Company NameTLC Media Ltd
Company StatusDissolved
Company Number07010440
CategoryPrivate Limited Company
Incorporation Date7 September 2009(14 years, 8 months ago)
Dissolution Date14 July 2015 (8 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Terry Michael Ronald Clark
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed07 September 2009(same day as company formation)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address20 Green Lane
South Woodham Ferrers
Chelmsford
Essex
CM3 5JQ
Director NameMr Lee Brian Cullumbine
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed07 September 2009(same day as company formation)
RoleAdvertising Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFarnley Station Road
Hatfield Peverel
Essex
CM3 2DT

Contact

Websitetlc-media.co.uk
Telephone01621 841545
Telephone regionMaldon

Location

Registered Address110 The Causeway
Heybridge
Maldon
Essex
CM9 4ND
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishMaldon
WardMaldon North
Built Up AreaMaldon

Shareholders

1 at £500Lee Cullumbine
50.00%
Ordinary
1 at £500Terry Clark
50.00%
Ordinary

Financials

Year2014
Net Worth-£24,778
Current Liabilities£85,213

Accounts

Latest Accounts31 October 2010 (13 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

14 July 2015Final Gazette dissolved following liquidation (1 page)
14 July 2015Final Gazette dissolved following liquidation (1 page)
14 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
14 April 2015Return of final meeting in a creditors' voluntary winding up (10 pages)
14 April 2015Return of final meeting in a creditors' voluntary winding up (10 pages)
7 May 2014Liquidators statement of receipts and payments to 1 March 2014 (12 pages)
7 May 2014Liquidators' statement of receipts and payments to 1 March 2014 (12 pages)
7 May 2014Liquidators' statement of receipts and payments to 1 March 2014 (12 pages)
7 May 2014Liquidators statement of receipts and payments to 1 March 2014 (12 pages)
9 May 2013Liquidators' statement of receipts and payments to 1 March 2013 (11 pages)
9 May 2013Liquidators' statement of receipts and payments to 1 March 2013 (11 pages)
9 May 2013Liquidators statement of receipts and payments to 1 March 2013 (11 pages)
9 May 2013Liquidators statement of receipts and payments to 1 March 2013 (11 pages)
8 March 2012Statement of affairs with form 4.19 (5 pages)
8 March 2012Appointment of a voluntary liquidator (1 page)
8 March 2012Appointment of a voluntary liquidator (1 page)
8 March 2012Statement of affairs with form 4.19 (5 pages)
8 March 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 March 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 September 2011Annual return made up to 7 September 2011 with a full list of shareholders
Statement of capital on 2011-09-19
  • GBP 1,000
(4 pages)
19 September 2011Annual return made up to 7 September 2011 with a full list of shareholders
Statement of capital on 2011-09-19
  • GBP 1,000
(4 pages)
19 September 2011Annual return made up to 7 September 2011 with a full list of shareholders
Statement of capital on 2011-09-19
  • GBP 1,000
(4 pages)
7 June 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
7 June 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
30 October 2010Annual return made up to 7 September 2010 with a full list of shareholders (4 pages)
30 October 2010Director's details changed for Mr Lee Brian Cullumbine on 1 October 2009 (2 pages)
30 October 2010Registered office address changed from Farnley Station Road Hatfield Peverel Essex CM3 2DT United Kingdom on 30 October 2010 (1 page)
30 October 2010Annual return made up to 7 September 2010 with a full list of shareholders (4 pages)
30 October 2010Annual return made up to 7 September 2010 with a full list of shareholders (4 pages)
30 October 2010Director's details changed for Mr Lee Brian Cullumbine on 1 October 2009 (2 pages)
30 October 2010Director's details changed for Mr Lee Brian Cullumbine on 1 October 2009 (2 pages)
30 October 2010Registered office address changed from Farnley Station Road Hatfield Peverel Essex CM3 2DT United Kingdom on 30 October 2010 (1 page)
7 April 2010Particulars of a mortgage or charge / charge no: 2 (6 pages)
7 April 2010Particulars of a mortgage or charge / charge no: 2 (6 pages)
21 January 2010Current accounting period extended from 30 September 2010 to 31 October 2010 (3 pages)
21 January 2010Current accounting period extended from 30 September 2010 to 31 October 2010 (3 pages)
15 January 2010Particulars of a mortgage or charge / charge no: 1 (11 pages)
15 January 2010Particulars of a mortgage or charge / charge no: 1 (11 pages)
7 September 2009Incorporation (13 pages)
7 September 2009Incorporation (13 pages)