About

Registered Number: 06606432
Date of Incorporation: 30/05/2008 (16 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 06/10/2020 (4 years and 6 months ago)
Registered Address: 17 Black Bourton Road, Carterton, Oxfordshire, OX18 3HQ,

 

Think Event Marketing Ltd was established in 2008, it has a status of "Dissolved". This company has 6 directors listed. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PIKE, Anne Elizabeth 01 October 2008 - 1
PIKE, David Christopher 01 July 2008 - 1
FIRBANK, Aulion 01 July 2008 01 October 2008 1
FIRBANK, Jeremy Kenneth 01 July 2008 01 October 2008 1
RM NOMINEES LIMITED 30 May 2008 30 May 2008 1
Secretary Name Appointed Resigned Total Appointments
SMITH, David Paul 01 July 2008 30 September 2008 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 06 October 2020
GAZ1(A) - First notification of strike-off in London Gazette) 19 May 2020
DS01 - Striking off application by a company 06 May 2020
AA - Annual Accounts 01 May 2020
AA - Annual Accounts 25 June 2019
CS01 - N/A 03 June 2019
AA - Annual Accounts 01 November 2018
CS01 - N/A 12 June 2018
AA - Annual Accounts 02 October 2017
CS01 - N/A 14 June 2017
AA - Annual Accounts 18 August 2016
AR01 - Annual Return 20 June 2016
AA - Annual Accounts 29 December 2015
AD01 - Change of registered office address 24 November 2015
AR01 - Annual Return 26 June 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 21 August 2014
AA - Annual Accounts 28 August 2013
AR01 - Annual Return 10 June 2013
AA - Annual Accounts 19 December 2012
CH03 - Change of particulars for secretary 18 September 2012
CH01 - Change of particulars for director 18 September 2012
CH01 - Change of particulars for director 18 September 2012
AR01 - Annual Return 02 July 2012
AA01 - Change of accounting reference date 07 February 2012
AA - Annual Accounts 26 October 2011
AR01 - Annual Return 11 July 2011
AA - Annual Accounts 19 April 2011
AR01 - Annual Return 06 July 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 06 July 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 05 July 2010
AA - Annual Accounts 19 February 2010
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 20 October 2009
363a - Annual Return 03 July 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 23 June 2009
225 - Change of Accounting Reference Date 11 May 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 09 February 2009
288b - Notice of resignation of directors or secretaries 17 November 2008
288a - Notice of appointment of directors or secretaries 05 November 2008
288b - Notice of resignation of directors or secretaries 05 November 2008
288b - Notice of resignation of directors or secretaries 05 November 2008
288b - Notice of resignation of directors or secretaries 04 September 2008
288b - Notice of resignation of directors or secretaries 04 September 2008
288a - Notice of appointment of directors or secretaries 05 August 2008
225 - Change of Accounting Reference Date 05 August 2008
288a - Notice of appointment of directors or secretaries 31 July 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 28 July 2008
288a - Notice of appointment of directors or secretaries 28 July 2008
288a - Notice of appointment of directors or secretaries 28 July 2008
287 - Change in situation or address of Registered Office 28 July 2008
NEWINC - New incorporation documents 30 May 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.