Company NameTPN Marketing UK Limited
Company StatusActive
Company Number09185763
CategoryPrivate Limited Company
Incorporation Date21 August 2014(9 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7413Market research, opinion polling
SIC 73200Market research and public opinion polling

Directors

Director NameSharon Melissa Love
Date of BirthJuly 1963 (Born 60 years ago)
NationalityAmerican
StatusCurrent
Appointed21 August 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address220 R 42nd St Suite 1306
13th Floor
New York
Ny10017
Director NameMr Nicholas Gary Jones
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed21 August 2014(same day as company formation)
RoleCeo-Cosine Uk
Country of ResidenceUnited Kingdom
Correspondence Address47 Aylesbury Road
Thame
Oxon
OX9 3PG
Secretary NameSally-Ann Bray
StatusCurrent
Appointed21 August 2014(same day as company formation)
RoleCompany Director
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
Appointed01 April 2019(4 years, 7 months after company formation)
Appointment Duration5 years
RoleLegal Counsel
Country of ResidenceEngland
Correspondence AddressBankside 2
Level 1, 100 Southwark Street
London
SE1 0SW
Director NameMr Peter Douglas Trueman
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2014(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBankside 2 100 Southwark Street
London
SE1 0SW

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

50 at £1Cosine Uk LTD
50.00%
Ordinary
50 at £1Tpn Holdings Llc
50.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
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)

Filing History

9 October 2023Full accounts made up to 31 December 2022 (20 pages)
23 June 2023Confirmation statement made on 23 June 2023 with no updates (3 pages)
13 December 2022Accounts for a small company made up to 31 December 2021 (19 pages)
23 June 2022Confirmation statement made on 23 June 2022 with no updates (3 pages)
11 March 2022Director's details changed for Mr Nicholas Gary Jones on 1 March 2022 (2 pages)
22 February 2022Change of details for Omnicom Group Inc as a person with significant control on 31 December 2021 (2 pages)
6 January 2022Accounts for a small company made up to 31 December 2020 (19 pages)
23 June 2021Confirmation statement made on 23 June 2021 with no updates (3 pages)
12 January 2021Accounts for a small company made up to 31 December 2019 (18 pages)
22 June 2020Confirmation statement made on 22 June 2020 with no updates (3 pages)
5 October 2019Accounts for a small company made up to 31 December 2018 (18 pages)
21 June 2019Confirmation statement made on 21 June 2019 with updates (6 pages)
4 April 2019Appointment of Mr John Martin William Betts as a director on 1 April 2019 (2 pages)
3 April 2019Termination of appointment of Peter Douglas Trueman as a director on 31 March 2019 (1 page)
11 December 2018Change of details for Cosine Uk Limited as a person with significant control on 3 September 2018 (2 pages)
5 November 2018Accounts for a small company made up to 31 December 2017 (20 pages)
5 September 2018Registered office address changed from 85 Strand 5th Floor London WC2R 0DW England to Bankside 3 90-100 Southwark Street London SE1 0SW on 5 September 2018 (1 page)
5 September 2018Registered office address changed from Bankside 3 90-100 Southwark Street London SE1 0SW England to Bankside 3 90 - 100 Southwark Street London SE1 0SW on 5 September 2018 (1 page)
4 September 2018Secretary's details changed for Sally-Ann Bray on 3 September 2018 (1 page)
20 June 2018Confirmation statement made on 20 June 2018 with updates (5 pages)
6 December 2017Accounts for a small company made up to 31 December 2016 (16 pages)
20 June 2017Confirmation statement made on 19 June 2017 with updates (7 pages)
20 June 2017Confirmation statement made on 19 June 2017 with updates (7 pages)
11 October 2016Registered office address changed from 239 Old Marylebone Road London NW1 5QT to 85 Strand 5th Floor London WC2R 0DW on 11 October 2016 (1 page)
11 October 2016Secretary's details changed for Sally-Ann Bray on 10 October 2016 (1 page)
11 October 2016Secretary's details changed for Sally-Ann Bray on 10 October 2016 (1 page)
11 October 2016Director's details changed for Mr Peter Douglas Trueman on 10 October 2016 (2 pages)
11 October 2016Director's details changed for Mr Peter Douglas Trueman on 10 October 2016 (2 pages)
11 October 2016Registered office address changed from 239 Old Marylebone Road London NW1 5QT to 85 Strand 5th Floor London WC2R 0DW on 11 October 2016 (1 page)
29 June 2016Full accounts made up to 31 December 2015 (16 pages)
29 June 2016Full accounts made up to 31 December 2015 (16 pages)
17 June 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 100
(7 pages)
17 June 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 100
(7 pages)
19 May 2016Resolutions
  • RES13 ‐ Adopt the frs 102 reduced disclosure framework 11/01/2016
(2 pages)
19 May 2016Resolutions
  • RES13 ‐ Adopt the frs 102 reduced disclosure framework 11/01/2016
(2 pages)
24 August 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 100
(7 pages)
24 August 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 100
(7 pages)
28 August 2014Current accounting period extended from 31 August 2015 to 31 December 2015 (1 page)
28 August 2014Current accounting period extended from 31 August 2015 to 31 December 2015 (1 page)
21 August 2014Incorporation
Statement of capital on 2014-08-21
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(28 pages)
21 August 2014Incorporation
Statement of capital on 2014-08-21
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(28 pages)