Company NameMagazine Publishing Company Ltd(The)
Company StatusDissolved
Company Number01581264
CategoryPrivate Limited Company
Incorporation Date19 August 1981(42 years, 7 months ago)
Dissolution Date6 October 2020 (3 years, 5 months ago)
Previous NameDearwild Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameRachel Bernadette Addison
Date of BirthMay 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed27 September 2018(37 years, 1 month after company formation)
Appointment Duration2 years (closed 06 October 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 161 Marsh Wall
London
E14 9AP
Director NameMr John Leonard Ashelford
Date of BirthMay 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1991(9 years, 9 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 19 July 1991)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressKestrel Lodge
Courtlands London Road
Tonbridge
Kent
TN10 3DA
Director NameDonald John McBride
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1991(9 years, 9 months after company formation)
Appointment Duration5 months (resigned 29 October 1991)
RoleSecretary
Correspondence Address277 Cannon Hill Lane
Raynes Park
London
SW20 9DB
Secretary NameDonald John McBride
NationalityBritish
StatusResigned
Appointed30 May 1991(9 years, 9 months after company formation)
Appointment Duration5 months (resigned 29 October 1991)
RoleCompany Director
Correspondence Address277 Cannon Hill Lane
Raynes Park
London
SW20 9DB
Director NameWilliam Morrell Oakley
Date of BirthMay 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1991(9 years, 11 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 31 March 1992)
RoleCommercial Director
Correspondence AddressBecketts Croft
Malling Road
Teston Maidstone
Kent
ME18 5AR
Director NameRichard Thomas Garvey
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1991(10 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 11 February 1993)
RoleChartered Accountant
Correspondence Address31 Clarence Crescent
Sidcup
Kent
DA14 4DG
Secretary NameRichard Thomas Garvey
NationalityBritish
StatusResigned
Appointed29 October 1991(10 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 11 February 1993)
RoleChartered Accountant
Correspondence Address31 Clarence Crescent
Sidcup
Kent
DA14 4DG
Director NameJohn Nicholas Philbin
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1993(11 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 November 1994)
RoleFinance Director
Correspondence Address30 Airedale Avenue
Chiswick
London
W4 2NW
Director NameJohn Benedict Mellon
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1993(11 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 August 1994)
RoleChairman
Correspondence AddressWestward House
7 Hayes Lane
Kenley
Surrey
CR8 5LE
Secretary NameMr John Francis Gore
NationalityBritish
StatusResigned
Appointed11 February 1993(11 years, 5 months after company formation)
Appointment Duration9 years, 5 months (resigned 31 July 2002)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address14 Chantry Hurst
Woodcote Green
Epsom
Surrey
KT18 7BW
Director NameMichael Matthew
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1994(12 years, 11 months after company formation)
Appointment Duration5 years, 4 months (resigned 01 December 1999)
RoleChairman
Correspondence AddressRodwell Manor
West Lambrook
South Petherton
Somerset
TA13 5HA
Director NameWilliam Robert Aley
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1994(13 years, 3 months after company formation)
Appointment Duration10 years, 1 month (resigned 04 January 2005)
RoleFinance Director
Correspondence AddressGrove Cottage
Woodham Walter
Maldon
Essex
CM9 6RX
Director NameSylvia Bailey
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1999(18 years, 3 months after company formation)
Appointment Duration3 years (resigned 20 December 2002)
RoleChief Executive
Correspondence Address5 Blyths Wharf
Narrow Street
London
E14 8DQ
Director NameRichard Gordon Atkinson
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2001(20 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 December 2005)
RoleChief Financial Officer
Correspondence Address100 Grace Church Street
Rye
New York
10580
United States
Director NameMr Richard John Evans
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2001(20 years, 2 months after company formation)
Appointment Duration12 years, 9 months (resigned 11 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 King Edwards Grove
Teddington
Middlesex
TW11 9LZ
Secretary NameRobert McCarthy
NationalityBritish
StatusResigned
Appointed16 October 2001(20 years, 2 months after company formation)
Appointment Duration9 months, 1 week (resigned 25 July 2002)
RoleCompany Director
Correspondence Address3 Woods Lane
Chatham
New Jersey 07928
United States
Secretary NameMiss Sally Jane Williams
NationalityBritish
StatusResigned
Appointed31 July 2002(20 years, 11 months after company formation)
Appointment Duration11 years, 5 months (resigned 31 December 2013)
RoleCompany Director
Correspondence Address13 Ranelagh Road
Redhill
Surrey
RH1 6BJ
Secretary NameJohn Redpath
NationalityBritish
StatusResigned
Appointed17 March 2003(21 years, 7 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 December 2007)
RoleCompany Director
Correspondence Address331 East 83rd Street
New York
New York 10028
United States
Director NameMrs Sylvia Jean Auton
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2003(21 years, 7 months after company formation)
Appointment Duration10 years (resigned 03 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFernholme House, 54 Camlet Way
Hadley Wood
Barnet
Hertfordshire
EN4 0NS
Director NameMs Sylvia Kathleen Evans
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityNew Zealander
StatusResigned
Appointed04 January 2005(23 years, 4 months after company formation)
Appointment Duration9 years, 6 months (resigned 15 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address401 Alaska Building 61 Grange Road
London
SE1 3BB
Director NameMr Howard Norman Rosen
Date of BirthMarch 1955 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed28 February 2006(24 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 January 2008)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address858 Wickam Way
Ridgewood
New Jersey 07450
Foreign
Director NameHoward Averill
Date of BirthNovember 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed01 January 2008(26 years, 4 months after company formation)
Appointment Duration5 years, 8 months (resigned 03 September 2013)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address20 Church Tavern Road
South Salem
New York
10590
United States
Secretary NameLauren Ezrol Klein
NationalityBritish
StatusResigned
Appointed01 January 2008(26 years, 4 months after company formation)
Appointment Duration10 years, 1 month (resigned 31 January 2018)
RoleCompany Director
Correspondence Address225 Liberty Street
New York City
New York
10281
Director NameEvelyn Ann Webster
Date of BirthMay 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2009(27 years, 4 months after company formation)
Appointment Duration1 year, 12 months (resigned 31 December 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Lansdowne Road
London
SW20 8AN
Director NameMrs Denise Margaret Mair
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2013(31 years, 8 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 23 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Whitehouse Farm Oast
School Lane
Higham
Kent
ME3 7JH
Director NameMr Jeffrey John Bairstow
Date of BirthMay 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed02 October 2013(32 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 07 November 2016)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressRoom 3-C29 Blue Fin Building
110 Southwark Street
London
SE1 0SU
Director NameMr Marcus Alvin Rich
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2014(32 years, 7 months after company formation)
Appointment Duration6 years, 3 months (resigned 26 June 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor 161 Marsh Wall
London
E14 9AP
Director NameMr Charles Lloyd Meredith
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2014(32 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 May 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRoom 3-C29 Blue Fin Building
110 Southwark Street
London
SE1 0SU
Director NameMr Stephen John May
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2014(33 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 August 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 161 Marsh Wall
London
E14 9AP
Director NameSusana Alves D'Emic
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed07 November 2016(35 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 January 2018)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressRoom 3-C29 Blue Fin Building
110 Southwark Street
London
SE1 0SU

Contact

Websitetimeincuk.com

Location

Registered Address3rd Floor 161 Marsh Wall
London
E14 9AP
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Shareholders

270k at £1Magazine Publishing Holdings LTD
100.00%
Ordinary
1 at £1Time Inc. (Uk) LTD
0.00%
Ordinary

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

5 April 2018Delivered on: 11 April 2018
Persons entitled: Ares Management Limited

Classification: A registered charge
Particulars: Please see instrument for further details.
Outstanding
6 December 1985Delivered on: 20 December 1985
Satisfied on: 30 March 1989
Persons entitled: Lloyds Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
17 August 1983Delivered on: 19 August 1983
Satisfied on: 13 November 1986
Persons entitled: Coutts & Co.

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital a specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof.
Fully Satisfied
26 August 1982Delivered on: 8 September 1982
Satisfied on: 16 January 1998
Persons entitled: Johnson Matthey Bankers Limited

Classification: Letter of set-off
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All or any part of any balance standing to the credit of any account in the name of the company with the bank.
Fully Satisfied
2 June 1982Delivered on: 4 June 1982
Persons entitled: Lloyds Bank PLC

Classification: Debenture and statutory declaration.
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future including goodwill book debts uncalled capital. Together with all buildings fixtures fixed plant and machinery, all stocks shares and other securities.
Fully Satisfied

Filing History

7 October 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
19 June 2017Confirmation statement made on 30 May 2017 with updates (5 pages)
10 November 2016Appointment of Susana D'emic as a director on 7 November 2016 (2 pages)
9 November 2016Termination of appointment of Jeffrey John Bairstow as a director on 7 November 2016 (1 page)
13 October 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
8 June 2016Termination of appointment of Charles Lloyd Meredith as a director on 31 May 2016 (1 page)
7 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 270,000
(5 pages)
2 February 2016Secretary's details changed for Lauren Ezrol Klein on 28 January 2016 (1 page)
13 October 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
9 September 2015Registered 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 2015Registered 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 2015Director's details changed for Mr Jeffrey John Bairstow on 1 July 2015 (2 pages)
2 July 2015Director's details changed for Mr Jeffrey John Bairstow on 1 July 2015 (2 pages)
3 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 270,000
(5 pages)
29 October 2014Appointment of Mr Stephen John May as a director on 13 October 2014 (2 pages)
6 October 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
29 July 2014Termination of appointment of Sylvia Kathleen Evans as a director on 15 July 2014 (1 page)
23 July 2014Termination of appointment of Richard John Evans as a director on 11 July 2014 (1 page)
22 July 2014Appointment of Dr Charles Lloyd Meredith as a director on 14 July 2014 (2 pages)
22 July 2014Registered 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 22 July 2014 (1 page)
4 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 270,000
(6 pages)
1 May 2014Termination of appointment of Denise Mair as a director (1 page)
27 March 2014Appointment of Mr Marcus Alvin Rich as a director (2 pages)
8 January 2014Termination of appointment of Sally Williams as a secretary (1 page)
9 October 2013Appointment of Jeffrey John Bairstow as a director (4 pages)
7 October 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
11 September 2013Termination of appointment of Howard Averill as a director (1 page)
6 June 2013Annual return made up to 30 May 2013 with a full list of shareholders (7 pages)
23 May 2013Appointment of Mrs Denise Margaret Mair as a director (3 pages)
16 May 2013Termination of appointment of Sylvia Auton as a director (2 pages)
1 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175/company business 18/04/2013
  • RES10 ‐ Resolution of allotment of securities
(27 pages)
1 October 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
30 May 2012Annual return made up to 30 May 2012 with a full list of shareholders (7 pages)
9 February 2012Registered office address changed from Room 5-C19 Blue Fin Building 110 Southwark Street London SE1 0SU on 9 February 2012 (2 pages)
9 February 2012Registered office address changed from Room 5-C19 Blue Fin Building 110 Southwark Street London SE1 0SU on 9 February 2012 (2 pages)
4 October 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
1 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (7 pages)
17 January 2011Termination of appointment of Evelyn Webster as a director (2 pages)
2 October 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
4 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (7 pages)
3 June 2010Director's details changed for Mr Richard John Evans on 1 October 2009 (2 pages)
3 June 2010Director's details changed for Mr Richard John Evans on 1 October 2009 (2 pages)
3 June 2010Director's details changed for Mr Richard John Evans on 1 October 2009 (2 pages)
3 June 2010Director's details changed for Mr Richard John Evans on 1 October 2009 (2 pages)
2 November 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
4 June 2009Return made up to 30/05/09; full list of members (5 pages)
8 January 2009Director appointed evelyn ann webster (2 pages)
19 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 November 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
3 June 2008Return made up to 30/05/08; full list of members (5 pages)
30 January 2008New secretary appointed (2 pages)
24 January 2008New director appointed (3 pages)
4 January 2008Secretary resigned (1 page)
4 January 2008Director resigned (1 page)
2 November 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
6 June 2007Return made up to 30/05/07; full list of members (3 pages)
6 June 2007Registered 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 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
1 June 2006Return made up to 30/05/06; full list of members (3 pages)
8 March 2006New director appointed (3 pages)
16 January 2006Director resigned (1 page)
3 November 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
31 May 2005Return made up to 30/05/05; full list of members (3 pages)
14 January 2005New director appointed (3 pages)
10 January 2005Director resigned (1 page)
1 November 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
9 June 2004Return made up to 30/05/04; full list of members (8 pages)
27 October 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
25 June 2003Director's particulars changed (1 page)
12 June 2003Return made up to 30/05/03; full list of members (8 pages)
22 April 2003New director appointed (3 pages)
6 April 2003New secretary appointed (1 page)
24 December 2002Director resigned (1 page)
1 November 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
2 September 2002Secretary resigned (1 page)
13 August 2002Secretary resigned (1 page)
13 August 2002New secretary appointed (2 pages)
27 June 2002Return made up to 30/05/02; full list of members (7 pages)
6 March 2002Accounting reference date extended from 30/09/01 to 31/12/01 (1 page)
30 October 2001New director appointed (2 pages)
30 October 2001New secretary appointed (2 pages)
30 October 2001New director appointed (2 pages)
2 August 2001Accounts for a dormant company made up to 30 September 2000 (3 pages)
14 June 2001Return made up to 30/05/01; full list of members (5 pages)
13 September 2000Registered office changed on 13/09/00 from: the secretariat 8TH floor ipc magazines LTD kings reach tower stamford street london SE1 9LS (1 page)
11 August 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 07/08/00
(1 page)
31 July 2000Accounts for a dormant company made up to 30 September 1999 (3 pages)
9 June 2000Return made up to 30/05/00; no change of members (4 pages)
30 December 1999New director appointed (2 pages)
6 December 1999Director resigned (1 page)
3 August 1999Accounts for a dormant company made up to 30 September 1998 (3 pages)
7 June 1999Return made up to 30/05/99; full list of members (9 pages)
9 November 1998Accounting reference date shortened from 31/12/98 to 30/09/98 (1 page)
21 October 1998Return made up to 30/05/98; full list of members (8 pages)
12 October 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
16 January 1998Declaration of satisfaction of mortgage/charge (1 page)
17 September 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
15 August 1997Director's particulars changed (1 page)
26 June 1997Return made up to 30/05/97; no change of members (7 pages)
27 August 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
7 July 1996Return made up to 30/05/96; full list of members (8 pages)
1 June 1995Accounts for a dormant company made up to 31 December 1994 (3 pages)
8 July 1986Full accounts made up to 30 June 1985 (11 pages)
8 July 1986Full accounts made up to 30 June 1983 (11 pages)
8 July 1986Full accounts made up to 30 June 1984 (11 pages)
8 July 1986Full accounts made up to 28 October 1982 (11 pages)