Company NameTLC Promotions Limited
Company StatusDissolved
Company Number07655139
CategoryPrivate Limited Company
Incorporation Date2 June 2011(12 years, 10 months ago)
Dissolution Date6 November 2018 (5 years, 4 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Simon William Howatson
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed02 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Belford Terrace East
Sunderland
SR2 7TH
Director NameMr Samuel Albert George Evans
Date of BirthSeptember 1987 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed15 June 2013(2 years after company formation)
Appointment Duration5 years, 4 months (closed 06 November 2018)
RolePromoter
Country of ResidenceEngland
Correspondence Address4 Belford Terrace East
Sunderland
SR2 7TH
Director NameThomas Paul Potts
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouth Farm Cottage
The Village Ryhope
Sunderland
SR2 0PF
Director NameMr John Christopher Martyn Potts
Date of BirthMay 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Belle Vue Road
Sunderland
SR2 7SA

Location

Registered Address4 Belford Terrace East
Sunderland
SR2 7TH
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardSt Michael's
Built Up AreaSunderland

Shareholders

2 at £1Samuel Evans
66.67%
Ordinary
1 at £1Simon Howatson
33.33%
Ordinary

Financials

Year2014
Net Worth£56
Current Liabilities£6,511

Accounts

Latest Accounts31 March 2017 (6 years, 12 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

6 November 2018Final Gazette dissolved via compulsory strike-off (1 page)
21 August 2018First Gazette notice for compulsory strike-off (1 page)
21 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
23 August 2017Compulsory strike-off action has been discontinued (1 page)
23 August 2017Compulsory strike-off action has been discontinued (1 page)
22 August 2017First Gazette notice for compulsory strike-off (1 page)
22 August 2017First Gazette notice for compulsory strike-off (1 page)
17 August 2017Confirmation statement made on 2 June 2017 with no updates (3 pages)
17 August 2017Notification of Samuel Evans as a person with significant control on 6 April 2016 (2 pages)
17 August 2017Notification of Simon William Howatson as a person with significant control on 6 April 2016 (2 pages)
17 August 2017Notification of Samuel Evans as a person with significant control on 6 April 2016 (2 pages)
17 August 2017Confirmation statement made on 2 June 2017 with no updates (3 pages)
17 August 2017Notification of Simon William Howatson as a person with significant control on 6 April 2016 (2 pages)
17 August 2017Notification of Samuel Evans as a person with significant control on 17 August 2017 (2 pages)
17 August 2017Notification of Simon William Howatson as a person with significant control on 17 August 2017 (2 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
20 July 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-07-20
  • GBP 3
(6 pages)
20 July 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-07-20
  • GBP 3
(6 pages)
25 April 2016Registered office address changed from 4 Belle Vue Park Sunderland SR2 7SA to 4 Belford Terrace East Sunderland SR2 7th on 25 April 2016 (1 page)
25 April 2016Registered office address changed from 4 Belle Vue Park Sunderland SR2 7SA to 4 Belford Terrace East Sunderland SR2 7th on 25 April 2016 (1 page)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
10 August 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 3
(5 pages)
10 August 2015Termination of appointment of John Christopher Martyn Potts as a director on 3 June 2014 (1 page)
10 August 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 3
(5 pages)
10 August 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 3
(5 pages)
10 August 2015Termination of appointment of John Christopher Martyn Potts as a director on 3 June 2014 (1 page)
10 August 2015Termination of appointment of John Christopher Martyn Potts as a director on 3 June 2014 (1 page)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
10 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 3
(4 pages)
10 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 3
(4 pages)
10 June 2014Appointment of Mr Samuel Evans as a director (2 pages)
10 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 3
(4 pages)
10 June 2014Appointment of Mr Samuel Evans as a director (2 pages)
8 January 2014Registered office address changed from South Farm Cottage the Village Ryhope Sunderland SR2 0PF England on 8 January 2014 (1 page)
8 January 2014Termination of appointment of Thomas Potts as a director (1 page)
8 January 2014Termination of appointment of Thomas Potts as a director (1 page)
8 January 2014Registered office address changed from South Farm Cottage the Village Ryhope Sunderland SR2 0PF England on 8 January 2014 (1 page)
8 January 2014Registered office address changed from South Farm Cottage the Village Ryhope Sunderland SR2 0PF England on 8 January 2014 (1 page)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
21 August 2013Annual return made up to 2 June 2013 with a full list of shareholders (5 pages)
21 August 2013Annual return made up to 2 June 2013 with a full list of shareholders (5 pages)
21 August 2013Annual return made up to 2 June 2013 with a full list of shareholders (5 pages)
30 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
30 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
6 July 2012Director's details changed for Simon Howatson on 1 July 2012 (2 pages)
6 July 2012Annual return made up to 2 June 2012 with a full list of shareholders (5 pages)
6 July 2012Annual return made up to 2 June 2012 with a full list of shareholders (5 pages)
6 July 2012Annual return made up to 2 June 2012 with a full list of shareholders (5 pages)
6 July 2012Director's details changed for Simon Howatson on 1 July 2012 (2 pages)
6 July 2012Previous accounting period shortened from 30 June 2012 to 31 March 2012 (1 page)
6 July 2012Previous accounting period shortened from 30 June 2012 to 31 March 2012 (1 page)
6 July 2012Director's details changed for Simon Howatson on 1 July 2012 (2 pages)
2 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
2 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)