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

TKO LICENSING LIMITED

EUSTON, LONDON, NW1,
Company Registration Number
03161449
Private Limited Company
Dissolved

Dissolved 2017-09-29

Company Overview

About Tko Licensing Ltd
TKO LICENSING LIMITED was founded on 1996-02-19 and had its registered office in Euston. The company was dissolved on the 2017-09-29 and is no longer trading or active.

Key Data
Company Name
TKO LICENSING LIMITED
 
Legal Registered Office
EUSTON
LONDON
 
Filing Information
Company Number 03161449
Date formed 1996-02-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-05-31
Date Dissolved 2017-09-29
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-01-29 00:55:32
Primary Source:Companies House
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 TKO LICENSING LIMITED

Current Directors
Officer Role Date Appointed
HOWARD ROBERT KRUGER
Company Secretary 2009-05-31
HOWARD ROBERT KRUGER
Director 2009-06-02
DAVID BARRY ZACKHEIM
Director 2010-08-17
Previous Officers
Officer Role Date Appointed Date Resigned
BARBARA ANN FRY
Director 2010-09-01 2010-09-01
PAUL STEPHEN SAVIDENT
Director 2010-03-05 2010-08-17
JEFFREY SONNY KRUGER
Director 2009-05-31 2010-03-05
STEPHEN DAVID KRUGER
Director 2003-10-01 2009-05-31
MARTIN BERNSTEIN
Company Secretary 1996-08-02 2008-01-31
DAVID BARRY ZACKHEIM
Director 2004-02-05 2006-04-01
MICHAEL COHN
Director 1996-08-02 2004-02-06
M W DOUGLAS & COMPANY LIMITED
Nominated Secretary 1996-02-19 1996-02-19
DOUGLAS NOMINEES LIMITED
Nominated Director 1996-02-19 1996-02-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HOWARD ROBERT KRUGER WCPGW LIMITED Director 2017-10-13 CURRENT 2017-10-13 Active
HOWARD ROBERT KRUGER H EVENTS LIMITED Director 2017-06-30 CURRENT 2017-06-30 Active
HOWARD ROBERT KRUGER H CULINARY TALENT LIMITED Director 2015-11-13 CURRENT 2015-11-13 Active
HOWARD ROBERT KRUGER CBM PRODUCTIONS LIMITED Director 2014-09-23 CURRENT 2013-09-19 Dissolved 2016-01-12
HOWARD ROBERT KRUGER MOVIE GEMS LIMITED Director 2014-08-31 CURRENT 2009-08-21 Dissolved 2015-06-09
HOWARD ROBERT KRUGER PEGASUS ENTERTAINMENT (MEDIA) LIMITED Director 2014-04-01 CURRENT 2012-03-08 Dissolved 2016-11-01
HOWARD ROBERT KRUGER H CONSULTANCY SERVICES LIMITED Director 2013-01-24 CURRENT 2006-03-10 Active
HOWARD ROBERT KRUGER H MEDIA PRODUCTIONS LIMITED Director 2013-01-24 CURRENT 2006-12-11 Active
HOWARD ROBERT KRUGER H MEDIA RIGHTS LIMITED Director 2012-11-07 CURRENT 2002-04-25 Active
HOWARD ROBERT KRUGER SONGS FOR TODAY LIMITED Director 2009-05-29 CURRENT 1993-11-11 Dissolved 2016-10-04
HOWARD ROBERT KRUGER PEGASUS ENTERTAINMENT LIMITED Director 2009-05-15 CURRENT 2009-01-13 Dissolved 2016-03-24
HOWARD ROBERT KRUGER ELM STREET MEDIA GROUP LIMITED Director 2009-05-15 CURRENT 2009-01-13 Dissolved 2016-03-17
HOWARD ROBERT KRUGER TKO PUBLISHING LIMITED Director 2009-05-15 CURRENT 1991-05-08 Dissolved 2016-03-17
HOWARD ROBERT KRUGER ICONIC IMAGES & ASSETS LIMITED Director 2008-04-10 CURRENT 2002-04-25 Active - Proposal to Strike off
HOWARD ROBERT KRUGER ELM STREET MEDIA LIMITED Director 2008-03-11 CURRENT 1999-11-26 Dissolved 2016-03-17
HOWARD ROBERT KRUGER BROCKETS BANGERS LIMITED Director 2008-03-10 CURRENT 2007-04-11 Dissolved 2016-10-04
HOWARD ROBERT KRUGER BROCKET HALL FOODS EXPORT SERVICES LIMITED Director 2008-03-10 CURRENT 2007-04-11 Dissolved 2016-11-01
HOWARD ROBERT KRUGER H TALENT MANAGEMENT LIMITED Director 2008-03-10 CURRENT 1997-12-29 Active
HOWARD ROBERT KRUGER THE H GROUP OF COMPANIES LIMITED Director 2008-02-26 CURRENT 2002-12-31 Active
HOWARD ROBERT KRUGER H PROCUREMENT SERVICES LIMITED Director 2007-03-21 CURRENT 2006-11-28 Active
HOWARD ROBERT KRUGER BROCKETS HOLDINGS LIMITED Director 2007-03-21 CURRENT 2006-11-28 Active
DAVID BARRY ZACKHEIM ZACHRI CLEANING SERVICES LIMITED Director 2016-08-17 CURRENT 2016-08-17 Active
DAVID BARRY ZACKHEIM BARON WINES LIMITED Director 2016-02-23 CURRENT 2010-10-18 Active
DAVID BARRY ZACKHEIM H CULINARY TALENT LIMITED Director 2015-11-13 CURRENT 2015-11-13 Active
DAVID BARRY ZACKHEIM INTOWN MANAGED SERVICES LIMITED Director 2015-05-26 CURRENT 2015-05-26 Active - Proposal to Strike off
DAVID BARRY ZACKHEIM PEGASUS ENTERTAINMENT (MEDIA) LIMITED Director 2012-03-08 CURRENT 2012-03-08 Dissolved 2016-11-01
DAVID BARRY ZACKHEIM AIRD & CO LIMITED Director 2012-03-07 CURRENT 2012-03-07 Active - Proposal to Strike off
DAVID BARRY ZACKHEIM MONTROSE RESTAURANT LTD Director 2012-03-01 CURRENT 2012-03-01 Dissolved 2013-09-24
DAVID BARRY ZACKHEIM GOOD ECO GROUP LIMITED Director 2011-08-02 CURRENT 2006-03-17 Active
DAVID BARRY ZACKHEIM 3TW INVESTMENTS LIMITED Director 2011-04-04 CURRENT 2011-04-04 Active
DAVID BARRY ZACKHEIM SONGS FOR TODAY LIMITED Director 2010-08-17 CURRENT 1993-11-11 Dissolved 2016-10-04
DAVID BARRY ZACKHEIM ALS FM SERVICES LIMITED Director 2010-01-04 CURRENT 2008-12-05 Active
DAVID BARRY ZACKHEIM HINDON PROPERTIES LIMITED Director 2009-06-23 CURRENT 2009-06-23 Active
DAVID BARRY ZACKHEIM TKO PUBLISHING LIMITED Director 2009-05-15 CURRENT 1991-05-08 Dissolved 2016-03-17
DAVID BARRY ZACKHEIM PEGASUS ENTERTAINMENT LIMITED Director 2009-01-13 CURRENT 2009-01-13 Dissolved 2016-03-24
DAVID BARRY ZACKHEIM ELM STREET MEDIA GROUP LIMITED Director 2009-01-13 CURRENT 2009-01-13 Dissolved 2016-03-17
DAVID BARRY ZACKHEIM UPGRADE RECRUITMENT LONDON LIMITED Director 2008-12-18 CURRENT 2005-05-27 Dissolved 2016-01-30
DAVID BARRY ZACKHEIM THE REAL ALE COMPANY (UK) LIMITED Director 2008-06-06 CURRENT 2005-09-21 Dissolved 2014-05-20
DAVID BARRY ZACKHEIM HENDERSON PROPERTY CORPORATION LIMITED Director 2008-05-31 CURRENT 1997-06-09 Liquidation
DAVID BARRY ZACKHEIM THE FINEST BRITISH FOODS COMPANY LIMITED Director 2008-03-18 CURRENT 2008-03-18 Dissolved 2014-12-09
DAVID BARRY ZACKHEIM ROXTREE MANAGEMENT LIMITED Director 2007-12-11 CURRENT 2006-12-11 Dissolved 2018-03-20
DAVID BARRY ZACKHEIM SUZY WILLIS LIMITED Director 2007-08-28 CURRENT 2003-10-13 Dissolved 2013-10-01
DAVID BARRY ZACKHEIM COBRA RECRUITMENT SERVICES LIMITED Director 2007-07-18 CURRENT 2007-07-18 Active
DAVID BARRY ZACKHEIM LIOMITOL LIMITED Director 2007-06-27 CURRENT 2007-06-27 Active - Proposal to Strike off
DAVID BARRY ZACKHEIM BROCKETS BANGERS LIMITED Director 2007-04-11 CURRENT 2007-04-11 Dissolved 2016-10-04
DAVID BARRY ZACKHEIM BROCKET HALL FOODS EXPORT SERVICES LIMITED Director 2007-04-11 CURRENT 2007-04-11 Dissolved 2016-11-01
DAVID BARRY ZACKHEIM LABRADOR PROPERTIES LIMITED Director 2007-01-24 CURRENT 2007-01-24 Active - Proposal to Strike off
DAVID BARRY ZACKHEIM ENCORE CONNECTIONS LIMITED Director 2007-01-17 CURRENT 2006-12-12 Active
DAVID BARRY ZACKHEIM BEAUFORT SERVICES (LONDON) LIMITED Director 2006-10-06 CURRENT 2006-10-05 Active
DAVID BARRY ZACKHEIM ELM STREET MEDIA LIMITED Director 2006-06-21 CURRENT 1999-11-26 Dissolved 2016-03-17
DAVID BARRY ZACKHEIM AMADEUS GROUP LIMITED Director 2006-03-31 CURRENT 2003-05-30 Active
DAVID BARRY ZACKHEIM KEYWEST MANAGEMENT LIMITED Director 2006-02-06 CURRENT 2005-12-13 Active
DAVID BARRY ZACKHEIM ONLINE PROPERTY MAINTENANCE LIMITED Director 2004-07-13 CURRENT 2003-02-17 Liquidation
DAVID BARRY ZACKHEIM PARKGATE UK LIMITED Director 2000-02-03 CURRENT 1999-12-30 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
2017-09-29GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-06-29LIQ14NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1
2017-02-234.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/12/2016
2016-06-14AD01REGISTERED OFFICE CHANGED ON 14/06/2016 FROM ONE EUSTON SQUARE 40 MELTON STREET LONDON NW1 2FD
2016-02-094.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/12/2015
2015-01-284.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/12/2014
2014-01-22600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-01-154.20STATEMENT OF AFFAIRS/4.19
2014-01-07AD01REGISTERED OFFICE CHANGED ON 07/01/2014 FROM BOSWORTHS SLAUGHAM HAYWARDS HEATH WEST SUSSEX RH17 6AQ UNITED KINGDOM
2014-01-06LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2013-04-02AA31/05/12 TOTAL EXEMPTION SMALL
2013-02-18LATEST SOC18/02/13 STATEMENT OF CAPITAL;GBP 2
2013-02-18AR0115/02/13 FULL LIST
2012-07-02AD02SAIL ADDRESS CHANGED FROM: SILVERGLADE BEECHWOOD AVENUE KINGSWOOD SURREY KT20 6LX UNITED KINGDOM
2012-03-26AA31/05/11 TOTAL EXEMPTION FULL
2012-03-12AR0115/02/12 FULL LIST
2012-03-12AD02SAIL ADDRESS CHANGED FROM: THE RED HOUSE KINGSWOOD PARK BONSOR DRIVE KINGSWOOD SURREY KT20 6AY
2012-03-12AD01REGISTERED OFFICE CHANGED ON 12/03/2012 FROM THE RED HOUSE BONSOR DRIVE KINGSWOOD TADWORTH SURREY KT20 6AY
2011-02-25AR0115/02/11 FULL LIST
2011-02-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/10
2011-01-11AA01PREVSHO FROM 30/09/2010 TO 31/05/2010
2010-09-23TM01APPOINTMENT TERMINATED, DIRECTOR BARBARA FRY
2010-09-21AP01DIRECTOR APPOINTED MRS BARBARA ANN FRY
2010-09-02AA30/09/09 TOTAL EXEMPTION FULL
2010-09-01AP01DIRECTOR APPOINTED MR DAVID BARRY ZACKHEIM
2010-08-31TM01APPOINTMENT TERMINATED, DIRECTOR PAUL SAVIDENT
2010-03-08AP01DIRECTOR APPOINTED MR PAUL STEPHEN SAVIDENT
2010-03-05TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY KRUGER
2010-03-04AR0115/02/10 FULL LIST
2010-03-02AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT
2010-03-02AD02SAIL ADDRESS CREATED
2010-02-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY SONNY KRUGER / 14/02/2010
2009-06-08288aDIRECTOR APPOINTED MR HOWARD ROBERT KRUGER
2009-06-04288aSECRETARY APPOINTED MR HOWARD ROBERT KRUGER
2009-06-04288aDIRECTOR APPOINTED MR JEFFREY SONNY KRUGER
2009-06-04288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN KRUGER
2009-06-02AA30/09/08 TOTAL EXEMPTION SMALL
2009-03-25363aRETURN MADE UP TO 15/02/09; FULL LIST OF MEMBERS
2009-03-25353LOCATION OF REGISTER OF MEMBERS
2009-03-25287REGISTERED OFFICE CHANGED ON 25/03/2009 FROM THE RED HOUSE BONSOR DRIVE KINGSWOOD TADWORTH SURREY KT20 6AY
2009-03-25287REGISTERED OFFICE CHANGED ON 25/03/2009 FROM FLAMINGO HILL BROW HOVE EAST SUSSEX BN3 6QF UNITED KINGDOM
2009-03-25190LOCATION OF DEBENTURE REGISTER
2008-10-29363aRETURN MADE UP TO 15/02/08; FULL LIST OF MEMBERS
2008-10-29190LOCATION OF DEBENTURE REGISTER
2008-10-29353LOCATION OF REGISTER OF MEMBERS
2008-10-29288bAPPOINTMENT TERMINATED SECRETARY MARTIN BERNSTEIN
2008-10-29287REGISTERED OFFICE CHANGED ON 29/10/2008 FROM 16A THE BROADWAY HAYWARDS HEATH WEST SUSSEX RH16 3AL
2008-10-29AA30/09/07 TOTAL EXEMPTION SMALL
2007-07-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2007-06-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2007-04-15363sRETURN MADE UP TO 15/02/07; FULL LIST OF MEMBERS
2006-05-26288bDIRECTOR RESIGNED
2006-05-25363sRETURN MADE UP TO 15/02/06; FULL LIST OF MEMBERS
2005-08-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04
2005-03-11363sRETURN MADE UP TO 15/02/05; FULL LIST OF MEMBERS
2004-08-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03
2004-05-11363sRETURN MADE UP TO 15/02/04; FULL LIST OF MEMBERS
2004-05-04288aNEW DIRECTOR APPOINTED
2004-02-13288bDIRECTOR RESIGNED
2003-12-10288aNEW DIRECTOR APPOINTED
2003-07-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02
2003-07-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
2003-07-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01
2003-04-08363sRETURN MADE UP TO 15/02/03; FULL LIST OF MEMBERS
2002-05-17363sRETURN MADE UP TO 15/02/02; FULL LIST OF MEMBERS
2001-04-05363sRETURN MADE UP TO 15/02/01; FULL LIST OF MEMBERS
2000-08-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
Industry Information
SIC/NAIC Codes
90 - Creative, arts and entertainment activities
900 - Creative, arts and entertainment activities
90030 - Artistic creation




Licences & Regulatory approval
We could not find any licences issued to TKO LICENSING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2014-01-03
Appointment of Liquidators2014-01-03
Fines / Sanctions
No fines or sanctions have been issued against TKO LICENSING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
TKO LICENSING LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.299
MortgagesNumMortOutstanding0.189
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 90030 - Artistic creation

Filed Financial Reports
Annual Accounts
2012-05-31
Annual Accounts
2011-05-31
Annual Accounts
2010-05-31
Annual Accounts
2009-09-30

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 TKO LICENSING LIMITED

Intangible Assets
Patents
We have not found any records of TKO LICENSING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TKO LICENSING LIMITED
Trademarks
We have not found any records of TKO LICENSING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TKO LICENSING 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 (90030 - Artistic creation) as TKO LICENSING LIMITED are:

PAUL HOLMAN ASSOCIATES LTD. £ 481,785
BILL KENWRIGHT LIMITED £ 439,081
SCRIPTOGRAPH LIMITED £ 258,735
BISSET ADAMS LIMITED £ 154,158
AVALON PROMOTIONS LIMITED £ 92,641
IMAGE BOX DESIGN LIMITED £ 48,369
SWINTON LOCK ACTIVITY CENTRE £ 35,554
REAL TIME VIDEO LIMITED £ 32,062
HALLMARK PRODUCTIONS LIMITED £ 27,230
JORDAN PRODUCTIONS LIMITED £ 24,926
BILL KENWRIGHT LIMITED £ 9,472,808
HALLE CONCERTS SOCIETY £ 7,821,915
PERFORMING RIGHT SOCIETY,LIMITED £ 4,811,859
BLYTH VALLEY ARTS AND LEISURE LIMITED £ 3,872,789
SERVICES FOR EDUCATION LIMITED £ 3,534,225
NEWCASTLE THEATRE ROYAL TRUST LIMITED £ 3,322,301
RICHMOND EVENT MANAGEMENT LTD £ 2,560,932
PAUL HOLMAN ASSOCIATES LTD. £ 2,532,556
AVALON PROMOTIONS LIMITED £ 2,505,476
STAGE ENTERTAINMENT UK LIMITED £ 1,908,814
BILL KENWRIGHT LIMITED £ 9,472,808
HALLE CONCERTS SOCIETY £ 7,821,915
PERFORMING RIGHT SOCIETY,LIMITED £ 4,811,859
BLYTH VALLEY ARTS AND LEISURE LIMITED £ 3,872,789
SERVICES FOR EDUCATION LIMITED £ 3,534,225
NEWCASTLE THEATRE ROYAL TRUST LIMITED £ 3,322,301
RICHMOND EVENT MANAGEMENT LTD £ 2,560,932
PAUL HOLMAN ASSOCIATES LTD. £ 2,532,556
AVALON PROMOTIONS LIMITED £ 2,505,476
STAGE ENTERTAINMENT UK LIMITED £ 1,908,814
BILL KENWRIGHT LIMITED £ 9,472,808
HALLE CONCERTS SOCIETY £ 7,821,915
PERFORMING RIGHT SOCIETY,LIMITED £ 4,811,859
BLYTH VALLEY ARTS AND LEISURE LIMITED £ 3,872,789
SERVICES FOR EDUCATION LIMITED £ 3,534,225
NEWCASTLE THEATRE ROYAL TRUST LIMITED £ 3,322,301
RICHMOND EVENT MANAGEMENT LTD £ 2,560,932
PAUL HOLMAN ASSOCIATES LTD. £ 2,532,556
AVALON PROMOTIONS LIMITED £ 2,505,476
STAGE ENTERTAINMENT UK LIMITED £ 1,908,814
Outgoings
Business Rates/Property Tax
No properties were found where TKO LICENSING 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.
Legal Notices/Action
Initiating party Event TypeResolutions for Winding-up
Defending partyTKO LICENSING LIMITEDEvent Date2013-12-23
At a General Meeting of the above named Company duly convened and held at One Euston Square, 40 Melton Street, London, NW1 2FD on 23 December 2013 the following resolutions were duly passed as a special and ordinary resolution: That it has been resolved by special resolution that the Company be wound up voluntarily and that Trevor John Binyon and Timothy John Edward Dolder , both of Opus Restructuring LLP , One Euston Square, 40 Melton Street, London, NW1 2FD , (IP Nos 9285 and 9008) be and are hereby appointed Joint Liquidators of the Company for the purposes of the winding up, and that they act jointly and severally. At the subsequent meeting of creditors held at the same place on the same date, the resolutions were ratified confirming the appointment of Trevor John Binyon and Timothy John Edward Dolder as Joint Liquidators. For further details contact: Paul Hennelly, Tel: 0207 268 3333, Email: paul.hennelly@opusllp.com Howard Robert Kruger , Chairman :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyTKO LICENSING LIMITEDEvent Date2013-12-23
Liquidator's Name and Address: Trevor John Binyon and Liquidator's Name and Address: Timothy John Edward Dolder , both of Opus Restructuring LLP , One Euston Square, 40 Melton Street, London, NW1 2FD . : For further details contact: Paul Hennelly, Tel: 0207 268 3333, Email: paul.hennelly@opusllp.com
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TKO LICENSING 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 TKO LICENSING 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.
    Other companies at postcode NW1