New Dehli, 110011091
India
Director Name | Mrs Priya Dinesh |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 February 2020(13 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Sansom Close Croxley Green Rickmansworth Hertfordshire WD3 3GL |
Director Name | Dinesh Wadhawan |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 January 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 1205a Beverley Park - Ii Gurgaon Haryana 122002 India |
Secretary Name | Upen Roop Rai |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 609b, Beverly Park 1 Dlf Qutab Enclave Phase 2 Gurgaon Pin Code - 122002 India |
Secretary Name | Mr Gautam Sinha |
---|---|
Status | Resigned |
Appointed | 08 October 2012(5 years, 9 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 01 April 2021) |
Role | Company Director |
Correspondence Address | House No. 102 Deerwood Chase, Nirvana Country Sector 50 Gurgaon South City Ii Haryana 122 018 |
Director Name | Mr Bharat Vaswani |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2018(11 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 29 February 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 54 Sydney Road West Ealing W13 9EY |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 505 Pinner Rd North Harrow Middx HA2 6EH |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Headstone North |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Times Internet LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 5 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 19 January 2025 (8 months, 3 weeks from now) |
18 January 2024 | Confirmation statement made on 5 January 2024 with no updates (3 pages) |
---|---|
18 April 2023 | Notification of a person with significant control statement (2 pages) |
18 April 2023 | Cessation of Abhishek Kakkar as a person with significant control on 17 April 2023 (1 page) |
18 April 2023 | Cessation of Joy Basu as a person with significant control on 17 April 2023 (1 page) |
31 March 2023 | Full accounts made up to 31 March 2022 (26 pages) |
23 January 2023 | Confirmation statement made on 5 January 2023 with no updates (3 pages) |
8 June 2022 | Director's details changed for Mrs Priya Dinesh on 8 June 2022 (2 pages) |
7 June 2022 | Termination of appointment of Gautam Sinha as a secretary on 1 April 2021 (1 page) |
31 May 2022 | Cessation of Swati Surhatia as a person with significant control on 1 August 2019 (1 page) |
31 May 2022 | Cessation of Gautam Sinha as a person with significant control on 1 April 2021 (1 page) |
31 May 2022 | Cessation of Times Internet Limited as a person with significant control on 31 March 2022 (1 page) |
31 May 2022 | Notification of Abhishek Kakkar as a person with significant control on 1 August 2019 (2 pages) |
22 March 2022 | Full accounts made up to 31 March 2021 (27 pages) |
16 March 2022 | Second filing of Confirmation Statement dated 5 January 2021 (3 pages) |
18 January 2022 | Confirmation statement made on 5 January 2022 with updates (5 pages) |
21 May 2021 | Full accounts made up to 31 March 2020 (28 pages) |
26 April 2021 | Statement of capital on 26 April 2021
|
26 April 2021 | Solvency Statement dated 08/06/20 (1 page) |
26 April 2021 | Resolutions
|
26 April 2021 | Statement by Directors (1 page) |
18 February 2021 | Confirmation statement made on 5 January 2021 with no updates
|
18 February 2021 | Confirmation statement made on 5 January 2021 with no updates (3 pages) |
25 March 2020 | Accounts for a small company made up to 31 March 2019 (23 pages) |
5 March 2020 | Appointment of Mrs Priya Dinesh as a director on 29 February 2020 (2 pages) |
5 March 2020 | Termination of appointment of Bharat Vaswani as a director on 29 February 2020 (1 page) |
21 January 2020 | Confirmation statement made on 5 January 2020 with updates (5 pages) |
8 August 2019 | Resolutions
|
8 July 2019 | Resolutions
|
5 July 2019 | Statement of capital following an allotment of shares on 27 May 2019
|
24 June 2019 | Resolutions
|
23 May 2019 | Change of details for Times Internet Limited as a person with significant control on 22 May 2019 (2 pages) |
22 May 2019 | Secretary's details changed for Mr Gautam Sinha on 22 May 2019 (1 page) |
22 May 2019 | Notification of Joy Basu as a person with significant control on 22 May 2019 (2 pages) |
22 May 2019 | Notification of Gautam Sinha as a person with significant control on 22 May 2019 (2 pages) |
22 May 2019 | Notification of Swati Surhatia as a person with significant control on 22 May 2019 (2 pages) |
21 May 2019 | Accounts for a small company made up to 31 March 2018 (12 pages) |
18 January 2019 | Confirmation statement made on 5 January 2019 with updates (5 pages) |
31 July 2018 | Statement of capital following an allotment of shares on 9 July 2018
|
27 June 2018 | Statement of capital following an allotment of shares on 16 March 2018
|
20 March 2018 | Sub-division of shares on 14 March 2018 (4 pages) |
27 February 2018 | Appointment of Mr Bharat Vaswani as a director on 23 February 2018 (2 pages) |
17 January 2018 | Confirmation statement made on 5 January 2018 with updates (4 pages) |
17 January 2018 | Confirmation statement made on 5 January 2018 with updates (4 pages) |
20 December 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
20 December 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
27 February 2017 | Confirmation statement made on 5 January 2017 with updates (5 pages) |
27 February 2017 | Confirmation statement made on 5 January 2017 with updates (5 pages) |
13 June 2016 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
13 June 2016 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
2 February 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
2 February 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
14 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
14 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
13 February 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
21 August 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
21 August 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
6 March 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
5 August 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
5 August 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
31 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (4 pages) |
31 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (4 pages) |
31 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (4 pages) |
27 November 2012 | Appointment of Mr Gautam Sinha as a secretary (2 pages) |
27 November 2012 | Appointment of Mr Gautam Sinha as a secretary (2 pages) |
26 November 2012 | Termination of appointment of Upen Rai as a secretary (1 page) |
26 November 2012 | Termination of appointment of Upen Rai as a secretary (1 page) |
26 June 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
26 June 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
2 February 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (4 pages) |
2 February 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (4 pages) |
2 February 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (4 pages) |
13 June 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
13 June 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
14 February 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (4 pages) |
14 February 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (4 pages) |
14 February 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (4 pages) |
5 May 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
5 May 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
11 February 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (4 pages) |
11 February 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (4 pages) |
11 February 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (4 pages) |
2 September 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
2 September 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
1 September 2009 | Director appointed mr. Satyan gajwani (1 page) |
1 September 2009 | Director appointed mr. Satyan gajwani (1 page) |
28 August 2009 | Appointment terminated director dinesh wadhawan (1 page) |
28 August 2009 | Appointment terminated director dinesh wadhawan (1 page) |
24 March 2009 | Return made up to 05/01/09; full list of members (3 pages) |
24 March 2009 | Return made up to 05/01/09; full list of members (3 pages) |
2 October 2008 | Accounts for a dormant company made up to 31 March 2008 (6 pages) |
2 October 2008 | Accounts for a dormant company made up to 31 March 2008 (6 pages) |
7 January 2008 | Return made up to 05/01/08; full list of members (2 pages) |
7 January 2008 | Return made up to 05/01/08; full list of members (2 pages) |
23 May 2007 | Accounting reference date extended from 31/01/08 to 31/03/08 (1 page) |
23 May 2007 | Accounting reference date extended from 31/01/08 to 31/03/08 (1 page) |
23 January 2007 | New director appointed (2 pages) |
23 January 2007 | New secretary appointed (2 pages) |
23 January 2007 | New secretary appointed (2 pages) |
23 January 2007 | New director appointed (2 pages) |
23 January 2007 | Ad 05/01/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
23 January 2007 | Ad 05/01/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
5 January 2007 | Director resigned (1 page) |
5 January 2007 | Secretary resigned (1 page) |
5 January 2007 | Incorporation (9 pages) |
5 January 2007 | Director resigned (1 page) |
5 January 2007 | Secretary resigned (1 page) |
5 January 2007 | Incorporation (9 pages) |