Company Information & Financial DataTobacco Marketing Consultants Limited
Registered address:
Directors
Current | Date Appointed |
---|---|
Reveal name
London, London, WC2R
|
15 Nov 2006 |
Reveal name
London, London, WC2R
|
04 Mar 2015 |
Reveal name
London, London, WC2R
|
07 Mar 2022 |
Previous | Date Appointed | Date Resigned |
---|---|---|
Reveal name
Buckingham, Buckinghamshire, MK18
|
29 Aug 1992 | 28 Mar 1994 |
Reveal name
Amersham, Buckinghamshire, HP6
|
05 Apr 1994 | 15 Aug 1997 |
Reveal name
Leighton Buzzard, Bedfordshire, LU7
|
05 Apr 1994 | 18 May 1994 |
Reveal name
London, London, W1J
|
28 Mar 1994 | 05 Apr 1994 |
Reveal name
Buckingham, Buckinghamshire, MK18
|
18 May 1994 | 25 Sep 1998 |
Reveal name
Harpenden, Hertfordshire, AL5
|
20 Aug 1999 | 30 Nov 2000 |
Reveal name
London, London, WC2R
|
15 Aug 1997 | 14 May 2014 |
Reveal name
Uxbridge, Middlesex, UB10
|
24 Feb 2000 | 31 Jul 2002 |
Reveal name
Oxford, Oxfordshire, OX2
|
06 Aug 1997 | 25 Sep 1998 |
Reveal name
Woking, Surrey, GU24
|
20 Aug 1999 | 28 Mar 2002 |
Reveal name
London, London, WC2R
|
27 Mar 2002 | 30 Sep 2010 |
Reveal name
Reading, Berkshire, RG7
|
21 Sep 1998 | 20 Aug 1999 |
Reveal name
Winchester, Hampshire, SO22
|
21 Sep 1998 | 31 Oct 2001 |
Reveal name
Beaconsfield, Buckinghamshire, HP9
|
24 Feb 2000 | 13 Mar 2002 |
Reveal name
London, London, SW6
|
27 Mar 2002 | 27 Aug 2002 |
Reveal name
London, London, SW5
|
20 Aug 1999 | 28 Mar 2002 |
Reveal name
London, London, WC2R
|
27 Mar 2002 | 30 Sep 2010 |
Reveal name
Harpenden, Hertfordshire, AL5
|
27 Mar 2002 | 20 Dec 2004 |
Reveal name
Brentwood, Essex, CM15
|
01 Nov 2001 | 15 Nov 2006 |
Reveal name
London, London, WC2R
|
30 Sep 2010 | 03 May 2013 |
Reveal name
London, London, WC2R
|
30 Sep 2010 | 04 Mar 2015 |
Reveal name
Richmond, Surrey, TW9
|
12 Feb 2001 | 14 Nov 2001 |
Reveal name
London, London, WC2R
|
07 May 2013 | 01 Jun 2017 |
Reveal name
London, London, WC2R
|
15 May 2014 | 19 Jul 2019 |
Reveal name
London, London, WC2R
|
01 Jun 2017 | 31 Mar 2020 |
Reveal name
Thame, Oxfordshire, OX9
|
21 Sep 1998 | 21 Feb 2000 |
Reveal name
London, London, WC2R
|
23 Jun 2020 | 07 Sep 2022 |
Reveal name
London, London, WC2R
|
23 Jun 2020 | 26 Nov 2021 |
Source: Companies House
Summary Balance Sheet
For more information on Abbreviated Accounts please click here:
http://www.companieshouse.gov.uk/about/gbhtml/gp2.shtml#ch6
Years
Net Worth Cash
31 Dec 2018
£ |
31 Dec 2019
£ |
31 Dec 2020
£ |
31 Dec 2021
£ |
31 Dec 2022
£ |
||
---|---|---|---|---|---|---|
Total Asset |
31 Dec 2018
31 Dec 2019
31 Dec 2020
31 Dec 2021
31 Dec 2022
|
£1,000 | £1,000 | £1,000 | £1,000 | £1,000 |
Current Asset |
31 Dec 2018
31 Dec 2019
31 Dec 2020
31 Dec 2021
31 Dec 2022
|
£1,000 | £1,000 | £1,000 | £1,000 | £1,000 |
Current Liabilities |
31 Dec 2018
31 Dec 2019
31 Dec 2020
31 Dec 2021
31 Dec 2022
|
N/A | N/A | N/A | N/A | N/A |
Net Current Assets |
31 Dec 2018
31 Dec 2019
31 Dec 2020
31 Dec 2021
31 Dec 2022
|
£1,000 | £1,000 | £1,000 | £1,000 | £1,000 |
Net Current Liabilities |
31 Dec 2018
31 Dec 2019
31 Dec 2020
31 Dec 2021
31 Dec 2022
|
N/A | N/A | N/A | N/A | N/A |
Net Worth |
31 Dec 2018
31 Dec 2019
31 Dec 2020
31 Dec 2021
31 Dec 2022
|
£1,000 | £1,000 | £1,000 | £1,000 | £1,000 |
Cash |
31 Dec 2018
31 Dec 2019
31 Dec 2020
31 Dec 2021
31 Dec 2022
|
N/A | N/A | N/A | N/A | N/A |
Profit & Loss Reserve |
31 Dec 2018
31 Dec 2019
31 Dec 2020
31 Dec 2021
31 Dec 2022
|
N/A | N/A | N/A | N/A | N/A |
Source: Companies House
Other Businesses At This Address
Company Name | Classification | Company Number |
---|---|---|
Share Limited
T:
01296 414141
|
Holding Companies Management Activities | 02966283 |
Henkel Limited
T:
01707 289000
|
Holding Companies Management Activities | 00215496 |
The Share Centre
|
Stockbrokers | 02461949 |
British American Tobacco (ait) Limited
T:
020 7845 1000
|
Holding Companies Management Activities | 00934507 |
Acco Europe Finance Lp
|
N/A | LP010693 |
Velos-perforex Limited
|
N/A | 01095514 |
Acco Uk Ltd
|
Office Equipment Servicing | N/A |
Key: N/A = Not Available