About

Registered Number: 02916766
Date of Incorporation: 07/04/1994 (30 years ago)
Company Status: Active
Registered Address: 23-25 Waterloo Place Warwick Street, Leamington Spa, Warwickshire, CV32 5LA,

 

Established in 1994, Think Corporate Reporting Ltd have registered office in Leamington Spa, Warwickshire, it's status is listed as "Active". Guy, Richard Mark, Guy, Neville Anselm, Guy, Sheila Jean are listed as the directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GUY, Richard Mark 07 April 1994 - 1
GUY, Neville Anselm 07 April 1994 01 April 2010 1
GUY, Sheila Jean 01 March 1999 08 September 2008 1

Filing History

Document Type Date
RESOLUTIONS - N/A 01 September 2020
CH01 - Change of particulars for director 30 March 2020
PSC04 - N/A 30 March 2020
CS01 - N/A 27 March 2020
AD01 - Change of registered office address 13 February 2020
AA - Annual Accounts 31 January 2020
CS01 - N/A 02 May 2019
AA - Annual Accounts 28 February 2019
MR04 - N/A 28 November 2018
DISS40 - Notice of striking-off action discontinued 20 June 2018
GAZ1 - First notification of strike-off action in London Gazette 19 June 2018
CS01 - N/A 18 June 2018
AA - Annual Accounts 31 January 2018
CS01 - N/A 23 May 2017
AA - Annual Accounts 31 January 2017
AR01 - Annual Return 10 June 2016
TM02 - Termination of appointment of secretary 10 June 2016
AA - Annual Accounts 29 April 2016
CERTNM - Change of name certificate 24 February 2016
AA - Annual Accounts 11 September 2015
AR01 - Annual Return 09 April 2015
AR01 - Annual Return 01 April 2014
AA - Annual Accounts 06 February 2014
AR01 - Annual Return 18 April 2013
MG01 - Particulars of a mortgage or charge 15 March 2013
AA - Annual Accounts 03 January 2013
CERTNM - Change of name certificate 20 November 2012
CONNOT - N/A 20 November 2012
RESOLUTIONS - N/A 01 November 2012
CONNOT - N/A 01 November 2012
AR01 - Annual Return 17 May 2012
AA - Annual Accounts 02 February 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 September 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 September 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 September 2011
AR01 - Annual Return 06 April 2011
AA - Annual Accounts 21 January 2011
MG01 - Particulars of a mortgage or charge 21 August 2010
AR01 - Annual Return 04 May 2010
CH01 - Change of particulars for director 04 May 2010
CH01 - Change of particulars for director 04 May 2010
TM01 - Termination of appointment of director 15 April 2010
AA - Annual Accounts 01 October 2009
395 - Particulars of a mortgage or charge 25 April 2009
363a - Annual Return 06 April 2009
AA - Annual Accounts 27 February 2009
288b - Notice of resignation of directors or secretaries 23 October 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 06 October 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 30 September 2008
363a - Annual Return 30 April 2008
288c - Notice of change of directors or secretaries or in their particulars 29 April 2008
RESOLUTIONS - N/A 23 April 2008
123 - Notice of increase in nominal capital 23 April 2008
169 - Return by a company purchasing its own shares 06 February 2008
AA - Annual Accounts 03 February 2008
RESOLUTIONS - N/A 17 January 2008
RESOLUTIONS - N/A 17 January 2008
363a - Annual Return 29 November 2007
AA - Annual Accounts 06 February 2007
363a - Annual Return 02 May 2006
AA - Annual Accounts 02 March 2006
363s - Annual Return 29 April 2005
AA - Annual Accounts 23 February 2005
123 - Notice of increase in nominal capital 28 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 September 2004
MEM/ARTS - N/A 20 July 2004
RESOLUTIONS - N/A 08 July 2004
RESOLUTIONS - N/A 08 July 2004
RESOLUTIONS - N/A 08 July 2004
363s - Annual Return 17 March 2004
AA - Annual Accounts 04 March 2004
363s - Annual Return 09 April 2003
AA - Annual Accounts 27 October 2002
395 - Particulars of a mortgage or charge 05 August 2002
363s - Annual Return 04 April 2002
AA - Annual Accounts 01 March 2002
363s - Annual Return 04 April 2001
AA - Annual Accounts 02 March 2001
363s - Annual Return 06 April 2000
AA - Annual Accounts 05 March 2000
363s - Annual Return 11 May 1999
288a - Notice of appointment of directors or secretaries 26 April 1999
287 - Change in situation or address of Registered Office 25 April 1999
AA - Annual Accounts 03 March 1999
363s - Annual Return 29 April 1998
AA - Annual Accounts 18 February 1998
363s - Annual Return 18 April 1997
AA - Annual Accounts 13 February 1997
363s - Annual Return 24 May 1996
AA - Annual Accounts 19 December 1995
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 23 November 1995
363s - Annual Return 12 April 1995
395 - Particulars of a mortgage or charge 26 April 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 20 April 1994
288 - N/A 13 April 1994
288 - N/A 13 April 1994
287 - Change in situation or address of Registered Office 13 April 1994
NEWINC - New incorporation documents 07 April 1994

Mortgages & Charges

Description Date Status Charge by
All assets debenture 04 March 2013 Outstanding

N/A

Debenture 17 August 2010 Fully Satisfied

N/A

Guarantee & debenture 17 April 2009 Fully Satisfied

N/A

Guarantee & debenture 26 July 2002 Fully Satisfied

N/A

Debenture 16 April 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.