Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 2THENTH LIMITED
Company Information for

2THENTH LIMITED

BANKSIDE 3, 90 - 100 SOUTHWARK STREET, LONDON, SE1 0SW,
Company Registration Number
02072694
Private Limited Company
Active

Company Overview

About 2thenth Ltd
2THENTH LIMITED was founded on 1986-11-11 and has its registered office in London. The organisation's status is listed as "Active". 2thenth Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
2THENTH LIMITED
 
Legal Registered Office
BANKSIDE 3
90 - 100 SOUTHWARK STREET
LONDON
SE1 0SW
Other companies in NW1
 
Previous Names
MEDI CINE INTERNATIONAL LIMITED20/01/2016
ADELPHI MEDI CINE LIMITED21/04/2006
Filing Information
Company Number 02072694
Company ID Number 02072694
Date formed 1986-11-11
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 31/12/2025
Latest return 20/06/2016
Return next due 18/07/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2025-10-04 10:18:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 2THENTH LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of 2THENTH LIMITED

Current Directors
Officer Role Date Appointed
SALLY ANN BRAY
Company Secretary 2000-03-30
ERIC STUART COOPER
Director 2000-01-05
DAVID GEORGE HARRISON
Director 2000-01-05
PETER DOUGLAS TRUEMAN
Director 2014-04-30
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES CHRISTOPHER BARDSLEY WHITWORTH
Director 2004-01-01 2014-04-30
SARAH MARGARET ANNE CONYERS BARBER
Director 1997-03-03 2006-10-01
NOEL RICHARD PENROSE
Director 2000-03-31 2005-03-01
BRIAN WILLIAM CURRAN
Director 1998-09-01 2004-01-23
DIANA ROSEMARY WOOLLEY
Company Secretary 1991-06-20 2000-03-31
DIANA ROSEMARY WOOLLEY
Director 1991-06-20 2000-03-31
IAN CHARLES CUMMINGS
Director 1994-12-12 1998-07-31
ANDREW JAMES FALLOON
Director 1994-03-01 1997-11-28
JOHN DOUGLAS WREN III
Director 1991-06-20 1996-02-26
JOHN FRANCIS SWIFT
Director 1991-06-20 1994-12-12
JONATHAN NAPIER INGRAMS
Director 1991-06-20 1994-08-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SALLY ANN BRAY ADELPHI VALUES LIMITED Company Secretary 2009-06-24 CURRENT 1992-11-03 Active
SALLY ANN BRAY FISHBURN COMMUNICATIONS LIMITED Company Secretary 2008-12-15 CURRENT 1990-08-23 Dissolved 2017-01-17
SALLY ANN BRAY PROXIMITY LONDON LIMITED Company Secretary 2008-11-20 CURRENT 1991-06-05 Active - Proposal to Strike off
SALLY ANN BRAY ABBOTT MEAD VICKERS.BBDO LIMITED Company Secretary 2008-11-20 CURRENT 1985-08-02 Active
SALLY ANN BRAY PHD MEDIA LIMITED Company Secretary 2008-10-20 CURRENT 1989-09-19 Active
SALLY ANN BRAY DRUM OMG LIMITED Company Secretary 2008-10-20 CURRENT 1994-03-03 Active
SALLY ANN BRAY DIVERSIFIED ENERGY COMMUNICATIONS LIMITED Company Secretary 2008-08-01 CURRENT 1985-02-13 Dissolved 2017-03-21
SALLY ANN BRAY DAGGERWING GROUP LIMITED Company Secretary 2008-08-01 CURRENT 1993-04-15 Active
SALLY ANN BRAY TRO GROUP LIMITED Company Secretary 2008-08-01 CURRENT 1989-03-15 Active
SALLY ANN BRAY AMCI EUROPE LIMITED Company Secretary 2008-02-12 CURRENT 2008-02-12 Active
SALLY ANN BRAY VIRION INTERACTIVE LIMITED Company Secretary 2007-06-28 CURRENT 2007-06-28 Dissolved 2017-01-17
SALLY ANN BRAY CRITICAL MASS (UK) LIMITED Company Secretary 2007-05-04 CURRENT 2007-05-04 Active
SALLY ANN BRAY SIEGEL+GALE LIMITED Company Secretary 2007-03-12 CURRENT 2003-04-07 Active
SALLY ANN BRAY FLAMINGO RESEARCH LIMITED Company Secretary 2006-12-19 CURRENT 1992-07-30 Active - Proposal to Strike off
SALLY ANN BRAY WEAPON 7 LTD Company Secretary 2006-11-02 CURRENT 2001-09-03 Dissolved 2016-01-26
SALLY ANN BRAY TBWAMCR LIMITED Company Secretary 2006-02-17 CURRENT 1987-09-03 Active
SALLY ANN BRAY G PLUS LIMITED Company Secretary 2006-01-31 CURRENT 2000-10-06 Active - Proposal to Strike off
SALLY ANN BRAY PORTLAND PR EUROPE LIMITED Company Secretary 2006-01-31 CURRENT 2002-09-27 Active
SALLY ANN BRAY EXPERIENCE WORLDWIDE LIMITED Company Secretary 2005-12-19 CURRENT 1997-06-20 Dissolved 2016-05-10
SALLY ANN BRAY THE BEANSTALK GROUP UK LIMITED Company Secretary 2005-10-01 CURRENT 2001-02-14 Active
SALLY ANN BRAY THE CINNAMON AGENCY LIMITED Company Secretary 2005-09-07 CURRENT 2005-09-07 Liquidation
SALLY ANN BRAY OMNICOM INTERNATIONAL FINANCE Company Secretary 2005-06-27 CURRENT 2005-06-27 Active - Proposal to Strike off
SALLY ANN BRAY OMNICOM FINANCIAL SERVICES LIMITED Company Secretary 2005-03-03 CURRENT 2004-11-24 Active
SALLY ANN BRAY PROXIMITY WORLDWIDE LIMITED Company Secretary 2004-12-16 CURRENT 2000-07-04 Active - Proposal to Strike off
SALLY ANN BRAY OMNICOM MANAGEMENT EUROPE Company Secretary 2004-11-19 CURRENT 2004-11-19 Active - Proposal to Strike off
SALLY ANN BRAY CDS EMEA LIMITED Company Secretary 2004-09-22 CURRENT 2004-07-08 Active - Proposal to Strike off
SALLY ANN BRAY OMNICOM PRODUCTION LIMITED Company Secretary 2004-09-10 CURRENT 1971-11-04 Active
SALLY ANN BRAY BEING LONDON LIMITED Company Secretary 2004-07-26 CURRENT 1995-10-30 Active
SALLY ANN BRAY HALL & PARTNERS EUROPE LIMITED Company Secretary 2003-11-26 CURRENT 1992-07-23 Active
SALLY ANN BRAY METHODS+MASTERY LIMITED Company Secretary 2003-11-26 CURRENT 1999-03-12 Active
SALLY ANN BRAY REDWOOD PUBLISHING CHANNEL ISLANDS LIMITED Company Secretary 2003-07-31 CURRENT 1993-12-31 Converted / Closed
SALLY ANN BRAY CEDAR COMMUNICATIONS LIMITED Company Secretary 2003-07-31 CURRENT 1992-04-24 Active
SALLY ANN BRAY ABBOTT MEAD VICKERS GROUP LIMITED Company Secretary 2003-07-31 CURRENT 1977-10-31 Active
SALLY ANN BRAY ABBOTT MEAD VICKERS GROUP PENSION TRUSTEE LIMITED Company Secretary 2003-07-31 CURRENT 1996-11-11 Active - Proposal to Strike off
SALLY ANN BRAY REDWOOD PUBLISHING LIMITED Company Secretary 2003-07-31 CURRENT 1998-06-17 Active
SALLY ANN BRAY OMNICOM EUROPE LIMITED Company Secretary 2003-07-01 CURRENT 2003-07-01 Active
SALLY ANN BRAY OMNICOM HOLDINGS LIMITED Company Secretary 2003-06-24 CURRENT 2003-06-24 Active - Proposal to Strike off
SALLY ANN BRAY DDB EUROPE LIMITED Company Secretary 2003-06-24 CURRENT 2003-06-24 Active
SALLY ANN BRAY E-GRAPHICS LIMITED Company Secretary 2003-03-05 CURRENT 2003-03-05 Dissolved 2016-09-27
SALLY ANN BRAY STANIFORTH LIMITED Company Secretary 2002-10-31 CURRENT 1989-07-12 Dissolved 2014-12-09
SALLY ANN BRAY APR MEDIA SERVICES LIMITED Company Secretary 2002-05-03 CURRENT 2002-05-03 Dissolved 2015-01-20
SALLY ANN BRAY OPTIMUM MEDIA BUYING LIMITED Company Secretary 2002-05-03 CURRENT 2002-05-03 Active
SALLY ANN BRAY OMNICOM MEDIA GROUP UK LIMITED Company Secretary 2002-05-03 CURRENT 2002-05-03 Active
SALLY ANN BRAY BEING HAKUHODO LIMITED Company Secretary 2001-12-14 CURRENT 2001-12-14 Dissolved 2014-05-13
SALLY ANN BRAY TBWA UK GROUP LIMITED Company Secretary 2001-11-30 CURRENT 2001-11-30 Active
SALLY ANN BRAY DESIGNORY UK LIMITED Company Secretary 2001-08-09 CURRENT 1978-05-09 Active
SALLY ANN BRAY WOLFF OLINS LIMITED Company Secretary 2001-06-01 CURRENT 1985-09-06 Active
SALLY ANN BRAY TBWA UK Company Secretary 2001-05-17 CURRENT 1980-02-29 Dissolved 2014-02-04
SALLY ANN BRAY MEDIA DIRECTION CEE LIMITED Company Secretary 2001-04-11 CURRENT 1993-06-23 Dissolved 2014-07-01
SALLY ANN BRAY TEQUILA INTERNATIONAL HOLDINGS LIMITED Company Secretary 2001-02-21 CURRENT 1998-02-10 Active
SALLY ANN BRAY TRACK WORLDWIDE LIMITED Company Secretary 2001-01-24 CURRENT 2001-01-24 Active
SALLY ANN BRAY CPM UNITED KINGDOM LIMITED Company Secretary 2001-01-11 CURRENT 1983-09-29 Active
SALLY ANN BRAY BBDO EUROPEAN HOLDINGS LIMITED Company Secretary 2000-12-14 CURRENT 2000-12-14 Active
SALLY ANN BRAY TEQUILA LONDON LIMITED Company Secretary 2000-11-03 CURRENT 1988-09-27 Active
SALLY ANN BRAY TEQUILA UK Company Secretary 2000-11-03 CURRENT 1992-01-14 Active
SALLY ANN BRAY OMD EMEA LIMITED Company Secretary 2000-10-23 CURRENT 2000-10-23 Active
SALLY ANN BRAY OPTIMUM MEDIA CIS LIMITED Company Secretary 2000-07-10 CURRENT 2000-06-02 Active
SALLY ANN BRAY OPTIMUM MEDIA EURASIA LIMITED Company Secretary 2000-07-10 CURRENT 2000-06-02 Active
SALLY ANN BRAY OPTIMUM MEDIA LIMITED Company Secretary 2000-07-10 CURRENT 2000-06-02 Active
SALLY ANN BRAY OMEL Company Secretary 2000-03-30 CURRENT 1998-06-26 Dissolved 2014-06-10
SALLY ANN BRAY SPECIALIST PUBLICATIONS (UK) LIMITED Company Secretary 2000-03-30 CURRENT 1969-10-16 Active - Proposal to Strike off
SALLY ANN BRAY DIVERSIFIED AGENCY SERVICES LIMITED Company Secretary 2000-03-30 CURRENT 1989-02-06 Active - Proposal to Strike off
SALLY ANN BRAY DDB UK LIMITED Company Secretary 2000-03-30 CURRENT 1968-06-11 Active
SALLY ANN BRAY DAS EUROPE LIMITED Company Secretary 2000-03-30 CURRENT 1979-12-24 Active
SALLY ANN BRAY DOREMUS & COMPANY LIMITED Company Secretary 2000-03-30 CURRENT 1986-06-30 Active - Proposal to Strike off
SALLY ANN BRAY DAS FRANCE LIMITED Company Secretary 2000-03-30 CURRENT 1988-11-23 Active - Proposal to Strike off
SALLY ANN BRAY TRKKN UK LIMITED Company Secretary 2000-03-30 CURRENT 1999-07-08 Active
SALLY ANN BRAY OMNICOM FINANCE LIMITED Company Secretary 2000-03-30 CURRENT 1972-08-03 Active
SALLY ANN BRAY INTERBRAND GROUP Company Secretary 2000-03-30 CURRENT 1986-11-06 Active
SALLY ANN BRAY BBDO EMEA LIMITED Company Secretary 2000-03-30 CURRENT 1985-04-01 Active
SALLY ANN BRAY PORTER NOVELLI LIMITED Company Secretary 2000-03-30 CURRENT 1973-03-13 Active
SALLY ANN BRAY AMV BBDO INVESTMENTS LIMITED Company Secretary 2000-03-30 CURRENT 1983-02-14 Active
SALLY ANN BRAY CPM FIELD MARKETING LIMITED Company Secretary 2000-03-30 CURRENT 1985-10-02 Active
SALLY ANN BRAY ADELPHI GROUP LIMITED Company Secretary 2000-03-30 CURRENT 1986-01-07 Active
SALLY ANN BRAY ADELPHI INTERNATIONAL RESEARCH LIMITED Company Secretary 2000-03-30 CURRENT 1989-09-04 Active
SALLY ANN BRAY ADELPHI COMMUNICATIONS LIMITED Company Secretary 2000-03-30 CURRENT 1992-11-03 Active
SALLY ANN BRAY DAS UK INVESTMENTS LIMITED Company Secretary 2000-03-30 CURRENT 1995-09-04 Active
SALLY ANN BRAY TARGETBASE CLAYDON HEELEY LIMITED Company Secretary 2000-03-30 CURRENT 1989-09-11 Active - Proposal to Strike off
SALLY ANN BRAY OMNICOM MEDIA GROUP EUROPE LIMITED Company Secretary 2000-03-30 CURRENT 1982-09-08 Active
SALLY ANN BRAY INTERBRAND U.K. LIMITED Company Secretary 2000-03-30 CURRENT 1983-03-02 Active
SALLY ANN BRAY OMD GROUP LIMITED Company Secretary 2000-03-30 CURRENT 1986-12-01 Active
SALLY ANN BRAY WEAVE HEALTH LIMITED Company Secretary 2000-03-30 CURRENT 1980-04-18 Active
SALLY ANN BRAY KETCHUM LIMITED Company Secretary 2000-03-30 CURRENT 1983-06-20 Active
SALLY ANN BRAY COSINE UK LIMITED Company Secretary 2000-03-30 CURRENT 1984-04-26 Active
SALLY ANN BRAY CDM EUROPE LIMITED Company Secretary 2000-03-30 CURRENT 1972-10-18 Active - Proposal to Strike off
SALLY ANN BRAY NAVIGATOR DDB LIMITED Company Secretary 1999-10-19 CURRENT 1999-10-01 Active
SALLY ANN BRAY TDCL GROUP LIMITED Company Secretary 1999-10-19 CURRENT 1999-10-01 Active
SALLY ANN BRAY FLEISHMAN-HILLARD GROUP LIMITED Company Secretary 1997-08-18 CURRENT 1980-10-10 Active
SALLY ANN BRAY 239 OMR LIMITED Company Secretary 1997-03-01 CURRENT 1984-07-23 Dissolved 2017-02-21
ERIC STUART COOPER ADELPHI GROUP LIMITED Director 1992-12-31 CURRENT 1986-01-07 Active
ERIC STUART COOPER ADELPHI VALUES LIMITED Director 1992-11-24 CURRENT 1992-11-03 Active
ERIC STUART COOPER ADELPHI INTERNATIONAL RESEARCH LIMITED Director 1992-05-02 CURRENT 1989-09-04 Active
DAVID GEORGE HARRISON THE PLANNING SHOP INTERNATIONAL LIMITED Director 2014-08-13 CURRENT 1995-03-24 Active
DAVID GEORGE HARRISON EXCERPTA MEDICA B.V. Director 2011-03-14 CURRENT 2010-09-15 Active
DAVID GEORGE HARRISON ADELPHI VALUES LIMITED Director 2009-06-24 CURRENT 1992-11-03 Active
DAVID GEORGE HARRISON THE CINNAMON AGENCY LIMITED Director 2005-09-07 CURRENT 2005-09-07 Liquidation
DAVID GEORGE HARRISON ADELPHI INTERNATIONAL RESEARCH LIMITED Director 1996-08-19 CURRENT 1989-09-04 Active
DAVID GEORGE HARRISON ADELPHI COMMUNICATIONS LIMITED Director 1996-08-19 CURRENT 1992-11-03 Active
DAVID GEORGE HARRISON ADELPHI GROUP LIMITED Director 1996-06-10 CURRENT 1986-01-07 Active
PETER DOUGLAS TRUEMAN CDS EMEA LIMITED Director 2017-03-02 CURRENT 2004-07-08 Active - Proposal to Strike off
PETER DOUGLAS TRUEMAN WEAVE HEALTH LIMITED Director 2016-09-14 CURRENT 1980-04-18 Active
PETER DOUGLAS TRUEMAN SYNERGY MEDICAL COMMUNICATIONS LIMITED Director 2016-07-01 CURRENT 2011-06-22 Active - Proposal to Strike off
PETER DOUGLAS TRUEMAN FISHBURN COMMUNICATIONS LIMITED Director 2016-04-01 CURRENT 1990-08-23 Dissolved 2017-01-17
PETER DOUGLAS TRUEMAN THE RICHMOND GOLF CLUB LIMITED Director 2015-10-28 CURRENT 2015-10-28 Active
PETER DOUGLAS TRUEMAN TPN MARKETING UK LIMITED Director 2014-08-21 CURRENT 2014-08-21 Active - Proposal to Strike off
PETER DOUGLAS TRUEMAN 239 OMR LIMITED Director 2014-04-30 CURRENT 1984-07-23 Dissolved 2017-02-21
PETER DOUGLAS TRUEMAN DOREMUS & COMPANY LIMITED Director 2014-04-30 CURRENT 1986-06-30 Active - Proposal to Strike off
PETER DOUGLAS TRUEMAN HALL & PARTNERS EUROPE LIMITED Director 2014-04-30 CURRENT 1992-07-23 Active
PETER DOUGLAS TRUEMAN FLAMINGO RESEARCH LIMITED Director 2014-04-30 CURRENT 1992-07-30 Active - Proposal to Strike off
PETER DOUGLAS TRUEMAN THE BEANSTALK GROUP UK LIMITED Director 2014-04-30 CURRENT 2001-02-14 Active
PETER DOUGLAS TRUEMAN OUR CREATIVE LIMITED Director 2014-04-30 CURRENT 1990-10-17 Active
PETER DOUGLAS TRUEMAN TRACK WORLDWIDE LIMITED Director 2014-04-30 CURRENT 2001-01-24 Active
PETER DOUGLAS TRUEMAN TARGETBASE CLAYDON HEELEY LIMITED Director 2014-04-30 CURRENT 1989-09-11 Active - Proposal to Strike off
PETER DOUGLAS TRUEMAN WOLFF OLINS LIMITED Director 2014-04-30 CURRENT 1985-09-06 Active
PETER DOUGLAS TRUEMAN RAPP LIMITED Director 2014-04-30 CURRENT 1981-08-21 Active
PETER DOUGLAS TRUEMAN COSINE UK LIMITED Director 2014-02-17 CURRENT 1984-04-26 Active
PETER DOUGLAS TRUEMAN PORTER NOVELLI LIMITED Director 2014-01-20 CURRENT 1973-03-13 Active
PETER DOUGLAS TRUEMAN DAS UK INVESTMENTS LIMITED Director 2014-01-01 CURRENT 1995-09-04 Active
PETER DOUGLAS TRUEMAN PORTLAND PR LIMITED Director 2012-04-06 CURRENT 2001-04-05 Active
PETER DOUGLAS TRUEMAN COMMUNISPACE (UK) LIMITED Director 2012-02-08 CURRENT 2010-02-04 Dissolved 2014-04-15
PETER DOUGLAS TRUEMAN PORTLAND PR HOLDINGS LIMITED Director 2012-01-19 CURRENT 2012-01-19 Active - Proposal to Strike off
PETER DOUGLAS TRUEMAN FLEISHMAN-HILLARD GROUP LIMITED Director 2011-10-21 CURRENT 1980-10-10 Active
PETER DOUGLAS TRUEMAN GMR MARKETING LIMITED Director 2011-08-04 CURRENT 2011-08-04 Active - Proposal to Strike off
PETER DOUGLAS TRUEMAN EXCERPTA MEDICA B.V. Director 2010-09-30 CURRENT 2010-09-15 Active
PETER DOUGLAS TRUEMAN PARADIGM COMMUNICATIONS LIMITED Director 2010-04-01 CURRENT 2010-04-01 Active - Proposal to Strike off
PETER DOUGLAS TRUEMAN QUEEN'S GATE SCHOOL TRUST LIMITED Director 2010-02-02 CURRENT 1959-10-26 Active
PETER DOUGLAS TRUEMAN INTERBRAND GROUP Director 2010-01-29 CURRENT 1986-11-06 Active
PETER DOUGLAS TRUEMAN SIEGEL+GALE LIMITED Director 2009-10-29 CURRENT 2003-04-07 Active
PETER DOUGLAS TRUEMAN DIVERSIFIED ENERGY COMMUNICATIONS LIMITED Director 2009-04-22 CURRENT 1985-02-13 Dissolved 2017-03-21
PETER DOUGLAS TRUEMAN DAGGERWING GROUP LIMITED Director 2008-11-13 CURRENT 1993-04-15 Active
PETER DOUGLAS TRUEMAN EXPERIENCE WORLDWIDE LIMITED Director 2008-07-31 CURRENT 1997-06-20 Dissolved 2016-05-10
PETER DOUGLAS TRUEMAN AMCI EUROPE LIMITED Director 2008-02-12 CURRENT 2008-02-12 Active
PETER DOUGLAS TRUEMAN CRITICAL MASS (UK) LIMITED Director 2007-05-09 CURRENT 2007-05-04 Active
PETER DOUGLAS TRUEMAN G PLUS LIMITED Director 2006-01-31 CURRENT 2000-10-06 Active - Proposal to Strike off
PETER DOUGLAS TRUEMAN PORTLAND PR EUROPE LIMITED Director 2006-01-31 CURRENT 2002-09-27 Active
PETER DOUGLAS TRUEMAN DIVERSIFIED AGENCY SERVICES LIMITED Director 2005-10-12 CURRENT 1989-02-06 Active - Proposal to Strike off
PETER DOUGLAS TRUEMAN DAS EUROPE LIMITED Director 2005-10-12 CURRENT 1979-12-24 Active
PETER DOUGLAS TRUEMAN DAS FRANCE LIMITED Director 2000-10-09 CURRENT 1988-11-23 Active - Proposal to Strike off
PETER DOUGLAS TRUEMAN SPECIALIST PUBLICATIONS (UK) LIMITED Director 2000-03-31 CURRENT 1969-10-16 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-09-09Director's details changed for Mr John Henry Wardle on 2025-08-29
2025-09-04Termination of appointment of Sally Ann Bray on 2025-08-28
2025-09-03Appointment of Mr John Devon Traynor as company secretary on 2025-08-28
2025-07-30DIRECTOR APPOINTED MR JOHN HENRY WARDLE
2024-12-10Audit exemption statement of guarantee by parent company for period ending 31/12/23
2024-12-10Audit exemption subsidiary accounts made up to 2023-12-31
2024-12-10Consolidated accounts of parent company for subsidiary company period ending 31/12/23
2024-12-10Notice of agreement to exemption from audit of accounts for period ending 31/12/23
2024-09-12Director's details changed for Mr David George Harrison on 2024-01-01
2024-06-24CONFIRMATION STATEMENT MADE ON 23/06/24, WITH NO UPDATES
2023-12-30Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-12-30Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-12-30Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-12-30Audit exemption subsidiary accounts made up to 2022-12-31
2023-06-23CONFIRMATION STATEMENT MADE ON 23/06/23, WITH NO UPDATES
2023-01-09Audit exemption statement of guarantee by parent company for period ending 31/12/21
2023-01-09Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2023-01-09Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2023-01-09Audit exemption subsidiary accounts made up to 2021-12-31
2022-08-16AP01DIRECTOR APPOINTED MRS KATE ELIZABETH WHITING
2022-06-23CS01CONFIRMATION STATEMENT MADE ON 23/06/22, WITH NO UPDATES
2021-12-29Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-12-29Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-12-29Consolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-12-29Audit exemption subsidiary accounts made up to 2020-12-31
2021-12-29PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-12-29GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-12-29AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-06-23CS01CONFIRMATION STATEMENT MADE ON 23/06/21, WITH NO UPDATES
2021-04-21PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2021-04-21AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2021-04-21GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-06-22CS01CONFIRMATION STATEMENT MADE ON 22/06/20, WITH NO UPDATES
2019-10-21PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-10-21AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-10-21GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-06-19CS01CONFIRMATION STATEMENT MADE ON 19/06/19, WITH UPDATES
2019-05-13RES01ADOPT ARTICLES 13/05/19
2018-12-04PSC05Change of details for Das Uk Investments Limited as a person with significant control on 2018-09-03
2018-12-04CH03SECRETARY'S DETAILS CHNAGED FOR MRS SALLY ANN BRAY on 2018-09-03
2018-10-10AP01DIRECTOR APPOINTED MR JOHN MARTIN WILLIAM BETTS
2018-10-07PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/17
2018-10-07AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/17
2018-10-07GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/17
2018-10-05TM01APPOINTMENT TERMINATED, DIRECTOR PETER DOUGLAS TRUEMAN
2018-10-03AD01REGISTERED OFFICE CHANGED ON 03/10/18 FROM 85 Strand 5th Floor London WC2R 0DW England
2018-06-21CS01CONFIRMATION STATEMENT MADE ON 20/06/18, WITH NO UPDATES
2017-10-12PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/16
2017-10-12AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/16
2017-10-12GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/16
2017-06-20LATEST SOC20/06/17 STATEMENT OF CAPITAL;GBP 100001
2017-06-20CS01CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES
2016-12-14PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/15
2016-12-14GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/15
2016-12-14AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/15
2016-10-10AD01REGISTERED OFFICE CHANGED ON 10/10/2016 FROM 239 OLD MARYLEBONE ROAD LONDON NW1 5QT
2016-10-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER DOUGLAS TRUEMAN / 10/10/2016
2016-10-10CH03SECRETARY'S CHANGE OF PARTICULARS / MRS SALLY ANN BRAY / 10/10/2016
2016-06-20LATEST SOC20/06/16 STATEMENT OF CAPITAL;GBP 100001
2016-06-20AR0120/06/16 FULL LIST
2016-04-05RES13COMPANY ADOPTS FRS 102 REDUCED DISCLOSURE 11/01/2016
2016-01-20RES15CHANGE OF NAME 19/01/2016
2016-01-20CERTNMCOMPANY NAME CHANGED MEDI CINE INTERNATIONAL LIMITED CERTIFICATE ISSUED ON 20/01/16
2015-12-10AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/14
2015-12-10PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/14
2015-12-10AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/14
2015-12-10GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/14
2015-12-10AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/14
2015-12-10PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/14
2015-12-10AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/14
2015-12-10GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/14
2015-06-22LATEST SOC22/06/15 STATEMENT OF CAPITAL;GBP 100001
2015-06-22AR0120/06/15 FULL LIST
2015-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ERIC STUART COOPER / 01/06/2015
2015-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GEORGE HARRISON / 01/06/2015
2014-10-16AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/13
2014-10-16PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/13
2014-10-16GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/13
2014-10-16AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/13
2014-06-20LATEST SOC20/06/14 STATEMENT OF CAPITAL;GBP 100001
2014-06-20AR0120/06/14 FULL LIST
2014-05-13AP01DIRECTOR APPOINTED MR PETER DOUGLAS TRUEMAN
2014-05-07TM01APPOINTMENT TERMINATED, DIRECTOR JAMES WHITWORTH
2014-01-06MISCSECTION 519
2013-12-16MISCSECT 519
2013-06-20AR0120/06/13 FULL LIST
2013-06-05AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-07-10AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-20AR0120/06/12 FULL LIST
2011-06-20AR0120/06/11 FULL LIST
2011-06-15AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-06-21AR0120/06/10 FULL LIST
2010-06-17AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES CHRISTOPHER BARDSLEY WHITWORTH / 01/10/2009
2009-10-09CH03SECRETARY'S CHANGE OF PARTICULARS / MRS SALLY ANN BRAY / 01/10/2009
2009-06-22363aRETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS
2009-05-13AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-11-04RES13175(5)(A) 30/09/2008
2008-11-04RES01ADOPT ARTICLES 30/09/2008
2008-07-03AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-06-20363aRETURN MADE UP TO 20/06/08; FULL LIST OF MEMBERS
2007-06-22AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-06-20363aRETURN MADE UP TO 20/06/07; FULL LIST OF MEMBERS
2007-06-20288cDIRECTOR'S PARTICULARS CHANGED
2006-10-26288bDIRECTOR RESIGNED
2006-06-26363aRETURN MADE UP TO 20/06/06; FULL LIST OF MEMBERS
2006-05-24AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-04-21CERTNMCOMPANY NAME CHANGED ADELPHI MEDI CINE LIMITED CERTIFICATE ISSUED ON 21/04/06
2005-11-14288cDIRECTOR'S PARTICULARS CHANGED
2005-07-27AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-06-29363sRETURN MADE UP TO 20/06/05; FULL LIST OF MEMBERS
2005-03-29288bDIRECTOR RESIGNED
2005-01-04AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-09-30244DELIVERY EXT'D 3 MTH 31/12/03
2004-06-25363aRETURN MADE UP TO 20/06/04; FULL LIST OF MEMBERS
2004-02-03288aNEW DIRECTOR APPOINTED
2004-02-03288bDIRECTOR RESIGNED
2003-09-15AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-06-26363aRETURN MADE UP TO 20/06/03; FULL LIST OF MEMBERS
2002-10-09RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-08-09MISCAUD RES SECT 394
2002-07-10363aRETURN MADE UP TO 20/06/02; NO CHANGE OF MEMBERS
2002-06-25288aNEW DIRECTOR APPOINTED
2002-06-13AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-03-22288cSECRETARY'S PARTICULARS CHANGED
2001-09-21AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-06-29363aRETURN MADE UP TO 20/06/01; NO CHANGE OF MEMBERS
2001-05-09CERTNMCOMPANY NAME CHANGED MEDI CINE INTERNATIONAL LIMITED CERTIFICATE ISSUED ON 09/05/01
2000-09-08AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-08-18244DELIVERY EXT'D 3 MTH 31/12/99
2000-06-30363aRETURN MADE UP TO 20/06/00; FULL LIST OF MEMBERS
2000-04-07288bDIRECTOR RESIGNED
2000-04-07288aNEW DIRECTOR APPOINTED
2000-04-06288bSECRETARY RESIGNED
2000-04-06288aNEW SECRETARY APPOINTED
2000-01-26288aNEW DIRECTOR APPOINTED
2000-01-26288aNEW DIRECTOR APPOINTED
1999-10-29SRES01ADOPT MEM AND ARTS 21/10/99
1999-10-2953APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE
1999-10-29CERT10CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to 2THENTH LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against 2THENTH LIMITED
SELECT CourtName,CaseID,CONCAT('',MIN(Date),' to ',MAX(Date),'') AS Date,CaseText,JudgeName,CaseDescriptor,count(*) as NumRecords FROM legal_court_dates where PlaintiffCompanyNumber='02072694' OR DefendantCompanyNumber='02072694' GROUP BY CaseID
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 1990-02-19 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of 2THENTH LIMITED registering or being granted any patents
Domain Names

Warning: mysql_num_rows() expects parameter 1 to be resource, boolean given in /srv/www/htdocs/datalog/browse/detail.php on line 3481
We do not have the domain name information for 2THENTH LIMITED
Trademarks
select Authority, B.Date AS Date, C.TrademarkID AS TrademarkID, C.RegistrationID AS RegistrationID, A.CompanyName AS Assignor, D.CompanyName AS Assignee, D.Nationality AS Nationality, D.CompanyNUmber AS AssigneeCoNum, TEXT from trademark_companies AS A left join trademark_assignments AS B ON A.CompanyID=B.AssignorID LEFT JOIN trademarks AS C ON B.TrademarkID=C.TrademarkID LEFT JOIN trademark_companies AS D ON B.AssigneeID=D.CompanyID WHERE A.CompanyNumber='02072694' AND B.TrademarkID IS NOT NULL ORDER BY TrademarkID DESC
Warning: mysql_num_rows() expects parameter 1 to be resource, boolean given in /srv/www/htdocs/datalog/browse/detail.php on line 3578
select Authority, B.Date AS Date, C.TrademarkID AS TrademarkID, C.RegistrationID AS RegistrationID, A.CompanyName AS Assignor, D.CompanyName AS Assignee, D.Nationality AS Nationality, D.CompanyNUmber AS AssigneeCoNum, TEXT from trademark_companies AS A left join trademark_assignments AS B ON A.CompanyID=B.AssigneeID LEFT JOIN trademarks AS C ON B.TrademarkID=C.TrademarkID LEFT JOIN trademark_companies AS D ON B.AssignorID=D.CompanyID WHERE A.CompanyNumber='02072694' AND B.TrademarkID IS NOT NULL ORDER BY Date DESC
Warning: mysql_num_rows() expects parameter 1 to be resource, boolean given in /srv/www/htdocs/datalog/browse/detail.php on line 3616
We have not found any records of 2THENTH LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 2THENTH LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as 2THENTH LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
SELECT MD5(concat(contract_authority_official_name,contract_operator_official_name, document_title_text,contract_contract_award_year,contract_contract_award_year,contract_contract_description)) AS HASH, TED.* FROM TED WHERE SupplierCompanyNumber='02072694' GROUP BY HASHSELECT MD5(concat(contract_authority_official_name,contract_operator_official_name, document_title_text,contract_contract_award_year,contract_contract_award_year,contract_contract_description)) AS HASH, TED.* FROM TED WHERE PurchaserCompanyNumber ='02072694' GROUP BY HASH
Warning: mysql_num_rows() expects parameter 1 to be resource, boolean given in /srv/www/htdocs/datalog/browse/detail.php on line 1489

Warning: mysql_num_rows() expects parameter 1 to be resource, boolean given in /srv/www/htdocs/datalog/browse/detail.php on line 1489
Outgoings
Business Rates/Property Tax
No properties were found where 2THENTH LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 2THENTH LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded 2THENTH LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.