London
EC1V 9BW
Director Name | Ms Jaspal Kaur Cheema |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 February 2021(53 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 160 Old Street London EC1V 9BW |
Director Name | Ms Hester Jane Woolf |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 February 2023(55 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 160 Old Street London EC1V 9BW |
Director Name | Mr Mark Stephen Hillier |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 1991(23 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 27 April 1994) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 71 Ashburnham Grove Greenwich London SE10 8UJ |
Director Name | Edward Timothy Razzall |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 1991(23 years, 2 months after company formation) |
Appointment Duration | 6 years (resigned 27 January 1997) |
Role | Solicitor |
Correspondence Address | 9b Landsdowne Walk London W11 9LN |
Director Name | William Joseph Tierney |
---|---|
Date of Birth | August 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 1991(23 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 28 February 1994) |
Role | Accountant |
Correspondence Address | 2 Woodridge Close Haywards Heath West Sussex RH16 3EP |
Secretary Name | William Joseph Tierney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 January 1991(23 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 28 February 1994) |
Role | Company Director |
Correspondence Address | 2 Woodridge Close Haywards Heath West Sussex RH16 3EP |
Secretary Name | Richard Rein Niglas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1994(26 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 May 1997) |
Role | Company Director |
Correspondence Address | 24 Chiltern Way Woodford Green Essex IG8 0RQ |
Director Name | Jacqueline Ann Thoeming |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 April 1994(26 years, 6 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 22 November 1994) |
Role | Financial Management |
Country of Residence | United Kingdom |
Correspondence Address | 47 Temple Mill Island Marlow Buckinghamshire SL7 1SG |
Director Name | Mark Alistair Smith |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 22 November 1994(27 years after company formation) |
Appointment Duration | 9 years, 7 months (resigned 30 June 2004) |
Role | Director European Treasury |
Correspondence Address | 19 Park Farm Road Kingston Upon Thames Surrey KT2 5TQ |
Director Name | Lynn Catherine MacDiarmid |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1994(27 years after company formation) |
Appointment Duration | 5 years, 11 months (resigned 01 November 2000) |
Role | Director Of Tax Europe |
Correspondence Address | Dove Cottage Blacksmiths Hill Aynho Banbury OX17 3AH |
Secretary Name | Ms Bronwen Elizabeth Stuart Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 1997(29 years, 7 months after company formation) |
Appointment Duration | 21 years, 6 months (resigned 18 December 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 81 Nevill Road London N16 0SU |
Director Name | Mr Paul John Hosemann |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2002(34 years, 6 months after company formation) |
Appointment Duration | Resigned same day (resigned 30 April 2002) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Ardwick Cottage 176 Sycamore Road Farnborough Hampshire GU14 6RG |
Director Name | Ms Bronwen Elizabeth Stuart Jones |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2004(36 years, 8 months after company formation) |
Appointment Duration | 16 years, 3 months (resigned 30 September 2020) |
Role | Executive Director |
Country of Residence | England |
Correspondence Address | 81 Nevill Road London N16 0SU |
Director Name | Ms Janet MacDonald Stewart |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2005(37 years, 5 months after company formation) |
Appointment Duration | 11 years (resigned 12 April 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 83 St Dunstans Road Hammersmith London W6 8RE |
Secretary Name | Mr William Wilkins |
---|---|
Status | Resigned |
Appointed | 22 November 2018(51 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 October 2020) |
Role | Company Director |
Correspondence Address | 160 Old Street London EC1V 9BW |
Director Name | Natalie Charlotte Bosch |
---|---|
Date of Birth | January 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2021(53 years, 4 months after company formation) |
Appointment Duration | 10 months (resigned 22 December 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 160 Old Street London EC1V 9BW |
Director Name | Ms Eleanor Caroline Browne |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2021(53 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 28 February 2023) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 160 Old Street London EC1V 9BW |
Registered Address | 160 Old Street London EC1V 9BW |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 November |
Latest Return | 8 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 22 January 2025 (9 months from now) |
8 January 2024 | Confirmation statement made on 8 January 2024 with no updates (3 pages) |
---|---|
23 August 2023 | Accounts for a dormant company made up to 30 November 2022 (8 pages) |
28 February 2023 | Termination of appointment of Eleanor Caroline Browne as a director on 28 February 2023 (1 page) |
21 February 2023 | Appointment of Ms Hester Jane Woolf as a director on 20 February 2023 (2 pages) |
9 January 2023 | Confirmation statement made on 8 January 2023 with no updates (3 pages) |
22 July 2022 | Accounts for a dormant company made up to 30 November 2021 (8 pages) |
10 January 2022 | Confirmation statement made on 8 January 2022 with no updates (3 pages) |
23 December 2021 | Termination of appointment of Natalie Charlotte Bosch as a director on 22 December 2021 (1 page) |
8 September 2021 | Accounts for a dormant company made up to 30 November 2020 (2 pages) |
28 June 2021 | Appointment of Ms Eleanor Caroline Browne as a director on 14 June 2021 (2 pages) |
25 February 2021 | Appointment of Ms Jaspal Kaur Cheema as a director on 25 February 2021 (2 pages) |
25 February 2021 | Appointment of Natalie Charlotte Bosch as a director on 25 February 2021 (2 pages) |
18 February 2021 | Confirmation statement made on 8 January 2021 with updates (4 pages) |
18 February 2021 | Change of details for Time Warner Limited as a person with significant control on 14 September 2018 (2 pages) |
13 January 2021 | Termination of appointment of Bronwen Elizabeth Stuart Jones as a director on 30 September 2020 (1 page) |
30 October 2020 | Termination of appointment of William Wilkins as a secretary on 30 October 2020 (1 page) |
30 June 2020 | Accounts for a dormant company made up to 30 November 2019 (2 pages) |
10 February 2020 | Registered office address changed from 16 Great Marlborough Street London W1F 7HS to 160 Old Street London EC1V 9BW on 10 February 2020 (1 page) |
20 January 2020 | Confirmation statement made on 8 January 2020 with no updates (3 pages) |
29 May 2019 | Accounts for a dormant company made up to 30 November 2018 (2 pages) |
8 January 2019 | Confirmation statement made on 8 January 2019 with no updates (3 pages) |
18 December 2018 | Termination of appointment of Bronwen Elizabeth Stuart Jones as a secretary on 18 December 2018 (1 page) |
22 November 2018 | Appointment of Mr William Wilkins as a secretary on 22 November 2018 (2 pages) |
8 May 2018 | Accounts for a dormant company made up to 30 November 2017 (2 pages) |
9 January 2018 | Confirmation statement made on 9 January 2018 with no updates (3 pages) |
9 January 2018 | Confirmation statement made on 9 January 2018 with no updates (3 pages) |
26 July 2017 | Accounts for a dormant company made up to 30 November 2016 (2 pages) |
26 July 2017 | Accounts for a dormant company made up to 30 November 2016 (2 pages) |
9 January 2017 | Confirmation statement made on 9 January 2017 with updates (5 pages) |
9 January 2017 | Confirmation statement made on 9 January 2017 with updates (5 pages) |
20 April 2016 | Appointment of Mr Joseph Wilkins as a director on 18 April 2016 (2 pages) |
20 April 2016 | Appointment of Mr Joseph Wilkins as a director on 18 April 2016 (2 pages) |
12 April 2016 | Termination of appointment of Janet Macdonald Stewart as a director on 12 April 2016 (1 page) |
12 April 2016 | Termination of appointment of Janet Macdonald Stewart as a director on 12 April 2016 (1 page) |
25 February 2016 | Termination of appointment of a director (1 page) |
25 February 2016 | Termination of appointment of a director (1 page) |
24 February 2016 | Termination of appointment of Paul John Hosemann as a director on 12 February 2016 (1 page) |
24 February 2016 | Termination of appointment of Paul John Hosemann as a director on 12 February 2016 (1 page) |
25 January 2016 | Accounts for a dormant company made up to 30 November 2015 (2 pages) |
25 January 2016 | Accounts for a dormant company made up to 30 November 2015 (2 pages) |
12 January 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-01-12
|
28 July 2015 | Accounts for a dormant company made up to 30 November 2014 (2 pages) |
28 July 2015 | Accounts for a dormant company made up to 30 November 2014 (2 pages) |
13 February 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
19 August 2014 | Accounts for a dormant company made up to 30 November 2013 (4 pages) |
19 August 2014 | Accounts for a dormant company made up to 30 November 2013 (4 pages) |
14 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-14
|
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 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Registered office address changed from Time Warner House 44 Great Marlborough Street London W1F 7JL on 14 January 2014 (1 page) |
12 September 2013 | Accounts for a dormant company made up to 30 November 2012 (2 pages) |
12 September 2013 | Accounts for a dormant company made up to 30 November 2012 (2 pages) |
9 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (6 pages) |
9 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (6 pages) |
9 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (6 pages) |
1 June 2012 | Accounts for a dormant company made up to 30 November 2011 (5 pages) |
1 June 2012 | Accounts for a dormant company made up to 30 November 2011 (5 pages) |
26 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (6 pages) |
26 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (6 pages) |
26 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (6 pages) |
25 May 2011 | Accounts for a dormant company made up to 30 November 2010 (5 pages) |
25 May 2011 | Accounts for a dormant company made up to 30 November 2010 (5 pages) |
13 January 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (6 pages) |
13 January 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (6 pages) |
13 January 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (6 pages) |
17 June 2010 | Accounts for a dormant company made up to 30 November 2009 (5 pages) |
17 June 2010 | Accounts for a dormant company made up to 30 November 2009 (5 pages) |
17 March 2010 | Statement of company's objects (2 pages) |
17 March 2010 | Resolutions
|
17 March 2010 | Statement of company's objects (2 pages) |
17 March 2010 | Resolutions
|
22 January 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (5 pages) |
22 January 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (5 pages) |
22 January 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (5 pages) |
19 August 2009 | Accounts for a dormant company made up to 30 November 2008 (6 pages) |
19 August 2009 | Accounts for a dormant company made up to 30 November 2008 (6 pages) |
13 January 2009 | Return made up to 09/01/09; full list of members (4 pages) |
13 January 2009 | Return made up to 09/01/09; full list of members (4 pages) |
13 August 2008 | Accounts for a dormant company made up to 30 November 2007 (6 pages) |
13 August 2008 | Accounts for a dormant company made up to 30 November 2007 (6 pages) |
1 February 2008 | Return made up to 09/01/08; full list of members (2 pages) |
1 February 2008 | Return made up to 09/01/08; full list of members (2 pages) |
29 August 2007 | Accounts for a dormant company made up to 30 November 2006 (6 pages) |
29 August 2007 | Accounts for a dormant company made up to 30 November 2006 (6 pages) |
30 January 2007 | Return made up to 09/01/07; full list of members (2 pages) |
30 January 2007 | Return made up to 09/01/07; full list of members (2 pages) |
15 August 2006 | Accounts for a dormant company made up to 30 November 2005 (6 pages) |
15 August 2006 | Accounts for a dormant company made up to 30 November 2005 (6 pages) |
12 January 2006 | Return made up to 09/01/06; full list of members (2 pages) |
12 January 2006 | Return made up to 09/01/06; full list of members (2 pages) |
19 September 2005 | Accounts for a dormant company made up to 30 November 2004 (6 pages) |
19 September 2005 | Accounts for a dormant company made up to 30 November 2004 (6 pages) |
22 April 2005 | New director appointed (2 pages) |
22 April 2005 | New director appointed (2 pages) |
8 February 2005 | Return made up to 09/01/05; full list of members (7 pages) |
8 February 2005 | Return made up to 09/01/05; full list of members (7 pages) |
23 August 2004 | Accounts for a dormant company made up to 30 November 2003 (6 pages) |
23 August 2004 | Accounts for a dormant company made up to 30 November 2003 (6 pages) |
2 August 2004 | New director appointed (2 pages) |
2 August 2004 | New director appointed (2 pages) |
22 July 2004 | New director appointed (2 pages) |
22 July 2004 | New director appointed (2 pages) |
16 July 2004 | Registered office changed on 16/07/04 from: interpark house 7 down street london W1Y 7AJ (1 page) |
16 July 2004 | Director resigned (1 page) |
16 July 2004 | Registered office changed on 16/07/04 from: interpark house 7 down street london W1Y 7AJ (1 page) |
16 July 2004 | Director resigned (1 page) |
20 January 2004 | Return made up to 09/01/04; full list of members (2 pages) |
20 January 2004 | Return made up to 09/01/04; full list of members (2 pages) |
18 September 2003 | Accounts for a dormant company made up to 30 November 2002 (6 pages) |
18 September 2003 | Accounts for a dormant company made up to 30 November 2002 (6 pages) |
15 January 2003 | Return made up to 09/01/03; full list of members
|
15 January 2003 | Return made up to 09/01/03; full list of members
|
26 July 2002 | Accounts for a dormant company made up to 30 November 2001 (6 pages) |
26 July 2002 | Accounts for a dormant company made up to 30 November 2001 (6 pages) |
2 May 2002 | Director resigned (1 page) |
2 May 2002 | Director resigned (1 page) |
1 May 2002 | New director appointed (1 page) |
1 May 2002 | New director appointed (1 page) |
23 January 2002 | Return made up to 09/01/02; full list of members
|
23 January 2002 | Return made up to 09/01/02; full list of members
|
22 August 2001 | Accounts for a dormant company made up to 30 November 2000 (7 pages) |
22 August 2001 | Accounts for a dormant company made up to 30 November 2000 (7 pages) |
17 January 2001 | Return made up to 09/01/01; full list of members (6 pages) |
17 January 2001 | Return made up to 09/01/01; full list of members (6 pages) |
8 November 2000 | Director resigned (1 page) |
8 November 2000 | Director resigned (1 page) |
28 January 2000 | Accounts for a dormant company made up to 30 November 1999 (6 pages) |
28 January 2000 | Accounts for a dormant company made up to 30 November 1999 (6 pages) |
12 January 2000 | Return made up to 09/01/00; full list of members (6 pages) |
12 January 2000 | Return made up to 09/01/00; full list of members (6 pages) |
26 March 1999 | Accounts for a dormant company made up to 30 November 1998 (6 pages) |
26 March 1999 | Accounts for a dormant company made up to 30 November 1998 (6 pages) |
22 January 1999 | Return made up to 09/01/99; full list of members (8 pages) |
22 January 1999 | Return made up to 09/01/99; full list of members (8 pages) |
24 August 1998 | Accounts for a dormant company made up to 30 November 1997 (6 pages) |
24 August 1998 | Accounts for a dormant company made up to 30 November 1997 (6 pages) |
24 February 1998 | New secretary appointed (2 pages) |
24 February 1998 | Return made up to 09/01/98; no change of members
|
24 February 1998 | New secretary appointed (2 pages) |
24 February 1998 | Return made up to 09/01/98; no change of members
|
25 April 1997 | Accounts for a dormant company made up to 30 November 1996 (6 pages) |
25 April 1997 | Accounts for a dormant company made up to 30 November 1996 (6 pages) |
3 February 1997 | Director resigned (1 page) |
3 February 1997 | Director resigned (1 page) |
30 September 1996 | Full accounts made up to 30 November 1995 (6 pages) |
30 September 1996 | Full accounts made up to 30 November 1995 (6 pages) |
19 April 1996 | Return made up to 09/01/96; full list of members (8 pages) |
19 April 1996 | Return made up to 09/01/96; full list of members (8 pages) |
29 September 1995 | Full accounts made up to 30 November 1994 (7 pages) |
29 September 1995 | Full accounts made up to 30 November 1994 (7 pages) |
23 January 1970 | Company name changed\certificate issued on 23/01/70 (2 pages) |
23 January 1970 | Company name changed\certificate issued on 23/01/70 (2 pages) |
15 April 1969 | Company name changed\certificate issued on 15/04/69 (3 pages) |
15 April 1969 | Company name changed\certificate issued on 15/04/69 (3 pages) |