Thamesdown Marketing Partners LLP SWINDON


Founded in 2015, Thamesdown Marketing Partners LLP, classified under reg no. OC403487 is a active - proposal to strike off company. Currently registered at 32a & B Ganton Way SN2 8HW, Swindon the company has been in the business for nine years. Its financial year was closed on 31st March and its latest financial statement was filed on March 31, 2019.

Thamesdown Marketing Partners LLP Address / Contact

Office Address 32a & B Ganton Way
Office Address2 Techno Trading Estate
Town Swindon
Post code SN2 8HW
Country of origin United Kingdom

Company Information / Profile

Registration Number OC403487
Date of Incorporation Thu, 17th Dec 2015
End of financial Year 31st March
Company age 9 years old
Account next due date Wed, 31st Mar 2021 (1126 days after)
Account last made up date Sun, 31st Mar 2019
Next confirmation statement due date Thu, 20th Jan 2022 (2022-01-20)
Last confirmation statement dated Wed, 6th Jan 2021

Company staff

Jeanette M.

Position: LLP Designated Member

Appointed: 17 December 2015

Paul P.

Position: LLP Designated Member

Appointed: 17 December 2015

Catherine J.

Position: LLP Member

Appointed: 03 December 2018

Resigned: 21 June 2019

Anthony M.

Position: LLP Member

Appointed: 02 July 2018

Resigned: 21 June 2019

Brien F.

Position: LLP Member

Appointed: 01 February 2018

Resigned: 21 June 2019

Aneta M.

Position: LLP Member

Appointed: 01 August 2017

Resigned: 21 June 2019

Wojciech K.

Position: LLP Member

Appointed: 01 August 2017

Resigned: 26 October 2018

Simon J.

Position: LLP Member

Appointed: 17 December 2015

Resigned: 21 June 2019

Jeffrey M.

Position: LLP Member

Appointed: 17 December 2015

Resigned: 21 June 2019

Martina M.

Position: LLP Member

Appointed: 17 December 2015

Resigned: 21 June 2019

Jo N.

Position: LLP Member

Appointed: 17 December 2015

Resigned: 21 June 2019

Darren P.

Position: LLP Member

Appointed: 17 December 2015

Resigned: 21 June 2019

Kelly C.

Position: LLP Member

Appointed: 17 December 2015

Resigned: 21 June 2019

Tracy R.

Position: LLP Member

Appointed: 17 December 2015

Resigned: 21 June 2019

Narveer S.

Position: LLP Member

Appointed: 17 December 2015

Resigned: 21 June 2019

Marilynne V.

Position: LLP Member

Appointed: 17 December 2015

Resigned: 21 June 2019

Jerze W.

Position: LLP Member

Appointed: 17 December 2015

Resigned: 21 June 2019

John W.

Position: LLP Member

Appointed: 17 December 2015

Resigned: 28 February 2019

Carol Y.

Position: LLP Member

Appointed: 17 December 2015

Resigned: 21 June 2019

Carol R.

Position: LLP Member

Appointed: 17 December 2015

Resigned: 21 June 2019

David S.

Position: LLP Member

Appointed: 17 December 2015

Resigned: 21 June 2019

Katia C.

Position: LLP Member

Appointed: 17 December 2015

Resigned: 21 June 2019

Richard C.

Position: LLP Member

Appointed: 17 December 2015

Resigned: 21 June 2019

Catherine C.

Position: LLP Member

Appointed: 17 December 2015

Resigned: 21 June 2019

Louise G.

Position: LLP Member

Appointed: 17 December 2015

Resigned: 31 August 2017

Karen G.

Position: LLP Member

Appointed: 17 December 2015

Resigned: 21 June 2019

Stephen G.

Position: LLP Member

Appointed: 17 December 2015

Resigned: 21 June 2019

People with significant control

The list of PSCs who own or control the company is made up of 23 names. As BizStats discovered, there is Jeanette M. This PSC. The second one in the PSC register is Paul P. This PSC has significiant influence or control over the company,. Then there is Karen G., who also fulfils the Companies House conditions to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

Jeanette M.

Notified on 6 April 2016
Nature of control: right to manage 25% to 50% of surplus assets

Paul P.

Notified on 17 December 2016
Nature of control: significiant influence or control

Karen G.

Notified on 6 April 2016
Ceased on 21 June 2019
Nature of control: significiant influence or control

Darren P.

Notified on 6 April 2016
Ceased on 21 June 2019
Nature of control: significiant influence or control

Tracey R.

Notified on 6 April 2016
Ceased on 21 June 2019
Nature of control: significiant influence or control

Richard C.

Notified on 6 April 2016
Ceased on 21 June 2019
Nature of control: significiant influence or control

Jerze W.

Notified on 6 April 2016
Ceased on 21 June 2019
Nature of control: significiant influence or control

Simon J.

Notified on 6 April 2016
Ceased on 21 June 2019
Nature of control: significiant influence or control

Kelly C.

Notified on 6 April 2016
Ceased on 21 June 2019
Nature of control: significiant influence or control

Carol Y.

Notified on 6 April 2016
Ceased on 21 June 2019
Nature of control: significiant influence or control

Marilynne V.

Notified on 6 April 2016
Ceased on 21 June 2019
Nature of control: significiant influence or control

Jeffrey M.

Notified on 6 April 2016
Ceased on 21 June 2019
Nature of control: significiant influence or control

Jo N.

Notified on 6 April 2016
Ceased on 21 June 2019
Nature of control: significiant influence or control

John W.

Notified on 6 April 2016
Ceased on 21 June 2019
Nature of control: significiant influence or control

Catherine C.

Notified on 6 April 2016
Ceased on 21 June 2019
Nature of control: significiant influence or control

Narveer S.

Notified on 6 April 2016
Ceased on 21 June 2019
Nature of control: significiant influence or control

Stephen G.

Notified on 6 April 2016
Ceased on 21 June 2019
Nature of control: significiant influence or control

Martina M.

Notified on 6 April 2016
Ceased on 21 June 2019
Nature of control: significiant influence or control

Wojciech K.

Notified on 1 August 2017
Ceased on 21 June 2019
Nature of control: significiant influence or control

Aneta M.

Notified on 1 August 2017
Ceased on 21 June 2019
Nature of control: significiant influence or control

Paul P.

Notified on 6 April 2016
Ceased on 21 June 2019
Nature of control: right to manage 25% to 50% of surplus assets

Katia F.

Notified on 6 April 2016
Ceased on 21 June 2019
Nature of control: significiant influence or control

Louise G.

Notified on 6 April 2016
Ceased on 31 August 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-31
Balance Sheet
Cash Bank On Hand 593593
Current Assets901 2941 034 8321 467 227
Debtors901 2941 034 2391 466 634
Net Assets Liabilities 852 5641 065 584
Other
Average Number Employees During Period -2626
Creditors183 811182 268401 643
Net Current Assets Liabilities717 483852 5641 065 584
Total Assets Less Current Liabilities717 483852 5641 065 584

Company filings

Filing category
Accounts Confirmation statement Dissolution Gazette Incorporation Officers
Director's appointment was terminated on June 21, 2019
filed on: 21st, June 2019
Free Download (1 page)

Company search

Advertisements