About

Registered Number: 05417384
Date of Incorporation: 07/04/2005 (20 years ago)
Company Status: Active
Registered Address: Old Stables Court, 6a Queen Street, Newcastle-Under-Lyme, Staffordshire, ST5 1ED

 

Based in Newcastle-Under-Lyme, Thyme Marketing Ltd was setup in 2005, it's status at Companies House is "Active". This organisation has 5 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TWEEDIE, Rachel 01 July 2009 - 1
WALKER, David Peter 03 July 2012 - 1
TWEEDIE, Paul 07 April 2005 30 June 2009 1
Secretary Name Appointed Resigned Total Appointments
WALKER, David Peter 24 September 2009 - 1
TWEEDIE, Gaynor 07 April 2005 24 September 2009 1

Filing History

Document Type Date
AA - Annual Accounts 07 September 2020
CS01 - N/A 22 April 2020
AA - Annual Accounts 30 January 2020
CS01 - N/A 07 May 2019
AA - Annual Accounts 17 January 2019
CS01 - N/A 18 April 2018
AA - Annual Accounts 10 October 2017
CS01 - N/A 19 April 2017
AA - Annual Accounts 13 September 2016
AR01 - Annual Return 08 April 2016
AA - Annual Accounts 17 August 2015
AR01 - Annual Return 08 April 2015
AA - Annual Accounts 06 August 2014
AR01 - Annual Return 23 April 2014
AA - Annual Accounts 10 October 2013
AR01 - Annual Return 02 May 2013
CERTNM - Change of name certificate 25 April 2013
CONNOT - N/A 22 April 2013
AA - Annual Accounts 26 October 2012
AP01 - Appointment of director 09 July 2012
AR01 - Annual Return 13 April 2012
AD01 - Change of registered office address 18 January 2012
AA - Annual Accounts 08 July 2011
AD01 - Change of registered office address 09 June 2011
AR01 - Annual Return 14 April 2011
CH01 - Change of particulars for director 26 January 2011
AA - Annual Accounts 02 November 2010
SH01 - Return of Allotment of shares 28 October 2010
TM02 - Termination of appointment of secretary 27 May 2010
AP03 - Appointment of secretary 27 May 2010
AR01 - Annual Return 27 May 2010
AD01 - Change of registered office address 01 December 2009
288a - Notice of appointment of directors or secretaries 24 September 2009
288b - Notice of resignation of directors or secretaries 24 September 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 28 July 2009
AA - Annual Accounts 07 July 2009
CERTNM - Change of name certificate 06 July 2009
363a - Annual Return 15 April 2009
AA - Annual Accounts 12 June 2008
363a - Annual Return 08 April 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 September 2007
AA - Annual Accounts 11 July 2007
363a - Annual Return 24 April 2007
AA - Annual Accounts 28 June 2006
363a - Annual Return 13 April 2006
287 - Change in situation or address of Registered Office 21 April 2005
288a - Notice of appointment of directors or secretaries 21 April 2005
288a - Notice of appointment of directors or secretaries 21 April 2005
CERTNM - Change of name certificate 14 April 2005
288b - Notice of resignation of directors or secretaries 07 April 2005
288b - Notice of resignation of directors or secretaries 07 April 2005
NEWINC - New incorporation documents 07 April 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.