Company NameTi UK Publishing Holdings Limited
Company StatusDissolved
Company Number04203872
CategoryPrivate Limited Company
Incorporation Date23 April 2001(23 years ago)
Dissolution Date6 October 2020 (3 years, 6 months ago)
Previous NamesPrecis (2021) Limited and Time UK Publishing Holdings Limited

Business Activity

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

Directors

Director NameMr John Stanley Zieser
Date of BirthJuly 1959 (Born 64 years ago)
NationalityAmerican
StatusClosed
Appointed15 February 2018(16 years, 10 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(16 years, 10 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 NameMr Richard John Evans
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2001(2 months, 3 weeks after company formation)
Appointment Duration12 years, 12 months (resigned 11 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 King Edwards Grove
Teddington
Middlesex
TW11 9LZ
Director NameRichard Gordon Atkinson
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2001(2 months, 3 weeks after company formation)
Appointment Duration4 years, 5 months (resigned 31 December 2005)
RoleChief Financial Officer
Correspondence Address100 Grace Church Street
Rye
New York
10580
United States
Director NameMichael Pepe
Date of BirthMay 1954 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed18 July 2001(2 months, 3 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 31 March 2003)
RoleExecutive
Country of ResidenceUnited States
Correspondence Address219 Oak Ridge Avenue
Summit
New Jersey
Nj 07901
Director NameDon Logan
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed18 July 2001(2 months, 3 weeks after company formation)
Appointment Duration4 years, 5 months (resigned 31 December 2005)
RoleCompany Director
Correspondence Address62 West 62nd Street
Penthouse A
New York
New York 10023
United States
Secretary NameMs Bronwen Elizabeth Stuart Jones
NationalityBritish
StatusResigned
Appointed18 July 2001(2 months, 3 weeks after company formation)
Appointment Duration6 months, 3 weeks (resigned 06 February 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address81 Nevill Road
London
N16 0SU
Secretary NameMr John Francis Gore
NationalityBritish
StatusResigned
Appointed05 February 2002(9 months, 2 weeks after company formation)
Appointment Duration5 months, 3 weeks (resigned 31 July 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Chantry Hurst
Woodcote Green
Epsom
Surrey
KT18 7BW
Director NameWilliam Robert Aley
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2002(10 months, 1 week after company formation)
Appointment Duration2 years, 10 months (resigned 04 January 2005)
RoleFinance Director
Correspondence AddressGrove Cottage
Woodham Walter
Maldon
Essex
CM9 6RX
Director NameSylvia Bailey
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2002(10 months, 1 week after company formation)
Appointment Duration9 months, 3 weeks (resigned 20 December 2002)
RoleChief Executive
Correspondence Address5 Blyths Wharf
Narrow Street
London
E14 8DQ
Secretary NameMs Bronwen Elizabeth Stuart Jones
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2002(1 year, 2 months after company formation)
Appointment Duration1 month (resigned 08 August 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address81 Nevill Road
London
N16 0SU
Secretary NameMiss Sally Jane Williams
NationalityBritish
StatusResigned
Appointed31 July 2002(1 year, 3 months after company formation)
Appointment Duration11 years, 5 months (resigned 31 December 2013)
RoleCompany Director
Correspondence Address13 Ranelagh Road
Redhill
Surrey
RH1 6BJ
Director NameMrs Sylvia Jean Auton
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2003(1 year, 11 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
Secretary NameJohn Redpath
NationalityBritish
StatusResigned
Appointed10 April 2003(1 year, 11 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 December 2007)
RoleCompany Director
Correspondence Address331 East 83rd Street
New York
New York 10028
United States
Director NameMs Sylvia Kathleen Evans
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityNew Zealander
StatusResigned
Appointed04 January 2005(3 years, 8 months 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(4 years, 10 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(6 years, 8 months 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(6 years, 8 months after company formation)
Appointment Duration10 years (resigned 13 January 2018)
RoleCompany Director
Correspondence Address225 Liberty Street
New York City
New York
10281
Director NameEvelyn Ann Webster
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2009(7 years, 8 months 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(12 years 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 66 years ago)
NationalityAmerican
StatusResigned
Appointed02 October 2013(12 years, 5 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(12 years, 11 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(13 years, 2 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(13 years, 5 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(15 years, 6 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 NamePeregrine Secretarial Services Limited (Corporation)
StatusResigned
Appointed23 April 2001(same day as company formation)
Correspondence AddressLevel 1 Exchange House
Primrose Street
London
EC2A 2HS
Secretary NameOffice Organization & Services Limited (Corporation)
StatusResigned
Appointed23 April 2001(same day as company formation)
Correspondence AddressLevel 1 Exchange House
Primrose Stret
London
EC2A 2HS

Contact

Websitetimeeurope.com

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 100 other UK companies use this postal address

Financials

Year2012
Net Worth£367,017,000
Cash£1,489,000
Current Liabilities£143,472,000

Accounts

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

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)
4 March 2020Statement by Directors (1 page)
4 March 2020Resolutions
  • RES13 ‐ Cancellation of the share premium account 03/03/2020
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
4 March 2020Statement of capital on 4 March 2020
  • GBP 1.00
(5 pages)
4 March 2020Solvency Statement dated 03/03/20 (1 page)
4 March 2020Statement of capital following an allotment of shares on 3 March 2020
  • GBP 11,004
(3 pages)
15 April 2019Confirmation statement made on 1 April 2019 with updates (4 pages)
11 December 2018Current accounting period extended from 31 December 2018 to 30 June 2019 (1 page)
14 November 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-11-14
(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)
13 August 2018Full accounts made up to 31 December 2017 (18 pages)
11 May 2018Confirmation statement made on 1 April 2018 with no updates (3 pages)
23 March 2018Termination of appointment of Stephen John May as a director on 13 March 2018 (1 page)
23 March 2018Termination of appointment of Marcus Alvin Rich as a director on 13 March 2018 (1 page)
23 March 2018Termination of appointment of Lauren Ezrol Klein as a secretary on 13 January 2018 (1 page)
28 February 2018Appointment of Mr Joseph Henry Ceryanec as a director on 15 February 2018 (2 pages)
28 February 2018Appointment of Mr John Stanley Zieser 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)
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 Atlantic Europe Holdings Limited as a person with significant control on 4 June 2016 (2 pages)
8 November 2017Change of details for Time Atlantic Europe Holdings Limited as a person with significant control on 4 June 2016 (2 pages)
9 July 2017Change of details for Time Atlantic Europe Holdings Limited as a person with significant control on 1 June 2017 (2 pages)
9 July 2017Change of details for Time Atlantic Europe Holdings Limited as a person with significant control on 1 June 2017 (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)
11 April 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
11 April 2017Confirmation statement made on 1 April 2017 with updates (5 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)
24 October 2016Full accounts made up to 31 December 2015 (15 pages)
24 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)
26 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 11,003
(17 pages)
26 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 11,003
(17 pages)
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 October 2015Full accounts made up to 31 December 2014 (13 pages)
16 October 2015Full accounts made up to 31 December 2014 (13 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)
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)
21 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 11,003
(16 pages)
21 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 11,003
(16 pages)
21 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 11,003
(16 pages)
29 October 2014Appointment of Mr Stephen John May as a director on 13 October 2014 (2 pages)
29 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 (11 pages)
6 October 2014Full accounts made up to 31 December 2013 (11 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 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)
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)
4 July 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Conflict of interest 18/06/2014
(26 pages)
4 July 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Conflict of interest 18/06/2014
(26 pages)
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)
30 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 11,003
(17 pages)
30 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 11,003
(17 pages)
30 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 11,003
(17 pages)
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)
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)
10 October 2013Full accounts made up to 31 December 2012 (12 pages)
10 October 2013Full accounts made up to 31 December 2012 (12 pages)
9 October 2013Appointment of Jeffrey John Bairstow as a director (3 pages)
9 October 2013Appointment of Jeffrey John Bairstow as a director (3 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)
16 May 2013Termination of appointment of Sylvia Auton as a director (2 pages)
16 May 2013Termination of appointment of Sylvia Auton as a director (2 pages)
17 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (17 pages)
17 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (17 pages)
17 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (17 pages)
1 October 2012Full accounts made up to 31 December 2011 (12 pages)
1 October 2012Full accounts made up to 31 December 2011 (12 pages)
26 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (17 pages)
26 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (17 pages)
26 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (17 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)
4 October 2011Full accounts made up to 31 December 2010 (12 pages)
4 October 2011Full accounts made up to 31 December 2010 (12 pages)
26 August 2011Statement of capital on 26 August 2011
  • GBP 11,003
(4 pages)
26 August 2011Statement of capital on 26 August 2011
  • GBP 11,003
(4 pages)
22 June 2011Resolutions
  • RES13 ‐ Reducing share premium 01/06/2011
(1 page)
22 June 2011Statement of capital on 22 June 2011
  • GBP 11,003
(4 pages)
22 June 2011Solvency statement dated 16/06/11 (2 pages)
22 June 2011Solvency statement dated 16/06/11 (2 pages)
22 June 2011Statement by directors (2 pages)
22 June 2011Resolutions
  • RES13 ‐ Reducing share premium 01/06/2011
(1 page)
22 June 2011Statement of capital on 22 June 2011
  • GBP 11,003
(4 pages)
22 June 2011Statement by directors (2 pages)
18 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (17 pages)
18 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (17 pages)
18 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (17 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)
2 October 2010Full accounts made up to 31 December 2009 (12 pages)
2 October 2010Full accounts made up to 31 December 2009 (12 pages)
23 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (22 pages)
23 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (22 pages)
23 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (22 pages)
17 December 2009Statement of capital following an allotment of shares on 26 November 2009
  • GBP 11,003
(4 pages)
17 December 2009Statement of capital following an allotment of shares on 26 November 2009
  • GBP 11,003
(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)
1 April 2009Return made up to 01/04/09; full list of members (5 pages)
1 April 2009Return made up to 01/04/09; full list of members (5 pages)
8 January 2009Director appointed evelyn ann webster (2 pages)
8 January 2009Director appointed evelyn ann webster (2 pages)
3 November 2008Full accounts made up to 31 December 2007 (10 pages)
3 November 2008Full accounts made up to 31 December 2007 (10 pages)
3 April 2008Return made up to 01/04/08; full list of members (4 pages)
3 April 2008Return made up to 01/04/08; full list of members (4 pages)
30 January 2008New secretary appointed (2 pages)
30 January 2008New secretary appointed (2 pages)
24 January 2008New director appointed (3 pages)
24 January 2008New director appointed (3 pages)
4 January 2008Director resigned (1 page)
4 January 2008Director resigned (1 page)
4 January 2008Secretary resigned (1 page)
4 January 2008Secretary resigned (1 page)
2 November 2007Full accounts made up to 31 December 2006 (11 pages)
2 November 2007Full accounts made up to 31 December 2006 (11 pages)
6 June 2007Registered office changed on 06/06/07 from: company secretariat ipc media LTD 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 0820 kings reach tower stamford street london SE1 9LS (1 page)
4 April 2007Return made up to 01/04/07; full list of members (3 pages)
4 April 2007Return made up to 01/04/07; full list of members (3 pages)
1 November 2006Accounts made up to 31 December 2005 (10 pages)
1 November 2006Accounts made up to 31 December 2005 (10 pages)
4 April 2006Return made up to 01/04/06; full list of members (3 pages)
4 April 2006Return made up to 01/04/06; full list of members (3 pages)
17 March 2006New director appointed (3 pages)
17 March 2006New director appointed (3 pages)
16 January 2006Director resigned (1 page)
16 January 2006Director resigned (1 page)
10 January 2006Director resigned (1 page)
10 January 2006Director resigned (1 page)
3 November 2005Accounts made up to 31 December 2004 (10 pages)
3 November 2005Accounts made up to 31 December 2004 (10 pages)
5 April 2005Return made up to 01/04/05; full list of members (3 pages)
5 April 2005Return made up to 01/04/05; full list of members (3 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)
1 November 2004Accounts made up to 31 December 2003 (10 pages)
1 November 2004Accounts made up to 31 December 2003 (10 pages)
15 April 2004Return made up to 01/04/04; no change of members (7 pages)
15 April 2004Return made up to 01/04/04; no change of members (7 pages)
27 October 2003Accounts made up to 31 December 2002 (10 pages)
27 October 2003Accounts made up to 31 December 2002 (10 pages)
25 June 2003Director's particulars changed (1 page)
25 June 2003Director's particulars changed (1 page)
29 May 2003New secretary appointed (1 page)
29 May 2003New secretary appointed (1 page)
22 April 2003New director appointed (3 pages)
22 April 2003New director appointed (3 pages)
16 April 2003Return made up to 01/04/03; full list of members (8 pages)
16 April 2003Return made up to 01/04/03; full list of members (8 pages)
14 April 2003Director resigned (1 page)
14 April 2003Director resigned (1 page)
5 February 2003Accounts made up to 31 December 2001 (9 pages)
5 February 2003Accounts made up to 31 December 2001 (9 pages)
30 December 2002Director's particulars changed (1 page)
30 December 2002Director's particulars changed (1 page)
24 December 2002Director resigned (1 page)
24 December 2002Director resigned (1 page)
2 November 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
2 November 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
2 September 2002New secretary appointed (2 pages)
2 September 2002Secretary resigned (1 page)
2 September 2002New secretary appointed (2 pages)
2 September 2002Secretary resigned (1 page)
13 August 2002New secretary appointed (2 pages)
13 August 2002Secretary resigned (1 page)
13 August 2002Secretary resigned (1 page)
13 August 2002New secretary appointed (2 pages)
23 April 2002Return made up to 01/04/02; full list of members (7 pages)
23 April 2002Return made up to 01/04/02; full list of members (7 pages)
19 March 2002Registered office changed on 19/03/02 from: 1ST floor interpark house 7 down street london W1Y 7DS (1 page)
19 March 2002Registered office changed on 19/03/02 from: 1ST floor interpark house 7 down street london W1Y 7DS (1 page)
15 March 2002New director appointed (3 pages)
15 March 2002New director appointed (3 pages)
15 March 2002New director appointed (3 pages)
15 March 2002New director appointed (3 pages)
21 February 2002New secretary appointed (1 page)
21 February 2002Secretary resigned (2 pages)
21 February 2002New secretary appointed (1 page)
21 February 2002Secretary resigned (2 pages)
25 October 2001Nc inc already adjusted 16/10/01 (1 page)
25 October 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 October 2001Ad 17/10/01--------- £ si 11000@1=11000 £ ic 2/11002 (2 pages)
25 October 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 October 2001Ad 17/10/01--------- £ si 11000@1=11000 £ ic 2/11002 (2 pages)
25 October 2001Nc inc already adjusted 16/10/01 (1 page)
8 August 2001New director appointed (2 pages)
8 August 2001New secretary appointed (2 pages)
8 August 2001New director appointed (2 pages)
8 August 2001New secretary appointed (2 pages)
6 August 2001New director appointed (2 pages)
6 August 2001New director appointed (2 pages)
6 August 2001New director appointed (2 pages)
6 August 2001New director appointed (2 pages)
1 August 2001New director appointed (2 pages)
1 August 2001Secretary resigned (1 page)
1 August 2001Registered office changed on 01/08/01 from: 1ST floor interpark house 7 down street london W1Y 7DS (1 page)
1 August 2001New director appointed (2 pages)
1 August 2001Registered office changed on 01/08/01 from: 1ST floor interpark house 7 down street london W1Y 7DS (1 page)
1 August 2001Director resigned (1 page)
1 August 2001Director resigned (1 page)
1 August 2001Secretary resigned (1 page)
29 July 2001Secretary resigned (1 page)
29 July 2001Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page)
29 July 2001Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page)
29 July 2001Director resigned (1 page)
29 July 2001Secretary resigned (1 page)
29 July 2001Registered office changed on 29/07/01 from: level 1 exchange house primrose street london EC2A 2HS (1 page)
29 July 2001Director resigned (1 page)
29 July 2001Registered office changed on 29/07/01 from: level 1 exchange house primrose street london EC2A 2HS (1 page)
18 July 2001Company name changed precis (2021) LIMITED\certificate issued on 18/07/01 (2 pages)
18 July 2001Company name changed precis (2021) LIMITED\certificate issued on 18/07/01 (2 pages)
23 April 2001Incorporation (18 pages)
23 April 2001Incorporation (18 pages)