Background WavePink WaveYellow Wave

TLA ACQUISITIONS (NUMBER TWO) LIMITED (08230022)

TLA ACQUISITIONS (NUMBER TWO) LIMITED (08230022) is a dissolved UK company. incorporated on 26 September 2012. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in media representation services. TLA ACQUISITIONS (NUMBER TWO) LIMITED has been registered for 13 years. Current directors include MIGHTY, Dwight Patrick.

Company Number
08230022
Status
dissolved
Type
ltd
Incorporated
26 September 2012
Age
13 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 (NUMBER TWO) LIMITED

TLA ACQUISITIONS (NUMBER TWO) LIMITED is an dissolved company incorporated on 26 September 2012 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 (NUMBER TWO) LIMITED was registered 13 years ago.(SIC: 73120)

Status

dissolved

Active since 13 years ago

Company No

08230022

LTD Company

Age

13 Years

Incorporated 26 September 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2017 (8 years ago)
Submitted on 5 October 2018 (7 years ago)
Type: Dormant

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: 8 June 2015To: 26 March 2019
94 Pepys Road London SE14 5SD England
From: 31 December 2014To: 8 June 2015
Ground Floor 21 Dartmouth Street London SW1H 9BP
From: 25 September 2013To: 31 December 2014
6Th Floor 105 Victoria Street London SW1E 6QT United Kingdom
From: 26 September 2012To: 25 September 2013
Timeline

13 key events • 2012 - 2019

Funding Officers Ownership
Company Founded
Sept 12
Director Joined
Sept 12
Director Joined
Sept 12
Director Joined
Jan 13
Director Joined
Oct 13
Director Left
Oct 13
Director Left
Jun 17
Loan Secured
Dec 17
Loan Secured
Jan 18
Director Left
Aug 18
Director Left
Jan 19
Loan Cleared
Sept 19
Loan Cleared
Sept 19
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

MIGHTY, Dwight Patrick

Active
25 Walbrook, LondonEC4N 8AF
Secretary
Appointed 26 Sept 2012

MIGHTY, Dwight Patrick

Active
25 Walbrook, LondonEC4N 8AF
Born October 1960
Director
Appointed 26 Sept 2012

CAMPBELL, Bart Taylor Colin

Resigned
Fetter Lane, LondonEC4A 1BN
Born December 1970
Director
Appointed 26 Sept 2012
Resigned 02 Aug 2018

JONES, Gareth Anfield

Resigned
230 Park Avenue, New York
Born July 1982
Director
Appointed 29 Nov 2012
Resigned 04 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
Broadway, New York10036
Born August 1970
Director
Appointed 26 Sept 2012
Resigned 28 Dec 2018

Persons with significant control

1

25 Walbrook, LondonEC4N 8AF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

45

Gazette Dissolved Voluntary
14 January 2020
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
29 October 2019
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
22 October 2019
DS01DS01
Mortgage Satisfy Charge Full
12 September 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 September 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
4 September 2019
CS01Confirmation Statement
Change To A Person With Significant Control
4 September 2019
PSC05Notification that PSC Information has been Withdrawn
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 Dormant
5 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 August 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
5 January 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 January 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2017
MR01Registration of a Charge
Confirmation Statement With No Updates
6 September 2017
CS01Confirmation Statement
Change To A Person With Significant Control
6 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 Full
7 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
5 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
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
8 June 2015
AD01Change of Registered Office Address
Second Filing Of Form With Form Type Made Up Date
27 May 2015
RP04RP04
Memorandum Articles
6 May 2015
MAMA
Resolution
18 March 2015
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
31 December 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
1 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 October 2013
AR01AR01
Change Person Director Company With Change Date
11 October 2013
CH01Change of Director Details
Change Person Director Company With Change Date
11 October 2013
CH01Change of Director Details
Change Person Director Company With Change Date
11 October 2013
CH01Change of Director Details
Termination Director Company With Name
11 October 2013
TM01Termination of Director
Change Person Secretary Company With Change Date
11 October 2013
CH03Change of Secretary Details
Appoint Person Director Company With Name
8 October 2013
AP01Appointment of Director
Move Registers To Sail Company
6 October 2013
AD03Change of Location of Company Records
Change Account Reference Date Company Current Extended
26 September 2013
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
25 September 2013
AD01Change of Registered Office Address
Change Sail Address Company
25 September 2013
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name
18 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
27 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
27 September 2012
AP01Appointment of Director
Incorporation Company
26 September 2012
NEWINCIncorporation