UKBizDB.co.uk

TLC MARKETING GROUP LIMITED

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

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..

Company Information

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:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Watson House, 54 Baker Street, London, England, W1U 7BU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Watson House, 54 Baker Street, London, England, W1U 7BU

Secretary06 August 2009Active
Watson House, 54 Baker Street, London, England, W1U 7BU

Director02 February 2024Active
Watson House, 54 Baker Street, London, England, W1U 7BU

Director02 February 2024Active
Watson House, 54 Baker Street, London, England, W1U 7BU

Director20 August 2008Active
10 Sherborne Walk, Blackpill, Swansea, SA3 5DQ

Secretary06 November 2002Active
232 Grove End Gardens, London, NW8 9LT

Secretary07 August 1997Active
83, Leonard Street, London, EC2A 4QS

Corporate Nominee Secretary07 August 1997Active
Watson House, 54 Baker Street, London, England, W1U 7BU

Director14 October 2019Active
12 Glendore House, 30 Clarges Street, London, W1J 7EG

Director09 October 1998Active
83 Leonard Street, London, EC2A 4QS

Nominee Director07 August 1997Active
124, Finchley Road, London, England, NW3 5JS

Director07 August 1997Active
60 Central Avenue, Hounslow, TW3 2QL

Director07 August 1997Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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
2024-03-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-02-14Incorporation

Memorandum articles.

Download
2024-02-14Resolution

Resolution.

Download
2024-02-13Capital

Capital allotment shares.

Download
2024-02-12Persons with significant control

Notification of a person with significant control.

Download
2024-02-12Persons with significant control

Cessation of a person with significant control.

Download
2024-02-09Officers

Change person director company with change date.

Download
2024-02-09Persons with significant control

Change to a person with significant control.

Download
2024-02-08Officers

Appoint person director company with name date.

Download
2024-02-08Officers

Appoint person director company with name date.

Download
2024-02-08Officers

Termination director company with name termination date.

Download
2024-02-08Officers

Change person director company with change date.

Download
2024-02-08Persons with significant control

Change to a person with significant control.

Download
2024-02-04Mortgage

Mortgage satisfy charge full.

Download
2023-08-11Accounts

Accounts with accounts type group.

Download
2023-08-09Confirmation statement

Confirmation statement with no updates.

Download
2022-12-08Accounts

Accounts with accounts type group.

Download
2022-09-20Confirmation statement

Confirmation statement with no updates.

Download
2022-07-25Officers

Termination director company with name termination date.

Download
2022-07-04Mortgage

Mortgage satisfy charge full.

Download
2022-07-04Mortgage

Mortgage satisfy charge full.

Download
2021-09-30Resolution

Resolution.

Download
2021-09-07Accounts

Accounts with accounts type group.

Download
2021-08-21Accounts

Accounts with accounts type group.

Download
2021-08-04Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.