THINKBDA LIMITED

Company Documents

DateDescription
08/04/258 April 2025 Final Gazette dissolved following liquidation

View Document

08/04/258 April 2025 Final Gazette dissolved following liquidation

View Document

08/01/258 January 2025 Return of final meeting in a creditors' voluntary winding up

View Document

27/02/2427 February 2024 Resolutions

View Document

27/02/2427 February 2024 Registered office address changed from C/O Thinkbda Ltd Anvil House 61-63 Well Street Buckingham Buckinghamshire MK18 1EN United Kingdom to 2-3 Winckley Court Chapel Street Preston PR1 8BU on 2024-02-27

View Document

27/02/2427 February 2024 Appointment of a voluntary liquidator

View Document

27/02/2427 February 2024 Statement of affairs

View Document

27/02/2427 February 2024 Resolutions

View Document

17/01/2417 January 2024 Termination of appointment of Darren James Long as a director on 2024-01-17

View Document

17/01/2417 January 2024 Termination of appointment of Stewart Andrew Churchward as a director on 2024-01-17

View Document

17/01/2417 January 2024 Termination of appointment of Paul Alan Richings as a director on 2024-01-17

View Document

17/01/2417 January 2024 Termination of appointment of Hilary Knowles as a secretary on 2024-01-17

View Document

08/06/238 June 2023 Confirmation statement made on 2023-06-07 with no updates

View Document

16/12/2216 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/03/2230 March 2022 Total exemption full accounts made up to 2021-03-31

View Document

18/06/2118 June 2021 Confirmation statement made on 2021-06-07 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

22/01/2122 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

04/01/214 January 2021 DIRECTOR APPOINTED MR STEWART ANDREW CHURCHWARD

View Document

04/01/214 January 2021 APPOINTMENT TERMINATED, DIRECTOR DAVID KNOWLES

View Document

04/01/214 January 2021 CESSATION OF DAVID KNOWLES AS A PSC

View Document

04/01/214 January 2021 PSC'S CHANGE OF PARTICULARS / BCQ GROUP LIMITED / 04/01/2021

View Document

04/01/214 January 2021 DIRECTOR APPOINTED MR MARK ANDREW WISEMAN

View Document

04/01/214 January 2021 DIRECTOR APPOINTED MR CHRISTOPHER KNOWLES

View Document

10/06/2010 June 2020 CONFIRMATION STATEMENT MADE ON 07/06/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

05/03/205 March 2020 CURREXT FROM 31/12/2019 TO 31/03/2020

View Document

27/09/1927 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

07/06/197 June 2019 CONFIRMATION STATEMENT MADE ON 07/06/19, WITH UPDATES

View Document

28/01/1928 January 2019 28/09/18 STATEMENT OF CAPITAL GBP 101

View Document

28/01/1928 January 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

27/11/1827 November 2018 APPOINTMENT TERMINATED, DIRECTOR RICHARD GOOD

View Document

01/10/181 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

22/06/1822 June 2018 CONFIRMATION STATEMENT MADE ON 08/06/18, WITH UPDATES

View Document

05/02/185 February 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

05/02/185 February 2018 20/12/17 STATEMENT OF CAPITAL GBP 108

View Document

22/12/1722 December 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHNSON

View Document

14/07/1714 July 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

08/06/178 June 2017 CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES

View Document

08/07/168 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

09/06/169 June 2016 Annual return made up to 9 June 2016 with full list of shareholders

View Document

16/03/1616 March 2016 REGISTERED OFFICE CHANGED ON 16/03/2016 FROM ANVIL HOUSE 63 WELL STREET BUCKINGHAM BUCKINGHAMSHIRE MK18 1EN

View Document

13/07/1513 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

16/06/1516 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD DUROSE KNOWLES / 10/06/2014

View Document

16/06/1516 June 2015 Annual return made up to 9 June 2015 with full list of shareholders

View Document

16/06/1516 June 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS HILARY KNOWLES / 10/06/2014

View Document

16/06/1516 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ALAN RICHINGS / 10/06/2014

View Document

16/06/1516 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / DAVID KNOWLES / 10/06/2014

View Document

16/06/1516 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHNSON / 10/06/2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

23/09/1423 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

27/06/1427 June 2014 Annual return made up to 9 June 2014 with full list of shareholders

View Document

18/06/1418 June 2014 STATEMENT OF FACT - NAME CORRECTION - INCORRECT NAME: THINKGDA LIMITED - CORRECT NAME: THINKBDA LIMITED

View Document

17/06/1417 June 2014 DIRECTOR APPOINTED DARREN JAMES LONG

View Document

12/06/1412 June 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

12/06/1412 June 2014 COMPANY NAME CHANGED BUCKINGHAM DESIGN ASSOCIATES LIMITED CERTIFICATE ISSUED ON 12/06/14

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

24/09/1324 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

19/06/1319 June 2013 Annual return made up to 9 June 2013 with full list of shareholders

View Document

19/06/1319 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ALAN RITCHINGS / 10/06/2012

View Document

13/05/1313 May 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

13/05/1313 May 2013 ADOPT ARTICLES 23/04/2013

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

27/09/1227 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

18/06/1218 June 2012 Annual return made up to 9 June 2012 with full list of shareholders

View Document

26/03/1226 March 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

06/03/126 March 2012 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

06/03/126 March 2012 06/03/12 STATEMENT OF CAPITAL GBP 135

View Document

06/03/126 March 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

27/02/1227 February 2012 DIRECTOR APPOINTED RICHARD GOOD

View Document

13/02/1213 February 2012 REGISTERED OFFICE CHANGED ON 13/02/2012 FROM 1 OSIER WAY SWAN BUSINESS PARK BUCKINGHAM BUCKINGHAMSHIRE MK18 1TB

View Document

13/02/1213 February 2012 APPOINTMENT TERMINATED, DIRECTOR TYRONE SPENCE

View Document

20/12/1120 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

29/09/1129 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

24/06/1124 June 2011 Annual return made up to 9 June 2011 with full list of shareholders

View Document

06/05/116 May 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

30/04/1130 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

28/09/1028 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

22/06/1022 June 2010 Annual return made up to 9 June 2010 with full list of shareholders

View Document

22/06/1022 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ALAN RITCHINGS / 08/06/2010

View Document

22/06/1022 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHNSON / 08/06/2010

View Document

22/06/1022 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD DUROSE KNOWLES / 08/06/2010

View Document

01/11/091 November 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

20/07/0920 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL RICHINGS / 08/06/2009

View Document

20/07/0920 July 2009 RETURN MADE UP TO 09/06/09; FULL LIST OF MEMBERS

View Document

23/10/0823 October 2008 DIRECTOR APPOINTED DAVID MICHAEL KNOWLES

View Document

23/10/0823 October 2008 DIRECTOR APPOINTED TYRONE JACK SPENCE

View Document

23/10/0823 October 2008 DIRECTOR APPOINTED PAUL ALAN RICHINGS

View Document

03/09/083 September 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

29/08/0829 August 2008 RETURN MADE UP TO 09/06/08; FULL LIST OF MEMBERS

View Document

14/12/0714 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/10/0722 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

05/09/075 September 2007 RETURN MADE UP TO 09/06/07; FULL LIST OF MEMBERS

View Document

24/05/0724 May 2007 NEW DIRECTOR APPOINTED

View Document

06/11/066 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

22/09/0622 September 2006 RETURN MADE UP TO 09/06/06; FULL LIST OF MEMBERS

View Document

18/11/0518 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

10/08/0510 August 2005 RETURN MADE UP TO 09/06/05; FULL LIST OF MEMBERS

View Document

23/08/0423 August 2004 RETURN MADE UP TO 09/06/04; FULL LIST OF MEMBERS

View Document

15/07/0415 July 2004 ACC. REF. DATE EXTENDED FROM 30/06/04 TO 31/12/04

View Document

13/01/0413 January 2004 COMPANY NAME CHANGED APPLIED MARKETING SERVICES LIMIT ED CERTIFICATE ISSUED ON 13/01/04

View Document

18/09/0318 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

15/06/0315 June 2003 RETURN MADE UP TO 09/06/03; FULL LIST OF MEMBERS

View Document

09/08/029 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

04/07/024 July 2002 RETURN MADE UP TO 09/06/02; FULL LIST OF MEMBERS

View Document

10/12/0110 December 2001 REGISTERED OFFICE CHANGED ON 10/12/01 FROM: RIVERSIDE WORKS BRIDGE STREET BUCKINGHAM MK18 1EW

View Document

30/10/0130 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

06/07/016 July 2001 RETURN MADE UP TO 09/06/01; FULL LIST OF MEMBERS

View Document

22/08/0022 August 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00

View Document

15/08/0015 August 2000 RETURN MADE UP TO 09/06/00; FULL LIST OF MEMBERS

View Document

10/03/0010 March 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/99

View Document

02/08/992 August 1999 RETURN MADE UP TO 09/06/99; FULL LIST OF MEMBERS

View Document

11/08/9811 August 1998 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

29/06/9829 June 1998 RETURN MADE UP TO 09/06/98; NO CHANGE OF MEMBERS

View Document

19/09/9719 September 1997 RETURN MADE UP TO 09/06/97; NO CHANGE OF MEMBERS

View Document

22/07/9722 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

22/08/9622 August 1996 RETURN MADE UP TO 09/06/96; FULL LIST OF MEMBERS

View Document

25/07/9625 July 1996 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

23/04/9623 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

12/09/9512 September 1995 RETURN MADE UP TO 09/06/95; NO CHANGE OF MEMBERS

View Document

02/05/952 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/08/941 August 1994 RETURN MADE UP TO 09/06/94; NO CHANGE OF MEMBERS

View Document

01/08/941 August 1994 SECRETARY'S PARTICULARS CHANGED

View Document

13/04/9413 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

25/08/9325 August 1993 RETURN MADE UP TO 09/06/93; FULL LIST OF MEMBERS

View Document

04/02/934 February 1993 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/06

View Document

10/07/9210 July 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

24/06/9224 June 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/06/9224 June 1992 REGISTERED OFFICE CHANGED ON 24/06/92 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON. EC4Y 0HP

View Document

09/06/929 June 1992 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