TULCHAN COMMUNICATIONS LLP

Company Documents

DateDescription
07/08/257 August 2025 NewRegistration of charge OC3532910004, created on 2025-07-31

View Document

06/08/256 August 2025 NewSatisfaction of charge OC3532910003 in full

View Document

18/07/2518 July 2025 NewChange of details for Tulchan Communications Group Limited as a person with significant control on 2023-01-26

View Document

17/07/2517 July 2025 NewChange of details for Teneo Strategy Limited as a person with significant control on 2023-01-26

View Document

18/03/2518 March 2025 Confirmation statement made on 2025-03-16 with no updates

View Document

10/10/2410 October 2024 Full accounts made up to 2023-12-31

View Document

02/04/242 April 2024 Confirmation statement made on 2024-03-16 with no updates

View Document

15/03/2415 March 2024 Registration of charge OC3532910003, created on 2024-03-13

View Document

04/01/244 January 2024 Previous accounting period shortened from 2024-01-31 to 2023-12-31

View Document

06/11/236 November 2023 Full accounts made up to 2023-01-31

View Document

18/10/2318 October 2023 Registered office address changed from 5th Floor 6 More London Place London SE1 2DA England to 11 Pilgrim Street London EC4V 6RN on 2023-10-18

View Document

02/05/232 May 2023 Registration of charge OC3532910002, created on 2023-04-21

View Document

17/04/2317 April 2023 Confirmation statement made on 2023-03-16 with no updates

View Document

17/04/2317 April 2023 Register(s) moved to registered office address 5th Floor 6 More London Place London SE1 2DA

View Document

07/03/237 March 2023 Previous accounting period shortened from 2023-03-31 to 2023-01-31

View Document

06/02/236 February 2023 Member's details changed for Tulchan Communications Group Limited on 2023-01-26

View Document

06/02/236 February 2023 Change of details for Tulchan Communications Group Limited as a person with significant control on 2023-01-26

View Document

03/02/233 February 2023 Termination of appointment of Hamide Ahmet as a member on 2023-01-26

View Document

03/02/233 February 2023 Notification of Teneo Strategy Limited as a person with significant control on 2023-01-26

View Document

03/02/233 February 2023 Termination of appointment of Basil Nicolaou as a member on 2023-01-26

View Document

03/02/233 February 2023 Termination of appointment of Ruth Royston as a member on 2023-01-26

View Document

03/02/233 February 2023 Termination of appointment of Mark Andrew Burgess as a member on 2023-01-26

View Document

03/02/233 February 2023 Termination of appointment of Adam Graeme Wilson as a member on 2023-01-26

View Document

03/02/233 February 2023 Termination of appointment of Jonathan Anthony James Sibun as a member on 2023-01-26

View Document

03/02/233 February 2023 Termination of appointment of Martin John Robinson as a member on 2023-01-26

View Document

03/02/233 February 2023 Termination of appointment of Simon Pilkington as a member on 2023-01-26

View Document

03/02/233 February 2023 Termination of appointment of Thomas William James Murray as a member on 2023-01-25

View Document

03/02/233 February 2023 Registered office address changed from 85 Fleet Street London EC4Y 1AE to 5th Floor 6 More London Place London SE1 2DA on 2023-02-03

View Document

03/02/233 February 2023 Termination of appointment of Olivia Peters as a member on 2023-01-26

View Document

03/02/233 February 2023 Termination of appointment of James Philip Macey White as a member on 2023-01-25

View Document

03/02/233 February 2023 Termination of appointment of Angela Campbell-Noe as a member on 2023-01-26

View Document

03/02/233 February 2023 Termination of appointment of Nicholas Daniel Laitner as a member on 2023-01-26

View Document

03/02/233 February 2023 Termination of appointment of Andrew William Edward Fothergill Grant as a member on 2023-01-26

View Document

03/02/233 February 2023 Termination of appointment of Andrew Simon Feldman as a member on 2023-01-26

View Document

03/02/233 February 2023 Termination of appointment of Ballintober Limited as a member on 2023-01-26

View Document

03/02/233 February 2023 Appointment of Teneo Strategy Limited as a member on 2023-01-26

View Document

22/12/2222 December 2022 Full accounts made up to 2022-03-31

View Document

19/01/2219 January 2022 Termination of appointment of Suniti Kiransinh Chauhan as a member on 2021-12-31

View Document

13/12/2113 December 2021 Full accounts made up to 2021-03-31

View Document

30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 16/03/20, NO UPDATES

View Document

12/12/1912 December 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

24/07/1924 July 2019 APPOINTMENT TERMINATED, LLP MEMBER CATHERINE JAMES

View Document

03/07/193 July 2019 LLP MEMBER APPOINTED MS SUNITI CHAUHAN

View Document

03/07/193 July 2019 LLP MEMBER APPOINTED LORD ANDREW SIMON FELDMAN

View Document

25/03/1925 March 2019 APPOINTMENT TERMINATED, LLP MEMBER SUSANNA VOYLE

View Document

22/03/1922 March 2019 CONFIRMATION STATEMENT MADE ON 16/03/19, NO UPDATES

View Document

07/03/197 March 2019 APPOINTMENT TERMINATED, OFFICER SUSANNA VOYLE

View Document

28/12/1828 December 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

07/12/187 December 2018 APPOINTMENT TERMINATED, LLP MEMBER PETER HEWER

View Document

25/05/1825 May 2018 LLP MEMBER APPOINTED CATHERINE BERIS JAMES

View Document

23/03/1823 March 2018 LLP MEMBER'S CHANGE OF PARTICULARS / MR JONATHAN ANTHONY JAMES SIBUN / 19/03/2018

View Document

23/03/1823 March 2018 LLP MEMBER'S CHANGE OF PARTICULARS / MR MARTIN JOHN ROBINSON / 19/03/2018

View Document

23/03/1823 March 2018 LLP MEMBER'S CHANGE OF PARTICULARS / PETER HEWER / 19/03/2018

View Document

23/03/1823 March 2018 LLP MEMBER'S CHANGE OF PARTICULARS / MR THOMAS WILLIAM JAMES MURRAY / 19/03/2018

View Document

23/03/1823 March 2018 CONFIRMATION STATEMENT MADE ON 16/03/18, NO UPDATES

View Document

19/03/1819 March 2018 REGISTER(S) MOVED TO SAIL ADDRESS REG PSC

View Document

12/03/1812 March 2018 LLP MEMBER APPOINTED MR SIMON PILKINGTON

View Document

21/11/1721 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

06/11/176 November 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

30/08/1730 August 2017 APPOINTMENT TERMINATED, LLP MEMBER STEPHEN MALTHOUSE

View Document

25/07/1725 July 2017 APPOINTMENT TERMINATED, LLP MEMBER DOUG CAMPBELL

View Document

29/03/1729 March 2017 CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES

View Document

24/02/1724 February 2017 LLP MEMBER APPOINTED MR ADAM GRAEME WILSON

View Document

03/01/173 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

28/11/1628 November 2016 APPOINTMENT TERMINATED, LLP MEMBER DAVID SHRIVER

View Document

28/11/1628 November 2016 APPOINTMENT TERMINATED, LLP MEMBER DAVID LLOYD SEED

View Document

05/05/165 May 2016 LLP MEMBER APPOINTED MR JAMES PHILIP MACEY WHITE

View Document

05/05/165 May 2016 LLP MEMBER APPOINTED MR JONATHAN ANTHONY JAMES SIBUN

View Document

05/05/165 May 2016 LLP MEMBER APPOINTED MR DOUG JOHN LISTER CAMPBELL

View Document

05/05/165 May 2016 LLP MEMBER APPOINTED MR THOMAS WILLIAM JAMES MURRAY

View Document

05/05/165 May 2016 LLP MEMBER APPOINTED MR DAVID ALEXANDER LLOYD SEED

View Document

05/05/165 May 2016 LLP MEMBER APPOINTED MR MARTIN JOHN ROBINSON

View Document

22/03/1622 March 2016 ANNUAL RETURN MADE UP TO 16/03/16

View Document

23/12/1523 December 2015 APPOINTMENT TERMINATED, LLP MEMBER THOMAS BUCHANAN

View Document

10/12/1510 December 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

14/05/1514 May 2015 LLP MEMBER'S CHANGE OF PARTICULARS / ANGELA CAMPBELL-NOE / 16/03/2015

View Document

28/04/1528 April 2015 APPOINTMENT TERMINATED, LLP MEMBER KATHARINE WYNNE

View Document

10/04/1510 April 2015 ANNUAL RETURN MADE UP TO 16/03/15

View Document

09/04/159 April 2015 LLP MEMBER'S CHANGE OF PARTICULARS / MR ANDREW WILLIAM EDWARD FOTHERGILL GRANT / 16/03/2015

View Document

03/11/143 November 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

25/07/1425 July 2014 LLP MEMBER'S CHANGE OF PARTICULARS / MR ANDREW WILLIAM EDWARD FOTHERGILL GRANT / 08/07/2014

View Document

19/03/1419 March 2014 ANNUAL RETURN MADE UP TO 16/03/14

View Document

14/03/1414 March 2014 SECTION 519

View Document

06/01/146 January 2014 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

23/12/1323 December 2013 LLP MEMBER APPOINTED THOMAS OLIVER BUCHANAN

View Document

23/12/1323 December 2013 LLP MEMBER APPOINTED KATHARINE WYNNE

View Document

16/10/1316 October 2013 LLP MEMBER APPOINTED ANGELA CAMPBELL-NOE

View Document

17/09/1317 September 2013 APPOINTMENT TERMINATED, LLP MEMBER ANASTASIA SHIACH

View Document

17/09/1317 September 2013 APPOINTMENT TERMINATED, LLP MEMBER JOHN SUNNUCKS

View Document

08/04/138 April 2013 ANNUAL RETURN MADE UP TO 16/03/13

View Document

03/01/133 January 2013 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

12/07/1212 July 2012 APPOINTMENT TERMINATED, LLP MEMBER NEIL DUFFY

View Document

12/07/1212 July 2012 LLP MEMBER'S CHANGE OF PARTICULARS / RUTH ROYSTON / 07/01/2012

View Document

13/04/1213 April 2012 PREVSHO FROM 30/04/2012 TO 31/03/2012

View Document

29/03/1229 March 2012 ANNUAL RETURN MADE UP TO 16/03/12

View Document

03/01/123 January 2012 FULL ACCOUNTS MADE UP TO 30/04/11

View Document

09/12/119 December 2011 APPOINTMENT TERMINATED, LLP MEMBER MAL PATEL

View Document

09/12/119 December 2011 LLP MEMBER APPOINTED NEIL ANTHONY DUFFY

View Document

15/11/1115 November 2011 PREVEXT FROM 31/03/2011 TO 30/04/2011

View Document

19/10/1119 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 1

View Document

17/08/1117 August 2011 APPOINTMENT TERMINATED, LLP MEMBER JAMES BRADLEY

View Document

17/08/1117 August 2011 APPOINTMENT TERMINATED, LLP MEMBER ANDREW HONNOR

View Document

12/05/1112 May 2011 ANNUAL RETURN MADE UP TO 16/03/11

View Document

11/05/1111 May 2011 REGISTER(S) MOVED TO SAIL ADDRESS REG MEM

View Document

05/05/115 May 2011 SAIL ADDRESS CREATED

View Document

11/04/1111 April 2011 LLP MEMBER APPOINTED BASIL NICOLAOU

View Document

11/04/1111 April 2011 LLP MEMBER APPOINTED ANASTASIA SHIACH

View Document

11/04/1111 April 2011 CORPORATE LLP MEMBER APPOINTED BALLINTOBER LIMITED

View Document

21/05/1021 May 2010 LLP MEMBER APPOINTED JOHN SUNNUCKS

View Document

14/05/1014 May 2010 LLP MEMBER APPOINTED RUTH ROYSTON

View Document

11/05/1011 May 2010 LLP MEMBER APPOINTED MAL PATEL

View Document

11/05/1011 May 2010 LLP MEMBER APPOINTED DAVID ALLCHURCH

View Document

11/05/1011 May 2010 LLP MEMBER APPOINTED STEPHEN MALTHOUSE

View Document

11/05/1011 May 2010 LLP MEMBER APPOINTED DAVID SHRIVER

View Document

11/05/1011 May 2010 LLP MEMBER APPOINTED ANDREW DAVID HONNOR

View Document

11/05/1011 May 2010 LLP MEMBER APPOINTED JAMES BRADLEY

View Document

11/05/1011 May 2010 LLP MEMBER APPOINTED PETER HEWER

View Document

11/05/1011 May 2010 LLP MEMBER APPOINTED SUSANNA VOYLE

View Document

16/03/1016 March 2010 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company