Teddington
Middlesex
TW11 0SU
Director Name | Mr Stephen John May |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 November 2018(21 years after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Westgate House 9 Holborn London EC1N 2LL |
Director Name | Nicholas George Stoumpas |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | American |
Status | Current |
Appointed | 03 February 2022(24 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Treasurer |
Country of Residence | United States |
Correspondence Address | 555 West 18th Street New York New York 10011 United States |
Director Name | Kendall Fox Handler |
---|---|
Date of Birth | October 1984 (Born 39 years ago) |
Nationality | American |
Status | Current |
Appointed | 03 February 2022(24 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Chief Legal Officer |
Country of Residence | United States |
Correspondence Address | 555 West 18th Street New York New York 10011 United States |
Director Name | Ross Trustees Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 21 March 2017(19 years, 4 months after company formation) |
Appointment Duration | 7 years, 1 month |
Correspondence Address | 9 Westgate Holborn London EC1N 2LL |
Secretary Name | Ross Trustees Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 August 2022(24 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months |
Correspondence Address | 9 Holborn Westgate House London EC1N 2LL |
Director Name | Anthony Sheen |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1997(same day as company formation) |
Role | Human Resources Director |
Correspondence Address | 15 Rosenau Road London SW11 4QN |
Director Name | Nigel Graham Preston |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1997(same day as company formation) |
Role | Pensions Consultant |
Correspondence Address | The Woodland House Church Hill Merstham Surrey RH1 3BL |
Secretary Name | Leslie Dixon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 November 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Belmont House Tonbridge Road Mereworth Maidstone Kent ME18 5JE |
Secretary Name | Mr John Francis Gore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 1998(1 month, 4 weeks 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 | Ian Alan Bottle |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1998(6 months, 2 weeks after company formation) |
Appointment Duration | 6 years (resigned 01 June 2004) |
Role | Art Production Editor |
Correspondence Address | 29 Park Way East Molesey Surrey KT8 1PE |
Director Name | William Robert Aley |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1998(6 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 3 months (resigned 02 September 2005) |
Role | Finance Director |
Correspondence Address | Grove Cottage Woodham Walter Maldon Essex CM9 6RX |
Director Name | Mrs Sylvia Jean Auton |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1998(6 months, 2 weeks after company formation) |
Appointment Duration | 13 years, 4 months (resigned 07 October 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fernholme House, 54 Camlet Way Hadley Wood Barnet Hertfordshire EN4 0NS |
Director Name | Mr Richard Charles Hill |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1998(6 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 June 2002) |
Role | Group Production Manager |
Country of Residence | England |
Correspondence Address | 12 Freathy Lane Kennington Ashford Kent TN25 4QR |
Director Name | Mr Terence Thomas McGregor |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2000(2 years, 11 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 17 March 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 140 Waller Road London SE14 5LU |
Director Name | Anne Knights |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2001(3 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 31 October 2002) |
Role | Company Director |
Correspondence Address | 5 Durnsford Avenue Wimbledon Park London SW19 8BH |
Secretary Name | Miss Sally Jane Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2002(4 years, 8 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 31 December 2013) |
Role | Company Director |
Correspondence Address | 13 Ranelagh Road Redhill Surrey RH1 6BJ |
Director Name | Mr Christopher John Julian Drinkall |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2003(5 years, 1 month after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 30 April 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 39 Saltoun Road London SW2 1EN |
Director Name | Ms Sylvia Kathleen Evans |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 02 September 2005(7 years, 9 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 01 July 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 401 Alaska Building 61 Grange Road London SE1 3BB |
Director Name | Mr Charles Lloyd Meredith |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2010(12 years, 3 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 11 August 2016) |
Role | Publisher |
Country of Residence | England |
Correspondence Address | Room 3-C29 Blue Fin Building 110 Southwark Street London SE1 0SU |
Director Name | Linda Mary Genower |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2010(12 years, 4 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 20 November 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Ambleside Place Canterbury Kent CT2 7UJ |
Director Name | Mr Richard John Evans |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2011(13 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 16 May 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 King Edwards Grove Teddington Middlesex TW11 9LZ |
Director Name | Mrs Denise Margaret Mair |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2011(13 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 05 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Whitehouse Farm Oast School Lane Higham Kent ME3 7JH |
Director Name | Mr Eric Paul Schott |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 September 2012(14 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 06 June 2014) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Room 10 - C04 Blue Fin Building 110 Southwark Street London SE1 0SU |
Director Name | Mr Stephen John May |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2016(18 years, 9 months after company formation) |
Appointment Duration | 10 months (resigned 08 June 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 161 Marsh Wall London E14 9AP |
Director Name | Ms Cynthia Gialanella |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2016(18 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 06 October 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 161 Marsh Wall London E14 9AP |
Director Name | Mr Adrian John Hughes |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2016(18 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 12 April 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 161 Marsh Wall London E14 9AP |
Secretary Name | Ms Lauren Ezrol Klein |
---|---|
Status | Resigned |
Appointed | 11 August 2016(18 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 January 2018) |
Role | Company Director |
Correspondence Address | 225 Liberty Street New York City New York 10281 |
Director Name | Ms Shireen Sivalingam |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2016(19 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 27 February 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Room 3-C29 Blue Fin Building 110 Southwark Street London SE1 0SU |
Director Name | Mr Joseph Henry Ceryanec |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 May 2018(20 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 March 2020) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | Meredith Corporation 1716 Locust Street Des Moines Ia 50309 |
Director Name | Mr Douglas Dean Olson |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 March 2021(23 years, 3 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 03 February 2022) |
Role | President Of Meredith Magazines |
Country of Residence | United States |
Correspondence Address | 1716 Locust Street Des Moines Iowa 50309 United States |
Director Name | Independent Trustee Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 2013(15 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 September 2016) |
Correspondence Address | 6 Crutched Friars London EC3N 2PH |
Secretary Name | Vistra Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 2020(22 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 01 August 2022) |
Correspondence Address | First Floor Templeback 10 Temple Back Bristol BS1 6FL |
Website | ipcmedia.com |
---|---|
Telephone | 020 31485000 |
Telephone region | London |
Registered Address | Westgate House 9 Holborn London EC1N 2LL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
2 at £1 | Time Inc. (Uk) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 1 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 15 November 2024 (6 months, 4 weeks from now) |
14 December 2023 | Accounts for a dormant company made up to 31 March 2023 (2 pages) |
---|---|
29 November 2023 | Confirmation statement made on 1 November 2023 with no updates (3 pages) |
9 November 2022 | Appointment of Ross Trustees Services Limited as a secretary on 1 August 2022 (2 pages) |
9 November 2022 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
9 November 2022 | Confirmation statement made on 1 November 2022 with no updates (3 pages) |
9 November 2022 | Registered office address changed from Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB England to Westgate House 9 Holborn London EC1N 2LL on 9 November 2022 (1 page) |
7 November 2022 | Termination of appointment of Vistra Cosec Limited as a secretary on 1 August 2022 (1 page) |
10 October 2022 | Termination of appointment of Kevin Michael Wagner as a director on 3 October 2022 (1 page) |
15 February 2022 | Termination of appointment of Douglas Dean Olson as a director on 3 February 2022 (1 page) |
15 February 2022 | Appointment of Nicholas George Stoumpas as a director on 3 February 2022 (2 pages) |
15 February 2022 | Appointment of Kendall Fox Handler as a director on 3 February 2022 (2 pages) |
15 February 2022 | Termination of appointment of John Stanley Zieser as a director on 3 February 2022 (1 page) |
15 February 2022 | Director's details changed for Mr. Kevin Michael Wagner on 3 February 2022 (2 pages) |
21 January 2022 | Accounts for a dormant company made up to 31 March 2021 (6 pages) |
10 November 2021 | Confirmation statement made on 1 November 2021 with no updates (3 pages) |
14 October 2021 | Director's details changed for Ross Trustees Services Limited on 6 December 2020 (1 page) |
13 September 2021 | Change of details for International Publishing Corporation Limited as a person with significant control on 10 September 2021 (2 pages) |
2 April 2021 | Appointment of Mr Douglas Dean Olson as a director on 11 March 2021 (2 pages) |
31 March 2021 | Accounts for a dormant company made up to 31 March 2020 (6 pages) |
16 November 2020 | Confirmation statement made on 1 November 2020 with no updates (3 pages) |
11 November 2020 | Cessation of Time Inc. as a person with significant control on 1 March 2018 (1 page) |
22 October 2020 | Termination of appointment of Joseph Henry Ceryanec as a director on 31 March 2020 (1 page) |
9 September 2020 | Appointment of Vistra Cosec Limited as a secretary on 8 July 2020 (2 pages) |
9 September 2020 | Registered office address changed from 6th Floor 60 Gracechurch Street London EC3V 0HR United Kingdom to Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 9 September 2020 (1 page) |
16 April 2020 | Termination of appointment of a director (1 page) |
12 November 2019 | Confirmation statement made on 1 November 2019 with updates (4 pages) |
14 June 2019 | Accounts for a dormant company made up to 31 March 2019 (3 pages) |
31 May 2019 | Termination of appointment of Linda Mary Genower as a director on 20 November 2018 (1 page) |
22 January 2019 | Accounts for a dormant company made up to 31 March 2018 (3 pages) |
20 December 2018 | Registered office address changed from 6th Floor 60 Gracechurch Street London EC3V 0HR United Kingdom to 6th Floor 60 Gracechurch Street London EC3V 0HR on 20 December 2018 (1 page) |
20 December 2018 | Registered office address changed from 3rd Floor 161 Marsh Wall London E14 9AP England to 6th Floor 60 Gracechurch Street London EC3V 0HR on 20 December 2018 (1 page) |
20 December 2018 | Resolutions
|
20 December 2018 | Director's details changed for Ross Trustees Services Limited on 5 March 2018 (1 page) |
20 December 2018 | Appointment of Mr Stephen John May as a director on 14 November 2018 (2 pages) |
14 November 2018 | Confirmation statement made on 1 November 2018 with updates (4 pages) |
12 June 2018 | Resolutions
|
4 May 2018 | Appointment of Mr. Joseph Henry Ceryanec as a director on 1 May 2018 (2 pages) |
4 May 2018 | Appointment of Mr. Kevin Michael Wagner as a director on 1 May 2018 (2 pages) |
4 May 2018 | Appointment of Mr. John Stanley Zieser as a director on 1 May 2018 (2 pages) |
2 May 2018 | Termination of appointment of Michael Taylor as a director on 1 May 2018 (1 page) |
25 April 2018 | Termination of appointment of Shireen Sivalingam as a director on 27 February 2018 (1 page) |
25 April 2018 | Termination of appointment of Adrian John Hughes as a director on 12 April 2018 (1 page) |
25 April 2018 | Termination of appointment of Patricia Jane Ward as a director on 21 March 2018 (1 page) |
25 April 2018 | Termination of appointment of Lesley Swarbrick as a director on 29 March 2018 (1 page) |
28 February 2018 | Cessation of Time Inc. (Uk) Ltd as a person with significant control on 22 February 2018 (1 page) |
28 February 2018 | Notification of International Publishing Corporation Limited as a person with significant control on 22 February 2018 (2 pages) |
9 February 2018 | Termination of appointment of Lauren Ezrol Klein as a secretary on 31 January 2018 (1 page) |
27 December 2017 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
6 November 2017 | Termination of appointment of Cynthia Gialanella as a director on 6 October 2017 (1 page) |
6 November 2017 | Termination of appointment of Cynthia Gialanella as a director on 6 October 2017 (1 page) |
1 November 2017 | Notification of Time Inc. as a person with significant control on 6 April 2016 (2 pages) |
1 November 2017 | Change of details for Time Inc. (Uk) Ltd as a person with significant control on 6 April 2016 (2 pages) |
1 November 2017 | Confirmation statement made on 1 November 2017 with no updates (3 pages) |
1 November 2017 | Confirmation statement made on 1 November 2017 with no updates (3 pages) |
1 November 2017 | Director's details changed for Ms Lesley Swarbrick on 21 August 2017 (2 pages) |
1 November 2017 | Director's details changed for Ms Lesley Swarbrick on 21 August 2017 (2 pages) |
1 November 2017 | Notification of Time Inc. as a person with significant control on 6 April 2016 (2 pages) |
1 November 2017 | Change of details for Time Inc. (Uk) Ltd as a person with significant control on 6 April 2016 (2 pages) |
9 July 2017 | Cessation of International Publishing Corporation Limited as a person with significant control on 1 June 2017 (1 page) |
9 July 2017 | Change of details for Time Inc. (Uk) Ltd as a person with significant control on 1 June 2017 (2 pages) |
9 July 2017 | Cessation of International Publishing Corporation Limited as a person with significant control on 1 June 2017 (1 page) |
9 July 2017 | Change of details for Time Inc. (Uk) Ltd as a person with significant control on 1 June 2017 (2 pages) |
12 June 2017 | Appointment of Mr Michael Taylor as a director on 11 June 2017 (2 pages) |
12 June 2017 | Appointment of Mr Michael Taylor as a director on 11 June 2017 (2 pages) |
9 June 2017 | Termination of appointment of Stephen John May as a director on 8 June 2017 (1 page) |
9 June 2017 | Registered office address changed from Room 3-C29 Blue Fin Building 110 Southwark Street London SE1 0SU to 3rd Floor 161 Marsh Wall London E14 9AP on 9 June 2017 (1 page) |
9 June 2017 | Termination of appointment of Stephen John May as a director on 8 June 2017 (1 page) |
9 June 2017 | Registered office address changed from Room 3-C29 Blue Fin Building 110 Southwark Street London SE1 0SU to 3rd Floor 161 Marsh Wall London E14 9AP on 9 June 2017 (1 page) |
22 March 2017 | Appointment of Ross Trustees Services Limited as a director on 21 March 2017 (2 pages) |
22 March 2017 | Appointment of Ross Trustees Services Limited as a director on 21 March 2017 (2 pages) |
4 January 2017 | Appointment of Ms Shireen Sivalingam as a director on 1 December 2016 (2 pages) |
4 January 2017 | Appointment of Ms Shireen Sivalingam as a director on 1 December 2016 (2 pages) |
3 January 2017 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
3 January 2017 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
16 November 2016 | Termination of appointment of Robert Starr as a director on 11 November 2016 (1 page) |
16 November 2016 | Termination of appointment of Robert Starr as a director on 11 November 2016 (1 page) |
2 November 2016 | Termination of appointment of Independent Trustee Services Limited as a director on 30 September 2016 (1 page) |
2 November 2016 | Termination of appointment of Independent Trustee Services Limited as a director on 30 September 2016 (1 page) |
2 November 2016 | Confirmation statement made on 1 November 2016 with updates (6 pages) |
2 November 2016 | Confirmation statement made on 1 November 2016 with updates (6 pages) |
17 August 2016 | Appointment of Ms Lauren Ezrol Klein as a secretary on 11 August 2016 (2 pages) |
17 August 2016 | Appointment of Mr Adrian John Hughes as a director on 11 August 2016 (2 pages) |
17 August 2016 | Appointment of Mr Stephen John May as a director on 11 August 2016 (2 pages) |
17 August 2016 | Appointment of Mr Stephen John May as a director on 11 August 2016 (2 pages) |
17 August 2016 | Termination of appointment of Charles Lloyd Meredith as a director on 11 August 2016 (1 page) |
17 August 2016 | Appointment of Ms Lauren Ezrol Klein as a secretary on 11 August 2016 (2 pages) |
17 August 2016 | Appointment of Mr Adrian John Hughes as a director on 11 August 2016 (2 pages) |
17 August 2016 | Termination of appointment of Charles Lloyd Meredith as a director on 11 August 2016 (1 page) |
17 August 2016 | Appointment of Ms Cynthia Gialanella as a director on 11 August 2016 (2 pages) |
17 August 2016 | Appointment of Ms Cynthia Gialanella as a director on 11 August 2016 (2 pages) |
5 January 2016 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
5 January 2016 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
3 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
20 October 2015 | Registered office address changed from Room 9-C13, Blue Fin Building 110 Southwark Street London SE1 0SU to Room 3-C29 Blue Fin Building 110 Southwark Street London SE1 0SU on 20 October 2015 (1 page) |
20 October 2015 | Registered office address changed from Room 9-C13, Blue Fin Building 110 Southwark Street London SE1 0SU to Room 3-C29 Blue Fin Building 110 Southwark Street London SE1 0SU on 20 October 2015 (1 page) |
23 June 2015 | Termination of appointment of Denise Margaret Mair as a director on 5 April 2015 (1 page) |
23 June 2015 | Termination of appointment of Denise Margaret Mair as a director on 5 April 2015 (1 page) |
23 June 2015 | Termination of appointment of Denise Margaret Mair as a director on 5 April 2015 (1 page) |
20 January 2015 | Appointment of Ms Lesley Swarbrick as a director on 20 January 2015 (2 pages) |
20 January 2015 | Appointment of Ms Lesley Swarbrick as a director on 20 January 2015 (2 pages) |
29 December 2014 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
29 December 2014 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
11 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
11 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
11 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
11 September 2014 | Registered office address changed from Room 10 - C04 Blue Fin Building 110 Southwark Street London England SE1 0SU to Room 9-C13, Blue Fin Building 110 Southwark Street London SE1 0SU on 11 September 2014 (1 page) |
11 September 2014 | Registered office address changed from Room 10 - C04 Blue Fin Building 110 Southwark Street London England SE1 0SU to Room 9-C13, Blue Fin Building 110 Southwark Street London SE1 0SU on 11 September 2014 (1 page) |
24 July 2014 | Director's details changed for Dr Charles Lloyd Meredith on 14 July 2014 (2 pages) |
24 July 2014 | Director's details changed for Dr Charles Lloyd Meredith on 14 July 2014 (2 pages) |
21 July 2014 | Appointment of Mr Robert Starr as a director on 17 July 2014 (2 pages) |
21 July 2014 | Appointment of Mr Robert Starr as a director on 17 July 2014 (2 pages) |
17 June 2014 | Termination of appointment of Eric Schott as a director (1 page) |
17 June 2014 | Termination of appointment of Eric Schott as a director (1 page) |
8 January 2014 | Termination of appointment of Sally Williams as a secretary (1 page) |
8 January 2014 | Termination of appointment of Sally Williams as a secretary (1 page) |
31 December 2013 | Resolutions
|
31 December 2013 | Resolutions
|
5 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
5 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
5 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
7 October 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
7 October 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
14 June 2013 | Appointment of Independent Trustee Services Limited as a director (3 pages) |
14 June 2013 | Appointment of Independent Trustee Services Limited as a director (3 pages) |
23 May 2013 | Termination of appointment of Richard Evans as a director (2 pages) |
23 May 2013 | Termination of appointment of Richard Evans as a director (2 pages) |
2 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (10 pages) |
2 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (10 pages) |
2 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (10 pages) |
8 October 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
8 October 2012 | Appointment of Eric Paul Schott as a director (3 pages) |
8 October 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
8 October 2012 | Appointment of Eric Paul Schott as a director (3 pages) |
2 April 2012 | Registered office address changed from Room 5-C19 Blue Fin Building 110 Southwark Street London SE1 0SU on 2 April 2012 (2 pages) |
2 April 2012 | Registered office address changed from Room 5-C19 Blue Fin Building 110 Southwark Street London SE1 0SU on 2 April 2012 (2 pages) |
2 April 2012 | Registered office address changed from Room 5-C19 Blue Fin Building 110 Southwark Street London SE1 0SU on 2 April 2012 (2 pages) |
7 December 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
7 December 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
9 November 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (9 pages) |
9 November 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (9 pages) |
9 November 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (9 pages) |
14 October 2011 | Termination of appointment of Sylvia Auton as a director (2 pages) |
14 October 2011 | Termination of appointment of Sylvia Auton as a director (2 pages) |
13 July 2011 | Appointment of Denise Margaret Mair as a director (3 pages) |
13 July 2011 | Appointment of Denise Margaret Mair as a director (3 pages) |
13 July 2011 | Appointment of Mr Richard John Evans as a director (3 pages) |
13 July 2011 | Appointment of Mr Richard John Evans as a director (3 pages) |
12 July 2011 | Termination of appointment of Sylvia Evans as a director (2 pages) |
12 July 2011 | Termination of appointment of Sylvia Evans as a director (2 pages) |
4 November 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
4 November 2010 | Annual return made up to 1 November 2010 with a full list of shareholders (9 pages) |
4 November 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
4 November 2010 | Annual return made up to 1 November 2010 with a full list of shareholders (9 pages) |
4 November 2010 | Annual return made up to 1 November 2010 with a full list of shareholders (9 pages) |
31 March 2010 | Appointment of Linda Mary Genower as a director (3 pages) |
31 March 2010 | Appointment of Linda Mary Genower as a director (3 pages) |
22 March 2010 | Termination of appointment of Terence Mcgregor as a director (2 pages) |
22 March 2010 | Termination of appointment of Terence Mcgregor as a director (2 pages) |
16 March 2010 | Appointment of Dr Charles Lloyd Meredith as a director (3 pages) |
16 March 2010 | Appointment of Dr Charles Lloyd Meredith as a director (3 pages) |
5 March 2010 | Termination of appointment of Denise Mair as a director (2 pages) |
5 March 2010 | Termination of appointment of Denise Mair as a director (2 pages) |
4 November 2009 | Director's details changed for Sylvia Jean Auton on 1 October 2009 (2 pages) |
4 November 2009 | Director's details changed for Denise Margaret Mair on 1 October 2009 (2 pages) |
4 November 2009 | Director's details changed for Hamish Finlay Dawson on 1 October 2009 (2 pages) |
4 November 2009 | Director's details changed for Patricia Jane Ward on 1 October 2009 (2 pages) |
4 November 2009 | Director's details changed for Hamish Finlay Dawson on 1 October 2009 (2 pages) |
4 November 2009 | Director's details changed for Denise Margaret Mair on 1 October 2009 (2 pages) |
4 November 2009 | Director's details changed for Sylvia Kathleen Evans on 1 October 2009 (2 pages) |
4 November 2009 | Director's details changed for Terence Thomas Mcgregor on 1 October 2009 (2 pages) |
4 November 2009 | Director's details changed for Denise Margaret Mair on 1 October 2009 (2 pages) |
4 November 2009 | Director's details changed for Terence Thomas Mcgregor on 1 October 2009 (2 pages) |
4 November 2009 | Director's details changed for Sylvia Kathleen Evans on 1 October 2009 (2 pages) |
4 November 2009 | Director's details changed for Sylvia Kathleen Evans on 1 October 2009 (2 pages) |
4 November 2009 | Director's details changed for Terence Thomas Mcgregor on 1 October 2009 (2 pages) |
4 November 2009 | Annual return made up to 1 November 2009 with a full list of shareholders (7 pages) |
4 November 2009 | Director's details changed for Hamish Finlay Dawson on 1 October 2009 (2 pages) |
4 November 2009 | Director's details changed for Patricia Jane Ward on 1 October 2009 (2 pages) |
4 November 2009 | Director's details changed for Sylvia Jean Auton on 1 October 2009 (2 pages) |
4 November 2009 | Director's details changed for Sylvia Jean Auton on 1 October 2009 (2 pages) |
4 November 2009 | Director's details changed for Patricia Jane Ward on 1 October 2009 (2 pages) |
4 November 2009 | Annual return made up to 1 November 2009 with a full list of shareholders (7 pages) |
4 November 2009 | Annual return made up to 1 November 2009 with a full list of shareholders (7 pages) |
2 November 2009 | Accounts for a dormant company made up to 31 March 2009 (3 pages) |
2 November 2009 | Accounts for a dormant company made up to 31 March 2009 (3 pages) |
18 December 2008 | Accounts for a dormant company made up to 31 March 2008 (3 pages) |
18 December 2008 | Accounts for a dormant company made up to 31 March 2008 (3 pages) |
5 November 2008 | Return made up to 01/11/08; full list of members (5 pages) |
5 November 2008 | Return made up to 01/11/08; full list of members (5 pages) |
22 November 2007 | New director appointed (2 pages) |
22 November 2007 | New director appointed (2 pages) |
21 November 2007 | Return made up to 01/11/07; full list of members (3 pages) |
21 November 2007 | Return made up to 01/11/07; full list of members (3 pages) |
2 November 2007 | Accounts for a dormant company made up to 31 March 2007 (3 pages) |
2 November 2007 | Accounts for a dormant company made up to 31 March 2007 (3 pages) |
6 June 2007 | Registered office changed on 06/06/07 from: company secretariat ipc media LTD room 0820 kings reach tower stamford street london SE1 9LS (1 page) |
6 June 2007 | Registered office changed on 06/06/07 from: company secretariat ipc media LTD room 0820 kings reach tower stamford street london SE1 9LS (1 page) |
15 May 2007 | Director resigned (1 page) |
15 May 2007 | Director resigned (1 page) |
29 April 2007 | Resolutions
|
29 April 2007 | Resolutions
|
8 November 2006 | Return made up to 01/11/06; full list of members (3 pages) |
8 November 2006 | Return made up to 01/11/06; full list of members (3 pages) |
1 November 2006 | Accounts for a dormant company made up to 31 March 2006 (3 pages) |
1 November 2006 | Accounts for a dormant company made up to 31 March 2006 (3 pages) |
18 January 2006 | New director appointed (2 pages) |
18 January 2006 | New director appointed (2 pages) |
10 January 2006 | Director resigned (1 page) |
10 January 2006 | Director resigned (1 page) |
3 November 2005 | Accounts for a dormant company made up to 31 March 2005 (3 pages) |
3 November 2005 | Accounts for a dormant company made up to 31 March 2005 (3 pages) |
1 November 2005 | Return made up to 01/11/05; full list of members (3 pages) |
1 November 2005 | Return made up to 01/11/05; full list of members (3 pages) |
14 September 2005 | New director appointed (3 pages) |
14 September 2005 | New director appointed (3 pages) |
12 September 2005 | Director resigned (1 page) |
12 September 2005 | Director resigned (1 page) |
9 November 2004 | Return made up to 01/11/04; full list of members (9 pages) |
9 November 2004 | Return made up to 01/11/04; full list of members (9 pages) |
1 November 2004 | Accounts for a dormant company made up to 31 March 2004 (3 pages) |
1 November 2004 | Accounts for a dormant company made up to 31 March 2004 (3 pages) |
9 June 2004 | Director resigned (1 page) |
9 June 2004 | New director appointed (2 pages) |
9 June 2004 | Director resigned (1 page) |
9 June 2004 | New director appointed (2 pages) |
17 November 2003 | Return made up to 01/11/03; full list of members (9 pages) |
17 November 2003 | Return made up to 01/11/03; full list of members (9 pages) |
27 October 2003 | Accounts for a dormant company made up to 31 March 2003 (3 pages) |
27 October 2003 | Accounts for a dormant company made up to 31 March 2003 (3 pages) |
16 July 2003 | New director appointed (2 pages) |
16 July 2003 | New director appointed (2 pages) |
25 June 2003 | Director's particulars changed (1 page) |
25 June 2003 | Director's particulars changed (1 page) |
12 May 2003 | Director resigned (1 page) |
12 May 2003 | Director resigned (1 page) |
21 January 2003 | Accounts for a dormant company made up to 31 March 2002 (3 pages) |
21 January 2003 | Accounts for a dormant company made up to 31 March 2002 (3 pages) |
14 January 2003 | New director appointed (2 pages) |
14 January 2003 | New director appointed (2 pages) |
16 November 2002 | Return made up to 01/11/02; full list of members (7 pages) |
16 November 2002 | Return made up to 01/11/02; full list of members (7 pages) |
12 November 2002 | Director resigned (1 page) |
12 November 2002 | Director 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) |
8 July 2002 | Director resigned (1 page) |
8 July 2002 | Director resigned (1 page) |
8 July 2002 | New director appointed (2 pages) |
8 July 2002 | New director appointed (2 pages) |
6 December 2001 | Registered office changed on 06/12/01 from: i p c magazines LTD room 0820 kings reach tower, stamford street, london SE1 9LS (1 page) |
6 December 2001 | Registered office changed on 06/12/01 from: i p c magazines LTD room 0820 kings reach tower, stamford street, london SE1 9LS (1 page) |
6 December 2001 | Return made up to 01/11/01; no change of members (6 pages) |
6 December 2001 | Return made up to 01/11/01; no change of members (6 pages) |
28 November 2001 | Director's particulars changed (1 page) |
28 November 2001 | Director's particulars changed (1 page) |
28 October 2001 | New director appointed (2 pages) |
28 October 2001 | New director appointed (2 pages) |
23 October 2001 | Accounts for a dormant company made up to 31 March 2001 (3 pages) |
23 October 2001 | Accounts for a dormant company made up to 31 March 2001 (3 pages) |
8 August 2001 | Director resigned (1 page) |
8 August 2001 | Director resigned (1 page) |
13 November 2000 | Return made up to 01/11/00; full list of members (7 pages) |
13 November 2000 | Return made up to 01/11/00; full list of members (7 pages) |
8 November 2000 | New director appointed (2 pages) |
8 November 2000 | New director appointed (2 pages) |
30 October 2000 | New director appointed (2 pages) |
30 October 2000 | New director appointed (2 pages) |
23 October 2000 | Full accounts made up to 31 March 2000 (7 pages) |
23 October 2000 | Full accounts made up to 31 March 2000 (7 pages) |
12 September 2000 | Registered office changed on 12/09/00 from: kings reach tower stamford street london SE1 9LS (1 page) |
12 September 2000 | Registered office changed on 12/09/00 from: kings reach tower stamford street london SE1 9LS (1 page) |
11 September 2000 | Director resigned (1 page) |
11 September 2000 | Director resigned (1 page) |
21 August 2000 | Company name changed ipc magazines pension trustee li mited\certificate issued on 22/08/00 (2 pages) |
21 August 2000 | Company name changed ipc magazines pension trustee li mited\certificate issued on 22/08/00 (2 pages) |
12 April 2000 | Director resigned (1 page) |
12 April 2000 | Director resigned (1 page) |
20 December 1999 | Full accounts made up to 30 November 1998 (7 pages) |
20 December 1999 | Full accounts made up to 30 November 1998 (7 pages) |
14 December 1999 | Return made up to 18/11/99; no change of members (9 pages) |
14 December 1999 | Return made up to 18/11/99; no change of members (9 pages) |
12 October 1999 | Accounting reference date extended from 30/11/99 to 31/03/00 (1 page) |
12 October 1999 | Accounting reference date extended from 30/11/99 to 31/03/00 (1 page) |
11 December 1998 | New secretary appointed (2 pages) |
11 December 1998 | Return made up to 18/11/98; full list of members (9 pages) |
11 December 1998 | Registered office changed on 11/12/98 from: 25 victoria street london SW1H 0EX (1 page) |
11 December 1998 | Registered office changed on 11/12/98 from: 25 victoria street london SW1H 0EX (1 page) |
11 December 1998 | Location of register of members (1 page) |
11 December 1998 | New secretary appointed (2 pages) |
11 December 1998 | Location of register of members (1 page) |
11 December 1998 | Return made up to 18/11/98; full list of members (9 pages) |
30 November 1998 | Secretary resigned (1 page) |
30 November 1998 | Secretary resigned (1 page) |
28 August 1998 | Director resigned (1 page) |
28 August 1998 | Director resigned (1 page) |
25 June 1998 | New director appointed (2 pages) |
25 June 1998 | New director appointed (3 pages) |
25 June 1998 | New director appointed (2 pages) |
25 June 1998 | New director appointed (2 pages) |
25 June 1998 | New director appointed (3 pages) |
25 June 1998 | New director appointed (2 pages) |
25 June 1998 | New director appointed (2 pages) |
25 June 1998 | New director appointed (2 pages) |
30 April 1998 | New director appointed (2 pages) |
30 April 1998 | Director resigned (1 page) |
30 April 1998 | New director appointed (2 pages) |
30 April 1998 | Director resigned (1 page) |
1 December 1997 | New director appointed (2 pages) |
1 December 1997 | New director appointed (2 pages) |
18 November 1997 | Incorporation (15 pages) |
18 November 1997 | Incorporation (15 pages) |