Company NameTravel Weekly Group Limited
Company StatusActive
Company Number06927031
CategoryPrivate Limited Company
Incorporation Date8 June 2009(14 years, 10 months ago)
Previous NameTw Group Limited

Business Activity

Section JInformation and communication
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Director NameMr Clive Grant Jacobs
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 52
Grosvenor Gardens
London
SW1W 0AU
Director NameMr Ian Johnston Findlay
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2010(1 year, 1 month after company formation)
Appointment Duration13 years, 8 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address3rd Floor 52
Grosvenor Gardens
London
SW1W 0AU
Director NameMr Duncan Patrick Horton
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2011(1 year, 10 months after company formation)
Appointment Duration12 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor 52
Grosvenor Gardens
London
SW1W 0AU
Director NameMr Stuart James Parish
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2023(13 years, 7 months after company formation)
Appointment Duration1 year, 2 months
RoleCEO
Country of ResidenceEngland
Correspondence Address3rd Floor 52
Grosvenor Gardens
London
SW1W 0AU
Secretary NameSuzanne Jacobs
StatusResigned
Appointed08 June 2009(same day as company formation)
RoleCompany Director
Correspondence AddressTeignworthy Chagford
Newton Abbot
Devon
TQ13 8EX
Secretary NameMr Stuart Howard Benson
NationalityBritish
StatusResigned
Appointed05 August 2009(1 month, 4 weeks after company formation)
Appointment Duration6 years, 9 months (resigned 10 May 2016)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Mill House
Mill Lane Calcot
Reading
Berkshire
RG31 7RS
Director NameMr Simon Ferguson
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2009(2 months after company formation)
Appointment Duration1 year, 6 months (resigned 04 March 2011)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address57 Albert Street
St. Albans
Hertfordshire
AL1 1RT
Director NameMr Colin Morrison
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2010(1 year, 1 month after company formation)
Appointment Duration7 years, 5 months (resigned 31 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor 52
Grosvenor Gardens
London
SW1W 0AU
Director NameMr Michael Peter East
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2010(1 year, 2 months after company formation)
Appointment Duration7 years, 4 months (resigned 31 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor 52
Grosvenor Gardens
London
SW1W 0AU

Contact

Websitewww.travelweekly.co.uk
Telephone020 78814800
Telephone regionLondon

Location

Registered Address3rd Floor 52
Grosvenor Gardens
London
SW1W 0AU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1k at £1Jacobs Media Group Limited
87.02%
Ordinary A
150 at £1Jacobs Media Group Limited
12.98%
Ordinary B

Financials

Year2014
Net Worth-£4,986,398
Cash£20,293
Current Liabilities£4,002,086

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return8 June 2023 (10 months, 1 week ago)
Next Return Due22 June 2024 (2 months from now)

Charges

4 May 2020Delivered on: 5 May 2020
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
14 May 2013Delivered on: 23 May 2013
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
13 October 2009Delivered on: 27 October 2009
Persons entitled: Redgranite Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The sum of £27,587.53 under the lease of part 3RD floor 52 grosvenor gardens london.
Outstanding
13 October 2009Delivered on: 17 October 2009
Persons entitled: Redgranite Limited (Landlord)

Classification: Deed of rental deposit
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Interest in the interest earning deposit account the initial deposit of £27,587.53 and the amount from time to time standing to the credit of or accuring to the deposit account see image for full details.
Outstanding
6 August 2009Delivered on: 11 August 2009
Satisfied on: 13 November 2013
Persons entitled: Hsbc Private Bank (UK) Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. See image for full details.
Fully Satisfied

Filing History

1 October 2020Full accounts made up to 31 December 2019 (33 pages)
16 June 2020Confirmation statement made on 8 June 2020 with no updates (3 pages)
5 May 2020Registration of charge 069270310005, created on 4 May 2020 (5 pages)
23 April 2020Satisfaction of charge 069270310004 in full (1 page)
30 September 2019Full accounts made up to 31 December 2018 (32 pages)
23 July 2019Director's details changed for Mr Clive Grant Jacobs on 31 May 2019 (2 pages)
21 June 2019Director's details changed for Mr Clive Grant Jacobs on 31 May 2019 (2 pages)
21 June 2019Confirmation statement made on 8 June 2019 with no updates (3 pages)
28 September 2018Full accounts made up to 31 December 2017 (32 pages)
25 June 2018Confirmation statement made on 8 June 2018 with no updates (3 pages)
15 June 2018Director's details changed for Mr Clive Grant Jacobs on 9 June 2017 (2 pages)
13 February 2018Termination of appointment of Michael Peter East as a director on 31 December 2017 (1 page)
13 February 2018Termination of appointment of Colin Morrison as a director on 31 December 2017 (1 page)
28 July 2017Full accounts made up to 31 December 2016 (29 pages)
28 July 2017Full accounts made up to 31 December 2016 (29 pages)
7 July 2017Notification of Jacobs Media Group Limited as a person with significant control on 6 April 2016 (2 pages)
7 July 2017Notification of Jacobs Media Group Limited as a person with significant control on 7 July 2017 (2 pages)
7 July 2017Notification of Jacobs Media Group Limited as a person with significant control on 6 April 2016 (2 pages)
6 July 2017Confirmation statement made on 8 June 2017 with updates (4 pages)
6 July 2017Confirmation statement made on 8 June 2017 with updates (4 pages)
30 September 2016Full accounts made up to 31 December 2015 (32 pages)
30 September 2016Full accounts made up to 31 December 2015 (32 pages)
21 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 1,156
(6 pages)
21 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 1,156
(6 pages)
11 May 2016Termination of appointment of Stuart Howard Benson as a secretary on 10 May 2016 (1 page)
11 May 2016Termination of appointment of Stuart Howard Benson as a secretary on 10 May 2016 (1 page)
11 August 2015Accounts for a small company made up to 31 December 2014 (7 pages)
11 August 2015Accounts for a small company made up to 31 December 2014 (7 pages)
10 July 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 1,156
(9 pages)
10 July 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 1,156
(9 pages)
10 July 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 1,156
(9 pages)
11 October 2014Compulsory strike-off action has been discontinued (1 page)
11 October 2014Compulsory strike-off action has been discontinued (1 page)
10 October 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 3,154
(8 pages)
10 October 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 3,154
(8 pages)
10 October 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 3,154
(8 pages)
7 October 2014First Gazette notice for compulsory strike-off (1 page)
7 October 2014First Gazette notice for compulsory strike-off (1 page)
20 June 2014Accounts for a small company made up to 31 December 2013 (7 pages)
20 June 2014Accounts for a small company made up to 31 December 2013 (7 pages)
31 January 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
31 January 2014Change of share class name or designation (2 pages)
31 January 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
31 January 2014Change of share class name or designation (2 pages)
13 November 2013Satisfaction of charge 1 in full (4 pages)
13 November 2013Satisfaction of charge 1 in full (4 pages)
30 September 2013Accounts for a small company made up to 31 December 2012 (7 pages)
30 September 2013Accounts for a small company made up to 31 December 2012 (7 pages)
13 June 2013Annual return made up to 8 June 2013 with a full list of shareholders
Statement of capital on 2013-06-13
  • GBP 3,154
(8 pages)
13 June 2013Annual return made up to 8 June 2013 with a full list of shareholders
Statement of capital on 2013-06-13
  • GBP 3,154
(8 pages)
13 June 2013Annual return made up to 8 June 2013 with a full list of shareholders
Statement of capital on 2013-06-13
  • GBP 3,154
(8 pages)
23 May 2013Registration of charge 069270310004 (25 pages)
23 May 2013Registration of charge 069270310004 (25 pages)
20 July 2012Annual return made up to 8 June 2012 with a full list of shareholders (8 pages)
20 July 2012Annual return made up to 8 June 2012 with a full list of shareholders (8 pages)
20 July 2012Annual return made up to 8 June 2012 with a full list of shareholders (8 pages)
29 May 2012Accounts for a small company made up to 31 December 2011 (8 pages)
29 May 2012Accounts for a small company made up to 31 December 2011 (8 pages)
22 December 2011Statement of capital following an allotment of shares on 7 August 2009
  • GBP 156
(3 pages)
22 December 2011Statement of capital following an allotment of shares on 7 August 2009
  • GBP 156
(3 pages)
22 December 2011Statement of capital following an allotment of shares on 7 August 2009
  • GBP 156
(3 pages)
22 December 2011Form 123 (2 pages)
22 December 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 December 2011Form 123 (2 pages)
22 December 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 September 2011Company name changed tw group LIMITED\certificate issued on 01/09/11
  • RES15 ‐ Change company name resolution on 2011-07-20
(2 pages)
1 September 2011Company name changed tw group LIMITED\certificate issued on 01/09/11
  • RES15 ‐ Change company name resolution on 2011-07-20
(2 pages)
8 August 2011Appointment of Mr Ian Findlay as a director (2 pages)
8 August 2011Annual return made up to 8 June 2011 with a full list of shareholders (7 pages)
8 August 2011Appointment of Mr Colin Morrison as a director (2 pages)
8 August 2011Appointment of Mr Ian Findlay as a director (2 pages)
8 August 2011Appointment of Mr Colin Morrison as a director (2 pages)
8 August 2011Annual return made up to 8 June 2011 with a full list of shareholders (7 pages)
8 August 2011Annual return made up to 8 June 2011 with a full list of shareholders (7 pages)
27 July 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-07-20
(1 page)
27 July 2011Change of name notice (2 pages)
27 July 2011Change of name notice (2 pages)
27 July 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-07-20
(1 page)
12 July 2011Capitals not rolled up (2 pages)
12 July 2011Capitals not rolled up (2 pages)
12 July 2011Capitals not rolled up (2 pages)
12 July 2011Capitals not rolled up (2 pages)
5 July 2011Appointment of Michael Peter East as a director (2 pages)
5 July 2011Appointment of Michael Peter East as a director (2 pages)
31 May 2011Appointment of Mr Duncan Horton as a director (2 pages)
31 May 2011Appointment of Mr Duncan Horton as a director (2 pages)
11 May 2011Accounts for a small company made up to 31 December 2010 (6 pages)
11 May 2011Accounts for a small company made up to 31 December 2010 (6 pages)
13 April 2011Termination of appointment of Simon Ferguson as a director (1 page)
13 April 2011Termination of appointment of Simon Ferguson as a director (1 page)
20 October 2010Registered office address changed from C/O Stuart Benson Old Mill House Mill Lane Calcot Reading Berkshire RG31 7RS United Kingdom on 20 October 2010 (1 page)
20 October 2010Registered office address changed from C/O Stuart Benson Old Mill House Mill Lane Calcot Reading Berkshire RG31 7RS United Kingdom on 20 October 2010 (1 page)
7 July 2010Director's details changed for Mr Simon Ferguson on 8 June 2010 (2 pages)
7 July 2010Annual return made up to 8 June 2010 with a full list of shareholders (6 pages)
7 July 2010Director's details changed for Mr Simon Ferguson on 8 June 2010 (2 pages)
7 July 2010Annual return made up to 8 June 2010 with a full list of shareholders (6 pages)
7 July 2010Director's details changed for Clive Grant Jacobs on 8 June 2010 (2 pages)
7 July 2010Annual return made up to 8 June 2010 with a full list of shareholders (6 pages)
7 July 2010Register inspection address has been changed (1 page)
7 July 2010Director's details changed for Mr Simon Ferguson on 8 June 2010 (2 pages)
7 July 2010Director's details changed for Clive Grant Jacobs on 8 June 2010 (2 pages)
7 July 2010Director's details changed for Clive Grant Jacobs on 8 June 2010 (2 pages)
7 July 2010Register inspection address has been changed (1 page)
6 July 2010Appointment of Mr Simon Ferguson as a director (1 page)
6 July 2010Registered office address changed from 30 City Road London EC1Y 2AB on 6 July 2010 (1 page)
6 July 2010Registered office address changed from 30 City Road London EC1Y 2AB on 6 July 2010 (1 page)
6 July 2010Registered office address changed from 30 City Road London EC1Y 2AB on 6 July 2010 (1 page)
6 July 2010Appointment of Mr Simon Ferguson as a director (1 page)
10 November 2009Current accounting period extended from 31 July 2010 to 31 December 2010 (2 pages)
10 November 2009Current accounting period extended from 31 July 2010 to 31 December 2010 (2 pages)
27 October 2009Particulars of a mortgage or charge / charge no: 3 (5 pages)
27 October 2009Particulars of a mortgage or charge / charge no: 3 (5 pages)
27 October 2009Accounts for a dormant company made up to 31 July 2009 (3 pages)
27 October 2009Accounts for a dormant company made up to 31 July 2009 (3 pages)
17 October 2009Previous accounting period shortened from 30 June 2010 to 31 July 2009 (3 pages)
17 October 2009Particulars of a mortgage or charge / charge no: 2 (6 pages)
17 October 2009Particulars of a mortgage or charge / charge no: 2 (6 pages)
17 October 2009Previous accounting period shortened from 30 June 2010 to 31 July 2009 (3 pages)
11 August 2009Secretary appointed stuart howard benson (2 pages)
11 August 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
11 August 2009Appointment terminated secretary suzanne jacobs (1 page)
11 August 2009Secretary appointed stuart howard benson (2 pages)
11 August 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
11 August 2009Appointment terminated secretary suzanne jacobs (1 page)
8 June 2009Incorporation (30 pages)
8 June 2009Incorporation (30 pages)