Get an alert when TLC MARKETING WORLDWIDE GROUP LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-06-30 (in 1mo)

Last filed for 2024-12-31

Confirmation statement due

2026-08-18 (in 3mo)

Last made up 2025-08-04

Watchouts

None on the register

Cash

£0

-100% vs 2022

Net assets

Equity attributable

Employees

2

0% vs 2022

Profit before tax

Period ending 2023-12-31

Name history

Renamed 2 times since incorporation

  1. TLC MARKETING WORLDWIDE GROUP LIMITED 2021-09-30 → present
  2. TLC MARKETING GROUP LIMITED 1998-11-11 → 2021-09-30
  3. TLC PUBLISHING LIMITED 1997-08-07 → 1998-11-11

Accounts

3-year trend · latest reflected 2023-12-31

Latest accounts filed cover 2024-12-31; financial figures currently reflect up to 2023-12-31.

Metric Trend 2021-12-312022-12-312023-12-31
Turnover
Operating profit
Profit before tax
Net profit £1,990,149£341,773
Cash £1,068,275£0
Total assets less current liabilities
Net assets
Equity -£11,994,933£1,555,387
Average employees 22
Wages £0£0

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

People

4 active · 8 resigned

Name Role Appointed Born Nationality
MARKHAM, Phill Secretary 2009-08-06 British
BURCHELL, Thomas Peter, Mr. Director 2024-02-02 Jun 1989 British
BURNS, Emma Director 2024-02-02 May 1983 British
JOHNSON, Alec James Director 2008-08-20 Oct 1971 British
Show 8 resigned officers
Name Role Appointed Resigned
JOHNSON, Alec James Secretary 2002-11-06 2009-08-06
TRUE, Eve Secretary 1997-08-07 2002-11-06
THE COMPANY REGISTRATION AGENTS LIMITED Corporate Nominee Secretary 1997-08-07 1997-08-07
DICKENS, Theo Benjamin Director 2019-10-14 2022-07-25
HALPERN, David Director 1998-10-09 1999-03-26
TRUE, Nicholas Edward Director 1997-08-07 2024-02-02
WORRALL, Dorothy Director 1997-08-07 1999-03-26
LUCIENE JAMES LIMITED Corporate Nominee Director 1997-08-07 1997-08-07

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Amortentia Bidco Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2024-02-02 Active
Mr Nicholas Edward True Individual Shares 75–100%, Voting 75–100% 2016-08-08 Ceased 2024-02-02

Filing timeline

Last 20 of 156 total filings

Material constitutional events — rename, articles re-file, resolution

  • 2024-02-14 MA Memorandum articles
  • 2024-02-14 RESOLUTIONS Resolution
Date Type Category Description
2026-04-14 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2026-02-20 AA01 accounts Change account reference date company previous shortened PDF
2025-08-20 AA accounts Accounts with accounts type group
2025-08-18 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-04-28 AD01 address Change registered office address company with date old address new address PDF
2024-09-30 AA accounts Accounts with accounts type group PDF
2024-08-27 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2024-08-13 CS01 confirmation-statement Confirmation statement with updates PDF
2024-06-07 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2024-06-06 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2024-06-05 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2024-06-05 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2024-06-05 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2024-05-07 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2024-03-12 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2024-02-14 MA incorporation Memorandum articles
2024-02-14 RESOLUTIONS resolution Resolution
2024-02-13 SH01 capital Capital allotment shares PDF
2024-02-12 PSC02 persons-with-significant-control Notification of a person with significant control PDF
2024-02-12 PSC07 persons-with-significant-control Cessation of a person with significant control PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
4

last 12 months

Capital events
0

last 24 months

Officers appointed
0

last 12 months

Officers resigned
0

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2022 → FY2023 · period ending 2023-12-31 vs 2022-12-31

Each % is (latest − prior) ÷ |prior| for the line item as filed. Periods don't have to be exactly 12 months apart — a long or short period (typical around incorporation or year-end changes) will distort the comparison. Lines a company doesn't report are omitted. About these numbers

Heads up: a more recent set of accounts has been filed but isn't yet reflected here — the figures above are older than the company's latest filing.

Official Companies House page