Background WavePink WaveYellow Wave

THRIVE MEDIA GROUP MANAGEMENT TEAM LTD (09889756)

THRIVE MEDIA GROUP MANAGEMENT TEAM LTD (09889756) is an active UK company. incorporated on 26 November 2015. with registered office in Manchester. The company operates in the Information and Communication sector, engaged in other information service activities n.e.c.. THRIVE MEDIA GROUP MANAGEMENT TEAM LTD has been registered for 10 years. Current directors include DAVIES, Paul, MARSHALL, Peter James, MCNULTY, Philip and 1 others.

Company Number
09889756
Status
active
Type
ltd
Incorporated
26 November 2015
Age
10 years
Address
Mitchell Charlesworth, Manchester, M2 5GP
Industry Sector
Information and Communication
Business Activity
Other information service activities n.e.c.
Directors
DAVIES, Paul, MARSHALL, Peter James, MCNULTY, Philip, POSKITT, Richard
SIC Codes
63990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THRIVE MEDIA GROUP MANAGEMENT TEAM LTD

THRIVE MEDIA GROUP MANAGEMENT TEAM LTD is an active company incorporated on 26 November 2015 with the registered office located in Manchester. The company operates in the Information and Communication sector, specifically engaged in other information service activities n.e.c.. THRIVE MEDIA GROUP MANAGEMENT TEAM LTD was registered 10 years ago.(SIC: 63990)

Status

active

Active since 10 years ago

Company No

09889756

LTD Company

Age

10 Years

Incorporated 26 November 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: Small Company

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 25 November 2025 (4 months ago)
Submitted on 24 December 2025 (3 months ago)

Next Due

Due by 9 December 2026
For period ending 25 November 2026

Previous Company Names

THRIVE MEDIA PRODUCTS LIMITED
From: 22 August 2019To: 2 August 2024
ADD PEOPLE PRODUCTS LIMITED
From: 26 November 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: 27 November 2020To: 24 June 2022
, Mitchell Charlesworth Llp 3rd Floor, 44 Peter Street, Manchester, M2 5GP, United Kingdom
From: 28 September 2020To: 27 November 2020
, 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: 26 November 2015To: 7 November 2018
Timeline

13 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Nov 15
Director Joined
Dec 16
Funding Round
Sept 17
Loan Secured
Sept 19
Director Joined
Oct 19
Director Left
Aug 24
Director Left
Aug 24
Owner Exit
Aug 24
Director Joined
Aug 24
Director Joined
Aug 24
Capital Reduction
Aug 24
Director Joined
Aug 24
Share Buyback
Sept 24
3
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

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 30 Oct 2019

BARTON, Grant James

Resigned
3rd Floor, 44 Peter Street, ManchesterM2 5GP
Born July 1960
Director
Appointed 26 Nov 2015
Resigned 13 Aug 2024

SPENCE, John Edward

Resigned
3rd Floor, 44 Peter Street, ManchesterM2 5GP
Born March 1961
Director
Appointed 26 Nov 2015
Resigned 13 Aug 2024

Persons with significant control

1

0 Active
1 Ceased
Centurion House, ManchesterM3 3WR

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 13 Aug 2024
Fundings
Financials
Latest Activities

Filing History

52

Confirmation Statement With Updates
24 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2025
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
24 December 2024
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
10 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2024
AAAnnual Accounts
Capital Return Purchase Own Shares
12 September 2024
SH03Return of Purchase of Own Shares
Resolution
21 August 2024
RESOLUTIONSResolutions
Memorandum Articles
21 August 2024
MAMA
Appoint Person Director Company With Name Date
19 August 2024
AP01Appointment of Director
Capital Cancellation Shares
16 August 2024
SH06Cancellation of Shares
Cessation Of A Person With Significant Control
15 August 2024
PSC07Cessation 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
Termination Director Company With Name Termination Date
14 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
14 August 2024
TM01Termination of Director
Certificate Change Of Name Company
2 August 2024
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
5 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
15 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
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 Person Director Company With Change Date
24 June 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
24 June 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
26 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 December 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 November 2020
AD01Change of Registered Office Address
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
Accounts With Accounts Type Total Exemption Full
22 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
9 December 2019
CS01Confirmation Statement
Change To A Person With Significant Control
5 December 2019
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
30 October 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 September 2019
MR01Registration of a Charge
Certificate Change Of Name Company
22 August 2019
CERTNMCertificate of Incorporation on Change of Name
Change To A Person With Significant Control
21 March 2019
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
20 December 2018
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 Total Exemption Full
1 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 September 2017
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
19 September 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
6 December 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
6 December 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
6 December 2016
AA01Change of Accounting Reference Date
Incorporation Company
26 November 2015
NEWINCIncorporation