London
EC3V 0HR
Director Name | Mr Jeffrey Spitzer |
---|---|
Date of Birth | May 1972 (Born 51 years ago) |
Nationality | American |
Status | Current |
Appointed | 30 September 2022(86 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Senior Vice President, Controller And Assistant Tr |
Country of Residence | United States |
Correspondence Address | 6th Floor 60 Gracechurch Street London EC3V 0HR |
Director Name | Martin Jay Gardner |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 June 1992(55 years, 10 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 19 November 1998) |
Role | General Manager |
Correspondence Address | Minervalaan No 9-2 1077nj Amsterdam Netherlands |
Director Name | Christopher Harwood Kirby |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1992(55 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 21 January 1994) |
Role | Senior Vice-President |
Country of Residence | England |
Correspondence Address | Melcombe Church Hill Exford Somerset TA20 2SG |
Director Name | Linos Kogevinas |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 06 June 1992(55 years, 10 months after company formation) |
Appointment Duration | 6 months (resigned 09 December 1992) |
Role | Publisher |
Correspondence Address | 19 Arterberry Road Wimbledon London SW20 8AF |
Director Name | Ian Reid Sinclair |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1992(55 years, 10 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 05 January 2001) |
Role | Chartered Accountant |
Correspondence Address | Evergreen Cottage Merrow Surrey GU4 7AN |
Director Name | Curtis Gray Viebranz |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 June 1992(55 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 29 October 1993) |
Role | Chief Executive Officer |
Correspondence Address | Slades Farm Thorncombe Street Bramley Guildford Surrey GU5 0LT |
Secretary Name | Ian Reid Sinclair |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 1992(55 years, 10 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 27 September 2000) |
Role | Company Director |
Correspondence Address | Evergreen Cottage Merrow Surrey GU4 7AN |
Director Name | Mr Richard Gordon Atkinson |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1992(56 years, 4 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 27 January 2006) |
Role | Financial Director |
Correspondence Address | 29 Kent Road Chiswick London W4 5EY |
Director Name | Giles Richard Lovell Spackman |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1996(60 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 23 July 1999) |
Role | Financial Dir |
Correspondence Address | 55 Richford Street London W6 7HJ |
Director Name | John Theodore Vlachos |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 November 1998(62 years, 4 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 March 2004) |
Role | Finance Vice President |
Correspondence Address | 144 Park Avenue Manhassett Ny 11030 Usa Foreign |
Director Name | Mr Richard John Evans |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1999(63 years after company formation) |
Appointment Duration | 14 years, 11 months (resigned 08 July 2014) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | Blue Fin Building Southwark Street London SE1 0SU |
Secretary Name | Mr Nigel Keith Holland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 2000(64 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 January 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Little Heath Road Chobham Surrey GU24 8RP |
Secretary Name | Ms Bronwen Elizabeth Stuart Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2003(66 years, 6 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 12 June 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 81 Nevill Road London N16 0SU |
Director Name | Khine Lin |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 2003(67 years, 5 months after company formation) |
Appointment Duration | 1 week, 3 days (resigned 09 January 2004) |
Role | Company Director |
Correspondence Address | 268 Brompton Park Crescent Seagrave Road London SW6 1SZ |
Director Name | Andrew Butcher |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2004(67 years, 8 months after company formation) |
Appointment Duration | 4 months (resigned 02 August 2004) |
Role | Publisher |
Correspondence Address | Home Farm Main Street Church Langton Market Harborough Leicestershire LE16 7SY |
Director Name | Mr Alistair Sharpe |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2004(68 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 16 March 2006) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Elsworthy Road London NW3 3DL |
Director Name | Mr Howard Norman Rosen |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 February 2006(69 years, 6 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 08 July 2014) |
Role | Senior Vp |
Country of Residence | United States |
Correspondence Address | 858 Wickam Way Ridgewood New Jersey 07450 Foreign |
Director Name | Mr Jan Arend Tenhave |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 15 May 2006(69 years, 10 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 01 January 2020) |
Role | Finance Director |
Country of Residence | Netherlands |
Correspondence Address | 6th Floor 60 Gracechurch Street London EC3V 0HR |
Director Name | Mr Michael Taylor |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2014(77 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 13 March 2018) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 6th Floor 60 Gracechurch Street London EC3V 0HR |
Secretary Name | Ms Kerry Doggett |
---|---|
Status | Resigned |
Appointed | 29 April 2014(77 years, 9 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 08 March 2019) |
Role | Company Director |
Correspondence Address | 6th Floor 60 Gracechurch Street London EC3V 0HR |
Director Name | Mr Stephen John May |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2014(78 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 13 March 2018) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 161 Marsh Wall London E14 9AP |
Director Name | Mr Marcus Alvin Rich |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2014(78 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 13 March 2018) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 3rd Floor 161 Marsh Wall London E14 9AP |
Director Name | Mr Joseph Henry Ceryanec |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 February 2018(81 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 March 2020) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 6th Floor 60 Gracechurch Street London EC3V 0HR |
Director Name | Mr John Stanley Zieser |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 February 2018(81 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 December 2021) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 6th Floor 60 Gracechurch Street London EC3V 0HR |
Director Name | Mr Kevin Michael Wagner |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 March 2020(83 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 September 2022) |
Role | Treasurer |
Country of Residence | United States |
Correspondence Address | Kevin Wagner Meredith Corporation 1716 Locust Street Des Moines Ia 50309 |
Website | www.timeeurope.com |
---|---|
Telephone | 01546 261488 |
Telephone region | Lochgilphead |
Registered Address | 6th Floor 60 Gracechurch Street London EC3V 0HR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bridge |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £23,548,062 |
Gross Profit | £11,619,832 |
Net Worth | £26,775,454 |
Cash | £3,628,238 |
Current Liabilities | £10,734,483 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (1 day from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 18 June 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 2 July 2024 (3 months from now) |
29 June 2023 | Change of details for Ti Atlantic Europe Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
---|---|
29 June 2023 | Cessation of Time Inc. as a person with significant control on 1 February 2018 (1 page) |
29 June 2023 | Confirmation statement made on 18 June 2023 with no updates (3 pages) |
28 June 2023 | Cessation of Meredith Corporation as a person with significant control on 12 January 2021 (1 page) |
1 June 2023 | Change of details for Time Atlantic Europe Holdings Limited as a person with significant control on 14 November 2018 (2 pages) |
22 April 2023 | Full accounts made up to 30 June 2022 (17 pages) |
6 March 2023 | Full accounts made up to 30 June 2021 (21 pages) |
4 October 2022 | Appointment of Mr Jeffrey Spitzer as a director on 30 September 2022 (2 pages) |
4 October 2022 | Termination of appointment of Kevin Michael Wagner as a director on 30 September 2022 (1 page) |
1 July 2022 | Confirmation statement made on 18 June 2022 with no updates (3 pages) |
16 December 2021 | Termination of appointment of John Stanley Zieser as a director on 1 December 2021 (1 page) |
16 December 2021 | Appointment of Mr Jeff Hartwig as a director on 1 December 2021 (2 pages) |
20 July 2021 | Full accounts made up to 30 June 2020 (23 pages) |
9 July 2021 | Confirmation statement made on 18 June 2021 with no updates (3 pages) |
15 June 2020 | Confirmation statement made on 6 June 2020 with no updates (3 pages) |
14 April 2020 | Termination of appointment of Joseph Henry Ceryanec as a director on 31 March 2020 (1 page) |
14 April 2020 | Appointment of Kevin Michael Wagner as a director on 31 March 2020 (2 pages) |
2 January 2020 | Termination of appointment of Jan Arend Tenhave as a director on 1 January 2020 (1 page) |
18 December 2019 | Full accounts made up to 30 June 2019 (30 pages) |
24 June 2019 | Confirmation statement made on 6 June 2019 with updates (4 pages) |
8 March 2019 | Termination of appointment of Kerry Doggett as a secretary on 8 March 2019 (1 page) |
11 December 2018 | Current accounting period extended from 31 December 2018 to 30 June 2019 (1 page) |
5 December 2018 | Termination of appointment of Michael Taylor as a director on 13 March 2018 (1 page) |
14 November 2018 | Resolutions
|
4 October 2018 | Full accounts made up to 31 December 2017 (29 pages) |
20 August 2018 | Registered office address changed from 16 3rd Floor, Dufours Place London W1F 7SP England to 6th Floor 60 Gracechurch Street London EC3V 0HR on 20 August 2018 (1 page) |
22 June 2018 | Confirmation statement made on 6 June 2018 with no updates (3 pages) |
6 June 2018 | Notification of Meredith Corporation as a person with significant control on 1 February 2018 (2 pages) |
14 May 2018 | Registered office address changed from 3rd Floor 161 Marsh Wall London E14 9AP England to 16 3rd Floor, Dufours Place London W1F 7SP on 14 May 2018 (1 page) |
23 March 2018 | Termination of appointment of Marcus Alvin Rich as a director on 13 March 2018 (1 page) |
23 March 2018 | Termination of appointment of Stephen John May as a director on 13 March 2018 (1 page) |
23 March 2018 | Termination of appointment of Stephen John May as a director on 13 March 2018 (1 page) |
23 March 2018 | Termination of appointment of Marcus Alvin Rich as a director on 13 March 2018 (1 page) |
22 February 2018 | Appointment of Mr Joseph Henry Ceryanec as a director on 15 February 2018 (2 pages) |
22 February 2018 | Appointment of Mr John Stanley Zieser as a director on 15 February 2018 (2 pages) |
15 November 2017 | Change of details for Time Inc. as a person with significant control on 6 April 2016 (2 pages) |
15 November 2017 | Change of details for Time Inc. as a person with significant control on 6 April 2016 (2 pages) |
14 November 2017 | Change of details for Time Inc. as a person with significant control on 6 April 2016 (2 pages) |
14 November 2017 | Change of details for Time Inc. as a person with significant control on 6 April 2016 (2 pages) |
16 August 2017 | Full accounts made up to 31 December 2016 (28 pages) |
16 August 2017 | Full accounts made up to 31 December 2016 (28 pages) |
20 June 2017 | Confirmation statement made on 6 June 2017 with updates (5 pages) |
20 June 2017 | Confirmation statement made on 6 June 2017 with updates (5 pages) |
10 May 2017 | Registered office address changed from Blue Fin Building Southwark Street London SE1 0SU to 3rd Floor 161 Marsh Wall London E14 9AP on 10 May 2017 (1 page) |
10 May 2017 | Registered office address changed from Blue Fin Building Southwark Street London SE1 0SU to 3rd Floor 161 Marsh Wall London E14 9AP on 10 May 2017 (1 page) |
3 October 2016 | Full accounts made up to 31 December 2015 (32 pages) |
3 October 2016 | Full accounts made up to 31 December 2015 (32 pages) |
12 July 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-07-12
|
12 July 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-07-12
|
14 September 2015 | Full accounts made up to 31 December 2014 (29 pages) |
14 September 2015 | Full accounts made up to 31 December 2014 (29 pages) |
12 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
5 September 2014 | Appointment of Mr Marcus Alvin Rich as a director on 5 September 2014 (2 pages) |
5 September 2014 | Appointment of Mr Marcus Alvin Rich as a director on 5 September 2014 (2 pages) |
5 September 2014 | Appointment of Mr Marcus Alvin Rich as a director on 5 September 2014 (2 pages) |
1 September 2014 | Full accounts made up to 31 December 2013 (28 pages) |
1 September 2014 | Full accounts made up to 31 December 2013 (28 pages) |
22 August 2014 | Appointment of Mr Stephen John May as a director on 22 August 2014 (2 pages) |
22 August 2014 | Appointment of Mr Stephen John May as a director on 22 August 2014 (2 pages) |
8 July 2014 | Termination of appointment of Howard Rosen as a director (1 page) |
8 July 2014 | Termination of appointment of Richard Evans as a director (1 page) |
8 July 2014 | Termination of appointment of Howard Rosen as a director (1 page) |
8 July 2014 | Termination of appointment of Richard Evans as a director (1 page) |
12 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Termination of appointment of Bronwen Jones as a secretary (1 page) |
12 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Termination of appointment of Bronwen Jones as a secretary (1 page) |
30 April 2014 | Appointment of Ms Kerry Doggett as a secretary (2 pages) |
30 April 2014 | Appointment of Ms Kerry Doggett as a secretary (2 pages) |
24 April 2014 | Appointment of Mr Michael Taylor as a director (2 pages) |
24 April 2014 | Appointment of Mr Michael Taylor as a director (2 pages) |
14 February 2014 | Second filing of AR01 previously delivered to Companies House made up to 6 June 2013 (17 pages) |
14 February 2014 | Second filing of AR01 previously delivered to Companies House made up to 6 June 2013 (17 pages) |
14 February 2014 | Second filing of AR01 previously delivered to Companies House made up to 6 June 2013 (17 pages) |
6 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders (6 pages) |
6 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders (6 pages) |
14 January 2014 | Registered office address changed from Time Warner House 44 Great Marlborough Street London W1F 7JL on 14 January 2014 (1 page) |
14 January 2014 | Registered office address changed from Time Warner House 44 Great Marlborough Street London W1F 7JL on 14 January 2014 (1 page) |
13 August 2013 | Full accounts made up to 31 December 2012 (28 pages) |
13 August 2013 | Full accounts made up to 31 December 2012 (28 pages) |
6 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders
|
6 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders
|
6 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders
|
6 August 2012 | Statement of capital following an allotment of shares on 29 June 2012
|
6 August 2012 | Statement of capital following an allotment of shares on 29 June 2012
|
26 July 2012 | Full accounts made up to 31 December 2011 (28 pages) |
26 July 2012 | Full accounts made up to 31 December 2011 (28 pages) |
6 July 2012 | Resolutions
|
6 July 2012 | Redenomination of shares. Statement of capital 26 June 2012 (4 pages) |
6 July 2012 | Redenomination of shares. Statement of capital 26 June 2012 (4 pages) |
6 July 2012 | Resolutions
|
22 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (5 pages) |
22 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (5 pages) |
22 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (5 pages) |
22 July 2011 | Full accounts made up to 31 December 2010 (28 pages) |
22 July 2011 | Full accounts made up to 31 December 2010 (28 pages) |
6 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (5 pages) |
6 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (5 pages) |
6 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (5 pages) |
5 October 2010 | Full accounts made up to 31 December 2009 (29 pages) |
5 October 2010 | Full accounts made up to 31 December 2009 (29 pages) |
23 July 2010 | Statement of company's objects (2 pages) |
23 July 2010 | Statement of company's objects (2 pages) |
23 July 2010 | Resolutions
|
23 July 2010 | Resolutions
|
9 June 2010 | Director's details changed for Howard Norman Rosen on 6 June 2010 (2 pages) |
9 June 2010 | Director's details changed for Mr Richard John Evans on 6 June 2010 (2 pages) |
9 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (5 pages) |
9 June 2010 | Director's details changed for Howard Norman Rosen on 6 June 2010 (2 pages) |
9 June 2010 | Director's details changed for Jan Arend Tenhave on 6 June 2010 (2 pages) |
9 June 2010 | Director's details changed for Jan Arend Tenhave on 6 June 2010 (2 pages) |
9 June 2010 | Director's details changed for Mr Richard John Evans on 6 June 2010 (2 pages) |
9 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (5 pages) |
9 June 2010 | Director's details changed for Jan Arend Tenhave on 6 June 2010 (2 pages) |
9 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (5 pages) |
9 June 2010 | Director's details changed for Mr Richard John Evans on 6 June 2010 (2 pages) |
9 June 2010 | Director's details changed for Howard Norman Rosen on 6 June 2010 (2 pages) |
11 November 2009 | Full accounts made up to 31 December 2008 (27 pages) |
11 November 2009 | Full accounts made up to 31 December 2008 (27 pages) |
8 June 2009 | Return made up to 06/06/09; full list of members (4 pages) |
8 June 2009 | Return made up to 06/06/09; full list of members (4 pages) |
22 April 2009 | Director's change of particulars / jan tenhave / 21/04/2009 (1 page) |
22 April 2009 | Director's change of particulars / jan tenhave / 21/04/2009 (1 page) |
23 February 2009 | Full accounts made up to 31 December 2007 (28 pages) |
23 February 2009 | Full accounts made up to 31 December 2007 (28 pages) |
15 August 2008 | Full accounts made up to 31 December 2006 (27 pages) |
15 August 2008 | Full accounts made up to 31 December 2006 (27 pages) |
22 July 2008 | Return made up to 06/06/08; full list of members (4 pages) |
22 July 2008 | Return made up to 06/06/08; full list of members (4 pages) |
7 August 2007 | Full accounts made up to 31 December 2005 (25 pages) |
7 August 2007 | Full accounts made up to 31 December 2005 (25 pages) |
21 June 2007 | Return made up to 06/06/07; full list of members (3 pages) |
21 June 2007 | Return made up to 06/06/07; full list of members (3 pages) |
1 June 2007 | Memorandum and Articles of Association (13 pages) |
1 June 2007 | Memorandum and Articles of Association (13 pages) |
4 May 2007 | Company name changed time-life international LIMITED\certificate issued on 04/05/07 (2 pages) |
4 May 2007 | Company name changed time-life international LIMITED\certificate issued on 04/05/07 (2 pages) |
20 June 2006 | Return made up to 06/06/06; full list of members (3 pages) |
20 June 2006 | Return made up to 06/06/06; full list of members (3 pages) |
1 June 2006 | New director appointed (2 pages) |
1 June 2006 | New director appointed (2 pages) |
16 March 2006 | Director resigned (1 page) |
16 March 2006 | Director resigned (1 page) |
6 March 2006 | New director appointed (1 page) |
6 March 2006 | New director appointed (1 page) |
27 January 2006 | Director resigned (1 page) |
27 January 2006 | Director resigned (1 page) |
9 November 2005 | Full accounts made up to 31 December 2004 (23 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (23 pages) |
19 August 2005 | Delivery ext'd 3 mth 31/12/04 (2 pages) |
19 August 2005 | Delivery ext'd 3 mth 31/12/04 (2 pages) |
10 June 2005 | Return made up to 06/06/05; full list of members
|
10 June 2005 | Return made up to 06/06/05; full list of members
|
5 February 2005 | Full accounts made up to 31 December 2003 (23 pages) |
5 February 2005 | Full accounts made up to 31 December 2003 (23 pages) |
23 September 2004 | New director appointed (4 pages) |
23 September 2004 | New director appointed (4 pages) |
21 September 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
21 September 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
15 September 2004 | Director resigned (1 page) |
15 September 2004 | Director resigned (1 page) |
16 July 2004 | Registered office changed on 16/07/04 from: interpark house, 7 down street, london, W1J 7AJ (1 page) |
16 July 2004 | Registered office changed on 16/07/04 from: interpark house, 7 down street, london, W1J 7AJ (1 page) |
23 June 2004 | Return made up to 06/06/04; full list of members (7 pages) |
23 June 2004 | Return made up to 06/06/04; full list of members (7 pages) |
21 April 2004 | New director appointed (2 pages) |
21 April 2004 | New director appointed (2 pages) |
16 April 2004 | Director resigned (1 page) |
16 April 2004 | Director resigned (1 page) |
3 February 2004 | Full accounts made up to 31 December 2002 (20 pages) |
3 February 2004 | Full accounts made up to 31 December 2002 (20 pages) |
13 January 2004 | Resolutions
|
13 January 2004 | Director resigned (1 page) |
13 January 2004 | Resolutions
|
13 January 2004 | New director appointed (1 page) |
13 January 2004 | Director resigned (1 page) |
13 January 2004 | New director appointed (1 page) |
29 June 2003 | Return made up to 06/06/03; full list of members (7 pages) |
29 June 2003 | Return made up to 06/06/03; full list of members (7 pages) |
28 March 2003 | Registered office changed on 28/03/03 from: brettenham house, lancaster place, london, WC2E 7TL (1 page) |
28 March 2003 | Registered office changed on 28/03/03 from: brettenham house, lancaster place, london, WC2E 7TL (1 page) |
9 March 2003 | Secretary resigned (1 page) |
9 March 2003 | New secretary appointed (2 pages) |
9 March 2003 | New secretary appointed (2 pages) |
9 March 2003 | Secretary resigned (1 page) |
4 February 2003 | Full accounts made up to 31 December 2001 (16 pages) |
4 February 2003 | Full accounts made up to 31 December 2001 (16 pages) |
25 October 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
25 October 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
14 June 2002 | Return made up to 06/06/02; full list of members (7 pages) |
14 June 2002 | Return made up to 06/06/02; full list of members (7 pages) |
4 October 2001 | Full accounts made up to 31 December 2000 (14 pages) |
4 October 2001 | Full accounts made up to 31 December 2000 (14 pages) |
14 June 2001 | Return made up to 06/06/01; full list of members (7 pages) |
14 June 2001 | Return made up to 06/06/01; full list of members (7 pages) |
16 January 2001 | Director resigned (1 page) |
16 January 2001 | Director resigned (1 page) |
3 October 2000 | New secretary appointed (2 pages) |
3 October 2000 | New secretary appointed (2 pages) |
3 October 2000 | Secretary resigned (1 page) |
3 October 2000 | Secretary resigned (1 page) |
9 August 2000 | Full accounts made up to 31 December 1999 (13 pages) |
9 August 2000 | Full accounts made up to 31 December 1999 (13 pages) |
16 June 2000 | Return made up to 06/06/00; full list of members (7 pages) |
16 June 2000 | Return made up to 06/06/00; full list of members (7 pages) |
5 August 1999 | Director resigned (1 page) |
5 August 1999 | New director appointed (2 pages) |
5 August 1999 | Director resigned (1 page) |
5 August 1999 | New director appointed (2 pages) |
14 June 1999 | Return made up to 06/06/99; full list of members (6 pages) |
14 June 1999 | Return made up to 06/06/99; full list of members (6 pages) |
15 May 1999 | Full accounts made up to 31 December 1998 (13 pages) |
15 May 1999 | Full accounts made up to 31 December 1998 (13 pages) |
28 January 1999 | Full accounts made up to 31 December 1997 (13 pages) |
28 January 1999 | Full accounts made up to 31 December 1997 (13 pages) |
11 December 1998 | New director appointed (2 pages) |
11 December 1998 | Director resigned (1 page) |
11 December 1998 | New director appointed (2 pages) |
11 December 1998 | Director resigned (1 page) |
23 October 1998 | Delivery ext'd 3 mth 31/12/97 (1 page) |
23 October 1998 | Delivery ext'd 3 mth 31/12/97 (1 page) |
26 June 1998 | Return made up to 06/06/98; no change of members (4 pages) |
26 June 1998 | Return made up to 06/06/98; no change of members (4 pages) |
2 November 1997 | Full group accounts made up to 31 December 1996 (17 pages) |
2 November 1997 | Full group accounts made up to 31 December 1996 (17 pages) |
17 June 1997 | Return made up to 06/06/97; no change of members (4 pages) |
17 June 1997 | Return made up to 06/06/97; no change of members (4 pages) |
26 November 1996 | New director appointed (2 pages) |
26 November 1996 | New director appointed (2 pages) |
1 November 1996 | Full group accounts made up to 31 December 1995 (18 pages) |
1 November 1996 | Full group accounts made up to 31 December 1995 (18 pages) |
3 July 1996 | Return made up to 06/06/96; full list of members (6 pages) |
3 July 1996 | Return made up to 06/06/96; full list of members (6 pages) |
17 October 1995 | Full group accounts made up to 31 December 1994 (19 pages) |
17 October 1995 | Full group accounts made up to 31 December 1994 (19 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (63 pages) |
20 June 1990 | Return made up to 12/06/90; full list of members (5 pages) |
20 June 1990 | Return made up to 12/06/90; full list of members (5 pages) |
14 July 1989 | Return made up to 05/07/89; full list of members (5 pages) |
14 July 1989 | Return made up to 05/07/89; full list of members (5 pages) |
27 November 1986 | Return made up to 24/09/86; full list of members (6 pages) |
27 November 1986 | Return made up to 24/09/86; full list of members (6 pages) |
13 October 1986 | Full accounts made up to 31 December 1985 (15 pages) |
13 October 1986 | Full accounts made up to 31 December 1985 (15 pages) |
12 June 1985 | Annual return made up to 30/05/85 (7 pages) |
12 June 1985 | Annual return made up to 30/05/85 (7 pages) |
3 August 1970 | Memorandum and Articles of Association (16 pages) |
3 August 1970 | Resolutions
|
3 August 1970 | Resolutions
|
3 August 1970 | Memorandum and Articles of Association (16 pages) |
9 September 1940 | Company name changed\certificate issued on 09/09/40 (6 pages) |
9 September 1940 | Company name changed\certificate issued on 09/09/40 (6 pages) |
1 August 1936 | Incorporation (20 pages) |
1 August 1936 | Incorporation (20 pages) |