TKO LICENSING LIMITED

Register to unlock more data on OkredoRegister

TKO LICENSING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03161449

Incorporation date

18/02/1996

Size

Total Exemption Small

Contacts

Registered address

Registered address

C/O Opus Restructuring Llp, One Eversholt Street, Euston, London NW1 2DNCopy
copy info iconCopy
See on map
Latest events (Record since 18/02/1996)
dot icon28/09/2017
Final Gazette dissolved following liquidation
dot icon28/06/2017
Return of final meeting in a creditors' voluntary winding up
dot icon22/02/2017
Liquidators' statement of receipts and payments to 2016-12-22
dot icon13/06/2016
Registered office address changed from One Euston Square 40 Melton Street London NW1 2FD to C/O Opus Restructuring Llp, One Eversholt Street Euston London NW1 2DN on 2016-06-14
dot icon08/02/2016
Liquidators' statement of receipts and payments to 2015-12-22
dot icon27/01/2015
Liquidators' statement of receipts and payments to 2014-12-22
dot icon21/01/2014
Appointment of a voluntary liquidator
dot icon14/01/2014
Statement of affairs with form 4.19
dot icon06/01/2014
Registered office address changed from Bosworths Slaugham Haywards Heath West Sussex RH17 6AQ United Kingdom on 2014-01-07
dot icon05/01/2014
Resolutions
dot icon01/04/2013
Total exemption small company accounts made up to 2012-05-31
dot icon17/02/2013
Annual return made up to 2013-02-15 with full list of shareholders
dot icon01/07/2012
Register inspection address has been changed from Silverglade Beechwood Avenue Kingswood Surrey KT20 6LX United Kingdom
dot icon25/03/2012
Total exemption full accounts made up to 2011-05-31
dot icon11/03/2012
Annual return made up to 2012-02-15 with full list of shareholders
dot icon11/03/2012
Register inspection address has been changed from The Red House Kingswood Park Bonsor Drive Kingswood Surrey KT20 6AY
dot icon11/03/2012
Registered office address changed from the Red House Bonsor Drive Kingswood Tadworth Surrey KT20 6AY on 2012-03-12
dot icon24/02/2011
Annual return made up to 2011-02-15 with full list of shareholders
dot icon22/02/2011
Accounts for a small company made up to 2010-05-31
dot icon10/01/2011
Previous accounting period shortened from 2010-09-30 to 2010-05-31
dot icon22/09/2010
Termination of appointment of Barbara Fry as a director
dot icon20/09/2010
Appointment of Mrs Barbara Ann Fry as a director
dot icon01/09/2010
Total exemption full accounts made up to 2009-09-30
dot icon31/08/2010
Appointment of Mr David Barry Zackheim as a director
dot icon30/08/2010
Termination of appointment of Paul Savident as a director
dot icon07/03/2010
Appointment of Mr Paul Stephen Savident as a director
dot icon04/03/2010
Termination of appointment of Jeffrey Kruger as a director
dot icon03/03/2010
Annual return made up to 2010-02-15 with full list of shareholders
dot icon01/03/2010
Register(s) moved to registered inspection location
dot icon01/03/2010
Register inspection address has been changed
dot icon21/02/2010
Director's details changed for Mr Jeffrey Sonny Kruger on 2010-02-14
dot icon07/06/2009
Director appointed mr howard robert kruger
dot icon03/06/2009
Secretary appointed mr howard robert kruger
dot icon03/06/2009
Director appointed mr jeffrey sonny kruger
dot icon03/06/2009
Appointment terminated director stephen kruger
dot icon01/06/2009
Total exemption small company accounts made up to 2008-09-30
dot icon24/03/2009
Return made up to 15/02/09; full list of members
dot icon24/03/2009
Location of register of members
dot icon24/03/2009
Registered office changed on 25/03/2009 from the red house bonsor drive kingswood tadworth surrey KT20 6AY
dot icon24/03/2009
Registered office changed on 25/03/2009 from flamingo hill brow hove east sussex BN3 6QF united kingdom
dot icon24/03/2009
Location of debenture register
dot icon28/10/2008
Return made up to 15/02/08; full list of members
dot icon28/10/2008
Appointment terminated secretary martin bernstein
dot icon28/10/2008
Location of debenture register
dot icon28/10/2008
Location of register of members
dot icon28/10/2008
Registered office changed on 29/10/2008 from 16A the broadway haywards heath west sussex RH16 3AL
dot icon28/10/2008
Total exemption small company accounts made up to 2007-09-30
dot icon26/07/2007
Total exemption small company accounts made up to 2006-09-30
dot icon15/06/2007
Total exemption small company accounts made up to 2005-09-30
dot icon14/04/2007
Return made up to 15/02/07; full list of members
dot icon25/05/2006
Director resigned
dot icon24/05/2006
Return made up to 15/02/06; full list of members
dot icon07/08/2005
Accounts for a small company made up to 2004-09-30
dot icon10/03/2005
Return made up to 15/02/05; full list of members
dot icon01/08/2004
Accounts for a small company made up to 2003-09-30
dot icon10/05/2004
Return made up to 15/02/04; full list of members
dot icon03/05/2004
New director appointed
dot icon12/02/2004
Director resigned
dot icon09/12/2003
New director appointed
dot icon16/07/2003
Accounts for a small company made up to 2002-09-30
dot icon16/07/2003
Accounts for a small company made up to 2001-09-30
dot icon16/07/2003
Accounts for a small company made up to 2000-09-30
dot icon07/04/2003
Return made up to 15/02/03; full list of members
dot icon16/05/2002
Return made up to 15/02/02; full list of members
dot icon04/04/2001
Return made up to 15/02/01; full list of members
dot icon01/08/2000
Accounts for a small company made up to 1999-09-30
dot icon16/03/2000
Return made up to 15/02/00; full list of members
dot icon05/08/1999
Accounts for a small company made up to 1998-09-30
dot icon28/03/1999
Return made up to 19/02/99; no change of members
dot icon05/08/1998
Return made up to 19/02/98; no change of members
dot icon28/01/1998
Accounts for a small company made up to 1997-09-30
dot icon30/07/1997
Accounts for a small company made up to 1996-09-30
dot icon04/06/1997
Return made up to 19/02/97; full list of members
dot icon06/03/1997
New director appointed
dot icon06/03/1997
New secretary appointed
dot icon06/03/1997
Accounting reference date shortened from 28/02/97 to 30/09/96
dot icon28/04/1996
Registered office changed on 29/04/96 from: ramilles house ramillies street london W1V 1DS
dot icon24/02/1996
Registered office changed on 25/02/96 from: regent house 316 beulah hill london SE19 3HF
dot icon24/02/1996
Director resigned
dot icon24/02/1996
Secretary resigned
dot icon18/02/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/05/2012
dot iconLast change occurred
30/05/2012

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/05/2012
dot iconNext account date
30/05/2013
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
M W DOUGLAS & COMPANY LIMITED
Nominee Secretary
18/02/1996 - 18/02/1996
5172
DOUGLAS NOMINEES LIMITED
Nominee Director
18/02/1996 - 18/02/1996
5153
Zackheim, David Barry
Director
16/08/2010 - Present
78
Fry, Barbara Ann
Director
31/08/2010 - 31/08/2010
17
Kruger, Howard Robert
Director
01/06/2009 - Present
33

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About TKO LICENSING LIMITED

TKO LICENSING LIMITED is an(a) Dissolved company incorporated on 18/02/1996 with the registered office located at C/O Opus Restructuring Llp, One Eversholt Street, Euston, London NW1 2DN. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of TKO LICENSING LIMITED?

toggle

TKO LICENSING LIMITED is currently Dissolved. It was registered on 18/02/1996 and dissolved on 28/09/2017.

Where is TKO LICENSING LIMITED located?

toggle

TKO LICENSING LIMITED is registered at C/O Opus Restructuring Llp, One Eversholt Street, Euston, London NW1 2DN.

What does TKO LICENSING LIMITED do?

toggle

TKO LICENSING LIMITED operates in the Artistic creation (90.03 - SIC 2007) sector.

What is the latest filing for TKO LICENSING LIMITED?

toggle

The latest filing was on 28/09/2017: Final Gazette dissolved following liquidation.