GRAHAMTHOMASMEDIA LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/07/2528 July 2025 | Confirmation statement made on 2025-07-23 with updates |
21/05/2521 May 2025 | Director's details changed for Mr Graham Thomas on 2025-05-21 |
21/05/2521 May 2025 | Change of details for Mr Graham Thomas as a person with significant control on 2025-05-21 |
21/05/2521 May 2025 | Registered office address changed from Rubine House Manor Road Haverhill Suffolk CB9 0EP United Kingdom to Office 117 the Epicentre Enterprise Way Haverhill Suffolk CB9 7LR on 2025-05-21 |
28/03/2528 March 2025 | Micro company accounts made up to 2024-06-30 |
31/07/2431 July 2024 | Confirmation statement made on 2024-07-23 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
22/03/2422 March 2024 | Micro company accounts made up to 2023-06-30 |
28/07/2328 July 2023 | Confirmation statement made on 2023-07-23 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
09/12/229 December 2022 | Total exemption full accounts made up to 2022-06-30 |
07/12/227 December 2022 | Termination of appointment of March Mutual Secretarial Services Ltd as a secretary on 2022-12-07 |
07/12/227 December 2022 | Registered office address changed from F25 Waterfront Studios 1 Dock Road London E16 1AH United Kingdom to Rubine House Manor Road Haverhill Suffolk CB9 0EP on 2022-12-07 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
26/07/2126 July 2021 | Confirmation statement made on 2021-07-23 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
18/03/2118 March 2021 | 30/06/20 TOTAL EXEMPTION FULL |
27/07/2027 July 2020 | CONFIRMATION STATEMENT MADE ON 23/07/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
26/03/2026 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
29/07/1929 July 2019 | CONFIRMATION STATEMENT MADE ON 23/07/19, WITH UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
19/03/1919 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
31/08/1831 August 2018 | COMPANY NAME CHANGED THOMAS MARENA CREATIVE LIMITED CERTIFICATE ISSUED ON 31/08/18 |
30/08/1830 August 2018 | PSC'S CHANGE OF PARTICULARS / MR GRAHAM THOMAS / 30/08/2018 |
30/08/1830 August 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM THOMAS / 30/08/2018 |
30/07/1830 July 2018 | CONFIRMATION STATEMENT MADE ON 23/07/18, WITH UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
29/03/1829 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
26/07/1726 July 2017 | CONFIRMATION STATEMENT MADE ON 23/07/17, WITH UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
06/04/176 April 2017 | REGISTERED OFFICE CHANGED ON 06/04/2017 FROM 63 BIRCHWOOD AVENUE SIDCUP KENT DA14 4JZ |
06/04/176 April 2017 | CORPORATE SECRETARY APPOINTED MARCH MUTUAL SECRETARIAL SERVICES LTD |
06/04/176 April 2017 | APPOINTMENT TERMINATED, SECRETARY ALLAN FROST |
31/03/1731 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
23/07/1623 July 2016 | CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
20/03/1620 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
04/02/164 February 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM THOMAS / 04/02/2016 |
24/07/1524 July 2015 | Annual return made up to 23 July 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
29/03/1529 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
25/07/1425 July 2014 | Annual return made up to 23 July 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
12/03/1412 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
23/07/1323 July 2013 | Annual return made up to 23 July 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
03/08/123 August 2012 | CURRSHO FROM 31/07/2013 TO 30/06/2013 |
23/07/1223 July 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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