Company NameEvarn Limited
Company StatusDissolved
Company Number05913136
CategoryPrivate Limited Company
Incorporation Date22 August 2006(17 years, 8 months ago)
Dissolution Date6 October 2020 (3 years, 6 months ago)
Previous NameLegendfirst Limited

Business Activity

Section JInformation and communication
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals

Directors

Director NameRachel Bernadette Addison
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed27 September 2018(12 years, 1 month after company formation)
Appointment Duration2 years (closed 06 October 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 161 Marsh Wall
London
E14 9AP
Director NameSylvia Jean Auton
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2006(same day as company formation)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressFernholme House, 54 Camlet Way
Hadley Wood
Barnet
Hertfordshire
EN4 0NS
Director NameMs Sylvia Kathleen Evans
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityNew Zealander
StatusResigned
Appointed22 August 2006(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address401 Alaska Building 61 Grange Road
London
SE1 3BB
Secretary NameMiss Sally Jane Williams
NationalityBritish
StatusResigned
Appointed22 August 2006(same day as company formation)
RoleSecretary
Correspondence Address13 Ranelagh Road
Redhill
Surrey
RH1 6BJ
Director NameMr Mark Anthony Connelly
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2006(1 month after company formation)
Appointment Duration8 years, 7 months (resigned 13 May 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressHoney Cottage
Platt House Lane, Fairseat
Sevenoaks
Kent
TN15 7LX
Director NameEvelyne Prouvost
Date of BirthApril 1939 (Born 85 years ago)
NationalityFrench
StatusResigned
Appointed25 September 2006(1 month after company formation)
Appointment Duration8 years, 6 months (resigned 16 April 2015)
RolePublisher
Country of ResidenceFrance
Correspondence Address177 Rue Saint-Honore
Paris
75001
Foreign
Director NameArnaud De Contades
Date of BirthNovember 1969 (Born 54 years ago)
NationalityFrench
StatusResigned
Appointed25 September 2006(1 month after company formation)
Appointment Duration8 years, 6 months (resigned 16 April 2015)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address177 Rue Saint Honore
Paris
75001
France
Director NameEvelyn Ann Webster
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2006(1 month after company formation)
Appointment Duration4 years, 3 months (resigned 31 December 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Lansdowne Road
London
SW20 8AN
Director NameHubert Henri Brisson
Date of BirthMay 1939 (Born 85 years ago)
NationalityFrench
StatusResigned
Appointed25 September 2006(1 month after company formation)
Appointment Duration4 years, 4 months (resigned 31 January 2011)
RoleFinance Director
Country of ResidenceFrance
Correspondence Address37 Avenue Anatole France
94220 Charenton-Le-Pont
France
Director NameMs Fiona Ann Dent
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2009(2 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 17 January 2011)
RolePublisher
Country of ResidenceEngland
Correspondence AddressTop Flat
4 Warrington Crescent
London
W9 1EL
Director NameMrs Sylvia Jean Auton
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2011(4 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 03 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFernholme House 54 Camlet Way
Hadley Wood
Barnet
Hertfordshire
EN4 0NS
Director NameMs Jacqueline Ann Newcombe
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2011(4 years, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 13 May 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Dalmore Road
London
SE21 8HD
Director NameJean-Paul Ferdinand Noel Lubot
Date of BirthDecember 1967 (Born 56 years ago)
NationalityFrench
StatusResigned
Appointed31 January 2011(4 years, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 16 April 2015)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address77 Rue Saint-Denis
Paris
75001
France
Director NameMr Marcus Alvin Rich
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2014(8 years, 1 month after company formation)
Appointment Duration5 years, 9 months (resigned 26 June 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor 161 Marsh Wall
London
E14 9AP
Director NameMr Stephen John May
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2015(8 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 August 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 161 Marsh Wall
London
E14 9AP
Director NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed22 August 2006(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
BS1 6BU
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed22 August 2006(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed22 August 2006(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitetimeincuk.com
Telephone020 31485000
Telephone regionLondon

Location

Registered Address3rd Floor 161 Marsh Wall
London
E14 9AP
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Shareholders

500k at £1Mareve LTD
50.00%
Ordinary B
500k at £1Time Inc (Uk) LTD
50.00%
Ordinary A

Financials

Year2014
Turnover£11,783,000
Net Worth-£599,000
Cash£3,295,000
Current Liabilities£4,911,000

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

5 April 2018Delivered on: 11 April 2018
Persons entitled: Ares Management Limited

Classification: A registered charge
Particulars: Please see instrument for further details.
Outstanding

Filing History

14 December 2017Change of details for Time Inc. (Uk) Ltd as a person with significant control on 6 April 2016 (2 pages)
7 November 2017Change of details for Time Inc. (Uk) Ltd as a person with significant control on 6 April 2016 (2 pages)
7 November 2017Notification of Time Inc. as a person with significant control on 6 April 2016 (2 pages)
6 October 2017Full accounts made up to 31 December 2016 (15 pages)
9 July 2017Change of details for Time Inc. (Uk) Ltd as a person with significant control on 1 June 2017 (2 pages)
5 July 2017Notification of Time Inc. (Uk) Ltd as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Confirmation statement made on 14 June 2017 with updates (4 pages)
10 May 2017Registered 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 2017Registered 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 2016Full accounts made up to 31 December 2015 (16 pages)
21 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 1,000,000
(4 pages)
13 October 2015Full accounts made up to 31 December 2014 (15 pages)
9 September 2015Registered 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 2015Registered 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 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 1,000,000
(4 pages)
25 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 1,000,000
(4 pages)
11 August 2015Director's details changed for Mr Stephen John May on 11 August 2015 (2 pages)
20 May 2015Termination of appointment of Jacqueline Ann Newcombe as a director on 13 May 2015 (1 page)
20 May 2015Termination of appointment of Mark Anthony Connelly as a director on 13 May 2015 (1 page)
13 May 2015Termination of appointment of Arnaud De Contades as a director on 16 April 2015 (2 pages)
13 May 2015Termination of appointment of Evelyne Prouvost as a director on 16 April 2015 (2 pages)
13 May 2015Appointment of Mr Stephen John May as a director on 16 April 2015 (3 pages)
13 May 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Share transfer 16/04/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
13 May 2015Termination of appointment of Jean-Paul Ferdinand Noel Lubot as a director on 16 April 2015 (2 pages)
6 October 2014Full accounts made up to 31 December 2013 (15 pages)
25 September 2014Appointment of Mr Marcus Alvin Rich as a director on 25 September 2014 (2 pages)
6 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 1,000,000
(8 pages)
6 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 1,000,000
(8 pages)
30 July 2014Registered 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 2014Termination of appointment of Sally Williams as a secretary (1 page)
7 October 2013Full accounts made up to 31 December 2012 (14 pages)
7 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(9 pages)
7 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(9 pages)
15 May 2013Termination of appointment of Sylvia Auton as a director (2 pages)
1 October 2012Full accounts made up to 31 December 2011 (14 pages)
1 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (10 pages)
1 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (10 pages)
23 April 2012Registered office address changed from Room 5-C19 Blue Fin Building 110 Southwark Street London SE1 0SU on 23 April 2012 (2 pages)
4 October 2011Full accounts made up to 31 December 2010 (14 pages)
2 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (10 pages)
2 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (10 pages)
2 March 2011Appointment of Jean-Paul Ferdinand Noel Lubot as a director (3 pages)
23 February 2011Termination of appointment of Hubert Brisson as a director (2 pages)
21 January 2011Appointment of Jacqueline Ann Newcombe as a director (3 pages)
20 January 2011Termination of appointment of Fiona Dent as a director (2 pages)
17 January 2011Appointment of Sylvia Jean Auton as a director (3 pages)
17 January 2011Termination of appointment of Evelyn Webster as a director (2 pages)
2 October 2010Full accounts made up to 31 December 2009 (15 pages)
4 August 2010Director's details changed for Fiona Ann Dent on 1 October 2009 (2 pages)
4 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (10 pages)
4 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (10 pages)
4 August 2010Director's details changed for Fiona Ann Dent on 1 October 2009 (2 pages)
2 November 2009Full accounts made up to 31 December 2008 (14 pages)
5 August 2009Return made up to 01/08/09; full list of members (5 pages)
2 May 2009Director appointed fiona ann dent (2 pages)
23 April 2009Appointment terminated director sylvia auton (1 page)
5 August 2008Return made up to 01/08/08; full list of members (5 pages)
18 June 2008Total exemption full accounts made up to 31 December 2007 (14 pages)
7 September 2007New director appointed (1 page)
15 August 2007Ad 06/11/06--------- £ si 500000@1 (2 pages)
15 August 2007Ad 17/10/06--------- £ si 499999@1 (2 pages)
8 August 2007Return made up to 01/08/07; full list of members (3 pages)
8 August 2007Director's particulars changed (1 page)
6 June 2007Registered 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 2007Director's particulars changed (1 page)
19 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
16 November 2006Ad 17/10/06--------- £ si 499999@1=499999 £ ic 1/500000 (2 pages)
16 November 2006Ad 06/11/06--------- £ si 500000@1=500000 £ ic 500000/1000000 (2 pages)
23 October 2006New director appointed (2 pages)
23 October 2006New director appointed (2 pages)
12 October 2006New director appointed (2 pages)
12 October 2006New director appointed (2 pages)
12 October 2006New director appointed (2 pages)
3 October 2006Director resigned (1 page)
18 September 2006Company name changed legendfirst LIMITED\certificate issued on 18/09/06 (2 pages)
18 September 2006Accounting reference date extended from 31/08/07 to 31/12/07 (1 page)
29 August 2006Secretary resigned (1 page)
29 August 2006New director appointed (1 page)
29 August 2006Director resigned (1 page)
29 August 2006New director appointed (1 page)
29 August 2006New secretary appointed (1 page)
29 August 2006Director resigned (1 page)
22 August 2006Incorporation (18 pages)