Company Name2Thenth Limited
Company StatusActive
Company Number02072694
CategoryPrivate Limited Company
Incorporation Date11 November 1986(37 years, 5 months ago)
Previous Names5

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Eric Stuart Cooper
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 2000(13 years, 1 month after company formation)
Appointment Duration24 years, 3 months
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressAdelphi Mill Grimshaw Lane
Bollington
Macclesfield
Cheshire
SK10 5JB
Director NameMr David George Harrison
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 2000(13 years, 1 month after company formation)
Appointment Duration24 years, 3 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressAdelphi Mill Grimshaw Lane
Bollington
Macclesfield
Cheshire
SK10 5JB
Secretary NameMrs Sally Ann Bray
NationalityBritish
StatusCurrent
Appointed30 March 2000(13 years, 4 months after company formation)
Appointment Duration24 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBankside 3 90-100 Southwark Street
London
SE1 0SW
Director NameMr John Martin  William Betts
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2018(31 years, 11 months after company formation)
Appointment Duration5 years, 6 months
RoleLegal Counsel
Country of ResidenceEngland
Correspondence AddressBankside 2
Level 1, 100 Southwark Street
London
SE1 0SW
Director NameMrs Kate Elizabeth Whiting
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2022(35 years, 9 months after company formation)
Appointment Duration1 year, 8 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressAdelphi Mill
Grimshaw Lane, Bollington
Macclesfield
Cheshire
SK10 5JB
Director NameMr Jonathan Napier Ingrams
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(4 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 21 August 1994)
RoleFilm Producer/Director
Correspondence AddressStanmore Lodge
Heronsgate
Rickmansworth
Herts
WD3 5DN
Director NameMr John Francis Swift
Date of BirthJune 1935 (Born 88 years ago)
NationalityAmerican
StatusResigned
Appointed20 June 1991(4 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 12 December 1994)
RoleAdvertising Executive
Correspondence Address37 Pepperhill Road
Chatham Township
New Jersey 07928
Foreign
Director NameDiana Rosemary Woolley
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(4 years, 7 months after company formation)
Appointment Duration8 years, 9 months (resigned 31 March 2000)
RoleGroup Company Secretay
Country of ResidenceUnited Kingdom
Correspondence AddressHumphries Bar
Naunton
Cheltenham
Gloucestershire
GL54 3AS
Wales
Director NameMr John Douglas Wren Iii
Date of BirthJuly 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed20 June 1991(4 years, 7 months after company formation)
Appointment Duration4 years, 8 months (resigned 26 February 1996)
RoleAdvertising Executive
Correspondence Address120 Pacific Street
Brooklyn
New York 11201
United States
Secretary NameDiana Rosemary Woolley
NationalityBritish
StatusResigned
Appointed20 June 1991(4 years, 7 months after company formation)
Appointment Duration8 years, 9 months (resigned 31 March 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHumphries Bar
Naunton
Cheltenham
Gloucestershire
GL54 3AS
Wales
Director NameAndrew James Falloon
Date of BirthOctober 1962 (Born 61 years ago)
NationalityNew Zealander
StatusResigned
Appointed01 March 1994(7 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 28 November 1997)
RoleManaging Director
Correspondence Address3 Hampton Grove
Ewell
Epsom
Surrey
KT17 1LA
Director NameIan Charles Cummings
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1994(8 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 31 July 1998)
RoleChartered Accountant
Correspondence Address9 Parkland Drive
St Albans
Hertfordshire
AL3 4AH
Director NameSarah Margaret Anne Conyers Barber
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1997(10 years, 3 months after company formation)
Appointment Duration9 years, 7 months (resigned 01 October 2006)
RoleManaging Director
Correspondence AddressFlat 4
23 Sinclair Road
London
W14 Ons
Director NameBrian William Curran
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1998(11 years, 9 months after company formation)
Appointment Duration5 years, 4 months (resigned 23 January 2004)
RoleDas International Cfo
Correspondence Address23 The Crosspath
Radlett
Hertfordshire
WD7 8HR
Director NameMr Noel Richard Penrose
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2000(13 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 01 March 2005)
RoleGroup Commercial Director
Country of ResidenceEngland
Correspondence AddressDunvegan House The Street
Shurlock Row
Reading
Berkshire
RG10 0PR
Director NameMr James Christopher Bardsley Whitworth
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityCanadian
StatusResigned
Appointed01 January 2004(17 years, 1 month after company formation)
Appointment Duration10 years, 4 months (resigned 30 April 2014)
RoleDas International Cfo
Country of ResidenceEngland
Correspondence Address239 Old Marylebone Road
London
NW1 5QT
Director NameMr Peter Douglas Trueman
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2014(27 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 30 September 2018)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBankside 2 100 Southwark Street
London
SE1 0SW

Contact

Websitedasglobal.com

Location

Registered AddressBankside 3
90 - 100 Southwark Street
London
SE1 0SW
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1m at £0.1Das Uk Investments LTD
100.00%
Ordinary

Financials

Year2014
Turnover£661
Net Worth£1,054,747
Current Liabilities£874

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return23 June 2023 (10 months, 1 week ago)
Next Return Due7 July 2024 (2 months, 1 week from now)

Charges

19 February 1990Delivered on: 21 February 1990
Satisfied on: 24 April 1991
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

12 October 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (58 pages)
12 October 2017Audit exemption subsidiary accounts made up to 31 December 2016 (14 pages)
12 October 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
12 October 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (2 pages)
20 June 2017Confirmation statement made on 20 June 2017 with updates (6 pages)
14 December 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (47 pages)
14 December 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (2 pages)
14 December 2016Audit exemption subsidiary accounts made up to 31 December 2015 (16 pages)
14 December 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
10 October 2016Secretary's details changed for Mrs Sally Ann Bray on 10 October 2016 (1 page)
10 October 2016Director's details changed for Mr Peter Douglas Trueman on 10 October 2016 (2 pages)
10 October 2016Registered office address changed from 239 Old Marylebone Road London NW1 5QT to 85 Strand 5th Floor London WC2R 0DW on 10 October 2016 (1 page)
20 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 100,001
(7 pages)
5 April 2016Resolutions
  • RES13 ‐ Company adopts frs 102 reduced disclosure 11/01/2016
(2 pages)
20 January 2016Company name changed medi cine international LIMITED\certificate issued on 20/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-19
(3 pages)
10 December 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (48 pages)
10 December 2015Audit exemption subsidiary accounts made up to 31 December 2014 (14 pages)
10 December 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
10 December 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (2 pages)
22 June 2015Director's details changed for Mr Eric Stuart Cooper on 1 June 2015 (2 pages)
22 June 2015Director's details changed for Mr Eric Stuart Cooper on 1 June 2015 (2 pages)
22 June 2015Director's details changed for Mr David George Harrison on 1 June 2015 (2 pages)
22 June 2015Director's details changed for Mr David George Harrison on 1 June 2015 (2 pages)
22 June 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100,001
(7 pages)
16 October 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
16 October 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (2 pages)
16 October 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (41 pages)
16 October 2014Audit exemption subsidiary accounts made up to 31 December 2013 (15 pages)
20 June 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 100,001
(7 pages)
13 May 2014Appointment of Mr Peter Douglas Trueman as a director (2 pages)
7 May 2014Termination of appointment of James Whitworth as a director (1 page)
6 January 2014Section 519 (3 pages)
16 December 2013Sect 519 (3 pages)
20 June 2013Annual return made up to 20 June 2013 with a full list of shareholders (7 pages)
5 June 2013Full accounts made up to 31 December 2012 (17 pages)
10 July 2012Full accounts made up to 31 December 2011 (17 pages)
20 June 2012Annual return made up to 20 June 2012 with a full list of shareholders (7 pages)
20 June 2011Annual return made up to 20 June 2011 with a full list of shareholders (7 pages)
15 June 2011Full accounts made up to 31 December 2010 (17 pages)
21 June 2010Annual return made up to 20 June 2010 with a full list of shareholders (6 pages)
17 June 2010Full accounts made up to 31 December 2009 (15 pages)
15 October 2009Director's details changed for Mr James Christopher Bardsley Whitworth on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Mr James Christopher Bardsley Whitworth on 1 October 2009 (2 pages)
9 October 2009Secretary's details changed for Mrs Sally Ann Bray on 1 October 2009 (1 page)
9 October 2009Secretary's details changed for Mrs Sally Ann Bray on 1 October 2009 (1 page)
22 June 2009Return made up to 20/06/09; full list of members (4 pages)
13 May 2009Full accounts made up to 31 December 2008 (15 pages)
4 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ 175(5)(A) 30/09/2008
(11 pages)
3 July 2008Full accounts made up to 31 December 2007 (15 pages)
20 June 2008Return made up to 20/06/08; full list of members (4 pages)
22 June 2007Full accounts made up to 31 December 2006 (15 pages)
20 June 2007Return made up to 20/06/07; full list of members (2 pages)
20 June 2007Director's particulars changed (1 page)
26 October 2006Director resigned (1 page)
26 June 2006Return made up to 20/06/06; full list of members (2 pages)
24 May 2006Full accounts made up to 31 December 2005 (15 pages)
21 April 2006Company name changed adelphi medi cine LIMITED\certificate issued on 21/04/06 (2 pages)
14 November 2005Director's particulars changed (1 page)
27 July 2005Full accounts made up to 31 December 2004 (16 pages)
29 June 2005Return made up to 20/06/05; full list of members (8 pages)
29 March 2005Director resigned (1 page)
4 January 2005Full accounts made up to 31 December 2003 (16 pages)
30 September 2004Delivery ext'd 3 mth 31/12/03 (1 page)
25 June 2004Return made up to 20/06/04; full list of members (8 pages)
3 February 2004Director resigned (1 page)
3 February 2004New director appointed (3 pages)
15 September 2003Full accounts made up to 31 December 2002 (17 pages)
26 June 2003Return made up to 20/06/03; full list of members (7 pages)
9 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
9 August 2002Aud res sect 394 (2 pages)
10 July 2002Return made up to 20/06/02; no change of members (6 pages)
25 June 2002New director appointed (1 page)
13 June 2002Full accounts made up to 31 December 2001 (15 pages)
22 March 2002Secretary's particulars changed (1 page)
21 September 2001Full accounts made up to 31 December 2000 (16 pages)
29 June 2001Return made up to 20/06/01; no change of members (6 pages)
9 May 2001Company name changed medi cine international LIMITED\certificate issued on 09/05/01 (2 pages)
8 September 2000Full accounts made up to 31 December 1999 (16 pages)
18 August 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
30 June 2000Return made up to 20/06/00; full list of members (7 pages)
7 April 2000New director appointed (3 pages)
7 April 2000Director resigned (1 page)
6 April 2000Secretary resigned (1 page)
6 April 2000New secretary appointed (2 pages)
26 January 2000New director appointed (2 pages)
26 January 2000New director appointed (2 pages)
29 October 1999Application for reregistration from PLC to private (1 page)
29 October 1999Certificate of re-registration from Public Limited Company to Private (1 page)
29 October 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
28 October 1999Re-registration of Memorandum and Articles (12 pages)
21 October 1999Secretary's particulars changed;director's particulars changed (1 page)
8 September 1999Full accounts made up to 31 December 1998 (18 pages)
25 June 1999Return made up to 20/06/99; no change of members (10 pages)
25 June 1999Director's particulars changed (1 page)
2 September 1998New director appointed (2 pages)
14 August 1998Full accounts made up to 31 December 1997 (16 pages)
7 August 1998Director resigned (1 page)
25 June 1998Return made up to 20/06/98; full list of members (9 pages)
4 December 1997Director resigned (1 page)
1 August 1997Full accounts made up to 31 December 1996 (16 pages)
28 June 1997Return made up to 20/06/97; no change of members (6 pages)
11 April 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
25 March 1997New director appointed (2 pages)
5 August 1996Full accounts made up to 31 December 1995 (19 pages)
26 June 1996Return made up to 20/06/96; no change of members (7 pages)
24 May 1995Full accounts made up to 31 December 1994 (14 pages)
21 February 1990Particulars of mortgage/charge (3 pages)