London
E14 9AP
Director Name | Mr Richard Pendry |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Travessera De Gracia 155,3-1 Barcelona Barcelona 08015 Spain |
Secretary Name | Alick Stott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 The Stables Hargate House Farm Eginton Road Hilton Derby Derbyshire DE65 5FJ |
Director Name | Mrs Sylvia Jean Auton |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2008(5 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months (resigned 03 May 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fernholme House, 54 Camlet Way Hadley Wood Barnet Hertfordshire EN4 0NS |
Director Name | Mr Eric James Fuller |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2008(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 December 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 3 20 Steele's Road London NW3 4SH |
Director Name | Ms Sylvia Kathleen Evans |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 20 June 2008(5 years, 1 month after company formation) |
Appointment Duration | 6 years (resigned 15 July 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 401 Alaska Building 61 Grange Road London SE1 3BB |
Secretary Name | Miss Sally Jane Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 2008(5 years, 1 month after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 December 2013) |
Role | Company Director |
Correspondence Address | 13 Ranelagh Road Redhill Surrey RH1 6BJ |
Director Name | Evelyn Ann Webster |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2009(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 31 December 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Lansdowne Road London SW20 8AN |
Director Name | Paul Richard Williams |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2010(7 years, 8 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 30 September 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Haltwhistle Station Road Goudhurst Kent TN17 1HA |
Director Name | Mrs Denise Margaret Mair |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2013(10 years after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 23 April 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Whitehouse Farm Oast School Lane Higham Kent ME3 7JH |
Director Name | Mr Marcus Alvin Rich |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2014(10 years, 10 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 26 June 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor 161 Marsh Wall London E14 9AP |
Director Name | Mr Charles Lloyd Meredith |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2014(11 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 May 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Room 3-C29 Blue Fin Building 110 Southwark Street London SE1 0SU |
Director Name | Mr Stephen John May |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2014(11 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 August 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 161 Marsh Wall London E14 9AP |
Website | mousebreaker.com |
---|
Registered Address | 3rd Floor 161 Marsh Wall London E14 9AP |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
1000 at £1 | Time Inc (Uk) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £597,000 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
5 April 2018 | Delivered on: 11 April 2018 Persons entitled: Ares Management Limited Classification: A registered charge Particulars: Please see instrument for further details. Outstanding |
---|
13 October 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 September 2020 | Termination of appointment of Marcus Alvin Rich as a director on 26 June 2020 (1 page) |
9 June 2020 | First Gazette notice for voluntary strike-off (1 page) |
27 May 2020 | Application to strike the company off the register (1 page) |
18 May 2020 | Statement of capital on 18 May 2020
|
13 May 2020 | Cessation of Sapphire Topco Limited as a person with significant control on 20 April 2020 (1 page) |
13 May 2020 | Confirmation statement made on 30 April 2020 with updates (5 pages) |
13 May 2020 | Notification of Future Plc as a person with significant control on 20 April 2020 (2 pages) |
29 April 2020 | Satisfaction of charge 047503650001 in full (1 page) |
27 April 2020 | Resolutions
|
27 April 2020 | Statement by Directors (1 page) |
27 April 2020 | Solvency Statement dated 16/04/20 (1 page) |
9 October 2019 | Accounts for a dormant company made up to 31 December 2018 (4 pages) |
9 May 2019 | Confirmation statement made on 30 April 2019 with updates (4 pages) |
4 October 2018 | Accounts for a dormant company made up to 31 December 2017 (9 pages) |
3 October 2018 | Termination of appointment of Stephen John May as a director on 31 August 2018 (1 page) |
3 October 2018 | Appointment of Rachel Addison as a director on 27 September 2018 (2 pages) |
10 July 2018 | Change of details for Time Inc. (Uk) Ltd as a person with significant control on 14 June 2018 (2 pages) |
14 June 2018 | Resolutions
|
14 June 2018 | Change of name notice (2 pages) |
30 April 2018 | Cessation of Time Inc. as a person with significant control on 15 March 2018 (1 page) |
30 April 2018 | Notification of Sapphire Topco Limited as a person with significant control on 15 March 2018 (2 pages) |
30 April 2018 | Confirmation statement made on 30 April 2018 with updates (5 pages) |
24 April 2018 | Resolutions
|
11 April 2018 | Registration of charge 047503650001, created on 5 April 2018 (65 pages) |
12 March 2018 | Change of details for Time Inc. (Uk) Ltd as a person with significant control on 4 June 2016 (2 pages) |
6 November 2017 | Change of details for Time Inc. (Uk) Ltd as a person with significant control on 4 June 2016 (2 pages) |
6 November 2017 | Notification of Time Inc. as a person with significant control on 6 April 2016 (2 pages) |
6 November 2017 | Notification of Time Inc. as a person with significant control on 6 April 2016 (2 pages) |
6 November 2017 | Change of details for Time Inc. (Uk) Ltd as a person with significant control on 4 June 2016 (2 pages) |
6 October 2017 | Full accounts made up to 31 December 2016 (14 pages) |
6 October 2017 | Full accounts made up to 31 December 2016 (14 pages) |
9 July 2017 | Change of details for Time Inc. (Uk) Ltd as a person with significant control on 1 June 2017 (2 pages) |
9 July 2017 | Change of details for Time Inc. (Uk) Ltd as a person with significant control on 1 June 2017 (2 pages) |
23 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
23 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
10 May 2017 | Registered 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 2017 | Registered 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) |
13 October 2016 | Full accounts made up to 31 December 2015 (14 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (14 pages) |
8 June 2016 | Termination of appointment of Charles Lloyd Meredith as a director on 31 May 2016 (1 page) |
8 June 2016 | Termination of appointment of Charles Lloyd Meredith as a director on 31 May 2016 (1 page) |
4 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
4 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
13 October 2015 | Termination of appointment of Paul Richard Williams as a director on 30 September 2015 (1 page) |
13 October 2015 | Full accounts made up to 31 December 2014 (12 pages) |
13 October 2015 | Full accounts made up to 31 December 2014 (12 pages) |
13 October 2015 | Termination of appointment of Paul Richard Williams as a director on 30 September 2015 (1 page) |
9 September 2015 | Registered office address changed from Room 9-C13 Blue Fin Building 110 Southwark Street London SE1 0SU to Room 3-C29 Blue Fin Building 110 Southwark Street London SE1 0SU on 9 September 2015 (1 page) |
9 September 2015 | Registered office address changed from Room 9-C13 Blue Fin Building 110 Southwark Street London SE1 0SU to Room 3-C29 Blue Fin Building 110 Southwark Street London SE1 0SU on 9 September 2015 (1 page) |
9 September 2015 | Registered office address changed from Room 9-C13 Blue Fin Building 110 Southwark Street London SE1 0SU to Room 3-C29 Blue Fin Building 110 Southwark Street London SE1 0SU on 9 September 2015 (1 page) |
6 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
28 October 2014 | Appointment of Mr Stephen John May as a director on 13 October 2014 (2 pages) |
28 October 2014 | Appointment of Mr Stephen John May as a director on 13 October 2014 (2 pages) |
6 October 2014 | Full accounts made up to 31 December 2013 (10 pages) |
6 October 2014 | Full accounts made up to 31 December 2013 (10 pages) |
29 July 2014 | Termination of appointment of Sylvia Kathleen Evans as a director on 15 July 2014 (1 page) |
29 July 2014 | Termination of appointment of Sylvia Kathleen Evans as a director on 15 July 2014 (1 page) |
18 July 2014 | Registered office address changed from Room 10-C04 Blue Fin Building 110 Southwark Street London SE1 0SU to Room 9-C13 Blue Fin Building 110 Southwark Street London SE1 0SU on 18 July 2014 (1 page) |
18 July 2014 | Registered office address changed from Room 10-C04 Blue Fin Building 110 Southwark Street London SE1 0SU to Room 9-C13 Blue Fin Building 110 Southwark Street London SE1 0SU on 18 July 2014 (1 page) |
18 July 2014 | Appointment of Dr Charles Lloyd Meredith as a director on 14 July 2014 (2 pages) |
18 July 2014 | Appointment of Dr Charles Lloyd Meredith as a director on 14 July 2014 (2 pages) |
6 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
1 May 2014 | Termination of appointment of Denise Mair as a director (1 page) |
1 May 2014 | Termination of appointment of Denise Mair as a director (1 page) |
27 March 2014 | Appointment of Mr Marcus Alvin Rich as a director (2 pages) |
27 March 2014 | Appointment of Mr Marcus Alvin Rich as a director (2 pages) |
8 January 2014 | Termination of appointment of Sally Williams as a secretary (1 page) |
8 January 2014 | Termination of appointment of Sally Williams as a secretary (1 page) |
7 October 2013 | Full accounts made up to 31 December 2012 (11 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (11 pages) |
23 May 2013 | Appointment of Mrs Denise Margaret Mair as a director (4 pages) |
23 May 2013 | Appointment of Mrs Denise Margaret Mair as a director (4 pages) |
16 May 2013 | Termination of appointment of Sylvia Auton as a director (2 pages) |
16 May 2013 | Termination of appointment of Sylvia Auton as a director (2 pages) |
1 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (6 pages) |
1 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (6 pages) |
1 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (6 pages) |
30 April 2013 | Resolutions
|
30 April 2013 | Resolutions
|
1 October 2012 | Full accounts made up to 31 December 2011 (11 pages) |
1 October 2012 | Full accounts made up to 31 December 2011 (11 pages) |
2 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (6 pages) |
2 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (6 pages) |
2 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (6 pages) |
9 February 2012 | Registered office address changed from Room 5 C19 Blue Fin Building 110 Southwark Street London SE1 0SU on 9 February 2012 (2 pages) |
9 February 2012 | Registered office address changed from Room 5 C19 Blue Fin Building 110 Southwark Street London SE1 0SU on 9 February 2012 (2 pages) |
9 February 2012 | Registered office address changed from Room 5 C19 Blue Fin Building 110 Southwark Street London SE1 0SU on 9 February 2012 (2 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (11 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (11 pages) |
3 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (6 pages) |
3 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (6 pages) |
3 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (6 pages) |
11 April 2011 | Appointment of Paul Richard Williams as a director (3 pages) |
11 April 2011 | Appointment of Paul Richard Williams as a director (3 pages) |
17 January 2011 | Termination of appointment of Evelyn Webster as a director (2 pages) |
17 January 2011 | Termination of appointment of Evelyn Webster as a director (2 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (11 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (11 pages) |
18 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
18 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
18 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
18 January 2010 | Termination of appointment of Eric Fuller as a director (2 pages) |
18 January 2010 | Termination of appointment of Eric Fuller as a director (2 pages) |
19 October 2009 | Total exemption full accounts made up to 30 November 2008 (9 pages) |
19 October 2009 | Total exemption full accounts made up to 30 November 2008 (9 pages) |
27 May 2009 | Return made up to 01/05/09; full list of members (5 pages) |
27 May 2009 | Return made up to 01/05/09; full list of members (5 pages) |
11 May 2009 | Accounting reference date extended from 30/11/2009 to 31/12/2009 alignment with parent or subsidiary (1 page) |
11 May 2009 | Accounting reference date extended from 30/11/2009 to 31/12/2009 alignment with parent or subsidiary (1 page) |
8 January 2009 | Director appointed evelyn ann webster (2 pages) |
8 January 2009 | Director appointed evelyn ann webster (2 pages) |
19 November 2008 | Resolutions
|
19 November 2008 | Resolutions
|
6 August 2008 | Accounting reference date extended from 31/05/2008 to 30/11/2008 (1 page) |
6 August 2008 | Accounting reference date extended from 31/05/2008 to 30/11/2008 (1 page) |
10 July 2008 | Director appointed sylvia jean auton (3 pages) |
10 July 2008 | Director appointed sylvia jean auton (3 pages) |
26 June 2008 | Appointment terminated secretary alick stott (1 page) |
26 June 2008 | Secretary appointed sally jane williams (2 pages) |
26 June 2008 | Appointment terminated director richard pendry (1 page) |
26 June 2008 | Director appointed sylvia kathleen evans (3 pages) |
26 June 2008 | Director appointed eric james fuller (2 pages) |
26 June 2008 | Registered office changed on 26/06/2008 from 4 the stables hargate house farm egginton road hilton derby derbyshire DE65 5FJ (1 page) |
26 June 2008 | Appointment terminated director richard pendry (1 page) |
26 June 2008 | Director appointed sylvia kathleen evans (3 pages) |
26 June 2008 | Secretary appointed sally jane williams (2 pages) |
26 June 2008 | Registered office changed on 26/06/2008 from 4 the stables hargate house farm egginton road hilton derby derbyshire DE65 5FJ (1 page) |
26 June 2008 | Appointment terminated secretary alick stott (1 page) |
26 June 2008 | Director appointed eric james fuller (2 pages) |
12 May 2008 | Director's change of particulars / richard pendry / 01/01/2008 (2 pages) |
12 May 2008 | Return made up to 01/05/08; full list of members (4 pages) |
12 May 2008 | Secretary's change of particulars / alick stott / 01/01/2008 (1 page) |
12 May 2008 | Secretary's change of particulars / alick stott / 01/01/2008 (1 page) |
12 May 2008 | Director's change of particulars / richard pendry / 01/01/2008 (2 pages) |
12 May 2008 | Return made up to 01/05/08; full list of members (4 pages) |
2 December 2007 | Total exemption full accounts made up to 31 May 2007 (10 pages) |
2 December 2007 | Total exemption full accounts made up to 31 May 2007 (10 pages) |
6 July 2007 | Return made up to 01/05/07; no change of members (6 pages) |
6 July 2007 | Return made up to 01/05/07; no change of members (6 pages) |
19 October 2006 | Total exemption full accounts made up to 31 May 2006 (10 pages) |
19 October 2006 | Total exemption full accounts made up to 31 May 2006 (10 pages) |
25 May 2006 | Return made up to 01/05/06; full list of members (7 pages) |
25 May 2006 | Return made up to 01/05/06; full list of members (7 pages) |
3 March 2006 | Total exemption full accounts made up to 31 May 2005 (9 pages) |
3 March 2006 | Total exemption full accounts made up to 31 May 2005 (9 pages) |
8 June 2005 | Return made up to 01/05/05; full list of members
|
8 June 2005 | Return made up to 01/05/05; full list of members
|
3 December 2004 | Total exemption full accounts made up to 31 May 2004 (9 pages) |
3 December 2004 | Total exemption full accounts made up to 31 May 2004 (9 pages) |
26 May 2004 | Return made up to 01/05/04; full list of members
|
26 May 2004 | Return made up to 01/05/04; full list of members
|
1 April 2004 | Registered office changed on 01/04/04 from: 23 lakeside drive littleover derby DE23 3US (1 page) |
1 April 2004 | Registered office changed on 01/04/04 from: 23 lakeside drive littleover derby DE23 3US (1 page) |
1 May 2003 | Incorporation (8 pages) |
1 May 2003 | Incorporation (8 pages) |