Company NameTi Magazines Europe Limited
DirectorsJeff Hartwig and Jeffrey Spitzer
Company StatusActive
Company Number00317127
CategoryPrivate Limited Company
Incorporation Date1 August 1936(87 years, 8 months ago)
Previous NamesTime-Life International Limited and Time Magazines Europe Limited

Business Activity

Section JInformation and communication
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals

Directors

Director NameMr Jeff Hartwig
Date of BirthDecember 1965 (Born 58 years ago)
NationalityAmerican
StatusCurrent
Appointed01 December 2021(85 years, 4 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address6th Floor 60 Gracechurch Street
London
EC3V 0HR
Director NameMr Jeffrey Spitzer
Date of BirthMay 1972 (Born 51 years ago)
NationalityAmerican
StatusCurrent
Appointed30 September 2022(86 years, 2 months after company formation)
Appointment Duration1 year, 6 months
RoleSenior Vice President, Controller And Assistant Tr
Country of ResidenceUnited States
Correspondence Address6th Floor 60 Gracechurch Street
London
EC3V 0HR
Director NameMartin Jay Gardner
Date of BirthMarch 1956 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed06 June 1992(55 years, 10 months after company formation)
Appointment Duration6 years, 5 months (resigned 19 November 1998)
RoleGeneral Manager
Correspondence AddressMinervalaan No 9-2
1077nj
Amsterdam
Netherlands
Director NameChristopher Harwood Kirby
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1992(55 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 21 January 1994)
RoleSenior Vice-President
Country of ResidenceEngland
Correspondence AddressMelcombe
Church Hill
Exford
Somerset
TA20 2SG
Director NameLinos Kogevinas
Date of BirthOctober 1946 (Born 77 years ago)
NationalitySwiss
StatusResigned
Appointed06 June 1992(55 years, 10 months after company formation)
Appointment Duration6 months (resigned 09 December 1992)
RolePublisher
Correspondence Address19 Arterberry Road
Wimbledon
London
SW20 8AF
Director NameIan Reid Sinclair
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1992(55 years, 10 months after company formation)
Appointment Duration8 years, 7 months (resigned 05 January 2001)
RoleChartered Accountant
Correspondence AddressEvergreen Cottage
Merrow
Surrey
GU4 7AN
Director NameCurtis Gray Viebranz
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed06 June 1992(55 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 29 October 1993)
RoleChief Executive Officer
Correspondence AddressSlades Farm
Thorncombe Street Bramley
Guildford
Surrey
GU5 0LT
Secretary NameIan Reid Sinclair
NationalityBritish
StatusResigned
Appointed06 June 1992(55 years, 10 months after company formation)
Appointment Duration8 years, 3 months (resigned 27 September 2000)
RoleCompany Director
Correspondence AddressEvergreen Cottage
Merrow
Surrey
GU4 7AN
Director NameMr Richard Gordon Atkinson
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1992(56 years, 4 months after company formation)
Appointment Duration13 years, 1 month (resigned 27 January 2006)
RoleFinancial Director
Correspondence Address29 Kent Road
Chiswick
London
W4 5EY
Director NameGiles Richard Lovell Spackman
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1996(60 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 23 July 1999)
RoleFinancial Dir
Correspondence Address55 Richford Street
London
W6 7HJ
Director NameJohn Theodore Vlachos
Date of BirthAugust 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed23 November 1998(62 years, 4 months after company formation)
Appointment Duration5 years, 4 months (resigned 31 March 2004)
RoleFinance Vice President
Correspondence Address144 Park Avenue
Manhassett Ny 11030
Usa
Foreign
Director NameMr Richard John Evans
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1999(63 years after company formation)
Appointment Duration14 years, 11 months (resigned 08 July 2014)
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressBlue Fin Building Southwark Street
London
SE1 0SU
Secretary NameMr Nigel Keith Holland
NationalityBritish
StatusResigned
Appointed27 September 2000(64 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 January 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Little Heath Road
Chobham
Surrey
GU24 8RP
Secretary NameMs Bronwen Elizabeth Stuart Jones
NationalityBritish
StatusResigned
Appointed31 January 2003(66 years, 6 months after company formation)
Appointment Duration11 years, 4 months (resigned 12 June 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address81 Nevill Road
London
N16 0SU
Director NameKhine Lin
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed30 December 2003(67 years, 5 months after company formation)
Appointment Duration1 week, 3 days (resigned 09 January 2004)
RoleCompany Director
Correspondence Address268 Brompton Park Crescent
Seagrave Road
London
SW6 1SZ
Director NameAndrew Butcher
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2004(67 years, 8 months after company formation)
Appointment Duration4 months (resigned 02 August 2004)
RolePublisher
Correspondence AddressHome Farm
Main Street Church Langton
Market Harborough
Leicestershire
LE16 7SY
Director NameMr Alistair Sharpe
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2004(68 years after company formation)
Appointment Duration1 year, 7 months (resigned 16 March 2006)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Elsworthy Road
London
NW3 3DL
Director NameMr Howard Norman Rosen
Date of BirthMarch 1955 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed01 February 2006(69 years, 6 months after company formation)
Appointment Duration8 years, 5 months (resigned 08 July 2014)
RoleSenior Vp
Country of ResidenceUnited States
Correspondence Address858 Wickam Way
Ridgewood
New Jersey 07450
Foreign
Director NameMr Jan Arend Tenhave
Date of BirthApril 1960 (Born 64 years ago)
NationalityDutch
StatusResigned
Appointed15 May 2006(69 years, 10 months after company formation)
Appointment Duration13 years, 7 months (resigned 01 January 2020)
RoleFinance Director
Country of ResidenceNetherlands
Correspondence Address6th Floor 60 Gracechurch Street
London
EC3V 0HR
Director NameMr Michael Taylor
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2014(77 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 13 March 2018)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address6th Floor 60 Gracechurch Street
London
EC3V 0HR
Secretary NameMs Kerry Doggett
StatusResigned
Appointed29 April 2014(77 years, 9 months after company formation)
Appointment Duration4 years, 10 months (resigned 08 March 2019)
RoleCompany Director
Correspondence Address6th Floor 60 Gracechurch Street
London
EC3V 0HR
Director NameMr Stephen John May
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2014(78 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 13 March 2018)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 161 Marsh Wall
London
E14 9AP
Director NameMr Marcus Alvin Rich
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2014(78 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 13 March 2018)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address3rd Floor 161 Marsh Wall
London
E14 9AP
Director NameMr Joseph Henry Ceryanec
Date of BirthApril 1961 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed15 February 2018(81 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 March 2020)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address6th Floor 60 Gracechurch Street
London
EC3V 0HR
Director NameMr John Stanley Zieser
Date of BirthJuly 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed15 February 2018(81 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 December 2021)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address6th Floor 60 Gracechurch Street
London
EC3V 0HR
Director NameMr Kevin Michael Wagner
Date of BirthMarch 1965 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed31 March 2020(83 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 September 2022)
RoleTreasurer
Country of ResidenceUnited States
Correspondence AddressKevin Wagner Meredith Corporation
1716 Locust Street
Des Moines
Ia
50309

Contact

Websitewww.timeeurope.com
Telephone01546 261488
Telephone regionLochgilphead

Location

Registered Address6th Floor 60 Gracechurch Street
London
EC3V 0HR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBridge
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2012
Turnover£23,548,062
Gross Profit£11,619,832
Net Worth£26,775,454
Cash£3,628,238
Current Liabilities£10,734,483

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due31 March 2024 (1 day from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return18 June 2023 (9 months, 2 weeks ago)
Next Return Due2 July 2024 (3 months from now)

Filing History

29 June 2023Change of details for Ti Atlantic Europe Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
29 June 2023Cessation of Time Inc. as a person with significant control on 1 February 2018 (1 page)
29 June 2023Confirmation statement made on 18 June 2023 with no updates (3 pages)
28 June 2023Cessation of Meredith Corporation as a person with significant control on 12 January 2021 (1 page)
1 June 2023Change of details for Time Atlantic Europe Holdings Limited as a person with significant control on 14 November 2018 (2 pages)
22 April 2023Full accounts made up to 30 June 2022 (17 pages)
6 March 2023Full accounts made up to 30 June 2021 (21 pages)
4 October 2022Appointment of Mr Jeffrey Spitzer as a director on 30 September 2022 (2 pages)
4 October 2022Termination of appointment of Kevin Michael Wagner as a director on 30 September 2022 (1 page)
1 July 2022Confirmation statement made on 18 June 2022 with no updates (3 pages)
16 December 2021Termination of appointment of John Stanley Zieser as a director on 1 December 2021 (1 page)
16 December 2021Appointment of Mr Jeff Hartwig as a director on 1 December 2021 (2 pages)
20 July 2021Full accounts made up to 30 June 2020 (23 pages)
9 July 2021Confirmation statement made on 18 June 2021 with no updates (3 pages)
15 June 2020Confirmation statement made on 6 June 2020 with no updates (3 pages)
14 April 2020Termination of appointment of Joseph Henry Ceryanec as a director on 31 March 2020 (1 page)
14 April 2020Appointment of Kevin Michael Wagner as a director on 31 March 2020 (2 pages)
2 January 2020Termination of appointment of Jan Arend Tenhave as a director on 1 January 2020 (1 page)
18 December 2019Full accounts made up to 30 June 2019 (30 pages)
24 June 2019Confirmation statement made on 6 June 2019 with updates (4 pages)
8 March 2019Termination of appointment of Kerry Doggett as a secretary on 8 March 2019 (1 page)
11 December 2018Current accounting period extended from 31 December 2018 to 30 June 2019 (1 page)
5 December 2018Termination of appointment of Michael Taylor as a director on 13 March 2018 (1 page)
14 November 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-11-14
(3 pages)
4 October 2018Full accounts made up to 31 December 2017 (29 pages)
20 August 2018Registered 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 2018Confirmation statement made on 6 June 2018 with no updates (3 pages)
6 June 2018Notification of Meredith Corporation as a person with significant control on 1 February 2018 (2 pages)
14 May 2018Registered 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 2018Termination of appointment of Marcus Alvin Rich as a director on 13 March 2018 (1 page)
23 March 2018Termination of appointment of Stephen John May as a director on 13 March 2018 (1 page)
23 March 2018Termination of appointment of Stephen John May as a director on 13 March 2018 (1 page)
23 March 2018Termination of appointment of Marcus Alvin Rich as a director on 13 March 2018 (1 page)
22 February 2018Appointment of Mr Joseph Henry Ceryanec as a director on 15 February 2018 (2 pages)
22 February 2018Appointment of Mr John Stanley Zieser as a director on 15 February 2018 (2 pages)
15 November 2017Change of details for Time Inc. as a person with significant control on 6 April 2016 (2 pages)
15 November 2017Change of details for Time Inc. as a person with significant control on 6 April 2016 (2 pages)
14 November 2017Change of details for Time Inc. as a person with significant control on 6 April 2016 (2 pages)
14 November 2017Change of details for Time Inc. as a person with significant control on 6 April 2016 (2 pages)
16 August 2017Full accounts made up to 31 December 2016 (28 pages)
16 August 2017Full accounts made up to 31 December 2016 (28 pages)
20 June 2017Confirmation statement made on 6 June 2017 with updates (5 pages)
20 June 2017Confirmation statement made on 6 June 2017 with updates (5 pages)
10 May 2017Registered 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 2017Registered 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 2016Full accounts made up to 31 December 2015 (32 pages)
3 October 2016Full accounts made up to 31 December 2015 (32 pages)
12 July 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • EUR 6,202.48
(7 pages)
12 July 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • EUR 6,202.48
(7 pages)
14 September 2015Full accounts made up to 31 December 2014 (29 pages)
14 September 2015Full accounts made up to 31 December 2014 (29 pages)
12 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • EUR 6,202.48
(6 pages)
12 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • EUR 6,202.48
(6 pages)
12 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • EUR 6,202.48
(6 pages)
5 September 2014Appointment of Mr Marcus Alvin Rich as a director on 5 September 2014 (2 pages)
5 September 2014Appointment of Mr Marcus Alvin Rich as a director on 5 September 2014 (2 pages)
5 September 2014Appointment of Mr Marcus Alvin Rich as a director on 5 September 2014 (2 pages)
1 September 2014Full accounts made up to 31 December 2013 (28 pages)
1 September 2014Full accounts made up to 31 December 2013 (28 pages)
22 August 2014Appointment of Mr Stephen John May as a director on 22 August 2014 (2 pages)
22 August 2014Appointment of Mr Stephen John May as a director on 22 August 2014 (2 pages)
8 July 2014Termination of appointment of Howard Rosen as a director (1 page)
8 July 2014Termination of appointment of Richard Evans as a director (1 page)
8 July 2014Termination of appointment of Howard Rosen as a director (1 page)
8 July 2014Termination of appointment of Richard Evans as a director (1 page)
12 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • EUR 6,202.48
(7 pages)
12 June 2014Termination of appointment of Bronwen Jones as a secretary (1 page)
12 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • EUR 6,202.48
(7 pages)
12 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • EUR 6,202.48
(7 pages)
12 June 2014Termination of appointment of Bronwen Jones as a secretary (1 page)
30 April 2014Appointment of Ms Kerry Doggett as a secretary (2 pages)
30 April 2014Appointment of Ms Kerry Doggett as a secretary (2 pages)
24 April 2014Appointment of Mr Michael Taylor as a director (2 pages)
24 April 2014Appointment of Mr Michael Taylor as a director (2 pages)
14 February 2014Second filing of AR01 previously delivered to Companies House made up to 6 June 2013 (17 pages)
14 February 2014Second filing of AR01 previously delivered to Companies House made up to 6 June 2013 (17 pages)
14 February 2014Second filing of AR01 previously delivered to Companies House made up to 6 June 2013 (17 pages)
6 February 2014Annual return made up to 31 December 2013 with a full list of shareholders (6 pages)
6 February 2014Annual return made up to 31 December 2013 with a full list of shareholders (6 pages)
14 January 2014Registered office address changed from Time Warner House 44 Great Marlborough Street London W1F 7JL on 14 January 2014 (1 page)
14 January 2014Registered office address changed from Time Warner House 44 Great Marlborough Street London W1F 7JL on 14 January 2014 (1 page)
13 August 2013Full accounts made up to 31 December 2012 (28 pages)
13 August 2013Full accounts made up to 31 December 2012 (28 pages)
6 June 2013Annual return made up to 6 June 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 14/02/2014
(7 pages)
6 June 2013Annual return made up to 6 June 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 14/02/2014
(7 pages)
6 June 2013Annual return made up to 6 June 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 14/02/2014
(7 pages)
6 August 2012Statement of capital following an allotment of shares on 29 June 2012
  • EUR 6,202.48
(4 pages)
6 August 2012Statement of capital following an allotment of shares on 29 June 2012
  • EUR 6,202.48
(4 pages)
26 July 2012Full accounts made up to 31 December 2011 (28 pages)
26 July 2012Full accounts made up to 31 December 2011 (28 pages)
6 July 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
6 July 2012Redenomination of shares. Statement of capital 26 June 2012 (4 pages)
6 July 2012Redenomination of shares. Statement of capital 26 June 2012 (4 pages)
6 July 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
22 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (5 pages)
22 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (5 pages)
22 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (5 pages)
22 July 2011Full accounts made up to 31 December 2010 (28 pages)
22 July 2011Full accounts made up to 31 December 2010 (28 pages)
6 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (5 pages)
6 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (5 pages)
6 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (5 pages)
5 October 2010Full accounts made up to 31 December 2009 (29 pages)
5 October 2010Full accounts made up to 31 December 2009 (29 pages)
23 July 2010Statement of company's objects (2 pages)
23 July 2010Statement of company's objects (2 pages)
23 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
23 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Section 175(5)(a) 16/06/2010
(30 pages)
9 June 2010Director's details changed for Howard Norman Rosen on 6 June 2010 (2 pages)
9 June 2010Director's details changed for Mr Richard John Evans on 6 June 2010 (2 pages)
9 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (5 pages)
9 June 2010Director's details changed for Howard Norman Rosen on 6 June 2010 (2 pages)
9 June 2010Director's details changed for Jan Arend Tenhave on 6 June 2010 (2 pages)
9 June 2010Director's details changed for Jan Arend Tenhave on 6 June 2010 (2 pages)
9 June 2010Director's details changed for Mr Richard John Evans on 6 June 2010 (2 pages)
9 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (5 pages)
9 June 2010Director's details changed for Jan Arend Tenhave on 6 June 2010 (2 pages)
9 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (5 pages)
9 June 2010Director's details changed for Mr Richard John Evans on 6 June 2010 (2 pages)
9 June 2010Director's details changed for Howard Norman Rosen on 6 June 2010 (2 pages)
11 November 2009Full accounts made up to 31 December 2008 (27 pages)
11 November 2009Full accounts made up to 31 December 2008 (27 pages)
8 June 2009Return made up to 06/06/09; full list of members (4 pages)
8 June 2009Return made up to 06/06/09; full list of members (4 pages)
22 April 2009Director's change of particulars / jan tenhave / 21/04/2009 (1 page)
22 April 2009Director's change of particulars / jan tenhave / 21/04/2009 (1 page)
23 February 2009Full accounts made up to 31 December 2007 (28 pages)
23 February 2009Full accounts made up to 31 December 2007 (28 pages)
15 August 2008Full accounts made up to 31 December 2006 (27 pages)
15 August 2008Full accounts made up to 31 December 2006 (27 pages)
22 July 2008Return made up to 06/06/08; full list of members (4 pages)
22 July 2008Return made up to 06/06/08; full list of members (4 pages)
7 August 2007Full accounts made up to 31 December 2005 (25 pages)
7 August 2007Full accounts made up to 31 December 2005 (25 pages)
21 June 2007Return made up to 06/06/07; full list of members (3 pages)
21 June 2007Return made up to 06/06/07; full list of members (3 pages)
1 June 2007Memorandum and Articles of Association (13 pages)
1 June 2007Memorandum and Articles of Association (13 pages)
4 May 2007Company name changed time-life international LIMITED\certificate issued on 04/05/07 (2 pages)
4 May 2007Company name changed time-life international LIMITED\certificate issued on 04/05/07 (2 pages)
20 June 2006Return made up to 06/06/06; full list of members (3 pages)
20 June 2006Return made up to 06/06/06; full list of members (3 pages)
1 June 2006New director appointed (2 pages)
1 June 2006New director appointed (2 pages)
16 March 2006Director resigned (1 page)
16 March 2006Director resigned (1 page)
6 March 2006New director appointed (1 page)
6 March 2006New director appointed (1 page)
27 January 2006Director resigned (1 page)
27 January 2006Director resigned (1 page)
9 November 2005Full accounts made up to 31 December 2004 (23 pages)
9 November 2005Full accounts made up to 31 December 2004 (23 pages)
19 August 2005Delivery ext'd 3 mth 31/12/04 (2 pages)
19 August 2005Delivery ext'd 3 mth 31/12/04 (2 pages)
10 June 2005Return made up to 06/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(3 pages)
10 June 2005Return made up to 06/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(3 pages)
5 February 2005Full accounts made up to 31 December 2003 (23 pages)
5 February 2005Full accounts made up to 31 December 2003 (23 pages)
23 September 2004New director appointed (4 pages)
23 September 2004New director appointed (4 pages)
21 September 2004Delivery ext'd 3 mth 31/12/03 (1 page)
21 September 2004Delivery ext'd 3 mth 31/12/03 (1 page)
15 September 2004Director resigned (1 page)
15 September 2004Director resigned (1 page)
16 July 2004Registered office changed on 16/07/04 from: interpark house, 7 down street, london, W1J 7AJ (1 page)
16 July 2004Registered office changed on 16/07/04 from: interpark house, 7 down street, london, W1J 7AJ (1 page)
23 June 2004Return made up to 06/06/04; full list of members (7 pages)
23 June 2004Return made up to 06/06/04; full list of members (7 pages)
21 April 2004New director appointed (2 pages)
21 April 2004New director appointed (2 pages)
16 April 2004Director resigned (1 page)
16 April 2004Director resigned (1 page)
3 February 2004Full accounts made up to 31 December 2002 (20 pages)
3 February 2004Full accounts made up to 31 December 2002 (20 pages)
13 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
13 January 2004Director resigned (1 page)
13 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
13 January 2004New director appointed (1 page)
13 January 2004Director resigned (1 page)
13 January 2004New director appointed (1 page)
29 June 2003Return made up to 06/06/03; full list of members (7 pages)
29 June 2003Return made up to 06/06/03; full list of members (7 pages)
28 March 2003Registered office changed on 28/03/03 from: brettenham house, lancaster place, london, WC2E 7TL (1 page)
28 March 2003Registered office changed on 28/03/03 from: brettenham house, lancaster place, london, WC2E 7TL (1 page)
9 March 2003Secretary resigned (1 page)
9 March 2003New secretary appointed (2 pages)
9 March 2003New secretary appointed (2 pages)
9 March 2003Secretary resigned (1 page)
4 February 2003Full accounts made up to 31 December 2001 (16 pages)
4 February 2003Full accounts made up to 31 December 2001 (16 pages)
25 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
25 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
14 June 2002Return made up to 06/06/02; full list of members (7 pages)
14 June 2002Return made up to 06/06/02; full list of members (7 pages)
4 October 2001Full accounts made up to 31 December 2000 (14 pages)
4 October 2001Full accounts made up to 31 December 2000 (14 pages)
14 June 2001Return made up to 06/06/01; full list of members (7 pages)
14 June 2001Return made up to 06/06/01; full list of members (7 pages)
16 January 2001Director resigned (1 page)
16 January 2001Director resigned (1 page)
3 October 2000New secretary appointed (2 pages)
3 October 2000New secretary appointed (2 pages)
3 October 2000Secretary resigned (1 page)
3 October 2000Secretary resigned (1 page)
9 August 2000Full accounts made up to 31 December 1999 (13 pages)
9 August 2000Full accounts made up to 31 December 1999 (13 pages)
16 June 2000Return made up to 06/06/00; full list of members (7 pages)
16 June 2000Return made up to 06/06/00; full list of members (7 pages)
5 August 1999Director resigned (1 page)
5 August 1999New director appointed (2 pages)
5 August 1999Director resigned (1 page)
5 August 1999New director appointed (2 pages)
14 June 1999Return made up to 06/06/99; full list of members (6 pages)
14 June 1999Return made up to 06/06/99; full list of members (6 pages)
15 May 1999Full accounts made up to 31 December 1998 (13 pages)
15 May 1999Full accounts made up to 31 December 1998 (13 pages)
28 January 1999Full accounts made up to 31 December 1997 (13 pages)
28 January 1999Full accounts made up to 31 December 1997 (13 pages)
11 December 1998New director appointed (2 pages)
11 December 1998Director resigned (1 page)
11 December 1998New director appointed (2 pages)
11 December 1998Director resigned (1 page)
23 October 1998Delivery ext'd 3 mth 31/12/97 (1 page)
23 October 1998Delivery ext'd 3 mth 31/12/97 (1 page)
26 June 1998Return made up to 06/06/98; no change of members (4 pages)
26 June 1998Return made up to 06/06/98; no change of members (4 pages)
2 November 1997Full group accounts made up to 31 December 1996 (17 pages)
2 November 1997Full group accounts made up to 31 December 1996 (17 pages)
17 June 1997Return made up to 06/06/97; no change of members (4 pages)
17 June 1997Return made up to 06/06/97; no change of members (4 pages)
26 November 1996New director appointed (2 pages)
26 November 1996New director appointed (2 pages)
1 November 1996Full group accounts made up to 31 December 1995 (18 pages)
1 November 1996Full group accounts made up to 31 December 1995 (18 pages)
3 July 1996Return made up to 06/06/96; full list of members (6 pages)
3 July 1996Return made up to 06/06/96; full list of members (6 pages)
17 October 1995Full group accounts made up to 31 December 1994 (19 pages)
17 October 1995Full group accounts made up to 31 December 1994 (19 pages)
1 January 1995A selection of documents registered before 1 January 1995 (63 pages)
20 June 1990Return made up to 12/06/90; full list of members (5 pages)
20 June 1990Return made up to 12/06/90; full list of members (5 pages)
14 July 1989Return made up to 05/07/89; full list of members (5 pages)
14 July 1989Return made up to 05/07/89; full list of members (5 pages)
27 November 1986Return made up to 24/09/86; full list of members (6 pages)
27 November 1986Return made up to 24/09/86; full list of members (6 pages)
13 October 1986Full accounts made up to 31 December 1985 (15 pages)
13 October 1986Full accounts made up to 31 December 1985 (15 pages)
12 June 1985Annual return made up to 30/05/85 (7 pages)
12 June 1985Annual return made up to 30/05/85 (7 pages)
3 August 1970Memorandum and Articles of Association (16 pages)
3 August 1970Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(15 pages)
3 August 1970Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(15 pages)
3 August 1970Memorandum and Articles of Association (16 pages)
9 September 1940Company name changed\certificate issued on 09/09/40 (6 pages)
9 September 1940Company name changed\certificate issued on 09/09/40 (6 pages)
1 August 1936Incorporation (20 pages)
1 August 1936Incorporation (20 pages)