Company NameTLA Acquisitions (Number Two) Limited
Company StatusDissolved
Company Number08230022
CategoryPrivate Limited Company
Incorporation Date26 September 2012(11 years, 7 months ago)
Dissolution Date14 January 2020 (4 years, 3 months 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 September 2012(same day as company formation)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AF
Secretary NameMr Dwight Patrick Mighty
StatusClosed
Appointed26 September 2012(same day as company formation)
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 September 2012(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 September 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1500 Broadway
25 Floor
New York
10036
Director NameGareth Anfield Jones
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2012(2 months after company formation)
Appointment Duration10 months, 1 week (resigned 04 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(11 months, 3 weeks 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

1 at £1Tla Acquisitions LTD
100.00%
Ordinary

Accounts

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

Charges

18 December 2017Delivered on: 4 January 2018
Persons entitled: Suntrust Bank, as Administrative Agent

Classification: A registered charge
Outstanding
12 December 2017Delivered on: 20 December 2017
Persons entitled: Suntrust Bank, as Administrative Agent

Classification: A registered charge
Outstanding

Filing History

14 January 2020Final Gazette dissolved via voluntary strike-off (1 page)
29 October 2019First Gazette notice for voluntary strike-off (1 page)
22 October 2019Application to strike the company off the register (1 page)
12 September 2019Satisfaction of charge 082300220002 in full (1 page)
12 September 2019Satisfaction of charge 082300220001 in full (1 page)
4 September 2019Change of details for Tla Acquisitions Limited as a person with significant control on 26 March 2019 (2 pages)
4 September 2019Confirmation statement made on 26 August 2019 with no updates (3 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)
5 October 2018Accounts for a dormant company made up to 31 December 2017 (8 pages)
6 September 2018Confirmation statement made on 26 August 2018 with no updates (3 pages)
17 August 2018Termination of appointment of Bart Taylor Colin Campbell as a director on 2 August 2018 (1 page)
5 January 2018Accounts for a dormant company made up to 31 December 2016 (8 pages)
5 January 2018Accounts for a dormant company made up to 31 December 2016 (8 pages)
4 January 2018Registration of charge 082300220002, created on 18 December 2017 (30 pages)
4 January 2018Registration of charge 082300220002, created on 18 December 2017 (30 pages)
20 December 2017Registration of charge 082300220001, created on 12 December 2017 (23 pages)
20 December 2017Registration of charge 082300220001, created on 12 December 2017 (23 pages)
6 September 2017Change of details for Tla Acquisitions Limited as a person with significant control on 1 September 2017 (2 pages)
6 September 2017Confirmation statement made on 26 August 2017 with no updates (3 pages)
6 September 2017Change of details for Tla Acquisitions Limited as a person with significant control on 1 September 2017 (2 pages)
6 September 2017Confirmation statement made on 26 August 2017 with no updates (3 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 2016Full accounts made up to 31 December 2015 (15 pages)
7 November 2016Full accounts made up to 31 December 2015 (15 pages)
5 September 2016Confirmation statement made on 26 August 2016 with updates (5 pages)
5 September 2016Confirmation statement made on 26 August 2016 with updates (5 pages)
17 September 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
17 September 2015Accounts for a dormant company made up to 31 December 2014 (6 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 1
(6 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 1
(6 pages)
10 September 2015Director's details changed for Mr Donald J Malter on 8 September 2015 (2 pages)
8 June 2015Registered office address changed from 94 Pepys Road London SE14 5SD England to 100 Fetter Lane London EC4A 1BN on 8 June 2015 (1 page)
8 June 2015Registered office address changed from 94 Pepys Road London SE14 5SD England to 100 Fetter Lane London EC4A 1BN on 8 June 2015 (1 page)
8 June 2015Registered office address changed from 94 Pepys Road London SE14 5SD England to 100 Fetter Lane London EC4A 1BN on 8 June 2015 (1 page)
27 May 2015Second filing of AR01 previously delivered to Companies House made up to 26 September 2014 (18 pages)
27 May 2015Second filing of AR01 previously delivered to Companies House made up to 26 September 2014 (18 pages)
6 May 2015Memorandum and Articles of Association (34 pages)
6 May 2015Memorandum and Articles of Association (34 pages)
18 March 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
18 March 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
31 December 2014Registered office address changed from Ground Floor 21 Dartmouth Street London SW1H 9BP to 94 Pepys Road London SE14 5SD on 31 December 2014 (1 page)
31 December 2014Registered office address changed from Ground Floor 21 Dartmouth Street London SW1H 9BP to 94 Pepys Road London SE14 5SD on 31 December 2014 (1 page)
1 October 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 27/05/2015
(8 pages)
1 October 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 27/05/2015
(8 pages)
29 August 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
29 August 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
11 October 2013Secretary's details changed for Mr Dwight Patrick Mighty on 1 September 2013 (1 page)
11 October 2013Director's details changed for Mr Michael Jonathon Principe on 1 October 2013 (2 pages)
11 October 2013Director's details changed for Mr Michael Jonathon Principe on 1 October 2013 (2 pages)
11 October 2013Secretary's details changed for Mr Dwight Patrick Mighty on 1 September 2013 (1 page)
11 October 2013Termination of appointment of Gareth Jones as a director (1 page)
11 October 2013Director's details changed for Mr Dwight Patrick Mighty on 1 September 2013 (2 pages)
11 October 2013Director's details changed for Mr Bart Taylor Colin Campbell on 25 September 2013 (2 pages)
11 October 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 1
(8 pages)
11 October 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 1
(8 pages)
11 October 2013Termination of appointment of Gareth Jones as a director (1 page)
11 October 2013Director's details changed for Mr Bart Taylor Colin Campbell on 25 September 2013 (2 pages)
11 October 2013Director's details changed for Mr Dwight Patrick Mighty on 1 September 2013 (2 pages)
11 October 2013Secretary's details changed for Mr Dwight Patrick Mighty on 1 September 2013 (1 page)
8 October 2013Appointment of Donald Malter as a director (4 pages)
8 October 2013Appointment of Donald Malter as a director (4 pages)
6 October 2013Register(s) moved to registered inspection location (2 pages)
6 October 2013Register(s) moved to registered inspection location (2 pages)
26 September 2013Current accounting period extended from 30 September 2013 to 31 December 2013 (3 pages)
26 September 2013Current accounting period extended from 30 September 2013 to 31 December 2013 (3 pages)
25 September 2013Register inspection address has been changed (2 pages)
25 September 2013Registered office address changed from 6Th Floor 105 Victoria Street London SW1E 6QT United Kingdom on 25 September 2013 (2 pages)
25 September 2013Register inspection address has been changed (2 pages)
25 September 2013Registered office address changed from 6Th Floor 105 Victoria Street London SW1E 6QT United Kingdom on 25 September 2013 (2 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)
27 September 2012Appointment of Mr Bart Taylor Colin Campbell as a director (2 pages)
27 September 2012Appointment of Mr Michael Jonathon Principe as a director (2 pages)
27 September 2012Appointment of Mr Michael Jonathon Principe as a director (2 pages)
27 September 2012Appointment of Mr Bart Taylor Colin Campbell as a director (2 pages)
26 September 2012Incorporation (41 pages)
26 September 2012Incorporation (41 pages)