London
E14 9AP
Director Name | Arnaud De Contades |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 09 August 2006(same day as company formation) |
Role | CEO |
Country of Residence | France |
Correspondence Address | 117 Rue Saint Honore Paris 75001 France |
Director Name | Elisabeth Leurquin |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 09 August 2006(same day as company formation) |
Role | Publisher |
Country of Residence | France |
Correspondence Address | 3 Rue Deves Neuilly 92200 France |
Director Name | Evelyne Prouvost Berry |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2006(same day as company formation) |
Role | Chairman And Ceo |
Country of Residence | France |
Correspondence Address | 117 Rue Saint Honore Paris 75001 France |
Secretary Name | Ms Claire Elspeth Satow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 August 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 The Avenue Richmond Surrey TW9 2AJ |
Director Name | Hurbert Brisson |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 September 2006(3 weeks, 2 days after company formation) |
Appointment Duration | 4 years, 5 months (resigned 08 February 2011) |
Role | Managing Director |
Country of Residence | France |
Correspondence Address | 27 Avenue Anatole France Charenton Le Pont 94220 France |
Director Name | Amalric Poncet |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 11 June 2012(5 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 16 April 2015) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 2nd Floor Bride House 20 Bride Lane London EC4Y 8JP |
Director Name | Mr Stephen John May |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2015(8 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 August 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 161 Marsh Wall London E14 9AP |
Director Name | Mr Marcus Alvin Rich |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2015(8 years, 8 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 26 June 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor 161 Marsh Wall London E14 9AP |
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 |
80 at £1 | Time Inc (Uk) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£37,916 |
Cash | £1,531,371 |
Current Liabilities | £3,415,908 |
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
|
29 April 2020 | Satisfaction of charge 059013250001 in full (1 page) |
27 April 2020 | Statement by Directors (1 page) |
27 April 2020 | Resolutions
|
27 April 2020 | Solvency Statement dated 16/04/20 (1 page) |
4 October 2019 | Accounts for a dormant company made up to 31 December 2018 (4 pages) |
9 July 2019 | Confirmation statement made on 9 July 2019 with updates (4 pages) |
4 October 2018 | Accounts for a dormant company made up to 31 December 2017 (4 pages) |
3 October 2018 | Appointment of Rachel Addison as a director on 2 October 2018 (2 pages) |
3 October 2018 | Termination of appointment of Stephen John May as a director on 31 August 2018 (1 page) |
10 July 2018 | Confirmation statement made on 9 July 2018 with updates (5 pages) |
8 July 2018 | Change of details for Time Inc. (Uk) Ltd as a person with significant control on 14 June 2018 (2 pages) |
2 May 2018 | Notification of Sapphire Topco Limited as a person with significant control on 15 March 2018 (2 pages) |
2 May 2018 | Cessation of Time Inc. as a person with significant control on 15 March 2018 (1 page) |
11 April 2018 | Registration of charge 059013250001, 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 6 April 2016 (2 pages) |
7 November 2017 | Notification of Time Inc. as a person with significant control on 6 April 2016 (2 pages) |
7 November 2017 | Notification of Time Inc. as a person with significant control on 6 April 2016 (2 pages) |
7 November 2017 | Change of details for Time Inc. (Uk) Ltd as a person with significant control on 6 April 2016 (2 pages) |
7 November 2017 | Change of details for Time Inc. (Uk) Ltd as a person with significant control on 6 April 2016 (2 pages) |
6 October 2017 | Accounts for a dormant company made up to 31 December 2016 (9 pages) |
6 October 2017 | Accounts for a dormant company made up to 31 December 2016 (9 pages) |
9 July 2017 | Confirmation statement made on 14 June 2017 with updates (4 pages) |
9 July 2017 | Confirmation statement made on 14 June 2017 with updates (4 pages) |
9 July 2017 | Notification of Time Inc. (Uk) Ltd as a person with significant control on 6 April 2016 (2 pages) |
9 July 2017 | Notification of Time Inc. (Uk) Ltd as a person with significant control on 6 April 2016 (2 pages) |
10 May 2017 | Registered office address changed from Room 3-C29 Blue Fin Building 110 Southwark Street London SE1 0SU 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 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 (16 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (16 pages) |
21 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Director's details changed for Mr Stephen John May on 1 June 2016 (2 pages) |
21 June 2016 | Director's details changed for Mr Stephen John May on 1 June 2016 (2 pages) |
21 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
10 February 2016 | Director's details changed for Mr Stephen John May on 10 February 2016 (2 pages) |
10 February 2016 | Director's details changed for Mr Stephen John May on 10 February 2016 (2 pages) |
10 February 2016 | Director's details changed for Mr Marcus Alvin Rich on 10 February 2016 (2 pages) |
10 February 2016 | Director's details changed for Mr Marcus Alvin Rich on 10 February 2016 (2 pages) |
13 October 2015 | Full accounts made up to 31 December 2014 (11 pages) |
13 October 2015 | Full accounts made up to 31 December 2014 (11 pages) |
6 October 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
6 October 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
6 October 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
2 October 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 2 October 2015 (2 pages) |
2 October 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 2 October 2015 (2 pages) |
2 October 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 2 October 2015 (2 pages) |
13 May 2015 | Termination of appointment of Claire Elspeth Satow as a secretary on 16 April 2015 (2 pages) |
13 May 2015 | Termination of appointment of Evelyne Prouvost Berry as a director on 16 April 2015 (2 pages) |
13 May 2015 | Termination of appointment of Amalric Poncet as a director on 16 April 2015 (2 pages) |
13 May 2015 | Appointment of Mr Marcus Alvin Rich as a director on 16 April 2015 (3 pages) |
13 May 2015 | Termination of appointment of Elisabeth Leurquin as a director on 16 April 2015 (2 pages) |
13 May 2015 | Termination of appointment of Amalric Poncet as a director on 16 April 2015 (2 pages) |
13 May 2015 | Termination of appointment of Elisabeth Leurquin as a director on 16 April 2015 (2 pages) |
13 May 2015 | Appointment of Mr Marcus Alvin Rich as a director on 16 April 2015 (3 pages) |
13 May 2015 | Termination of appointment of Arnaud De Contades as a director on 16 April 2015 (2 pages) |
13 May 2015 | Appointment of Mr Stephen John May as a director on 16 April 2015 (3 pages) |
13 May 2015 | Termination of appointment of Arnaud De Contades as a director on 16 April 2015 (2 pages) |
13 May 2015 | Appointment of Mr Stephen John May as a director on 16 April 2015 (3 pages) |
13 May 2015 | Registered office address changed from 2nd Floor Bride House 20 Bride Lane London EC4Y 8JP to Room 9-C13 Blue Fin Building 110 Southwark Street London SE1 0SU on 13 May 2015 (2 pages) |
13 May 2015 | Resolutions
|
13 May 2015 | Termination of appointment of Evelyne Prouvost Berry as a director on 16 April 2015 (2 pages) |
13 May 2015 | Resolutions
|
13 May 2015 | Registered office address changed from 2nd Floor Bride House 20 Bride Lane London EC4Y 8JP to Room 9-C13 Blue Fin Building 110 Southwark Street London SE1 0SU on 13 May 2015 (2 pages) |
13 May 2015 | Termination of appointment of Claire Elspeth Satow as a secretary on 16 April 2015 (2 pages) |
24 September 2014 | Full accounts made up to 31 December 2013 (13 pages) |
24 September 2014 | Full accounts made up to 31 December 2013 (13 pages) |
20 August 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
20 August 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
20 August 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
6 May 2014 | Auditor's resignation (1 page) |
6 May 2014 | Auditor's resignation (1 page) |
14 August 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
14 August 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
14 August 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
2 August 2013 | Full accounts made up to 31 December 2012 (13 pages) |
2 August 2013 | Full accounts made up to 31 December 2012 (13 pages) |
25 September 2012 | Full accounts made up to 31 December 2011 (14 pages) |
25 September 2012 | Full accounts made up to 31 December 2011 (14 pages) |
22 August 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (7 pages) |
22 August 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (7 pages) |
22 August 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (7 pages) |
18 June 2012 | Appointment of Amalric Poncet as a director (3 pages) |
18 June 2012 | Appointment of Amalric Poncet as a director (3 pages) |
16 September 2011 | Full accounts made up to 31 December 2010 (14 pages) |
16 September 2011 | Full accounts made up to 31 December 2010 (14 pages) |
10 August 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (6 pages) |
10 August 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (6 pages) |
10 August 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (6 pages) |
24 March 2011 | Termination of appointment of Hurbert Brisson as a director (2 pages) |
24 March 2011 | Termination of appointment of Hurbert Brisson as a director (2 pages) |
12 August 2010 | Director's details changed for Arnaud De Contades on 9 August 2010 (2 pages) |
12 August 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (7 pages) |
12 August 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (7 pages) |
12 August 2010 | Section 519 (1 page) |
12 August 2010 | Section 519 (1 page) |
12 August 2010 | Director's details changed for Evelyne Prouvost Berry on 9 August 2010 (2 pages) |
12 August 2010 | Director's details changed for Hurbert Brisson on 9 August 2010 (2 pages) |
12 August 2010 | Director's details changed for Evelyne Prouvost Berry on 9 August 2010 (2 pages) |
12 August 2010 | Director's details changed for Hurbert Brisson on 9 August 2010 (2 pages) |
12 August 2010 | Director's details changed for Hurbert Brisson on 9 August 2010 (2 pages) |
12 August 2010 | Director's details changed for Evelyne Prouvost Berry on 9 August 2010 (2 pages) |
12 August 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (7 pages) |
12 August 2010 | Director's details changed for Arnaud De Contades on 9 August 2010 (2 pages) |
12 August 2010 | Director's details changed for Arnaud De Contades on 9 August 2010 (2 pages) |
14 June 2010 | Full accounts made up to 31 December 2009 (14 pages) |
14 June 2010 | Full accounts made up to 31 December 2009 (14 pages) |
2 November 2009 | Full accounts made up to 31 December 2008 (17 pages) |
2 November 2009 | Full accounts made up to 31 December 2008 (17 pages) |
10 August 2009 | Return made up to 09/08/09; full list of members (4 pages) |
10 August 2009 | Return made up to 09/08/09; full list of members (4 pages) |
11 August 2008 | Return made up to 09/08/08; full list of members (4 pages) |
11 August 2008 | Return made up to 09/08/08; full list of members (4 pages) |
6 June 2008 | Full accounts made up to 31 December 2007 (14 pages) |
6 June 2008 | Full accounts made up to 31 December 2007 (14 pages) |
5 September 2007 | Return made up to 09/08/07; full list of members (3 pages) |
5 September 2007 | Return made up to 09/08/07; full list of members (3 pages) |
9 October 2006 | Company name changed mary holding LIMITED\certificate issued on 09/10/06 (3 pages) |
9 October 2006 | Company name changed mary holding LIMITED\certificate issued on 09/10/06 (3 pages) |
26 September 2006 | New director appointed (2 pages) |
26 September 2006 | New director appointed (2 pages) |
13 September 2006 | Accounting reference date extended from 31/08/07 to 31/12/07 (1 page) |
13 September 2006 | Accounting reference date extended from 31/08/07 to 31/12/07 (1 page) |
9 August 2006 | Incorporation (16 pages) |
9 August 2006 | Incorporation (16 pages) |