Warning: file_put_contents(c/fd605017eca545a4843181675ca58ded.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Think Productive Ltd, BN2 9QA Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

THINK PRODUCTIVE LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Think Productive Ltd. The company was founded 15 years ago and was given the registration number 06881717. The firm's registered office is in BRIGHTON. You can find them at 44 Grand Parade, , Brighton, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:THINK PRODUCTIVE LTD
Company Number:06881717
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 April 2009
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:44 Grand Parade, Brighton, England, BN2 9QA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Preston Park House, South Road, Brighton, United Kingdom, BN1 6SB

Secretary20 April 2009Active
Preston Park House, South Road, Brighton, United Kingdom, BN1 6SB

Director20 April 2009Active
Preston Park House, South Road, Brighton, United Kingdom, BN1 6SB

Director01 April 2014Active
174, Church Road, Hove, United Kingdom, BN3 2DJ

Director01 May 2012Active
36 Woodbines Avenue, Kingston Upon Thames, KT1 2AY

Director20 April 2009Active

People with Significant Control

Mr Graham David Allcott
Notified on:14 July 2016
Status:Active
Date of birth:October 1978
Nationality:British
Country of residence:United Kingdom
Address:Think Productive 174 Church Road, Hove, United Kingdom, BN3 2DJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Charlene Campbell
Notified on:14 July 2016
Status:Active
Date of birth:May 1981
Nationality:British
Country of residence:United Kingdom
Address:174 Church Road, Hove, United Kingdom, BN3 2DJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Charlene Campbell
Notified on:30 June 2016
Status:Active
Date of birth:May 1981
Nationality:British
Country of residence:England
Address:Suites 12-14, 3rd Floor Vantage Point, New England Road, Brighton, England, BN1 4GW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control
Mr Graham David Allcott
Notified on:30 June 2016
Status:Active
Date of birth:October 1978
Nationality:British
Country of residence:United Kingdom
Address:Preston Park House, South Road, Brighton, United Kingdom, BN1 6SB
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-21Accounts

Accounts with accounts type total exemption full.

Download
2023-08-21Confirmation statement

Confirmation statement with updates.

Download
2023-07-14Persons with significant control

Change to a person with significant control.

Download
2023-07-14Officers

Change person director company with change date.

Download
2023-07-13Address

Change registered office address company with date old address new address.

Download
2023-07-13Officers

Change person secretary company with change date.

Download
2023-07-13Officers

Change person director company with change date.

Download
2022-09-15Accounts

Accounts with accounts type total exemption full.

Download
2022-07-07Confirmation statement

Confirmation statement with no updates.

Download
2021-10-20Accounts

Accounts with accounts type total exemption full.

Download
2021-07-20Confirmation statement

Confirmation statement with no updates.

Download
2021-07-20Officers

Change person director company with change date.

Download
2020-12-23Accounts

Accounts with accounts type total exemption full.

Download
2020-07-21Confirmation statement

Confirmation statement with no updates.

Download
2020-07-21Address

Change registered office address company with date old address new address.

Download
2019-10-11Accounts

Accounts with accounts type micro entity.

Download
2019-07-03Confirmation statement

Confirmation statement with no updates.

Download
2019-04-09Address

Change registered office address company with date old address new address.

Download
2018-12-28Accounts

Accounts with accounts type total exemption full.

Download
2018-07-26Persons with significant control

Change to a person with significant control.

Download
2018-07-25Confirmation statement

Confirmation statement with updates.

Download
2018-07-25Officers

Termination director company with name termination date.

Download
2018-07-25Persons with significant control

Cessation of a person with significant control.

Download
2018-07-04Persons with significant control

Cessation of a person with significant control.

Download
2018-07-04Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.