Company NameTime Warner London Limited
Company StatusActive
Company Number04917650
CategoryPrivate Limited Company
Incorporation Date1 October 2003(20 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Joseph Wilkins
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2015(12 years, 2 months after company formation)
Appointment Duration8 years, 5 months
RoleTax Director
Country of ResidenceEngland
Correspondence Address160 Old Street
London
EC1V 9BW
Director NameMs Jaspal Kaur Cheema
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2021(17 years, 8 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address160 Old Street
London
EC1V 9BW
Director NameMs Hester Jane Woolf
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2023(19 years, 4 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address160 Old Street
London
EC1V 9BW
Director NameMark Alistair Smith
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityCanadian
StatusResigned
Appointed14 November 2003(1 month, 2 weeks after company formation)
Appointment Duration7 months, 2 weeks (resigned 30 June 2004)
RoleExecutive Director
Correspondence Address19 Park Farm Road
Kingston Upon Thames
Surrey
KT2 5TQ
Director NameMr Paul John Hosemann
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2003(1 month, 2 weeks after company formation)
Appointment Duration12 years, 3 months (resigned 12 February 2016)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address16 Great Marlborough Street
London
W1F 7HS
Secretary NameMs Bronwen Elizabeth Stuart Jones
NationalityBritish
StatusResigned
Appointed14 November 2003(1 month, 2 weeks after company formation)
Appointment Duration15 years, 1 month (resigned 18 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address81 Nevill Road
London
N16 0SU
Director NameMs Janet MacDonald Stewart
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2003(2 months, 2 weeks after company formation)
Appointment Duration12 years, 3 months (resigned 12 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Great Marlborough Street
London
W1F 7HS
Director NameMs Bronwen Elizabeth Stuart Jones
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2003(2 months, 2 weeks after company formation)
Appointment Duration16 years, 9 months (resigned 30 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address160 Old Street
London
EC1V 9BW
Director NameMrs Tracey Waring Mundy
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2016(12 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 30 April 2020)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address160 Old Street
London
EC1V 9BW
Director NameMr John Petito
Date of BirthMay 1956 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed22 March 2016(12 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 January 2019)
RoleFinance Director
Country of ResidenceUnited States
Correspondence Address16 Great Marlborough Street
London
W1F 7HS
Secretary NameMr William Wilkins
StatusResigned
Appointed22 November 2018(15 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 30 October 2020)
RoleCompany Director
Correspondence Address160 Old Street
London
EC1V 9BW
Director NameMr Scott Porter
Date of BirthNovember 1970 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed11 February 2020(16 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 14 June 2021)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address160 Old Street
London
EC1V 9BW
Director NameMs Kimmberley Bulkley
Date of BirthDecember 1969 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed17 February 2020(16 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 14 June 2021)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address160 Old Street
London
EC1V 9BW
Director NameMr Joseph Song
Date of BirthJuly 1985 (Born 38 years ago)
NationalityAmerican
StatusResigned
Appointed19 February 2020(16 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 14 June 2021)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address160 Old Street
London
EC1V 9BW
Director NameMs Eleanor Caroline Browne
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2021(17 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 28 February 2023)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address160 Old Street
London
EC1V 9BW
Director NameNatalie Charlotte Bosch
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2021(17 years, 8 months after company formation)
Appointment Duration6 months, 1 week (resigned 22 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address160 Old Street
London
EC1V 9BW
Director NameOlswang Directors 2 Limited (Corporation)
StatusResigned
Appointed01 October 2003(same day as company formation)
Correspondence AddressSeventh Floor 90 High Holborn
London
WC1V 6XX
Director NameOlswang Directors 1 Limited (Corporation)
StatusResigned
Appointed01 October 2003(same day as company formation)
Correspondence AddressSeventh Floor
90 High Holborn
London
WC1V 6XX
Secretary NameOlswang Cosec Limited (Corporation)
StatusResigned
Appointed01 October 2003(same day as company formation)
Correspondence AddressSeventh Floor 90 High Holborn
London
WC1V 6XX

Contact

Websitewww.turner.com
Email address[email protected]

Location

Registered Address160 Old Street
London
EC1V 9BW
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2012
Net Worth£1,033,476,000
Cash£8,316,000
Current Liabilities£263,382,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return30 September 2023 (6 months, 4 weeks ago)
Next Return Due14 October 2024 (5 months, 3 weeks from now)

Filing History

12 October 2023Confirmation statement made on 30 September 2023 with no updates (3 pages)
23 August 2023Full accounts made up to 31 December 2022 (45 pages)
28 February 2023Termination of appointment of Eleanor Caroline Browne as a director on 28 February 2023 (1 page)
21 February 2023Appointment of Ms Hester Jane Woolf as a director on 20 February 2023 (2 pages)
3 October 2022Full accounts made up to 31 December 2021 (41 pages)
30 September 2022Confirmation statement made on 30 September 2022 with no updates (3 pages)
1 June 2022Change of details for Time Warner Holdings Limited as a person with significant control on 10 February 2020 (2 pages)
23 December 2021Termination of appointment of Natalie Charlotte Bosch as a director on 22 December 2021 (1 page)
20 December 2021Full accounts made up to 31 December 2020 (39 pages)
4 October 2021Confirmation statement made on 1 October 2021 with no updates (3 pages)
28 June 2021Appointment of Ms Jaspal Kaur Cheema as a director on 14 June 2021 (2 pages)
28 June 2021Appointment of Natalie Charlotte Bosch as a director on 14 June 2021 (2 pages)
28 June 2021Appointment of Ms Eleanor Caroline Browne as a director on 14 June 2021 (2 pages)
28 June 2021Termination of appointment of Scott Porter as a director on 14 June 2021 (1 page)
28 June 2021Termination of appointment of Joseph Song as a director on 14 June 2021 (1 page)
28 June 2021Termination of appointment of Kimmberley Bulkley as a director on 14 June 2021 (1 page)
13 January 2021Termination of appointment of Bronwen Elizabeth Stuart Jones as a director on 30 September 2020 (1 page)
11 January 2021Full accounts made up to 31 December 2019 (23 pages)
12 November 2020Confirmation statement made on 1 October 2020 with updates (4 pages)
30 October 2020Termination of appointment of William Wilkins as a secretary on 30 October 2020 (1 page)
4 May 2020Termination of appointment of Tracey Waring Mundy as a director on 30 April 2020 (1 page)
19 February 2020Appointment of Mr Joseph Song as a director on 19 February 2020 (2 pages)
17 February 2020Appointment of Ms Kimmberley Bulkley as a director on 17 February 2020 (2 pages)
11 February 2020Appointment of Mr Scott Porter as a director on 11 February 2020 (2 pages)
10 February 2020Registered office address changed from 16 Great Marlborough Street London W1F 7HS to 160 Old Street London EC1V 9BW on 10 February 2020 (1 page)
13 December 2019Statement of capital following an allotment of shares on 18 March 2019
  • GBP 14,285,426.89
(3 pages)
5 December 2019Full accounts made up to 31 December 2018 (22 pages)
4 October 2019Confirmation statement made on 1 October 2019 with no updates (3 pages)
4 February 2019Termination of appointment of John Petito as a director on 31 January 2019 (1 page)
18 December 2018Termination of appointment of Bronwen Elizabeth Stuart Jones as a secretary on 18 December 2018 (1 page)
30 November 2018Full accounts made up to 31 December 2017 (22 pages)
22 November 2018Appointment of Mr William Wilkins as a secretary on 22 November 2018 (2 pages)
1 October 2018Confirmation statement made on 1 October 2018 with no updates (3 pages)
6 October 2017Full accounts made up to 31 December 2016 (22 pages)
6 October 2017Full accounts made up to 31 December 2016 (22 pages)
2 October 2017Confirmation statement made on 1 October 2017 with updates (4 pages)
2 October 2017Confirmation statement made on 1 October 2017 with updates (4 pages)
11 January 2017Statement of capital following an allotment of shares on 22 December 2016
  • GBP 14,134,688.27
(3 pages)
11 January 2017Statement of capital following an allotment of shares on 22 December 2016
  • GBP 14,134,688.27
(3 pages)
20 December 2016Full accounts made up to 31 December 2015 (24 pages)
20 December 2016Full accounts made up to 31 December 2015 (24 pages)
3 October 2016Confirmation statement made on 1 October 2016 with updates (6 pages)
3 October 2016Confirmation statement made on 1 October 2016 with updates (6 pages)
12 April 2016Termination of appointment of Janet Macdonald Stewart as a director on 12 April 2016 (1 page)
12 April 2016Termination of appointment of Janet Macdonald Stewart as a director on 12 April 2016 (1 page)
23 March 2016Appointment of Mr John Petito as a director on 22 March 2016 (2 pages)
23 March 2016Appointment of Mr John Petito as a director on 22 March 2016 (2 pages)
17 March 2016Appointment of Mrs Tracey Waring Mundy as a director on 16 March 2016 (2 pages)
17 March 2016Appointment of Mrs Tracey Waring Mundy as a director on 16 March 2016 (2 pages)
24 February 2016Termination of appointment of Paul John Hosemann as a director on 12 February 2016 (1 page)
24 February 2016Termination of appointment of Paul John Hosemann as a director on 12 February 2016 (1 page)
30 November 2015Appointment of Mr Joseph Wilkins as a director on 27 November 2015 (2 pages)
30 November 2015Appointment of Mr Joseph Wilkins as a director on 27 November 2015 (2 pages)
13 November 2015Second filing of AR01 previously delivered to Companies House made up to 1 October 2015 (20 pages)
13 November 2015Second filing of AR01 previously delivered to Companies House made up to 1 October 2015 (20 pages)
27 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 13,684,083.2
  • ANNOTATION Clarification a second filed AR01 was registered on 13/11/2015
(7 pages)
27 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 13,684,083.2
  • ANNOTATION Clarification a second filed AR01 was registered on 13/11/2015
(7 pages)
9 October 2015Full accounts made up to 31 December 2014 (20 pages)
9 October 2015Full accounts made up to 31 December 2014 (20 pages)
19 December 2014Statement of capital following an allotment of shares on 19 December 2014
  • GBP 13,684,083.2
(3 pages)
19 December 2014Statement of capital following an allotment of shares on 19 December 2014
  • GBP 13,684,083.2
(3 pages)
16 October 2014Register inspection address has been changed from 44 Great Marlborough Street London W1F 7JL United Kingdom to 16 Great Marlborough Street London W1F 7HS (1 page)
16 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 13,684,083.2
(5 pages)
16 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 13,684,083.2
(5 pages)
16 October 2014Register inspection address has been changed from 44 Great Marlborough Street London W1F 7JL United Kingdom to 16 Great Marlborough Street London W1F 7HS (1 page)
16 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 13,684,083.2
(5 pages)
8 October 2014Full accounts made up to 31 December 2013 (19 pages)
8 October 2014Full accounts made up to 31 December 2013 (19 pages)
14 January 2014Registered office address changed from Time Warner House 44 Great Marlborough Street London W1F 7JL on 14 January 2014 (1 page)
14 January 2014Registered office address changed from , Time Warner House, 44 Great Marlborough Street, London, W1F 7JL on 14 January 2014 (1 page)
14 January 2014Registered office address changed from , Time Warner House, 44 Great Marlborough Street, London, W1F 7JL on 14 January 2014 (1 page)
9 December 2013Statement of capital on 9 December 2013
  • GBP 13,684,083.20
(5 pages)
9 December 2013Statement of capital on 9 December 2013
  • GBP 13,684,083.20
(5 pages)
9 December 2013Solvency statement dated 27/11/13 (1 page)
9 December 2013Solvency statement dated 27/11/13 (1 page)
9 December 2013Statement of capital on 9 December 2013
  • GBP 13,684,083.20
(5 pages)
9 December 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
9 December 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
9 December 2013Statement by directors (1 page)
9 December 2013Statement by directors (1 page)
28 November 2013Statement of capital following an allotment of shares on 22 November 2013
  • GBP 1,355,837,966
(3 pages)
28 November 2013Statement of capital following an allotment of shares on 22 November 2013
  • GBP 1,355,837,966
(3 pages)
12 November 2013Full accounts made up to 31 December 2012 (18 pages)
12 November 2013Full accounts made up to 31 December 2012 (18 pages)
8 October 2013Annual return made up to 1 October 2013 with a full list of shareholders (5 pages)
8 October 2013Annual return made up to 1 October 2013 with a full list of shareholders (5 pages)
8 October 2013Annual return made up to 1 October 2013 with a full list of shareholders (5 pages)
3 October 2012Full accounts made up to 31 December 2011 (18 pages)
3 October 2012Full accounts made up to 31 December 2011 (18 pages)
1 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (5 pages)
1 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (5 pages)
1 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (5 pages)
30 May 2012Statement of capital following an allotment of shares on 9 May 2012
  • GBP 1,355,837,966
(4 pages)
30 May 2012Statement of capital following an allotment of shares on 9 May 2012
  • GBP 1,355,837,966
(4 pages)
30 May 2012Statement of capital following an allotment of shares on 9 May 2012
  • GBP 1,355,837,966
(4 pages)
11 October 2011Full accounts made up to 31 December 2010 (17 pages)
11 October 2011Full accounts made up to 31 December 2010 (17 pages)
10 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (5 pages)
10 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (5 pages)
10 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (5 pages)
18 January 2011Statement of capital following an allotment of shares on 30 December 2010
  • GBP 1,343,522,119
(5 pages)
18 January 2011Statement of capital following an allotment of shares on 30 December 2010
  • GBP 1,343,522,119
(5 pages)
15 December 2010Annual return made up to 2 October 2010 with a full list of shareholders (15 pages)
15 December 2010Annual return made up to 2 October 2010 with a full list of shareholders (15 pages)
15 December 2010Statement of capital following an allotment of shares on 15 December 2009
  • GBP 1,510,854,270
(5 pages)
15 December 2010Statement of capital following an allotment of shares on 15 December 2009
  • GBP 1,510,854,270
(5 pages)
15 December 2010Annual return made up to 2 October 2010 with a full list of shareholders (15 pages)
17 November 2010Solvency statement dated 16/11/10 (1 page)
17 November 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
17 November 2010Statement by directors (1 page)
17 November 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
17 November 2010Statement of capital on 17 November 2010
  • GBP 13,428,427,000
(5 pages)
17 November 2010Statement by directors (1 page)
17 November 2010Statement of capital on 17 November 2010
  • GBP 13,428,427,000
(5 pages)
17 November 2010Solvency statement dated 16/11/10 (1 page)
16 November 2010Statement of capital following an allotment of shares on 15 December 2009
  • GBP 14,988,580.01
(3 pages)
16 November 2010Statement of capital following an allotment of shares on 15 December 2009
  • GBP 14,988,580.01
(3 pages)
18 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (5 pages)
18 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (5 pages)
18 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (5 pages)
2 October 2010Full accounts made up to 31 December 2009 (16 pages)
2 October 2010Full accounts made up to 31 December 2009 (16 pages)
17 March 2010Statement of company's objects (2 pages)
17 March 2010Statement of company's objects (2 pages)
17 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ S 175(5)(a) 02/03/2010
  • RES10 ‐ Resolution of allotment of securities
(28 pages)
17 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ S 175(5)(a) 02/03/2010
  • RES10 ‐ Resolution of allotment of securities
(28 pages)
16 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (6 pages)
16 October 2009Director's details changed for Janet Macdonald Stewart on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Paul John Hosemann on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Bronwen Elizabeth Stuart Jones on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Paul John Hosemann on 1 October 2009 (2 pages)
16 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (6 pages)
16 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (6 pages)
16 October 2009Director's details changed for Bronwen Elizabeth Stuart Jones on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Janet Macdonald Stewart on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Paul John Hosemann on 1 October 2009 (2 pages)
16 October 2009Register inspection address has been changed (1 page)
16 October 2009Register inspection address has been changed (1 page)
16 October 2009Director's details changed for Bronwen Elizabeth Stuart Jones on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Janet Macdonald Stewart on 1 October 2009 (2 pages)
15 September 2009Full accounts made up to 31 December 2008 (15 pages)
15 September 2009Full accounts made up to 31 December 2008 (15 pages)
3 November 2008Full accounts made up to 31 December 2007 (15 pages)
3 November 2008Full accounts made up to 31 December 2007 (15 pages)
30 October 2008Return made up to 01/10/08; full list of members (4 pages)
30 October 2008Return made up to 01/10/08; full list of members (4 pages)
9 October 2007Return made up to 01/10/07; full list of members (2 pages)
9 October 2007Return made up to 01/10/07; full list of members (2 pages)
9 July 2007Full accounts made up to 31 December 2006 (17 pages)
9 July 2007Full accounts made up to 31 December 2006 (17 pages)
20 March 2007Full accounts made up to 31 December 2005 (16 pages)
20 March 2007Full accounts made up to 31 December 2005 (16 pages)
26 October 2006Return made up to 01/10/06; full list of members (2 pages)
26 October 2006Return made up to 01/10/06; full list of members (2 pages)
22 May 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 May 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 November 2005Full accounts made up to 31 December 2004 (12 pages)
14 November 2005Full accounts made up to 31 December 2004 (12 pages)
10 October 2005Return made up to 01/10/05; full list of members (2 pages)
10 October 2005Return made up to 01/10/05; full list of members (2 pages)
19 August 2005Delivery ext'd 3 mth 31/12/04 (2 pages)
19 August 2005Delivery ext'd 3 mth 31/12/04 (2 pages)
25 October 2004Return made up to 01/10/04; full list of members (7 pages)
25 October 2004Return made up to 01/10/04; full list of members (7 pages)
16 July 2004Director resigned (1 page)
16 July 2004Registered office changed on 16/07/04 from: interpark house, 7 down street, london, W1J 7AJ (1 page)
16 July 2004Registered office changed on 16/07/04 from: interpark house, 7 down street, london, W1J 7AJ (1 page)
16 July 2004Director resigned (1 page)
13 January 2004New director appointed (2 pages)
13 January 2004New director appointed (2 pages)
13 January 2004New director appointed (2 pages)
13 January 2004New director appointed (2 pages)
13 December 2003Ad 26/11/03--------- £ si 1498858000@1=1498858000 £ ic 1/1498858001 (2 pages)
13 December 2003Ad 26/11/03--------- £ si 1498858000@1=1498858000 £ ic 1/1498858001 (2 pages)
2 December 2003Nc inc already adjusted 26/11/03 (1 page)
2 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
2 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
2 December 2003Nc inc already adjusted 26/11/03 (1 page)
2 December 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 December 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 November 2003Registered office changed on 27/11/03 from: seventh floor, 90 high holborn, london, WC1V 6XX (1 page)
27 November 2003Director resigned (1 page)
27 November 2003New director appointed (3 pages)
27 November 2003New director appointed (3 pages)
27 November 2003Accounting reference date extended from 31/10/04 to 31/12/04 (1 page)
27 November 2003Director resigned (1 page)
27 November 2003Registered office changed on 27/11/03 from: seventh floor, 90 high holborn, london, WC1V 6XX (1 page)
27 November 2003New secretary appointed (2 pages)
27 November 2003New secretary appointed (2 pages)
27 November 2003New director appointed (3 pages)
27 November 2003Secretary resigned (1 page)
27 November 2003Accounting reference date extended from 31/10/04 to 31/12/04 (1 page)
27 November 2003Director resigned (1 page)
27 November 2003New director appointed (3 pages)
27 November 2003Company name changed time warner holdings uk LIMITED\certificate issued on 27/11/03 (2 pages)
27 November 2003Company name changed time warner holdings uk LIMITED\certificate issued on 27/11/03 (2 pages)
27 November 2003Director resigned (1 page)
27 November 2003Secretary resigned (1 page)
14 November 2003Company name changed newincco 296 LIMITED\certificate issued on 14/11/03 (2 pages)
14 November 2003Company name changed newincco 296 LIMITED\certificate issued on 14/11/03 (2 pages)
1 October 2003Incorporation (18 pages)
1 October 2003Incorporation (18 pages)