Company NameTime Warner Stage Productions Limited
Company StatusDissolved
Company Number02395163
CategoryPrivate Limited Company
Incorporation Date14 June 1989(34 years, 10 months ago)
Dissolution Date7 March 2017 (7 years, 1 month ago)
Previous NamesFc8947 Limited and Warner Communications Stage Productions Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameMs Bronwen Elizabeth Stuart Jones
NationalityBritish
StatusClosed
Appointed30 May 1997(7 years, 11 months after company formation)
Appointment Duration19 years, 9 months (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
Appointed30 June 2004(15 years after company formation)
Appointment Duration12 years, 8 months (closed 07 March 2017)
RoleExecutive Director
Country of ResidenceEngland
Correspondence Address81 Nevill Road
London
N16 0SU
Director NameMr Joe Wilkins
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed22 March 2016(26 years, 9 months after company formation)
Appointment Duration11 months, 2 weeks (closed 07 March 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address16 Great Marlborough Street
London
W1F 7HS
Director NameMr Mark Stephen Hillier
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1992(3 years after company formation)
Appointment Duration1 year, 10 months (resigned 27 April 1994)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address71 Ashburnham Grove
Greenwich
London
SE10 8UJ
Director NameMr Trevor David Morgan
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1992(3 years after company formation)
Appointment Duration8 years, 11 months (resigned 31 May 2001)
RoleAccountant
Correspondence AddressCoombe House
Brightwell Cum Sotwell
Wallingford
Oxfordshire
OX10 0RG
Secretary NameDavid Ross Brander
NationalityBritish
StatusResigned
Appointed14 June 1992(3 years after company formation)
Appointment Duration3 months, 3 weeks (resigned 05 October 1992)
RoleCompany Director
Correspondence AddressDuntulm New Road
Charney Bassett
Wantage
Oxfordshire
OX12 0ER
Secretary NameWilliam Joseph Tierney
NationalityBritish
StatusResigned
Appointed05 October 1992(3 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 28 February 1994)
RoleCertified Accountant
Correspondence Address2 Woodridge Close
Haywards Heath
West Sussex
RH16 3EP
Secretary NameRichard Rein Niglas
NationalityBritish
StatusResigned
Appointed28 February 1994(4 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 May 1997)
RoleCompany Director
Correspondence Address24 Chiltern Way
Woodford Green
Essex
IG8 0RQ
Director NameJacqueline Ann Thoeming
Date of BirthDecember 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed27 April 1994(4 years, 10 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 22 November 1994)
RoleFinancial Management
Country of ResidenceUnited Kingdom
Correspondence Address47 Temple Mill Island
Marlow
Buckinghamshire
SL7 1SG
Director NameLynn Catherine MacDiarmid
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1994(5 years, 5 months after company formation)
Appointment Duration5 years, 11 months (resigned 01 November 2000)
RoleDirector Of Tax Europe
Correspondence AddressDove Cottage
Blacksmiths Hill Aynho
Banbury
OX17 3AH
Director NameMark Alistair Smith
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityCanadian
StatusResigned
Appointed22 November 1994(5 years, 5 months after company formation)
Appointment Duration9 years, 7 months (resigned 30 June 2004)
RoleExecutive Director Int Treasur
Correspondence Address19 Park Farm Road
Kingston Upon Thames
Surrey
KT2 5TQ
Secretary NameMr Trevor David Morgan
NationalityBritish
StatusResigned
Appointed30 May 1997(7 years, 11 months after company formation)
Appointment DurationResigned same day (resigned 30 May 1997)
RoleCompany Director
Correspondence AddressCoombe House
Brightwell Cum Sotwell
Wallingford
Oxfordshire
OX10 0RG
Director NameMr Paul John Hosemann
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1997(8 years after company formation)
Appointment Duration18 years, 8 months (resigned 12 February 2016)
RoleExecutive Director European Ta
Country of ResidenceEngland
Correspondence AddressArdwick Cottage
176 Sycamore Road
Farnborough
Hampshire
GU14 6RG

Contact

Websitewww.turner.com
Email address[email protected]

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 Accounts30 November 2015 (8 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End30 November

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)
15 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 2
(5 pages)
15 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 2
(5 pages)
23 March 2016Appointment of Mr Joe Wilkins as a director on 22 March 2016 (2 pages)
23 March 2016Appointment of Mr Joe Wilkins as a director on 22 March 2016 (2 pages)
24 February 2016Termination of appointment of Paul John Hosemann as a director on 12 February 2016 (1 page)
24 February 2016Termination of appointment of Paul John Hosemann as a director on 12 February 2016 (1 page)
25 January 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
25 January 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
28 July 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
28 July 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
15 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 2
(5 pages)
15 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 2
(5 pages)
24 July 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
24 July 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
14 July 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 2
(5 pages)
14 July 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 2
(5 pages)
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 30 November 2012 (2 pages)
12 September 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
17 June 2013Annual return made up to 14 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-17
(5 pages)
17 June 2013Annual return made up to 14 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-17
(5 pages)
22 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (5 pages)
22 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (5 pages)
1 June 2012Accounts for a dormant company made up to 30 November 2011 (6 pages)
1 June 2012Accounts for a dormant company made up to 30 November 2011 (6 pages)
15 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (5 pages)
15 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (5 pages)
25 May 2011Accounts for a dormant company made up to 30 November 2010 (6 pages)
25 May 2011Accounts for a dormant company made up to 30 November 2010 (6 pages)
17 June 2010Accounts for a dormant company made up to 30 November 2009 (6 pages)
17 June 2010Accounts for a dormant company made up to 30 November 2009 (6 pages)
14 June 2010Annual return made up to 14 June 2010 with a full list of shareholders (5 pages)
14 June 2010Annual return made up to 14 June 2010 with a full list of shareholders (5 pages)
17 March 2010Statement of company's objects (2 pages)
17 March 2010Statement of company's objects (2 pages)
17 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ S 175 02/03/2010
(29 pages)
17 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ S 175 02/03/2010
(29 pages)
19 August 2009Accounts for a dormant company made up to 30 November 2008 (7 pages)
19 August 2009Accounts for a dormant company made up to 30 November 2008 (7 pages)
15 June 2009Return made up to 14/06/09; full list of members (3 pages)
15 June 2009Return made up to 14/06/09; full list of members (3 pages)
13 August 2008Accounts for a dormant company made up to 30 November 2007 (7 pages)
13 August 2008Accounts for a dormant company made up to 30 November 2007 (7 pages)
21 July 2008Return made up to 14/06/08; full list of members (3 pages)
21 July 2008Return made up to 14/06/08; full list of members (3 pages)
29 August 2007Accounts for a dormant company made up to 30 November 2006 (7 pages)
29 August 2007Accounts for a dormant company made up to 30 November 2006 (7 pages)
21 June 2007Return made up to 14/06/07; full list of members (2 pages)
21 June 2007Return made up to 14/06/07; full list of members (2 pages)
15 August 2006Accounts for a dormant company made up to 30 November 2005 (7 pages)
15 August 2006Accounts for a dormant company made up to 30 November 2005 (7 pages)
20 June 2006Return made up to 14/06/06; full list of members (2 pages)
20 June 2006Return made up to 14/06/06; full list of members (2 pages)
19 September 2005Accounts for a dormant company made up to 30 November 2004 (7 pages)
19 September 2005Accounts for a dormant company made up to 30 November 2004 (7 pages)
8 July 2005Return made up to 14/06/05; full list of members (2 pages)
8 July 2005Return made up to 14/06/05; full list of members (2 pages)
22 July 2004Return made up to 14/06/04; full list of members
  • 363(287) ‐ Registered office changed on 22/07/04
(7 pages)
22 July 2004Return made up to 14/06/04; full list of members
  • 363(287) ‐ Registered office changed on 22/07/04
(7 pages)
22 July 2004Accounts for a dormant company made up to 30 November 2003 (10 pages)
22 July 2004Accounts for a dormant company made up to 30 November 2003 (10 pages)
22 July 2004New director appointed (2 pages)
22 July 2004New director appointed (2 pages)
16 July 2004Director resigned (1 page)
16 July 2004Director resigned (1 page)
23 September 2003Full accounts made up to 30 November 2002 (13 pages)
23 September 2003Full accounts made up to 30 November 2002 (13 pages)
29 June 2003Return made up to 14/06/03; full list of members
  • 363(287) ‐ Registered office changed on 29/06/03
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 June 2003Return made up to 14/06/03; full list of members
  • 363(287) ‐ Registered office changed on 29/06/03
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 August 2002Full accounts made up to 30 November 2001 (10 pages)
14 August 2002Full accounts made up to 30 November 2001 (10 pages)
28 June 2002Return made up to 14/06/02; full list of members (7 pages)
28 June 2002Return made up to 14/06/02; full list of members (7 pages)
1 October 2001Full accounts made up to 30 November 2000 (10 pages)
1 October 2001Full accounts made up to 30 November 2000 (10 pages)
4 July 2001Return made up to 14/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 July 2001Return made up to 14/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 June 2001Director resigned (1 page)
21 June 2001Director resigned (1 page)
8 November 2000Director resigned (1 page)
8 November 2000Director resigned (1 page)
21 September 2000Full accounts made up to 30 November 1999 (10 pages)
21 September 2000Full accounts made up to 30 November 1999 (10 pages)
7 July 2000Return made up to 14/06/00; full list of members (7 pages)
7 July 2000Return made up to 14/06/00; full list of members (7 pages)
21 July 1999Full accounts made up to 30 November 1998 (12 pages)
21 July 1999Full accounts made up to 30 November 1998 (12 pages)
7 July 1999Return made up to 14/06/99; no change of members (10 pages)
7 July 1999Return made up to 14/06/99; no change of members (10 pages)
11 August 1998Full accounts made up to 30 November 1997 (10 pages)
11 August 1998Full accounts made up to 30 November 1997 (10 pages)
9 July 1998Return made up to 14/06/98; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
9 July 1998Return made up to 14/06/98; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
21 October 1997Resolutions
  • (W)ELRES ‐ S369(4) Sht notice meet 15/10/97
(2 pages)
21 October 1997Resolutions
  • (W)ELRES ‐ S369(4) Sht notice meet 15/10/97
(2 pages)
2 October 1997Full accounts made up to 30 November 1996 (10 pages)
2 October 1997Full accounts made up to 30 November 1996 (10 pages)
23 September 1997New secretary appointed (2 pages)
23 September 1997New secretary appointed (2 pages)
14 August 1997Secretary resigned (1 page)
14 August 1997Secretary resigned (1 page)
14 August 1997New secretary appointed (2 pages)
14 August 1997New secretary appointed (2 pages)
14 August 1997Return made up to 14/06/97; full list of members (9 pages)
14 August 1997Return made up to 14/06/97; full list of members (9 pages)
26 June 1997Secretary resigned (1 page)
26 June 1997New director appointed (2 pages)
26 June 1997New secretary appointed (1 page)
26 June 1997Secretary resigned (1 page)
26 June 1997New director appointed (2 pages)
26 June 1997New secretary appointed (1 page)
27 September 1996Full accounts made up to 30 November 1995 (10 pages)
27 September 1996Full accounts made up to 30 November 1995 (10 pages)
8 July 1996Return made up to 14/06/96; no change of members (7 pages)
8 July 1996Return made up to 14/06/96; no change of members (7 pages)
29 September 1995Full accounts made up to 30 November 1994 (10 pages)
29 September 1995Full accounts made up to 30 November 1994 (10 pages)
1 August 1995Return made up to 14/06/95; no change of members (4 pages)
1 August 1995Return made up to 14/06/95; no change of members (4 pages)