TLC SPORT MANAGEMENT LIMITED
LONDON GOOSEBUMPS LIMITED

Hellopages » Greater London » Camden » NW3 5JS

Company number 09621519
Status Active
Incorporation Date 3 June 2015
Company Type Private Limited Company
Address REGINA HOUSE, 124 FINCHLEY ROAD, LONDON, UNITED KINGDOM, NW3 5JS
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fourteen events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Current accounting period shortened from 30 June 2016 to 31 December 2015; Resolutions RES13 ‐ Sub div 04/06/2016 . The most likely internet sites of TLC SPORT MANAGEMENT LIMITED are www.tlcsportmanagement.co.uk, and www.tlc-sport-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is ten years and five months. Tlc Sport Management Limited is a Private Limited Company. The company registration number is 09621519. Tlc Sport Management Limited has been working since 03 June 2015. The present status of the company is Active. The registered address of Tlc Sport Management Limited is Regina House 124 Finchley Road London United Kingdom Nw3 5js. . JOHNSON, Alec James is a Director of the company. TORTAROLO FRAGOLA, Andres Anibal is a Director of the company. TRUE, Nicholas Edward is a Director of the company. Director DAVIS, Andrew Simon has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
JOHNSON, Alec James
Appointed Date: 03 June 2015
54 years old

Director
TORTAROLO FRAGOLA, Andres Anibal
Appointed Date: 03 June 2015
47 years old

Director
TRUE, Nicholas Edward
Appointed Date: 03 June 2015
65 years old

Resigned Directors

Director
DAVIS, Andrew Simon
Resigned: 03 June 2015
Appointed Date: 03 June 2015
62 years old

TLC SPORT MANAGEMENT LIMITED Events

13 Feb 2017
Accounts for a dormant company made up to 31 December 2015
01 Feb 2017
Current accounting period shortened from 30 June 2016 to 31 December 2015
16 Dec 2016
Resolutions
  • RES13 ‐ Sub div 04/06/2016

12 Dec 2016
Sub-division of shares on 4 June 2016
26 Jul 2016
Annual return made up to 3 June 2016 with full list of shareholders
Statement of capital on 2016-07-26
  • GBP 100

...
... and 4 more events
03 Mar 2016
Appointment of Alec James Johnson as a director on 3 June 2015
03 Mar 2016
Termination of appointment of Andrew Simon Davis as a director on 3 June 2015
03 Mar 2016
Appointment of Mr Nicholas Edward True as a director on 3 June 2015
03 Mar 2016
Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom to Regina House 124 Finchley Road London NW3 5JS on 3 March 2016
03 Jun 2015
Incorporation
Statement of capital on 2015-06-03
  • GBP 1