Active - Proposal to Strike off
Company Information for T1M HOLDINGS (UK) LIMITED
6TH FLOOR, 60 GRACECHURCH STREET, LONDON, EC3V 0HR,
|
Company Registration Number
03483197
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
T1M HOLDINGS (UK) LIMITED | ||
Legal Registered Office | ||
6TH FLOOR 60 GRACECHURCH STREET LONDON EC3V 0HR Other companies in SE1 | ||
Previous Names | ||
|
Company Number | 03483197 | |
---|---|---|
Company ID Number | 03483197 | |
Date formed | 1997-12-18 | |
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 | 01/12/2015 | |
Return next due | 29/12/2016 | |
Type of accounts | DORMANT |
Last Datalog update: | 2019-06-04 08:20:23 |
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 | ||
BRIAN ANDREW LINDEN |
Director | ||
MICHAEL MATTHEW |
Director | ||
WILLIAM ROBERT ALEY |
Company Secretary | ||
BRIAN ANDREW LINDEN |
Director | ||
RICHARD JAMES MUNTON |
Director | ||
BRIAN ANDREW LINDEN |
Company Secretary | ||
GUY BRYCE DAVISON |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated 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 | |
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 | |
T1M MAGAZINES LIMITED | Director | 2018-02-15 | CURRENT | 1934-01-04 | Active - Proposal to Strike off | |
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 | |
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 | |
T1M MAGAZINES LIMITED | Director | 2018-02-15 | CURRENT | 1934-01-04 | Active - Proposal to Strike off | |
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 |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/12/18, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/08/18 FROM Room 3-C29 Blue Fin Building 110 Southwark Street London SE1 0SU | |
RES15 | CHANGE OF COMPANY NAME 11/06/18 | |
CERTNM | COMPANY NAME CHANGED IPC HOLDINGS (UK) LIMITED CERTIFICATE ISSUED ON 11/06/18 | |
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 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/12/17, WITH NO UPDATES | |
PSC02 | Notification of Time Inc. as a person with significant control on 2016-04-06 | |
PSC05 | Change of details for Ipc Group Limited as a person with significant control on 2016-06-04 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16 | |
LATEST SOC | 21/12/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/12/16, 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 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR LAUREN EZROL KLEIN on 2016-01-28 | |
LATEST SOC | 02/12/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 01/12/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14 | |
AD01 | REGISTERED OFFICE CHANGED ON 10/09/15 FROM Room 9-C13 Blue Fin Building 110 Southwark Street London SE1 0SU | |
CH01 | Director's details changed for Jeffery John Bairstow on 2015-07-01 | |
LATEST SOC | 09/12/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 01/12/14 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR STEPHEN JOHN MAY | |
AA | ACCOUNTS OF 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 17/07/2014 FROM ROOM 10-C04 BLUE FIN BUILDING 110 SOUTHWARK STREET LONDON SE1 0SU | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DENISE MAIR | |
AP01 | DIRECTOR APPOINTED MR MARCUS ALVIN RICH | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SALLY WILLIAMS | |
LATEST SOC | 03/12/13 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 01/12/13 FULL LIST | |
AP01 | DIRECTOR APPOINTED JEFFERY JOHN BAIRSTOW | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HOWARD AVERILL | |
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 | |
AR01 | 01/12/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 | |
AD01 | REGISTERED OFFICE CHANGED ON 09/02/2012 FROM ROOM 5-C19 BLUE FIN BUILDING 110 SOUTHWARK STREET LONDON SE1 0SU | |
AR01 | 01/12/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EVELYN WEBSTER | |
AR01 | 01/12/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 01/12/09 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
SH20 | STATEMENT BY DIRECTORS | |
SH19 | 30/10/09 STATEMENT OF CAPITAL GBP 1 | |
CAP-SS | SOLVENCY STATEMENT DATED 23/10/09 | |
RES13 | CANCELLATION OF SHARE PREMIUM ACCOUNT | |
RES06 | REDUCE ISSUED CAPITAL | |
288a | DIRECTOR APPOINTED EVELYN ANN WEBSTER | |
363a | RETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
363a | RETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS 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 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
123 | NC INC ALREADY ADJUSTED 08/12/06 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES04 | £ NC 1660/500000000 08 | |
88(2)R | AD 15/12/06--------- £ SI 499504000@1=499504000 £ IC 656/499504656 | |
363a | RETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 01/12/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
122 | £ IC 1656/656 11/08/04 £ SR 1000@=1000 | |
123 | NC INC ALREADY ADJUSTED 09/07/04 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES04 | £ NC 1655/1660 09/07/0 | |
363s | RETURN MADE UP TO 01/12/03; FULL LIST OF MEMBERS | |
123 | £ NC 1651/1655 28/10/03 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES04 | NC INC ALREADY ADJUSTED 28/10/03 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
SUPPLEMENTAL DEBENTURE (TO A DEBENTURE DATED 19 JANUARY 1998) | Satisfied | BARCLAYS BANK PLC | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC |
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as T1M HOLDINGS (UK) 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. |