About

Registered Number: 06798412
Date of Incorporation: 22/01/2009 (15 years and 3 months ago)
Company Status: Active
Registered Address: The Copper Room Deva City Office Park, Trinity Way, Manchester, M3 7BG,

 

Established in 2009, Three Media Associates Ltd has its registered office in Manchester, it's status in the Companies House registry is set to "Active". The business has 6 directors listed in the Companies House registry. We do not know the number of employees at Three Media Associates Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SLATER, Debra Anne 03 February 2009 - 1
EATON, Matthew Anthony 03 February 2009 31 December 2009 1
HEADDON, David William 03 February 2009 28 March 2017 1
Secretary Name Appointed Resigned Total Appointments
SLATER, Debra Anne 06 September 2016 - 1
HEADDON, Barbara Julie 22 January 2009 06 September 2016 1
CREDITREFORM (SECRETARIES) LIMITED 22 January 2009 03 February 2009 1

Filing History

Document Type Date
CS01 - N/A 09 June 2020
CS01 - N/A 21 June 2019
AA - Annual Accounts 13 June 2019
AA - Annual Accounts 24 July 2018
PSC04 - N/A 02 July 2018
CS01 - N/A 29 June 2018
AA - Annual Accounts 11 August 2017
CS01 - N/A 06 June 2017
TM01 - Termination of appointment of director 05 June 2017
CS01 - N/A 10 February 2017
AD01 - Change of registered office address 02 February 2017
AD01 - Change of registered office address 31 January 2017
AD01 - Change of registered office address 16 September 2016
AD01 - Change of registered office address 16 September 2016
AD01 - Change of registered office address 15 September 2016
AA - Annual Accounts 08 September 2016
AP03 - Appointment of secretary 06 September 2016
TM02 - Termination of appointment of secretary 06 September 2016
AR01 - Annual Return 22 January 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 27 January 2015
AA - Annual Accounts 11 December 2014
AR01 - Annual Return 17 March 2014
AA - Annual Accounts 18 December 2013
AR01 - Annual Return 12 February 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 25 January 2012
AA - Annual Accounts 02 December 2011
AR01 - Annual Return 27 January 2011
AA - Annual Accounts 29 September 2010
AR01 - Annual Return 22 January 2010
CH01 - Change of particulars for director 22 January 2010
TM01 - Termination of appointment of director 04 January 2010
288b - Notice of resignation of directors or secretaries 20 February 2009
288a - Notice of appointment of directors or secretaries 20 February 2009
225 - Change of Accounting Reference Date 20 February 2009
288a - Notice of appointment of directors or secretaries 09 February 2009
287 - Change in situation or address of Registered Office 09 February 2009
288a - Notice of appointment of directors or secretaries 09 February 2009
288a - Notice of appointment of directors or secretaries 09 February 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 07 February 2009
288b - Notice of resignation of directors or secretaries 04 February 2009
288b - Notice of resignation of directors or secretaries 03 February 2009
NEWINC - New incorporation documents 22 January 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.