Background WavePink WaveYellow Wave

TGI SPORT MARKETING (UK) LIMITED (09358242)

TGI SPORT MARKETING (UK) LIMITED (09358242) is an active UK company. incorporated on 17 December 2014. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in public relations and communication activities and 2 other business activities. TGI SPORT MARKETING (UK) LIMITED has been registered for 11 years. Current directors include ROBERTS, Paul David, RUSHTON, James David.

Company Number
09358242
Status
active
Type
ltd
Incorporated
17 December 2014
Age
11 years
Address
5-6 Henrietta Street, London, WC2E 8PS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Public relations and communication activities
Directors
ROBERTS, Paul David, RUSHTON, James David
SIC Codes
70210, 70229, 73120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TGI SPORT MARKETING (UK) LIMITED

TGI SPORT MARKETING (UK) LIMITED is an active company incorporated on 17 December 2014 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in public relations and communication activities and 2 other business activities. TGI SPORT MARKETING (UK) LIMITED was registered 11 years ago.(SIC: 70210, 70229, 73120)

Status

active

Active since 11 years ago

Company No

09358242

LTD Company

Age

11 Years

Incorporated 17 December 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 April 2026 (Just now)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 17 December 2025 (4 months ago)
Submitted on 22 December 2025 (4 months ago)

Next Due

Due by 31 December 2026
For period ending 17 December 2026

Previous Company Names

TLA WORLDWIDE LIMITED
From: 23 October 2019To: 4 April 2024
TLA-ESP LIMITED
From: 17 December 2014To: 23 October 2019
Contact
Address

5-6 Henrietta Street London, WC2E 8PS,

Previous Addresses

Fora Soho 33 Broadwick Street London Soho W1F 0DQ England
From: 22 December 2019To: 18 January 2023
The Walbrook Building 25 Walbrook London EC4N 8AF England
From: 26 March 2019To: 22 December 2019
100 Fetter Lane London EC4A 1BN
From: 8 June 2015To: 26 March 2019
94 Pepys Road London SE14 5SD England
From: 27 February 2015To: 8 June 2015
Ground Floor 21 Dartmouth Street London SW1H 9BP United Kingdom
From: 17 December 2014To: 27 February 2015
Timeline

26 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Dec 14
Director Joined
Dec 14
Director Left
Oct 17
Owner Exit
Aug 18
Director Left
Aug 18
Director Left
Jan 19
Director Left
Sept 19
Director Joined
Sept 19
Director Joined
Sept 19
Owner Exit
Oct 19
Owner Exit
Mar 21
New Owner
Mar 21
New Owner
Mar 21
Loan Secured
Jul 21
Owner Exit
Nov 21
Director Left
Nov 21
Owner Exit
Nov 21
Director Joined
Nov 21
Director Left
Mar 22
Director Joined
Apr 22
Funding Round
Jun 22
Funding Round
Aug 22
Loan Secured
Nov 22
Loan Secured
Apr 24
Director Joined
Jan 26
Director Left
Feb 26
2
Funding
13
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

ROBERTS, Paul David

Active
Redmans Lane, ShorehamTN14 7UB
Born August 1974
Director
Appointed 05 Sept 2019

RUSHTON, James David

Active
Henrietta Street, LondonWC2E 8PS
Born September 1978
Director
Appointed 23 Jan 2026

MIGHTY, Dwight Patrick

Resigned
25 Walbrook, LondonEC4N 8AF
Secretary
Appointed 17 Dec 2014
Resigned 05 Sept 2019

ROBERTS, Paul David

Resigned
33 Broadwick Street, LondonW1F 0DQ
Secretary
Appointed 05 Sept 2019
Resigned 12 Jul 2021

WEBB, Rudolf

Resigned
33 Broadwick Street, LondonW1F 0DQ
Secretary
Appointed 12 Jul 2021
Resigned 08 Nov 2021

BUCKLEY, Ian Robert William

Resigned
Henrietta Street, LondonWC2E 8PS
Born March 1973
Director
Appointed 26 Apr 2022
Resigned 31 Jan 2026

CAMPBELL, Bart Taylor Colin

Resigned
Fetter Lane, LondonEC4A 1BN
Born December 1970
Director
Appointed 17 Dec 2014
Resigned 02 Jul 2018

MALTER, Donald J

Resigned
Fetter Lane, LondonEC4A 1BN
Born July 1965
Director
Appointed 17 Dec 2014
Resigned 19 Jun 2017

MIGHTY, Dwight Patrick

Resigned
25 Walbrook, LondonEC4N 8AF
Born October 1960
Director
Appointed 17 Dec 2014
Resigned 05 Sept 2019

NETTLEFOLD, Barclay David

Resigned
33 Broadwick Street, LondonW1F 0DQ
Born January 1964
Director
Appointed 05 Sept 2019
Resigned 08 Nov 2021

PRINCIPE, Michael Jonathon

Resigned
25 Floor, New York
Born August 1970
Director
Appointed 17 Dec 2014
Resigned 28 Dec 2018

RIDDLESTON, Mark John

Resigned
Broadwick Street, LondonW1F 0DQ
Born October 1972
Director
Appointed 08 Nov 2021
Resigned 01 Mar 2022

Persons with significant control

5

0 Active
5 Ceased

Mr Marcus Lopez Darville

Ceased
33 Broadwick Street, LondonW1F 0DQ
Born December 1961

Nature of Control

Voting rights 25 to 50 percent
Notified 20 Feb 2020
Ceased 30 Apr 2021

Mr Christopher Andrew Hadley

Ceased
33 Broadwick Street, LondonW1F 0DQ
Born July 1959

Nature of Control

Voting rights 25 to 50 percent
Notified 20 Feb 2020
Ceased 30 Apr 2021
Park Street, South Melbourne

Nature of Control

Significant influence or control
Notified 05 Sept 2019
Ceased 11 Feb 2020
Fetter Lane, LondonEC4A 1BN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 19 Jul 2018
Ceased 05 Sept 2019
Fetter Lane, LondonEC4A 1BN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 19 Jul 2018
Fundings
Financials
Latest Activities

Filing History

76

Gazette Filings Brought Up To Date
11 April 2026
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
10 April 2026
AAAnnual Accounts
Gazette Notice Compulsory
3 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
2 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
29 January 2026
AP01Appointment of Director
Confirmation Statement With Updates
22 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
19 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 April 2024
MR01Registration of a Charge
Certificate Change Of Name Company
4 April 2024
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
30 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
20 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
18 January 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 January 2023
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
2 November 2022
MR01Registration of a Charge
Capital Allotment Shares
30 August 2022
SH01Allotment of Shares
Capital Allotment Shares
13 June 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
27 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 March 2022
TM01Termination of Director
Confirmation Statement With No Updates
2 February 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
10 November 2021
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
8 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
8 November 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
8 November 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
8 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
8 November 2021
AP01Appointment of Director
Accounts With Accounts Type Small
12 August 2021
AAAnnual Accounts
Accounts With Accounts Type Small
12 August 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 July 2021
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
15 July 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 July 2021
TM02Termination of Secretary
Notification Of A Person With Significant Control
29 March 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
29 March 2021
PSC01Notification of Individual PSC
Confirmation Statement With Updates
28 March 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
28 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
22 December 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 December 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
11 December 2019
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
11 December 2019
PSC09Update to PSC Statements
Resolution
23 October 2019
RESOLUTIONSResolutions
Change Of Name Notice
23 October 2019
CONNOTConfirmation Statement Notification
Notification Of A Person With Significant Control Statement
7 October 2019
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
7 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
18 September 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 September 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
18 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
18 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 September 2019
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
12 July 2019
AAAnnual Accounts
Legacy
12 July 2019
PARENT_ACCPARENT_ACC
Legacy
12 July 2019
AGREEMENT2AGREEMENT2
Legacy
12 July 2019
GUARANTEE2GUARANTEE2
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
Confirmation Statement With Updates
31 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
29 October 2018
AAAnnual Accounts
Legacy
29 October 2018
PARENT_ACCPARENT_ACC
Legacy
29 October 2018
GUARANTEE2GUARANTEE2
Legacy
29 October 2018
AGREEMENT2AGREEMENT2
Cessation Of A Person With Significant Control
17 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 August 2018
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
17 August 2018
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
3 January 2018
AAAnnual Accounts
Legacy
3 January 2018
PARENT_ACCPARENT_ACC
Legacy
3 January 2018
AGREEMENT2AGREEMENT2
Legacy
3 January 2018
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
21 December 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 October 2017
TM01Termination of Director
Confirmation Statement With Updates
28 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
29 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
8 June 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
27 February 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
24 December 2014
AP01Appointment of Director
Incorporation Company
17 December 2014
NEWINCIncorporation