Tscm (Europe) Limited is a private limited company. Previously, it was named Brand Vision Limited (it was changed on 2021-12-22). Located at Rwk Goodman Llp, 69 Carter Lane, London EC4V 5EQ, this 4 years old firm was incorporated on 2020-02-12 and is classified as "management consultancy activities other than financial management" (SIC: 70229). 2 directors can be found in this business: Kerr W. (appointed on 18 February 2021), Colin W. (appointed on 12 February 2020).
About
Name: Tscm (europe) Limited
Number: 12458120
Incorporation date: 2020-02-12
End of financial year: 31 August
Address:
Rwk Goodman Llp
69 Carter Lane
London
EC4V 5EQ
SIC code:
70229 - Management consultancy activities other than financial management
Company staff
People with significant control
Kerr W.
18 February 2021
Nature of control:
25-50% voting rights
25-50% shares
Colin W.
12 February 2020
Nature of control:
25-50% voting rights
right to appoint and remove directors
25-50% shares
Financial data
Date of Accounts
2021-02-28
Current Assets
-24
The due date for Tscm (Europe) Limited confirmation statement filing is 2024-06-25. The most current one was sent on 2023-06-11. The target date for a subsequent accounts filing is 31 May 2024. Previous accounts filing was filed for the time period up until 31 August 2022.
2 persons of significant control are indexed in the Companies House, namely: Kerr W. who has 1/2 or less of shares, 1/2 or less of voting rights. Colin W. who has 1/2 or less of shares, 1/2 or less of voting rights.
Company filing
Filter filings by category:
Accounts
Address
Change of name
Confirmation statement
Gazette
Incorporation
Officers
Persons with significant control
Type
Free download
CS01
Confirmation statement with no updates 2023/06/11
filed on: 12th, June 2023
| confirmation statement
Free Download
(3 pages)
Type
Free download
CS01
Confirmation statement with no updates 2023/06/11
filed on: 12th, June 2023
| confirmation statement
Free Download
(3 pages)
AA
Total exemption full accounts record for the accounting period up to 2022/08/31
filed on: 31st, May 2023
| accounts
Free Download
(6 pages)
PSC04
Change to a person with significant control 2021/02/18
filed on: 13th, June 2022
| persons with significant control
Free Download
(2 pages)
CS01
Confirmation statement with updates 2022/06/11
filed on: 13th, June 2022
| confirmation statement
Free Download
(4 pages)
AD01
Change of registered address from 10 st. Bride Street London EC4A 4AD England on 2022/05/17 to 69 Carter Lane London EC4V 5EQ
filed on: 17th, May 2022
| address
Free Download
(3 pages)
AA01
Accounting period extended to 2022/08/31. Originally it was 2022/02/28
filed on: 13th, January 2022
| accounts
Free Download
(1 page)
CERTNM
Company name changed brand vision LIMITEDcertificate issued on 22/12/21
filed on: 22nd, December 2021
| change of name
Free Download
(3 pages)
AA
Total exemption full accounts record for the accounting period up to 2021/02/28
filed on: 12th, November 2021
| accounts
Free Download
(8 pages)
CS01
Confirmation statement with updates 2021/06/11
filed on: 14th, June 2021
| confirmation statement
Free Download
(5 pages)
PSC01
Notification of a person with significant control 2021/02/18
filed on: 11th, June 2021
| persons with significant control
Free Download
(2 pages)
PSC04
Change to a person with significant control 2021/02/18
filed on: 11th, June 2021
| persons with significant control
Free Download
(2 pages)
DISS40
Compulsory strike-off action has been discontinued
filed on: 10th, June 2021
| gazette
Free Download
(1 page)
CS01
Confirmation statement with updates 2021/02/11
filed on: 9th, June 2021
| confirmation statement
Free Download
(5 pages)
GAZ1
First compulsory strike-off notice placed in Gazette
filed on: 8th, June 2021
| gazette
Free Download
(1 page)
AP01
New director appointment on 2021/02/18.
filed on: 18th, February 2021
| officers
Free Download
(2 pages)
NEWINC
Company registration
filed on: 12th, February 2020
| incorporation