Advanced company searchLink opens in new window

TI MAGAZINES (UK) LIMITED

Company number 03483202

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 1
03 Mar 2020 CAP-SS Solvency Statement dated 02/03/20
03 Mar 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Cancellation of share premium account 02/03/2020
  • RES06 ‐ Resolution of reduction in issued share capital
03 Mar 2020 SH01 Statement of capital following an allotment of shares on 2 March 2020
  • GBP 30,140.6603
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
  • GBP 301,406,602
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-06-11
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