- Company Overview for TI MAGAZINES (UK) LIMITED (03483202)
- Filing history for TI MAGAZINES (UK) LIMITED (03483202)
- People for TI MAGAZINES (UK) LIMITED (03483202)
- Charges for TI MAGAZINES (UK) LIMITED (03483202)
- More for TI MAGAZINES (UK) LIMITED (03483202)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
06 Oct 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 Apr 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 Apr 2020 | DS01 | Application to strike the company off the register | |
03 Mar 2020 | SH20 | Statement by Directors | |
03 Mar 2020 | SH19 |
Statement of capital on 3 March 2020
|
|
03 Mar 2020 | CAP-SS | Solvency Statement dated 02/03/20 | |
03 Mar 2020 | RESOLUTIONS |
Resolutions
|
|
03 Mar 2020 | SH01 |
Statement of capital following an allotment of shares on 2 March 2020
|
|
09 Dec 2019 | CS01 | Confirmation statement made on 1 November 2019 with no updates | |
03 Dec 2019 | SH01 |
Statement of capital following an allotment of shares on 20 February 2018
|
|
11 Dec 2018 | CS01 | Confirmation statement made on 1 December 2018 with no updates | |
11 Dec 2018 | AA01 | Current accounting period extended from 31 December 2018 to 30 June 2019 | |
20 Aug 2018 | AD01 | Registered office address changed from 3rd Floor 161 Marsh Wall London E14 9AP England to 6th Floor 60 Gracechurch Street London EC3V 0HR on 20 August 2018 | |
15 Aug 2018 | AA | Full accounts made up to 31 December 2017 | |
11 Jun 2018 | RESOLUTIONS |
Resolutions
|
|
23 Mar 2018 | TM02 | Termination of appointment of Lauren Ezrol Klein as a secretary on 31 January 2018 | |
23 Mar 2018 | TM01 | Termination of appointment of Marcus Alvin Rich as a director on 13 March 2018 | |
23 Mar 2018 | TM01 | Termination of appointment of Stephen John May as a director on 13 March 2018 | |
27 Feb 2018 | AP01 | Appointment of Mr Joseph Henry Ceryanec as a director on 15 February 2018 | |
27 Feb 2018 | AP01 | Appointment of Mr John Stanley Zieser as a director on 15 February 2018 | |
26 Feb 2018 | TM01 | Termination of appointment of Susana D'emic as a director on 31 January 2018 | |
20 Dec 2017 | CS01 | Confirmation statement made on 1 December 2017 with no updates | |
27 Nov 2017 | AA | Full accounts made up to 31 December 2016 | |
08 Nov 2017 | PSC05 | Change of details for Time Uk Publishing Holdings Limited as a person with significant control on 4 June 2016 | |
08 Nov 2017 | PSC02 | Notification of Time Inc. as a person with significant control on 6 April 2016 |