London
E14 9AP
Director Name | Mr John Christopher Pfeil |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1992(54 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 22 May 1995) |
Role | Group Chief Accountant |
Country of Residence | England |
Correspondence Address | 148 High Street West Malling Kent ME19 6NE |
Director Name | Leslie Dixon |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1992(54 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 28 June 1996) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Belmont House Tonbridge Road Mereworth Maidstone Kent ME18 5JE |
Director Name | Mark Henry Armour |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1995(57 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 28 June 1996) |
Role | Chief Financial Officer |
Correspondence Address | 48 Bellamy Street London SW12 8BU |
Director Name | Michael Matthew |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1998(59 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 December 1999) |
Role | Company Director |
Correspondence Address | Rodwell Manor West Lambrook South Petherton Somerset TA13 5HA |
Director Name | William Robert Aley |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1998(59 years, 11 months after company formation) |
Appointment Duration | 7 years (resigned 04 January 2005) |
Role | Finance Director |
Correspondence Address | Grove Cottage Woodham Walter Maldon Essex CM9 6RX |
Secretary Name | Mr John Francis Gore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 1998(59 years, 12 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 July 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Chantry Hurst Woodcote Green Epsom Surrey KT18 7BW |
Director Name | Sylvia Bailey |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1999(61 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 20 December 2002) |
Role | Chief Executive |
Correspondence Address | 5 Blyths Wharf Narrow Street London E14 8DQ |
Director Name | Richard Gordon Atkinson |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2001(63 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 December 2005) |
Role | Chief Financial Officer |
Correspondence Address | 100 Grace Church Street Rye New York 10580 United States |
Director Name | Mr Richard John Evans |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2001(63 years, 8 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 11 July 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 King Edwards Grove Teddington Middlesex TW11 9LZ |
Secretary Name | Robert McCarthy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 2001(63 years, 8 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 25 July 2002) |
Role | Company Director |
Correspondence Address | 3 Woods Lane Chatham New Jersey 07928 United States |
Secretary Name | Miss Sally Jane Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2002(64 years, 6 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 31 December 2013) |
Role | Company Director |
Correspondence Address | 13 Ranelagh Road Redhill Surrey RH1 6BJ |
Secretary Name | John Redpath |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 2003(65 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 December 2007) |
Role | Company Director |
Correspondence Address | 331 East 83rd Street New York New York 10028 United States |
Director Name | Mrs Sylvia Jean Auton |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2003(65 years, 2 months after company formation) |
Appointment Duration | 10 years (resigned 03 May 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fernholme House, 54 Camlet Way Hadley Wood Barnet Hertfordshire EN4 0NS |
Director Name | Ms Sylvia Kathleen Evans |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 04 January 2005(66 years, 11 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 15 July 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 401 Alaska Building 61 Grange Road London SE1 3BB |
Director Name | Mr Howard Norman Rosen |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 February 2006(68 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 January 2008) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 858 Wickam Way Ridgewood New Jersey 07450 Foreign |
Director Name | Howard Averill |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 January 2008(69 years, 11 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 03 September 2013) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 20 Church Tavern Road South Salem New York 10590 United States |
Secretary Name | Lauren Ezrol Klein |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2008(69 years, 11 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 31 January 2018) |
Role | Company Director |
Correspondence Address | 225 Liberty Street New York City New York 10281 |
Director Name | Evelyn Ann Webster |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2009(70 years, 11 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 31 December 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Lansdowne Road London SW20 8AN |
Director Name | Mrs Denise Margaret Mair |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2013(75 years, 3 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 23 April 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Whitehouse Farm Oast School Lane Higham Kent ME3 7JH |
Director Name | Mr Jeffrey John Bairstow |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 October 2013(75 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 07 November 2016) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Room 3-C29 Blue Fin Building 110 Southwark Street London SE1 0SU |
Director Name | Mr Marcus Alvin Rich |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2014(76 years, 2 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 26 June 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor 161 Marsh Wall London E14 9AP |
Director Name | Mr Charles Lloyd Meredith |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2014(76 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 May 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Room 3-C29 Blue Fin Building 110 Southwark Street London SE1 0SU |
Director Name | Mr Stephen John May |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2014(76 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 August 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 161 Marsh Wall London E14 9AP |
Director Name | Susana Alves D'Emic |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 November 2016(78 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 January 2018) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Room 3-C29 Blue Fin Building 110 Southwark Street London SE1 0SU |
Secretary Name | Formpart (No 2) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 1992(54 years, 5 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 19 January 1998) |
Correspondence Address | C/O Reed Elsevier Uk Limited 25 Victoria Street London SW1H 0EX |
Director Name | Formpart (No 4) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 1996(58 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 05 January 1998) |
Correspondence Address | C/O Reed Elsevier Uk Limited 25 Victoria Street London SW1H 0EX |
Director Name | Formpart (No 3) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 1996(58 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 05 January 1998) |
Correspondence Address | C/O Reed Elsevier Uk Limited 25 Victoria Street London SW1H 0EX |
Website | timeincuk.com |
---|---|
Telephone | 020 31485000 |
Telephone region | London |
Registered Address | 3rd Floor 161 Marsh Wall London E14 9AP |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
6.5k at £1 | Time Inc (Uk) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
5 April 2018 | Delivered on: 11 April 2018 Persons entitled: Ares Management Limited Classification: A registered charge Particulars: Please see instrument for further details. Outstanding |
---|---|
6 November 1968 | Delivered on: 22 November 1968 Satisfied on: 2 August 1994 Persons entitled: The Law Debenture Corporation LTD. Classification: Trust deed Secured details: Securing debenture stock of international publishing corporation LTD. Amounting to £16,960,172 inclusive of £6,960,172 secured by a trust deed dated 27 june 1963 & deeds supplemental thereto. Particulars: The property comprised in a trust deed dated 1/11/68. Fully Satisfied |
1 November 1968 | Delivered on: 14 November 1968 Satisfied on: 16 January 1998 Persons entitled: The Law Debenture Corporation LTD. Classification: Supplemental trust deed. Secured details: For further securing debenture stock of international publishing corporation limited amounting to £6,960,172 secured by a trust deed dated 27. june 1963 and deeds supplemental thereto. Particulars: Floating charge by way of collateral security on the:-. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
6 October 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 September 2020 | Termination of appointment of Marcus Alvin Rich as a director on 26 June 2020 (1 page) |
2 June 2020 | First Gazette notice for voluntary strike-off (1 page) |
21 May 2020 | Application to strike the company off the register (1 page) |
29 April 2020 | Satisfaction of charge 003365350003 in full (1 page) |
11 October 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
11 October 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (30 pages) |
11 October 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
11 October 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (10 pages) |
19 June 2019 | Confirmation statement made on 14 June 2019 with updates (4 pages) |
6 October 2018 | Accounts for a dormant company made up to 31 December 2017 (3 pages) |
3 October 2018 | Termination of appointment of Stephen John May as a director on 31 August 2018 (1 page) |
3 October 2018 | Appointment of Rachel Addison as a director on 27 September 2018 (2 pages) |
9 July 2018 | Confirmation statement made on 14 June 2018 with updates (5 pages) |
8 July 2018 | Change of details for Time Inc. (Uk) Ltd as a person with significant control on 14 June 2018 (2 pages) |
2 May 2018 | Notification of Sapphire Topco Limited as a person with significant control on 15 March 2018 (2 pages) |
23 April 2018 | Registered office address changed from Room 3-C29 Blue Fin Building 110 Southwark Street London SE1 0SU England to 3rd Floor 161 Marsh Wall London E14 9AP on 23 April 2018 (1 page) |
11 April 2018 | Registration of charge 003365350003, created on 5 April 2018 (65 pages) |
23 February 2018 | Termination of appointment of Susana D'emic as a director on 31 January 2018 (1 page) |
9 February 2018 | Termination of appointment of Lauren Ezrol Klein as a secretary on 31 January 2018 (1 page) |
7 October 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
7 October 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
5 July 2017 | Notification of Time Inc. (Uk) Ltd as a person with significant control on 6 April 2016 (2 pages) |
5 July 2017 | Confirmation statement made on 14 June 2017 with updates (4 pages) |
5 July 2017 | Notification of Time Inc. (Uk) Ltd as a person with significant control on 6 April 2016 (2 pages) |
5 July 2017 | Confirmation statement made on 14 June 2017 with updates (4 pages) |
10 November 2016 | Appointment of Susana D'emic as a director on 7 November 2016 (2 pages) |
10 November 2016 | Appointment of Susana D'emic as a director on 7 November 2016 (2 pages) |
9 November 2016 | Termination of appointment of Jeffrey John Bairstow as a director on 7 November 2016 (1 page) |
9 November 2016 | Termination of appointment of Jeffrey John Bairstow as a director on 7 November 2016 (1 page) |
13 October 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
13 October 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
16 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
16 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
8 June 2016 | Termination of appointment of Charles Lloyd Meredith as a director on 31 May 2016 (1 page) |
8 June 2016 | Termination of appointment of Charles Lloyd Meredith as a director on 31 May 2016 (1 page) |
2 February 2016 | Secretary's details changed for Lauren Ezrol Klein on 28 January 2016 (1 page) |
2 February 2016 | Secretary's details changed for Lauren Ezrol Klein on 28 January 2016 (1 page) |
13 October 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
13 October 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
9 September 2015 | Registered office address changed from Room 9-C13 Blue Fin Building 110 Southwark Street London SE1 0SU to Room 3-C29 Blue Fin Building 110 Southwark Street London SE1 0SU on 9 September 2015 (1 page) |
9 September 2015 | Registered office address changed from Room 9-C13 Blue Fin Building 110 Southwark Street London SE1 0SU to Room 3-C29 Blue Fin Building 110 Southwark Street London SE1 0SU on 9 September 2015 (1 page) |
9 September 2015 | Registered office address changed from Room 9-C13 Blue Fin Building 110 Southwark Street London SE1 0SU to Room 3-C29 Blue Fin Building 110 Southwark Street London SE1 0SU on 9 September 2015 (1 page) |
2 July 2015 | Director's details changed for Mr Jeffrey John Bairstow on 1 July 2015 (2 pages) |
2 July 2015 | Director's details changed for Mr Jeffrey John Bairstow on 1 July 2015 (2 pages) |
2 July 2015 | Director's details changed for Mr Jeffrey John Bairstow on 1 July 2015 (2 pages) |
30 June 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
23 October 2014 | Appointment of Mr Stephen John May as a director on 13 October 2014 (2 pages) |
23 October 2014 | Appointment of Mr Stephen John May as a director on 13 October 2014 (2 pages) |
6 October 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
6 October 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
29 July 2014 | Termination of appointment of Sylvia Kathleen Evans as a director on 15 July 2014 (1 page) |
29 July 2014 | Termination of appointment of Sylvia Kathleen Evans as a director on 15 July 2014 (1 page) |
23 July 2014 | Termination of appointment of Richard John Evans as a director on 11 July 2014 (1 page) |
23 July 2014 | Termination of appointment of Richard John Evans as a director on 11 July 2014 (1 page) |
17 July 2014 | Registered office address changed from Room 10-C04 Blue Fin Building 110 Southwark Street London SE1 0SU to Room 9-C13 Blue Fin Building 110 Southwark Street London SE1 0SU on 17 July 2014 (1 page) |
17 July 2014 | Appointment of Dr Charles Lloyd Meredith as a director on 14 July 2014 (2 pages) |
17 July 2014 | Appointment of Dr Charles Lloyd Meredith as a director on 14 July 2014 (2 pages) |
17 July 2014 | Registered office address changed from Room 10-C04 Blue Fin Building 110 Southwark Street London SE1 0SU to Room 9-C13 Blue Fin Building 110 Southwark Street London SE1 0SU on 17 July 2014 (1 page) |
8 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
1 May 2014 | Termination of appointment of Denise Mair as a director (1 page) |
1 May 2014 | Termination of appointment of Denise Mair as a director (1 page) |
27 March 2014 | Appointment of Mr Marcus Alvin Rich as a director (2 pages) |
27 March 2014 | Appointment of Mr Marcus Alvin Rich as a director (2 pages) |
7 January 2014 | Termination of appointment of Sally Williams as a secretary (1 page) |
7 January 2014 | Termination of appointment of Sally Williams as a secretary (1 page) |
9 October 2013 | Appointment of Jeffrey John Bairstow as a director (3 pages) |
9 October 2013 | Appointment of Jeffrey John Bairstow as a director (3 pages) |
7 October 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
7 October 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
11 September 2013 | Termination of appointment of Howard Averill as a director (1 page) |
11 September 2013 | Termination of appointment of Howard Averill as a director (1 page) |
3 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders (7 pages) |
3 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders (7 pages) |
23 May 2013 | Appointment of Mrs Denise Margaret Mair as a director (4 pages) |
23 May 2013 | Appointment of Mrs Denise Margaret Mair as a director (4 pages) |
15 May 2013 | Termination of appointment of Sylvia Auton as a director (2 pages) |
15 May 2013 | Termination of appointment of Sylvia Auton as a director (2 pages) |
30 April 2013 | Resolutions
|
30 April 2013 | Resolutions
|
1 October 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
1 October 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
4 July 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (7 pages) |
4 July 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (7 pages) |
9 February 2012 | Registered office address changed from Room 5-C19 Blue Fin Building 110 Southwark Street London SE1 0SU on 9 February 2012 (2 pages) |
9 February 2012 | Registered office address changed from Room 5-C19 Blue Fin Building 110 Southwark Street London SE1 0SU on 9 February 2012 (2 pages) |
9 February 2012 | Registered office address changed from Room 5-C19 Blue Fin Building 110 Southwark Street London SE1 0SU on 9 February 2012 (2 pages) |
4 October 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
4 October 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
5 July 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (7 pages) |
5 July 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (7 pages) |
17 January 2011 | Termination of appointment of Evelyn Webster as a director (2 pages) |
17 January 2011 | Termination of appointment of Evelyn Webster as a director (2 pages) |
2 October 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
2 October 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
14 July 2010 | Director's details changed for Mr Richard John Evans on 1 October 2009 (2 pages) |
14 July 2010 | Director's details changed for Mr Richard John Evans on 1 October 2009 (2 pages) |
14 July 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (7 pages) |
14 July 2010 | Director's details changed for Mr Richard John Evans on 1 October 2009 (2 pages) |
14 July 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (7 pages) |
2 November 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
2 November 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
1 July 2009 | Return made up to 28/06/09; full list of members (5 pages) |
1 July 2009 | Return made up to 28/06/09; full list of members (5 pages) |
8 January 2009 | Director appointed evelyn ann webster (2 pages) |
8 January 2009 | Director appointed evelyn ann webster (2 pages) |
19 November 2008 | Resolutions
|
19 November 2008 | Resolutions
|
3 November 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
3 November 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
16 July 2008 | Return made up to 28/06/08; full list of members (4 pages) |
16 July 2008 | Return made up to 28/06/08; full list of members (4 pages) |
29 January 2008 | New secretary appointed (2 pages) |
29 January 2008 | New secretary appointed (2 pages) |
24 January 2008 | New director appointed (3 pages) |
24 January 2008 | New director appointed (3 pages) |
4 January 2008 | Director resigned (1 page) |
4 January 2008 | Director resigned (1 page) |
4 January 2008 | Secretary resigned (1 page) |
4 January 2008 | Secretary resigned (1 page) |
2 November 2007 | Accounts for a dormant company made up to 31 December 2006 (3 pages) |
2 November 2007 | Accounts for a dormant company made up to 31 December 2006 (3 pages) |
12 July 2007 | Return made up to 28/06/07; full list of members (3 pages) |
12 July 2007 | Return made up to 28/06/07; full list of members (3 pages) |
6 June 2007 | Registered office changed on 06/06/07 from: company secretariat ipc media LTD room 0820 kings reach tower stamford street london SE1 9LS (1 page) |
6 June 2007 | Registered office changed on 06/06/07 from: company secretariat ipc media LTD room 0820 kings reach tower stamford street london SE1 9LS (1 page) |
1 November 2006 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
1 November 2006 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
25 July 2006 | Return made up to 28/06/06; full list of members (3 pages) |
25 July 2006 | Return made up to 28/06/06; full list of members (3 pages) |
8 March 2006 | New director appointed (3 pages) |
8 March 2006 | New director appointed (3 pages) |
16 January 2006 | Director resigned (1 page) |
16 January 2006 | Director resigned (1 page) |
3 November 2005 | Accounts for a dormant company made up to 31 December 2004 (3 pages) |
3 November 2005 | Accounts for a dormant company made up to 31 December 2004 (3 pages) |
1 July 2005 | Return made up to 28/06/05; full list of members (3 pages) |
1 July 2005 | Return made up to 28/06/05; full list of members (3 pages) |
14 January 2005 | New director appointed (3 pages) |
14 January 2005 | New director appointed (3 pages) |
10 January 2005 | Director resigned (1 page) |
10 January 2005 | Director resigned (1 page) |
1 November 2004 | Accounts for a dormant company made up to 31 December 2003 (3 pages) |
1 November 2004 | Accounts for a dormant company made up to 31 December 2003 (3 pages) |
27 July 2004 | Return made up to 28/06/04; full list of members (8 pages) |
27 July 2004 | Return made up to 28/06/04; full list of members (8 pages) |
27 October 2003 | Accounts for a dormant company made up to 31 December 2002 (3 pages) |
27 October 2003 | Accounts for a dormant company made up to 31 December 2002 (3 pages) |
22 July 2003 | Return made up to 28/06/03; no change of members (6 pages) |
22 July 2003 | Return made up to 28/06/03; no change of members (6 pages) |
25 June 2003 | Director's particulars changed (1 page) |
25 June 2003 | Director's particulars changed (1 page) |
22 April 2003 | New director appointed (3 pages) |
22 April 2003 | New director appointed (3 pages) |
6 April 2003 | New secretary appointed (1 page) |
6 April 2003 | New secretary appointed (1 page) |
24 December 2002 | Director resigned (1 page) |
24 December 2002 | Director resigned (1 page) |
1 November 2002 | Accounts for a dormant company made up to 31 December 2001 (3 pages) |
1 November 2002 | Accounts for a dormant company made up to 31 December 2001 (3 pages) |
2 September 2002 | Secretary resigned (1 page) |
2 September 2002 | Secretary resigned (1 page) |
13 August 2002 | Secretary resigned (1 page) |
13 August 2002 | New secretary appointed (2 pages) |
13 August 2002 | Secretary resigned (1 page) |
13 August 2002 | New secretary appointed (2 pages) |
26 July 2002 | Return made up to 28/06/02; no change of members (6 pages) |
26 July 2002 | Return made up to 28/06/02; no change of members (6 pages) |
6 March 2002 | Accounting reference date extended from 30/09/01 to 31/12/01 (1 page) |
6 March 2002 | Accounting reference date extended from 30/09/01 to 31/12/01 (1 page) |
30 October 2001 | New director appointed (2 pages) |
30 October 2001 | New secretary appointed (2 pages) |
30 October 2001 | New secretary appointed (2 pages) |
30 October 2001 | New director appointed (2 pages) |
30 October 2001 | New director appointed (2 pages) |
30 October 2001 | New director appointed (2 pages) |
2 August 2001 | Accounts for a dormant company made up to 30 September 2000 (3 pages) |
2 August 2001 | Accounts for a dormant company made up to 30 September 2000 (3 pages) |
19 July 2001 | Return made up to 28/06/01; full list of members (5 pages) |
19 July 2001 | Return made up to 28/06/01; full list of members (5 pages) |
13 September 2000 | Registered office changed on 13/09/00 from: kings reach tower stamford street london SE1 9LS (1 page) |
13 September 2000 | Registered office changed on 13/09/00 from: kings reach tower stamford street london SE1 9LS (1 page) |
31 July 2000 | Accounts for a dormant company made up to 30 September 1999 (3 pages) |
31 July 2000 | Accounts for a dormant company made up to 30 September 1999 (3 pages) |
11 July 2000 | Resolutions
|
11 July 2000 | Return made up to 28/06/00; no change of members (4 pages) |
11 July 2000 | Resolutions
|
11 July 2000 | Return made up to 28/06/00; no change of members (4 pages) |
17 December 1999 | New director appointed (2 pages) |
17 December 1999 | New director appointed (2 pages) |
6 December 1999 | Director resigned (1 page) |
6 December 1999 | Director resigned (1 page) |
10 August 1999 | Return made up to 28/06/99; no change of members (8 pages) |
10 August 1999 | Return made up to 28/06/99; no change of members (8 pages) |
3 August 1999 | Full accounts made up to 30 September 1998 (10 pages) |
3 August 1999 | Full accounts made up to 30 September 1998 (10 pages) |
29 June 1999 | Accounting reference date shortened from 31/12/98 to 30/09/98 (1 page) |
29 June 1999 | Accounting reference date shortened from 31/12/98 to 30/09/98 (1 page) |
30 December 1998 | Return made up to 28/06/98; full list of members (8 pages) |
30 December 1998 | Return made up to 28/06/98; full list of members (8 pages) |
3 November 1998 | Full accounts made up to 31 December 1997 (8 pages) |
3 November 1998 | Full accounts made up to 31 December 1997 (8 pages) |
26 January 1998 | Secretary resigned (1 page) |
26 January 1998 | Secretary resigned (1 page) |
26 January 1998 | Registered office changed on 26/01/98 from: 25 victoria street london SW1H 0EX (1 page) |
26 January 1998 | New secretary appointed (2 pages) |
26 January 1998 | Registered office changed on 26/01/98 from: 25 victoria street london SW1H 0EX (1 page) |
26 January 1998 | New secretary appointed (2 pages) |
23 January 1998 | New director appointed (3 pages) |
23 January 1998 | New director appointed (3 pages) |
23 January 1998 | New director appointed (3 pages) |
23 January 1998 | New director appointed (3 pages) |
19 January 1998 | Resolutions
|
19 January 1998 | Resolutions
|
16 January 1998 | Director resigned (1 page) |
16 January 1998 | Director resigned (1 page) |
16 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
16 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
15 January 1998 | Director resigned (1 page) |
15 January 1998 | Director resigned (1 page) |
27 October 1997 | Accounts for a dormant company made up to 31 December 1996 (2 pages) |
27 October 1997 | Accounts for a dormant company made up to 31 December 1996 (2 pages) |
29 July 1997 | Return made up to 28/06/97; full list of members
|
29 July 1997 | Return made up to 28/06/97; full list of members
|
28 August 1996 | Accounts for a dormant company made up to 31 December 1995 (2 pages) |
28 August 1996 | Accounts for a dormant company made up to 31 December 1995 (2 pages) |
2 August 1996 | Return made up to 28/06/96; no change of members
|
2 August 1996 | Return made up to 28/06/96; no change of members
|
3 July 1996 | New director appointed (2 pages) |
3 July 1996 | New director appointed (2 pages) |
3 July 1996 | New director appointed (2 pages) |
3 July 1996 | New director appointed (2 pages) |
2 July 1996 | Resolutions
|
2 July 1996 | Resolutions
|
27 July 1995 | Return made up to 28/06/95; no change of members (8 pages) |
27 July 1995 | Return made up to 28/06/95; no change of members (8 pages) |
26 May 1995 | Registered office changed on 26/05/95 from: 6 chesterfield gardens london W1A 1EJ (1 page) |
26 May 1995 | Registered office changed on 26/05/95 from: 6 chesterfield gardens london W1A 1EJ (1 page) |
25 May 1995 | Accounts for a dormant company made up to 31 December 1994 (3 pages) |
25 May 1995 | Accounts for a dormant company made up to 31 December 1994 (3 pages) |