Background WavePink WaveYellow Wave

TLC MARKETING WORLDWIDE MIDDLE EAST HOLDING LIMITED (10503118)

TLC MARKETING WORLDWIDE MIDDLE EAST HOLDING LIMITED (10503118) is an active UK company. incorporated on 29 November 2016. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in advertising agencies. TLC MARKETING WORLDWIDE MIDDLE EAST HOLDING LIMITED has been registered for 9 years. Current directors include BURCHELL, Thomas Peter, Mr., JOHNSON, Alec James.

Company Number
10503118
Status
active
Type
ltd
Incorporated
29 November 2016
Age
9 years
Address
Ground Floor (North Suite), London, W1U 8EW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Advertising agencies
Directors
BURCHELL, Thomas Peter, Mr., JOHNSON, Alec James
SIC Codes
73110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TLC MARKETING WORLDWIDE MIDDLE EAST HOLDING LIMITED

TLC MARKETING WORLDWIDE MIDDLE EAST HOLDING LIMITED is an active company incorporated on 29 November 2016 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in advertising agencies. TLC MARKETING WORLDWIDE MIDDLE EAST HOLDING LIMITED was registered 9 years ago.(SIC: 73110)

Status

active

Active since 9 years ago

Company No

10503118

LTD Company

Age

9 Years

Incorporated 29 November 2016

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 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: Small Company

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 21 October 2025 (6 months ago)
Submitted on 27 October 2025 (6 months ago)

Next Due

Due by 4 November 2026
For period ending 21 October 2026

Previous Company Names

TLC DUBAI LIMITED
From: 29 November 2016To: 30 September 2021
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 United Kingdom
From: 29 November 2016To: 1 September 2020
Timeline

7 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Nov 16
Loan Secured
Jul 22
Loan Cleared
Feb 24
Director Left
Feb 24
Loan Secured
Mar 24
Director Joined
Apr 24
Loan Secured
Apr 26
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 29 Nov 2016

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 29 Nov 2016

TRUE, Nicholas Edward

Resigned
Finchley Road, LondonNW3 5JS
Born March 1960
Director
Appointed 29 Nov 2016
Resigned 02 Feb 2024

Persons with significant control

1

Tlc Marketing Worldwide Group Limited

Active
Baker Street, LondonW1U 7BU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Nov 2016
Fundings
Financials
Latest Activities

Filing History

39

Mortgage Create With Deed With Charge Number Charge Creation Date
2 April 2026
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
20 February 2026
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
27 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
23 October 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 April 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Small
3 February 2025
AAAnnual Accounts
Accounts Amended With Accounts Type Small
16 January 2025
AAMDAAMD
Confirmation Statement With No Updates
29 October 2024
CS01Confirmation Statement
Memorandum Articles
12 April 2024
MAMA
Resolution
12 April 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
10 April 2024
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
12 March 2024
MR01Registration of a Charge
Termination Director Company With Name Termination Date
23 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
Confirmation Statement With Updates
25 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 July 2022
MR01Registration of a Charge
Accounts With Accounts Type Small
24 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2021
CS01Confirmation Statement
Resolution
30 September 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Small
13 June 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
21 April 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
20 April 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
19 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
31 December 2020
AAAnnual Accounts
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
19 February 2020
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
18 February 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
17 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
10 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
4 October 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
10 May 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
7 December 2017
CS01Confirmation Statement
Incorporation Company
29 November 2016
NEWINCIncorporation