UKBizDB.co.uk

TC COMMUNICATIONS HOLDINGS LIMITED

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

This company is commonly known as Tc Communications Holdings Limited. The company was founded 16 years ago and was given the registration number 06536698. The firm's registered office is in ASCOT. You can find them at Kings Ride Court, Kings Ride, Ascot, Berkshire. This company's SIC code is 73110 - Advertising agencies.

Company Information

Name:TC COMMUNICATIONS HOLDINGS LIMITED
Company Number:06536698
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 March 2008
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 73110 - Advertising agencies

Office Address & Contact

Registered Address:Kings Ride Court, Kings Ride, Ascot, Berkshire, SL5 7JR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Kings Ride Court, Kings Ride, Ascot, SL5 7JR

Secretary07 December 2022Active
Kings Ride Court, Kings Ride, Ascot, SL5 7JR

Director03 May 2008Active
Maven Capital Partners Uk Llp, 1-2 Royal Exchange Buildings, London, England, EC3V 3LF

Director21 July 2022Active
Kings Ride Court, Kings Ride, Ascot, SL5 7JR

Secretary01 December 2015Active
Lowlands House Carthouse Lane, Woking, GU21 4XS

Secretary01 May 2008Active
66, Lincoln's Inn Fields, London, WC2A 3LH

Secretary17 March 2008Active
Beirnfels, Old Odiham Road, Alton, GU34 4BW

Secretary30 September 2008Active
Kings Ride Court, Kings Ride, Ascot, SL5 7JR

Director26 February 2013Active
Kings Ride Court, Kings Ride, Ascot, SL5 7JR

Director08 February 2022Active
Hillside, Botany Hill The Sands, Farnham, GU10 1LX

Director03 May 2008Active
39 Lancaster Road, London, W11 1QJ

Director03 May 2008Active
Kings Ride Court, Kings Ride, Ascot, SL5 7JR

Director29 November 2013Active
Kings Ride Court, Kings Ride, Ascot, SL5 7JR

Director08 July 2021Active
South Lodge, Paddockhurst Lane, Balcombe, RH17 6QZ

Director03 May 2008Active
Kings Ride Court, Kings Ride, Ascot, SL5 7JR

Director22 April 2009Active
Lowlands House, Carthouse Lane, Woking, GU21 4XS

Director01 May 2008Active
66, Lincoln's Inn Fields, London, WC2A 3LH

Director17 March 2008Active
Beirnfels, Old Odiham Road, Alton, GU34 4BW

Director15 July 2008Active

People with Significant Control

Tcc Employee Benefit Trust
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Kings Ride Court, Kings Ride, Ascot, England, SL5 7JR
Nature of control:
  • Voting rights 50 to 75 percent as trust
Maven Capital Partners
Notified on:06 April 2016
Status:Active
Country of residence:Scotland
Address:Kintyre House, West George Street, Glasgow, Scotland, G2 2LW
Nature of control:
  • Significant influence or control

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-18Confirmation statement

Confirmation statement with no updates.

Download
2023-05-18Accounts

Accounts with accounts type group.

Download
2023-03-17Confirmation statement

Confirmation statement with no updates.

Download
2022-12-07Officers

Appoint person secretary company with name date.

Download
2022-12-07Officers

Termination secretary company with name termination date.

Download
2022-09-27Miscellaneous

Court order.

Download
2022-07-25Officers

Appoint person director company with name date.

Download
2022-07-21Officers

Termination director company with name termination date.

Download
2022-05-03Accounts

Accounts with accounts type group.

Download
2022-03-17Confirmation statement

Confirmation statement with no updates.

Download
2022-02-08Officers

Appoint person director company with name date.

Download
2022-02-08Officers

Termination director company with name termination date.

Download
2021-07-28Mortgage

Mortgage satisfy charge full.

Download
2021-07-28Mortgage

Mortgage satisfy charge full.

Download
2021-07-21Miscellaneous

Legacy.

Download
2021-07-21Officers

Appoint person director company with name date.

Download
2021-05-18Confirmation statement

Confirmation statement with no updates.

Download
2021-03-31Officers

Termination director company with name termination date.

Download
2021-03-26Accounts

Accounts with accounts type group.

Download
2020-04-21Accounts

Accounts with accounts type group.

Download
2020-03-18Confirmation statement

Confirmation statement with no updates.

Download
2019-09-04Accounts

Accounts with accounts type group.

Download
2019-03-20Confirmation statement

Confirmation statement with updates.

Download
2018-09-18Accounts

Accounts with accounts type group.

Download
2018-03-20Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.