Advanced company searchLink opens in new window

THAT'S MEDIA LIMITED

Company number 09489484

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
04 Jan 2020 DISS40 Compulsory strike-off action has been discontinued
03 Jan 2020 AA Group of companies' accounts made up to 31 December 2018
03 Jan 2020 AD01 Registered office address changed from 7 st. Johns Road Harrow HA1 2EY England to 27 Modwen Road Waters Edge Business Park Salford Greater Manchester M5 3EZ on 3 January 2020
17 Dec 2019 GAZ1 First Gazette notice for compulsory strike-off
03 Jul 2019 CS01 Confirmation statement made on 7 April 2019 with updates
03 Jul 2019 SH01 Statement of capital following an allotment of shares on 5 April 2019
  • GBP 72,888.34
03 Jul 2019 SH01 Statement of capital following an allotment of shares on 5 March 2019
  • GBP 72,690.34
21 Jan 2019 AA Group of companies' accounts made up to 31 December 2017
03 Dec 2018 CS01 Confirmation statement made on 1 December 2018 with updates
03 Dec 2018 SH01 Statement of capital following an allotment of shares on 31 October 2018
  • GBP 72,390.34
03 Dec 2018 SH01 Statement of capital following an allotment of shares on 1 December 2017
  • GBP 67,764.6
03 Dec 2018 SH01 Statement of capital following an allotment of shares on 1 December 2017
  • GBP 67,764.6
03 Jul 2018 MR01 Registration of charge 094894840001, created on 28 June 2018
15 Mar 2018 CS01 Confirmation statement made on 13 March 2018 with no updates
29 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
15 Aug 2017 AD01 Registered office address changed from The Flint Glass Works 64 Jersey Street Manchester M4 6JW to 7 st. Johns Road Harrow HA1 2EY on 15 August 2017
20 Jul 2017 CS01 Confirmation statement made on 13 March 2017 with updates
20 Jul 2017 PSC01 Notification of Daniel Cass as a person with significant control on 6 April 2016
19 Jul 2017 SH01 Statement of capital following an allotment of shares on 28 January 2017
  • GBP 63,241.1
19 Jul 2017 SH01 Statement of capital following an allotment of shares on 21 March 2016
  • GBP 60,805
15 Jul 2017 DISS40 Compulsory strike-off action has been discontinued
06 Jun 2017 GAZ1 First Gazette notice for compulsory strike-off
13 Dec 2016 SH01 Statement of capital following an allotment of shares on 30 November 2016
  • GBP 62,969.44
13 Dec 2016 SH01 Statement of capital following an allotment of shares on 29 June 2016
  • GBP 61,969.44
13 Dec 2016 SH01 Statement of capital following an allotment of shares on 11 May 2016
  • GBP 61,869.44