About

Registered Number: 04123188
Date of Incorporation: 12/12/2000 (23 years and 6 months ago)
Company Status: Active
Registered Address: 7 High Street, Rode, Frome, Somerset, BA11 6NZ

 

Tbt Marketing Ltd was registered on 12 December 2000 and are based in Frome in Somerset, it's status at Companies House is "Active". There are 5 directors listed as Craven Smith, Arthur Edward Richard, Craven Smith, Deborah Jane, Saunders, Belinda Elizabeth, Saunders, Peter William, Cooksley, Peter Alan for the organisation in the Companies House registry. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CRAVEN SMITH, Arthur Edward Richard 19 March 2001 - 1
CRAVEN SMITH, Deborah Jane 15 January 2005 - 1
SAUNDERS, Belinda Elizabeth 27 May 2002 - 1
SAUNDERS, Peter William 12 December 2000 - 1
COOKSLEY, Peter Alan 12 December 2000 23 May 2003 1

Filing History

Document Type Date
AA - Annual Accounts 04 October 2020
CS01 - N/A 12 December 2019
AA - Annual Accounts 24 June 2019
CS01 - N/A 12 December 2018
AA - Annual Accounts 26 July 2018
CS01 - N/A 23 January 2018
AA - Annual Accounts 03 August 2017
RESOLUTIONS - N/A 17 January 2017
CS01 - N/A 05 January 2017
AA - Annual Accounts 26 September 2016
AR01 - Annual Return 14 December 2015
AA - Annual Accounts 10 July 2015
AR01 - Annual Return 06 January 2015
CH01 - Change of particulars for director 06 January 2015
MR01 - N/A 16 December 2014
AA - Annual Accounts 19 September 2014
AR01 - Annual Return 08 January 2014
AA - Annual Accounts 19 July 2013
AR01 - Annual Return 03 January 2013
AA - Annual Accounts 15 June 2012
AA01 - Change of accounting reference date 17 February 2012
AR01 - Annual Return 20 December 2011
AA - Annual Accounts 09 June 2011
AR01 - Annual Return 17 January 2011
AA - Annual Accounts 25 October 2010
AR01 - Annual Return 26 January 2010
CH01 - Change of particulars for director 26 January 2010
CH01 - Change of particulars for director 26 January 2010
AA - Annual Accounts 10 August 2009
363a - Annual Return 12 January 2009
AA - Annual Accounts 22 August 2008
363a - Annual Return 19 December 2007
AA - Annual Accounts 02 October 2007
363s - Annual Return 22 December 2006
AA - Annual Accounts 18 September 2006
363s - Annual Return 29 December 2005
AA - Annual Accounts 02 July 2005
288a - Notice of appointment of directors or secretaries 02 July 2005
363s - Annual Return 22 December 2004
AA - Annual Accounts 24 August 2004
363s - Annual Return 24 December 2003
288b - Notice of resignation of directors or secretaries 16 September 2003
AA - Annual Accounts 03 September 2003
363s - Annual Return 13 January 2003
288a - Notice of appointment of directors or secretaries 05 June 2002
AA - Annual Accounts 27 May 2002
363s - Annual Return 01 February 2002
CERTNM - Change of name certificate 03 January 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 August 2001
225 - Change of Accounting Reference Date 29 June 2001
288a - Notice of appointment of directors or secretaries 27 March 2001
288a - Notice of appointment of directors or secretaries 09 January 2001
288b - Notice of resignation of directors or secretaries 22 December 2000
288b - Notice of resignation of directors or secretaries 22 December 2000
288a - Notice of appointment of directors or secretaries 22 December 2000
287 - Change in situation or address of Registered Office 22 December 2000
288a - Notice of appointment of directors or secretaries 22 December 2000
NEWINC - New incorporation documents 12 December 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 08 December 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.