About

Registered Number: 06772116
Date of Incorporation: 12/12/2008 (15 years and 5 months ago)
Company Status: Active
Registered Address: 217 Ashley Road, Hale, Altrincham, Cheshire, WA15 9SZ

 

Having been setup in 2008, Tbg Marketing Ltd have registered office in Altrincham. There are 2 directors listed as Bedell, Timothy Alwyn Staveley, Williams, Jason for Tbg Marketing Ltd. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEDELL, Timothy Alwyn Staveley 01 January 2010 - 1
WILLIAMS, Jason 12 December 2008 02 January 2010 1

Filing History

Document Type Date
CS01 - N/A 20 December 2019
AA - Annual Accounts 13 December 2019
CS01 - N/A 18 January 2019
AA - Annual Accounts 08 January 2019
CS01 - N/A 20 January 2018
AA - Annual Accounts 05 January 2018
AA - Annual Accounts 10 January 2017
CS01 - N/A 04 January 2017
AA01 - Change of accounting reference date 26 September 2016
AR01 - Annual Return 31 December 2015
AD01 - Change of registered office address 31 December 2015
AA - Annual Accounts 08 October 2015
AR01 - Annual Return 27 January 2015
AD01 - Change of registered office address 03 July 2014
AD01 - Change of registered office address 03 July 2014
AA - Annual Accounts 01 May 2014
AD01 - Change of registered office address 17 April 2014
AR01 - Annual Return 08 January 2014
AA - Annual Accounts 19 June 2013
AR01 - Annual Return 04 January 2013
AA - Annual Accounts 31 August 2012
AR01 - Annual Return 23 December 2011
AA - Annual Accounts 15 July 2011
MG01 - Particulars of a mortgage or charge 19 May 2011
AR01 - Annual Return 14 January 2011
AA01 - Change of accounting reference date 22 November 2010
CERTNM - Change of name certificate 26 July 2010
CONNOT - N/A 26 July 2010
DISS40 - Notice of striking-off action discontinued 28 April 2010
AA - Annual Accounts 27 April 2010
AR01 - Annual Return 27 April 2010
AD01 - Change of registered office address 27 April 2010
CH01 - Change of particulars for director 27 April 2010
AP01 - Appointment of director 27 April 2010
TM01 - Termination of appointment of director 27 April 2010
GAZ1 - First notification of strike-off action in London Gazette 13 April 2010
225 - Change of Accounting Reference Date 12 December 2008
NEWINC - New incorporation documents 12 December 2008

Mortgages & Charges

Description Date Status Charge by
Debenture 17 May 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.