Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TC COMMUNICATIONS HOLDINGS LIMITED
Company Information for

TC COMMUNICATIONS HOLDINGS LIMITED

KINGS RIDE COURT, KINGS RIDE, ASCOT, BERKSHIRE, SL5 7JR,
Company Registration Number
06536698
Private Limited Company
Active

Company Overview

About Tc Communications Holdings Ltd
TC COMMUNICATIONS HOLDINGS LIMITED was founded on 2008-03-17 and has its registered office in Ascot. The organisation's status is listed as "Active". Tc Communications Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
TC COMMUNICATIONS HOLDINGS LIMITED
 
Legal Registered Office
KINGS RIDE COURT
KINGS RIDE
ASCOT
BERKSHIRE
SL5 7JR
Other companies in SL5
 
Previous Names
TYROLESE (640) LIMITED29/04/2008
Filing Information
Company Number 06536698
Company ID Number 06536698
Date formed 2008-03-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 17/03/2016
Return next due 14/04/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB927234032  
Last Datalog update: 2024-11-05 07:33:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TC COMMUNICATIONS HOLDINGS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of TC COMMUNICATIONS HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
IAN SIMPKIN
Company Secretary 2015-12-01
TIMOTHY LENEY
Director 2008-05-03
ANDREW BRYANT SYMMONDS
Director 2009-04-22
Previous Officers
Officer Role Date Appointed Date Resigned
CHRIS MERRINGTON
Director 2013-11-29 2015-08-01
MICHAEL CHRISTOPHER COLLIS
Director 2013-02-26 2014-04-01
MATHEW JOHN KEANE
Director 2008-05-03 2013-03-22
PETER SIMON SMITH
Director 2008-05-03 2013-02-26
TIMOTHY PETER TRUEMAN
Director 2008-05-01 2013-01-24
ANNE FELICITY VARNEY
Company Secretary 2008-09-30 2012-04-17
ANNE FELICITY VARNEY
Director 2008-07-15 2012-04-17
NEIL MACFADYEN
Director 2008-05-03 2009-04-06
CERI JANE TRUEMAN
Company Secretary 2008-05-01 2008-09-30
TYROLESE (SECRETARIAL) LIMITED
Company Secretary 2008-03-17 2008-05-01
TYROLESE (DIRECTORS) LIMITED
Director 2008-03-17 2008-05-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TIMOTHY LENEY T.C. COMMUNICATIONS LIMITED Director 1999-10-01 CURRENT 1985-10-02 Active
ANDREW BRYANT SYMMONDS EBB3 LIMITED Director 2017-05-18 CURRENT 2016-01-08 Active
ANDREW BRYANT SYMMONDS PROJECT MILANO LIMITED Director 2017-04-06 CURRENT 2016-11-29 Active
ANDREW BRYANT SYMMONDS FLOW TRUSTEES LIMITED Director 2016-07-25 CURRENT 2016-07-25 Active
ANDREW BRYANT SYMMONDS INDIGO GROUP HOLDINGS LIMITED Director 2016-07-11 CURRENT 2016-03-18 Active
ANDREW BRYANT SYMMONDS STERIMED UK HOLDINGS LTD Director 2016-04-07 CURRENT 2015-07-25 Active
ANDREW BRYANT SYMMONDS GEV HOLDINGS LIMITED Director 2015-10-28 CURRENT 2014-11-19 Active
ANDREW BRYANT SYMMONDS FLOW UK HOLDINGS LIMITED Director 2015-03-26 CURRENT 2015-01-27 Active
ANDREW BRYANT SYMMONDS ATTRACTION WORLD HOLDINGS LIMITED Director 2014-07-23 CURRENT 2010-11-01 Active
ANDREW BRYANT SYMMONDS T.C. COMMUNICATIONS LIMITED Director 2013-04-24 CURRENT 1985-10-02 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-09-18GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/23
2024-03-18CONFIRMATION STATEMENT MADE ON 17/03/24, WITH NO UPDATES
2023-05-18GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-03-17CONFIRMATION STATEMENT MADE ON 17/03/23, WITH NO UPDATES
2022-09-27S1096 Court Order to Rectify
2022-09-27OCS1096 Court Order to Rectify
2022-07-25DIRECTOR APPOINTED MR SANJAY BHUPENDRA PATEL
2022-07-25AP01DIRECTOR APPOINTED MR SANJAY BHUPENDRA PATEL
2022-07-21TM01APPOINTMENT TERMINATED, DIRECTOR CATRIN DILLOWAY
2022-05-03GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-05-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-03-17CS01CONFIRMATION STATEMENT MADE ON 17/03/22, WITH NO UPDATES
2022-02-08APPOINTMENT TERMINATED, DIRECTOR JAMES ANDREW SHARP
2022-02-08DIRECTOR APPOINTED MS CATRIN DILLOWAY
2022-02-08AP01DIRECTOR APPOINTED MS CATRIN DILLOWAY
2022-02-08TM01APPOINTMENT TERMINATED, DIRECTOR JAMES ANDREW SHARP
2021-07-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2021-07-21AP01DIRECTOR APPOINTED MR JAMES ANDREW SHARP
2021-07-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2021-07-21ANNOTATIONAnnotation
2021-05-18CS01CONFIRMATION STATEMENT MADE ON 17/03/21, WITH NO UPDATES
2021-03-31TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BRYANT SYMMONDS
2021-03-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2020-04-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-03-18CS01CONFIRMATION STATEMENT MADE ON 17/03/20, WITH NO UPDATES
2019-09-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-03-20CS01CONFIRMATION STATEMENT MADE ON 17/03/19, WITH UPDATES
2018-09-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-03-20CS01CONFIRMATION STATEMENT MADE ON 17/03/18, WITH NO UPDATES
2017-09-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-03-31LATEST SOC31/03/17 STATEMENT OF CAPITAL;GBP 235994.4
2017-03-31CS01CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES
2016-09-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-03-21AR0117/03/16 ANNUAL RETURN FULL LIST
2015-12-15AP03Appointment of Mr Ian Simpkin as company secretary on 2015-12-01
2015-08-05TM01APPOINTMENT TERMINATED, DIRECTOR CHRIS MERRINGTON
2015-04-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-03-23LATEST SOC23/03/15 STATEMENT OF CAPITAL;GBP 235994.4
2015-03-23AR0117/03/15 ANNUAL RETURN FULL LIST
2014-04-04AR0117/03/14 ANNUAL RETURN FULL LIST
2014-04-04TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL COLLIS
2014-04-04CH01Director's details changed for Timothy Leney on 2014-04-01
2014-04-04TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL COLLIS
2014-03-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2013-12-02AP01DIRECTOR APPOINTED MR CHRIS MERRINGTON
2013-09-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-06-11AUDAUDITOR'S RESIGNATION
2013-06-11AUDAUDITOR'S RESIGNATION
2013-06-04AUDAUDITOR'S RESIGNATION
2013-04-22AR0117/03/13 ANNUAL RETURN FULL LIST
2013-04-16CH01Director's details changed for Andrew Bryant Symmonds on 2013-03-27
2013-04-15SH0126/02/13 STATEMENT OF CAPITAL GBP 214994.4
2013-04-15SH0120/02/13 STATEMENT OF CAPITAL GBP 214994.4
2013-04-15TM01APPOINTMENT TERMINATED, DIRECTOR MATHEW KEANE
2013-04-12MEM/ARTSARTICLES OF ASSOCIATION
2013-04-12SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2013-04-12SH0105/02/13 STATEMENT OF CAPITAL GBP 175853
2013-03-22AP01DIRECTOR APPOINTED MR MICHAEL CHRISTOPHER COLLIS
2013-03-22TM01APPOINTMENT TERMINATED, DIRECTOR PETER SMITH
2013-03-22TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY TRUEMAN
2013-02-13SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2013-02-13SH0106/02/13 STATEMENT OF CAPITAL GBP 214994.4
2013-02-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-02-13RES01ADOPT ARTICLES 06/02/2013
2013-02-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-11-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-09-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-09-10RES01ADOPT ARTICLES 23/07/2012
2012-09-10SH0123/07/12 STATEMENT OF CAPITAL GBP 177194.40
2012-04-18TM01APPOINTMENT TERMINATED, DIRECTOR ANNE VARNEY
2012-04-18TM02APPOINTMENT TERMINATED, SECRETARY ANNE VARNEY
2012-04-12AR0117/03/12 FULL LIST
2011-10-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-06-16MEM/ARTSARTICLES OF ASSOCIATION
2011-06-16RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-06-16RES01ALTER ARTICLES 18/05/2010
2011-06-16SH0118/05/11 STATEMENT OF CAPITAL GBP 160202.7
2011-04-13AR0117/03/11 FULL LIST
2010-09-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-06-09SH0126/05/10 STATEMENT OF CAPITAL GBP 123452.7
2010-06-04MEM/ARTSARTICLES OF ASSOCIATION
2010-06-04RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-06-04RES01ALTER ARTICLES 26/05/2010
2010-04-12AR0117/03/10 FULL LIST
2010-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNE FELICITY VARNEY / 01/10/2009
2010-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY PETER TRUEMAN / 01/10/2009
2010-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY LENEY / 01/10/2009
2009-10-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-07-06288aDIRECTOR APPOINTED ANDREW BRYANT SYMMONDS
2009-04-09288bAPPOINTMENT TERMINATED DIRECTOR NEIL MACFADYEN
2009-04-07363aRETURN MADE UP TO 17/03/09; FULL LIST OF MEMBERS
2009-01-14288aSECRETARY APPOINTED MRS ANNE FELICITY VARNEY
2009-01-14288cDIRECTOR'S CHANGE OF PARTICULARS / NEIL MCFADYEN / 03/05/2008
2009-01-14288bAPPOINTMENT TERMINATED SECRETARY CERI TRUEMAN
2008-07-17288aDIRECTOR APPOINTED MRS ANNE FELICITY VARNEY
2008-06-17MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-05-21288aDIRECTOR APPOINTED MATHEW JOHN KEANE
2008-05-21288aDIRECTOR APPOINTED TIMOTHY LENEY
2008-05-21288aDIRECTOR APPOINTED NEIL MCFADYEN
2008-05-2188(2)AD 03/05/08 GBP SI 495833@0.1=49583.3 GBP IC 40270.4/89853.7
2008-05-19395DUPLICATE MORTGAGE CERTIFICATECHARGE NO:2
2008-05-16288aDIRECTOR APPOINTED PETER SMITH
Industry Information
SIC/NAIC Codes
73 - Advertising and market research
731 - Advertising
73110 - Advertising agencies




Licences & Regulatory approval
We could not find any licences issued to TC COMMUNICATIONS HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TC COMMUNICATIONS HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SECURITY CONFIRMATION DEED 2013-02-11 Outstanding HSBC BANK PLC
DEBENTURE 2008-05-14 Outstanding HSBC BANK PLC
DEBENTURE 2008-05-13 Outstanding ABERDEEN ASSET MANAGERS LIMITED AS AGENT AND TRUSTEE FOR THE SECURED PARTIES
Filed Financial Reports
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TC COMMUNICATIONS HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of TC COMMUNICATIONS HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TC COMMUNICATIONS HOLDINGS LIMITED
Trademarks
We have not found any records of TC COMMUNICATIONS HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TC COMMUNICATIONS HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (73110 - Advertising agencies) as TC COMMUNICATIONS HOLDINGS LIMITED are:

JCDECAUX UK LIMITED £ 919,842
AMBLEGLOW LIMITED £ 660,189
GLOBAL OUTDOOR MEDIA LIMITED £ 591,268
CLEAR CHANNEL UK LIMITED £ 509,510
APRIL SIX (MOBILITY) LIMITED £ 300,232
WCRS&CO LIMITED £ 274,807
FIVE BY FIVE LIMITED £ 234,179
THIRTY THREE GROUP LIMITED £ 192,577
GREENREDEEM LTD £ 171,449
PEOPLESCOUT LIMITED £ 160,710
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
Outgoings
Business Rates/Property Tax
No properties were found where TC COMMUNICATIONS HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TC COMMUNICATIONS HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TC COMMUNICATIONS HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.