London
EC3V 0HR
Director Name | Mr Jeffrey Spitzer |
---|---|
Date of Birth | May 1972 (Born 51 years ago) |
Nationality | American |
Status | Current |
Appointed | 30 September 2022(10 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Senior Vice President, Controller And Assistant Tr |
Country of Residence | United States |
Correspondence Address | 6th Floor 60 Gracechurch Street London EC3V 0HR |
Director Name | Mr Richard John Evans |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2012(same day as company formation) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Blue Fin Building Southwark Street London SE1 0SU |
Director Name | Jan Arend Ten Have |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 12 June 2012(same day as company formation) |
Role | Finance Director |
Country of Residence | The Netherlands |
Correspondence Address | Blue Fin Building Southwark Street London SE1 0SU |
Secretary Name | Bronwen Elizabeth Stuart Jones |
---|---|
Status | Resigned |
Appointed | 12 June 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | Blue Fin Building Southwark Street London SE1 0SU |
Secretary Name | Ms Kerry Doggett |
---|---|
Status | Resigned |
Appointed | 29 April 2014(1 year, 10 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 18 December 2014) |
Role | Company Director |
Correspondence Address | Blue Fin Building Southwark Street London SE1 0SU |
Director Name | Mr Michael Taylor |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2014(2 years after company formation) |
Appointment Duration | 5 months, 1 week (resigned 18 December 2014) |
Role | Finance & Operations Director |
Country of Residence | England |
Correspondence Address | Blue Fin Building Southwark Street London SE1 0SU |
Director Name | Mr Stephen John May |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2014(2 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 13 March 2018) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 161 Marsh Wall London E14 9AP |
Director Name | Mr Marcus Alvin Rich |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2014(2 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 13 March 2018) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 3rd Floor 161 Marsh Wall London E14 9AP |
Director Name | Mr Jeffrey John Bairstow |
---|---|
Date of Birth | May 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 December 2014(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 07 November 2016) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Room 3-C29 Blue Fin Building 110 Southwark Street London SE1 0SU |
Director Name | Susana Alves D'Emic |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 November 2016(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 January 2018) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 3rd Floor 161 Marsh Wall London E14 9AP |
Director Name | Mr Joseph Henry Ceryanec |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 February 2018(5 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 March 2020) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 6th Floor 60 Gracechurch Street London EC3V 0HR |
Director Name | Mr John Stanley Zieser |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 February 2018(5 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 December 2021) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 6th Floor 60 Gracechurch Street London EC3V 0HR |
Director Name | Mr Kevin Michael Wagner |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 March 2020(7 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 September 2022) |
Role | Treasurer |
Country of Residence | United States |
Correspondence Address | Kevin Wagner Meredith Corporation 1716 Locust Street Des Moines Ia 50309 |
Website | timeeurope.com |
---|---|
Telephone | 01546 261488 |
Telephone region | Lochgilphead |
Registered Address | 6th Floor 60 Gracechurch Street London EC3V 0HR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bridge |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
4.8m at £0.8 | Time European Holdings LTD 100.50% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £126,756 |
Current Liabilities | £61 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (2 days from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 25 June 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 9 July 2024 (3 months, 1 week from now) |
31 January 2024 | Statement of capital following an allotment of shares on 29 January 2024
|
---|---|
29 June 2023 | Change of details for Ti European Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
29 June 2023 | Confirmation statement made on 25 June 2023 with no updates (3 pages) |
22 April 2023 | Full accounts made up to 30 June 2022 (17 pages) |
6 March 2023 | Full accounts made up to 30 June 2021 (18 pages) |
4 October 2022 | Termination of appointment of Kevin Michael Wagner as a director on 30 September 2022 (1 page) |
4 October 2022 | Appointment of Mr Jeffrey Spitzer as a director on 30 September 2022 (2 pages) |
1 July 2022 | Confirmation statement made on 25 June 2022 with updates (5 pages) |
24 June 2022 | Change of details for Time European Holdings Limited as a person with significant control on 14 November 2018 (2 pages) |
16 December 2021 | Termination of appointment of John Stanley Zieser as a director on 1 December 2021 (1 page) |
16 December 2021 | Appointment of Mr Jeff Hartwig as a director on 1 December 2021 (2 pages) |
2 December 2021 | Statement of capital following an allotment of shares on 1 December 2021
|
15 July 2021 | Full accounts made up to 30 June 2020 (17 pages) |
25 June 2021 | Confirmation statement made on 25 June 2021 with updates (5 pages) |
14 June 2021 | Statement of capital following an allotment of shares on 7 June 2021
|
22 January 2021 | Statement of capital following an allotment of shares on 20 January 2021
|
29 June 2020 | Confirmation statement made on 12 June 2020 with no updates (3 pages) |
29 June 2020 | Cessation of Time Inc. as a person with significant control on 17 June 2020 (1 page) |
26 June 2020 | Cessation of A Person with Significant Control as a person with significant control on 17 June 2020 (1 page) |
12 May 2020 | Statement of capital on 12 May 2020
|
14 April 2020 | Termination of appointment of Joseph Henry Ceryanec as a director on 31 March 2020 (1 page) |
14 April 2020 | Appointment of Kevin Michael Wagner as a director on 31 March 2020 (2 pages) |
18 December 2019 | Full accounts made up to 30 June 2019 (17 pages) |
24 June 2019 | Confirmation statement made on 12 June 2019 with updates (4 pages) |
11 December 2018 | Current accounting period extended from 31 December 2018 to 30 June 2019 (1 page) |
14 November 2018 | Resolutions
|
22 August 2018 | Confirmation statement made on 12 June 2018 with updates (4 pages) |
20 August 2018 | Registered office address changed from 3rd Floor 161 Marsh Wall London E14 9AP England to 6th Floor 60 Gracechurch Street London EC3V 0HR on 20 August 2018 (1 page) |
14 August 2018 | Full accounts made up to 31 December 2017 (19 pages) |
23 March 2018 | Termination of appointment of Stephen John May as a director on 13 March 2018 (1 page) |
23 March 2018 | Termination of appointment of Marcus Alvin Rich as a director on 13 March 2018 (1 page) |
7 March 2018 | Resolutions
|
22 February 2018 | Appointment of Mr John Stanley Zieser as a director on 15 February 2018 (2 pages) |
22 February 2018 | Appointment of Mr Joseph Henry Ceryanec as a director on 15 February 2018 (2 pages) |
21 February 2018 | Termination of appointment of Susana D'emic as a director on 31 January 2018 (1 page) |
27 November 2017 | Full accounts made up to 31 December 2016 (16 pages) |
27 November 2017 | Full accounts made up to 31 December 2016 (16 pages) |
8 November 2017 | Change of details for Time European Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
8 November 2017 | Notification of Time Inc. as a person with significant control on 6 April 2016 (2 pages) |
8 November 2017 | Notification of Time Inc. as a person with significant control on 6 April 2016 (2 pages) |
8 November 2017 | Change of details for Time European Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
9 July 2017 | Change of details for Time European Holdings Limited as a person with significant control on 1 June 2017 (2 pages) |
9 July 2017 | Change of details for Time European Holdings Limited as a person with significant control on 1 June 2017 (2 pages) |
27 June 2017 | Confirmation statement made on 12 June 2017 with updates (5 pages) |
27 June 2017 | Notification of Time European Holdings Limited as a person with significant control on 27 June 2017 (2 pages) |
27 June 2017 | Notification of Time European Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Notification of Time European Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Confirmation statement made on 12 June 2017 with updates (5 pages) |
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) |
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) |
10 November 2016 | Appointment of Susana D'emic as a director on 7 November 2016 (2 pages) |
10 November 2016 | Appointment of Susana D'emic as a director on 7 November 2016 (2 pages) |
9 November 2016 | Termination of appointment of Jeffrey John Bairstow as a director on 7 November 2016 (1 page) |
9 November 2016 | Termination of appointment of Jeffrey John Bairstow as a director on 7 November 2016 (1 page) |
13 October 2016 | Full accounts made up to 31 December 2015 (16 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (16 pages) |
27 June 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
28 October 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
28 October 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
13 October 2015 | Full accounts made up to 31 December 2014 (13 pages) |
13 October 2015 | Full accounts made up to 31 December 2014 (13 pages) |
9 September 2015 | Registered office address changed from Blue Fin Building 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 Blue Fin Building Southwark Street London SE1 0SU to Room 3-C29 Blue Fin Building 110 Southwark Street London SE1 0SU on 9 September 2015 (1 page) |
2 July 2015 | Director's details changed for Mr Jeffrey John Bairstow on 1 July 2015 (2 pages) |
2 July 2015 | Director's details changed for Mr Jeffrey John Bairstow on 1 July 2015 (2 pages) |
2 July 2015 | Director's details changed for Mr Jeffrey John Bairstow on 1 July 2015 (2 pages) |
29 December 2014 | Statement of capital on 29 December 2014
|
29 December 2014 | Statement by Directors (1 page) |
29 December 2014 | Resolutions
|
29 December 2014 | Solvency Statement dated 29/12/14 (1 page) |
29 December 2014 | Statement of capital on 29 December 2014
|
29 December 2014 | Statement by Directors (1 page) |
29 December 2014 | Solvency Statement dated 29/12/14 (1 page) |
18 December 2014 | Termination of appointment of Michael Taylor as a director on 18 December 2014 (1 page) |
18 December 2014 | Appointment of Mr Jeffrey John Bairstow as a director on 18 December 2014 (2 pages) |
18 December 2014 | Termination of appointment of Kerry Doggett as a secretary on 18 December 2014 (1 page) |
18 December 2014 | Appointment of Mr Jeffrey John Bairstow as a director on 18 December 2014 (2 pages) |
18 December 2014 | Termination of appointment of Michael Taylor as a director on 18 December 2014 (1 page) |
18 December 2014 | Termination of appointment of Kerry Doggett as a secretary on 18 December 2014 (1 page) |
18 December 2014 | Termination of appointment of Jan Arend Ten Have as a director on 18 December 2014 (1 page) |
18 December 2014 | Termination of appointment of Jan Arend Ten Have as a director on 18 December 2014 (1 page) |
12 December 2014 | Second filing of AP01 previously delivered to Companies House
|
12 December 2014 | Second filing of AP01 previously delivered to Companies House
|
18 September 2014 | Full accounts made up to 31 December 2013 (12 pages) |
18 September 2014 | Full accounts made up to 31 December 2013 (12 pages) |
5 September 2014 | Appointment of Mr Marcus Alvin Rich as a director on 5 September 2014
|
5 September 2014 | Appointment of Mr Marcus Alvin Rich as a director on 5 September 2014
|
5 September 2014 | Appointment of Mr Marcus Alvin Rich as a director on 5 September 2014
|
29 August 2014 | Appointment of Mr Stephen John May as a director on 22 August 2014 (2 pages) |
29 August 2014 | Appointment of Mr Stephen John May as a director on 22 August 2014 (2 pages) |
11 July 2014 | Appointment of Mr Michael Taylor as a director (2 pages) |
11 July 2014 | Appointment of Mr Michael Taylor as a director (2 pages) |
11 July 2014 | Termination of appointment of Richard Evans as a director (1 page) |
11 July 2014 | Termination of appointment of Richard Evans as a director (1 page) |
17 June 2014 | Statement of capital following an allotment of shares on 2 June 2014
|
17 June 2014 | Statement of capital following an allotment of shares on 2 June 2014
|
17 June 2014 | Statement of capital following an allotment of shares on 2 June 2014
|
13 June 2014 | Second filing of SH01 previously delivered to Companies House
|
13 June 2014 | Second filing of SH01 previously delivered to Companies House
|
12 June 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
12 June 2014 | Termination of appointment of Bronwen Jones as a secretary (1 page) |
12 June 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
12 June 2014 | Termination of appointment of Bronwen Jones as a secretary (1 page) |
16 May 2014 | Redenomination of shares. Statement of capital 29 April 2014 (4 pages) |
16 May 2014 | Redenomination of shares. Statement of capital 29 April 2014 (4 pages) |
16 May 2014 | Statement of capital following an allotment of shares on 2 May 2014
|
16 May 2014 | Statement of capital following an allotment of shares on 2 May 2014
|
16 May 2014 | Statement of capital following an allotment of shares on 2 May 2014
|
30 April 2014 | Appointment of Ms Kerry Doggett as a secretary (2 pages) |
30 April 2014 | Appointment of Ms Kerry Doggett as a secretary (2 pages) |
14 January 2014 | Registered office address changed from Time Warner House 44 Great Marlborough Street London W1F 7JL on 14 January 2014 (1 page) |
14 January 2014 | Registered office address changed from Time Warner House 44 Great Marlborough Street London W1F 7JL on 14 January 2014 (1 page) |
13 August 2013 | Full accounts made up to 31 December 2012 (11 pages) |
13 August 2013 | Full accounts made up to 31 December 2012 (11 pages) |
17 June 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (5 pages) |
17 June 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (5 pages) |
30 July 2012 | Statement of capital following an allotment of shares on 28 June 2012
|
30 July 2012 | Statement of capital following an allotment of shares on 28 June 2012
|
12 July 2012 | Current accounting period shortened from 30 June 2013 to 31 December 2012 (3 pages) |
12 July 2012 | Current accounting period shortened from 30 June 2013 to 31 December 2012 (3 pages) |
12 June 2012 | Incorporation (45 pages) |
12 June 2012 | Incorporation (45 pages) |