London
E14 9AP
Director Name | Mr John Leonard Ashelford |
---|---|
Date of Birth | May 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1991(9 years, 9 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 19 July 1991) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Kestrel Lodge Courtlands London Road Tonbridge Kent TN10 3DA |
Director Name | Donald John McBride |
---|---|
Date of Birth | January 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1991(9 years, 9 months after company formation) |
Appointment Duration | 5 months (resigned 29 October 1991) |
Role | Secretary |
Correspondence Address | 277 Cannon Hill Lane Raynes Park London SW20 9DB |
Secretary Name | Donald John McBride |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 1991(9 years, 9 months after company formation) |
Appointment Duration | 5 months (resigned 29 October 1991) |
Role | Company Director |
Correspondence Address | 277 Cannon Hill Lane Raynes Park London SW20 9DB |
Director Name | William Morrell Oakley |
---|---|
Date of Birth | May 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1991(9 years, 11 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 31 March 1992) |
Role | Commercial Director |
Correspondence Address | Becketts Croft Malling Road Teston Maidstone Kent ME18 5AR |
Director Name | Richard Thomas Garvey |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1991(10 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 11 February 1993) |
Role | Chartered Accountant |
Correspondence Address | 31 Clarence Crescent Sidcup Kent DA14 4DG |
Secretary Name | Richard Thomas Garvey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 October 1991(10 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 11 February 1993) |
Role | Chartered Accountant |
Correspondence Address | 31 Clarence Crescent Sidcup Kent DA14 4DG |
Director Name | John Nicholas Philbin |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 1993(11 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 November 1994) |
Role | Finance Director |
Correspondence Address | 30 Airedale Avenue Chiswick London W4 2NW |
Director Name | John Benedict Mellon |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 1993(11 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 August 1994) |
Role | Chairman |
Correspondence Address | Westward House 7 Hayes Lane Kenley Surrey CR8 5LE |
Secretary Name | Mr John Francis Gore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 February 1993(11 years, 5 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 31 July 2002) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 14 Chantry Hurst Woodcote Green Epsom Surrey KT18 7BW |
Director Name | Michael Matthew |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1994(12 years, 11 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 December 1999) |
Role | Chairman |
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 | 30 November 1994(13 years, 3 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 04 January 2005) |
Role | Finance Director |
Correspondence Address | Grove Cottage Woodham Walter Maldon Essex CM9 6RX |
Director Name | Sylvia Bailey |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1999(18 years, 3 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(20 years, 2 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(20 years, 2 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(20 years, 2 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(20 years, 11 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(21 years, 7 months 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(21 years, 7 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(23 years, 4 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(24 years, 6 months 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(26 years, 4 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(26 years, 4 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 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2009(27 years, 4 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(31 years, 8 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 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 October 2013(32 years, 1 month 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(32 years, 7 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(32 years, 11 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(33 years, 2 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(35 years, 2 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 |
Website | timeincuk.com |
---|
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 |
270k at £1 | Magazine Publishing Holdings LTD 100.00% Ordinary |
---|---|
1 at £1 | Time Inc. (Uk) LTD 0.00% Ordinary |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
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 December 1985 | Delivered 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 1983 | Delivered 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 1982 | Delivered 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 1982 | Delivered 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 |
7 October 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
---|---|
19 June 2017 | Confirmation statement made on 30 May 2017 with updates (5 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) |
13 October 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
8 June 2016 | Termination of appointment of Charles Lloyd Meredith as a director on 31 May 2016 (1 page) |
7 June 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
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) |
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) |
3 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
29 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) |
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) |
22 July 2014 | Appointment of Dr Charles Lloyd Meredith as a director on 14 July 2014 (2 pages) |
22 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 22 July 2014 (1 page) |
4 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
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) |
8 January 2014 | Termination of appointment of Sally Williams as a secretary (1 page) |
9 October 2013 | Appointment of Jeffrey John Bairstow as a director (4 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) |
6 June 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (7 pages) |
23 May 2013 | Appointment of Mrs Denise Margaret Mair as a director (3 pages) |
16 May 2013 | Termination of appointment of Sylvia Auton as a director (2 pages) |
1 May 2013 | Resolutions
|
1 October 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
30 May 2012 | Annual return made up to 30 May 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) |
4 October 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
1 June 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (7 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) |
4 June 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (7 pages) |
3 June 2010 | Director's details changed for Mr Richard John Evans on 1 October 2009 (2 pages) |
3 June 2010 | Director's details changed for Mr Richard John Evans on 1 October 2009 (2 pages) |
3 June 2010 | Director's details changed for Mr Richard John Evans on 1 October 2009 (2 pages) |
3 June 2010 | Director's details changed for Mr Richard John Evans on 1 October 2009 (2 pages) |
2 November 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
4 June 2009 | Return made up to 30/05/09; full list of members (5 pages) |
8 January 2009 | Director appointed evelyn ann webster (2 pages) |
19 November 2008 | Resolutions
|
3 November 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
3 June 2008 | Return made up to 30/05/08; full list of members (5 pages) |
30 January 2008 | New secretary appointed (2 pages) |
24 January 2008 | New director appointed (3 pages) |
4 January 2008 | Secretary resigned (1 page) |
4 January 2008 | Director resigned (1 page) |
2 November 2007 | Accounts for a dormant company made up to 31 December 2006 (3 pages) |
6 June 2007 | Return made up to 30/05/07; 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) |
1 November 2006 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
1 June 2006 | Return made up to 30/05/06; full list of members (3 pages) |
8 March 2006 | New director appointed (3 pages) |
16 January 2006 | Director resigned (1 page) |
3 November 2005 | Accounts for a dormant company made up to 31 December 2004 (3 pages) |
31 May 2005 | Return made up to 30/05/05; full list of members (3 pages) |
14 January 2005 | New director appointed (3 pages) |
10 January 2005 | Director resigned (1 page) |
1 November 2004 | Accounts for a dormant company made up to 31 December 2003 (3 pages) |
9 June 2004 | Return made up to 30/05/04; full list of members (8 pages) |
27 October 2003 | Accounts for a dormant company made up to 31 December 2002 (3 pages) |
25 June 2003 | Director's particulars changed (1 page) |
12 June 2003 | Return made up to 30/05/03; full list of members (8 pages) |
22 April 2003 | New director appointed (3 pages) |
6 April 2003 | New secretary appointed (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) |
2 September 2002 | Secretary resigned (1 page) |
13 August 2002 | Secretary resigned (1 page) |
13 August 2002 | New secretary appointed (2 pages) |
27 June 2002 | Return made up to 30/05/02; full list of members (7 pages) |
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 director appointed (2 pages) |
2 August 2001 | Accounts for a dormant company made up to 30 September 2000 (3 pages) |
14 June 2001 | Return made up to 30/05/01; full list of members (5 pages) |
13 September 2000 | Registered 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 2000 | Resolutions
|
31 July 2000 | Accounts for a dormant company made up to 30 September 1999 (3 pages) |
9 June 2000 | Return made up to 30/05/00; no change of members (4 pages) |
30 December 1999 | New director appointed (2 pages) |
6 December 1999 | Director resigned (1 page) |
3 August 1999 | Accounts for a dormant company made up to 30 September 1998 (3 pages) |
7 June 1999 | Return made up to 30/05/99; full list of members (9 pages) |
9 November 1998 | Accounting reference date shortened from 31/12/98 to 30/09/98 (1 page) |
21 October 1998 | Return made up to 30/05/98; full list of members (8 pages) |
12 October 1998 | Accounts for a dormant company made up to 31 December 1997 (3 pages) |
16 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
17 September 1997 | Accounts for a dormant company made up to 31 December 1996 (3 pages) |
15 August 1997 | Director's particulars changed (1 page) |
26 June 1997 | Return made up to 30/05/97; no change of members (7 pages) |
27 August 1996 | Accounts for a dormant company made up to 31 December 1995 (3 pages) |
7 July 1996 | Return made up to 30/05/96; full list of members (8 pages) |
1 June 1995 | Accounts for a dormant company made up to 31 December 1994 (3 pages) |
8 July 1986 | Full accounts made up to 30 June 1985 (11 pages) |
8 July 1986 | Full accounts made up to 30 June 1983 (11 pages) |
8 July 1986 | Full accounts made up to 30 June 1984 (11 pages) |
8 July 1986 | Full accounts made up to 28 October 1982 (11 pages) |