Background WavePink WaveYellow Wave

TLC MARKETING WORLDWIDE UK LIMITED (08443661)

TLC MARKETING WORLDWIDE UK LIMITED (08443661) is an active UK company. incorporated on 13 March 2013. 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 UK LIMITED has been registered for 13 years. Current directors include BURCHELL, Thomas Peter, Mr., JOHNSON, Alec James.

Company Number
08443661
Status
active
Type
ltd
Incorporated
13 March 2013
Age
13 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., 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 UK LIMITED

TLC MARKETING WORLDWIDE UK LIMITED is an active company incorporated on 13 March 2013 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 UK LIMITED was registered 13 years ago.(SIC: 82990)

Status

active

Active since 13 years ago

Company No

08443661

LTD Company

Age

13 Years

Incorporated 13 March 2013

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 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: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 13 March 2026 (1 month ago)
Submitted on 24 March 2026 (1 month ago)

Next Due

Due by 27 March 2027
For period ending 13 March 2027

Previous Company Names

TLC UK MARKETING LIMITED
From: 20 February 2020To: 30 September 2021
TLC PREMIUMS LIMITED
From: 13 March 2013To: 20 February 2020
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 United Kingdom
From: 13 March 2013To: 26 April 2013
Timeline

5 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
Mar 13
Loan Secured
May 18
Loan Cleared
Feb 24
Director Left
Feb 24
Director Joined
Apr 24
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

MARKHAM, Phillip

Active
55 Baker Street, LondonW1U 8EW
Secretary
Appointed 13 Mar 2013

BURCHELL, Thomas Peter, Mr.

Active
55 Baker Street, LondonW1U 8EW
Born June 1989
Director
Appointed 31 Mar 2024

JOHNSON, Alec James

Active
55 Baker Street, LondonW1U 8EW
Born October 1971
Director
Appointed 13 Mar 2013

TRUE, Nicholas Edward

Resigned
Finchley Road, LondonNW3 5JS
Born March 1960
Director
Appointed 13 Mar 2013
Resigned 02 Feb 2024

Persons with significant control

1

54 Baker Street, LondonW1U 7BU

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

43

Confirmation Statement With No Updates
24 March 2026
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
20 February 2026
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
20 August 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 April 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
17 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 April 2024
AP01Appointment of Director
Confirmation Statement With No Updates
22 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 February 2024
TM01Termination of Director
Change Person Director Company With Change Date
9 February 2024
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2024
CH01Change of Director Details
Mortgage Satisfy Charge Full
4 February 2024
MR04Satisfaction of Charge
Change To A Person With Significant Control
30 October 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
26 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
13 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2022
CS01Confirmation Statement
Resolution
30 September 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Small
23 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
8 February 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 September 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
1 May 2020
CS01Confirmation Statement
Resolution
20 February 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Small
9 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
1 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
27 September 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 May 2018
MR01Registration of a Charge
Confirmation Statement With Updates
22 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
17 October 2017
AAAnnual Accounts
Accounts With Accounts Type Small
31 March 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
25 March 2017
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
23 March 2017
CS01Confirmation Statement
Gazette Notice Compulsory
14 March 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
30 September 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
1 April 2016
AR01AR01
Accounts With Accounts Type Small
12 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2015
AR01AR01
Accounts With Accounts Type Full
7 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2014
AR01AR01
Change Account Reference Date Company Current Shortened
8 August 2013
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
26 April 2013
AD01Change of Registered Office Address
Incorporation Company
13 March 2013
NEWINCIncorporation