-
TLA WORLDWIDE LIMITED - Fora Soho, 33 Broadwick Street, London, Soho, United Kingdom
Company Information
- Company registration number
- 09358242
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Fora Soho
- 33 Broadwick Street
- London
- Soho
- W1F 0DQ
- England Fora Soho, 33 Broadwick Street, London, Soho, W1F 0DQ, England UK
Management
- Managing Directors
- BUCKLEY, Ian Robert William
- ROBERTS, Paul David
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2014-12-17
- Age Of Company 2014-12-17 9 years
- SIC/NACE
- 70210
Ownership
- Beneficial Owners
- -
- -
- -
- -
- -
Jurisdiction Particularities
- Additional Status Details
- active
- Previous Names
- TLA-ESP LIMITED
- Legal Entity Identifier (LEI)
- 213800N7WK6FSM7EAB30
- Filing of Accounts
- Due Date: 2022-09-30
- Last Date: 2020-12-31
- Annual Return
- Due Date: 2022-12-31
- Last Date: 2021-12-17
-
TLA WORLDWIDE LIMITED Company Description
- TLA WORLDWIDE LIMITED is a ltd registered in United Kingdom with the Company reg no 09358242. Its current trading status is "live". It was registered 2014-12-17. It was previously called TLA-ESP LIMITED. It has declared SIC or NACE codes as "70210". It has 2 directors The latest accounts are filed up to 2020-12-31.It can be contacted at Fora Soho .
Get TLA WORLDWIDE LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Tla Worldwide Limited - Fora Soho, 33 Broadwick Street, London, Soho, United Kingdom
- 2014-12-17
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for TLA WORLDWIDE LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2022
-
capital-allotment-shares (2022-08-30) - SH01
-
confirmation-statement-with-no-updates (2022-02-02) - CS01
-
termination-director-company-with-name-termination-date (2022-03-06) - TM01
-
capital-allotment-shares (2022-06-13) - SH01
-
appoint-person-director-company-with-name-date (2022-04-27) - AP01
keyboard_arrow_right 2021
-
notification-of-a-person-with-significant-control-statement (2021-11-10) - PSC08
-
cessation-of-a-person-with-significant-control (2021-03-28) - PSC07
-
confirmation-statement-with-updates (2021-03-28) - CS01
-
notification-of-a-person-with-significant-control (2021-03-29) - PSC01
-
appoint-person-secretary-company-with-name-date (2021-07-15) - AP03
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2021-07-28) - MR01
-
accounts-with-accounts-type-small (2021-08-12) - AA
-
appoint-person-director-company-with-name-date (2021-11-08) - AP01
-
cessation-of-a-person-with-significant-control (2021-11-08) - PSC07
-
termination-secretary-company-with-name-termination-date (2021-11-08) - TM02
-
termination-secretary-company-with-name-termination-date (2021-07-15) - TM02
-
termination-director-company-with-name-termination-date (2021-11-08) - TM01
keyboard_arrow_right 2019
-
confirmation-statement-with-updates (2019-12-22) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2019-12-22) - AD01
-
termination-secretary-company-with-name-termination-date (2019-09-18) - TM02
-
withdrawal-of-a-person-with-significant-control-statement (2019-12-11) - PSC09
-
resolution (2019-10-23) - RESOLUTIONS
-
change-of-name-notice (2019-10-23) - CONNOT
-
notification-of-a-person-with-significant-control-statement (2019-10-07) - PSC08
-
cessation-of-a-person-with-significant-control (2019-10-07) - PSC07
-
appoint-person-secretary-company-with-name-date (2019-09-18) - AP03
-
notification-of-a-person-with-significant-control (2019-12-11) - PSC02
-
termination-director-company-with-name-termination-date (2019-09-18) - TM01
-
appoint-person-director-company-with-name-date (2019-09-18) - AP01
-
accounts-with-accounts-type-audit-exemption-subsiduary (2019-07-12) - AA
-
legacy (2019-07-12) - PARENT_ACC
-
legacy (2019-07-12) - AGREEMENT2
-
legacy (2019-07-12) - GUARANTEE2
-
change-registered-office-address-company-with-date-old-address-new-address (2019-03-26) - AD01
-
termination-director-company-with-name-termination-date (2019-01-02) - TM01
keyboard_arrow_right 2018
-
legacy (2018-01-03) - GUARANTEE2
-
legacy (2018-01-03) - AGREEMENT2
-
legacy (2018-01-03) - PARENT_ACC
-
accounts-with-accounts-type-audit-exemption-subsiduary (2018-01-03) - AA
-
notification-of-a-person-with-significant-control (2018-08-17) - PSC02
-
termination-director-company-with-name-termination-date (2018-08-17) - TM01
-
legacy (2018-10-29) - AGREEMENT2
-
legacy (2018-10-29) - GUARANTEE2
-
legacy (2018-10-29) - PARENT_ACC
-
accounts-with-accounts-type-audit-exemption-subsiduary (2018-10-29) - AA
-
confirmation-statement-with-updates (2018-12-31) - CS01
-
cessation-of-a-person-with-significant-control (2018-08-17) - PSC07
keyboard_arrow_right 2017
-
confirmation-statement-with-no-updates (2017-12-21) - CS01
-
termination-director-company-with-name-termination-date (2017-10-23) - TM01
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-12-28) - CS01
-
accounts-with-accounts-type-full (2016-11-29) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-01-11) - AR01
keyboard_arrow_right 2015
-
change-registered-office-address-company-with-date-old-address-new-address (2015-06-08) - AD01
-
change-registered-office-address-company-with-date-old-address-new-address (2015-02-27) - AD01
keyboard_arrow_right 2014
-
appoint-person-director-company-with-name-date (2014-12-24) - AP01
-
incorporation-company (2014-12-17) - NEWINC