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(33 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months |
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(35 years, 7 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 | Nicholas Brian Baker |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1991(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 14 September 1993) |
Role | Solicitor |
Correspondence Address | 4 John Carpenter Street London EC4Y 0NH |
Director Name | Mr Michael Bryant Boreham |
---|---|
Date of Birth | June 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1991(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 21 September 1993) |
Role | Solicitor |
Correspondence Address | 26 Campden Hill Gate London W8 7QH |
Director Name | Mr Mark Stephen Hillier |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1991(3 years, 6 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 | Eric Hartley Senat |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1991(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 10 September 1993) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 35 Carlton Hill London NW8 0JX |
Director Name | Mr Bert Wasserman |
---|---|
Date of Birth | December 1932 (Born 91 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 January 1991(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 09 November 1993) |
Role | Financial Executive |
Correspondence Address | 4 Executive Court Dix Hills New York Usa 1846 Foreign |
Secretary Name | William Joseph Tierney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 1991(3 years, 6 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 |
Director Name | Mr Trevor David Morgan |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1993(6 years, 4 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 31 May 2001) |
Role | Chartered Accountant |
Correspondence Address | Coombe House Brightwell Cum Sotwell Wallingford Oxfordshire OX10 0RG |
Secretary Name | Richard Rein Niglas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1994(6 years, 7 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(6 years, 9 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(7 years, 4 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 30 June 2004) |
Role | Executive Director Int Treasur |
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(7 years, 4 months 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(9 years, 11 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 | 01 June 2001(13 years, 11 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 12 February 2016) |
Role | Executive Director European Ta |
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(16 years, 12 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 |
Secretary Name | Mr William Wilkins |
---|---|
Status | Resigned |
Appointed | 22 November 2018(31 years, 4 months 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(33 years, 8 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(33 years, 11 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 from now) |
Accounts Category | Dormant |
Accounts Year End | 30 November |
Latest Return | 19 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 2 February 2025 (9 months, 1 week from now) |
19 January 2024 | Confirmation statement made on 19 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) |
19 January 2023 | Confirmation statement made on 19 January 2023 with no updates (3 pages) |
22 July 2022 | Accounts for a dormant company made up to 30 November 2021 (8 pages) |
19 January 2022 | Confirmation statement made on 19 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 Natalie Charlotte Bosch as a director on 25 February 2021 (2 pages) |
25 February 2021 | Appointment of Ms Jaspal Kaur Cheema as a director on 25 February 2021 (2 pages) |
18 February 2021 | Change of details for Time Warner Limited as a person with significant control on 14 September 2018 (2 pages) |
18 February 2021 | Confirmation statement made on 23 January 2021 with updates (4 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) |
29 January 2020 | Confirmation statement made on 23 January 2020 with no updates (3 pages) |
29 May 2019 | Accounts for a dormant company made up to 30 November 2018 (2 pages) |
19 March 2019 | Confirmation statement made on 23 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) |
23 January 2018 | Confirmation statement made on 23 January 2018 with no updates (3 pages) |
23 January 2018 | Confirmation statement made on 23 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) |
23 January 2017 | Confirmation statement made on 23 January 2017 with updates (5 pages) |
23 January 2017 | Confirmation statement made on 23 January 2017 with updates (5 pages) |
23 March 2016 | Appointment of Mr Joe Wilkins as a director on 22 March 2016 (2 pages) |
23 March 2016 | Appointment of Mr Joe Wilkins as a director on 22 March 2016 (2 pages) |
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 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
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) |
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 23 January 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
24 July 2014 | Accounts for a dormant company made up to 30 November 2013 (2 pages) |
24 July 2014 | Accounts for a dormant company made up to 30 November 2013 (2 pages) |
28 January 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
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 | 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) |
24 January 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (5 pages) |
24 January 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (5 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 23 January 2012 with a full list of shareholders (5 pages) |
26 January 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (5 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) |
24 January 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (5 pages) |
24 January 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (5 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
|
12 February 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (5 pages) |
12 February 2010 | Annual return made up to 23 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) |
26 January 2009 | Return made up to 23/01/09; full list of members (3 pages) |
26 January 2009 | Return made up to 23/01/09; full list of members (3 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) |
5 March 2008 | Return made up to 23/01/08; full list of members (3 pages) |
5 March 2008 | Return made up to 23/01/08; full list of members (3 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) |
23 February 2007 | Return made up to 23/01/07; full list of members (2 pages) |
23 February 2007 | Return made up to 23/01/07; 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) |
10 February 2006 | Return made up to 23/01/06; full list of members (2 pages) |
10 February 2006 | Return made up to 23/01/06; 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) |
8 March 2005 | Return made up to 23/01/05; full list of members
|
8 March 2005 | Return made up to 23/01/05; full list of members
|
14 September 2004 | Accounts for a dormant company made up to 30 November 2003 (6 pages) |
14 September 2004 | Accounts for a dormant company made up to 30 November 2003 (6 pages) |
22 July 2004 | New director appointed (2 pages) |
22 July 2004 | New director appointed (2 pages) |
16 July 2004 | Director resigned (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 | Registered office changed on 16/07/04 from: interpark house 7 down street london W1Y 7AJ (1 page) |
20 February 2004 | Return made up to 23/01/04; full list of members
|
20 February 2004 | Return made up to 23/01/04; full list of members
|
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) |
12 February 2003 | Return made up to 23/01/03; full list of members
|
12 February 2003 | Return made up to 23/01/03; 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) |
19 February 2002 | Return made up to 23/01/02; full list of members (6 pages) |
19 February 2002 | Return made up to 23/01/02; full list of members (6 pages) |
22 August 2001 | Accounts for a dormant company made up to 30 November 2000 (6 pages) |
22 August 2001 | Accounts for a dormant company made up to 30 November 2000 (6 pages) |
3 July 2001 | New director appointed (3 pages) |
3 July 2001 | New director appointed (3 pages) |
21 June 2001 | Director resigned (1 page) |
21 June 2001 | Director resigned (1 page) |
31 January 2001 | Return made up to 23/01/01; full list of members (6 pages) |
31 January 2001 | Return made up to 23/01/01; full list of members (6 pages) |
8 November 2000 | Director resigned (1 page) |
8 November 2000 | Director resigned (1 page) |
10 February 2000 | Return made up to 23/01/00; full list of members (8 pages) |
10 February 2000 | Return made up to 23/01/00; full list of members (8 pages) |
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) |
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) |
19 February 1999 | Return made up to 23/01/99; full list of members (6 pages) |
19 February 1999 | Return made up to 23/01/99; full list of members (6 pages) |
5 August 1998 | Accounts for a dormant company made up to 30 November 1997 (6 pages) |
5 August 1998 | Accounts for a dormant company made up to 30 November 1997 (6 pages) |
6 March 1998 | Return made up to 23/01/98; no change of members
|
6 March 1998 | Return made up to 23/01/98; no change of members
|
14 November 1997 | New secretary appointed (2 pages) |
14 November 1997 | New secretary appointed (2 pages) |
21 October 1997 | Resolutions
|
21 October 1997 | Resolutions
|
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) |
21 March 1997 | Return made up to 23/01/97; no change of members (7 pages) |
21 March 1997 | Return made up to 23/01/97; no change of members (7 pages) |
30 September 1996 | Accounts for a dormant company made up to 30 November 1995 (6 pages) |
30 September 1996 | Accounts for a dormant company made up to 30 November 1995 (6 pages) |
19 April 1996 | Return made up to 23/01/96; full list of members (9 pages) |
19 April 1996 | Return made up to 23/01/96; full list of members (9 pages) |
29 September 1995 | Accounts for a dormant company made up to 30 November 1994 (5 pages) |
29 September 1995 | Accounts for a dormant company made up to 30 November 1994 (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (181 pages) |
11 November 1992 | Memorandum and Articles of Association (21 pages) |
11 November 1992 | Memorandum and Articles of Association (21 pages) |