About

Registered Number: 03313086
Date of Incorporation: 05/02/1997 (27 years and 2 months ago)
Company Status: Active
Registered Address: 5 Thomas Churchyard Close, Melton, Woodbridge, Suffolk, IP12 1TL

 

Founded in 1997, Thread Media Ltd are based in Woodbridge, it's status is listed as "Active". We don't currently know the number of employees at the organisation. The companies directors are listed as Mcnay, Cheryl, Gray, Ashley, Verderber, Maxine, Wedge, John Stuart.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRAY, Ashley 01 January 2001 31 December 2015 1
VERDERBER, Maxine 01 January 2001 10 January 2003 1
WEDGE, John Stuart 28 March 2014 31 December 2015 1
Secretary Name Appointed Resigned Total Appointments
MCNAY, Cheryl 31 December 2015 - 1

Filing History

Document Type Date
CS01 - N/A 30 March 2020
AA - Annual Accounts 26 September 2019
CS01 - N/A 10 April 2019
AA - Annual Accounts 30 September 2018
CS01 - N/A 11 April 2018
AA - Annual Accounts 30 September 2017
CS01 - N/A 19 April 2017
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 12 May 2016
TM01 - Termination of appointment of director 12 May 2016
AP03 - Appointment of secretary 12 May 2016
TM01 - Termination of appointment of director 12 May 2016
TM02 - Termination of appointment of secretary 12 May 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 05 May 2015
AA - Annual Accounts 01 October 2014
AR01 - Annual Return 07 April 2014
SH01 - Return of Allotment of shares 03 April 2014
AP01 - Appointment of director 31 March 2014
AA - Annual Accounts 28 September 2013
AR01 - Annual Return 12 June 2013
CH01 - Change of particulars for director 12 June 2013
CH03 - Change of particulars for secretary 12 June 2013
AA - Annual Accounts 31 July 2012
AR01 - Annual Return 31 July 2012
CERTNM - Change of name certificate 23 February 2012
CONNOT - N/A 23 February 2012
AA - Annual Accounts 12 June 2011
AR01 - Annual Return 09 May 2011
CH01 - Change of particulars for director 09 May 2011
AA - Annual Accounts 08 November 2010
AR01 - Annual Return 23 June 2010
CH01 - Change of particulars for director 23 June 2010
AA01 - Change of accounting reference date 05 May 2010
AA - Annual Accounts 28 April 2010
AD01 - Change of registered office address 25 March 2010
AA - Annual Accounts 08 January 2010
AD01 - Change of registered office address 21 December 2009
363a - Annual Return 07 May 2009
288b - Notice of resignation of directors or secretaries 13 March 2009
AA - Annual Accounts 10 November 2008
363s - Annual Return 27 August 2008
363s - Annual Return 14 August 2007
AA - Annual Accounts 07 February 2007
287 - Change in situation or address of Registered Office 19 May 2006
AA - Annual Accounts 04 May 2006
AA - Annual Accounts 25 October 2005
363a - Annual Return 17 February 2005
AA - Annual Accounts 14 October 2004
287 - Change in situation or address of Registered Office 03 September 2004
363s - Annual Return 19 February 2004
395 - Particulars of a mortgage or charge 26 June 2003
363s - Annual Return 28 May 2003
AA - Annual Accounts 15 January 2003
AA - Annual Accounts 15 May 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 May 2002
288b - Notice of resignation of directors or secretaries 26 March 2002
363s - Annual Return 13 February 2002
AA - Annual Accounts 29 May 2001
363s - Annual Return 29 May 2001
287 - Change in situation or address of Registered Office 19 April 2001
288b - Notice of resignation of directors or secretaries 31 January 2001
288a - Notice of appointment of directors or secretaries 31 January 2001
288a - Notice of appointment of directors or secretaries 31 January 2001
288a - Notice of appointment of directors or secretaries 31 January 2001
288a - Notice of appointment of directors or secretaries 31 January 2001
363s - Annual Return 11 April 2000
AA - Annual Accounts 14 October 1999
363s - Annual Return 29 April 1999
288a - Notice of appointment of directors or secretaries 14 March 1999
AA - Annual Accounts 04 November 1998
363s - Annual Return 03 March 1998
288b - Notice of resignation of directors or secretaries 03 March 1998
225 - Change of Accounting Reference Date 22 January 1998
CERTNM - Change of name certificate 09 December 1997
288a - Notice of appointment of directors or secretaries 18 November 1997
288a - Notice of appointment of directors or secretaries 19 February 1997
288b - Notice of resignation of directors or secretaries 19 February 1997
NEWINC - New incorporation documents 05 February 1997

Mortgages & Charges

Description Date Status Charge by
Debenture 23 June 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.