- Company Overview for TIME WARNER LONDON LIMITED (04917650)
- Filing history for TIME WARNER LONDON LIMITED (04917650)
- People for TIME WARNER LONDON LIMITED (04917650)
- More for TIME WARNER LONDON LIMITED (04917650)
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) |
---|---|---|---|
13 Dec 2019 | SH01 |
Statement of capital following an allotment of shares on 18 March 2019
|
|
05 Dec 2019 | AA | Full accounts made up to 31 December 2018 | |
04 Oct 2019 | CS01 | Confirmation statement made on 1 October 2019 with no updates | |
04 Feb 2019 | TM01 | Termination of appointment of John Petito as a director on 31 January 2019 | |
18 Dec 2018 | TM02 | Termination of appointment of Bronwen Elizabeth Stuart Jones as a secretary on 18 December 2018 | |
30 Nov 2018 | AA | Full accounts made up to 31 December 2017 | |
22 Nov 2018 | AP03 | Appointment of Mr William Wilkins as a secretary on 22 November 2018 | |
01 Oct 2018 | CS01 | Confirmation statement made on 1 October 2018 with no updates | |
06 Oct 2017 | AA | Full accounts made up to 31 December 2016 | |
02 Oct 2017 | CS01 | Confirmation statement made on 1 October 2017 with updates | |
11 Jan 2017 | SH01 |
Statement of capital following an allotment of shares on 22 December 2016
|
|
20 Dec 2016 | AA | Full accounts made up to 31 December 2015 | |
03 Oct 2016 | CS01 | Confirmation statement made on 1 October 2016 with updates | |
12 Apr 2016 | TM01 | Termination of appointment of Janet Macdonald Stewart as a director on 12 April 2016 | |
23 Mar 2016 | AP01 | Appointment of Mr John Petito as a director on 22 March 2016 | |
17 Mar 2016 | AP01 | Appointment of Mrs Tracey Waring Mundy as a director on 16 March 2016 | |
24 Feb 2016 | TM01 | Termination of appointment of Paul John Hosemann as a director on 12 February 2016 | |
30 Nov 2015 | AP01 | Appointment of Mr Joseph Wilkins as a director on 27 November 2015 | |
13 Nov 2015 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 1 October 2015 | |
27 Oct 2015 | AR01 |
Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-10-27
|
|
09 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
19 Dec 2014 | SH01 |
Statement of capital following an allotment of shares on 19 December 2014
|
|
16 Oct 2014 | AR01 |
Annual return made up to 1 October 2014 with full list of shareholders
Statement of capital on 2014-10-16
|
|
16 Oct 2014 | AD02 | Register inspection address has been changed from 44 Great Marlborough Street London W1F 7JL United Kingdom to 16 Great Marlborough Street London W1F 7HS | |
08 Oct 2014 | AA | Full accounts made up to 31 December 2013 |