Company NameTLA Acquisitions Limited
Company StatusDissolved
Company Number07754514
CategoryPrivate Limited Company
Incorporation Date26 August 2011(12 years, 8 months ago)
Dissolution Date31 March 2020 (4 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 73120Media representation services

Directors

Director NameMr Dwight Patrick Mighty
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed26 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AF
Secretary NameDwight Patrick Mighty
NationalityBritish
StatusClosed
Appointed02 December 2011(3 months, 1 week after company formation)
Appointment Duration8 years, 4 months (closed 31 March 2020)
RoleCompany Director
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AF
Director NameMr Bart Taylor Colin Campbell
Date of BirthDecember 1970 (Born 53 years ago)
NationalityNew Zealander
StatusResigned
Appointed26 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address100 Fetter Lane
London
EC4A 1BN
Director NameMr Michael Jonathon Principe
Date of BirthAugust 1970 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed26 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address100 Fetter Lane
London
EC4A 1BN
Director NameGareth Anfield Jones
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2012(1 year, 3 months after company formation)
Appointment Duration10 months (resigned 01 October 2013)
RoleAccountant
Country of ResidenceUnited States
Correspondence Address230 Park Avenue
Suite 851
New York
New York 10169
United States
Director NameMr Donald J Malter
Date of BirthJuly 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed13 September 2013(2 years after company formation)
Appointment Duration3 years, 9 months (resigned 19 June 2017)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address100 Fetter Lane
London
EC4A 1BN

Contact

Websitetlaww-plc.com/
Email address[email protected]
Telephone020 32863754
Telephone regionLondon

Location

Registered AddressThe Walbrook Building
25 Walbrook
London
EC4N 8AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardWalbrook
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

5.2m at £1Tla Worldwide PLC
97.02%
Ordinary
9.6m at £0.01Tla Worldwide PLC
1.81%
Ordinary A
1.5m at £0.01Bart Campbell
0.27%
Ordinary B
1.5m at £0.01Micheal Principe
0.27%
Ordinary B
1m at £0.01Bart Campbell
0.19%
Ordinary C
1m at £0.01Micheal Principe
0.19%
Ordinary C
729.7k at £0.01Dwight Mighty
0.14%
Ordinary B
519.6k at £0.01Dwight Mighty
0.10%
Ordinary C

Financials

Year2014
Turnover£13,557,379
Gross Profit£13,541,097
Net Worth-£19,415,787
Cash£3,271,460
Current Liabilities£9,384,525

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryGroup
Accounts Year End31 December

Charges

10 May 2019Delivered on: 16 May 2019
Persons entitled: Suntrust Bank

Classification: A registered charge
Particulars: None.
Outstanding
4 March 2015Delivered on: 16 March 2015
Persons entitled: Suntrust Bank

Classification: A registered charge
Outstanding
4 March 2015Delivered on: 16 March 2015
Persons entitled: Suntrust Bank

Classification: A registered charge
Outstanding
22 January 2013Delivered on: 6 February 2013
Persons entitled: Suntrust Bank

Classification: Amended and restated pledge and security agreement
Secured details: All monies due or to become due from any grantor to the secured parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All of the right title and interest in, to and under all of the collateral see image for full details.
Outstanding
2 December 2011Delivered on: 19 December 2011
Persons entitled: Suntrust Bank

Classification: Pledge and security agreement
Secured details: All monies due or to become due from any grantor to the secured parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All of the right title and interest in, to and under all of the collateral see image for full details.
Outstanding

Filing History

31 March 2020Final Gazette dissolved via voluntary strike-off (1 page)
14 January 2020First Gazette notice for voluntary strike-off (1 page)
2 January 2020Application to strike the company off the register (1 page)
31 December 2019Cessation of Hawkwing Plc as a person with significant control on 31 December 2019 (1 page)
31 December 2019Notification of Chiragra Limited as a person with significant control on 31 December 2019 (2 pages)
12 September 2019Satisfaction of charge 077545140005 in full (1 page)
11 September 2019Satisfaction of charge 2 in full (1 page)
11 September 2019Satisfaction of charge 077545140004 in full (1 page)
11 September 2019Satisfaction of charge 1 in full (1 page)
11 September 2019Satisfaction of charge 077545140003 in full (1 page)
4 September 2019Confirmation statement made on 26 August 2019 with updates (4 pages)
4 September 2019Change of details for Tla Worldwide Plc as a person with significant control on 29 August 2019 (2 pages)
16 May 2019Registration of charge 077545140005, created on 10 May 2019 (10 pages)
26 March 2019Registered office address changed from 100 Fetter Lane London EC4A 1BN to The Walbrook Building 25 Walbrook London EC4N 8AF on 26 March 2019 (1 page)
2 January 2019Termination of appointment of Michael Jonathon Principe as a director on 28 December 2018 (1 page)
25 October 2018Group of companies' accounts made up to 31 December 2017 (62 pages)
7 September 2018Confirmation statement made on 26 August 2018 with updates (6 pages)
17 August 2018Termination of appointment of Bart Taylor Colin Campbell as a director on 2 August 2018 (1 page)
29 January 2018Change of details for Tla Worldwide Plc as a person with significant control on 5 December 2017 (2 pages)
23 January 2018Consolidation of shares on 11 December 2017 (9 pages)
23 January 2018Consolidation of shares on 11 December 2017 (9 pages)
23 January 2018Statement of capital following an allotment of shares on 11 December 2017
  • GBP 5,454,852
(9 pages)
23 January 2018Consolidation of shares on 11 December 2017 (9 pages)
23 January 2018Statement of capital following an allotment of shares on 11 December 2017
  • GBP 5,454,852
(9 pages)
17 January 2018Group of companies' accounts made up to 31 December 2016 (58 pages)
17 January 2018Group of companies' accounts made up to 31 December 2016 (58 pages)
3 January 2018Particulars of variation of rights attached to shares (2 pages)
3 January 2018Particulars of variation of rights attached to shares (2 pages)
3 January 2018Change of share class name or designation (2 pages)
3 January 2018Change of share class name or designation (2 pages)
20 December 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Consolidate shares 11/12/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(37 pages)
20 December 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
20 December 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Consolidate shares 11/12/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(37 pages)
20 December 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
6 September 2017Confirmation statement made on 26 August 2017 with no updates (3 pages)
6 September 2017Confirmation statement made on 26 August 2017 with no updates (3 pages)
5 September 2017Change of details for Tla Worldwide Plc as a person with significant control on 6 April 2016 (2 pages)
5 September 2017Change of details for Tla Worldwide Plc as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Termination of appointment of Donald J Malter as a director on 19 June 2017 (1 page)
28 June 2017Termination of appointment of Donald J Malter as a director on 19 June 2017 (1 page)
7 November 2016Group of companies' accounts made up to 31 December 2015 (50 pages)
7 November 2016Group of companies' accounts made up to 31 December 2015 (50 pages)
8 September 2016Confirmation statement made on 26 August 2016 with updates (6 pages)
8 September 2016Confirmation statement made on 26 August 2016 with updates (6 pages)
5 September 2016Statement of capital following an allotment of shares on 22 September 2015
  • GBP 5,454,849.52
(4 pages)
5 September 2016Statement of capital following an allotment of shares on 22 September 2015
  • GBP 5,454,849.52
(4 pages)
23 October 2015Resolutions
  • RES13 ‐ Each menber wishes to form a company 22/09/2015
(22 pages)
17 September 2015Group of companies' accounts made up to 31 December 2014 (45 pages)
17 September 2015Group of companies' accounts made up to 31 December 2014 (45 pages)
10 September 2015Director's details changed for Mr Donald J Malter on 8 September 2015 (2 pages)
10 September 2015Annual return made up to 26 August 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 5,334,849.52
(7 pages)
10 September 2015Director's details changed for Mr Donald J Malter on 8 September 2015 (2 pages)
10 September 2015Annual return made up to 26 August 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 5,334,849.52
(7 pages)
9 June 2015Registered office address changed from 94 Pepys Road London SE14 5SD England to 100 Fetter Lane London EC4A 1BN on 9 June 2015 (1 page)
9 June 2015Registered office address changed from 94 Pepys Road London SE14 5SD England to 100 Fetter Lane London EC4A 1BN on 9 June 2015 (1 page)
9 June 2015Registered office address changed from 94 Pepys Road London SE14 5SD England to 100 Fetter Lane London EC4A 1BN on 9 June 2015 (1 page)
16 March 2015Registration of charge 077545140004, created on 4 March 2015 (101 pages)
16 March 2015Registration of charge 077545140003, created on 4 March 2015 (23 pages)
16 March 2015Registration of charge 077545140004, created on 4 March 2015 (101 pages)
16 March 2015Registration of charge 077545140003, created on 4 March 2015 (23 pages)
16 March 2015Registration of charge 077545140003, created on 4 March 2015 (23 pages)
16 March 2015Registration of charge 077545140004, created on 4 March 2015 (101 pages)
16 December 2014Registered office address changed from C/O Dods Group Ground Floor 21 Dartmouth Street London SW1H 9BP to 94 Pepys Road London SE14 5SD on 16 December 2014 (1 page)
16 December 2014Registered office address changed from C/O Dods Group Ground Floor 21 Dartmouth Street London SW1H 9BP to 94 Pepys Road London SE14 5SD on 16 December 2014 (1 page)
25 September 2014Group of companies' accounts made up to 31 December 2013 (35 pages)
25 September 2014Group of companies' accounts made up to 31 December 2013 (35 pages)
30 August 2014Register(s) moved to registered office address C/O Dods Group Ground Floor 21 Dartmouth Street London SW1H 9BP (1 page)
30 August 2014Register(s) moved to registered office address C/O Dods Group Ground Floor 21 Dartmouth Street London SW1H 9BP (1 page)
30 August 2014Annual return made up to 26 August 2014 with a full list of shareholders
Statement of capital on 2014-08-30
  • GBP 5,334,849.52
(8 pages)
30 August 2014Annual return made up to 26 August 2014 with a full list of shareholders
Statement of capital on 2014-08-30
  • GBP 5,334,849.52
(8 pages)
4 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
4 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
2 January 2014Termination of appointment of Gareth Jones as a director (1 page)
2 January 2014Termination of appointment of Gareth Jones as a director (1 page)
20 December 2013Statement of capital following an allotment of shares on 19 December 2013
  • GBP 5,334,849.52
(3 pages)
20 December 2013Statement of capital following an allotment of shares on 19 December 2013
  • GBP 5,334,849.52
(3 pages)
8 October 2013Appointment of Donald Malter as a director (3 pages)
8 October 2013Appointment of Donald Malter as a director (3 pages)
25 September 2013Statement of company's objects (2 pages)
25 September 2013Statement of company's objects (2 pages)
25 September 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
25 September 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
20 September 2013Group of companies' accounts made up to 31 December 2012 (41 pages)
20 September 2013Group of companies' accounts made up to 31 December 2012 (41 pages)
16 September 2013Register inspection address has been changed (1 page)
16 September 2013Register(s) moved to registered inspection location (1 page)
16 September 2013Register(s) moved to registered inspection location (1 page)
16 September 2013Register inspection address has been changed (1 page)
16 September 2013Register inspection address has been changed from 94 Pepys Road London SE14 5SD England (1 page)
16 September 2013Secretary's details changed for Dwight Patrick Mighty on 1 August 2013 (1 page)
16 September 2013Register inspection address has been changed from 94 Pepys Road London SE14 5SD England (1 page)
16 September 2013Annual return made up to 26 August 2013 with a full list of shareholders (6 pages)
16 September 2013Register inspection address has been changed from 94 Pepys Road London SE14 5SD England (1 page)
16 September 2013Register(s) moved to registered inspection location (1 page)
16 September 2013Register(s) moved to registered inspection location (1 page)
16 September 2013Secretary's details changed for Dwight Patrick Mighty on 1 August 2013 (1 page)
16 September 2013Secretary's details changed for Dwight Patrick Mighty on 1 August 2013 (1 page)
16 September 2013Annual return made up to 26 August 2013 with a full list of shareholders (6 pages)
16 September 2013Register inspection address has been changed from 94 Pepys Road London SE14 5SD England (1 page)
17 July 2013Registered office address changed from C/O Dwight Mighty C/O Csm 6Th Floor 105 Victoria Street Victoria Street London SW1E 6QT England on 17 July 2013 (1 page)
17 July 2013Registered office address changed from C/O Dwight Mighty C/O Csm 6Th Floor 105 Victoria Street Victoria Street London SW1E 6QT England on 17 July 2013 (1 page)
11 June 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
11 June 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
11 June 2013Solvency statement dated 23/05/13 (2 pages)
11 June 2013Statement by directors (1 page)
11 June 2013Statement of capital on 11 June 2013
  • GBP 5,175,912
(4 pages)
11 June 2013Solvency statement dated 23/05/13 (2 pages)
11 June 2013Statement by directors (1 page)
11 June 2013Statement of capital on 11 June 2013
  • GBP 5,175,912
(4 pages)
6 February 2013Particulars of a mortgage or charge / charge no: 2 (22 pages)
6 February 2013Particulars of a mortgage or charge / charge no: 2 (22 pages)
18 January 2013Appointment of Gareth Anfield Jones as a director (3 pages)
18 January 2013Appointment of Gareth Anfield Jones as a director (3 pages)
1 October 2012Full accounts made up to 31 December 2011 (12 pages)
1 October 2012Full accounts made up to 31 December 2011 (12 pages)
24 September 2012Annual return made up to 26 August 2012 with a full list of shareholders (5 pages)
24 September 2012Annual return made up to 26 August 2012 with a full list of shareholders (5 pages)
23 September 2012Registered office address changed from C/O Dwight Mighty C/O Csm 6Th Floor 105 Victoria Street Victoria Street London SW1E 6QT England on 23 September 2012 (1 page)
23 September 2012Registered office address changed from C/O Dwight Mighty C/O Csm 6Th Floor 105 Victoria Street Victoria Street London SW1E 6QT England on 23 September 2012 (1 page)
23 September 2012Registered office address changed from 6Th Floor 105 Victoria Street London SW1E 6QT on 23 September 2012 (1 page)
23 September 2012Registered office address changed from 6Th Floor 105 Victoria Street London SW1E 6QT on 23 September 2012 (1 page)
14 May 2012Secretary's details changed for Dwight Patrick Mighty on 16 April 2012 (3 pages)
14 May 2012Secretary's details changed for Dwight Patrick Mighty on 16 April 2012 (3 pages)
30 March 2012Registered office address changed from 6-8 Bouverie Street London EC4Y 8DD on 30 March 2012 (2 pages)
30 March 2012Registered office address changed from 6-8 Bouverie Street London EC4Y 8DD on 30 March 2012 (2 pages)
21 March 2012Previous accounting period shortened from 31 August 2012 to 31 December 2011 (3 pages)
21 March 2012Previous accounting period shortened from 31 August 2012 to 31 December 2011 (3 pages)
19 December 2011Particulars of a mortgage or charge / charge no: 1 (27 pages)
19 December 2011Appointment of Dwight Patrick Mighty as a secretary (3 pages)
19 December 2011Appointment of Dwight Patrick Mighty as a secretary (3 pages)
19 December 2011Statement of capital following an allotment of shares on 8 December 2011
  • GBP 10,175,912
(4 pages)
19 December 2011Particulars of a mortgage or charge / charge no: 1 (27 pages)
19 December 2011Statement of capital following an allotment of shares on 8 December 2011
  • GBP 10,175,912
(4 pages)
19 December 2011Registered office address changed from Davies Arnold Cooper Llp 6-8 Bouverie Street London EC4Y 8DD England on 19 December 2011 (2 pages)
19 December 2011Registered office address changed from Davies Arnold Cooper Llp 6-8 Bouverie Street London EC4Y 8DD England on 19 December 2011 (2 pages)
19 December 2011Statement of capital following an allotment of shares on 8 December 2011
  • GBP 10,175,912
(4 pages)
26 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
26 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)