Company NameTime-Life Video Limited
Company StatusDissolved
Company Number02304760
CategoryPrivate Limited Company
Incorporation Date13 October 1988(35 years, 6 months ago)
Dissolution Date7 March 2017 (7 years, 1 month ago)
Previous NameTrushelfco (No.1315) Limited

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Secretary NameMs Bronwen Elizabeth Stuart Jones
NationalityBritish
StatusClosed
Appointed31 January 2003(14 years, 3 months after company formation)
Appointment Duration14 years, 1 month (closed 07 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address81 Nevill Road
London
N16 0SU
Director NameMs Bronwen Elizabeth Stuart Jones
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed21 March 2014(25 years, 5 months after company formation)
Appointment Duration2 years, 11 months (closed 07 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Great Marlborough Street
London
W1F 7HS
Director NameMr Joseph Wilkins
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed18 April 2016(27 years, 6 months after company formation)
Appointment Duration10 months, 3 weeks (closed 07 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Great Marlborough Street
London
W1F 7HS
Director NameChristopher Harwood Kirby
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1991(2 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 21 January 1994)
RoleVice President Marketing
Country of ResidenceEngland
Correspondence AddressMelcombe
Church Hill
Exford
Somerset
TA20 2SG
Director NameJos Van Rooijen
Date of BirthMarch 1953 (Born 71 years ago)
NationalityDutch
StatusResigned
Appointed19 April 1991(2 years, 6 months after company formation)
Appointment Duration9 years, 11 months (resigned 02 April 2001)
RoleManaging Director
Correspondence AddressVaartweg 83
1217 Sm Hilversum
Netherlands
Director NameCurtis Gray Viebranz
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed19 April 1991(2 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 29 October 1993)
RoleChief Executive Officer
Correspondence AddressSlades Farm
Thorncombe Street Bramley
Guildford
Surrey
GU5 0LT
Secretary NameIan Reid Sinclair
NationalityBritish
StatusResigned
Appointed19 April 1991(2 years, 6 months after company formation)
Appointment Duration9 years, 4 months (resigned 06 September 2000)
RoleCompany Director
Correspondence AddressEvergreen Cottage
Merrow
Surrey
GU4 7AN
Director NameMartin Jay Gardner
Date of BirthMarch 1956 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed25 October 1993(5 years after company formation)
Appointment Duration3 years, 1 month (resigned 10 December 1996)
RolePresident
Correspondence AddressMinervalaan No 9-2
1077nj
Amsterdam
Netherlands
Director NameMr Nigel Keith Holland
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2000(11 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 January 2003)
RoleAccountant
Country of ResidenceEngland
Correspondence Address10 Little Heath Road
Chobham
Surrey
GU24 8RP
Secretary NameMr Nigel Keith Holland
NationalityBritish
StatusResigned
Appointed06 September 2000(11 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 January 2003)
RoleAccountant
Country of ResidenceEngland
Correspondence Address10 Little Heath Road
Chobham
Surrey
GU24 8RP
Director NameJohn David Hall
Date of BirthMarch 1948 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed19 January 2001(12 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 29 June 2004)
RolePresident Time Life Intl
Correspondence Address101 Wolfe Street
Alexandria
Virginia 22314
Irish
Director NameMr Alistair Sharpe
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2003(14 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 16 March 2006)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address24 Elsworthy Road
London
NW3 3DL
Director NameMr Richard John Evans
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2004(15 years, 10 months after company formation)
Appointment Duration9 years, 6 months (resigned 21 March 2014)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address41 King Edwards Grove
Teddington
Middlesex
TW11 9LZ
Director NameJan Arend Tenhave
Date of BirthApril 1960 (Born 64 years ago)
NationalityDutch
StatusResigned
Appointed15 May 2006(17 years, 7 months after company formation)
Appointment Duration7 years, 10 months (resigned 21 March 2014)
RoleFinance Director
Country of ResidenceNetherlands
Correspondence AddressBlue Fin Building Southwark Street
London
SE1 0SU
Director NameMs Janet MacDonald Stewart
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2014(25 years, 5 months after company formation)
Appointment Duration2 years (resigned 12 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Great Marlborough Street
London
W1F 7HS

Contact

Websitetimewarner.com

Location

Registered Address16 Great Marlborough Street
London
W1F 7HS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

7 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
7 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
20 December 2016First Gazette notice for voluntary strike-off (1 page)
20 December 2016First Gazette notice for voluntary strike-off (1 page)
12 December 2016Application to strike the company off the register (3 pages)
12 December 2016Application to strike the company off the register (3 pages)
20 April 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 100
(4 pages)
20 April 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 100
(4 pages)
20 April 2016Appointment of Mr Joseph Wilkins as a director on 18 April 2016 (2 pages)
20 April 2016Appointment of Mr Joseph Wilkins as a director on 18 April 2016 (2 pages)
12 April 2016Termination of appointment of Janet Macdonald Stewart as a director on 12 April 2016 (1 page)
12 April 2016Termination of appointment of Janet Macdonald Stewart as a director on 12 April 2016 (1 page)
25 January 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
25 January 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
28 July 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
28 July 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
20 April 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100
(4 pages)
20 April 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100
(4 pages)
24 July 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
24 July 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
22 April 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 100
(4 pages)
22 April 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 100
(4 pages)
1 April 2014Appointment of Ms Bronwen Elizabeth Stuart Jones as a director (2 pages)
1 April 2014Appointment of Ms Janet Macdonald Stewart as a director (2 pages)
1 April 2014Appointment of Ms Bronwen Elizabeth Stuart Jones as a director (2 pages)
1 April 2014Appointment of Ms Janet Macdonald Stewart as a director (2 pages)
31 March 2014Termination of appointment of Jan Tenhave as a director (1 page)
31 March 2014Termination of appointment of Richard Evans as a director (1 page)
31 March 2014Termination of appointment of Richard Evans as a director (1 page)
31 March 2014Registered office address changed from Blue Fin Building Southwark Street London SE1 0SU England on 31 March 2014 (1 page)
31 March 2014Termination of appointment of Jan Tenhave as a director (1 page)
31 March 2014Registered office address changed from Blue Fin Building Southwark Street London SE1 0SU England on 31 March 2014 (1 page)
14 January 2014Registered office address changed from Time Warner House 44 Great Marlborough Street London W1F 7JL on 14 January 2014 (1 page)
14 January 2014Registered office address changed from Time Warner House 44 Great Marlborough Street London W1F 7JL on 14 January 2014 (1 page)
12 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
12 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
29 April 2013Annual return made up to 19 April 2013 with a full list of shareholders (5 pages)
29 April 2013Annual return made up to 19 April 2013 with a full list of shareholders (5 pages)
1 June 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
1 June 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
27 April 2012Annual return made up to 19 April 2012 with a full list of shareholders (5 pages)
27 April 2012Annual return made up to 19 April 2012 with a full list of shareholders (5 pages)
25 May 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
25 May 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
28 April 2011Annual return made up to 19 April 2011 with a full list of shareholders (5 pages)
28 April 2011Annual return made up to 19 April 2011 with a full list of shareholders (5 pages)
15 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Re sect 175(5)(a) 16/06/2010
(29 pages)
15 July 2010Statement of company's objects (2 pages)
15 July 2010Statement of company's objects (2 pages)
15 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Re sect 175(5)(a) 16/06/2010
(29 pages)
17 June 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
17 June 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
4 May 2010Annual return made up to 19 April 2010 with a full list of shareholders (5 pages)
4 May 2010Annual return made up to 19 April 2010 with a full list of shareholders (5 pages)
4 May 2010Director's details changed for Jan Arend Tenhave on 19 April 2010 (2 pages)
4 May 2010Director's details changed for Jan Arend Tenhave on 19 April 2010 (2 pages)
19 August 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
19 August 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
11 May 2009Return made up to 19/04/09; full list of members (3 pages)
11 May 2009Return made up to 19/04/09; full list of members (3 pages)
25 July 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
25 July 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
19 May 2008Return made up to 19/04/08; full list of members (3 pages)
19 May 2008Return made up to 19/04/08; full list of members (3 pages)
29 August 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
29 August 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
20 April 2007Return made up to 19/04/07; full list of members (2 pages)
20 April 2007Return made up to 19/04/07; full list of members (2 pages)
15 August 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
15 August 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
1 June 2006New director appointed (2 pages)
1 June 2006New director appointed (2 pages)
2 May 2006Return made up to 19/04/06; full list of members (3 pages)
2 May 2006Return made up to 19/04/06; full list of members (3 pages)
16 March 2006Director resigned (1 page)
16 March 2006Director resigned (1 page)
19 September 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
19 September 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
29 April 2005Return made up to 19/04/05; full list of members (7 pages)
29 April 2005Return made up to 19/04/05; full list of members (7 pages)
28 September 2004New director appointed (2 pages)
28 September 2004New director appointed (2 pages)
23 September 2004Director's particulars changed (1 page)
23 September 2004Director's particulars changed (1 page)
20 August 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
20 August 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
16 July 2004Director resigned (1 page)
16 July 2004Director resigned (1 page)
16 July 2004Registered office changed on 16/07/04 from: interpark house 7 down street london W1J 7AL (1 page)
16 July 2004Registered office changed on 16/07/04 from: interpark house 7 down street london W1J 7AL (1 page)
5 May 2004Return made up to 19/04/04; full list of members (7 pages)
5 May 2004Return made up to 19/04/04; full list of members (7 pages)
17 December 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
17 December 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
6 May 2003Return made up to 19/04/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
6 May 2003Return made up to 19/04/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
3 April 2003Registered office changed on 03/04/03 from: brettenham house lancaster place london WC2E 7TL (1 page)
3 April 2003Registered office changed on 03/04/03 from: brettenham house lancaster place london WC2E 7TL (1 page)
19 March 2003Secretary resigned (1 page)
19 March 2003New secretary appointed (2 pages)
19 March 2003New director appointed (2 pages)
19 March 2003Secretary resigned (1 page)
19 March 2003Director resigned (1 page)
19 March 2003Director resigned (1 page)
19 March 2003New secretary appointed (2 pages)
19 March 2003New director appointed (2 pages)
22 July 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
22 July 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
26 April 2002Return made up to 19/04/02; full list of members (6 pages)
26 April 2002Return made up to 19/04/02; full list of members (6 pages)
12 September 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
12 September 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
11 May 2001New director appointed (2 pages)
11 May 2001New director appointed (2 pages)
27 April 2001Return made up to 19/04/01; full list of members (6 pages)
27 April 2001Return made up to 19/04/01; full list of members (6 pages)
13 April 2001Director resigned (1 page)
13 April 2001Director resigned (1 page)
25 September 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
25 September 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
18 September 2000New secretary appointed;new director appointed (2 pages)
18 September 2000Secretary resigned (1 page)
18 September 2000New secretary appointed;new director appointed (2 pages)
18 September 2000Secretary resigned (1 page)
28 April 2000Return made up to 19/04/00; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
28 April 2000Return made up to 19/04/00; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
5 August 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
5 August 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
17 May 1999Return made up to 19/04/99; no change of members (4 pages)
17 May 1999Return made up to 19/04/99; no change of members (4 pages)
21 August 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
21 August 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
14 May 1998Return made up to 19/04/98; full list of members (6 pages)
14 May 1998Return made up to 19/04/98; full list of members (6 pages)
2 September 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
2 September 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
29 April 1997Return made up to 19/04/97; no change of members (4 pages)
29 April 1997Return made up to 19/04/97; no change of members (4 pages)
4 September 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
4 September 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
14 May 1996Return made up to 19/04/96; no change of members (4 pages)
14 May 1996Return made up to 19/04/96; no change of members (4 pages)
24 April 1995Return made up to 19/04/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 April 1995Return made up to 19/04/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 April 1995Accounts for a dormant company made up to 31 December 1994 (3 pages)
9 April 1995Accounts for a dormant company made up to 31 December 1994 (3 pages)