About

Registered Number: 05743984
Date of Incorporation: 15/03/2006 (19 years and 1 month ago)
Company Status: Active
Registered Address: C/O ABACUS, 7 West Street, Epsom, KT18 7RL,

 

Thorntons Communications Ltd was founded on 15 March 2006 and has its registered office in Epsom. We don't currently know the number of employees at this company. The current directors of the business are listed as Queenan, Russell Anthony, Brice, Nigel Alan, Queenan, Warren Thomas at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
QUEENAN, Russell Anthony 19 January 2015 - 1
QUEENAN, Warren Thomas 15 March 2006 15 December 2006 1
Secretary Name Appointed Resigned Total Appointments
BRICE, Nigel Alan 15 March 2006 31 March 2010 1

Filing History

Document Type Date
AA - Annual Accounts 06 August 2020
CS01 - N/A 23 June 2020
CS01 - N/A 10 June 2019
AA - Annual Accounts 29 May 2019
AA - Annual Accounts 22 September 2018
CS01 - N/A 30 August 2018
PSC01 - N/A 30 August 2018
TM01 - Termination of appointment of director 30 August 2018
CS01 - N/A 15 April 2018
CH01 - Change of particulars for director 15 April 2018
CH01 - Change of particulars for director 15 April 2018
CH01 - Change of particulars for director 15 April 2018
AD01 - Change of registered office address 12 September 2017
AA - Annual Accounts 19 July 2017
CS01 - N/A 30 March 2017
AD01 - Change of registered office address 30 March 2017
AA - Annual Accounts 09 January 2017
CH01 - Change of particulars for director 03 January 2017
CERTNM - Change of name certificate 01 May 2016
CONNOT - N/A 01 May 2016
AA - Annual Accounts 07 April 2016
AR01 - Annual Return 15 March 2016
SH01 - Return of Allotment of shares 29 April 2015
AR01 - Annual Return 15 April 2015
AP01 - Appointment of director 21 January 2015
AA - Annual Accounts 05 January 2015
AR01 - Annual Return 17 March 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 19 March 2013
AA - Annual Accounts 08 October 2012
AR01 - Annual Return 15 March 2012
AA - Annual Accounts 08 December 2011
AR01 - Annual Return 18 March 2011
TM02 - Termination of appointment of secretary 18 March 2011
AA - Annual Accounts 10 January 2011
AR01 - Annual Return 01 April 2010
CH01 - Change of particulars for director 01 April 2010
AA - Annual Accounts 30 January 2010
CH03 - Change of particulars for secretary 14 October 2009
363a - Annual Return 17 March 2009
288c - Notice of change of directors or secretaries or in their particulars 17 March 2009
AA - Annual Accounts 24 February 2009
363a - Annual Return 23 April 2008
AA - Annual Accounts 07 December 2007
363a - Annual Return 03 May 2007
288b - Notice of resignation of directors or secretaries 04 January 2007
288a - Notice of appointment of directors or secretaries 04 January 2007
RESOLUTIONS - N/A 11 December 2006
RESOLUTIONS - N/A 11 December 2006
RESOLUTIONS - N/A 11 December 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 June 2006
288a - Notice of appointment of directors or secretaries 31 March 2006
288a - Notice of appointment of directors or secretaries 31 March 2006
288b - Notice of resignation of directors or secretaries 27 March 2006
288b - Notice of resignation of directors or secretaries 27 March 2006
NEWINC - New incorporation documents 15 March 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.