Company NameT1M Media Limited
Company StatusDissolved
Company Number09188258
CategoryPrivate Limited Company
Incorporation Date28 August 2014(9 years, 7 months ago)
Dissolution Date11 December 2018 (5 years, 3 months ago)
Previous NamesTime Inc. (UK) Ltd and IPC Media Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Joseph Henry Ceryanec
Date of BirthApril 1961 (Born 63 years ago)
NationalityAmerican
StatusClosed
Appointed15 February 2018(3 years, 5 months after company formation)
Appointment Duration9 months, 4 weeks (closed 11 December 2018)
RoleChief Financial Officer, Meredith Corporation
Country of ResidenceUnited States
Correspondence Address6th Floor 60 Gracechurch Street
London
EC3V 0HR
Director NameMr John Stanley Zieser
Date of BirthJuly 1959 (Born 64 years ago)
NationalityAmerican
StatusClosed
Appointed15 February 2018(3 years, 5 months after company formation)
Appointment Duration9 months, 4 weeks (closed 11 December 2018)
RoleCdo, Gc & Secretary, Meredith Corporation
Country of ResidenceUnited States
Correspondence Address6th Floor 60 Gracechurch Street
London
EC3V 0HR
Director NameMr Stephen John May
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2014(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressRoom 3-C29 Blue Fin Building
110 Southwark Street
London
SE1 0SU
Director NameMr Marcus Alvin Rich
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2014(same day as company formation)
RoleCeo, Media Company
Country of ResidenceEngland
Correspondence AddressRoom 3-C29 Blue Fin Building
110 Southwark Street
London
SE1 0SU

Contact

Websitetimeeurope.com
Telephone01546 261488
Telephone regionLochgilphead

Location

Registered Address6th Floor 60 Gracechurch Street
London
EC3V 0HR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBridge
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

2 at £1Time Magazines Europe LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

11 December 2018Final Gazette dissolved via voluntary strike-off (1 page)
7 October 2018Accounts for a dormant company made up to 31 December 2017 (3 pages)
25 September 2018First Gazette notice for voluntary strike-off (1 page)
17 September 2018Application to strike the company off the register (3 pages)
30 August 2018Confirmation statement made on 14 June 2018 with updates (4 pages)
20 August 2018Registered office address changed from Room 3-C29 Blue Fin Building 110 Southwark Street London SE1 0SU to 6th Floor 60 Gracechurch Street London EC3V 0HR on 20 August 2018 (1 page)
11 June 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-06-11
(3 pages)
23 March 2018Termination of appointment of Stephen John May as a director on 13 March 2018 (1 page)
23 March 2018Termination of appointment of Marcus Alvin Rich as a director on 13 March 2018 (1 page)
28 February 2018Appointment of Mr Joseph Henry Ceryanec as a director on 15 February 2018 (2 pages)
28 February 2018Appointment of Mr John Stanley Zieser as a director on 15 February 2018 (2 pages)
6 October 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
6 October 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
11 July 2017Notification of Time Magazines Europe Ltd. as a person with significant control on 11 July 2017 (2 pages)
11 July 2017Confirmation statement made on 14 June 2017 with updates (4 pages)
11 July 2017Notification of Time Magazines Europe Ltd. as a person with significant control on 6 June 2016 (2 pages)
11 July 2017Confirmation statement made on 14 June 2017 with updates (4 pages)
6 July 2016Current accounting period extended from 31 August 2016 to 31 December 2016 (1 page)
6 July 2016Current accounting period extended from 31 August 2016 to 31 December 2016 (1 page)
21 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 2
(3 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 2
(3 pages)
3 June 2016Accounts for a dormant company made up to 31 August 2015 (3 pages)
3 June 2016Accounts for a dormant company made up to 31 August 2015 (3 pages)
22 September 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 2
(3 pages)
22 September 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 2
(3 pages)
15 September 2015Director's details changed for Mr Marcus Alvin Rich on 27 August 2015 (2 pages)
15 September 2015Director's details changed for Mr Stephen John May on 27 August 2015 (2 pages)
15 September 2015Director's details changed for Mr Stephen John May on 27 August 2015 (2 pages)
15 September 2015Director's details changed for Mr Marcus Alvin Rich on 27 August 2015 (2 pages)
9 September 2015Registered office address changed from Blue Fin Building Southwark Street London SE1 0SU United Kingdom 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 Blue Fin Building Southwark Street London SE1 0SU United Kingdom 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 Blue Fin Building Southwark Street London SE1 0SU United Kingdom to Room 3-C29 Blue Fin Building 110 Southwark Street London SE1 0SU on 9 September 2015 (1 page)
3 September 2014Company name changed time inc. (Uk) LTD\certificate issued on 03/09/14
  • RES15 ‐ Change company name resolution on 2014-09-01
(2 pages)
3 September 2014Change of name notice (2 pages)
3 September 2014Change of name notice (2 pages)
3 September 2014Company name changed time inc. (Uk) LTD\certificate issued on 03/09/14 (2 pages)
28 August 2014Incorporation
Statement of capital on 2014-08-28
  • GBP 2
(54 pages)
28 August 2014Incorporation
Statement of capital on 2014-08-28
  • GBP 2
(54 pages)