Active - Proposal to Strike off
Company Information for TI UK PUBLISHING HOLDINGS LIMITED
6TH FLOOR, 60 GRACECHURCH STREET, LONDON, EC3V 0HR,
|
Company Registration Number
04203872
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||||
---|---|---|---|---|
TI UK PUBLISHING HOLDINGS LIMITED | ||||
Legal Registered Office | ||||
6TH FLOOR 60 GRACECHURCH STREET LONDON EC3V 0HR Other companies in SE1 | ||||
Previous Names | ||||
|
Company Number | 04203872 | |
---|---|---|
Company ID Number | 04203872 | |
Date formed | 2001-04-23 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2017 | |
Account next due | 31/03/2020 | |
Latest return | 01/04/2016 | |
Return next due | 29/04/2017 | |
Type of accounts | FULL |
Last Datalog update: | 2020-05-14 19:46:12 |
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 | ||
SUSANA D'EMIC |
Director | ||
LAUREN EZROL KLEIN |
Company Secretary | ||
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 | ||
DON LOGAN |
Director | ||
WILLIAM ROBERT ALEY |
Director | ||
MICHAEL PEPE |
Director | ||
SYLVIA BAILEY |
Director | ||
BRONWEN ELIZABETH STUART JONES |
Company Secretary | ||
JOHN FRANCIS GORE |
Company Secretary | ||
BRONWEN ELIZABETH STUART JONES |
Company Secretary | ||
OFFICE ORGANIZATION & SERVICES LIMITED |
Nominated Secretary | ||
PEREGRINE SECRETARIAL SERVICES 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 | |
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 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 | |
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 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 | |
SH20 | Statement by Directors | |
SH19 | Statement of capital on 2020-03-04 GBP 1.00 | |
CAP-SS | Solvency Statement dated 03/03/20 | |
RES13 | Resolutions passed:
| |
SH01 | 03/03/20 STATEMENT OF CAPITAL GBP 11004 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/04/19, WITH UPDATES | |
AA01 | Current accounting period extended from 31/12/18 TO 30/06/19 | |
RES15 | CHANGE OF COMPANY NAME 14/11/18 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/08/18 FROM 3rd Floor 161 Marsh Wall London E14 9AP England | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/04/18, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARCUS RICH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN MAY | |
TM02 | Termination of appointment of Lauren Ezrol Klein on 2018-01-13 | |
AP01 | DIRECTOR APPOINTED MR JOSEPH HENRY CERYANEC | |
AP01 | DIRECTOR APPOINTED MR JOHN STANLEY ZIESER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SUSANA D'EMIC | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
PSC02 | Notification of Time Inc. as a person with significant control on 2016-04-06 | |
PSC05 | Change of details for Time Atlantic Europe Holdings Limited as a person with significant control on 2016-06-04 | |
PSC05 | Change of details for Time Atlantic Europe Holdings Limited as a person with significant control on 2017-06-01 | |
AD01 | REGISTERED OFFICE CHANGED ON 10/05/17 FROM Room 3-C29 Blue Fin Building 110 Southwark Street London SE1 0SU England | |
LATEST SOC | 11/04/17 STATEMENT OF CAPITAL;GBP 11003 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED SUSANA D'EMIC | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JEFFREY JOHN BAIRSTOW | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHARLES LLOYD MEREDITH | |
AR01 | 01/04/16 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR LAUREN EZROL KLEIN on 2016-01-28 | |
AA | FULL ACCOUNTS 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 England | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY JOHN BAIRSTOW / 01/07/2015 | |
LATEST SOC | 21/04/15 STATEMENT OF CAPITAL;GBP 11003 | |
AR01 | 01/04/15 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR STEPHEN JOHN MAY | |
AA | FULL ACCOUNTS 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 ENGLAND | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | ADOPT ARTICLES 18/06/2014 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DENISE MAIR | |
LATEST SOC | 30/04/14 STATEMENT OF CAPITAL;GBP 11003 | |
AR01 | 01/04/14 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR MARCUS ALVIN RICH | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SALLY WILLIAMS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AP01 | DIRECTOR APPOINTED JEFFREY JOHN BAIRSTOW | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HOWARD AVERILL | |
AP01 | DIRECTOR APPOINTED MRS DENISE MARGARET MAIR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SYLVIA AUTON | |
AR01 | 01/04/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 01/04/12 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 09/02/2012 FROM ROOM 5-C19 BLUE FIN BUILDING 110 SOUTHWARK STREET LONDON SE1 0SU | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
SH19 | 26/08/11 STATEMENT OF CAPITAL GBP 11003 | |
SH19 | 22/06/11 STATEMENT OF CAPITAL GBP 11003 | |
CAP-SS | SOLVENCY STATEMENT DATED 16/06/11 | |
SH20 | STATEMENT BY DIRECTORS | |
RES13 | REDUCING SHARE PREMIUM 01/06/2011 | |
AR01 | 01/04/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN EVANS / 31/03/2011 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EVELYN WEBSTER | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 01/04/10 FULL LIST | |
SH01 | 26/11/09 STATEMENT OF CAPITAL GBP 11003 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 01/04/09; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED EVELYN ANN WEBSTER | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 01/04/08; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
287 | REGISTERED OFFICE CHANGED ON 06/06/07 FROM: COMPANY SECRETARIAT IPC MEDIA LTD 0820 KINGS REACH TOWER STAMFORD STREET LONDON SE1 9LS | |
363a | RETURN MADE UP TO 01/04/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 01/04/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 01/04/05; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
363a | RETURN MADE UP TO 01/04/04; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 01/04/03; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.99 | 99 |
MortgagesNumMortOutstanding | 0.91 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 7 |
MortgagesNumMortSatisfied | 1.08 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as TI UK PUBLISHING HOLDINGS 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. |