appointment date: 2020-05-01

Documents

View document PDF

Change person director company with change date

Date: 04 Jan 2020

Action Date: 31 Dec 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Kent Leslie Walwin

Change date: 2019-12-31

Documents

View document PDF

Change person director company with change date

Date: 04 Jan 2020

Action Date: 31 Dec 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-12-31

Officer name: Mr Edward Douglas Simons

Documents

View document PDF

Change person director company with change date

Date: 04 Jan 2020

Action Date: 31 Dec 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Daniel Cass

Change date: 2019-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Jan 2020

Action Date: 03 Jan 2020

Category: Address

Type: AD01

New address: 27 Modwen Road Waters Edge Business Park Salford Greater Manchester M5 3EZ

Old address: 7 st. Johns Road Harrow Middlesex HA1 2EY England

Change date: 2020-01-03

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Dec 2019

Action Date: 11 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Feb 2019

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Dec 2018

Action Date: 11 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-11

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Jul 2018

Action Date: 28 Jun 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 078438430001

Charge creation date: 2018-06-28

Documents

View document PDF

Notification of a person with significant control

Date: 20 Dec 2017

Action Date: 01 Dec 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: That's Media Limited

Notification date: 2016-12-01

Documents

View document PDF

Confirmation statement with updates

Date: 19 Dec 2017

Action Date: 11 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement

Date: 17 Jan 2017

Action Date: 11 Nov 2016

Category: Confirmation-statement

Type: CS01

Original description: 11/11/16 Statement of Capital gbp 1000

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 15 Apr 2016

Action Date: 01 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-04-01

Officer name: Timothy Eustace

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jan 2016

Action Date: 12 Jan 2016

Category: Address

Type: AD01

New address: 7 st. Johns Road Harrow Middlesex HA1 2EY

Change date: 2016-01-12

Old address: 7 Gardiner Close Abingdon Oxon OX14 3YA

Documents

View document PDF

Capital name of class of shares

Date: 17 Nov 2015

Category: Capital

Type: SH08

Documents

View document PDF

Capital variation of rights attached to shares

Date: 17 Nov 2015

Category: Capital

Type: SH10

Documents

View document PDF

Resolution

Date: 17 Nov 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Nov 2015

Action Date: 11 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-11

Documents

View document PDF

Certificate change of name company

Date: 05 Nov 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed that's media LIMITED\certificate issued on 05/11/15

Documents

View document PDF

Change of name notice

Date: 05 Nov 2015

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Termination director company

Date: 14 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Documents

View document PDF

Termination director company with name termination date

Date: 01 Apr 2015

Action Date: 25 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-03-25

Officer name: Esther Louise Wilcox

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Nov 2014

Action Date: 11 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-11

Documents

View document PDF

Termination director company with name termination date

Date: 25 Sep 2014

Action Date: 25 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-09-25

Officer name: Mary Macpherson

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Sep 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Change account reference date company current extended

Date: 24 Sep 2014

Action Date: 31 Dec 2014

Category: Accounts

Type: AA01

New date: 2014-12-31

Made up date: 2014-11-30

Documents

View document PDF

Change person director company with change date

Date: 24 Sep 2014

Action Date: 24 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-09-24

Officer name: Ms Mary Mcanally

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Nov 2013

Action Date: 11 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Oct 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Nov 2012

Action Date: 11 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-11

Documents

View document PDF

Appoint person director company with name

Date: 14 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Esther Louise Wilcox

Documents

View document PDF

Appoint person director company with name

Date: 14 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Mary Mcanally

Documents

View document PDF

Capital variation of rights attached to shares

Date: 14 Aug 2012

Category: Capital

Type: SH10

Documents

View document PDF

Resolution

Date: 14 Aug 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Certificate change of name company

Date: 13 Aug 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed ultra media LTD\certificate issued on 13/08/12

Documents

View document PDF

Capital alter shares subdivision

Date: 06 Feb 2012

Action Date: 13 Jan 2012

Category: Capital

Type: SH02

Date: 2012-01-13

Documents

View document PDF

Capital redomination of shares

Date: 31 Jan 2012

Action Date: 13 Jan 2012

Category: Capital

Type: SH14

Capital currency: GBP

Capital figure: 1,000

Date: 2012-01-13

Documents

View document PDF

Resolution

Date: 31 Jan 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Jan 2012

Action Date: 18 Jan 2012

Category: Address

Type: AD01

Old address: Suite B 29 Harley Street London W1G 9QR England

Change date: 2012-01-18

Documents

View document PDF

Appoint person director company with name

Date: 16 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Edward Douglas Simons

Documents

View document PDF

Appoint person director company with name

Date: 16 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kent Leslie Walwin

Documents

View document PDF

Change person secretary company with change date

Date: 11 Jan 2012

Action Date: 09 Jan 2012

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Daniel Cass

Change date: 2012-01-09

Documents

View document PDF

Change person director company with change date

Date: 11 Jan 2012

Action Date: 09 Jan 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-01-09

Officer name: Mr Daniel Cass

Documents

View document PDF

Appoint person secretary company with name

Date: 11 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Timothy Eustace

Documents

View document PDF

Termination secretary company with name

Date: 11 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Daniel Cass

Documents

View document PDF

Change registered office address company with date old address

Date: 29 Dec 2011

Action Date: 29 Dec 2011

Category: Address

Type: AD01

Old address: Suite B 29 Harley Street London W1G 9QR England

Change date: 2011-12-29

Documents

View document PDF

Termination secretary company with name

Date: 28 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Nominee Secretary Ltd

Documents

View document PDF

Capital allotment shares

Date: 28 Dec 2011

Action Date: 28 Dec 2011

Category: Capital

Type: SH01

Date: 2011-12-28

Capital : 999 GBP

Documents

View document PDF

Termination director company with name

Date: 28 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nominee Director Ltd

Documents

View document PDF

Appoint person secretary company with name

Date: 28 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Daniel Cass

Documents

View document PDF

Termination director company with name

Date: 28 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Edwina Coales

Documents

View document PDF

Appoint person director company with name

Date: 28 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Daniel Cass

Documents

View document PDF

Incorporation company

Date: 11 Nov 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

C T DONNELLY SCENERY LTD

WELLINGTON HOUSE 273-275 HIGH STREET,ST ALBANS,AL2 1HA

Number:10248463
Status:ACTIVE
Category:Private Limited Company

DIRECT DRIVER SOLUTIONS UK LTD

FULFORD HOUSE,LEAMINGTON SPA,CV32 4EA

Number:06429724
Status:ACTIVE
Category:Private Limited Company

JOHN FAUSSET LIMITED

ELLESMERE ROSSLYN AVENUE,POULTON LE FYLDE,FY6 0HE

Number:00828627
Status:ACTIVE
Category:Private Limited Company

LINDSAY DAVID LIMITED

A2 PATRICK TOBIN BUSINESS PARK BOLTON ROAD,ROTHERHAM,S63 7LL

Number:10940283
Status:ACTIVE
Category:Private Limited Company

LINTON FIELDS LIMITED

6 KEENE FIELDS,CAMBRIDGE,CB21 4AA

Number:07052376
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

TEN REAL ESTATE LIMITED

8 ERRWOOD ROAD,MANCHESTER,M19 2PA

Number:11585029
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source