THAMES MARKETING LIMITED

Company Documents

DateDescription
27/12/2227 December 2022 Final Gazette dissolved via compulsory strike-off

View Document

27/12/2227 December 2022 Final Gazette dissolved via compulsory strike-off

View Document

20/09/2220 September 2022 First Gazette notice for compulsory strike-off

View Document

20/09/2220 September 2022 First Gazette notice for compulsory strike-off

View Document

02/08/212 August 2021 Micro company accounts made up to 2020-06-30

View Document

02/08/212 August 2021 Micro company accounts made up to 2021-06-30

View Document

07/07/217 July 2021 Confirmation statement made on 2021-06-30 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 30/06/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

03/10/193 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

04/07/194 July 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

13/07/1813 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

14/09/1714 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

22/03/1722 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

11/07/1611 July 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

03/07/153 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

03/07/153 July 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

02/09/142 September 2014 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER FENNEMORE

View Document

11/07/1411 July 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

11/07/1411 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

20/09/1320 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

01/07/131 July 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

25/03/1325 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

10/07/1210 July 2012 Annual return made up to 30 June 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

11/07/1111 July 2011 Annual return made up to 30 June 2011 with full list of shareholders

View Document

11/07/1111 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

01/03/111 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

29/07/1029 July 2010 Annual return made up to 30 June 2010 with full list of shareholders

View Document

29/07/1029 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER FENNEMORE / 30/10/2009

View Document

09/07/099 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

09/07/099 July 2009 RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS

View Document

24/10/0824 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

02/09/082 September 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / NIGEL FENNEMORE / 01/09/2008

View Document

02/09/082 September 2008 LOCATION OF DEBENTURE REGISTER

View Document

02/09/082 September 2008 REGISTERED OFFICE CHANGED ON 02/09/2008 FROM 11 MORDEN LODGE 25 BECKENHAM GROVE BROMLEY KENT BR2 OJN

View Document

02/09/082 September 2008 RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS

View Document

02/09/082 September 2008 LOCATION OF REGISTER OF MEMBERS

View Document

06/05/086 May 2008 REGISTERED OFFICE CHANGED ON 06/05/2008 FROM MORDEN LODGE, THE STUDIO 25 BECKENHAM GROVE BROMLEY BR2 0JN

View Document

03/07/073 July 2007 RETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS

View Document

03/07/073 July 2007 LOCATION OF DEBENTURE REGISTER

View Document

03/07/073 July 2007 REGISTERED OFFICE CHANGED ON 03/07/07 FROM: THE STUDIO 2-25 BECKENHAM GROVE BROMLEY BR2 0JN

View Document

03/07/073 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

03/07/073 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

03/07/073 July 2007 LOCATION OF REGISTER OF MEMBERS

View Document

05/02/075 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

30/06/0630 June 2006 RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS

View Document

17/05/0617 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

08/07/058 July 2005 RETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS

View Document

20/06/0520 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04

View Document

08/07/048 July 2004 RETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS

View Document

06/05/046 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03

View Document

11/07/0311 July 2003 RETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS

View Document

06/03/036 March 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02

View Document

16/07/0216 July 2002 RETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS

View Document

21/11/0121 November 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01

View Document

21/11/0121 November 2001 NEW DIRECTOR APPOINTED

View Document

16/07/0116 July 2001 RETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS

View Document

17/04/0117 April 2001 RETURN MADE UP TO 23/02/01; FULL LIST OF MEMBERS

View Document

28/12/0028 December 2000 ACC. REF. DATE EXTENDED FROM 29/02/00 TO 30/06/00

View Document

28/12/0028 December 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00

View Document

13/03/0013 March 2000 RETURN MADE UP TO 23/02/00; FULL LIST OF MEMBERS

View Document

19/03/9919 March 1999 NEW SECRETARY APPOINTED

View Document

19/03/9919 March 1999 NEW DIRECTOR APPOINTED

View Document

01/03/991 March 1999 REGISTERED OFFICE CHANGED ON 01/03/99 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM B2 5DN

View Document

01/03/991 March 1999 DIRECTOR RESIGNED

View Document

01/03/991 March 1999 SECRETARY RESIGNED

View Document

23/02/9923 February 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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