Background WavePink WaveYellow Wave

TLA ACQUISITIONS LIMITED (07754514)

TLA ACQUISITIONS LIMITED (07754514) is a dissolved UK company. incorporated on 26 August 2011. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in media representation services. TLA ACQUISITIONS LIMITED has been registered for 14 years. Current directors include MIGHTY, Dwight Patrick.

Company Number
07754514
Status
dissolved
Type
ltd
Incorporated
26 August 2011
Age
14 years
Address
The Walbrook Building, London, EC4N 8AF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Media representation services
Directors
MIGHTY, Dwight Patrick
SIC Codes
73120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TLA ACQUISITIONS LIMITED

TLA ACQUISITIONS LIMITED is an dissolved company incorporated on 26 August 2011 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in media representation services. TLA ACQUISITIONS LIMITED was registered 14 years ago.(SIC: 73120)

Status

dissolved

Active since 14 years ago

Company No

07754514

LTD Company

Age

14 Years

Incorporated 26 August 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2017 (8 years ago)
Submitted on 25 October 2018 (7 years ago)
Type: Group Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 4 September 2019 (6 years ago)

Next Due

Due by N/A
Contact
Address

The Walbrook Building 25 Walbrook London, EC4N 8AF,

Previous Addresses

100 Fetter Lane London EC4A 1BN
From: 9 June 2015To: 26 March 2019
94 Pepys Road London SE14 5SD England
From: 16 December 2014To: 9 June 2015
C/O Dods Group Ground Floor 21 Dartmouth Street London SW1H 9BP
From: 17 July 2013To: 16 December 2014
C/O Dwight Mighty C/O Csm 6Th Floor 105 Victoria Street Victoria Street London SW1E 6QT England
From: 23 September 2012To: 17 July 2013
C/O Dwight Mighty C/O Csm 6Th Floor 105 Victoria Street Victoria Street London SW1E 6QT England
From: 23 September 2012To: 23 September 2012
6Th Floor 105 Victoria Street London SW1E 6QT
From: 30 March 2012To: 23 September 2012
6-8 Bouverie Street London EC4Y 8DD
From: 19 December 2011To: 30 March 2012
Davies Arnold Cooper Llp 6-8 Bouverie Street London EC4Y 8DD England
From: 26 August 2011To: 19 December 2011
Timeline

23 key events • 2011 - 2019

Funding Officers Ownership
Company Founded
Aug 11
Funding Round
Dec 11
Director Joined
Jan 13
Capital Update
Jun 13
Director Joined
Oct 13
Funding Round
Dec 13
Director Left
Jan 14
Loan Secured
Mar 15
Loan Secured
Mar 15
Funding Round
Sept 16
Director Left
Jun 17
Share Issue
Jan 18
Funding Round
Jan 18
Share Issue
Jan 18
Director Left
Aug 18
Director Left
Jan 19
Loan Secured
May 19
Loan Cleared
Sept 19
Loan Cleared
Sept 19
Loan Cleared
Sept 19
Loan Cleared
Sept 19
Loan Cleared
Sept 19
Owner Exit
Dec 19
7
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

MIGHTY, Dwight Patrick

Active
25 Walbrook, LondonEC4N 8AF
Secretary
Appointed 02 Dec 2011

MIGHTY, Dwight Patrick

Active
25 Walbrook, LondonEC4N 8AF
Born October 1960
Director
Appointed 26 Aug 2011

CAMPBELL, Bart Taylor Colin

Resigned
Fetter Lane, LondonEC4A 1BN
Born December 1970
Director
Appointed 26 Aug 2011
Resigned 02 Aug 2018

JONES, Gareth Anfield

Resigned
230 Park Avenue, New York
Born July 1982
Director
Appointed 29 Nov 2012
Resigned 01 Oct 2013

MALTER, Donald J

Resigned
Fetter Lane, LondonEC4A 1BN
Born July 1965
Director
Appointed 13 Sept 2013
Resigned 19 Jun 2017

PRINCIPE, Michael Jonathon

Resigned
Fetter Lane, LondonEC4A 1BN
Born August 1970
Director
Appointed 26 Aug 2011
Resigned 28 Dec 2018

Persons with significant control

2

1 Active
1 Ceased
Walbrook, LondonEC4N 8AF

Nature of Control

Ownership of shares 75 to 100 percent
Notified 31 Dec 2019
25 Walbrook, LondonEC4N 8AF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 31 Dec 2019
Fundings
Financials
Latest Activities

Filing History

77

Gazette Dissolved Voluntary
31 March 2020
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
14 January 2020
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
2 January 2020
DS01DS01
Notification Of A Person With Significant Control
31 December 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
12 September 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 September 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 September 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 September 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 September 2019
MR04Satisfaction of Charge
Confirmation Statement With Updates
4 September 2019
CS01Confirmation Statement
Change To A Person With Significant Control
4 September 2019
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
16 May 2019
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
26 March 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
2 January 2019
TM01Termination of Director
Accounts With Accounts Type Group
25 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
7 September 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 August 2018
TM01Termination of Director
Change To A Person With Significant Control
29 January 2018
PSC05Notification that PSC Information has been Withdrawn
Capital Alter Shares Consolidation
23 January 2018
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
23 January 2018
SH01Allotment of Shares
Capital Alter Shares Consolidation
23 January 2018
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Group
17 January 2018
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
3 January 2018
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
3 January 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
20 December 2017
RESOLUTIONSResolutions
Resolution
20 December 2017
RESOLUTIONSResolutions
Confirmation Statement With No Updates
6 September 2017
CS01Confirmation Statement
Change To A Person With Significant Control
5 September 2017
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
28 June 2017
TM01Termination of Director
Accounts With Accounts Type Group
7 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
8 September 2016
CS01Confirmation Statement
Capital Allotment Shares
5 September 2016
SH01Allotment of Shares
Resolution
23 October 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Group
17 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2015
AR01AR01
Change Person Director Company With Change Date
10 September 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
9 June 2015
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
16 March 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 March 2015
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
16 December 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Group
25 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 August 2014
AR01AR01
Move Registers To Registered Office Company With New Address
30 August 2014
AD04Change of Accounting Records Location
Resolution
4 January 2014
RESOLUTIONSResolutions
Termination Director Company With Name
2 January 2014
TM01Termination of Director
Capital Allotment Shares
20 December 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
8 October 2013
AP01Appointment of Director
Resolution
25 September 2013
RESOLUTIONSResolutions
Statement Of Companys Objects
25 September 2013
CC04CC04
Accounts With Accounts Type Group
20 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2013
AR01AR01
Change Sail Address Company With Old Address
16 September 2013
AD02Notification of Single Alternative Inspection Location
Change Person Secretary Company With Change Date
16 September 2013
CH03Change of Secretary Details
Move Registers To Sail Company
16 September 2013
AD03Change of Location of Company Records
Change Sail Address Company With Old Address
16 September 2013
AD02Notification of Single Alternative Inspection Location
Change Sail Address Company
16 September 2013
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company
16 September 2013
AD03Change of Location of Company Records
Change Registered Office Address Company With Date Old Address
17 July 2013
AD01Change of Registered Office Address
Capital Statement Capital Company With Date Currency Figure
11 June 2013
SH19Statement of Capital
Legacy
11 June 2013
SH20SH20
Legacy
11 June 2013
CAP-SSCAP-SS
Resolution
11 June 2013
RESOLUTIONSResolutions
Legacy
6 February 2013
MG01MG01
Appoint Person Director Company With Name
18 January 2013
AP01Appointment of Director
Accounts With Accounts Type Full
1 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
23 September 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
23 September 2012
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
14 May 2012
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
30 March 2012
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
21 March 2012
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name
19 December 2011
AP03Appointment of Secretary
Capital Allotment Shares
19 December 2011
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
19 December 2011
AD01Change of Registered Office Address
Legacy
19 December 2011
MG01MG01
Incorporation Company
26 August 2011
NEWINCIncorporation