THAMESDOWN MARKETING PARTNERS LLP
THAMESDOWN MARKETING PARTNERS LLP
Contact & Details
Contact
Full company profile for THAMESDOWN MARKETING PARTNERS LLP (OC403487), an active company based in United Kingdom. Incorporated 17 Dec 2015. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2018–2018)
Cash in Bank
£593.00
Net Assets
£865.97k
Total Liabilities
£601.26k
Turnover
N/A
Employees
26
Debt Ratio
41%
Financial History
Revenue, profit, EBITDA and key financial figures
2018 Dec Year End | |
|---|---|
| P&L | |
| Revenue | |
| Gross Profit | |
| Operating Profit | |
| Net Profit | |
| EBITDA | |
| Assets | |
| Cash | |
| Total Assets | |
| Liabilities | |
| Total Liabilities | |
| Key Metrics | |
| Employees | |
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Parkin, Paul James | Llp-designated-member | Unknown | England | 17 Dec 2015 | Active |
See all 27 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (2)
Jeanette Macdonald
British
- Right To Share Surplus Assets 25 To 50 Percent Limited Liability Partnership
Paul James Parkin
British
- Significant Influence Or Control Limited Liability Partnership
Jo Newby
Ceased 21 Jun 2019
Jerze Warnke
Ceased 21 Jun 2019
Kelly Claridge
Ceased 21 Jun 2019
Wojciech Kloc
Ceased 21 Jun 2019
John Woodman
Ceased 21 Jun 2019
Simon Jones
Ceased 21 Jun 2019
Paul James Parkin
Ceased 21 Jun 2019
Aneta Maxwell
Ceased 21 Jun 2019
Karen Gibson
Ceased 21 Jun 2019
Stephen Goddard
Ceased 21 Jun 2019
Narveer Singh
Ceased 21 Jun 2019
Tracey Rendell
Ceased 21 Jun 2019
Jeffrey Major
Ceased 21 Jun 2019
Marilynne Vines
Ceased 21 Jun 2019
Darren Platt
Ceased 21 Jun 2019
Katia Frigi Campodell'orto
Ceased 21 Jun 2019
Richard Clifford
Ceased 21 Jun 2019
Martina Mclaughlin
Ceased 21 Jun 2019
Catherine Crowe
Ceased 21 Jun 2019
Carol Young
Ceased 21 Jun 2019
Louise Garner
Ceased 31 Aug 2017
Group Structure
Group Structure
No group structure identified
Charges
Charges
No charges registered
Properties
Properties
No related properties
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 13 May 2021 | Dissolution | Dissolution Voluntary Strike Off Suspended | |
| 4 May 2021 | Gazette | Gazette Notice Voluntary | |
| 26 Apr 2021 | Dissolution | Dissolution Application Strike Off Limited Liability Partnership | |
| 22 Jan 2021 | Confirmation Statement | Confirmation statement made on 6 Jan 2021 with no updates | |
| 28 Jan 2020 | Accounts | Annual accounts made up to 31 Mar 2019 |
Dissolution Voluntary Strike Off Suspended
Gazette Notice Voluntary
Dissolution Application Strike Off Limited Liability Partnership
Confirmation statement made on 6 Jan 2021 with no updates
Annual accounts made up to 31 Mar 2019
Recent Activity
Latest Activity
Dissolution Voluntary Strike Off Suspended
4 years ago on 13 May 2021
Gazette Notice Voluntary
5 years ago on 4 May 2021
Dissolution Application Strike Off Limited Liability Partnership
5 years ago on 26 Apr 2021
Confirmation statement made on 6 Jan 2021 with no updates
5 years ago on 22 Jan 2021
Annual accounts made up to 31 Mar 2019
6 years ago on 28 Jan 2020
