Active - Proposal to Strike off
Company Information for T1M MAGAZINES LIMITED
6TH FLOOR, 60 GRACECHURCH STREET, LONDON, EC3V 0HR,
|
Company Registration Number
00283315
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||||||
---|---|---|---|---|---|---|
T1M MAGAZINES LIMITED | ||||||
Legal Registered Office | ||||||
6TH FLOOR 60 GRACECHURCH STREET LONDON EC3V 0HR Other companies in SE1 | ||||||
Previous Names | ||||||
|
Company Number | 00283315 | |
---|---|---|
Company ID Number | 00283315 | |
Date formed | 1934-01-04 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2018 | |
Account next due | 30/09/2020 | |
Latest return | 30/05/2016 | |
Return next due | 27/06/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2020-01-06 08:56:27 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
JOSEPH HENRY CERYANEC |
||
JOHN STANLEY ZIESER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEPHEN JOHN MAY |
Director | ||
MARCUS ALVIN RICH |
Director | ||
LAUREN EZROL KLEIN |
Company Secretary | ||
SUSANA D'EMIC |
Director | ||
JEFFREY JOHN BAIRSTOW |
Director | ||
CHARLES LLOYD MEREDITH |
Director | ||
SYLVIA KATHLEEN EVANS |
Director | ||
RICHARD JOHN EVANS |
Director | ||
DENISE MARGARET MAIR |
Director | ||
SALLY JANE WILLIAMS |
Company Secretary | ||
HOWARD AVERILL |
Director | ||
SYLVIA JEAN AUTON |
Director | ||
EVELYN ANN WEBSTER |
Director | ||
HOWARD NORMAN ROSEN |
Director | ||
JOHN REDPATH |
Company Secretary | ||
RICHARD GORDON ATKINSON |
Director | ||
WILLIAM ROBERT ALEY |
Director | ||
SYLVIA BAILEY |
Director | ||
JOHN FRANCIS GORE |
Company Secretary | ||
ROBERT MCCARTHY |
Company Secretary | ||
MICHAEL MATTHEW |
Director | ||
PETER GEOFFREY WARWICK |
Director | ||
PETER JOHN COSGROVE |
Director | ||
CHRISTOPHER HALL |
Director | ||
JOHN GRAEME DAVIES |
Company Secretary | ||
RICHARD JOHN PYPER |
Company Secretary | ||
MICHAEL TIMOTHY PEDEN |
Company Secretary | ||
MICHAEL JOHN SHARMAN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TI MAGAZINES HOLDINGS LIMITED | Director | 2018-02-15 | CURRENT | 1997-11-13 | Active | |
T1M GROUP LIMITED | Director | 2018-02-15 | CURRENT | 1997-12-02 | Active - Proposal to Strike off | |
T1M HOLDINGS (UK) LIMITED | Director | 2018-02-15 | CURRENT | 1997-12-18 | Active - Proposal to Strike off | |
TI MAGAZINES (UK) LIMITED | Director | 2018-02-15 | CURRENT | 1997-12-18 | Active - Proposal to Strike off | |
TI UK PUBLISHING HOLDINGS LIMITED | Director | 2018-02-15 | CURRENT | 2001-04-23 | Active - Proposal to Strike off | |
TI ATLANTIC EUROPE HOLDINGS LIMITED | Director | 2018-02-15 | CURRENT | 2012-06-12 | Active | |
TI EUROPEAN HOLDINGS LIMITED | Director | 2018-02-15 | CURRENT | 2014-04-02 | Active | |
T1M MEDIA LIMITED | Director | 2018-02-15 | CURRENT | 2014-08-28 | Active - Proposal to Strike off | |
BOATING PUBLICATIONS LIMITED | Director | 2018-02-15 | CURRENT | 1984-01-31 | Active - Proposal to Strike off | |
LH MEDIA LIMITED | Director | 2018-02-15 | CURRENT | 1995-03-03 | Active - Proposal to Strike off | |
PRESTIGE MAGAZINES LIMITED | Director | 2018-02-15 | CURRENT | 1995-09-13 | Active - Proposal to Strike off | |
FEEDBACK PUBLICATIONS LIMITED | Director | 2018-02-15 | CURRENT | 1985-11-14 | Active - Proposal to Strike off | |
TI MAGAZINES EUROPE LIMITED | Director | 2018-02-15 | CURRENT | 1936-08-01 | Active | |
INTERNATIONAL PUBLISHING CORPORATION LIMITED | Director | 2018-02-15 | CURRENT | 1962-12-31 | Active | |
LINK HOUSE MAGAZINES LIMITED | Director | 2018-02-15 | CURRENT | 1977-12-01 | Active - Proposal to Strike off | |
DECANTER MAGAZINE LIMITED | Director | 2018-02-15 | CURRENT | 1975-07-09 | Active - Proposal to Strike off | |
T1M GROUP LIMITED | Director | 2018-02-15 | CURRENT | 1997-12-02 | Active - Proposal to Strike off | |
T1M HOLDINGS (UK) LIMITED | Director | 2018-02-15 | CURRENT | 1997-12-18 | Active - Proposal to Strike off | |
TI MAGAZINES (UK) LIMITED | Director | 2018-02-15 | CURRENT | 1997-12-18 | Active - Proposal to Strike off | |
TI UK PUBLISHING HOLDINGS LIMITED | Director | 2018-02-15 | CURRENT | 2001-04-23 | Active - Proposal to Strike off | |
TI EUROPEAN HOLDINGS LIMITED | Director | 2018-02-15 | CURRENT | 2014-04-02 | Active | |
T1M MEDIA LIMITED | Director | 2018-02-15 | CURRENT | 2014-08-28 | Active - Proposal to Strike off | |
BOATING PUBLICATIONS LIMITED | Director | 2018-02-15 | CURRENT | 1984-01-31 | Active - Proposal to Strike off | |
LH MEDIA LIMITED | Director | 2018-02-15 | CURRENT | 1995-03-03 | Active - Proposal to Strike off | |
PRESTIGE MAGAZINES LIMITED | Director | 2018-02-15 | CURRENT | 1995-09-13 | Active - Proposal to Strike off | |
FEEDBACK PUBLICATIONS LIMITED | Director | 2018-02-15 | CURRENT | 1985-11-14 | Active - Proposal to Strike off | |
TI MAGAZINES EUROPE LIMITED | Director | 2018-02-15 | CURRENT | 1936-08-01 | Active | |
INTERNATIONAL PUBLISHING CORPORATION LIMITED | Director | 2018-02-15 | CURRENT | 1962-12-31 | Active | |
DECANTER MAGAZINE LIMITED | Director | 2018-02-15 | CURRENT | 1975-07-09 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/05/19, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17 | |
LATEST SOC | 22/08/18 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/05/18, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 20/08/18 FROM Room 3-C29 Blue Fin Building 110 Southwark Street London SE1 0SU England | |
RES15 | CHANGE OF COMPANY NAME 12/06/18 | |
CERTNM | COMPANY NAME CHANGED IPC MAGAZINES LIMITED CERTIFICATE ISSUED ON 12/06/18 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARCUS RICH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN MAY | |
TM02 | Termination of appointment of Lauren Ezrol Klein on 2018-01-31 | |
AP01 | DIRECTOR APPOINTED MR JOSEPH HENRY CERYANEC | |
AP01 | DIRECTOR APPOINTED MR JOHN STANLEY ZIESER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SUSANA D'EMIC | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16 | |
LATEST SOC | 19/06/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED SUSANA D'EMIC | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JEFFREY JOHN BAIRSTOW | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHARLES LLOYD MEREDITH | |
LATEST SOC | 07/06/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 30/05/16 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR LAUREN EZROL KLEIN on 2016-01-28 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14 | |
AD01 | REGISTERED OFFICE CHANGED ON 09/09/15 FROM Room 9-C13 Blue Fin Building 110 Southwark Street London SE1 0SU | |
CH01 | Director's details changed for Mr Jeffrey John Bairstow on 2015-07-01 | |
LATEST SOC | 03/06/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 30/05/15 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR STEPHEN JOHN MAY | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SYLVIA EVANS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD EVANS | |
AP01 | DIRECTOR APPOINTED DR CHARLES LLOYD MEREDITH | |
AD01 | REGISTERED OFFICE CHANGED ON 18/07/2014 FROM ROOM 10-C04 BLUE FIN BUILDING 110 SOUTHWARK STREET LONDON SE1 0SU | |
LATEST SOC | 03/06/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 30/05/14 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DENISE MAIR | |
AP01 | DIRECTOR APPOINTED MR MARCUS ALVIN RICH | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SALLY WILLIAMS | |
AP01 | DIRECTOR APPOINTED JEFFREY JOHN BAIRSTOW | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HOWARD AVERILL | |
AR01 | 30/05/13 FULL LIST | |
AP01 | DIRECTOR APPOINTED MRS DENISE MARGARET MAIR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SYLVIA AUTON | |
RES13 | SECTION 175(5) 18/04/2013 | |
RES01 | ADOPT ARTICLES 18/04/2013 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11 | |
AR01 | 30/05/12 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 09/02/2012 FROM ROOM 5-C19 BLUE FIN BUILDING 110 SOUTHWARK STREET LONDON SE1 0SU | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 | |
SH19 | 17/06/11 STATEMENT OF CAPITAL GBP 2.00 | |
CAP-SS | SOLVENCY STATEMENT DATED 01/06/11 | |
SH20 | STATEMENT BY DIRECTORS | |
RES06 | REDUCE ISSUED CAPITAL 01/06/2011 | |
AR01 | 30/05/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EVELYN WEBSTER | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 | |
AR01 | 30/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN EVANS / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN EVANS / 01/10/2009 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED EVELYN ANN WEBSTER | |
RES01 | ALTER ARTICLES 04/11/2008 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 30/05/08; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06 | |
287 | REGISTERED OFFICE CHANGED ON 06/06/07 FROM: COMPANY SECRETARIAT IPC MEDIA LTD ROOM 0820 KINGS REACH TOWER STAMFORD STREET LONDON SE1 9LS | |
363a | RETURN MADE UP TO 30/05/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 30/05/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 30/05/05; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 30/05/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 30/05/03; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.47 | 98 |
MortgagesNumMortOutstanding | 0.21 | 98 |
MortgagesNumMortPartSatisfied | 0.00 | 30 |
MortgagesNumMortSatisfied | 0.27 | 95 |
MortgagesNumMortCharges | 0.56 | 98 |
MortgagesNumMortOutstanding | 0.21 | 95 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.35 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on T1M MAGAZINES LIMITED
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as T1M MAGAZINES LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |