Company NameTime Warner International Finance Limited
Company StatusActive
Company Number05589167
CategoryPrivate Limited Company
Incorporation Date11 October 2005(18 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 70221Financial management

Directors

Director NameMr Joseph Wilkins
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2020(14 years, 6 months after company formation)
Appointment Duration3 years, 12 months
RoleCompany 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
Appointed01 June 2020(14 years, 7 months after company formation)
Appointment Duration3 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(17 years, 4 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address160 Old Street
London
EC1V 9BW
Director NameKeith Alexander Stewart Nicoll
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2005(same day as company formation)
RoleTime Warner Holdings Ltd
Correspondence AddressOak Villa
4 Garnock Road Woolston
Southampton
Hampshire
SO19 9BP
Director NameMr Paul John Hosemann
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressArdwick Cottage
176 Sycamore Road
Farnborough
Hampshire
GU14 6RG
Director NameMs Janet MacDonald Stewart
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address83 St Dunstans Road
Hammersmith
London
W6 8RE
Director NameTracey Waring-Mundy
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2005(same day as company formation)
RoleDirector Int Treasury
Country of ResidenceUnited Kingdom
Correspondence Address5 Apsley Manor Farm
Shendish
Hertfordshire
HP3 0AA
Director NameMs Bronwen Elizabeth Stuart Jones
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2005(same day as company formation)
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence Address81 Nevill Road
London
N16 0SU
Secretary NameMs Bronwen Elizabeth Stuart Jones
NationalityBritish
StatusResigned
Appointed11 October 2005(same day as company formation)
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence Address81 Nevill Road
London
N16 0SU
Director NameSteve Kapner
Date of BirthOctober 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed09 February 2006(4 months after company formation)
Appointment Duration12 years, 11 months (resigned 31 January 2019)
RoleFinance
Country of ResidenceUnited States
Correspondence Address69 Brewster Road
Scarsdale
New York 10583
United States
Secretary NameBrenda Karickhoff
NationalityAmerican
StatusResigned
Appointed09 February 2006(4 months after company formation)
Appointment Duration12 years, 8 months (resigned 20 October 2018)
RoleAttorney
Correspondence Address160 W. 66th St.
New York
Ny 10023
United States
Secretary NameJanice Cannon
NationalityAmerican
StatusResigned
Appointed09 February 2006(4 months after company formation)
Appointment Duration14 years, 1 month (resigned 10 March 2020)
RoleCompany Director
Correspondence Address46-29193 Street
Flushing
Queens 11358
United States
Director NameMr Joe Wilkins
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2015(9 years, 8 months after company formation)
Appointment Duration4 years, 10 months (resigned 30 April 2020)
RoleTax Director
Country of ResidenceEngland
Correspondence Address160 Old Street
London
EC1V 9BW
Secretary NameMr William Wilkins
StatusResigned
Appointed22 November 2018(13 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 NameMs Eleanor Caroline Browne
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2021(15 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
Secretary NameOlswang Cosec Limited (Corporation)
StatusResigned
Appointed11 October 2005(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

Year2013
Net Worth£22,649,588
Cash£41,242,908
Current Liabilities£149,835,059

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 Return11 October 2023 (6 months, 2 weeks ago)
Next Return Due25 October 2024 (6 months from now)

Filing History

16 October 2023Confirmation statement made on 11 October 2023 with no updates (3 pages)
2 August 2023Full accounts made up to 31 December 2022 (24 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)
17 October 2022Second filing of Confirmation Statement dated 13 October 2021 (3 pages)
11 October 2022Confirmation statement made on 11 October 2022 with updates (4 pages)
14 July 2022Full accounts made up to 31 December 2021 (22 pages)
5 May 2022Notification of Warner Bros. Discovery, Inc. as a person with significant control on 8 April 2022 (2 pages)
5 May 2022Cessation of At&T Inc. as a person with significant control on 8 April 2022 (1 page)
13 October 2021Confirmation statement made on 11 October 2021 with updates
  • ANNOTATION Clarification a second filed CS01 (capital and shareholders) was registered on 17/10/22
(5 pages)
14 September 2021Full accounts made up to 31 December 2020 (23 pages)
28 June 2021Appointment of Ms Eleanor Caroline Browne as a director on 14 June 2021 (2 pages)
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 (19 pages)
20 November 2020Change of details for Time Warner Inc. as a person with significant control on 14 June 2018 (2 pages)
20 November 2020Confirmation statement made on 11 October 2020 with no updates (3 pages)
30 October 2020Termination of appointment of William Wilkins as a secretary on 30 October 2020 (1 page)
1 June 2020Appointment of Ms Jaspal Kaur Cheema as a director on 1 June 2020 (2 pages)
18 May 2020Director's details changed for Mr Jospeh Wilkins on 18 May 2020 (2 pages)
4 May 2020Appointment of Mr Jospeh Wilkins as a director on 1 May 2020 (2 pages)
4 May 2020Termination of appointment of Tracey Waring-Mundy as a director on 30 April 2020 (1 page)
4 May 2020Termination of appointment of Joe Wilkins as a director on 30 April 2020 (1 page)
20 March 2020Termination of appointment of Janice Cannon as a secretary on 10 March 2020 (1 page)
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)
29 October 2019Confirmation statement made on 11 October 2019 with no updates (3 pages)
10 October 2019Full accounts made up to 31 December 2018 (18 pages)
4 February 2019Termination of appointment of Steve Kapner 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)
22 November 2018Appointment of Mr William Wilkins as a secretary on 22 November 2018 (2 pages)
1 November 2018Termination of appointment of Brenda Karickhoff as a secretary on 20 October 2018 (1 page)
11 October 2018Confirmation statement made on 11 October 2018 with no updates (3 pages)
2 October 2018Full accounts made up to 31 December 2017 (18 pages)
12 October 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
12 October 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
6 October 2017Full accounts made up to 31 December 2016 (17 pages)
6 October 2017Full accounts made up to 31 December 2016 (17 pages)
12 October 2016Full accounts made up to 31 December 2015 (17 pages)
12 October 2016Full accounts made up to 31 December 2015 (17 pages)
12 October 2016Confirmation statement made on 11 October 2016 with updates (5 pages)
12 October 2016Confirmation statement made on 11 October 2016 with updates (5 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)
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)
25 November 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • USD 25,000,000
(11 pages)
25 November 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • USD 25,000,000
(11 pages)
9 October 2015Full accounts made up to 31 December 2014 (16 pages)
9 October 2015Full accounts made up to 31 December 2014 (16 pages)
23 June 2015Appointment of Mr Joe Wilkins as a director on 22 June 2015 (2 pages)
23 June 2015Appointment of Mr Joe Wilkins as a director on 22 June 2015 (2 pages)
20 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)
20 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)
20 October 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • USD 25,000,000
(10 pages)
20 October 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • USD 25,000,000
(10 pages)
30 June 2014Full accounts made up to 31 December 2013 (16 pages)
30 June 2014Full accounts made up to 31 December 2013 (16 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 October 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • USD 25,000,000
(10 pages)
14 October 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • USD 25,000,000
(10 pages)
24 June 2013Full accounts made up to 31 December 2012 (15 pages)
24 June 2013Full accounts made up to 31 December 2012 (15 pages)
25 October 2012Annual return made up to 11 October 2012 with a full list of shareholders (10 pages)
25 October 2012Annual return made up to 11 October 2012 with a full list of shareholders (10 pages)
28 September 2012Full accounts made up to 31 December 2011 (15 pages)
28 September 2012Full accounts made up to 31 December 2011 (15 pages)
20 October 2011Annual return made up to 11 October 2011 with a full list of shareholders (10 pages)
20 October 2011Annual return made up to 11 October 2011 with a full list of shareholders (10 pages)
6 October 2011Full accounts made up to 31 December 2010 (15 pages)
6 October 2011Full accounts made up to 31 December 2010 (15 pages)
20 October 2010Annual return made up to 11 October 2010 with a full list of shareholders (10 pages)
20 October 2010Annual return made up to 11 October 2010 with a full list of shareholders (10 pages)
19 October 2010Director's details changed for Steve Kapner on 11 October 2010 (2 pages)
19 October 2010Director's details changed for Steve Kapner on 11 October 2010 (2 pages)
18 October 2010Director's details changed for Tracey Waring-Mundy on 11 October 2010 (2 pages)
18 October 2010Director's details changed for Tracey Waring-Mundy on 11 October 2010 (2 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)
23 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Section 175(5)(a) 13/07/2010
(28 pages)
23 July 2010Statement of company's objects (2 pages)
23 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Section 175(5)(a) 13/07/2010
(28 pages)
23 July 2010Statement of company's objects (2 pages)
18 October 2009Annual return made up to 11 October 2009 with a full list of shareholders (7 pages)
18 October 2009Annual return made up to 11 October 2009 with a full list of shareholders (7 pages)
16 October 2009Register(s) moved to registered inspection location (1 page)
16 October 2009Register(s) moved to registered inspection location (1 page)
16 October 2009Register inspection address has been changed (1 page)
16 October 2009Register inspection address has been changed (1 page)
15 September 2009Full accounts made up to 31 December 2008 (16 pages)
15 September 2009Full accounts made up to 31 December 2008 (16 pages)
8 January 2009Appointment terminated director keith nicoll (1 page)
8 January 2009Appointment terminated director keith nicoll (1 page)
3 November 2008Full accounts made up to 31 December 2007 (15 pages)
3 November 2008Full accounts made up to 31 December 2007 (15 pages)
16 October 2008Return made up to 11/10/08; full list of members (5 pages)
16 October 2008Return made up to 11/10/08; full list of members (5 pages)
2 December 2007Full accounts made up to 31 October 2006 (15 pages)
2 December 2007Full accounts made up to 31 October 2006 (15 pages)
30 October 2007Return made up to 11/10/07; full list of members (3 pages)
30 October 2007Return made up to 11/10/07; full list of members (3 pages)
15 October 2007Accounting reference date extended from 31/10/07 to 31/12/07 (1 page)
15 October 2007Accounting reference date extended from 31/10/07 to 31/12/07 (1 page)
23 November 2006Return made up to 11/10/06; full list of members (10 pages)
23 November 2006Return made up to 11/10/06; full list of members (10 pages)
10 August 2006Ad 01/08/03--------- us$ si 24999999@1=24999999 us$ ic 1/25000000 (2 pages)
10 August 2006Ad 01/08/03--------- us$ si 24999999@1=24999999 us$ ic 1/25000000 (2 pages)
6 March 2006New secretary appointed (2 pages)
6 March 2006New director appointed (2 pages)
6 March 2006New secretary appointed (2 pages)
6 March 2006New secretary appointed (2 pages)
6 March 2006New director appointed (2 pages)
6 March 2006New secretary appointed (2 pages)
7 February 2006Secretary resigned (1 page)
7 February 2006Secretary resigned (1 page)
11 October 2005Incorporation (43 pages)
11 October 2005Incorporation (43 pages)