UKBizDB.co.uk

THREE ARROWS MEDIA LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Three Arrows Media Limited. The company was founded 8 years ago and was given the registration number 09915950. The firm's registered office is in SALE. You can find them at Ellesmere House, 79 Hope Road, Sale, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:THREE ARROWS MEDIA LIMITED
Company Number:09915950
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 December 2015
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Ellesmere House, 79 Hope Road, Sale, England, M33 3AW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
27, Mortimer Street, London, United Kingdom, W1T 3BL

Director14 December 2015Active
Ellesmere House, 79 Hope Road, Sale, England, M33 3AW

Director01 February 2017Active
27, Mortimer Street, London, United Kingdom, W1T 3BL

Director14 December 2015Active
Wonderborn Studios, Yanley Court, Yanley Lane, Long Ashton Business Park, Bristol, England, BS41 9LB

Director28 September 2021Active

People with Significant Control

Wonderborn Media Group Ltd
Notified on:20 October 2020
Status:Active
Country of residence:England
Address:Level 2 Spectrum Building, Bond Street, Bristol, England, BS1 3LG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr David Arthur Hallam
Notified on:06 April 2016
Status:Active
Date of birth:December 1968
Nationality:British
Country of residence:England
Address:27, Mortimer Street, London, England, W1T 3BL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Jonathan Paul Hancock
Notified on:06 April 2016
Status:Active
Date of birth:August 1978
Nationality:British
Country of residence:England
Address:27, Mortimer Street, London, England, W1T 3BL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-14Confirmation statement

Confirmation statement with updates.

Download
2023-12-13Persons with significant control

Change to a person with significant control.

Download
2023-12-13Officers

Termination director company with name termination date.

Download
2023-09-22Accounts

Accounts with accounts type total exemption full.

Download
2022-12-08Confirmation statement

Confirmation statement with updates.

Download
2022-04-27Accounts

Accounts with accounts type total exemption full.

Download
2022-02-25Officers

Termination director company with name termination date.

Download
2022-02-25Officers

Appoint person director company with name date.

Download
2021-11-24Confirmation statement

Confirmation statement with no updates.

Download
2021-08-07Mortgage

Mortgage satisfy charge full.

Download
2021-05-21Address

Change registered office address company with date old address new address.

Download
2021-05-20Address

Change registered office address company with date old address new address.

Download
2021-05-05Accounts

Accounts with accounts type total exemption full.

Download
2021-02-02Confirmation statement

Confirmation statement with updates.

Download
2021-02-01Persons with significant control

Notification of a person with significant control.

Download
2021-02-01Persons with significant control

Cessation of a person with significant control.

Download
2021-02-01Persons with significant control

Cessation of a person with significant control.

Download
2020-10-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-04-02Accounts

Accounts with accounts type micro entity.

Download
2019-11-23Confirmation statement

Confirmation statement with no updates.

Download
2019-11-19Confirmation statement

Confirmation statement with no updates.

Download
2019-06-07Address

Change registered office address company with date old address new address.

Download
2019-02-07Accounts

Accounts with accounts type micro entity.

Download
2018-11-18Confirmation statement

Confirmation statement with updates.

Download
2018-08-13Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.