Background WavePink WaveYellow Wave

THRIVE MEDIA GROUP LIMITED (09617995)

THRIVE MEDIA GROUP LIMITED (09617995) is an active UK company. incorporated on 2 June 2015. with registered office in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. THRIVE MEDIA GROUP LIMITED has been registered for 10 years. Current directors include BARTON, Grant James, DAVIES, Paul, MARSHALL, Peter James and 4 others.

Company Number
09617995
Status
active
Type
ltd
Incorporated
2 June 2015
Age
10 years
Address
Mitchell Charlesworth, Manchester, M2 5GP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BARTON, Grant James, DAVIES, Paul, MARSHALL, Peter James, MCNULTY, Philip, POSKITT, Richard, SPENCE, Jann Patricia, SPENCE, John Edward
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THRIVE MEDIA GROUP LIMITED

THRIVE MEDIA GROUP LIMITED is an active company incorporated on 2 June 2015 with the registered office located in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. THRIVE MEDIA GROUP LIMITED was registered 10 years ago.(SIC: 70100)

Status

active

Active since 10 years ago

Company No

09617995

LTD Company

Age

10 Years

Incorporated 2 June 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 2 June 2025 (9 months ago)
Submitted on 17 June 2025 (9 months ago)

Next Due

Due by 16 June 2026
For period ending 2 June 2026

Previous Company Names

ADD MEDIA (HOLDINGS) LIMITED
From: 2 June 2015To: 22 August 2019
Contact
Address

Mitchell Charlesworth 3rd Floor, 44 Peter Street Manchester, M2 5GP,

Previous Addresses

Mitchell Charlesworth Llp 3rd Floor 44 Peter Street Manchester M2 5GP United Kingdom
From: 28 September 2020To: 24 June 2022
Mitchell Charlesworth Llp Centurion House 129 Deansgate Manchester M3 3WR United Kingdom
From: 7 November 2018To: 28 September 2020
Melbourne House 44-46 Grosvenor Square Stalybridge Cheshire SK15 2JN United Kingdom
From: 2 June 2015To: 7 November 2018
Timeline

16 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Jun 15
Director Joined
Nov 15
Loan Secured
Dec 15
Funding Round
Aug 16
Director Joined
Mar 17
New Owner
Jul 17
New Owner
Jul 17
Funding Round
Jul 19
Funding Round
Jul 19
Funding Round
Aug 19
Funding Round
Aug 19
Director Joined
Aug 24
Director Joined
Aug 24
Director Joined
Aug 24
Director Joined
Aug 24
Share Issue
Jan 26
6
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

BARTON, Julie

Active
3rd Floor, 44 Peter Street, ManchesterM2 5GP
Secretary
Appointed 14 Apr 2023

BARTON, Grant James

Active
3rd Floor, 44 Peter Street, ManchesterM2 5GP
Born July 1960
Director
Appointed 12 Oct 2015

DAVIES, Paul

Active
3rd Floor, 44 Peter Street, ManchesterM2 5GP
Born May 1972
Director
Appointed 13 Aug 2024

MARSHALL, Peter James

Active
3rd Floor, 44 Peter Street, ManchesterM2 5GP
Born January 1972
Director
Appointed 13 Aug 2024

MCNULTY, Philip

Active
3rd Floor, 44 Peter Street, ManchesterM2 5GP
Born April 1981
Director
Appointed 13 Aug 2024

POSKITT, Richard

Active
3rd Floor, 44 Peter Street, ManchesterM2 5GP
Born January 1986
Director
Appointed 24 Mar 2017

SPENCE, Jann Patricia

Active
3rd Floor, 44 Peter Street, ManchesterM2 5GP
Born April 1961
Director
Appointed 01 Jul 2024

SPENCE, John Edward

Active
3rd Floor, 44 Peter Street, ManchesterM2 5GP
Born March 1961
Director
Appointed 02 Jun 2015

Persons with significant control

3

3rd Floor, ManchesterM2 5GP

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Aug 2024

Mr Grant James Barton

Active
3rd Floor, 44 Peter Street, ManchesterM2 5GP
Born July 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr John Edward Spence

Active
3rd Floor, 44 Peter Street, ManchesterM2 5GP
Born March 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

61

Capital Alter Shares Subdivision
9 January 2026
SH02Allotment of Shares (prescribed particulars)
Resolution
9 January 2026
RESOLUTIONSResolutions
Memorandum Articles
9 January 2026
MAMA
Accounts With Accounts Type Group
30 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
17 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
8 October 2024
AAAnnual Accounts
Resolution
20 August 2024
RESOLUTIONSResolutions
Memorandum Articles
20 August 2024
MAMA
Appoint Person Director Company With Name Date
19 August 2024
AP01Appointment of Director
Capital Name Of Class Of Shares
19 August 2024
SH08Notice of Name/Rights of Class of Shares
Notification Of A Person With Significant Control
15 August 2024
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
15 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 August 2024
AP01Appointment of Director
Legacy
15 August 2024
ANNOTATIONANNOTATION
Appoint Person Director Company With Name Date
8 August 2024
AP01Appointment of Director
Confirmation Statement With Updates
4 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
2 June 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
17 April 2023
AP03Appointment of Secretary
Accounts Amended With Accounts Type Micro Entity
6 February 2023
AAMDAAMD
Accounts With Accounts Type Micro Entity
29 September 2022
AAAnnual Accounts
Change Person Director Company With Change Date
24 June 2022
CH01Change of Director Details
Change To A Person With Significant Control
24 June 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
24 June 2022
CH01Change of Director Details
Change Person Director Company With Change Date
24 June 2022
CH01Change of Director Details
Change To A Person With Significant Control
24 June 2022
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
24 June 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
7 June 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
30 May 2022
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
27 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
28 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
28 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
28 September 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
28 September 2020
AD01Change of Registered Office Address
Change To A Person With Significant Control
28 September 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
28 September 2020
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
22 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
10 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2019
AAAnnual Accounts
Certificate Change Of Name Company
22 August 2019
CERTNMCertificate of Incorporation on Change of Name
Capital Allotment Shares
6 August 2019
SH01Allotment of Shares
Capital Allotment Shares
5 August 2019
SH01Allotment of Shares
Capital Allotment Shares
9 July 2019
SH01Allotment of Shares
Capital Allotment Shares
8 July 2019
SH01Allotment of Shares
Confirmation Statement With Updates
12 June 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 November 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
30 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
31 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
31 July 2017
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
24 March 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
23 March 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
6 December 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
28 August 2016
AR01AR01
Capital Allotment Shares
5 August 2016
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
18 November 2015
AP01Appointment of Director
Incorporation Company
2 June 2015
NEWINCIncorporation