Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

TULCHAN COMMUNICATIONS LLP

11 PILGRIM STREET, LONDON, EC4V 6RN,
Company Registration Number
OC353291
Limited Liability Partnership
Active

Company Overview

About Tulchan Communications Llp
TULCHAN COMMUNICATIONS LLP was founded on 2010-03-16 and has its registered office in London. The organisation's status is listed as "Active". Tulchan Communications Llp is a Limited Liability Partnership registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
TULCHAN COMMUNICATIONS LLP
 
Legal Registered Office
11 PILGRIM STREET
LONDON
EC4V 6RN
Other companies in EC4Y
 
Filing Information
Company Number OC353291
Company ID Number OC353291
Date formed 2010-03-16
Country UNITED KINGDOM
Origin Country United Kingdom
Type Limited Liability Partnership
CompanyStatus Active
Lastest accounts 31/01/2023
Account next due 30/09/2024
Latest return 16/03/2016
Return next due 13/04/2017
Type of accounts FULL
VAT Number /Sales tax ID GB843455617  
Last Datalog update: 2024-04-06 22:45:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TULCHAN COMMUNICATIONS LLP
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.
Companies with same name TULCHAN COMMUNICATIONS LLP
The following companies were found which have the same name as TULCHAN COMMUNICATIONS LLP. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
TULCHAN COMMUNICATIONS GROUP LIMITED 11 PILGRIM STREET LONDON EC4V 6RN Active Company formed on the 2000-06-19
TULCHAN COMMUNICATIONS PTE. LTD. GEMMILL LANE Singapore 069257 Active Company formed on the 2010-12-11
TULCHAN COMMUNICATIONS LLP GEMMILL LANE Singapore 069257 Active Company formed on the 2011-07-26
TULCHAN COMMUNICATIONS GROUP LIMITED Singapore Active Company formed on the 2011-07-27
TULCHAN COMMUNICATIONS LLP Singapore Active Company formed on the 2011-02-15

Company Officers of TULCHAN COMMUNICATIONS LLP

Current Directors
Officer Role Date Appointed
ANDREW WILLIAM EDWARD FOTHERGILL GRANT
Limited Liability Partnership (LLP) Designated Member 2010-03-16
TULCHAN COMMUNICATIONS GROUP LIMITED
Limited Liability Partnership (LLP) Designated Member 2010-03-16
DAVID ALLCHURCH
Limited Liability Partnership (LLP) Member 2010-04-29
BALLINTOBER LIMITED
Limited Liability Partnership (LLP) Member 2011-04-05
ANGELA CAMPBELL-NOE
Limited Liability Partnership (LLP) Member 2013-10-01
PETER HEWER
Limited Liability Partnership (LLP) Member 2010-04-29
CATHERINE BERIS JAMES
Limited Liability Partnership (LLP) Member 2018-04-06
JAMES PHILIP MACEY WHITE
Limited Liability Partnership (LLP) Member 2016-04-01
THOMAS WILLIAM JAMES MURRAY
Limited Liability Partnership (LLP) Member 2016-04-01
BASIL NICOLAOU
Limited Liability Partnership (LLP) Member 2011-04-05
SIMON PILKINGTON
Limited Liability Partnership (LLP) Member 2018-01-29
MARTIN JOHN ROBINSON
Limited Liability Partnership (LLP) Member 2016-04-01
RUTH ROYSTON
Limited Liability Partnership (LLP) Member 2010-05-01
JONATHAN ANTHONY JAMES SIBUN
Limited Liability Partnership (LLP) Member 2016-04-01
SUSANNA VOYLE
Limited Liability Partnership (LLP) Member 2010-04-29
ADAM GRAEME WILSON
Limited Liability Partnership (LLP) Member 2016-12-01
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN MALTHOUSE
Limited Liability Partnership (LLP) Member 2010-04-29 2017-08-24
DOUG JOHN LISTER CAMPBELL
Limited Liability Partnership (LLP) Member 2016-04-04 2017-07-11
DAVID MARK OWINGS SHRIVER
Limited Liability Partnership (LLP) Member 2010-04-29 2016-11-23
DAVID ALEXANDER LLOYD SEED
Limited Liability Partnership (LLP) Member 2016-04-11 2016-09-27
THOMAS OLIVER BUCHANAN
Limited Liability Partnership (LLP) Member 2013-09-24 2015-11-03
KATHARINE WYNNE
Limited Liability Partnership (LLP) Member 2013-09-24 2015-03-27
ANASTASIA SHIACH
Limited Liability Partnership (LLP) Member 2011-04-05 2013-08-15
JOHN SUNNUCKS
Limited Liability Partnership (LLP) Member 2010-04-29 2013-07-15
NEIL ANTHONY DUFFY
Limited Liability Partnership (LLP) Member 2011-10-03 2012-04-27
MAL PATEL
Limited Liability Partnership (LLP) Member 2010-04-29 2011-11-11
ANDREW HONNOR
Limited Liability Partnership (LLP) Member 2010-04-29 2011-08-16
JAMES NICHOLAS BRADLEY
Limited Liability Partnership (LLP) Member 2010-04-29 2011-08-13

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
2024-04-02Confirmation statement with no updates made up to 2024-03-16
2024-03-15LLP Creation of charge with deed OC3532910003 on 2024-03-13
2024-01-04LLP Change to accounting reference date. Period shortened. Old period. 2024-01-31 to 2023-12-31
2023-10-18Change of registered office address for limited liability partnership from 5th Floor 6 More London Place London SE1 2DA England to 11 Pilgrim Street London EC4V 6RN
2023-05-02LLP Creation of charge with deed OC3532910002 on 2023-04-21
2023-04-17Error
2023-04-17Confirmation statement with no updates made up to 2023-03-16
2023-03-07LLP Change to accounting reference date. Period shortened. Old period. 2023-03-31 to 2023-01-31
2023-02-06LLP change of corporate member Tulchan Communications Group Limited on 2023-01-26
2023-02-06LLP Notification of change to Tulchan Communications Group Limited as a person with significant control on 2023-01-26
2023-02-03Limited liability partnership termination of member Hamide Ahmet on 2023-01-26
2023-02-03Limited liability partnership termination of member Ballintober Limited on 2023-01-26
2023-02-03Limited liability partnership termination of member Andrew Simon Feldman on 2023-01-26
2023-02-03Limited liability partnership termination of member Andrew William Edward Fothergill Grant on 2023-01-26
2023-02-03Limited liability partnership termination of member Nicholas Daniel Laitner on 2023-01-26
2023-02-03Limited liability partnership termination of member Angela Campbell-Noe on 2023-01-26
2023-02-03Limited liability partnership termination of member James Philip Macey White on 2023-01-25
2023-02-03Limited liability partnership termination of member Olivia Peters on 2023-01-26
2023-02-03Limited liability partnership termination of member Thomas William James Murray on 2023-01-25
2023-02-03Limited liability partnership termination of member Simon Pilkington on 2023-01-26
2023-02-03Limited liability partnership termination of member Jonathan Anthony James Sibun on 2023-01-26
2023-02-03Limited liability partnership termination of member Martin John Robinson on 2023-01-26
2023-02-03Limited liability partnership termination of member Adam Graeme Wilson on 2023-01-26
2023-02-03Limited liability partnership termination of member Mark Andrew Burgess on 2023-01-26
2023-02-03Limited liability partnership termination of member Ruth Royston on 2023-01-26
2023-02-03Limited liability partnership termination of member Basil Nicolaou on 2023-01-26
2023-02-03Limited liability partnership appointment of corporate member Teneo Strategy Limited on 2023-01-26 as member
2023-02-03Change of registered office address for limited liability partnership from 85 Fleet Street London EC4Y 1AE to 5th Floor 6 More London Place London SE1 2DA
2023-02-03LLP Notification of Teneo Strategy Limited as a person with significant control on 2023-01-26
2022-12-22FULL ACCOUNTS MADE UP TO 31/03/22
2022-03-22LLCS01Confirmation statement with no updates made up to 2022-03-16
2022-03-22LLCH01Change of partner details Mr Andrew William Edward Fothergill Grant on 2022-03-16
2022-01-19Limited liability partnership termination of member Suniti Kiransinh Chauhan on 2021-12-31
2022-01-19LLTM01Limited liability partnership termination of member Suniti Kiransinh Chauhan on 2021-12-31
2021-12-13FULL ACCOUNTS MADE UP TO 31/03/21
2021-12-13AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-05-13LLAP01Limited liability partnership appointment of Mr Mark Andrew Burgess on 2021-04-06 as member
2021-04-29LLTM01Limited liability partnership termination of member David Allchurch on 2021-02-28
2021-03-18LLCH01Change of partner details Mr Basil Nicolaou on 2021-03-17
2021-03-18LLCS01Confirmation statement with no updates made up to 2021-03-16
2021-02-15AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-03-30LLCS01Confirmation statement with no updates made up to 2020-03-16
2019-12-12AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-07-24LLTM01Limited liability partnership termination of member Catherine Beris James on 2019-06-30
2019-07-03LLAP01Limited liability partnership appointment of Lord Andrew Simon Feldman on 2019-05-07 as member
2019-03-25LLTM01Limited liability partnership termination of member Susanna Voyle on 2019-02-03
2019-03-22LLCS01Confirmation statement with no updates made up to 2019-03-16
2019-03-07LLTM01Limited liability partnership termination of member
2018-12-28AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-12-07LLTM01Limited liability partnership termination of member Peter Hewer on 2018-11-02
2018-05-25LLAP01Limited liability partnership appointment of Catherine Beris James on 2018-04-06 as member
2018-03-23LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR JONATHAN ANTHONY JAMES SIBUN / 19/03/2018
2018-03-23LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR MARTIN JOHN ROBINSON / 19/03/2018
2018-03-23LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / PETER HEWER / 19/03/2018
2018-03-23LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR THOMAS WILLIAM JAMES MURRAY / 19/03/2018
2018-03-23LLCS01Confirmation statement with no updates made up to 2018-03-16
2018-03-19LLAD03LLP. Move registers to SAIL address. 10 Norwich Street London EC4A 1BD
2018-03-12LLAP01Limited liability partnership appointment of Mr Simon Pilkington on 2018-01-29 as member
2017-11-21LLMR04LLP Statement of satisfaction of a charge / full 1
2017-11-06AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-08-30LLTM01Limited liability partnership termination of member Stephen Malthouse on 2017-08-24
2017-07-25LLTM01Limited liability partnership termination of member Doug John Lister Campbell on 2017-07-11
2017-03-29LLCS01Confirmation statement with no updates made up to 2017-03-16
2017-02-24LLAP01Limited liability partnership appointment of Mr Adam Graeme Wilson on 2016-12-01 as member
2017-01-03AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-11-28LLTM01APPOINTMENT TERMINATED, LLP MEMBER DAVID SHRIVER
2016-11-28LLTM01APPOINTMENT TERMINATED, LLP MEMBER DAVID LLOYD SEED
2016-05-05LLAP01LLP MEMBER APPOINTED MR JONATHAN ANTHONY JAMES SIBUN
2016-05-05LLAP01LLP MEMBER APPOINTED MR DOUG JOHN LISTER CAMPBELL
2016-05-05LLAP01LLP MEMBER APPOINTED MR THOMAS WILLIAM JAMES MURRAY
2016-05-05LLAP01LLP MEMBER APPOINTED MR DAVID ALEXANDER LLOYD SEED
2016-05-05LLAP01LLP MEMBER APPOINTED MR MARTIN JOHN ROBINSON
2016-05-05LLAP01LLP MEMBER APPOINTED MR JAMES PHILIP MACEY WHITE
2016-03-22LLAR01ANNUAL RETURN MADE UP TO 16/03/16
2015-12-23LLTM01APPOINTMENT TERMINATED, LLP MEMBER THOMAS BUCHANAN
2015-12-10AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-05-14LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / ANGELA CAMPBELL-NOE / 16/03/2015
2015-04-28LLTM01APPOINTMENT TERMINATED, LLP MEMBER KATHARINE WYNNE
2015-04-10LLAR01ANNUAL RETURN MADE UP TO 16/03/15
2015-04-09LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR ANDREW WILLIAM EDWARD FOTHERGILL GRANT / 16/03/2015
2014-11-03AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-07-25LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR ANDREW WILLIAM EDWARD FOTHERGILL GRANT / 08/07/2014
2014-03-19LLAR01ANNUAL RETURN MADE UP TO 16/03/14
2014-03-14LLPMISCSECTION 519
2014-01-06AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-12-23LLAP01LLP MEMBER APPOINTED THOMAS OLIVER BUCHANAN
2013-12-23LLAP01LLP MEMBER APPOINTED KATHARINE WYNNE
2013-10-16LLAP01LLP MEMBER APPOINTED ANGELA CAMPBELL-NOE
2013-09-17LLTM01APPOINTMENT TERMINATED, LLP MEMBER ANASTASIA SHIACH
2013-09-17LLTM01APPOINTMENT TERMINATED, LLP MEMBER JOHN SUNNUCKS
2013-04-08LLAR01ANNUAL RETURN MADE UP TO 16/03/13
2013-01-03AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-07-12LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / RUTH ROYSTON / 07/01/2012
2012-07-12LLTM01APPOINTMENT TERMINATED, LLP MEMBER NEIL DUFFY
2012-04-13LLAA01PREVSHO FROM 30/04/2012 TO 31/03/2012
2012-03-29LLAR01ANNUAL RETURN MADE UP TO 16/03/12
2012-01-03AAFULL ACCOUNTS MADE UP TO 30/04/11
2011-12-09LLAP01LLP MEMBER APPOINTED NEIL ANTHONY DUFFY
2011-12-09LLTM01APPOINTMENT TERMINATED, LLP MEMBER MAL PATEL
2011-11-15LLAA01PREVEXT FROM 31/03/2011 TO 30/04/2011
2011-10-19LLMG01PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 1
2011-08-17LLTM01APPOINTMENT TERMINATED, LLP MEMBER ANDREW HONNOR
2011-08-17LLTM01APPOINTMENT TERMINATED, LLP MEMBER JAMES BRADLEY
2011-05-12LLAR01ANNUAL RETURN MADE UP TO 16/03/11
2011-05-11LLAD03REGISTER(S) MOVED TO SAIL ADDRESS REG MEM
2011-05-05LLAD02SAIL ADDRESS CREATED
2011-04-11LLAP02CORPORATE LLP MEMBER APPOINTED BALLINTOBER LIMITED
2011-04-11LLAP01LLP MEMBER APPOINTED ANASTASIA SHIACH
2011-04-11LLAP01LLP MEMBER APPOINTED BASIL NICOLAOU
2010-05-21LLAP01LLP MEMBER APPOINTED JOHN SUNNUCKS
2010-05-14LLAP01LLP MEMBER APPOINTED RUTH ROYSTON
2010-05-11LLAP01LLP MEMBER APPOINTED ANDREW DAVID HONNOR
2010-05-11LLAP01LLP MEMBER APPOINTED STEPHEN MALTHOUSE
2010-05-11LLAP01LLP MEMBER APPOINTED DAVID ALLCHURCH
2010-05-11LLAP01LLP MEMBER APPOINTED DAVID SHRIVER
2010-05-11LLAP01LLP MEMBER APPOINTED MAL PATEL
2010-05-11LLAP01LLP MEMBER APPOINTED JAMES BRADLEY
2010-05-11LLAP01LLP MEMBER APPOINTED PETER HEWER
2010-05-11LLAP01LLP MEMBER APPOINTED SUSANNA VOYLE
2010-03-16LLIN01INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION
Industry Information
SIC/NAIC Codes
None Supplied



Licences & Regulatory approval
We could not find any licences issued to TULCHAN COMMUNICATIONS LLP 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 TULCHAN COMMUNICATIONS LLP
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2011-10-19 Satisfied TMW PRAMERICA PROPERTY INVESTMENT GMBH
Intangible Assets
Patents
We have not found any records of TULCHAN COMMUNICATIONS LLP registering or being granted any patents
Domain Names
We do not have the domain name information for TULCHAN COMMUNICATIONS LLP
Trademarks
We have not found any records of TULCHAN COMMUNICATIONS LLP registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TULCHAN COMMUNICATIONS LLP. 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 (None Supplied) as TULCHAN COMMUNICATIONS LLP are:

Outgoings
Business Rates/Property Tax
No properties were found where TULCHAN COMMUNICATIONS LLP 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 TULCHAN COMMUNICATIONS LLP 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 TULCHAN COMMUNICATIONS LLP 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.
    Other companies at postcode EC4V 6RN

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1