THREE LINKS MEDIA LTD

Company Documents

DateDescription
07/08/257 August 2025 NewLiquidators' statement of receipts and payments to 2025-07-10

View Document

04/10/244 October 2024 Resignation of a liquidator

View Document

15/07/2415 July 2024 Appointment of a voluntary liquidator

View Document

15/07/2415 July 2024 Resolutions

View Document

15/07/2415 July 2024 Statement of affairs

View Document

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

View Document

31/08/2331 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

09/08/239 August 2023 Confirmation statement made on 2023-07-06 with no updates

View Document

28/02/2328 February 2023 Previous accounting period extended from 2022-05-31 to 2022-11-30

View Document

07/01/237 January 2023 Compulsory strike-off action has been discontinued

View Document

07/01/237 January 2023 Compulsory strike-off action has been discontinued

View Document

06/01/236 January 2023 Confirmation statement made on 2022-07-06 with updates

View Document

05/01/235 January 2023 Cessation of Kane Linehan as a person with significant control on 2021-10-29

View Document

12/10/2212 October 2022 Compulsory strike-off action has been suspended

View Document

12/10/2212 October 2022 Compulsory strike-off action has been suspended

View Document

27/09/2227 September 2022 First Gazette notice for compulsory strike-off

View Document

27/09/2227 September 2022 First Gazette notice for compulsory strike-off

View Document

27/02/2227 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

22/11/2122 November 2021 Termination of appointment of Kane Linehan as a director on 2021-10-29

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

28/05/2128 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

12/04/2112 April 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KANE LINEHAN

View Document

07/09/207 September 2020 CONFIRMATION STATEMENT MADE ON 06/07/20, WITH UPDATES

View Document

13/08/2013 August 2020 DIRECTOR APPOINTED MR KANE LINEHAN

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

27/02/2027 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

22/07/1922 July 2019 PSC'S CHANGE OF PARTICULARS / MR DARREL JOHN LINEHAN-DUMONT / 20/11/2017

View Document

18/07/1918 July 2019 PSC'S CHANGE OF PARTICULARS / MR DARREL JOHN LINEHAN / 20/11/2017

View Document

18/07/1918 July 2019 CONFIRMATION STATEMENT MADE ON 06/07/19, WITH UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

26/02/1926 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

03/10/183 October 2018 PREVSHO FROM 31/10/2018 TO 31/05/2018

View Document

31/07/1831 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

18/07/1818 July 2018 CONFIRMATION STATEMENT MADE ON 06/07/18, WITH UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

21/12/1721 December 2017 SECOND FILING OF CH01 FOR DARREL JOHN LINEHAN DUMONT

View Document

20/11/1720 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREL JOHN LINEHAN / 20/11/2017

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

15/08/1715 August 2017 CONFIRMATION STATEMENT MADE ON 06/07/17, WITH UPDATES

View Document

06/04/176 April 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

06/12/166 December 2016 PREVEXT FROM 31/07/2016 TO 31/10/2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

18/08/1618 August 2016 CONFIRMATION STATEMENT MADE ON 06/07/16, WITH UPDATES

View Document

25/11/1525 November 2015 CONSOLIDATION 19/10/15

View Document

04/11/154 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 096721430001

View Document

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

View Document

06/08/156 August 2015 REGISTERED OFFICE CHANGED ON 06/08/2015 FROM THE GRANARY HERMITAGE LANE MAIDSTONE KENT ME16 9NT ENGLAND

View Document

22/07/1522 July 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID DUMONT

View Document

22/07/1522 July 2015 APPOINTMENT TERMINATED, DIRECTOR KANE LINEHAN

View Document

06/07/156 July 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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