UKBizDB.co.uk

TLC BRANDS LIMITED

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

This company is commonly known as Tlc Brands Limited. The company was founded 15 years ago and was given the registration number 06721132. The firm's registered office is in LONDON. You can find them at 5th Floor Westworks, White City Place, 195 Wood Lane, London, . This company's SIC code is 73120 - Media representation services.

Company Information

Name:TLC BRANDS LIMITED
Company Number:06721132
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 October 2008
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 73120 - Media representation services

Office Address & Contact

Registered Address:5th Floor Westworks, White City Place, 195 Wood Lane, London, United Kingdom, W12 7FQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Muckle Llp, Time Central, 32 Gallowgate, Newcastle Upon Tyne, United Kingdom, NE1 4BF

Director14 March 2022Active
C/O Muckle Llp, Time Central, 32 Gallowgate, Newcastle Upon Tyne, United Kingdom, NE1 4BF

Director23 June 2014Active
Centenary House, Centenary Way, Salford, England, M50 1RF

Secretary14 January 2014Active
5, Warrington Road, Richmond, United Kingdom, TW10 6SJ

Secretary10 October 2008Active
242-246, Marylebone Road, London, England, NW1 6JQ

Director14 January 2014Active
10 Boddington House, 40 Trinity Church Road, London, SW13 8EB

Director10 October 2008Active
5th Floor, Westworks, White City Place, 195 Wood Lane, London, United Kingdom, W12 7FQ

Director18 September 2019Active
Centenary House, Centenary Way, Salford, England, M50 1RF

Director14 January 2014Active
5, Warrington Road, Richmond, United Kingdom, TW10 6SJ

Director10 October 2008Active
Centenary House, Centenary Way, Salford, England, M50 1RF

Director14 January 2014Active
211 Bankside Lofts, 65 Hopton Street, London, SE1 9LR

Director10 October 2008Active

People with Significant Control

Caa-Gbg Holding Company Limited
Notified on:04 April 2022
Status:Active
Country of residence:United Kingdom
Address:C/O Muckle Llp, Time Central, Newcastle Upon Tyne, United Kingdom, NE1 4BF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Caa-Gbg Uk Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:C/O Muckle Llp, Time Central, Newcastle Upon Tyne, United Kingdom, NE1 4BF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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

Company Filing History

DateCategoryDescription
2023-05-09Gazette

Gazette dissolved compulsory.

Download
2023-02-14Dissolution

Dissolved compulsory strike off suspended.

Download
2023-01-03Gazette

Gazette notice compulsory.

Download
2022-11-03Accounts

Accounts with accounts type dormant.

Download
2022-11-02Accounts

Accounts with accounts type dormant.

Download
2022-11-02Accounts

Accounts with accounts type dormant.

Download
2022-04-19Persons with significant control

Cessation of a person with significant control.

Download
2022-04-19Persons with significant control

Notification of a person with significant control.

Download
2022-03-30Officers

Appoint person director company with name date.

Download
2022-01-21Address

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

Download
2022-01-21Persons with significant control

Change to a person with significant control.

Download
2022-01-13Officers

Termination director company with name termination date.

Download
2021-10-27Confirmation statement

Confirmation statement with no updates.

Download
2020-10-13Confirmation statement

Confirmation statement with updates.

Download
2020-06-26Officers

Change person director company with change date.

Download
2020-03-12Officers

Change person director company with change date.

Download
2020-03-03Address

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

Download
2020-03-03Persons with significant control

Change to a person with significant control.

Download
2019-11-06Address

Change sail address company with old address new address.

Download
2019-11-05Address

Move registers to sail company with new address.

Download
2019-10-10Confirmation statement

Confirmation statement with no updates.

Download
2019-09-26Officers

Appoint person director company with name date.

Download
2019-09-08Officers

Termination director company with name termination date.

Download
2018-12-31Accounts

Accounts with accounts type full.

Download
2018-10-17Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.