TLCBI HEADWORX LIMITED
LONDON

Hellopages » Greater London » Westminster » NW1 6JQ

Company number 06510927
Status Active
Incorporation Date 21 February 2008
Company Type Private Limited Company
Address 242-246 MARYLEBONE ROAD, LONDON, ENGLAND, NW1 6JQ
Home Country United Kingdom
Nature of Business 73120 - Media representation services
Phone, email, etc

Since the company registration thirty-four events have happened. The last three records are Confirmation statement made on 21 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Compulsory strike-off action has been discontinued. The most likely internet sites of TLCBI HEADWORX LIMITED are www.tlcbiheadworx.co.uk, and www.tlcbi-headworx.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and eight months. Tlcbi Headworx Limited is a Private Limited Company. The company registration number is 06510927. Tlcbi Headworx Limited has been working since 21 February 2008. The present status of the company is Active. The registered address of Tlcbi Headworx Limited is 242 246 Marylebone Road London England Nw1 6jq. . FAMULAK, Dow Peter, Dr is a Director of the company. SMITS, Robert Karl, Dr is a Director of the company. Secretary SHAH, Inam Ul-Haq has been resigned. Director FARRUGIA, Angela Trudie has been resigned. Director SHAH, Inam Ul-Haq has been resigned. Director THOMAS, Melvin Howard has been resigned. The company operates in "Media representation services".


Current Directors

Director
FAMULAK, Dow Peter, Dr
Appointed Date: 14 January 2014
64 years old

Director
SMITS, Robert Karl, Dr
Appointed Date: 14 January 2014
64 years old

Resigned Directors

Secretary
SHAH, Inam Ul-Haq
Resigned: 14 January 2014
Appointed Date: 21 February 2008

Director
FARRUGIA, Angela Trudie
Resigned: 14 January 2014
Appointed Date: 21 February 2008
60 years old

Director
SHAH, Inam Ul-Haq
Resigned: 14 January 2014
Appointed Date: 21 February 2008
55 years old

Director
THOMAS, Melvin Howard
Resigned: 14 January 2014
Appointed Date: 21 February 2008
59 years old

Persons With Significant Control

Tlc Brands Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

TLCBI HEADWORX LIMITED Events

19 Apr 2017
Confirmation statement made on 21 February 2017 with updates
29 Dec 2016
Total exemption small company accounts made up to 31 March 2016
19 Jul 2016
Compulsory strike-off action has been discontinued
18 Jul 2016
Annual return made up to 21 February 2016 with full list of shareholders
Statement of capital on 2016-07-18
  • GBP 1

18 Jul 2016
Appointment of Dr Dow Peter Famulak as a director on 14 January 2014
...
... and 24 more events
17 Nov 2010
Registered office address changed from Suite Two, Cumberland House Kensington Road London W8 5NX on 17 November 2010
27 Apr 2010
Annual return made up to 21 February 2010 with full list of shareholders
07 Jan 2010
Total exemption small company accounts made up to 28 February 2009
27 May 2009
Return made up to 21/02/09; full list of members
21 Feb 2008
Incorporation

Similar Companies

TLCA GROUP LTD TLCARE UK LTD TLCC NOTTINGHAM LIMITED TLCC-05 LIMITED TLCC-06 LIMITED TLCC-07 LIMITED TLCC-08 LIMITED