THREEFOLD MEDIA LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/06/2519 June 2025 New | Confirmation statement made on 2025-05-13 with no updates |
09/01/259 January 2025 | Total exemption full accounts made up to 2024-04-30 |
06/06/246 June 2024 | Director's details changed for Ms Maxine Xanthe Edwarde on 2024-06-06 |
06/06/246 June 2024 | Confirmation statement made on 2024-05-13 with no updates |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
20/12/2320 December 2023 | Total exemption full accounts made up to 2023-04-30 |
09/10/239 October 2023 | Certificate of change of name |
15/05/2315 May 2023 | Confirmation statement made on 2023-05-13 with no updates |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
05/01/235 January 2023 | Total exemption full accounts made up to 2022-04-30 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
14/12/2114 December 2021 | Notification of Faye Elizabeth Richards as a person with significant control on 2021-11-30 |
14/12/2114 December 2021 | Notification of Elizabeth Catherine Berwick as a person with significant control on 2021-11-30 |
14/12/2114 December 2021 | Appointment of Mrs Elizabeth Catherine Berwick as a director on 2021-11-30 |
14/12/2114 December 2021 | Cessation of Sheena Maccormack as a person with significant control on 2021-11-30 |
14/12/2114 December 2021 | Appointment of Miss Maxine Xanthe Edwarde as a director on 2021-11-30 |
14/12/2114 December 2021 | Appointment of Miss Faye Elizabeth Richards as a director on 2021-11-30 |
14/12/2114 December 2021 | Termination of appointment of Sheena Joanna Maccormack as a director on 2021-11-30 |
14/12/2114 December 2021 | Notification of Maxine Xanthe Edwarde as a person with significant control on 2021-11-30 |
19/07/2119 July 2021 | Termination of appointment of Christopher Thomas Wakefield Holmes as a secretary on 2021-06-24 |
12/07/2112 July 2021 | Cessation of Christopher Holmes as a person with significant control on 2021-06-24 |
12/07/2112 July 2021 | Change of details for Ms Sheena Maccormack as a person with significant control on 2021-06-24 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
05/01/215 January 2021 | 30/04/20 TOTAL EXEMPTION FULL |
13/05/2013 May 2020 | CONFIRMATION STATEMENT MADE ON 29/04/20, NO UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
12/09/1912 September 2019 | 30/04/19 TOTAL EXEMPTION FULL |
16/05/1916 May 2019 | CONFIRMATION STATEMENT MADE ON 29/04/19, NO UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
21/09/1821 September 2018 | 30/04/18 TOTAL EXEMPTION FULL |
02/05/182 May 2018 | CONFIRMATION STATEMENT MADE ON 29/04/18, NO UPDATES |
02/05/182 May 2018 | PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER HOLMES / 06/04/2016 |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
22/09/1722 September 2017 | 30/04/17 TOTAL EXEMPTION FULL |
08/05/178 May 2017 | CONFIRMATION STATEMENT MADE ON 29/04/17, WITH UPDATES |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
10/10/1610 October 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
16/05/1616 May 2016 | Annual return made up to 29 April 2016 with full list of shareholders |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
14/12/1514 December 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
07/05/157 May 2015 | Annual return made up to 29 April 2015 with full list of shareholders |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
26/06/1426 June 2014 | 30/04/14 TOTAL EXEMPTION FULL |
01/05/141 May 2014 | Annual return made up to 29 April 2014 with full list of shareholders |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
17/01/1417 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
24/05/1324 May 2013 | Annual return made up to 29 April 2013 with full list of shareholders |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
11/12/1211 December 2012 | REGISTERED OFFICE CHANGED ON 11/12/2012 FROM SUNSET LODGE 36 HIGH STREET PRINCES RISBOROUGH BUCKINGHAMSHIRE HP27 0AX UNITED KINGDOM |
05/09/125 September 2012 | 30/04/12 TOTAL EXEMPTION FULL |
09/05/129 May 2012 | Annual return made up to 29 April 2012 with full list of shareholders |
17/01/1217 January 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
09/06/119 June 2011 | Annual return made up to 29 April 2011 with full list of shareholders |
26/01/1126 January 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
03/06/103 June 2010 | Annual return made up to 29 April 2010 with full list of shareholders |
03/06/103 June 2010 | SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER THOMAS WAKEFIELD HOLMES / 28/04/2010 |
03/06/103 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SHEENA JOANNA MACCORMACK / 28/04/2010 |
04/02/104 February 2010 | REGISTERED OFFICE CHANGED ON 04/02/2010 FROM TROJAN HOUSE 34 ARCADIA AVENUE LONDON N3 2JU |
29/01/1029 January 2010 | Annual accounts small company total exemption made up to 30 April 2009 |
06/05/096 May 2009 | RETURN MADE UP TO 29/04/09; FULL LIST OF MEMBERS |
28/01/0928 January 2009 | Annual accounts small company total exemption made up to 30 April 2008 |
08/05/088 May 2008 | RETURN MADE UP TO 29/04/08; FULL LIST OF MEMBERS |
05/02/085 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
08/05/078 May 2007 | RETURN MADE UP TO 29/04/07; FULL LIST OF MEMBERS |
21/11/0621 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
11/05/0611 May 2006 | RETURN MADE UP TO 29/04/06; FULL LIST OF MEMBERS |
20/02/0620 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
14/11/0514 November 2005 | REGISTERED OFFICE CHANGED ON 14/11/05 FROM: 39C HIGHBURY PLACE LONDON N5 1QP |
09/05/059 May 2005 | RETURN MADE UP TO 29/04/05; FULL LIST OF MEMBERS |
13/07/0413 July 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 |
27/05/0427 May 2004 | RETURN MADE UP TO 29/04/04; FULL LIST OF MEMBERS |
12/11/0312 November 2003 | SECRETARY'S PARTICULARS CHANGED |
12/11/0312 November 2003 | DIRECTOR'S PARTICULARS CHANGED |
29/08/0329 August 2003 | S252 DISP LAYING ACC 30/07/03 |
29/08/0329 August 2003 | S386 DISP APP AUDS 30/07/03 |
29/08/0329 August 2003 | S366A DISP HOLDING AGM 30/07/03 |
12/08/0312 August 2003 | REGISTERED OFFICE CHANGED ON 12/08/03 FROM: 31 HIGHBURY PARK LONDON MIDDLESEX N5 1TH |
29/04/0329 April 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company