Company NameTimes Internet (UK) Ltd
DirectorsSatyan Gajwani and Priya Dinesh
Company StatusActive
Company Number06042306
CategoryPrivate Limited Company
Incorporation Date5 January 2007(17 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 59133Television programme distribution activities

Directors

Director NameMr Satyan Gajwani
Date of BirthApril 1985 (Born 39 years ago)
StatusCurrent
Appointed01 June 2009(2 years, 4 months after company formation)
Appointment Duration14 years, 11 months
RoleCompany Director
Correspondence Address15 Motilal Nehru Marg
New Dehli, 110011091
India
Director NameMrs Priya Dinesh
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed29 February 2020(13 years, 1 month after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Sansom Close Croxley Green
Rickmansworth
Hertfordshire
WD3 3GL
Director NameDinesh Wadhawan
Date of BirthJuly 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed05 January 2007(same day as company formation)
RoleCompany Director
Correspondence Address1205a Beverley Park - Ii
Gurgaon
Haryana
122002
India
Secretary NameUpen Roop Rai
NationalityBritish
StatusResigned
Appointed05 January 2007(same day as company formation)
RoleCompany Director
Correspondence Address609b, Beverly Park 1
Dlf Qutab Enclave Phase 2
Gurgaon
Pin Code - 122002
India
Secretary NameMr Gautam Sinha
StatusResigned
Appointed08 October 2012(5 years, 9 months after company formation)
Appointment Duration8 years, 5 months (resigned 01 April 2021)
RoleCompany Director
Correspondence AddressHouse No. 102 Deerwood Chase, Nirvana Country
Sector 50
Gurgaon South City Ii
Haryana
122 018
Director NameMr Bharat Vaswani
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2018(11 years, 1 month after company formation)
Appointment Duration2 years (resigned 29 February 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address54 Sydney Road
West Ealing
W13 9EY
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed05 January 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed05 January 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address505 Pinner Rd
North Harrow
Middx
HA2 6EH
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardHeadstone North
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Times Internet LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return5 January 2024 (3 months, 3 weeks ago)
Next Return Due19 January 2025 (8 months, 3 weeks from now)

Filing History

18 January 2024Confirmation statement made on 5 January 2024 with no updates (3 pages)
18 April 2023Notification of a person with significant control statement (2 pages)
18 April 2023Cessation of Abhishek Kakkar as a person with significant control on 17 April 2023 (1 page)
18 April 2023Cessation of Joy Basu as a person with significant control on 17 April 2023 (1 page)
31 March 2023Full accounts made up to 31 March 2022 (26 pages)
23 January 2023Confirmation statement made on 5 January 2023 with no updates (3 pages)
8 June 2022Director's details changed for Mrs Priya Dinesh on 8 June 2022 (2 pages)
7 June 2022Termination of appointment of Gautam Sinha as a secretary on 1 April 2021 (1 page)
31 May 2022Cessation of Swati Surhatia as a person with significant control on 1 August 2019 (1 page)
31 May 2022Cessation of Gautam Sinha as a person with significant control on 1 April 2021 (1 page)
31 May 2022Cessation of Times Internet Limited as a person with significant control on 31 March 2022 (1 page)
31 May 2022Notification of Abhishek Kakkar as a person with significant control on 1 August 2019 (2 pages)
22 March 2022Full accounts made up to 31 March 2021 (27 pages)
16 March 2022Second filing of Confirmation Statement dated 5 January 2021 (3 pages)
18 January 2022Confirmation statement made on 5 January 2022 with updates (5 pages)
21 May 2021Full accounts made up to 31 March 2020 (28 pages)
26 April 2021Statement of capital on 26 April 2021
  • GBP 3,970,144.74
(3 pages)
26 April 2021Solvency Statement dated 08/06/20 (1 page)
26 April 2021Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
26 April 2021Statement by Directors (1 page)
18 February 2021Confirmation statement made on 5 January 2021 with no updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder Information) was registered on 16.03.2022.
(4 pages)
18 February 2021Confirmation statement made on 5 January 2021 with no updates (3 pages)
25 March 2020Accounts for a small company made up to 31 March 2019 (23 pages)
5 March 2020Appointment of Mrs Priya Dinesh as a director on 29 February 2020 (2 pages)
5 March 2020Termination of appointment of Bharat Vaswani as a director on 29 February 2020 (1 page)
21 January 2020Confirmation statement made on 5 January 2020 with updates (5 pages)
8 August 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
8 July 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
(8 pages)
5 July 2019Statement of capital following an allotment of shares on 27 May 2019
  • GBP 5,950,000
(4 pages)
24 June 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
(19 pages)
23 May 2019Change of details for Times Internet Limited as a person with significant control on 22 May 2019 (2 pages)
22 May 2019Secretary's details changed for Mr Gautam Sinha on 22 May 2019 (1 page)
22 May 2019Notification of Joy Basu as a person with significant control on 22 May 2019 (2 pages)
22 May 2019Notification of Gautam Sinha as a person with significant control on 22 May 2019 (2 pages)
22 May 2019Notification of Swati Surhatia as a person with significant control on 22 May 2019 (2 pages)
21 May 2019Accounts for a small company made up to 31 March 2018 (12 pages)
18 January 2019Confirmation statement made on 5 January 2019 with updates (5 pages)
31 July 2018Statement of capital following an allotment of shares on 9 July 2018
  • GBP 144.74
(3 pages)
27 June 2018Statement of capital following an allotment of shares on 16 March 2018
  • GBP 110
(3 pages)
20 March 2018Sub-division of shares on 14 March 2018 (4 pages)
27 February 2018Appointment of Mr Bharat Vaswani as a director on 23 February 2018 (2 pages)
17 January 2018Confirmation statement made on 5 January 2018 with updates (4 pages)
17 January 2018Confirmation statement made on 5 January 2018 with updates (4 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
27 February 2017Confirmation statement made on 5 January 2017 with updates (5 pages)
27 February 2017Confirmation statement made on 5 January 2017 with updates (5 pages)
13 June 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
13 June 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
2 February 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 100
(4 pages)
2 February 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 100
(4 pages)
14 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
14 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
13 February 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 100
(4 pages)
13 February 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 100
(4 pages)
13 February 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 100
(4 pages)
21 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
21 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
6 March 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 100
(4 pages)
6 March 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 100
(4 pages)
6 March 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 100
(4 pages)
5 August 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
5 August 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
31 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (4 pages)
31 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (4 pages)
31 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (4 pages)
27 November 2012Appointment of Mr Gautam Sinha as a secretary (2 pages)
27 November 2012Appointment of Mr Gautam Sinha as a secretary (2 pages)
26 November 2012Termination of appointment of Upen Rai as a secretary (1 page)
26 November 2012Termination of appointment of Upen Rai as a secretary (1 page)
26 June 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
26 June 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
2 February 2012Annual return made up to 5 January 2012 with a full list of shareholders (4 pages)
2 February 2012Annual return made up to 5 January 2012 with a full list of shareholders (4 pages)
2 February 2012Annual return made up to 5 January 2012 with a full list of shareholders (4 pages)
13 June 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
13 June 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
14 February 2011Annual return made up to 5 January 2011 with a full list of shareholders (4 pages)
14 February 2011Annual return made up to 5 January 2011 with a full list of shareholders (4 pages)
14 February 2011Annual return made up to 5 January 2011 with a full list of shareholders (4 pages)
5 May 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
5 May 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
11 February 2010Annual return made up to 5 January 2010 with a full list of shareholders (4 pages)
11 February 2010Annual return made up to 5 January 2010 with a full list of shareholders (4 pages)
11 February 2010Annual return made up to 5 January 2010 with a full list of shareholders (4 pages)
2 September 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
2 September 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
1 September 2009Director appointed mr. Satyan gajwani (1 page)
1 September 2009Director appointed mr. Satyan gajwani (1 page)
28 August 2009Appointment terminated director dinesh wadhawan (1 page)
28 August 2009Appointment terminated director dinesh wadhawan (1 page)
24 March 2009Return made up to 05/01/09; full list of members (3 pages)
24 March 2009Return made up to 05/01/09; full list of members (3 pages)
2 October 2008Accounts for a dormant company made up to 31 March 2008 (6 pages)
2 October 2008Accounts for a dormant company made up to 31 March 2008 (6 pages)
7 January 2008Return made up to 05/01/08; full list of members (2 pages)
7 January 2008Return made up to 05/01/08; full list of members (2 pages)
23 May 2007Accounting reference date extended from 31/01/08 to 31/03/08 (1 page)
23 May 2007Accounting reference date extended from 31/01/08 to 31/03/08 (1 page)
23 January 2007New director appointed (2 pages)
23 January 2007New secretary appointed (2 pages)
23 January 2007New secretary appointed (2 pages)
23 January 2007New director appointed (2 pages)
23 January 2007Ad 05/01/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 January 2007Ad 05/01/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 January 2007Director resigned (1 page)
5 January 2007Secretary resigned (1 page)
5 January 2007Incorporation (9 pages)
5 January 2007Director resigned (1 page)
5 January 2007Secretary resigned (1 page)
5 January 2007Incorporation (9 pages)