Background WavePink WaveYellow Wave

TSC ENTERTAINMENT HOLDINGS LIMITED (13278172)

TSC ENTERTAINMENT HOLDINGS LIMITED (13278172) is an active UK company. incorporated on 19 March 2021. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in media representation services. TSC ENTERTAINMENT HOLDINGS LIMITED has been registered for 5 years. Current directors include JACKSON, Helen Marie, KEOGH, Damian Richard, KWEI-ARMAH, Kwame Yaa and 5 others.

Company Number
13278172
Status
active
Type
ltd
Incorporated
19 March 2021
Age
5 years
Address
130 Shaftesbury Avenue, London, W1D 5EU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Media representation services
Directors
JACKSON, Helen Marie, KEOGH, Damian Richard, KWEI-ARMAH, Kwame Yaa, NEILL, Natasha Lisa, NORMAN, Jonathan Mark Ronald, RICE, Christopher, VAUGHAN, Simon Lindsey, WEST, Elouise Anne
SIC Codes
73120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TSC ENTERTAINMENT HOLDINGS LIMITED

TSC ENTERTAINMENT HOLDINGS LIMITED is an active company incorporated on 19 March 2021 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in media representation services. TSC ENTERTAINMENT HOLDINGS LIMITED was registered 5 years ago.(SIC: 73120)

Status

active

Active since 5 years ago

Company No

13278172

LTD Company

Age

5 Years

Incorporated 19 March 2021

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 4 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 18 March 2026 (1 month ago)
Submitted on 3 April 2025 (1 year ago)

Next Due

Due by 1 April 2027
For period ending 18 March 2027
Contact
Address

130 Shaftesbury Avenue 2nd Floor London, W1D 5EU,

Timeline

22 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Mar 21
Funding Round
May 21
Director Joined
May 21
Director Joined
May 21
Owner Exit
May 21
Funding Round
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
New Owner
Mar 22
Funding Round
Apr 22
Funding Round
Apr 22
Director Joined
Sept 22
Loan Secured
Feb 23
Loan Secured
Sept 23
Director Joined
Dec 23
Funding Round
Dec 23
Loan Secured
Feb 24
Director Joined
Oct 24
Loan Cleared
Oct 25
Funding Round
Dec 25
Capital Reduction
Jan 26
Share Buyback
Jan 26
8
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

JACKSON, Helen Marie

Active
Shaftesbury Avenue, LondonW1D 5EU
Born February 1963
Director
Appointed 21 May 2021

KEOGH, Damian Richard

Active
Shaftesbury Avenue, LondonW1D 5EU
Born July 1972
Director
Appointed 27 May 2021

KWEI-ARMAH, Kwame Yaa

Active
Shaftesbury Avenue, LondonW1D 5EU
Born March 1966
Director
Appointed 05 Dec 2023

NEILL, Natasha Lisa

Active
Shaftesbury Avenue, LondonW1D 5EU
Born November 1979
Director
Appointed 08 Sept 2022

NORMAN, Jonathan Mark Ronald

Active
64 Sloane Street, LondonW1X 9SH
Born January 1972
Director
Appointed 21 May 2021

RICE, Christopher

Active
Shaftesbury Avenue, LondonW1D 5EU
Born June 1978
Director
Appointed 28 May 2021

VAUGHAN, Simon Lindsey

Active
Shaftesbury Avenue, LondonW1D 5EU
Born January 1970
Director
Appointed 19 Mar 2021

WEST, Elouise Anne

Active
Shaftesbury Avenue, LondonW1D 5EU
Born April 1988
Director
Appointed 26 Sept 2024

Persons with significant control

3

2 Active
1 Ceased

Mr Damian Richard Keogh

Active
Shaftesbury Avenue, LondonW1D 5EU
Born July 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 May 2021

Simon Lindsey Vaughan

Ceased
Shaftesbury Avenue, LondonW1D 5EU
Born January 1970

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Mar 2021
Ceased 19 Mar 2021
Shaftesbury Avenue, LondonW1D 5EU

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Mar 2021
Fundings
Financials
Latest Activities

Filing History

43

Confirmation Statement With Updates
15 April 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
14 April 2026
CH01Change of Director Details
Resolution
6 January 2026
RESOLUTIONSResolutions
Capital Cancellation Shares
2 January 2026
SH06Cancellation of Shares
Capital Return Purchase Own Shares
2 January 2026
SH03Return of Purchase of Own Shares
Capital Allotment Shares
5 December 2025
SH01Allotment of Shares
Accounts With Accounts Type Group
4 December 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
31 October 2025
MR04Satisfaction of Charge
Change Person Director Company With Change Date
11 April 2025
CH01Change of Director Details
Confirmation Statement With No Updates
3 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 October 2024
AP01Appointment of Director
Accounts With Accounts Type Group
10 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
5 February 2024
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
2 February 2024
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
18 January 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
22 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 December 2023
AP01Appointment of Director
Capital Allotment Shares
21 December 2023
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
11 September 2023
MR01Registration of a Charge
Confirmation Statement With Updates
22 March 2023
CS01Confirmation Statement
Change To A Person With Significant Control
22 March 2023
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
22 March 2023
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
27 February 2023
MR01Registration of a Charge
Accounts With Accounts Type Small
19 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 September 2022
AP01Appointment of Director
Capital Name Of Class Of Shares
21 April 2022
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
13 April 2022
SH01Allotment of Shares
Capital Allotment Shares
13 April 2022
SH01Allotment of Shares
Confirmation Statement With Updates
18 March 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 March 2022
PSC01Notification of Individual PSC
Memorandum Articles
17 June 2021
MAMA
Resolution
17 June 2021
RESOLUTIONSResolutions
Capital Allotment Shares
2 June 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
2 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 June 2021
AP01Appointment of Director
Change To A Person With Significant Control
27 May 2021
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
27 May 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
26 May 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
26 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 May 2021
AP01Appointment of Director
Incorporation Company
19 March 2021
NEWINCIncorporation