Company NameTi Magazines (UK) Limited
Company StatusDissolved
Company Number03483202
CategoryPrivate Limited Company
Incorporation Date18 December 1997(26 years, 3 months ago)
Dissolution Date6 October 2020 (3 years, 5 months ago)
Previous NamesExcesstop Limited and IPC Magazines (UK) Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr John Stanley Zieser
Date of BirthJuly 1959 (Born 64 years ago)
NationalityAmerican
StatusClosed
Appointed15 February 2018(20 years, 2 months after company formation)
Appointment Duration2 years, 7 months (closed 06 October 2020)
RoleCdo, Gc & Secretary, Meredith Corporation
Country of ResidenceUnited States
Correspondence Address6th Floor 60 Gracechurch Street
London
EC3V 0HR
Director NameMr Joseph Henry Ceryanec
Date of BirthApril 1961 (Born 63 years ago)
NationalityAmerican
StatusClosed
Appointed15 February 2018(20 years, 2 months after company formation)
Appointment Duration2 years, 7 months (closed 06 October 2020)
RoleChief Financial Officer, Meredith Corporation
Country of ResidenceUnited States
Correspondence Address6th Floor 60 Gracechurch Street
London
EC3V 0HR
Director NameRichard James Munton
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1997(1 week, 4 days after company formation)
Appointment Duration3 weeks, 4 days (resigned 23 January 1998)
RoleCompany Director
Correspondence AddressThe Forge
Hamptons
Tonbridge
Kent
TN11 9RE
Director NameGuy Bryce Davison
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1997(1 week, 4 days after company formation)
Appointment Duration2 weeks, 4 days (resigned 16 January 1998)
RoleCompany Director
Correspondence Address128 Kensington Park Road
London
W1 2EP
Secretary NameBrian Andrew Linden
NationalityBritish
StatusResigned
Appointed29 December 1997(1 week, 4 days after company formation)
Appointment Duration2 weeks, 4 days (resigned 16 January 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Westmoreland Road
Barnes
London
SW13 9RZ
Director NameMichael Matthew
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1998(3 weeks, 6 days after company formation)
Appointment Duration1 year, 10 months (resigned 01 December 1999)
RoleCompany Director
Correspondence AddressRodwell Manor
West Lambrook
South Petherton
Somerset
TA13 5HA
Director NameWilliam Robert Aley
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1998(3 weeks, 6 days after company formation)
Appointment Duration6 years, 11 months (resigned 04 January 2005)
RoleFinance Director
Correspondence AddressGrove Cottage
Woodham Walter
Maldon
Essex
CM9 6RX
Secretary NameWilliam Robert Aley
NationalityBritish
StatusResigned
Appointed16 January 1998(4 weeks, 1 day after company formation)
Appointment Duration2 weeks (resigned 30 January 1998)
RoleFinance Director
Correspondence AddressGrove Cottage
Woodham Walter
Maldon
Essex
CM9 6RX
Secretary NameMr John Francis Gore
NationalityBritish
StatusResigned
Appointed30 January 1998(1 month, 1 week 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 NameBrian Andrew Linden
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1998(3 months, 3 weeks after company formation)
Appointment Duration3 years, 6 months (resigned 17 October 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Westmoreland Road
Barnes
London
SW13 9RZ
Director NameBrian Andrew Linden
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1998(3 months, 3 weeks after company formation)
Appointment Duration3 years, 6 months (resigned 17 October 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Westmoreland Road
Barnes
London
SW13 9RZ
Director NameSylvia Bailey
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1999(1 year, 11 months after company formation)
Appointment Duration3 years (resigned 20 December 2002)
RoleChief Executive
Correspondence Address5 Blyths Wharf
Narrow Street
London
E14 8DQ
Director NameRichard Gordon Atkinson
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2001(3 years, 10 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 December 2005)
RoleChief Financial Officer
Correspondence Address100 Grace Church Street
Rye
New York
10580
United States
Director NameMr Richard John Evans
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2001(3 years, 10 months after company formation)
Appointment Duration12 years, 9 months (resigned 11 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 King Edwards Grove
Teddington
Middlesex
TW11 9LZ
Secretary NameRobert McCarthy
NationalityBritish
StatusResigned
Appointed17 October 2001(3 years, 10 months after company formation)
Appointment Duration9 months, 1 week (resigned 25 July 2002)
RoleCompany Director
Correspondence Address3 Woods Lane
Chatham
New Jersey 07928
United States
Secretary NameMiss Sally Jane Williams
NationalityBritish
StatusResigned
Appointed31 July 2002(4 years, 7 months after company formation)
Appointment Duration11 years, 5 months (resigned 31 December 2013)
RoleCompany Director
Correspondence Address13 Ranelagh Road
Redhill
Surrey
RH1 6BJ
Secretary NameJohn Redpath
NationalityBritish
StatusResigned
Appointed17 March 2003(5 years, 3 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 December 2007)
RoleCompany Director
Correspondence Address331 East 83rd Street
New York
New York 10028
United States
Director NameMrs Sylvia Jean Auton
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2003(5 years, 3 months after company formation)
Appointment Duration10 years (resigned 03 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFernholme House, 54 Camlet Way
Hadley Wood
Barnet
Hertfordshire
EN4 0NS
Director NameMs Sylvia Kathleen Evans
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityNew Zealander
StatusResigned
Appointed04 January 2005(7 years after company formation)
Appointment Duration9 years, 6 months (resigned 15 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address401 Alaska Building 61 Grange Road
London
SE1 3BB
Director NameMr Howard Norman Rosen
Date of BirthMarch 1955 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed28 February 2006(8 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 January 2008)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address858 Wickam Way
Ridgewood
New Jersey 07450
Foreign
Director NameHoward Averill
Date of BirthNovember 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed01 January 2008(10 years after company formation)
Appointment Duration5 years, 8 months (resigned 03 September 2013)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address20 Church Tavern Road
South Salem
New York
10590
United States
Secretary NameLauren Ezrol Klein
NationalityBritish
StatusResigned
Appointed01 January 2008(10 years after company formation)
Appointment Duration10 years, 1 month (resigned 31 January 2018)
RoleCompany Director
Correspondence Address225 Liberty Street
New York City
New York
10281
Director NameEvelyn Ann Webster
Date of BirthMay 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2009(11 years after company formation)
Appointment Duration1 year, 12 months (resigned 31 December 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Lansdowne Road
London
SW20 8AN
Director NameMrs Denise Margaret Mair
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2013(15 years, 4 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 23 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Whitehouse Farm Oast
School Lane
Higham
Kent
ME3 7JH
Director NameMr Jeffrey John Bairstow
Date of BirthMay 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed02 October 2013(15 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 07 November 2016)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressRoom 3-C29 Blue Fin Building
110 Southwark Street
London
SE1 0SU
Director NameMr Marcus Alvin Rich
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2014(16 years, 3 months after company formation)
Appointment Duration3 years, 12 months (resigned 13 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor 161 Marsh Wall
London
E14 9AP
Director NameMr Charles Lloyd Meredith
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2014(16 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 May 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRoom 3-C29 Blue Fin Building
110 Southwark Street
London
SE1 0SU
Director NameMr Stephen John May
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2014(16 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 13 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 161 Marsh Wall
London
E14 9AP
Director NameSusana Alves D'Emic
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed07 November 2016(18 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 January 2018)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address3rd Floor 161 Marsh Wall
London
E14 9AP
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed18 December 1997(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed18 December 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitetimeeurope.com
Telephone020 31485000
Telephone regionLondon

Location

Registered Address6th Floor 60 Gracechurch Street
London
EC3V 0HR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBridge
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

301.4m at £1Time Uk Publishing Holdings Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£295,190,000
Current Liabilities£18,110,000

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryFull
Accounts Year End30 June

Charges

13 August 1999Delivered 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 1998Delivered 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 1998Delivered 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 excesstop limited) 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

Filing History

6 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
14 April 2020First Gazette notice for voluntary strike-off (1 page)
1 April 2020Application to strike the company off the register (1 page)
3 March 2020Solvency Statement dated 02/03/20 (1 page)
3 March 2020Statement of capital on 3 March 2020
  • GBP 1
(3 pages)
3 March 2020Statement by Directors (1 page)
3 March 2020Resolutions
  • RES13 ‐ Cancellation of share premium account 02/03/2020
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
3 March 2020Statement of capital following an allotment of shares on 2 March 2020
  • GBP 30,140.6603
(3 pages)
9 December 2019Confirmation statement made on 1 November 2019 with no updates (3 pages)
3 December 2019Statement of capital following an allotment of shares on 20 February 2018
  • GBP 301,406,602
(8 pages)
11 December 2018Current accounting period extended from 31 December 2018 to 30 June 2019 (1 page)
11 December 2018Confirmation statement made on 1 December 2018 with no updates (3 pages)
20 August 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 August 2018 (1 page)
15 August 2018Full accounts made up to 31 December 2017 (18 pages)
11 June 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-06-11
(3 pages)
23 March 2018Termination of appointment of Marcus Alvin Rich as a director on 13 March 2018 (1 page)
23 March 2018Termination of appointment of Stephen John May as a director on 13 March 2018 (1 page)
23 March 2018Termination of appointment of Lauren Ezrol Klein as a secretary on 31 January 2018 (1 page)
27 February 2018Appointment of Mr John Stanley Zieser as a director on 15 February 2018 (2 pages)
27 February 2018Appointment of Mr Joseph Henry Ceryanec as a director on 15 February 2018 (2 pages)
26 February 2018Termination of appointment of Susana D'emic as a director on 31 January 2018 (1 page)
20 December 2017Confirmation statement made on 1 December 2017 with no updates (3 pages)
20 December 2017Confirmation statement made on 1 December 2017 with no updates (3 pages)
27 November 2017Full accounts made up to 31 December 2016 (15 pages)
27 November 2017Full accounts made up to 31 December 2016 (15 pages)
8 November 2017Notification of Time Inc. as a person with significant control on 6 April 2016 (2 pages)
8 November 2017Notification of Time Inc. as a person with significant control on 6 April 2016 (2 pages)
8 November 2017Change of details for Time Uk Publishing Holdings Limited as a person with significant control on 4 June 2016 (2 pages)
8 November 2017Change of details for Time Uk Publishing Holdings Limited as a person with significant control on 4 June 2016 (2 pages)
9 July 2017Change of details for International Publishing Corporation Limited as a person with significant control on 5 June 2016 (2 pages)
9 July 2017Change of details for International Publishing Corporation Limited as a person with significant control on 5 June 2016 (2 pages)
10 May 2017Registered office address changed from Room 3-C29 Blue Fin Building 110 Southwark Street London SE1 0SU England to 3rd Floor 161 Marsh Wall London E14 9AP on 10 May 2017 (1 page)
10 May 2017Registered office address changed from Room 3-C29 Blue Fin Building 110 Southwark Street London SE1 0SU England to 3rd Floor 161 Marsh Wall London E14 9AP on 10 May 2017 (1 page)
2 January 2017Confirmation statement made on 1 December 2016 with updates (6 pages)
2 January 2017Confirmation statement made on 1 December 2016 with updates (6 pages)
10 November 2016Appointment of Susana D'emic as a director on 7 November 2016 (2 pages)
10 November 2016Appointment of Susana D'emic as a director on 7 November 2016 (2 pages)
9 November 2016Termination of appointment of Jeffrey John Bairstow as a director on 7 November 2016 (1 page)
9 November 2016Termination of appointment of Jeffrey John Bairstow as a director on 7 November 2016 (1 page)
13 October 2016Full accounts made up to 31 December 2015 (15 pages)
13 October 2016Full accounts made up to 31 December 2015 (15 pages)
8 June 2016Termination of appointment of Charles Lloyd Meredith as a director on 31 May 2016 (1 page)
8 June 2016Termination of appointment of Charles Lloyd Meredith as a director on 31 May 2016 (1 page)
2 February 2016Secretary's details changed for Lauren Ezrol Klein on 28 January 2016 (1 page)
2 February 2016Secretary's details changed for Lauren Ezrol Klein on 28 January 2016 (1 page)
16 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 30,140.6601
(16 pages)
16 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 30,140.6601
(16 pages)
13 October 2015Full accounts made up to 31 December 2014 (11 pages)
13 October 2015Full accounts made up to 31 December 2014 (11 pages)
9 September 2015Registered 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 2015Registered 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 2015Registered 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)
2 July 2015Director's details changed for Mr Jeffrey John Bairstow on 1 July 2015 (2 pages)
2 July 2015Director's details changed for Mr Jeffrey John Bairstow on 1 July 2015 (2 pages)
2 July 2015Director's details changed for Mr Jeffrey John Bairstow on 1 July 2015 (2 pages)
2 January 2015Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 30,140.6601
(16 pages)
2 January 2015Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 30,140.6601
(16 pages)
2 January 2015Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 30,140.6601
(16 pages)
23 October 2014Appointment of Mr Stephen John May as a director on 13 October 2014 (2 pages)
23 October 2014Appointment of Mr Stephen John May as a director on 13 October 2014 (2 pages)
6 October 2014Full accounts made up to 31 December 2013 (10 pages)
6 October 2014Full accounts made up to 31 December 2013 (10 pages)
29 July 2014Termination of appointment of Sylvia Kathleen Evans as a director on 15 July 2014 (1 page)
29 July 2014Termination of appointment of Sylvia Kathleen Evans as a director on 15 July 2014 (1 page)
23 July 2014Termination of appointment of Richard John Evans as a director on 11 July 2014 (1 page)
23 July 2014Termination of appointment of Richard John Evans as a director on 11 July 2014 (1 page)
18 July 2014Registered 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 2014Appointment of Dr Charles Lloyd Meredith as a director on 14 July 2014 (2 pages)
18 July 2014Appointment of Dr Charles Lloyd Meredith as a director on 14 July 2014 (2 pages)
18 July 2014Registered 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)
1 May 2014Termination of appointment of Denise Mair as a director (1 page)
1 May 2014Termination of appointment of Denise Mair as a director (1 page)
27 March 2014Appointment of Mr Marcus Alvin Rich as a director (2 pages)
27 March 2014Appointment of Mr Marcus Alvin Rich as a director (2 pages)
7 January 2014Termination of appointment of Sally Williams as a secretary (1 page)
7 January 2014Termination of appointment of Sally Williams as a secretary (1 page)
18 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 30,140.6601
(17 pages)
18 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 30,140.6601
(17 pages)
18 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 30,140.6601
(17 pages)
9 October 2013Appointment of Jeffrey John Bairstow as a director (5 pages)
9 October 2013Appointment of Jeffrey John Bairstow as a director (5 pages)
7 October 2013Full accounts made up to 31 December 2012 (11 pages)
7 October 2013Full accounts made up to 31 December 2012 (11 pages)
11 September 2013Termination of appointment of Howard Averill as a director (1 page)
11 September 2013Termination of appointment of Howard Averill as a director (1 page)
23 May 2013Appointment of Mrs Denise Margaret Mair as a director (3 pages)
23 May 2013Appointment of Mrs Denise Margaret Mair as a director (3 pages)
15 May 2013Termination of appointment of Sylvia Auton as a director (2 pages)
15 May 2013Termination of appointment of Sylvia Auton as a director (2 pages)
30 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175(5) 18/04/2013
  • RES10 ‐ Resolution of allotment of securities
(27 pages)
30 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175(5) 18/04/2013
  • RES10 ‐ Resolution of allotment of securities
(27 pages)
14 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (17 pages)
14 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (17 pages)
14 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (17 pages)
1 October 2012Full accounts made up to 31 December 2011 (11 pages)
1 October 2012Full accounts made up to 31 December 2011 (11 pages)
9 February 2012Registered office address changed from Room 5-C19 Blue Fin Building 110 Southwark Street London SE1 0SU on 9 February 2012 (2 pages)
9 February 2012Registered office address changed from Room 5-C19 Blue Fin Building 110 Southwark Street London SE1 0SU on 9 February 2012 (2 pages)
9 February 2012Registered office address changed from Room 5-C19 Blue Fin Building 110 Southwark Street London SE1 0SU on 9 February 2012 (2 pages)
20 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (17 pages)
20 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (17 pages)
20 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (17 pages)
4 October 2011Full accounts made up to 31 December 2010 (11 pages)
4 October 2011Full accounts made up to 31 December 2010 (11 pages)
26 August 2011Statement of capital on 26 August 2011
  • GBP 30,140.6601
(4 pages)
26 August 2011Statement of capital on 26 August 2011
  • GBP 30,140.6601
(4 pages)
17 June 2011Statement by directors (2 pages)
17 June 2011Resolutions
  • RES13 ‐ 01/06/2011
(1 page)
17 June 2011Statement of capital on 17 June 2011
  • GBP 30,140.66
(4 pages)
17 June 2011Solvency statement dated 01/06/11 (2 pages)
17 June 2011Resolutions
  • RES13 ‐ 01/06/2011
(1 page)
17 June 2011Statement by directors (2 pages)
17 June 2011Statement of capital on 17 June 2011
  • GBP 30,140.66
(4 pages)
17 June 2011Solvency statement dated 01/06/11 (2 pages)
12 April 2011Director's details changed for Mr Richard John Evans on 31 March 2011 (2 pages)
12 April 2011Director's details changed for Mr Richard John Evans on 31 March 2011 (2 pages)
17 January 2011Termination of appointment of Evelyn Webster as a director (2 pages)
17 January 2011Termination of appointment of Evelyn Webster as a director (2 pages)
21 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (18 pages)
21 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (18 pages)
21 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (18 pages)
2 October 2010Full accounts made up to 31 December 2009 (12 pages)
2 October 2010Full accounts made up to 31 December 2009 (12 pages)
18 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (18 pages)
18 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (18 pages)
18 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (18 pages)
17 December 2009Statement of capital following an allotment of shares on 26 November 2009
  • GBP 301,406,601.00
(4 pages)
17 December 2009Statement of capital following an allotment of shares on 26 November 2009
  • GBP 301,406,601.00
(4 pages)
2 November 2009Full accounts made up to 31 December 2008 (10 pages)
2 November 2009Full accounts made up to 31 December 2008 (10 pages)
8 January 2009Director appointed evelyn ann webster (2 pages)
8 January 2009Director appointed evelyn ann webster (2 pages)
3 December 2008Return made up to 01/12/08; full list of members (4 pages)
3 December 2008Return made up to 01/12/08; full list of members (4 pages)
3 November 2008Full accounts made up to 31 December 2007 (11 pages)
3 November 2008Full accounts made up to 31 December 2007 (11 pages)
29 January 2008New secretary appointed (2 pages)
29 January 2008New secretary appointed (2 pages)
24 January 2008New director appointed (3 pages)
24 January 2008New director appointed (3 pages)
4 January 2008Secretary resigned (1 page)
4 January 2008Secretary resigned (1 page)
4 January 2008Director resigned (1 page)
4 January 2008Director resigned (1 page)
5 December 2007Return made up to 01/12/07; full list of members (3 pages)
5 December 2007Return made up to 01/12/07; full list of members (3 pages)
2 November 2007Full accounts made up to 31 December 2006 (13 pages)
2 November 2007Full accounts made up to 31 December 2006 (13 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)
30 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 December 2006Return made up to 01/12/06; full list of members (3 pages)
5 December 2006Return made up to 01/12/06; full list of members (3 pages)
1 November 2006Full accounts made up to 31 December 2005 (12 pages)
1 November 2006Full accounts made up to 31 December 2005 (12 pages)
8 March 2006New director appointed (3 pages)
8 March 2006New director appointed (3 pages)
16 January 2006Director resigned (1 page)
16 January 2006Director resigned (1 page)
2 December 2005Return made up to 01/12/05; full list of members (3 pages)
2 December 2005Return made up to 01/12/05; full list of members (3 pages)
3 November 2005Full accounts made up to 31 December 2004 (12 pages)
3 November 2005Full accounts made up to 31 December 2004 (12 pages)
14 January 2005New director appointed (3 pages)
14 January 2005New director appointed (3 pages)
10 January 2005Director resigned (1 page)
10 January 2005Director resigned (1 page)
14 December 2004Return made up to 01/12/04; full list of members (8 pages)
14 December 2004Return made up to 01/12/04; full list of members (8 pages)
1 November 2004Full accounts made up to 31 December 2003 (13 pages)
1 November 2004Full accounts made up to 31 December 2003 (13 pages)
12 December 2003Return made up to 01/12/03; full list of members (8 pages)
12 December 2003Return made up to 01/12/03; full list of members (8 pages)
27 October 2003Full accounts made up to 31 December 2002 (13 pages)
27 October 2003Full accounts made up to 31 December 2002 (13 pages)
25 June 2003Director's particulars changed (1 page)
25 June 2003Director's particulars changed (1 page)
22 April 2003New director appointed (3 pages)
22 April 2003New director appointed (3 pages)
6 April 2003New secretary appointed (1 page)
6 April 2003New secretary appointed (1 page)
5 February 2003Full accounts made up to 31 December 2001 (12 pages)
5 February 2003Full accounts made up to 31 December 2001 (12 pages)
31 December 2002Return made up to 01/12/02; full list of members (8 pages)
31 December 2002Return made up to 01/12/02; full list of members (8 pages)
24 December 2002Director resigned (1 page)
24 December 2002Director resigned (1 page)
2 November 2002Delivery ext'd 3 mth 31/12/01 (1 page)
2 November 2002Delivery ext'd 3 mth 31/12/01 (1 page)
2 September 2002Secretary resigned (1 page)
2 September 2002Secretary 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)
6 March 2002Accounting reference date extended from 30/09/01 to 31/12/01 (1 page)
6 March 2002Accounting reference date extended from 30/09/01 to 31/12/01 (1 page)
3 January 2002Return made up to 01/12/01; full list of members (7 pages)
3 January 2002Return made up to 01/12/01; full list of members (7 pages)
30 October 2001New director appointed (2 pages)
30 October 2001New director appointed (2 pages)
30 October 2001Director resigned (1 page)
30 October 2001New director appointed (2 pages)
30 October 2001New director appointed (2 pages)
30 October 2001New secretary appointed (2 pages)
30 October 2001Director resigned (1 page)
30 October 2001New secretary appointed (2 pages)
25 October 2001Nc inc already adjusted 17/10/01 (1 page)
25 October 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 October 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 October 2001Ad 17/10/01--------- £ si 6597@1=6597 £ ic 301400003/301406600 (2 pages)
25 October 2001Ad 17/10/01--------- £ si 6597@1=6597 £ ic 301400003/301406600 (2 pages)
25 October 2001Nc inc already adjusted 17/10/01 (1 page)
18 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
18 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
18 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
18 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
18 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
18 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
2 August 2001Full accounts made up to 30 September 2000 (11 pages)
2 August 2001Full accounts made up to 30 September 2000 (11 pages)
29 December 2000Return made up to 01/12/00; no change of members (5 pages)
29 December 2000Return made up to 01/12/00; no change of members (5 pages)
13 September 2000Registered office changed on 13/09/00 from: kings reach tower stamford street london SE1 9LS (1 page)
13 September 2000Registered office changed on 13/09/00 from: kings reach tower stamford street london SE1 9LS (1 page)
10 April 2000Full accounts made up to 30 September 1999 (14 pages)
10 April 2000Full accounts made up to 30 September 1999 (14 pages)
30 December 1999Return made up to 18/12/99; no change of members (11 pages)
30 December 1999Return made up to 18/12/99; no change of members (11 pages)
17 December 1999New director appointed (2 pages)
17 December 1999New director appointed (2 pages)
6 December 1999Director resigned (1 page)
6 December 1999Director resigned (1 page)
8 September 1999Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
8 September 1999Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
2 September 1999Particulars of mortgage/charge (64 pages)
2 September 1999Particulars of mortgage/charge (64 pages)
2 April 1999Full accounts made up to 30 September 1998 (13 pages)
2 April 1999Full accounts made up to 30 September 1998 (13 pages)
9 February 1999Return made up to 18/12/98; full list of members (13 pages)
9 February 1999Return made up to 18/12/98; full list of members (13 pages)
8 January 1999Ad 06/11/98--------- £ si 301400000@1 (4 pages)
8 January 1999Ad 06/11/98--------- £ si 301400000@1 (4 pages)
1 December 1998Ad 10/11/98--------- £ si 1@1=1 £ ic 301400002/301400003 (2 pages)
1 December 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
1 December 1998Nc inc already adjusted 06/11/98 (1 page)
1 December 1998Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
1 December 1998Statement of affairs (5 pages)
1 December 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
1 December 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
1 December 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
1 December 1998Ad 10/11/98--------- £ si 1@1=1 £ ic 301400002/301400003 (2 pages)
1 December 1998Statement of affairs (5 pages)
1 December 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
1 December 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
1 December 1998£ nc 301400002/301400003 06/11/98 (1 page)
1 December 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
1 December 1998£ nc 301400002/301400003 06/11/98 (1 page)
1 December 1998Memorandum and Articles of Association (7 pages)
1 December 1998Memorandum and Articles of Association (7 pages)
1 December 1998Nc inc already adjusted 06/11/98 (1 page)
1 December 1998Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
1 December 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
17 November 1998Accounting reference date shortened from 31/12/98 to 30/09/98 (1 page)
17 November 1998Accounting reference date shortened from 31/12/98 to 30/09/98 (1 page)
15 October 1998Particulars of mortgage/charge (49 pages)
15 October 1998Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
15 October 1998Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
15 October 1998Particulars of mortgage/charge (49 pages)
10 May 1998Memorandum and Articles of Association (8 pages)
10 May 1998Memorandum and Articles of Association (8 pages)
30 April 1998New director appointed (3 pages)
30 April 1998New director appointed (3 pages)
28 April 1998Secretary resigned (1 page)
28 April 1998Director resigned (1 page)
28 April 1998Secretary resigned (1 page)
28 April 1998New secretary appointed (2 pages)
28 April 1998Nc inc already adjusted 27/02/98 (1 page)
28 April 1998New secretary appointed (2 pages)
28 April 1998Director resigned (1 page)
28 April 1998Director resigned (1 page)
28 April 1998Director resigned (1 page)
28 April 1998Nc inc already adjusted 27/02/98 (1 page)
3 March 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
3 March 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
3 March 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
3 March 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
18 February 1998New director appointed (3 pages)
18 February 1998New director appointed (3 pages)
13 February 1998Registered office changed on 13/02/98 from: pinners hall 105-108 old broad street london EC2N 1EH (1 page)
13 February 1998Registered office changed on 13/02/98 from: pinners hall 105-108 old broad street london EC2N 1EH (1 page)
13 February 1998New director appointed (3 pages)
13 February 1998New director appointed (3 pages)
12 February 1998Memorandum and Articles of Association (13 pages)
12 February 1998Memorandum and Articles of Association (13 pages)
11 February 1998New secretary appointed (2 pages)
11 February 1998New secretary appointed (2 pages)
6 February 1998Particulars of mortgage/charge (40 pages)
6 February 1998Particulars of mortgage/charge (40 pages)
5 February 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(3 pages)
5 February 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(3 pages)
3 February 1998Company name changed excesstop LIMITED\certificate issued on 03/02/98 (3 pages)
3 February 1998Company name changed excesstop LIMITED\certificate issued on 03/02/98 (3 pages)
28 January 1998Secretary resigned (1 page)
28 January 1998Secretary resigned (1 page)
28 January 1998Director resigned (1 page)
28 January 1998Director resigned (1 page)
19 January 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
19 January 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
8 January 1998New director appointed (3 pages)
8 January 1998Director resigned (1 page)
8 January 1998Director resigned (1 page)
8 January 1998Secretary resigned (1 page)
8 January 1998New secretary appointed;new director appointed (3 pages)
8 January 1998New director appointed (3 pages)
8 January 1998Secretary resigned (1 page)
8 January 1998New director appointed (3 pages)
8 January 1998Registered office changed on 08/01/98 from: 1 mitchell lane bristol BS1 6BU (1 page)
8 January 1998New secretary appointed;new director appointed (3 pages)
8 January 1998Registered office changed on 08/01/98 from: 1 mitchell lane bristol BS1 6BU (1 page)
8 January 1998New director appointed (3 pages)
18 December 1997Incorporation (12 pages)
18 December 1997Incorporation (12 pages)