Hampton Wick
Kingston Upon Thames
KT1 4EQ
Director Name | Ms Joanne Sarah McNamara |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 March 2017(19 years, 7 months after company formation) |
Appointment Duration | 6 years, 3 months (closed 13 June 2023) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 122 Leadenhall Street London EC3V 4AB |
Director Name | Mr Michael Peter Newman |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 January 2020(22 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 13 June 2023) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Unit 2 Spinnaker Court 1c Becketts Place Hampton Wick Kingston Upon Thames KT1 4EQ |
Secretary Name | Crestbridge UK Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 24 August 2016(19 years after company formation) |
Appointment Duration | 6 years, 9 months (closed 13 June 2023) |
Correspondence Address | 8 Sackville Street London W1S 3DG |
Director Name | Richard James Munton |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1997(5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 17 October 2001) |
Role | Company Director |
Correspondence Address | The Grange Grange Hill Plaxtol Kent TN15 0RG |
Director Name | Brian Andrew Linden |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1997(5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 17 October 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Westmoreland Road Barnes London SW13 9RZ |
Director Name | Guy Bryce Davison |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1997(5 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 10 March 1998) |
Role | Company Director |
Correspondence Address | 128 Kensington Park Road London W1 2EP |
Secretary Name | Brian Andrew Linden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 December 1997(5 months after company formation) |
Appointment Duration | 2 weeks, 3 days (resigned 16 January 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Westmoreland Road Barnes London SW13 9RZ |
Secretary Name | William Robert Aley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 1998(5 months, 2 weeks after company formation) |
Appointment Duration | 2 weeks (resigned 30 January 1998) |
Role | Finance Director |
Correspondence Address | Grove Cottage Woodham Walter Maldon Essex CM9 6RX |
Director Name | William Robert Aley |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1998(5 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 11 months (resigned 04 January 2005) |
Role | Finance Director |
Correspondence Address | Grove Cottage Woodham Walter Maldon Essex CM9 6RX |
Director Name | Michael Matthew |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1998(5 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 December 1999) |
Role | Chairman |
Correspondence Address | Rodwell Manor West Lambrook South Petherton Somerset TA13 5HA |
Secretary Name | Mr John Francis Gore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 1998(6 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 July 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Chantry Hurst Woodcote Green Epsom Surrey KT18 7BW |
Director Name | Sylvia Bailey |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1999(2 years, 4 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 | 17 October 2001(4 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 | 17 October 2001(4 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 | 17 October 2001(4 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(5 years 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(5 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(5 years, 8 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(7 years, 5 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(8 years, 7 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(10 years, 5 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(10 years, 5 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 24 November 2015) |
Role | Company Director |
Correspondence Address | 40 East 88th Street Apartment 6b New York Ny 10128 United States |
Director Name | Mrs Denise Margaret Mair |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2010(13 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 18 July 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 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 October 2013(16 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 24 November 2015) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 6 New Street Square New Fetter Lane, Suite 1200 London EC4A 3BF |
Director Name | Mr Marcus Alvin Rich |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2014(16 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 24 November 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 New Street Square New Fetter Lane, Suite 1200 London EC4A 3BF |
Director Name | Mr Stephen Hirst |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2014(16 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 October 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Goodyers Avenue Radlett Hertfordshire WD7 8BA |
Director Name | Mr Stephen John May |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2014(17 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 24 November 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 New Street Square New Fetter Lane, Suite 1200 London EC4A 3BF |
Director Name | Mr Maurice Alexander Kalsbeek |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 24 November 2015(18 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 18 March 2018) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 35 Great St Helen'S London EC3A 6AP |
Director Name | Mr Christopher Philip Carter Keall |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2015(18 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 19 July 2019) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 8 Sackville Street London W1S 3DG |
Director Name | Mr Daniel Marc Richard Jaffe |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2018(20 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 December 2019) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Great St. Helen'S London EC3A 6AP |
Director Name | Mr Adrian Edward Cook |
---|---|
Date of Birth | January 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2018(20 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 11 November 2019) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 122 Leadenhall Street London EC3V 4AB |
Director Name | Mr Nima Abrishamchian |
---|---|
Date of Birth | May 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2018(21 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 11 November 2019) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Great St. Helen'S London EC3A 6AP |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 1997(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | timeincuk.com |
---|---|
Telephone | 020 31485000 |
Telephone region | London |
Registered Address | Unit 2 Spinnaker Court 1c Becketts Place Hampton Wick Kingston Upon Thames KT1 4EQ |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Hampton Wick |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £13,925,000 |
Gross Profit | £13,925,000 |
Net Worth | £187,666,000 |
Current Liabilities | £8,278,000 |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
24 November 2015 | Delivered on: 26 November 2015 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (the Security Agent) Classification: A registered charge Particulars: F/H property k/a blue fin building 110 southwark street london t/no TGL238442. Outstanding |
---|---|
13 August 1999 | Delivered on: 2 September 1999 Satisfied on: 18 October 2001 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All present and future obligations and liabilities due or to become due from each obligor (as defined) to the chargee as agent and trustee for itself and each of the lenders (as defined) (or any of them) under each or any of the senior finance documents (as defined) or any other document evidencing or securing any such liabilities on any account whatsoever; all present and future obligations and liabilities of each obligor to the lenders (or any of them) under each or any of the new mezzanine finance documents (as defined) other than the a and b notes (as defined in the common terms deed) with final redemption dates (as defined) of 15TH march 2000 and 15TH september 2000 under the new mezzanine finance documents or any other document evidencing or securing any such liabilities and in respect of the australian shares (as defined); all present and future obligations and liabilities of each obligor to the lenders (or any of them) under the senior facility agreement (as defined) 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. See the mortgage charge document for full details. Fully Satisfied |
12 October 1998 | Delivered on: 15 October 1998 Satisfied on: 18 October 2001 Persons entitled: Barclays Bank PLC Classification: Supplemental debenture (to a debenture dated 19 january 1998) Secured details: All monies due or to become due from each obligor (as defined) to the chargee under the senior finance documents, the mezzanine finance documents and/or the senior facility documents (each as defined). 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. See the mortgage charge document for full details. Fully Satisfied |
19 January 1998 | Delivered on: 6 February 1998 Satisfied on: 18 October 2001 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All present and future obligations and liabilities of the company (formerly known as targetexpand PLC)to the chargee under each or any of the senior finance documents and/or mezzanine finance documents. 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. See the mortgage charge document for full details. Fully Satisfied |
8 February 2021 | Satisfaction of charge 034123030004 in full (1 page) |
---|---|
10 July 2020 | Confirmation statement made on 1 July 2020 with updates (4 pages) |
18 June 2020 | Appointment of Mr Michael Peter Newman as a director on 16 January 2020 (2 pages) |
16 January 2020 | Termination of appointment of Daniel Marc Richard Jaffe as a director on 31 December 2019 (1 page) |
14 November 2019 | Termination of appointment of Adrian Edward Cook as a director on 11 November 2019 (1 page) |
14 November 2019 | Termination of appointment of Nima Abrishamchian as a director on 11 November 2019 (1 page) |
29 October 2019 | Statement of capital following an allotment of shares on 3 October 2019
|
11 September 2019 | Termination of appointment of Christopher Philip Carter Keall as a director on 19 July 2019 (1 page) |
12 July 2019 | Confirmation statement made on 1 July 2019 with updates (5 pages) |
16 May 2019 | Full accounts made up to 31 December 2018 (23 pages) |
27 February 2019 | Secretary's details changed for Crestbridge Uk Limited on 8 January 2018 (1 page) |
18 October 2018 | Statement of capital on 18 October 2018
|
11 October 2018 | Termination of appointment of Claudia Ann Wallace as a director on 14 September 2018 (1 page) |
11 October 2018 | Appointment of Mr Nima Abrishamchian as a director on 14 September 2018 (2 pages) |
5 October 2018 | Statement by Directors (2 pages) |
5 October 2018 | Solvency Statement dated 20/09/18 (2 pages) |
5 October 2018 | Resolutions
|
12 September 2018 | Termination of appointment of Daniel Christopher Vijselaar as a director on 31 December 2017 (2 pages) |
16 July 2018 | Confirmation statement made on 1 July 2018 with no updates (3 pages) |
4 July 2018 | Appointment of Mr Adrian Edward Cook as a director on 3 July 2018 (2 pages) |
4 July 2018 | Appointment of Ms Joanne Sarah Mcnamara as a director on 15 March 2017 (2 pages) |
27 June 2018 | Full accounts made up to 31 December 2017 (22 pages) |
20 June 2018 | Termination of appointment of Maurice Alexander Kalsbeek as a director on 18 March 2018 (1 page) |
20 June 2018 | Appointment of Ms Claudia Ann Wallace as a director on 20 June 2018 (2 pages) |
8 February 2018 | Appointment of Mr Daniel Marc Richard Jaffe as a director on 8 February 2018 (2 pages) |
8 February 2018 | Registered office address changed from 30 Charles Ii Street London SW1Y 4AE to 8 Sackville Street London W1S 3DG on 8 February 2018 (1 page) |
8 February 2018 | Termination of appointment of Daniel Christopher Vijselaar as a director on 31 January 2017
|
14 August 2017 | Full accounts made up to 31 December 2016 (20 pages) |
14 August 2017 | Full accounts made up to 31 December 2016 (20 pages) |
13 July 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
13 July 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
24 January 2017 | Director's details changed for Mr Daniel Christopher Vijselaar on 20 January 2017 (2 pages) |
24 January 2017 | Director's details changed for Mr Maurice Alexander Kalsbeek on 20 January 2017 (2 pages) |
24 January 2017 | Director's details changed for Mr Maurice Alexander Kalsbeek on 20 January 2017 (2 pages) |
24 January 2017 | Director's details changed for Mr Daniel Christopher Vijselaar on 20 January 2017 (2 pages) |
15 November 2016 | Amended full accounts made up to 31 December 2015 (20 pages) |
15 November 2016 | Amended full accounts made up to 31 December 2015 (20 pages) |
30 September 2016 | Full accounts made up to 31 December 2015 (34 pages) |
30 September 2016 | Full accounts made up to 31 December 2015 (34 pages) |
25 August 2016 | Appointment of Crestbridge Uk Limited as a secretary on 24 August 2016 (2 pages) |
25 August 2016 | Appointment of Crestbridge Uk Limited as a secretary on 24 August 2016 (2 pages) |
15 July 2016 | Confirmation statement made on 1 July 2016 with updates (6 pages) |
15 July 2016 | Confirmation statement made on 1 July 2016 with updates (6 pages) |
17 June 2016 | Resolutions
|
17 June 2016 | Resolutions
|
5 May 2016 | Registered office address changed from 6 New Street Square New Fetter Lane, Suite 1200 London EC4A 3BF England to 30 Charles Ii Street London SW1Y 4AE on 5 May 2016 (2 pages) |
5 May 2016 | Registered office address changed from 6 New Street Square New Fetter Lane, Suite 1200 London EC4A 3BF England to 30 Charles Ii Street London SW1Y 4AE on 5 May 2016 (2 pages) |
18 December 2015 | Resolutions
|
18 December 2015 | Resolutions
|
8 December 2015 | Company name changed ipc magazines group LIMITED\certificate issued on 08/12/15
|
8 December 2015 | Change of name notice (2 pages) |
8 December 2015 | Change of name notice (2 pages) |
8 December 2015 | Company name changed ipc magazines group LIMITED\certificate issued on 08/12/15
|
6 December 2015 | Termination of appointment of Stephen John May as a director on 24 November 2015 (1 page) |
6 December 2015 | Termination of appointment of Stephen John May as a director on 24 November 2015 (1 page) |
6 December 2015 | Termination of appointment of Marcus Alvin Rich as a director on 24 November 2015 (1 page) |
6 December 2015 | Termination of appointment of Jeffrey John Bairstow as a director on 24 November 2015 (1 page) |
6 December 2015 | Appointment of Mr Daniel Christopher Vijselaar as a director on 24 November 2015 (2 pages) |
6 December 2015 | Appointment of Mr Maurice Alexander Kalsbeek as a director on 24 November 2015 (2 pages) |
6 December 2015 | Termination of appointment of Marcus Alvin Rich as a director on 24 November 2015 (1 page) |
6 December 2015 | Termination of appointment of Lauren Ezrol Klein as a secretary on 24 November 2015 (1 page) |
6 December 2015 | Termination of appointment of Lauren Ezrol Klein as a secretary on 24 November 2015 (1 page) |
6 December 2015 | Appointment of Mr Daniel Christopher Vijselaar as a director on 24 November 2015 (2 pages) |
6 December 2015 | Appointment of Mr Maurice Alexander Kalsbeek as a director on 24 November 2015 (2 pages) |
6 December 2015 | Termination of appointment of Jeffrey John Bairstow as a director on 24 November 2015 (1 page) |
4 December 2015 | Appointment of Christopher Philip Carter Keall as a director on 24 November 2015 (2 pages) |
4 December 2015 | Appointment of Christopher Philip Carter Keall as a director on 24 November 2015 (2 pages) |
3 December 2015 | Appointment of Mrs Alison Jane Lambert as a director on 24 November 2015 (2 pages) |
3 December 2015 | Appointment of Mrs Alison Jane Lambert as a director on 24 November 2015 (2 pages) |
26 November 2015 | Registration of charge 034123030004, created on 24 November 2015 (35 pages) |
26 November 2015 | Registration of charge 034123030004, created on 24 November 2015 (35 pages) |
24 November 2015 | Registered office address changed from Room 3-C29 Blue Fin Building 110 Southwark Street London SE1 0SU England to 6 New Street Square New Fetter Lane, Suite 1200 London EC4A 3BF on 24 November 2015 (1 page) |
24 November 2015 | Registered office address changed from 6 New Street Square New Fetter Lane, Suit 1200 London EC4A 3BF England to 6 New Street Square New Fetter Lane, Suite 1200 London EC4A 3BF on 24 November 2015 (1 page) |
24 November 2015 | Registered office address changed from Room 3-C29 Blue Fin Building 110 Southwark Street London SE1 0SU England to 6 New Street Square New Fetter Lane, Suite 1200 London EC4A 3BF on 24 November 2015 (1 page) |
24 November 2015 | Registered office address changed from 6 New Street Square New Fetter Lane, Suit 1200 London EC4A 3BF England to 6 New Street Square New Fetter Lane, Suite 1200 London EC4A 3BF on 24 November 2015 (1 page) |
13 October 2015 | Termination of appointment of Stephen Hirst as a director on 1 October 2015 (1 page) |
13 October 2015 | Termination of appointment of Stephen Hirst as a director on 1 October 2015 (1 page) |
13 October 2015 | Termination of appointment of Stephen Hirst as a director on 1 October 2015 (1 page) |
9 September 2015 | Registered office address changed from Room 9-C13 Blue Fin Building 110 Southwark Street London SE1 0SU England to 6 New Street Square New Fetter Lane, Suite 1200 London EC4A 3BF 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 England 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 England to 6 New Street Square New Fetter Lane, Suite 1200 London EC4A 3BF on 9 September 2015 (1 page) |
14 August 2015 | Full accounts made up to 31 December 2014 (16 pages) |
14 August 2015 | Full accounts made up to 31 December 2014 (16 pages) |
20 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
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) |
2 July 2015 | Director's details changed for Mr Jeffrey John Bairstow on 1 July 2015 (2 pages) |
23 October 2014 | Appointment of Mr Stephen John May as a director on 13 October 2014 (2 pages) |
23 October 2014 | Appointment of Mr Stephen John May as a director on 13 October 2014 (2 pages) |
6 October 2014 | Full accounts made up to 31 December 2013 (15 pages) |
6 October 2014 | Full accounts made up to 31 December 2013 (15 pages) |
29 July 2014 | Termination of appointment of Sylvia Kathleen Evans as a director on 15 July 2014 (1 page) |
29 July 2014 | Termination of appointment of Sylvia Kathleen Evans as a director on 15 July 2014 (1 page) |
24 July 2014 | Termination of appointment of Denise Margaret Mair as a director on 18 July 2014 (1 page) |
24 July 2014 | Termination of appointment of Denise Margaret Mair as a director on 18 July 2014 (1 page) |
23 July 2014 | Termination of appointment of Richard John Evans as a director on 11 July 2014 (1 page) |
23 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
23 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders (17 pages) |
23 July 2014 | Termination of appointment of Richard John Evans as a director on 11 July 2014 (1 page) |
23 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders (17 pages) |
18 July 2014 | Registered office address changed from Room 10-C04 Blue Fin Building 110 Southwark Street London SE1 0SU England to Room 9-C13 Blue Fin Building 110 Southwark Street London SE1 0SU on 18 July 2014 (1 page) |
18 July 2014 | Appointment of Mr Stephen Hirst as a director on 14 July 2014 (2 pages) |
18 July 2014 | Registered office address changed from Room 10-C04 Blue Fin Building 110 Southwark Street London SE1 0SU England on 18 July 2014 (1 page) |
18 July 2014 | Appointment of Mr Stephen Hirst as a director on 14 July 2014 (2 pages) |
18 July 2014 | Registered office address changed from Room 10-C04 Blue Fin Building 110 Southwark Street London SE1 0SU England on 18 July 2014 (1 page) |
27 March 2014 | Appointment of Mr Marcus Alvin Rich as a director on 18 March 2014 (2 pages) |
27 March 2014 | Appointment of Mr Marcus Alvin Rich as a director on 18 March 2014 (2 pages) |
27 March 2014 | Appointment of Mr Marcus Alvin Rich as a director (2 pages) |
7 January 2014 | Termination of appointment of Sally Jane Williams as a secretary on 31 December 2013 (1 page) |
7 January 2014 | Termination of appointment of Sally Jane Williams as a secretary on 31 December 2013 (1 page) |
7 January 2014 | Termination of appointment of Sally Williams as a secretary (1 page) |
9 October 2013 | Appointment of Jeffrey John Bairstow as a director on 2 October 2013 (3 pages) |
9 October 2013 | Appointment of Jeffrey John Bairstow as a director (3 pages) |
9 October 2013 | Appointment of Jeffrey John Bairstow as a director on 2 October 2013 (3 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (14 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (14 pages) |
11 September 2013 | Termination of appointment of Howard Averill as a director on 3 September 2013 (1 page) |
11 September 2013 | Termination of appointment of Howard Averill as a director on 3 September 2013 (1 page) |
11 September 2013 | Termination of appointment of Howard Averill as a director (1 page) |
22 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders (17 pages) |
22 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders
|
22 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders (17 pages) |
15 May 2013 | Termination of appointment of Sylvia Jean Auton as a director on 3 May 2013 (2 pages) |
15 May 2013 | Termination of appointment of Sylvia Jean Auton as a director on 3 May 2013 (2 pages) |
15 May 2013 | Termination of appointment of Sylvia Auton as a director (2 pages) |
30 April 2013 | Resolutions
|
30 April 2013 | Resolutions
|
30 April 2013 | Resolutions
|
1 October 2012 | Full accounts made up to 31 December 2011 (14 pages) |
1 October 2012 | Full accounts made up to 31 December 2011 (14 pages) |
24 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (18 pages) |
24 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (18 pages) |
24 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (18 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) |
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 | Full accounts made up to 31 December 2010 (14 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (14 pages) |
26 August 2011 | Statement of capital on 26 August 2011
|
26 August 2011 | Statement of capital on 26 August 2011
|
1 August 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (18 pages) |
1 August 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (18 pages) |
1 August 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (18 pages) |
17 June 2011 | Statement of capital on 17 June 2011
|
17 June 2011 | Resolutions
|
17 June 2011 | Statement by directors (3 pages) |
17 June 2011 | Resolutions
|
17 June 2011 | Statement of capital on 17 June 2011
|
17 June 2011 | Solvency statement dated 01/06/11 (3 pages) |
17 June 2011 | Statement by directors (3 pages) |
17 June 2011 | Solvency statement dated 01/06/11 (3 pages) |
12 April 2011 | Director's details changed for Mr Richard John Evans on 31 March 2011 (2 pages) |
12 April 2011 | Director's details changed for Mr Richard John Evans on 31 March 2011 (2 pages) |
11 April 2011 | Appointment of Denise Margaret Mair as a director (3 pages) |
11 April 2011 | Appointment of Denise Margaret Mair as a director (3 pages) |
17 January 2011 | Termination of appointment of Evelyn Webster as a director (2 pages) |
17 January 2011 | Termination of appointment of Evelyn Webster as a director (2 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (14 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (14 pages) |
27 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (18 pages) |
27 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (18 pages) |
27 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (18 pages) |
17 December 2009 | Statement of capital following an allotment of shares on 26 November 2009
|
17 December 2009 | Statement of capital following an allotment of shares on 26 November 2009
|
2 November 2009 | Full accounts made up to 31 December 2008 (12 pages) |
2 November 2009 | Full accounts made up to 31 December 2008 (12 pages) |
8 July 2009 | Return made up to 01/07/09; full list of members (5 pages) |
8 July 2009 | Return made up to 01/07/09; full list of members (5 pages) |
8 January 2009 | Director appointed evelyn ann webster (2 pages) |
8 January 2009 | Director appointed evelyn ann webster (2 pages) |
3 November 2008 | Full accounts made up to 31 December 2007 (12 pages) |
3 November 2008 | Full accounts made up to 31 December 2007 (12 pages) |
16 July 2008 | Return made up to 01/07/08; full list of members (5 pages) |
16 July 2008 | Return made up to 01/07/08; full list of members (5 pages) |
29 January 2008 | New secretary appointed (2 pages) |
29 January 2008 | New secretary appointed (2 pages) |
24 January 2008 | New director appointed (3 pages) |
24 January 2008 | New director appointed (3 pages) |
4 January 2008 | Secretary resigned (1 page) |
4 January 2008 | Director resigned (1 page) |
4 January 2008 | Secretary resigned (1 page) |
4 January 2008 | Director resigned (1 page) |
2 November 2007 | Full accounts made up to 31 December 2006 (13 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (13 pages) |
20 July 2007 | Ad 15/12/06--------- £ si 499504000@1 (2 pages) |
20 July 2007 | Ad 15/12/06--------- £ si 499504000@1 (2 pages) |
12 July 2007 | Return made up to 01/07/07; full list of members (3 pages) |
12 July 2007 | Return made up to 01/07/07; full list of members (3 pages) |
6 June 2007 | Registered office changed on 06/06/07 from: company secretariat ipc media LTD room O820 kings reach tower stamford street london SE1 9LS (1 page) |
6 June 2007 | Registered office changed on 06/06/07 from: company secretariat ipc media LTD room O820 kings reach tower stamford street london SE1 9LS (1 page) |
30 March 2007 | Resolutions
|
30 March 2007 | Resolutions
|
9 January 2007 | Resolutions
|
9 January 2007 | Nc inc already adjusted 08/12/06 (4 pages) |
9 January 2007 | Ad 15/12/06--------- £ si 499504000@1=499504000 £ ic 306400080/805904080 (4 pages) |
9 January 2007 | Ad 15/12/06--------- £ si 499504000@1=499504000 £ ic 306400080/805904080 (4 pages) |
9 January 2007 | Nc inc already adjusted 08/12/06 (4 pages) |
9 January 2007 | Resolutions
|
1 November 2006 | Full accounts made up to 31 December 2005 (12 pages) |
1 November 2006 | Full accounts made up to 31 December 2005 (12 pages) |
25 July 2006 | Return made up to 01/07/06; full list of members (3 pages) |
25 July 2006 | Return made up to 01/07/06; full list of members (3 pages) |
8 March 2006 | New director appointed (3 pages) |
8 March 2006 | New director appointed (3 pages) |
16 January 2006 | Director resigned (1 page) |
16 January 2006 | Director resigned (1 page) |
3 November 2005 | Full accounts made up to 31 December 2004 (11 pages) |
3 November 2005 | Full accounts made up to 31 December 2004 (11 pages) |
1 July 2005 | Return made up to 01/07/05; full list of members (3 pages) |
1 July 2005 | Return made up to 01/07/05; full list of members (3 pages) |
14 January 2005 | New director appointed (3 pages) |
14 January 2005 | New director appointed (3 pages) |
10 January 2005 | Director resigned (1 page) |
10 January 2005 | Director resigned (1 page) |
1 November 2004 | Full accounts made up to 31 December 2003 (10 pages) |
1 November 2004 | Full accounts made up to 31 December 2003 (10 pages) |
27 July 2004 | Return made up to 01/07/04; full list of members (8 pages) |
27 July 2004 | Return made up to 01/07/04; full list of members (8 pages) |
27 October 2003 | Full accounts made up to 31 December 2002 (10 pages) |
27 October 2003 | Full accounts made up to 31 December 2002 (10 pages) |
22 July 2003 | Return made up to 01/07/03; full list of members (6 pages) |
22 July 2003 | Return made up to 01/07/03; full list of members (6 pages) |
25 June 2003 | Director's particulars changed (1 page) |
25 June 2003 | Director's particulars changed (1 page) |
22 April 2003 | New director appointed (3 pages) |
22 April 2003 | New director appointed (3 pages) |
6 April 2003 | New secretary appointed (1 page) |
6 April 2003 | New secretary appointed (1 page) |
24 December 2002 | Director resigned (1 page) |
24 December 2002 | Director resigned (1 page) |
16 December 2002 | Resolutions
|
16 December 2002 | Application for reregistration from PLC to private (1 page) |
16 December 2002 | Resolutions
|
16 December 2002 | Application for reregistration from PLC to private (1 page) |
16 December 2002 | Certificate of re-registration from Public Limited Company to Private (1 page) |
16 December 2002 | Re-registration of Memorandum and Articles (13 pages) |
16 December 2002 | Re-registration of Memorandum and Articles (13 pages) |
16 December 2002 | Certificate of re-registration from Public Limited Company to Private (1 page) |
2 September 2002 | Secretary resigned (1 page) |
2 September 2002 | Secretary resigned (1 page) |
13 August 2002 | New secretary appointed (2 pages) |
13 August 2002 | New secretary appointed (2 pages) |
13 August 2002 | Secretary resigned (1 page) |
13 August 2002 | Secretary resigned (1 page) |
5 August 2002 | Full accounts made up to 31 December 2001 (10 pages) |
5 August 2002 | Full accounts made up to 31 December 2001 (10 pages) |
26 July 2002 | Return made up to 01/07/02; change of members (8 pages) |
26 July 2002 | Return made up to 01/07/02; change of members (8 pages) |
14 March 2002 | Accounting reference date extended from 30/09/01 to 31/12/01 (1 page) |
14 March 2002 | Accounting reference date extended from 30/09/01 to 31/12/01 (1 page) |
30 October 2001 | Director resigned (1 page) |
30 October 2001 | New director appointed (2 pages) |
30 October 2001 | New director appointed (2 pages) |
30 October 2001 | New director appointed (2 pages) |
30 October 2001 | New secretary appointed (2 pages) |
30 October 2001 | New secretary appointed (2 pages) |
30 October 2001 | New director appointed (2 pages) |
30 October 2001 | Director resigned (1 page) |
30 October 2001 | Director resigned (1 page) |
30 October 2001 | Director resigned (1 page) |
25 October 2001 | Resolutions
|
25 October 2001 | Resolutions
|
25 October 2001 | Nc inc already adjusted 17/10/01 (1 page) |
25 October 2001 | Ad 17/10/01--------- £ si 77@1=77 £ ic 306400003/306400080 (2 pages) |
25 October 2001 | Nc inc already adjusted 17/10/01 (1 page) |
25 October 2001 | Ad 17/10/01--------- £ si 77@1=77 £ ic 306400003/306400080 (2 pages) |
18 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 July 2001 | Return made up to 01/07/01; full list of members (6 pages) |
19 July 2001 | Return made up to 01/07/01; full list of members (6 pages) |
11 April 2001 | Full accounts made up to 30 September 2000 (11 pages) |
11 April 2001 | Full accounts made up to 30 September 2000 (11 pages) |
10 November 2000 | Director's particulars changed (1 page) |
10 November 2000 | Director's particulars changed (1 page) |
13 September 2000 | Registered office changed on 13/09/00 from: king's reach tower stamford street london SE1 9LS (1 page) |
13 September 2000 | Registered office changed on 13/09/00 from: king's reach tower stamford street london SE1 9LS (1 page) |
21 July 2000 | Return made up to 01/07/00; no change of members (5 pages) |
21 July 2000 | Return made up to 01/07/00; no change of members (5 pages) |
10 April 2000 | Full accounts made up to 30 September 1999 (12 pages) |
10 April 2000 | Full accounts made up to 30 September 1999 (12 pages) |
17 December 1999 | New director appointed (2 pages) |
17 December 1999 | New director appointed (2 pages) |
6 December 1999 | Director resigned (1 page) |
6 December 1999 | Director resigned (1 page) |
8 September 1999 | Resolutions
|
8 September 1999 | Resolutions
|
2 September 1999 | Particulars of mortgage/charge (64 pages) |
2 September 1999 | Particulars of mortgage/charge (64 pages) |
11 August 1999 | Return made up to 31/07/99; change of members (14 pages) |
11 August 1999 | Return made up to 31/07/99; change of members (14 pages) |
18 March 1999 | Full accounts made up to 30 September 1998 (13 pages) |
18 March 1999 | Full accounts made up to 30 September 1998 (13 pages) |
1 December 1998 | Resolutions
|
1 December 1998 | Resolutions
|
1 December 1998 | Ad 10/11/98--------- £ si 1@1=1 £ ic 306400002/306400003 (2 pages) |
1 December 1998 | £ nc 306400002/306400003 06/11/98 (1 page) |
1 December 1998 | Resolutions
|
1 December 1998 | Statement of affairs (5 pages) |
1 December 1998 | £ nc 306400002/306400003 06/11/98 (1 page) |
1 December 1998 | Resolutions
|
1 December 1998 | Statement of affairs (5 pages) |
1 December 1998 | Memorandum and Articles of Association (8 pages) |
1 December 1998 | Memorandum and Articles of Association (8 pages) |
1 December 1998 | Resolutions
|
1 December 1998 | Ad 10/11/98--------- £ si 1@1=1 £ ic 306400002/306400003 (2 pages) |
1 December 1998 | Resolutions
|
4 November 1998 | Accounting reference date shortened from 31/12/98 to 30/09/98 (1 page) |
4 November 1998 | Accounting reference date shortened from 31/12/98 to 30/09/98 (1 page) |
26 October 1998 | Director resigned (1 page) |
26 October 1998 | Return made up to 31/07/98; full list of members (13 pages) |
26 October 1998 | Return made up to 31/07/98; full list of members (13 pages) |
26 October 1998 | Director resigned (1 page) |
15 October 1998 | Particulars of mortgage/charge (49 pages) |
15 October 1998 | Particulars of mortgage/charge (49 pages) |
15 October 1998 | Resolutions
|
15 October 1998 | Resolutions
|
30 May 1998 | Nc inc already adjusted 12/02/98 (1 page) |
30 May 1998 | Nc inc already adjusted 12/02/98 (1 page) |
10 May 1998 | Memorandum and Articles of Association (9 pages) |
10 May 1998 | Memorandum and Articles of Association (9 pages) |
1 May 1998 | Secretary resigned (1 page) |
1 May 1998 | New secretary appointed (2 pages) |
1 May 1998 | Director resigned (1 page) |
1 May 1998 | Secretary resigned (1 page) |
1 May 1998 | Director resigned (1 page) |
1 May 1998 | New secretary appointed (2 pages) |
4 March 1998 | Nc inc already adjusted 12/02/98 (1 page) |
4 March 1998 | Nc inc already adjusted 12/02/98 (1 page) |
3 March 1998 | Ad 12/02/98--------- £ si 306350000@1=306350000 £ ic 50002/306400002 (2 pages) |
3 March 1998 | Ad 12/02/98--------- £ si 306350000@1=306350000 £ ic 50002/306400002 (2 pages) |
24 February 1998 | Resolutions
|
24 February 1998 | Resolutions
|
24 February 1998 | Resolutions
|
24 February 1998 | Resolutions
|
24 February 1998 | Resolutions
|
24 February 1998 | Resolutions
|
12 February 1998 | Memorandum and Articles of Association (14 pages) |
12 February 1998 | Memorandum and Articles of Association (14 pages) |
10 February 1998 | New director appointed (3 pages) |
10 February 1998 | New director appointed (3 pages) |
10 February 1998 | New secretary appointed (2 pages) |
10 February 1998 | New secretary appointed (2 pages) |
6 February 1998 | Particulars of mortgage/charge (40 pages) |
6 February 1998 | Particulars of mortgage/charge (40 pages) |
5 February 1998 | Resolutions
|
5 February 1998 | Registered office changed on 05/02/98 from: pineers hall 105/108 old broad street london EC2N 1EH (1 page) |
5 February 1998 | New director appointed (3 pages) |
5 February 1998 | Resolutions
|
5 February 1998 | Accounting reference date extended from 31/07/98 to 31/12/98 (1 page) |
5 February 1998 | Accounting reference date extended from 31/07/98 to 31/12/98 (1 page) |
5 February 1998 | New director appointed (3 pages) |
5 February 1998 | Registered office changed on 05/02/98 from: pineers hall 105/108 old broad street london EC2N 1EH (1 page) |
3 February 1998 | Company name changed targetexpand public LIMITED comp any\certificate issued on 03/02/98 (4 pages) |
3 February 1998 | Company name changed targetexpand public LIMITED comp any\certificate issued on 03/02/98 (4 pages) |
28 January 1998 | Secretary resigned (1 page) |
28 January 1998 | Secretary resigned (1 page) |
19 January 1998 | Resolutions
|
19 January 1998 | Ad 05/01/98--------- £ si 50000@1=50000 £ ic 2/50002 (2 pages) |
19 January 1998 | Ad 05/01/98--------- £ si 50000@1=50000 £ ic 2/50002 (2 pages) |
19 January 1998 | Resolutions
|
13 January 1998 | Certificate of authorisation to commence business and borrow (1 page) |
13 January 1998 | Application to commence business (2 pages) |
13 January 1998 | Application to commence business (2 pages) |
13 January 1998 | Certificate of authorisation to commence business and borrow (1 page) |
9 January 1998 | New secretary appointed;new director appointed (3 pages) |
9 January 1998 | New director appointed (3 pages) |
9 January 1998 | Registered office changed on 09/01/98 from: 1 mitchell lane bristol BS1 6BU (1 page) |
9 January 1998 | New secretary appointed;new director appointed (3 pages) |
9 January 1998 | New director appointed (3 pages) |
9 January 1998 | Registered office changed on 09/01/98 from: 1 mitchell lane bristol BS1 6BU (1 page) |
8 January 1998 | New director appointed (3 pages) |
8 January 1998 | New director appointed (3 pages) |
31 July 1997 | Incorporation (10 pages) |
31 July 1997 | Incorporation (10 pages) |