This company is commonly known as Tlc Marketing Group Limited. The company was founded 26 years ago and was given the registration number 03416307. The firm's registered office is in LONDON. You can find them at Watson House, 54 Baker Street, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | TLC MARKETING GROUP LIMITED |
---|---|---|
Company Number | : | 03416307 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 August 1997 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Watson House, 54 Baker Street, London, England, W1U 7BU |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Watson House, 54 Baker Street, London, England, W1U 7BU | Secretary | 06 August 2009 | Active |
Watson House, 54 Baker Street, London, England, W1U 7BU | Director | 02 February 2024 | Active |
Watson House, 54 Baker Street, London, England, W1U 7BU | Director | 02 February 2024 | Active |
Watson House, 54 Baker Street, London, England, W1U 7BU | Director | 20 August 2008 | Active |
10 Sherborne Walk, Blackpill, Swansea, SA3 5DQ | Secretary | 06 November 2002 | Active |
232 Grove End Gardens, London, NW8 9LT | Secretary | 07 August 1997 | Active |
83, Leonard Street, London, EC2A 4QS | Corporate Nominee Secretary | 07 August 1997 | Active |
Watson House, 54 Baker Street, London, England, W1U 7BU | Director | 14 October 2019 | Active |
12 Glendore House, 30 Clarges Street, London, W1J 7EG | Director | 09 October 1998 | Active |
83 Leonard Street, London, EC2A 4QS | Nominee Director | 07 August 1997 | Active |
124, Finchley Road, London, England, NW3 5JS | Director | 07 August 1997 | Active |
60 Central Avenue, Hounslow, TW3 2QL | Director | 07 August 1997 | Active |
Amortentia Bidco Limited | ||
Notified on | : | 02 February 2024 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 1, Finsbury Circus, London, United Kingdom, EC2M 7SH |
Nature of control | : |
|
Mr Nicholas Edward True | ||
Notified on | : | 08 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1960 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 124, Finchley Road, London, England, NW3 5JS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-12 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2024-02-14 | Incorporation | Memorandum articles. | Download |
2024-02-14 | Resolution | Resolution. | Download |
2024-02-13 | Capital | Capital allotment shares. | Download |
2024-02-12 | Persons with significant control | Notification of a person with significant control. | Download |
2024-02-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-02-09 | Officers | Change person director company with change date. | Download |
2024-02-09 | Persons with significant control | Change to a person with significant control. | Download |
2024-02-08 | Officers | Appoint person director company with name date. | Download |
2024-02-08 | Officers | Appoint person director company with name date. | Download |
2024-02-08 | Officers | Termination director company with name termination date. | Download |
2024-02-08 | Officers | Change person director company with change date. | Download |
2024-02-08 | Persons with significant control | Change to a person with significant control. | Download |
2024-02-04 | Mortgage | Mortgage satisfy charge full. | Download |
2023-08-11 | Accounts | Accounts with accounts type group. | Download |
2023-08-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-08 | Accounts | Accounts with accounts type group. | Download |
2022-09-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-25 | Officers | Termination director company with name termination date. | Download |
2022-07-04 | Mortgage | Mortgage satisfy charge full. | Download |
2022-07-04 | Mortgage | Mortgage satisfy charge full. | Download |
2021-09-30 | Resolution | Resolution. | Download |
2021-09-07 | Accounts | Accounts with accounts type group. | Download |
2021-08-21 | Accounts | Accounts with accounts type group. | Download |
2021-08-04 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.