THRIVE MEDIA GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/06/2517 June 2025 Confirmation statement made on 2025-06-02 with updates

View Document

08/10/248 October 2024 Group of companies' accounts made up to 2023-12-31

View Document

20/08/2420 August 2024 Memorandum and Articles of Association

View Document

20/08/2420 August 2024 Resolutions

View Document

19/08/2419 August 2024 Change of share class name or designation

View Document

19/08/2419 August 2024 Appointment of Mr Paul Davies as a director on 2024-08-13

View Document

15/08/2415 August 2024 Appointment of Mr Peter James Marshall as a director on 2024-08-13

View Document

15/08/2415 August 2024 Notification of Thrive Media Group Management Team Ltd as a person with significant control on 2024-08-13

View Document

15/08/2415 August 2024 Appointment of Mr Philip Mcnulty as a director on 2024-08-13

View Document

08/08/248 August 2024 Appointment of Mrs Jann Patricia Spence as a director on 2024-07-01

View Document

04/06/244 June 2024 Confirmation statement made on 2024-06-02 with updates

View Document

27/07/2327 July 2023 Micro company accounts made up to 2022-12-31

View Document

02/06/232 June 2023 Confirmation statement made on 2023-06-02 with updates

View Document

17/04/2317 April 2023 Appointment of Mrs Julie Barton as a secretary on 2023-04-14

View Document

06/02/236 February 2023 Amended micro company accounts made up to 2021-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/09/2229 September 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

27/09/2127 September 2021 Micro company accounts made up to 2020-12-31

View Document

15/06/2115 June 2021 Confirmation statement made on 2021-06-02 with updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

22/07/2022 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

10/06/2010 June 2020 CONFIRMATION STATEMENT MADE ON 02/06/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

22/08/1922 August 2019 COMPANY NAME CHANGED ADD MEDIA (HOLDINGS) LIMITED CERTIFICATE ISSUED ON 22/08/19

View Document

06/08/196 August 2019 05/08/19 STATEMENT OF CAPITAL GBP 12.2

View Document

05/08/195 August 2019 05/08/19 STATEMENT OF CAPITAL GBP 12.2

View Document

09/07/199 July 2019 08/07/19 STATEMENT OF CAPITAL GBP 2.2

View Document

08/07/198 July 2019 08/07/19 STATEMENT OF CAPITAL GBP 2.1

View Document

12/06/1912 June 2019 CONFIRMATION STATEMENT MADE ON 02/06/19, WITH UPDATES

View Document

07/11/187 November 2018 REGISTERED OFFICE CHANGED ON 07/11/2018 FROM MELBOURNE HOUSE 44-46 GROSVENOR SQUARE STALYBRIDGE CHESHIRE SK15 2JN UNITED KINGDOM

View Document

30/09/1830 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

05/07/185 July 2018 CONFIRMATION STATEMENT MADE ON 02/06/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

20/11/1720 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/07/1731 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRANT JAMES BARTON

View Document

31/07/1731 July 2017 CONFIRMATION STATEMENT MADE ON 02/06/17, NO UPDATES

View Document

31/07/1731 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN EDWARD SPENCE

View Document

24/03/1724 March 2017 DIRECTOR APPOINTED MR RICHARD POSKITT

View Document

23/03/1723 March 2017 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

06/12/166 December 2016 PREVSHO FROM 30/06/2016 TO 31/12/2015

View Document

28/08/1628 August 2016 Annual return made up to 2 June 2016 with full list of shareholders

View Document

05/08/165 August 2016 05/06/15 STATEMENT OF CAPITAL GBP 2

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

23/12/1523 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 096179950001

View Document

18/11/1518 November 2015 DIRECTOR APPOINTED MR GRANT JAMES BARTON

View Document

02/06/152 June 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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