Company NameTBA Marketing Limited
DirectorsRichard Bailey and Nicholas James Pilgrim
Company StatusActive
Company Number03900331
CategoryPrivate Limited Company
Incorporation Date29 December 1999(24 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameRichard Bailey
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed29 December 1999(same day as company formation)
RoleMarketing/Advertising Consulta
Country of ResidenceEngland
Correspondence AddressChannel Keep
7 Botany Close
Rustington
West Sussex
BN16 2BH
Director NameMr Nicholas James Pilgrim
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2001(1 year, 5 months after company formation)
Appointment Duration22 years, 10 months
RoleMarketing & Advertising Consul
Country of ResidenceEngland
Correspondence Address16 Hollingbourne Gardens
London
W13 8EN
Secretary NameMr Nicholas James Pilgrim
NationalityBritish
StatusCurrent
Appointed27 June 2003(3 years, 6 months after company formation)
Appointment Duration20 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Hollingbourne Gardens
London
W13 8EN
Secretary NameMrs Anita Freeman
NationalityBritish
StatusResigned
Appointed29 December 1999(same day as company formation)
RoleCompany Director
Correspondence AddressEvergreen 40 Dawlish Drive
Pinner
Middlesex
HA5 5LN
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed29 December 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed29 December 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.tbamarketing.co.uk

Location

Registered Address39 Hill Road
Pinner
Middlesex
HA5 1LB
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardPinner South
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

50 at £1Nicholas James Pilgrim
50.00%
Ordinary
50 at £1Richard Bailey
50.00%
Ordinary

Financials

Year2014
Turnover£418,424
Gross Profit£237,507
Net Worth£29,050
Cash£87,150
Current Liabilities£105,624

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return8 December 2023 (4 months, 1 week ago)
Next Return Due22 December 2024 (8 months, 1 week from now)

Filing History

8 December 2020Confirmation statement made on 8 December 2020 with no updates (3 pages)
1 September 2020Micro company accounts made up to 31 March 2020 (4 pages)
9 December 2019Confirmation statement made on 8 December 2019 with no updates (3 pages)
5 September 2019Micro company accounts made up to 31 March 2019 (4 pages)
10 December 2018Confirmation statement made on 8 December 2018 with no updates (3 pages)
27 November 2018Micro company accounts made up to 31 March 2018 (6 pages)
14 December 2017Confirmation statement made on 8 December 2017 with no updates (3 pages)
14 December 2017Confirmation statement made on 8 December 2017 with no updates (3 pages)
2 August 2017Micro company accounts made up to 31 March 2017 (6 pages)
2 August 2017Micro company accounts made up to 31 March 2017 (6 pages)
10 December 2016Confirmation statement made on 8 December 2016 with updates (6 pages)
10 December 2016Confirmation statement made on 8 December 2016 with updates (6 pages)
28 October 2016Total exemption full accounts made up to 31 March 2016 (9 pages)
28 October 2016Total exemption full accounts made up to 31 March 2016 (9 pages)
10 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 100
(5 pages)
10 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 100
(5 pages)
23 September 2015Total exemption full accounts made up to 31 March 2015 (9 pages)
23 September 2015Total exemption full accounts made up to 31 March 2015 (9 pages)
19 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 100
(5 pages)
19 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 100
(5 pages)
19 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 100
(5 pages)
1 September 2014Total exemption full accounts made up to 31 March 2014 (9 pages)
1 September 2014Total exemption full accounts made up to 31 March 2014 (9 pages)
9 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 100
(5 pages)
9 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 100
(5 pages)
9 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 100
(5 pages)
9 September 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
9 September 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
10 December 2012Annual return made up to 8 December 2012 with a full list of shareholders (5 pages)
10 December 2012Annual return made up to 8 December 2012 with a full list of shareholders (5 pages)
10 December 2012Annual return made up to 8 December 2012 with a full list of shareholders (5 pages)
25 July 2012Total exemption full accounts made up to 31 March 2012 (11 pages)
25 July 2012Total exemption full accounts made up to 31 March 2012 (11 pages)
16 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (5 pages)
16 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (5 pages)
16 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (5 pages)
2 August 2011Total exemption full accounts made up to 31 March 2011 (11 pages)
2 August 2011Total exemption full accounts made up to 31 March 2011 (11 pages)
28 January 2011Annual return made up to 8 December 2010 with a full list of shareholders (5 pages)
28 January 2011Annual return made up to 8 December 2010 with a full list of shareholders (5 pages)
28 January 2011Annual return made up to 8 December 2010 with a full list of shareholders (5 pages)
14 September 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
14 September 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
16 December 2009Annual return made up to 8 December 2009 with a full list of shareholders (5 pages)
16 December 2009Annual return made up to 8 December 2009 with a full list of shareholders (5 pages)
16 December 2009Director's details changed for Nicholas James Pilgrim on 16 December 2009 (2 pages)
16 December 2009Director's details changed for Nicholas James Pilgrim on 16 December 2009 (2 pages)
16 December 2009Annual return made up to 8 December 2009 with a full list of shareholders (5 pages)
9 September 2009Total exemption full accounts made up to 31 March 2009 (11 pages)
9 September 2009Total exemption full accounts made up to 31 March 2009 (11 pages)
16 December 2008Return made up to 08/12/08; full list of members (4 pages)
16 December 2008Return made up to 08/12/08; full list of members (4 pages)
29 August 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
29 August 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
17 December 2007Return made up to 08/12/07; full list of members (3 pages)
17 December 2007Return made up to 08/12/07; full list of members (3 pages)
11 September 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
11 September 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
8 December 2006Return made up to 08/12/06; full list of members (3 pages)
8 December 2006Return made up to 08/12/06; full list of members (3 pages)
30 June 2006Total exemption full accounts made up to 31 March 2006 (11 pages)
30 June 2006Total exemption full accounts made up to 31 March 2006 (11 pages)
12 December 2005Return made up to 10/12/05; full list of members (3 pages)
12 December 2005Return made up to 10/12/05; full list of members (3 pages)
7 September 2005Total exemption full accounts made up to 31 March 2005 (11 pages)
7 September 2005Total exemption full accounts made up to 31 March 2005 (11 pages)
20 December 2004Return made up to 29/12/04; full list of members (7 pages)
20 December 2004Return made up to 29/12/04; full list of members (7 pages)
22 November 2004Director's particulars changed (1 page)
22 November 2004Director's particulars changed (1 page)
13 October 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
13 October 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
23 December 2003Return made up to 29/12/03; full list of members (7 pages)
23 December 2003Return made up to 29/12/03; full list of members (7 pages)
9 September 2003Full accounts made up to 31 March 2003 (12 pages)
9 September 2003Full accounts made up to 31 March 2003 (12 pages)
9 September 2003Secretary resigned (1 page)
9 September 2003Secretary resigned (1 page)
9 September 2003New secretary appointed (2 pages)
9 September 2003New secretary appointed (2 pages)
3 January 2003Return made up to 29/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 January 2003Return made up to 29/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 October 2002Full accounts made up to 31 March 2002 (12 pages)
21 October 2002Full accounts made up to 31 March 2002 (12 pages)
15 January 2002Return made up to 29/12/01; full list of members (6 pages)
15 January 2002Return made up to 29/12/01; full list of members (6 pages)
18 October 2001Full accounts made up to 31 March 2001 (12 pages)
18 October 2001Full accounts made up to 31 March 2001 (12 pages)
24 July 2001New director appointed (2 pages)
24 July 2001Ad 30/06/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 July 2001Ad 30/06/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 July 2001New director appointed (2 pages)
17 January 2001Return made up to 29/12/00; full list of members (6 pages)
17 January 2001Return made up to 29/12/00; full list of members (6 pages)
30 March 2000New director appointed (2 pages)
30 March 2000Secretary resigned (1 page)
30 March 2000Director resigned (1 page)
30 March 2000Secretary resigned (1 page)
30 March 2000New secretary appointed (2 pages)
30 March 2000New director appointed (2 pages)
30 March 2000New secretary appointed (2 pages)
30 March 2000Director resigned (1 page)
23 March 2000Accounting reference date extended from 31/12/00 to 31/03/01 (1 page)
23 March 2000Accounting reference date extended from 31/12/00 to 31/03/01 (1 page)
29 December 1999Incorporation (17 pages)
29 December 1999Incorporation (17 pages)