London
EC1V 9BW
Director Name | Ms Jaspal Kaur Cheema |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2020(14 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 160 Old Street London EC1V 9BW |
Director Name | Ms Hester Jane Woolf |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 February 2023(17 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 160 Old Street London EC1V 9BW |
Director Name | Keith Alexander Stewart Nicoll |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2005(same day as company formation) |
Role | Time Warner Holdings Ltd |
Correspondence Address | Oak Villa 4 Garnock Road Woolston Southampton Hampshire SO19 9BP |
Director Name | Mr Paul John Hosemann |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ardwick Cottage 176 Sycamore Road Farnborough Hampshire GU14 6RG |
Director Name | Ms Janet MacDonald Stewart |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 83 St Dunstans Road Hammersmith London W6 8RE |
Director Name | Tracey Waring-Mundy |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2005(same day as company formation) |
Role | Director Int Treasury |
Country of Residence | United Kingdom |
Correspondence Address | 5 Apsley Manor Farm Shendish Hertfordshire HP3 0AA |
Director Name | Ms Bronwen Elizabeth Stuart Jones |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2005(same day as company formation) |
Role | Director/Company Secretary |
Country of Residence | England |
Correspondence Address | 81 Nevill Road London N16 0SU |
Secretary Name | Ms Bronwen Elizabeth Stuart Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 2005(same day as company formation) |
Role | Director/Company Secretary |
Country of Residence | England |
Correspondence Address | 81 Nevill Road London N16 0SU |
Director Name | Steve Kapner |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 February 2006(4 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 31 January 2019) |
Role | Finance |
Country of Residence | United States |
Correspondence Address | 69 Brewster Road Scarsdale New York 10583 United States |
Secretary Name | Brenda Karickhoff |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 09 February 2006(4 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 20 October 2018) |
Role | Attorney |
Correspondence Address | 160 W. 66th St. New York Ny 10023 United States |
Secretary Name | Janice Cannon |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 09 February 2006(4 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 10 March 2020) |
Role | Company Director |
Correspondence Address | 46-29193 Street Flushing Queens 11358 United States |
Director Name | Mr Joe Wilkins |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2015(9 years, 8 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 30 April 2020) |
Role | Tax Director |
Country of Residence | England |
Correspondence Address | 160 Old Street London EC1V 9BW |
Secretary Name | Mr William Wilkins |
---|---|
Status | Resigned |
Appointed | 22 November 2018(13 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 October 2020) |
Role | Company Director |
Correspondence Address | 160 Old Street London EC1V 9BW |
Director Name | Ms Eleanor Caroline Browne |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2021(15 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 28 February 2023) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 160 Old Street London EC1V 9BW |
Secretary Name | Olswang Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 2005(same day as company formation) |
Correspondence Address | Seventh Floor 90 High Holborn London WC1V 6XX |
Website | www.turner.com |
---|---|
Email address | [email protected] |
Registered Address | 160 Old Street London EC1V 9BW |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £22,649,588 |
Cash | £41,242,908 |
Current Liabilities | £149,835,059 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 11 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 25 October 2024 (6 months from now) |
16 October 2023 | Confirmation statement made on 11 October 2023 with no updates (3 pages) |
---|---|
2 August 2023 | Full accounts made up to 31 December 2022 (24 pages) |
28 February 2023 | Termination of appointment of Eleanor Caroline Browne as a director on 28 February 2023 (1 page) |
21 February 2023 | Appointment of Ms Hester Jane Woolf as a director on 20 February 2023 (2 pages) |
17 October 2022 | Second filing of Confirmation Statement dated 13 October 2021 (3 pages) |
11 October 2022 | Confirmation statement made on 11 October 2022 with updates (4 pages) |
14 July 2022 | Full accounts made up to 31 December 2021 (22 pages) |
5 May 2022 | Notification of Warner Bros. Discovery, Inc. as a person with significant control on 8 April 2022 (2 pages) |
5 May 2022 | Cessation of At&T Inc. as a person with significant control on 8 April 2022 (1 page) |
13 October 2021 | Confirmation statement made on 11 October 2021 with updates
|
14 September 2021 | Full accounts made up to 31 December 2020 (23 pages) |
28 June 2021 | Appointment of Ms Eleanor Caroline Browne as a director on 14 June 2021 (2 pages) |
13 January 2021 | Termination of appointment of Bronwen Elizabeth Stuart Jones as a director on 30 September 2020 (1 page) |
11 January 2021 | Full accounts made up to 31 December 2019 (19 pages) |
20 November 2020 | Change of details for Time Warner Inc. as a person with significant control on 14 June 2018 (2 pages) |
20 November 2020 | Confirmation statement made on 11 October 2020 with no updates (3 pages) |
30 October 2020 | Termination of appointment of William Wilkins as a secretary on 30 October 2020 (1 page) |
1 June 2020 | Appointment of Ms Jaspal Kaur Cheema as a director on 1 June 2020 (2 pages) |
18 May 2020 | Director's details changed for Mr Jospeh Wilkins on 18 May 2020 (2 pages) |
4 May 2020 | Appointment of Mr Jospeh Wilkins as a director on 1 May 2020 (2 pages) |
4 May 2020 | Termination of appointment of Tracey Waring-Mundy as a director on 30 April 2020 (1 page) |
4 May 2020 | Termination of appointment of Joe Wilkins as a director on 30 April 2020 (1 page) |
20 March 2020 | Termination of appointment of Janice Cannon as a secretary on 10 March 2020 (1 page) |
10 February 2020 | Registered 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 2019 | Confirmation statement made on 11 October 2019 with no updates (3 pages) |
10 October 2019 | Full accounts made up to 31 December 2018 (18 pages) |
4 February 2019 | Termination of appointment of Steve Kapner as a director on 31 January 2019 (1 page) |
18 December 2018 | Termination of appointment of Bronwen Elizabeth Stuart Jones as a secretary on 18 December 2018 (1 page) |
22 November 2018 | Appointment of Mr William Wilkins as a secretary on 22 November 2018 (2 pages) |
1 November 2018 | Termination of appointment of Brenda Karickhoff as a secretary on 20 October 2018 (1 page) |
11 October 2018 | Confirmation statement made on 11 October 2018 with no updates (3 pages) |
2 October 2018 | Full accounts made up to 31 December 2017 (18 pages) |
12 October 2017 | Confirmation statement made on 11 October 2017 with no updates (3 pages) |
12 October 2017 | Confirmation statement made on 11 October 2017 with no updates (3 pages) |
6 October 2017 | Full accounts made up to 31 December 2016 (17 pages) |
6 October 2017 | Full accounts made up to 31 December 2016 (17 pages) |
12 October 2016 | Full accounts made up to 31 December 2015 (17 pages) |
12 October 2016 | Full accounts made up to 31 December 2015 (17 pages) |
12 October 2016 | Confirmation statement made on 11 October 2016 with updates (5 pages) |
12 October 2016 | Confirmation statement made on 11 October 2016 with updates (5 pages) |
12 April 2016 | Termination of appointment of Janet Macdonald Stewart as a director on 12 April 2016 (1 page) |
12 April 2016 | Termination of appointment of Janet Macdonald Stewart as a director on 12 April 2016 (1 page) |
24 February 2016 | Termination of appointment of Paul John Hosemann as a director on 12 February 2016 (1 page) |
24 February 2016 | Termination of appointment of Paul John Hosemann as a director on 12 February 2016 (1 page) |
25 November 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
25 November 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
9 October 2015 | Full accounts made up to 31 December 2014 (16 pages) |
9 October 2015 | Full accounts made up to 31 December 2014 (16 pages) |
23 June 2015 | Appointment of Mr Joe Wilkins as a director on 22 June 2015 (2 pages) |
23 June 2015 | Appointment of Mr Joe Wilkins as a director on 22 June 2015 (2 pages) |
20 October 2014 | Register 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 2014 | Register 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 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
30 June 2014 | Full accounts made up to 31 December 2013 (16 pages) |
30 June 2014 | Full accounts made up to 31 December 2013 (16 pages) |
14 January 2014 | Registered office address changed from Time Warner House 44 Great Marlborough Street London W1F 7JL on 14 January 2014 (1 page) |
14 January 2014 | Registered office address changed from Time Warner House 44 Great Marlborough Street London W1F 7JL on 14 January 2014 (1 page) |
14 October 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
24 June 2013 | Full accounts made up to 31 December 2012 (15 pages) |
24 June 2013 | Full accounts made up to 31 December 2012 (15 pages) |
25 October 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (10 pages) |
25 October 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (10 pages) |
28 September 2012 | Full accounts made up to 31 December 2011 (15 pages) |
28 September 2012 | Full accounts made up to 31 December 2011 (15 pages) |
20 October 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (10 pages) |
20 October 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (10 pages) |
6 October 2011 | Full accounts made up to 31 December 2010 (15 pages) |
6 October 2011 | Full accounts made up to 31 December 2010 (15 pages) |
20 October 2010 | Annual return made up to 11 October 2010 with a full list of shareholders (10 pages) |
20 October 2010 | Annual return made up to 11 October 2010 with a full list of shareholders (10 pages) |
19 October 2010 | Director's details changed for Steve Kapner on 11 October 2010 (2 pages) |
19 October 2010 | Director's details changed for Steve Kapner on 11 October 2010 (2 pages) |
18 October 2010 | Director's details changed for Tracey Waring-Mundy on 11 October 2010 (2 pages) |
18 October 2010 | Director's details changed for Tracey Waring-Mundy on 11 October 2010 (2 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (16 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (16 pages) |
23 July 2010 | Resolutions
|
23 July 2010 | Statement of company's objects (2 pages) |
23 July 2010 | Resolutions
|
23 July 2010 | Statement of company's objects (2 pages) |
18 October 2009 | Annual return made up to 11 October 2009 with a full list of shareholders (7 pages) |
18 October 2009 | Annual return made up to 11 October 2009 with a full list of shareholders (7 pages) |
16 October 2009 | Register(s) moved to registered inspection location (1 page) |
16 October 2009 | Register(s) moved to registered inspection location (1 page) |
16 October 2009 | Register inspection address has been changed (1 page) |
16 October 2009 | Register inspection address has been changed (1 page) |
15 September 2009 | Full accounts made up to 31 December 2008 (16 pages) |
15 September 2009 | Full accounts made up to 31 December 2008 (16 pages) |
8 January 2009 | Appointment terminated director keith nicoll (1 page) |
8 January 2009 | Appointment terminated director keith nicoll (1 page) |
3 November 2008 | Full accounts made up to 31 December 2007 (15 pages) |
3 November 2008 | Full accounts made up to 31 December 2007 (15 pages) |
16 October 2008 | Return made up to 11/10/08; full list of members (5 pages) |
16 October 2008 | Return made up to 11/10/08; full list of members (5 pages) |
2 December 2007 | Full accounts made up to 31 October 2006 (15 pages) |
2 December 2007 | Full accounts made up to 31 October 2006 (15 pages) |
30 October 2007 | Return made up to 11/10/07; full list of members (3 pages) |
30 October 2007 | Return made up to 11/10/07; full list of members (3 pages) |
15 October 2007 | Accounting reference date extended from 31/10/07 to 31/12/07 (1 page) |
15 October 2007 | Accounting reference date extended from 31/10/07 to 31/12/07 (1 page) |
23 November 2006 | Return made up to 11/10/06; full list of members (10 pages) |
23 November 2006 | Return made up to 11/10/06; full list of members (10 pages) |
10 August 2006 | Ad 01/08/03--------- us$ si 24999999@1=24999999 us$ ic 1/25000000 (2 pages) |
10 August 2006 | Ad 01/08/03--------- us$ si 24999999@1=24999999 us$ ic 1/25000000 (2 pages) |
6 March 2006 | New secretary appointed (2 pages) |
6 March 2006 | New director appointed (2 pages) |
6 March 2006 | New secretary appointed (2 pages) |
6 March 2006 | New secretary appointed (2 pages) |
6 March 2006 | New director appointed (2 pages) |
6 March 2006 | New secretary appointed (2 pages) |
7 February 2006 | Secretary resigned (1 page) |
7 February 2006 | Secretary resigned (1 page) |
11 October 2005 | Incorporation (43 pages) |
11 October 2005 | Incorporation (43 pages) |