THREEFOLD MEDIA LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
19/06/2519 June 2025 NewConfirmation statement made on 2025-05-13 with no updates

View Document

09/01/259 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

06/06/246 June 2024 Director's details changed for Ms Maxine Xanthe Edwarde on 2024-06-06

View Document

06/06/246 June 2024 Confirmation statement made on 2024-05-13 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

20/12/2320 December 2023 Total exemption full accounts made up to 2023-04-30

View Document

09/10/239 October 2023 Certificate of change of name

View Document

15/05/2315 May 2023 Confirmation statement made on 2023-05-13 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

05/01/235 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

14/12/2114 December 2021 Notification of Faye Elizabeth Richards as a person with significant control on 2021-11-30

View Document

14/12/2114 December 2021 Notification of Elizabeth Catherine Berwick as a person with significant control on 2021-11-30

View Document

14/12/2114 December 2021 Appointment of Mrs Elizabeth Catherine Berwick as a director on 2021-11-30

View Document

14/12/2114 December 2021 Cessation of Sheena Maccormack as a person with significant control on 2021-11-30

View Document

14/12/2114 December 2021 Appointment of Miss Maxine Xanthe Edwarde as a director on 2021-11-30

View Document

14/12/2114 December 2021 Appointment of Miss Faye Elizabeth Richards as a director on 2021-11-30

View Document

14/12/2114 December 2021 Termination of appointment of Sheena Joanna Maccormack as a director on 2021-11-30

View Document

14/12/2114 December 2021 Notification of Maxine Xanthe Edwarde as a person with significant control on 2021-11-30

View Document

19/07/2119 July 2021 Termination of appointment of Christopher Thomas Wakefield Holmes as a secretary on 2021-06-24

View Document

12/07/2112 July 2021 Cessation of Christopher Holmes as a person with significant control on 2021-06-24

View Document

12/07/2112 July 2021 Change of details for Ms Sheena Maccormack as a person with significant control on 2021-06-24

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

05/01/215 January 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

13/05/2013 May 2020 CONFIRMATION STATEMENT MADE ON 29/04/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

12/09/1912 September 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

16/05/1916 May 2019 CONFIRMATION STATEMENT MADE ON 29/04/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

21/09/1821 September 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 29/04/18, NO UPDATES

View Document

02/05/182 May 2018 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER HOLMES / 06/04/2016

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

22/09/1722 September 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

08/05/178 May 2017 CONFIRMATION STATEMENT MADE ON 29/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

10/10/1610 October 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

16/05/1616 May 2016 Annual return made up to 29 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

14/12/1514 December 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

07/05/157 May 2015 Annual return made up to 29 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

26/06/1426 June 2014 30/04/14 TOTAL EXEMPTION FULL

View Document

01/05/141 May 2014 Annual return made up to 29 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

17/01/1417 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

24/05/1324 May 2013 Annual return made up to 29 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

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

View Document

05/09/125 September 2012 30/04/12 TOTAL EXEMPTION FULL

View Document

09/05/129 May 2012 Annual return made up to 29 April 2012 with full list of shareholders

View Document

17/01/1217 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

09/06/119 June 2011 Annual return made up to 29 April 2011 with full list of shareholders

View Document

26/01/1126 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

03/06/103 June 2010 Annual return made up to 29 April 2010 with full list of shareholders

View Document

03/06/103 June 2010 SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER THOMAS WAKEFIELD HOLMES / 28/04/2010

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHEENA JOANNA MACCORMACK / 28/04/2010

View Document

04/02/104 February 2010 REGISTERED OFFICE CHANGED ON 04/02/2010 FROM TROJAN HOUSE 34 ARCADIA AVENUE LONDON N3 2JU

View Document

29/01/1029 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

06/05/096 May 2009 RETURN MADE UP TO 29/04/09; FULL LIST OF MEMBERS

View Document

28/01/0928 January 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

08/05/088 May 2008 RETURN MADE UP TO 29/04/08; FULL LIST OF MEMBERS

View Document

05/02/085 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

08/05/078 May 2007 RETURN MADE UP TO 29/04/07; FULL LIST OF MEMBERS

View Document

21/11/0621 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

11/05/0611 May 2006 RETURN MADE UP TO 29/04/06; FULL LIST OF MEMBERS

View Document

20/02/0620 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

14/11/0514 November 2005 REGISTERED OFFICE CHANGED ON 14/11/05 FROM: 39C HIGHBURY PLACE LONDON N5 1QP

View Document

09/05/059 May 2005 RETURN MADE UP TO 29/04/05; FULL LIST OF MEMBERS

View Document

13/07/0413 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

27/05/0427 May 2004 RETURN MADE UP TO 29/04/04; FULL LIST OF MEMBERS

View Document

12/11/0312 November 2003 SECRETARY'S PARTICULARS CHANGED

View Document

12/11/0312 November 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

29/08/0329 August 2003 S252 DISP LAYING ACC 30/07/03

View Document

29/08/0329 August 2003 S386 DISP APP AUDS 30/07/03

View Document

29/08/0329 August 2003 S366A DISP HOLDING AGM 30/07/03

View Document

12/08/0312 August 2003 REGISTERED OFFICE CHANGED ON 12/08/03 FROM: 31 HIGHBURY PARK LONDON MIDDLESEX N5 1TH

View Document

29/04/0329 April 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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