London
E14 9AP
Director Name | Sylvia Jean Auton |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2006(same day as company formation) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Fernholme House, 54 Camlet Way Hadley Wood Barnet Hertfordshire EN4 0NS |
Director Name | Ms Sylvia Kathleen Evans |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 22 August 2006(same day as company formation) |
Role | Finance 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 | 22 August 2006(same day as company formation) |
Role | Secretary |
Correspondence Address | 13 Ranelagh Road Redhill Surrey RH1 6BJ |
Director Name | Mr Mark Anthony Connelly |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2006(1 month after company formation) |
Appointment Duration | 8 years, 7 months (resigned 13 May 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Honey Cottage Platt House Lane, Fairseat Sevenoaks Kent TN15 7LX |
Director Name | Evelyne Prouvost |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 25 September 2006(1 month after company formation) |
Appointment Duration | 8 years, 6 months (resigned 16 April 2015) |
Role | Publisher |
Country of Residence | France |
Correspondence Address | 177 Rue Saint-Honore Paris 75001 Foreign |
Director Name | Arnaud De Contades |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 25 September 2006(1 month after company formation) |
Appointment Duration | 8 years, 6 months (resigned 16 April 2015) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 177 Rue Saint Honore Paris 75001 France |
Director Name | Evelyn Ann Webster |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2006(1 month after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 December 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Lansdowne Road London SW20 8AN |
Director Name | Hubert Henri Brisson |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 25 September 2006(1 month after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 January 2011) |
Role | Finance Director |
Country of Residence | France |
Correspondence Address | 37 Avenue Anatole France 94220 Charenton-Le-Pont France |
Director Name | Ms Fiona Ann Dent |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2009(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 17 January 2011) |
Role | Publisher |
Country of Residence | England |
Correspondence Address | Top Flat 4 Warrington Crescent London W9 1EL |
Director Name | Mrs Sylvia Jean Auton |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2011(4 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 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 | Ms Jacqueline Ann Newcombe |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2011(4 years, 4 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 13 May 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Dalmore Road London SE21 8HD |
Director Name | Jean-Paul Ferdinand Noel Lubot |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 31 January 2011(4 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 16 April 2015) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 77 Rue Saint-Denis Paris 75001 France |
Director Name | Mr Marcus Alvin Rich |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2014(8 years, 1 month after company formation) |
Appointment Duration | 5 years, 9 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 Stephen John May |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2015(8 years, 7 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 | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 August 2006(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol BS1 6BU |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 August 2006(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 August 2006(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | timeincuk.com |
---|---|
Telephone | 020 31485000 |
Telephone region | London |
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 |
500k at £1 | Mareve LTD 50.00% Ordinary B |
---|---|
500k at £1 | Time Inc (Uk) LTD 50.00% Ordinary A |
Year | 2014 |
---|---|
Turnover | £11,783,000 |
Net Worth | -£599,000 |
Cash | £3,295,000 |
Current Liabilities | £4,911,000 |
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 |
---|
14 December 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) |
7 November 2017 | Notification of Time Inc. as a person with significant control on 6 April 2016 (2 pages) |
6 October 2017 | Full accounts made up to 31 December 2016 (15 pages) |
9 July 2017 | Change of details for Time Inc. (Uk) Ltd as a person with significant control on 1 June 2017 (2 pages) |
5 July 2017 | Notification of Time Inc. (Uk) Ltd as a person with significant control on 6 April 2016 (2 pages) |
5 July 2017 | Confirmation statement made on 14 June 2017 with updates (4 pages) |
10 May 2017 | Registered office address changed from 3rd Floor 161 Marsh Wall London E14 9AP 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 (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
|
13 October 2015 | Full accounts made up to 31 December 2014 (15 pages) |
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) |
25 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
11 August 2015 | Director's details changed for Mr Stephen John May on 11 August 2015 (2 pages) |
20 May 2015 | Termination of appointment of Jacqueline Ann Newcombe as a director on 13 May 2015 (1 page) |
20 May 2015 | Termination of appointment of Mark Anthony Connelly as a director on 13 May 2015 (1 page) |
13 May 2015 | Termination of appointment of Arnaud De Contades as a director on 16 April 2015 (2 pages) |
13 May 2015 | Termination of appointment of Evelyne Prouvost 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 | Resolutions
|
13 May 2015 | Termination of appointment of Jean-Paul Ferdinand Noel Lubot as a director on 16 April 2015 (2 pages) |
6 October 2014 | Full accounts made up to 31 December 2013 (15 pages) |
25 September 2014 | Appointment of Mr Marcus Alvin Rich as a director on 25 September 2014 (2 pages) |
6 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
30 July 2014 | Registered office address changed from Room 10 - C04 Blue Fin Building 110 Southwark Street London SE1 0SU England to Room 9-C13 Blue Fin Building 110 Southwark Street London SE1 0SU on 30 July 2014 (1 page) |
7 January 2014 | Termination of appointment of Sally Williams as a secretary (1 page) |
7 October 2013 | Full accounts made up to 31 December 2012 (14 pages) |
7 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders
|
7 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders
|
15 May 2013 | Termination of appointment of Sylvia Auton as a director (2 pages) |
1 October 2012 | Full accounts made up to 31 December 2011 (14 pages) |
1 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (10 pages) |
1 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (10 pages) |
23 April 2012 | Registered office address changed from Room 5-C19 Blue Fin Building 110 Southwark Street London SE1 0SU on 23 April 2012 (2 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (14 pages) |
2 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (10 pages) |
2 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (10 pages) |
2 March 2011 | Appointment of Jean-Paul Ferdinand Noel Lubot as a director (3 pages) |
23 February 2011 | Termination of appointment of Hubert Brisson as a director (2 pages) |
21 January 2011 | Appointment of Jacqueline Ann Newcombe as a director (3 pages) |
20 January 2011 | Termination of appointment of Fiona Dent as a director (2 pages) |
17 January 2011 | Appointment of Sylvia Jean Auton as a director (3 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 (15 pages) |
4 August 2010 | Director's details changed for Fiona Ann Dent on 1 October 2009 (2 pages) |
4 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (10 pages) |
4 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (10 pages) |
4 August 2010 | Director's details changed for Fiona Ann Dent on 1 October 2009 (2 pages) |
2 November 2009 | Full accounts made up to 31 December 2008 (14 pages) |
5 August 2009 | Return made up to 01/08/09; full list of members (5 pages) |
2 May 2009 | Director appointed fiona ann dent (2 pages) |
23 April 2009 | Appointment terminated director sylvia auton (1 page) |
5 August 2008 | Return made up to 01/08/08; full list of members (5 pages) |
18 June 2008 | Total exemption full accounts made up to 31 December 2007 (14 pages) |
7 September 2007 | New director appointed (1 page) |
15 August 2007 | Ad 06/11/06--------- £ si 500000@1 (2 pages) |
15 August 2007 | Ad 17/10/06--------- £ si 499999@1 (2 pages) |
8 August 2007 | Return made up to 01/08/07; full list of members (3 pages) |
8 August 2007 | Director's particulars changed (1 page) |
6 June 2007 | Registered office changed on 06/06/07 from: company secretariat ipc media LIMITED room 0820 kings reach tower stamford street london SE1 9LS (1 page) |
17 February 2007 | Director's particulars changed (1 page) |
19 January 2007 | Resolutions
|
16 November 2006 | Ad 17/10/06--------- £ si 499999@1=499999 £ ic 1/500000 (2 pages) |
16 November 2006 | Ad 06/11/06--------- £ si 500000@1=500000 £ ic 500000/1000000 (2 pages) |
23 October 2006 | New director appointed (2 pages) |
23 October 2006 | New director appointed (2 pages) |
12 October 2006 | New director appointed (2 pages) |
12 October 2006 | New director appointed (2 pages) |
12 October 2006 | New director appointed (2 pages) |
3 October 2006 | Director resigned (1 page) |
18 September 2006 | Company name changed legendfirst LIMITED\certificate issued on 18/09/06 (2 pages) |
18 September 2006 | Accounting reference date extended from 31/08/07 to 31/12/07 (1 page) |
29 August 2006 | Secretary resigned (1 page) |
29 August 2006 | New director appointed (1 page) |
29 August 2006 | Director resigned (1 page) |
29 August 2006 | New director appointed (1 page) |
29 August 2006 | New secretary appointed (1 page) |
29 August 2006 | Director resigned (1 page) |
22 August 2006 | Incorporation (18 pages) |