THREE LINKS MEDIA LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
07/08/257 August 2025 New | Liquidators' statement of receipts and payments to 2025-07-10 |
04/10/244 October 2024 | Resignation of a liquidator |
15/07/2415 July 2024 | Appointment of a voluntary liquidator |
15/07/2415 July 2024 | Resolutions |
15/07/2415 July 2024 | Statement of affairs |
15/07/2415 July 2024 | Registered office address changed from The Granary Hermitage Lane Maidstone Kent ME16 9NT England to Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ on 2024-07-15 |
31/08/2331 August 2023 | Total exemption full accounts made up to 2022-11-30 |
09/08/239 August 2023 | Confirmation statement made on 2023-07-06 with no updates |
28/02/2328 February 2023 | Previous accounting period extended from 2022-05-31 to 2022-11-30 |
07/01/237 January 2023 | Compulsory strike-off action has been discontinued |
07/01/237 January 2023 | Compulsory strike-off action has been discontinued |
06/01/236 January 2023 | Confirmation statement made on 2022-07-06 with updates |
05/01/235 January 2023 | Cessation of Kane Linehan as a person with significant control on 2021-10-29 |
12/10/2212 October 2022 | Compulsory strike-off action has been suspended |
12/10/2212 October 2022 | Compulsory strike-off action has been suspended |
27/09/2227 September 2022 | First Gazette notice for compulsory strike-off |
27/09/2227 September 2022 | First Gazette notice for compulsory strike-off |
27/02/2227 February 2022 | Total exemption full accounts made up to 2021-05-31 |
22/11/2122 November 2021 | Termination of appointment of Kane Linehan as a director on 2021-10-29 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
28/05/2128 May 2021 | 31/05/20 TOTAL EXEMPTION FULL |
12/04/2112 April 2021 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KANE LINEHAN |
07/09/207 September 2020 | CONFIRMATION STATEMENT MADE ON 06/07/20, WITH UPDATES |
13/08/2013 August 2020 | DIRECTOR APPOINTED MR KANE LINEHAN |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
27/02/2027 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
22/07/1922 July 2019 | PSC'S CHANGE OF PARTICULARS / MR DARREL JOHN LINEHAN-DUMONT / 20/11/2017 |
18/07/1918 July 2019 | PSC'S CHANGE OF PARTICULARS / MR DARREL JOHN LINEHAN / 20/11/2017 |
18/07/1918 July 2019 | CONFIRMATION STATEMENT MADE ON 06/07/19, WITH UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
26/02/1926 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
03/10/183 October 2018 | PREVSHO FROM 31/10/2018 TO 31/05/2018 |
31/07/1831 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
18/07/1818 July 2018 | CONFIRMATION STATEMENT MADE ON 06/07/18, WITH UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
21/12/1721 December 2017 | SECOND FILING OF CH01 FOR DARREL JOHN LINEHAN DUMONT |
20/11/1720 November 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR DARREL JOHN LINEHAN / 20/11/2017 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
15/08/1715 August 2017 | CONFIRMATION STATEMENT MADE ON 06/07/17, WITH UPDATES |
06/04/176 April 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
06/12/166 December 2016 | PREVEXT FROM 31/07/2016 TO 31/10/2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
18/08/1618 August 2016 | CONFIRMATION STATEMENT MADE ON 06/07/16, WITH UPDATES |
25/11/1525 November 2015 | CONSOLIDATION 19/10/15 |
04/11/154 November 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 096721430001 |
06/08/156 August 2015 | REGISTERED OFFICE CHANGED ON 06/08/2015 FROM 30 HEVER WOOD ROAD WEST KINGSDOWN SEVENOAKS KENT TN15 6HN UNITED KINGDOM |
06/08/156 August 2015 | REGISTERED OFFICE CHANGED ON 06/08/2015 FROM THE GRANARY HERMITAGE LANE MAIDSTONE KENT ME16 9NT ENGLAND |
22/07/1522 July 2015 | APPOINTMENT TERMINATED, DIRECTOR DAVID DUMONT |
22/07/1522 July 2015 | APPOINTMENT TERMINATED, DIRECTOR KANE LINEHAN |
06/07/156 July 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of THREE LINKS MEDIA LTD
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
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