Company NameMeredith Pension Trustee Limited
Company StatusActive
Company Number03469531
CategoryPrivate Limited Company
Incorporation Date18 November 1997(26 years, 5 months ago)
Previous Names3

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Hamish Finlay Dawson
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2007(9 years, 12 months after company formation)
Appointment Duration16 years, 5 months
RolePublisher
Country of ResidenceEngland
Correspondence Address25 Winchendon Road
Teddington
Middlesex
TW11 0SU
Director NameMr Stephen John May
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2018(21 years after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWestgate House 9 Holborn
London
EC1N 2LL
Director NameNicholas George Stoumpas
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityAmerican
StatusCurrent
Appointed03 February 2022(24 years, 2 months after company formation)
Appointment Duration2 years, 2 months
RoleTreasurer
Country of ResidenceUnited States
Correspondence Address555 West 18th Street
New York
New York 10011
United States
Director NameKendall Fox Handler
Date of BirthOctober 1984 (Born 39 years ago)
NationalityAmerican
StatusCurrent
Appointed03 February 2022(24 years, 2 months after company formation)
Appointment Duration2 years, 2 months
RoleChief Legal Officer
Country of ResidenceUnited States
Correspondence Address555 West 18th Street
New York
New York 10011
United States
Director NameRoss Trustees Services Limited (Corporation)
StatusCurrent
Appointed21 March 2017(19 years, 4 months after company formation)
Appointment Duration7 years, 1 month
Correspondence Address9 Westgate Holborn
London
EC1N 2LL
Secretary NameRoss Trustees Services Limited (Corporation)
StatusCurrent
Appointed01 August 2022(24 years, 8 months after company formation)
Appointment Duration1 year, 8 months
Correspondence Address9 Holborn Westgate House
London
EC1N 2LL
Director NameAnthony Sheen
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1997(same day as company formation)
RoleHuman Resources Director
Correspondence Address15 Rosenau Road
London
SW11 4QN
Director NameNigel Graham Preston
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1997(same day as company formation)
RolePensions Consultant
Correspondence AddressThe Woodland House
Church Hill
Merstham
Surrey
RH1 3BL
Secretary NameLeslie Dixon
NationalityBritish
StatusResigned
Appointed18 November 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBelmont House
Tonbridge Road Mereworth
Maidstone
Kent
ME18 5JE
Secretary NameMr John Francis Gore
NationalityBritish
StatusResigned
Appointed16 January 1998(1 month, 4 weeks after company formation)
Appointment Duration4 years, 6 months (resigned 31 July 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Chantry Hurst
Woodcote Green
Epsom
Surrey
KT18 7BW
Director NameIan Alan Bottle
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1998(6 months, 2 weeks after company formation)
Appointment Duration6 years (resigned 01 June 2004)
RoleArt Production Editor
Correspondence Address29 Park Way
East Molesey
Surrey
KT8 1PE
Director NameWilliam Robert Aley
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1998(6 months, 2 weeks after company formation)
Appointment Duration7 years, 3 months (resigned 02 September 2005)
RoleFinance Director
Correspondence AddressGrove Cottage
Woodham Walter
Maldon
Essex
CM9 6RX
Director NameMrs Sylvia Jean Auton
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1998(6 months, 2 weeks after company formation)
Appointment Duration13 years, 4 months (resigned 07 October 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFernholme House, 54 Camlet Way
Hadley Wood
Barnet
Hertfordshire
EN4 0NS
Director NameMr Richard Charles Hill
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1998(6 months, 2 weeks after company formation)
Appointment Duration4 years, 1 month (resigned 30 June 2002)
RoleGroup Production Manager
Country of ResidenceEngland
Correspondence Address12 Freathy Lane
Kennington
Ashford
Kent
TN25 4QR
Director NameMr Terence Thomas McGregor
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2000(2 years, 11 months after company formation)
Appointment Duration9 years, 5 months (resigned 17 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address140 Waller Road
London
SE14 5LU
Director NameAnne Knights
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2001(3 years, 11 months after company formation)
Appointment Duration1 year (resigned 31 October 2002)
RoleCompany Director
Correspondence Address5 Durnsford Avenue
Wimbledon Park
London
SW19 8BH
Secretary NameMiss Sally Jane Williams
NationalityBritish
StatusResigned
Appointed31 July 2002(4 years, 8 months after company formation)
Appointment Duration11 years, 5 months (resigned 31 December 2013)
RoleCompany Director
Correspondence Address13 Ranelagh Road
Redhill
Surrey
RH1 6BJ
Director NameMr Christopher John Julian Drinkall
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2003(5 years, 1 month after company formation)
Appointment Duration3 months, 3 weeks (resigned 30 April 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Saltoun Road
London
SW2 1EN
Director NameMs Sylvia Kathleen Evans
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityNew Zealander
StatusResigned
Appointed02 September 2005(7 years, 9 months after company formation)
Appointment Duration5 years, 10 months (resigned 01 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address401 Alaska Building 61 Grange Road
London
SE1 3BB
Director NameMr Charles Lloyd Meredith
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2010(12 years, 3 months after company formation)
Appointment Duration6 years, 5 months (resigned 11 August 2016)
RolePublisher
Country of ResidenceEngland
Correspondence AddressRoom 3-C29 Blue Fin Building
110 Southwark Street
London
SE1 0SU
Director NameLinda Mary Genower
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2010(12 years, 4 months after company formation)
Appointment Duration8 years, 8 months (resigned 20 November 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Ambleside Place
Canterbury
Kent
CT2 7UJ
Director NameMr Richard John Evans
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2011(13 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 16 May 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 King Edwards Grove
Teddington
Middlesex
TW11 9LZ
Director NameMrs Denise Margaret Mair
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2011(13 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 05 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Whitehouse Farm Oast
School Lane
Higham
Kent
ME3 7JH
Director NameMr Eric Paul Schott
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed12 September 2012(14 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 06 June 2014)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressRoom 10 - C04 Blue Fin Building
110 Southwark Street
London
SE1 0SU
Director NameMr Stephen John May
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2016(18 years, 9 months after company formation)
Appointment Duration10 months (resigned 08 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 161 Marsh Wall
London
E14 9AP
Director NameMs Cynthia Gialanella
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2016(18 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 06 October 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 161 Marsh Wall
London
E14 9AP
Director NameMr Adrian John Hughes
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2016(18 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 12 April 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 161 Marsh Wall
London
E14 9AP
Secretary NameMs Lauren Ezrol Klein
StatusResigned
Appointed11 August 2016(18 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 January 2018)
RoleCompany Director
Correspondence Address225 Liberty Street
New York City
New York
10281
Director NameMs Shireen Sivalingam
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2016(19 years after company formation)
Appointment Duration1 year, 2 months (resigned 27 February 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRoom 3-C29 Blue Fin Building 110 Southwark Street
London
SE1 0SU
Director NameMr Joseph Henry Ceryanec
Date of BirthApril 1962 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed01 May 2018(20 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 March 2020)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressMeredith Corporation 1716 Locust Street
Des Moines
Ia
50309
Director NameMr Douglas Dean Olson
Date of BirthMarch 1966 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed11 March 2021(23 years, 3 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 03 February 2022)
RolePresident Of Meredith Magazines
Country of ResidenceUnited States
Correspondence Address1716 Locust Street
Des Moines
Iowa 50309
United States
Director NameIndependent Trustee Services Limited (Corporation)
StatusResigned
Appointed03 June 2013(15 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 30 September 2016)
Correspondence Address6 Crutched Friars
London
EC3N 2PH
Secretary NameVistra Cosec Limited (Corporation)
StatusResigned
Appointed08 July 2020(22 years, 7 months after company formation)
Appointment Duration2 years (resigned 01 August 2022)
Correspondence AddressFirst Floor Templeback 10 Temple Back
Bristol
BS1 6FL

Contact

Websiteipcmedia.com
Telephone020 31485000
Telephone regionLondon

Location

Registered AddressWestgate House
9 Holborn
London
EC1N 2LL
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1Time Inc. (Uk) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return1 November 2023 (5 months, 3 weeks ago)
Next Return Due15 November 2024 (6 months, 4 weeks from now)

Filing History

14 December 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
29 November 2023Confirmation statement made on 1 November 2023 with no updates (3 pages)
9 November 2022Appointment of Ross Trustees Services Limited as a secretary on 1 August 2022 (2 pages)
9 November 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
9 November 2022Confirmation statement made on 1 November 2022 with no updates (3 pages)
9 November 2022Registered 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 2022Termination of appointment of Vistra Cosec Limited as a secretary on 1 August 2022 (1 page)
10 October 2022Termination of appointment of Kevin Michael Wagner as a director on 3 October 2022 (1 page)
15 February 2022Termination of appointment of Douglas Dean Olson as a director on 3 February 2022 (1 page)
15 February 2022Appointment of Nicholas George Stoumpas as a director on 3 February 2022 (2 pages)
15 February 2022Appointment of Kendall Fox Handler as a director on 3 February 2022 (2 pages)
15 February 2022Termination of appointment of John Stanley Zieser as a director on 3 February 2022 (1 page)
15 February 2022Director's details changed for Mr. Kevin Michael Wagner on 3 February 2022 (2 pages)
21 January 2022Accounts for a dormant company made up to 31 March 2021 (6 pages)
10 November 2021Confirmation statement made on 1 November 2021 with no updates (3 pages)
14 October 2021Director's details changed for Ross Trustees Services Limited on 6 December 2020 (1 page)
13 September 2021Change of details for International Publishing Corporation Limited as a person with significant control on 10 September 2021 (2 pages)
2 April 2021Appointment of Mr Douglas Dean Olson as a director on 11 March 2021 (2 pages)
31 March 2021Accounts for a dormant company made up to 31 March 2020 (6 pages)
16 November 2020Confirmation statement made on 1 November 2020 with no updates (3 pages)
11 November 2020Cessation of Time Inc. as a person with significant control on 1 March 2018 (1 page)
22 October 2020Termination of appointment of Joseph Henry Ceryanec as a director on 31 March 2020 (1 page)
9 September 2020Appointment of Vistra Cosec Limited as a secretary on 8 July 2020 (2 pages)
9 September 2020Registered 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 2020Termination of appointment of a director (1 page)
12 November 2019Confirmation statement made on 1 November 2019 with updates (4 pages)
14 June 2019Accounts for a dormant company made up to 31 March 2019 (3 pages)
31 May 2019Termination of appointment of Linda Mary Genower as a director on 20 November 2018 (1 page)
22 January 2019Accounts for a dormant company made up to 31 March 2018 (3 pages)
20 December 2018Registered 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 2018Registered 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 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-12-20
(3 pages)
20 December 2018Director's details changed for Ross Trustees Services Limited on 5 March 2018 (1 page)
20 December 2018Appointment of Mr Stephen John May as a director on 14 November 2018 (2 pages)
14 November 2018Confirmation statement made on 1 November 2018 with updates (4 pages)
12 June 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-06-11
(3 pages)
4 May 2018Appointment of Mr. Joseph Henry Ceryanec as a director on 1 May 2018 (2 pages)
4 May 2018Appointment of Mr. Kevin Michael Wagner as a director on 1 May 2018 (2 pages)
4 May 2018Appointment of Mr. John Stanley Zieser as a director on 1 May 2018 (2 pages)
2 May 2018Termination of appointment of Michael Taylor as a director on 1 May 2018 (1 page)
25 April 2018Termination of appointment of Shireen Sivalingam as a director on 27 February 2018 (1 page)
25 April 2018Termination of appointment of Adrian John Hughes as a director on 12 April 2018 (1 page)
25 April 2018Termination of appointment of Patricia Jane Ward as a director on 21 March 2018 (1 page)
25 April 2018Termination of appointment of Lesley Swarbrick as a director on 29 March 2018 (1 page)
28 February 2018Cessation of Time Inc. (Uk) Ltd as a person with significant control on 22 February 2018 (1 page)
28 February 2018Notification of International Publishing Corporation Limited as a person with significant control on 22 February 2018 (2 pages)
9 February 2018Termination of appointment of Lauren Ezrol Klein as a secretary on 31 January 2018 (1 page)
27 December 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
6 November 2017Termination of appointment of Cynthia Gialanella as a director on 6 October 2017 (1 page)
6 November 2017Termination of appointment of Cynthia Gialanella as a director on 6 October 2017 (1 page)
1 November 2017Notification of Time Inc. as a person with significant control on 6 April 2016 (2 pages)
1 November 2017Change of details for Time Inc. (Uk) Ltd as a person with significant control on 6 April 2016 (2 pages)
1 November 2017Confirmation statement made on 1 November 2017 with no updates (3 pages)
1 November 2017Confirmation statement made on 1 November 2017 with no updates (3 pages)
1 November 2017Director's details changed for Ms Lesley Swarbrick on 21 August 2017 (2 pages)
1 November 2017Director's details changed for Ms Lesley Swarbrick on 21 August 2017 (2 pages)
1 November 2017Notification of Time Inc. as a person with significant control on 6 April 2016 (2 pages)
1 November 2017Change of details for Time Inc. (Uk) Ltd as a person with significant control on 6 April 2016 (2 pages)
9 July 2017Cessation of International Publishing Corporation Limited as a person with significant control on 1 June 2017 (1 page)
9 July 2017Change of details for Time Inc. (Uk) Ltd as a person with significant control on 1 June 2017 (2 pages)
9 July 2017Cessation of International Publishing Corporation Limited as a person with significant control on 1 June 2017 (1 page)
9 July 2017Change of details for Time Inc. (Uk) Ltd as a person with significant control on 1 June 2017 (2 pages)
12 June 2017Appointment of Mr Michael Taylor as a director on 11 June 2017 (2 pages)
12 June 2017Appointment of Mr Michael Taylor as a director on 11 June 2017 (2 pages)
9 June 2017Termination of appointment of Stephen John May as a director on 8 June 2017 (1 page)
9 June 2017Registered 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 2017Termination of appointment of Stephen John May as a director on 8 June 2017 (1 page)
9 June 2017Registered 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 2017Appointment of Ross Trustees Services Limited as a director on 21 March 2017 (2 pages)
22 March 2017Appointment of Ross Trustees Services Limited as a director on 21 March 2017 (2 pages)
4 January 2017Appointment of Ms Shireen Sivalingam as a director on 1 December 2016 (2 pages)
4 January 2017Appointment of Ms Shireen Sivalingam as a director on 1 December 2016 (2 pages)
3 January 2017Accounts for a dormant company made up to 31 March 2016 (3 pages)
3 January 2017Accounts for a dormant company made up to 31 March 2016 (3 pages)
16 November 2016Termination of appointment of Robert Starr as a director on 11 November 2016 (1 page)
16 November 2016Termination of appointment of Robert Starr as a director on 11 November 2016 (1 page)
2 November 2016Termination of appointment of Independent Trustee Services Limited as a director on 30 September 2016 (1 page)
2 November 2016Termination of appointment of Independent Trustee Services Limited as a director on 30 September 2016 (1 page)
2 November 2016Confirmation statement made on 1 November 2016 with updates (6 pages)
2 November 2016Confirmation statement made on 1 November 2016 with updates (6 pages)
17 August 2016Appointment of Ms Lauren Ezrol Klein as a secretary on 11 August 2016 (2 pages)
17 August 2016Appointment of Mr Adrian John Hughes as a director on 11 August 2016 (2 pages)
17 August 2016Appointment of Mr Stephen John May as a director on 11 August 2016 (2 pages)
17 August 2016Appointment of Mr Stephen John May as a director on 11 August 2016 (2 pages)
17 August 2016Termination of appointment of Charles Lloyd Meredith as a director on 11 August 2016 (1 page)
17 August 2016Appointment of Ms Lauren Ezrol Klein as a secretary on 11 August 2016 (2 pages)
17 August 2016Appointment of Mr Adrian John Hughes as a director on 11 August 2016 (2 pages)
17 August 2016Termination of appointment of Charles Lloyd Meredith as a director on 11 August 2016 (1 page)
17 August 2016Appointment of Ms Cynthia Gialanella as a director on 11 August 2016 (2 pages)
17 August 2016Appointment of Ms Cynthia Gialanella as a director on 11 August 2016 (2 pages)
5 January 2016Accounts for a dormant company made up to 31 March 2015 (3 pages)
5 January 2016Accounts for a dormant company made up to 31 March 2015 (3 pages)
3 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 2
(8 pages)
3 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 2
(8 pages)
3 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 2
(8 pages)
20 October 2015Registered 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 2015Registered 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 2015Termination of appointment of Denise Margaret Mair as a director on 5 April 2015 (1 page)
23 June 2015Termination of appointment of Denise Margaret Mair as a director on 5 April 2015 (1 page)
23 June 2015Termination of appointment of Denise Margaret Mair as a director on 5 April 2015 (1 page)
20 January 2015Appointment of Ms Lesley Swarbrick as a director on 20 January 2015 (2 pages)
20 January 2015Appointment of Ms Lesley Swarbrick as a director on 20 January 2015 (2 pages)
29 December 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
29 December 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
11 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 2
(8 pages)
11 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 2
(8 pages)
11 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 2
(8 pages)
11 September 2014Registered 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 2014Registered 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 2014Director's details changed for Dr Charles Lloyd Meredith on 14 July 2014 (2 pages)
24 July 2014Director's details changed for Dr Charles Lloyd Meredith on 14 July 2014 (2 pages)
21 July 2014Appointment of Mr Robert Starr as a director on 17 July 2014 (2 pages)
21 July 2014Appointment of Mr Robert Starr as a director on 17 July 2014 (2 pages)
17 June 2014Termination of appointment of Eric Schott as a director (1 page)
17 June 2014Termination of appointment of Eric Schott as a director (1 page)
8 January 2014Termination of appointment of Sally Williams as a secretary (1 page)
8 January 2014Termination of appointment of Sally Williams as a secretary (1 page)
31 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175 13/12/2013
  • RES10 ‐ Resolution of allotment of securities
(21 pages)
31 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175 13/12/2013
  • RES10 ‐ Resolution of allotment of securities
(21 pages)
5 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 2
(10 pages)
5 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 2
(10 pages)
5 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 2
(10 pages)
7 October 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
7 October 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
14 June 2013Appointment of Independent Trustee Services Limited as a director (3 pages)
14 June 2013Appointment of Independent Trustee Services Limited as a director (3 pages)
23 May 2013Termination of appointment of Richard Evans as a director (2 pages)
23 May 2013Termination of appointment of Richard Evans as a director (2 pages)
2 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (10 pages)
2 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (10 pages)
2 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (10 pages)
8 October 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
8 October 2012Appointment of Eric Paul Schott as a director (3 pages)
8 October 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
8 October 2012Appointment of Eric Paul Schott as a director (3 pages)
2 April 2012Registered office address changed from Room 5-C19 Blue Fin Building 110 Southwark Street London SE1 0SU on 2 April 2012 (2 pages)
2 April 2012Registered office address changed from Room 5-C19 Blue Fin Building 110 Southwark Street London SE1 0SU on 2 April 2012 (2 pages)
2 April 2012Registered office address changed from Room 5-C19 Blue Fin Building 110 Southwark Street London SE1 0SU on 2 April 2012 (2 pages)
7 December 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
7 December 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
9 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (9 pages)
9 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (9 pages)
9 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (9 pages)
14 October 2011Termination of appointment of Sylvia Auton as a director (2 pages)
14 October 2011Termination of appointment of Sylvia Auton as a director (2 pages)
13 July 2011Appointment of Denise Margaret Mair as a director (3 pages)
13 July 2011Appointment of Denise Margaret Mair as a director (3 pages)
13 July 2011Appointment of Mr Richard John Evans as a director (3 pages)
13 July 2011Appointment of Mr Richard John Evans as a director (3 pages)
12 July 2011Termination of appointment of Sylvia Evans as a director (2 pages)
12 July 2011Termination of appointment of Sylvia Evans as a director (2 pages)
4 November 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
4 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (9 pages)
4 November 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
4 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (9 pages)
4 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (9 pages)
31 March 2010Appointment of Linda Mary Genower as a director (3 pages)
31 March 2010Appointment of Linda Mary Genower as a director (3 pages)
22 March 2010Termination of appointment of Terence Mcgregor as a director (2 pages)
22 March 2010Termination of appointment of Terence Mcgregor as a director (2 pages)
16 March 2010Appointment of Dr Charles Lloyd Meredith as a director (3 pages)
16 March 2010Appointment of Dr Charles Lloyd Meredith as a director (3 pages)
5 March 2010Termination of appointment of Denise Mair as a director (2 pages)
5 March 2010Termination of appointment of Denise Mair as a director (2 pages)
4 November 2009Director's details changed for Sylvia Jean Auton on 1 October 2009 (2 pages)
4 November 2009Director's details changed for Denise Margaret Mair on 1 October 2009 (2 pages)
4 November 2009Director's details changed for Hamish Finlay Dawson on 1 October 2009 (2 pages)
4 November 2009Director's details changed for Patricia Jane Ward on 1 October 2009 (2 pages)
4 November 2009Director's details changed for Hamish Finlay Dawson on 1 October 2009 (2 pages)
4 November 2009Director's details changed for Denise Margaret Mair on 1 October 2009 (2 pages)
4 November 2009Director's details changed for Sylvia Kathleen Evans on 1 October 2009 (2 pages)
4 November 2009Director's details changed for Terence Thomas Mcgregor on 1 October 2009 (2 pages)
4 November 2009Director's details changed for Denise Margaret Mair on 1 October 2009 (2 pages)
4 November 2009Director's details changed for Terence Thomas Mcgregor on 1 October 2009 (2 pages)
4 November 2009Director's details changed for Sylvia Kathleen Evans on 1 October 2009 (2 pages)
4 November 2009Director's details changed for Sylvia Kathleen Evans on 1 October 2009 (2 pages)
4 November 2009Director's details changed for Terence Thomas Mcgregor on 1 October 2009 (2 pages)
4 November 2009Annual return made up to 1 November 2009 with a full list of shareholders (7 pages)
4 November 2009Director's details changed for Hamish Finlay Dawson on 1 October 2009 (2 pages)
4 November 2009Director's details changed for Patricia Jane Ward on 1 October 2009 (2 pages)
4 November 2009Director's details changed for Sylvia Jean Auton on 1 October 2009 (2 pages)
4 November 2009Director's details changed for Sylvia Jean Auton on 1 October 2009 (2 pages)
4 November 2009Director's details changed for Patricia Jane Ward on 1 October 2009 (2 pages)
4 November 2009Annual return made up to 1 November 2009 with a full list of shareholders (7 pages)
4 November 2009Annual return made up to 1 November 2009 with a full list of shareholders (7 pages)
2 November 2009Accounts for a dormant company made up to 31 March 2009 (3 pages)
2 November 2009Accounts for a dormant company made up to 31 March 2009 (3 pages)
18 December 2008Accounts for a dormant company made up to 31 March 2008 (3 pages)
18 December 2008Accounts for a dormant company made up to 31 March 2008 (3 pages)
5 November 2008Return made up to 01/11/08; full list of members (5 pages)
5 November 2008Return made up to 01/11/08; full list of members (5 pages)
22 November 2007New director appointed (2 pages)
22 November 2007New director appointed (2 pages)
21 November 2007Return made up to 01/11/07; full list of members (3 pages)
21 November 2007Return made up to 01/11/07; full list of members (3 pages)
2 November 2007Accounts for a dormant company made up to 31 March 2007 (3 pages)
2 November 2007Accounts for a dormant company made up to 31 March 2007 (3 pages)
6 June 2007Registered 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 2007Registered 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 2007Director resigned (1 page)
15 May 2007Director resigned (1 page)
29 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 November 2006Return made up to 01/11/06; full list of members (3 pages)
8 November 2006Return made up to 01/11/06; full list of members (3 pages)
1 November 2006Accounts for a dormant company made up to 31 March 2006 (3 pages)
1 November 2006Accounts for a dormant company made up to 31 March 2006 (3 pages)
18 January 2006New director appointed (2 pages)
18 January 2006New director appointed (2 pages)
10 January 2006Director resigned (1 page)
10 January 2006Director resigned (1 page)
3 November 2005Accounts for a dormant company made up to 31 March 2005 (3 pages)
3 November 2005Accounts for a dormant company made up to 31 March 2005 (3 pages)
1 November 2005Return made up to 01/11/05; full list of members (3 pages)
1 November 2005Return made up to 01/11/05; full list of members (3 pages)
14 September 2005New director appointed (3 pages)
14 September 2005New director appointed (3 pages)
12 September 2005Director resigned (1 page)
12 September 2005Director resigned (1 page)
9 November 2004Return made up to 01/11/04; full list of members (9 pages)
9 November 2004Return made up to 01/11/04; full list of members (9 pages)
1 November 2004Accounts for a dormant company made up to 31 March 2004 (3 pages)
1 November 2004Accounts for a dormant company made up to 31 March 2004 (3 pages)
9 June 2004Director resigned (1 page)
9 June 2004New director appointed (2 pages)
9 June 2004Director resigned (1 page)
9 June 2004New director appointed (2 pages)
17 November 2003Return made up to 01/11/03; full list of members (9 pages)
17 November 2003Return made up to 01/11/03; full list of members (9 pages)
27 October 2003Accounts for a dormant company made up to 31 March 2003 (3 pages)
27 October 2003Accounts for a dormant company made up to 31 March 2003 (3 pages)
16 July 2003New director appointed (2 pages)
16 July 2003New director appointed (2 pages)
25 June 2003Director's particulars changed (1 page)
25 June 2003Director's particulars changed (1 page)
12 May 2003Director resigned (1 page)
12 May 2003Director resigned (1 page)
21 January 2003Accounts for a dormant company made up to 31 March 2002 (3 pages)
21 January 2003Accounts for a dormant company made up to 31 March 2002 (3 pages)
14 January 2003New director appointed (2 pages)
14 January 2003New director appointed (2 pages)
16 November 2002Return made up to 01/11/02; full list of members (7 pages)
16 November 2002Return made up to 01/11/02; full list of members (7 pages)
12 November 2002Director resigned (1 page)
12 November 2002Director resigned (1 page)
13 August 2002New secretary appointed (2 pages)
13 August 2002New secretary appointed (2 pages)
13 August 2002Secretary resigned (1 page)
13 August 2002Secretary resigned (1 page)
8 July 2002Director resigned (1 page)
8 July 2002Director resigned (1 page)
8 July 2002New director appointed (2 pages)
8 July 2002New director appointed (2 pages)
6 December 2001Registered 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 2001Registered 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 2001Return made up to 01/11/01; no change of members (6 pages)
6 December 2001Return made up to 01/11/01; no change of members (6 pages)
28 November 2001Director's particulars changed (1 page)
28 November 2001Director's particulars changed (1 page)
28 October 2001New director appointed (2 pages)
28 October 2001New director appointed (2 pages)
23 October 2001Accounts for a dormant company made up to 31 March 2001 (3 pages)
23 October 2001Accounts for a dormant company made up to 31 March 2001 (3 pages)
8 August 2001Director resigned (1 page)
8 August 2001Director resigned (1 page)
13 November 2000Return made up to 01/11/00; full list of members (7 pages)
13 November 2000Return made up to 01/11/00; full list of members (7 pages)
8 November 2000New director appointed (2 pages)
8 November 2000New director appointed (2 pages)
30 October 2000New director appointed (2 pages)
30 October 2000New director appointed (2 pages)
23 October 2000Full accounts made up to 31 March 2000 (7 pages)
23 October 2000Full accounts made up to 31 March 2000 (7 pages)
12 September 2000Registered office changed on 12/09/00 from: kings reach tower stamford street london SE1 9LS (1 page)
12 September 2000Registered office changed on 12/09/00 from: kings reach tower stamford street london SE1 9LS (1 page)
11 September 2000Director resigned (1 page)
11 September 2000Director resigned (1 page)
21 August 2000Company name changed ipc magazines pension trustee li mited\certificate issued on 22/08/00 (2 pages)
21 August 2000Company name changed ipc magazines pension trustee li mited\certificate issued on 22/08/00 (2 pages)
12 April 2000Director resigned (1 page)
12 April 2000Director resigned (1 page)
20 December 1999Full accounts made up to 30 November 1998 (7 pages)
20 December 1999Full accounts made up to 30 November 1998 (7 pages)
14 December 1999Return made up to 18/11/99; no change of members (9 pages)
14 December 1999Return made up to 18/11/99; no change of members (9 pages)
12 October 1999Accounting reference date extended from 30/11/99 to 31/03/00 (1 page)
12 October 1999Accounting reference date extended from 30/11/99 to 31/03/00 (1 page)
11 December 1998New secretary appointed (2 pages)
11 December 1998Return made up to 18/11/98; full list of members (9 pages)
11 December 1998Registered office changed on 11/12/98 from: 25 victoria street london SW1H 0EX (1 page)
11 December 1998Registered office changed on 11/12/98 from: 25 victoria street london SW1H 0EX (1 page)
11 December 1998Location of register of members (1 page)
11 December 1998New secretary appointed (2 pages)
11 December 1998Location of register of members (1 page)
11 December 1998Return made up to 18/11/98; full list of members (9 pages)
30 November 1998Secretary resigned (1 page)
30 November 1998Secretary resigned (1 page)
28 August 1998Director resigned (1 page)
28 August 1998Director resigned (1 page)
25 June 1998New director appointed (2 pages)
25 June 1998New director appointed (3 pages)
25 June 1998New director appointed (2 pages)
25 June 1998New director appointed (2 pages)
25 June 1998New director appointed (3 pages)
25 June 1998New director appointed (2 pages)
25 June 1998New director appointed (2 pages)
25 June 1998New director appointed (2 pages)
30 April 1998New director appointed (2 pages)
30 April 1998Director resigned (1 page)
30 April 1998New director appointed (2 pages)
30 April 1998Director resigned (1 page)
1 December 1997New director appointed (2 pages)
1 December 1997New director appointed (2 pages)
18 November 1997Incorporation (15 pages)
18 November 1997Incorporation (15 pages)