THIRST DESIGN AND MARKETING LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
05/08/255 August 2025 New | Notice to Registrar of Companies of Notice of disclaimer |
17/07/2517 July 2025 | Resolutions |
17/07/2517 July 2025 | Appointment of a voluntary liquidator |
17/07/2517 July 2025 | Registered office address changed from 90-98 High Street High Street Odiham Hook Hampshire RG29 1LP England to Unit 8, the Aquarium Building King Street Reading Berkshire RG1 2AN on 2025-07-17 |
17/07/2517 July 2025 | Statement of affairs |
06/06/256 June 2025 | Termination of appointment of Alison Jane Blades as a director on 2025-06-06 |
15/05/2515 May 2025 | Confirmation statement made on 2025-04-14 with no updates |
31/03/2531 March 2025 | Previous accounting period shortened from 2025-06-30 to 2025-03-31 |
19/03/2519 March 2025 | Total exemption full accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
23/04/2423 April 2024 | Confirmation statement made on 2024-04-14 with updates |
22/01/2422 January 2024 | Total exemption full accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
18/04/2318 April 2023 | Confirmation statement made on 2023-04-14 with no updates |
27/02/2327 February 2023 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
08/02/228 February 2022 | Appointment of Mrs Alison Jane Blades as a director on 2022-02-01 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
27/04/2127 April 2021 | 30/06/20 TOTAL EXEMPTION FULL |
14/04/2114 April 2021 | CONFIRMATION STATEMENT MADE ON 14/04/21, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
28/01/2028 January 2020 | 30/06/19 TOTAL EXEMPTION FULL |
21/01/2021 January 2020 | CONFIRMATION STATEMENT MADE ON 12/01/20, WITH UPDATES |
20/09/1920 September 2019 | DIRECTOR APPOINTED MRS EMMA VICTORIA CHRISTIE-HALL |
29/07/1929 July 2019 | REGISTERED OFFICE CHANGED ON 29/07/2019 FROM CANAL BARN COLT HILL ODIHAM HOOK HAMPSHIRE RG29 1AL |
15/01/1915 January 2019 | CONFIRMATION STATEMENT MADE ON 12/01/19, NO UPDATES |
20/12/1820 December 2018 | 30/06/18 TOTAL EXEMPTION FULL |
19/02/1819 February 2018 | 30/06/17 TOTAL EXEMPTION FULL |
24/01/1824 January 2018 | CONFIRMATION STATEMENT MADE ON 12/01/18, NO UPDATES |
14/02/1714 February 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
12/01/1712 January 2017 | CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES |
24/03/1624 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
11/02/1611 February 2016 | Annual return made up to 12 January 2016 with full list of shareholders |
11/03/1511 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
24/02/1524 February 2015 | Annual return made up to 12 January 2015 with full list of shareholders |
11/02/1411 February 2014 | CURREXT FROM 31/03/2014 TO 30/06/2014 |
11/02/1411 February 2014 | Annual return made up to 12 January 2014 with full list of shareholders |
17/12/1317 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/01/1331 January 2013 | Annual return made up to 12 January 2013 with full list of shareholders |
11/12/1211 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
10/02/1210 February 2012 | Annual return made up to 12 January 2012 with full list of shareholders |
29/09/1129 September 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
18/02/1118 February 2011 | Annual return made up to 12 January 2011 with full list of shareholders |
25/09/1025 September 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
08/02/108 February 2010 | Annual return made up to 12 January 2010 with full list of shareholders |
08/02/108 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SUSANNA HOLLOWAY / 08/02/2010 |
08/02/108 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NIGEL PAUL CATTERMULL / 08/02/2010 |
03/07/093 July 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
09/02/099 February 2009 | RETURN MADE UP TO 12/01/09; FULL LIST OF MEMBERS |
29/07/0829 July 2008 | RETURN MADE UP TO 12/01/08; FULL LIST OF MEMBERS |
03/07/083 July 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
25/01/0825 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
29/03/0729 March 2007 | RETURN MADE UP TO 12/01/07; FULL LIST OF MEMBERS |
25/10/0625 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
12/01/0612 January 2006 | RETURN MADE UP TO 12/01/06; FULL LIST OF MEMBERS |
08/07/058 July 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
17/01/0517 January 2005 | RETURN MADE UP TO 12/01/05; FULL LIST OF MEMBERS |
26/10/0426 October 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
22/01/0422 January 2004 | RETURN MADE UP TO 12/01/04; FULL LIST OF MEMBERS |
07/07/037 July 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
21/01/0321 January 2003 | RETURN MADE UP TO 12/01/03; FULL LIST OF MEMBERS |
27/06/0227 June 2002 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02 |
21/01/0221 January 2002 | RETURN MADE UP TO 12/01/02; FULL LIST OF MEMBERS |
29/07/0129 July 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01 |
19/01/0119 January 2001 | RETURN MADE UP TO 12/01/01; FULL LIST OF MEMBERS |
15/08/0015 August 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
31/01/0031 January 2000 | RETURN MADE UP TO 12/01/00; FULL LIST OF MEMBERS |
22/03/9922 March 1999 | REGISTERED OFFICE CHANGED ON 22/03/99 FROM: CANAL BARN COLT HILL LONDON ROAD ODIHAM HOOK HAMPSHIRE RG29 1AL |
12/02/9912 February 1999 | ACC. REF. DATE EXTENDED FROM 31/01/00 TO 31/03/00 |
15/01/9915 January 1999 | S366A DISP HOLDING AGM 12/01/99 |
13/01/9913 January 1999 | SECRETARY RESIGNED |
12/01/9912 January 1999 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of THIRST DESIGN AND MARKETING LIMITED
- Who controls this company?
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company