Background WavePink WaveYellow Wave

TLC MARKETING WORLDWIDE GROUP LIMITED (03416307)

TLC MARKETING WORLDWIDE GROUP LIMITED (03416307) is an active UK company. incorporated on 7 August 1997. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. TLC MARKETING WORLDWIDE GROUP LIMITED has been registered for 28 years. Current directors include BURCHELL, Thomas Peter, Mr., BURNS, Emma, JOHNSON, Alec James.

Company Number
03416307
Status
active
Type
ltd
Incorporated
7 August 1997
Age
28 years
Address
Ground Floor (North Suite), London, W1U 8EW
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BURCHELL, Thomas Peter, Mr., BURNS, Emma, JOHNSON, Alec James
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TLC MARKETING WORLDWIDE GROUP LIMITED

TLC MARKETING WORLDWIDE GROUP LIMITED is an active company incorporated on 7 August 1997 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. TLC MARKETING WORLDWIDE GROUP LIMITED was registered 28 years ago.(SIC: 82990)

Status

active

Active since 28 years ago

Company No

03416307

LTD Company

Age

28 Years

Incorporated 7 August 1997

Size

N/A

Accounts

ARD: 30/9

Up to Date

11 weeks left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 20 February 2026 (2 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 June 2026
Period: 1 January 2025 - 30 September 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 4 August 2025 (8 months ago)
Submitted on 18 August 2025 (8 months ago)

Next Due

Due by 18 August 2026
For period ending 4 August 2026

Previous Company Names

TLC MARKETING GROUP LIMITED
From: 11 November 1998To: 30 September 2021
TLC PUBLISHING LIMITED
From: 7 August 1997To: 11 November 1998
Contact
Address

Ground Floor (North Suite) 55 Baker Street London, W1U 8EW,

Previous Addresses

Watson House 54 Baker Street London W1U 7BU England
From: 1 September 2020To: 28 April 2025
19 Harcourt Street London W1H 4HF
From: 26 April 2013To: 1 September 2020
23 Beaumont Mews London W1G 6EN
From: 7 August 1997To: 26 April 2013
Timeline

27 key events • 1997 - 2024

Funding Officers Ownership
Company Founded
Aug 97
Share Issue
Mar 14
Loan Secured
Dec 14
Loan Secured
Aug 17
Loan Secured
Aug 17
Loan Cleared
Aug 17
New Owner
Mar 18
Loan Cleared
Apr 18
Loan Secured
May 18
Director Joined
Nov 19
Loan Cleared
Jul 22
Loan Cleared
Jul 22
Director Left
Jul 22
Loan Cleared
Feb 24
Director Joined
Feb 24
Director Joined
Feb 24
Director Left
Feb 24
Owner Exit
Feb 24
Funding Round
Feb 24
Loan Secured
Mar 24
Loan Secured
May 24
Loan Secured
Jun 24
Loan Secured
Jun 24
Loan Secured
Jun 24
Loan Secured
Jun 24
Loan Secured
Jun 24
Loan Secured
Aug 24
2
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

MARKHAM, Phill

Active
55 Baker Street, LondonW1U 8EW
Secretary
Appointed 06 Aug 2009

BURCHELL, Thomas Peter, Mr.

Active
55 Baker Street, LondonW1U 8EW
Born June 1989
Director
Appointed 02 Feb 2024

BURNS, Emma

Active
55 Baker Street, LondonW1U 8EW
Born May 1983
Director
Appointed 02 Feb 2024

JOHNSON, Alec James

Active
55 Baker Street, LondonW1U 8EW
Born October 1971
Director
Appointed 20 Aug 2008

JOHNSON, Alec James

Resigned
10 Sherborne Walk, SwanseaSA3 5DQ
Secretary
Appointed 06 Nov 2002
Resigned 06 Aug 2009

TRUE, Eve

Resigned
232 Grove End Gardens, LondonNW8 9LT
Secretary
Appointed 07 Aug 1997
Resigned 06 Nov 2002

THE COMPANY REGISTRATION AGENTS LIMITED

Resigned
Leonard Street, LondonEC2A 4QS
Corporate nominee secretary
Appointed 07 Aug 1997
Resigned 07 Aug 1997

DICKENS, Theo Benjamin

Resigned
54 Baker Street, LondonW1U 7BU
Born January 1967
Director
Appointed 14 Oct 2019
Resigned 25 Jul 2022

HALPERN, David

Resigned
12 Glendore House, LondonW1J 7EG
Born April 1939
Director
Appointed 09 Oct 1998
Resigned 26 Mar 1999

TRUE, Nicholas Edward

Resigned
Finchley Road, LondonNW3 5JS
Born March 1960
Director
Appointed 07 Aug 1997
Resigned 02 Feb 2024

WORRALL, Dorothy

Resigned
60 Central Avenue, HounslowTW3 2QL
Born February 1965
Director
Appointed 07 Aug 1997
Resigned 26 Mar 1999

LUCIENE JAMES LIMITED

Resigned
83 Leonard Street, LondonEC2A 4QS
Corporate nominee director
Appointed 07 Aug 1997
Resigned 07 Aug 1997

Persons with significant control

2

1 Active
1 Ceased
Finsbury Circus, LondonEC2M 7SH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Feb 2024

Mr Nicholas Edward True

Ceased
Finchley Road, LondonNW3 5JS
Born March 1960

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 08 Aug 2016
Ceased 02 Feb 2024
Fundings
Financials
Latest Activities

Filing History

155

Change Account Reference Date Company Previous Shortened
20 February 2026
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
20 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 April 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Group
30 September 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 August 2024
MR01Registration of a Charge
Confirmation Statement With Updates
13 August 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 June 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 June 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 June 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 June 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 June 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 May 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 March 2024
MR01Registration of a Charge
Memorandum Articles
14 February 2024
MAMA
Resolution
14 February 2024
RESOLUTIONSResolutions
Capital Allotment Shares
13 February 2024
SH01Allotment of Shares
Notification Of A Person With Significant Control
12 February 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
9 February 2024
CH01Change of Director Details
Change To A Person With Significant Control
9 February 2024
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
8 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 February 2024
TM01Termination of Director
Change Person Director Company With Change Date
8 February 2024
CH01Change of Director Details
Change To A Person With Significant Control
8 February 2024
PSC04Change of PSC Details
Mortgage Satisfy Charge Full
4 February 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Group
11 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
8 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 July 2022
TM01Termination of Director
Mortgage Satisfy Charge Full
4 July 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 July 2022
MR04Satisfaction of Charge
Resolution
30 September 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Group
7 September 2021
AAAnnual Accounts
Accounts With Accounts Type Group
21 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2021
CS01Confirmation Statement
Gazette Filings Brought Up To Date
14 April 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
13 April 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
18 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
18 September 2020
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 September 2020
CH03Change of Secretary Details
Confirmation Statement With No Updates
1 September 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 September 2020
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
14 December 2019
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Group
12 December 2019
AAAnnual Accounts
Gazette Notice Compulsory
10 December 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
5 November 2019
AP01Appointment of Director
Confirmation Statement With Updates
8 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
4 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
28 August 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 May 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
23 April 2018
MR04Satisfaction of Charge
Withdrawal Of A Person With Significant Control Statement
5 March 2018
PSC09Update to PSC Statements
Notification Of A Person With Significant Control
5 March 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Group
9 November 2017
AAAnnual Accounts
Accounts With Accounts Type Group
11 October 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
26 August 2017
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
24 August 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 August 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 August 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
3 August 2017
MR04Satisfaction of Charge
Dissolved Compulsory Strike Off Suspended
15 March 2017
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
7 March 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
30 September 2016
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
9 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
12 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
13 December 2014
MR01Registration of a Charge
Accounts With Accounts Type Group
13 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Capital Alter Shares Subdivision
19 March 2014
SH02Allotment of Shares (prescribed particulars)
Resolution
19 March 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Group
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2013
AR01AR01
Change Person Secretary Company With Change Date
26 April 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
26 April 2013
CH01Change of Director Details
Change Person Director Company With Change Date
26 April 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
26 April 2013
AD01Change of Registered Office Address
Legacy
30 March 2013
MG01MG01
Accounts With Accounts Type Group
11 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2012
AR01AR01
Accounts With Accounts Type Group
12 April 2012
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
15 March 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
3 October 2011
AR01AR01
Accounts With Accounts Type Group
10 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 August 2010
AR01AR01
Accounts With Accounts Type Group
28 May 2010
AAAnnual Accounts
Accounts With Accounts Type Group
17 December 2009
AAAnnual Accounts
Auditors Resignation Company
8 December 2009
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
2 November 2009
AR01AR01
Appoint Person Secretary Company With Name
29 October 2009
AP03Appointment of Secretary
Termination Secretary Company With Name
29 October 2009
TM02Termination of Secretary
Legacy
16 June 2009
287Change of Registered Office
Legacy
19 February 2009
403aParticulars of Charge Subject to s859A
Legacy
25 September 2008
288aAppointment of Director or Secretary
Legacy
8 September 2008
363aAnnual Return
Legacy
24 April 2008
225Change of Accounting Reference Date
Resolution
29 November 2007
RESOLUTIONSResolutions
Resolution
29 November 2007
RESOLUTIONSResolutions
Resolution
29 November 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Group
18 October 2007
AAAnnual Accounts
Legacy
1 September 2007
363aAnnual Return
Legacy
4 May 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
5 October 2006
AAAnnual Accounts
Legacy
8 September 2006
363aAnnual Return
Legacy
2 December 2005
288cChange of Particulars
Accounts With Accounts Type Group
22 September 2005
AAAnnual Accounts
Legacy
22 August 2005
363aAnnual Return
Accounts With Accounts Type Group
4 February 2005
AAAnnual Accounts
Legacy
23 December 2004
244244
Legacy
23 December 2004
363aAnnual Return
Legacy
2 November 2004
244244
Legacy
4 October 2004
363aAnnual Return
Legacy
10 September 2004
88(3)88(3)
Legacy
10 September 2004
88(2)R88(2)R
Legacy
6 May 2004
287Change of Registered Office
Legacy
25 September 2003
363aAnnual Return
Accounts With Accounts Type Full
4 September 2003
AAAnnual Accounts
Legacy
3 September 2003
288cChange of Particulars
Legacy
29 November 2002
288bResignation of Director or Secretary
Legacy
29 November 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
5 November 2002
AAAnnual Accounts
Legacy
28 August 2002
363aAnnual Return
Accounts With Accounts Type Small
29 August 2001
AAAnnual Accounts
Legacy
21 August 2001
363aAnnual Return
Legacy
22 February 2001
363aAnnual Return
Accounts With Accounts Type Small
16 November 2000
AAAnnual Accounts
Legacy
25 August 2000
288cChange of Particulars
Legacy
25 August 2000
353353
Accounts With Accounts Type Small
4 March 2000
AAAnnual Accounts
Legacy
19 October 1999
288bResignation of Director or Secretary
Legacy
18 October 1999
288bResignation of Director or Secretary
Legacy
10 September 1999
363sAnnual Return (shuttle)
Legacy
8 April 1999
287Change of Registered Office
Legacy
8 April 1999
288bResignation of Director or Secretary
Legacy
8 April 1999
288bResignation of Director or Secretary
Legacy
4 March 1999
225Change of Accounting Reference Date
Certificate Change Of Name Company
10 November 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 October 1998
363aAnnual Return
Legacy
14 October 1998
288aAppointment of Director or Secretary
Legacy
18 September 1998
353353
Legacy
18 September 1998
287Change of Registered Office
Legacy
18 September 1998
88(2)R88(2)R
Legacy
18 September 1998
353353
Legacy
18 September 1998
287Change of Registered Office
Legacy
24 September 1997
287Change of Registered Office
Legacy
22 September 1997
288aAppointment of Director or Secretary
Legacy
22 September 1997
288aAppointment of Director or Secretary
Legacy
22 September 1997
288aAppointment of Director or Secretary
Legacy
22 September 1997
288bResignation of Director or Secretary
Legacy
22 September 1997
288bResignation of Director or Secretary
Legacy
22 September 1997
287Change of Registered Office
Incorporation Company
7 August 1997
NEWINCIncorporation