London
EC3V 0HR
Director Name | Mr John Stanley Zieser |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | American |
Status | Closed |
Appointed | 15 February 2018(3 years, 5 months after company formation) |
Appointment Duration | 9 months, 4 weeks (closed 11 December 2018) |
Role | Cdo, Gc & Secretary, Meredith Corporation |
Country of Residence | United States |
Correspondence Address | 6th Floor 60 Gracechurch Street London EC3V 0HR |
Director Name | Mr Stephen John May |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2014(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Room 3-C29 Blue Fin Building 110 Southwark Street London SE1 0SU |
Director Name | Mr Marcus Alvin Rich |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2014(same day as company formation) |
Role | Ceo, Media Company |
Country of Residence | England |
Correspondence Address | Room 3-C29 Blue Fin Building 110 Southwark Street London SE1 0SU |
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 |
2 at £1 | Time Magazines Europe LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
11 December 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 October 2018 | Accounts for a dormant company made up to 31 December 2017 (3 pages) |
25 September 2018 | First Gazette notice for voluntary strike-off (1 page) |
17 September 2018 | Application to strike the company off the register (3 pages) |
30 August 2018 | Confirmation statement made on 14 June 2018 with updates (4 pages) |
20 August 2018 | Registered 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 2018 | Resolutions
|
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) |
28 February 2018 | Appointment of Mr Joseph Henry Ceryanec as a director on 15 February 2018 (2 pages) |
28 February 2018 | Appointment of Mr John Stanley Zieser as a director on 15 February 2018 (2 pages) |
6 October 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
6 October 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
11 July 2017 | Notification of Time Magazines Europe Ltd. as a person with significant control on 11 July 2017 (2 pages) |
11 July 2017 | Confirmation statement made on 14 June 2017 with updates (4 pages) |
11 July 2017 | Notification of Time Magazines Europe Ltd. as a person with significant control on 6 June 2016 (2 pages) |
11 July 2017 | Confirmation statement made on 14 June 2017 with updates (4 pages) |
6 July 2016 | Current accounting period extended from 31 August 2016 to 31 December 2016 (1 page) |
6 July 2016 | Current accounting period extended from 31 August 2016 to 31 December 2016 (1 page) |
21 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
3 June 2016 | Accounts for a dormant company made up to 31 August 2015 (3 pages) |
3 June 2016 | Accounts for a dormant company made up to 31 August 2015 (3 pages) |
22 September 2015 | Annual return made up to 28 August 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
22 September 2015 | Annual return made up to 28 August 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
15 September 2015 | Director's details changed for Mr Marcus Alvin Rich on 27 August 2015 (2 pages) |
15 September 2015 | Director's details changed for Mr Stephen John May on 27 August 2015 (2 pages) |
15 September 2015 | Director's details changed for Mr Stephen John May on 27 August 2015 (2 pages) |
15 September 2015 | Director's details changed for Mr Marcus Alvin Rich on 27 August 2015 (2 pages) |
9 September 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2014 | Company name changed time inc. (Uk) LTD\certificate issued on 03/09/14
|
3 September 2014 | Change of name notice (2 pages) |
3 September 2014 | Change of name notice (2 pages) |
3 September 2014 | Company name changed time inc. (Uk) LTD\certificate issued on 03/09/14 (2 pages) |
28 August 2014 | Incorporation Statement of capital on 2014-08-28
|
28 August 2014 | Incorporation Statement of capital on 2014-08-28
|