Background WavePink WaveYellow Wave

TI MEDIA LIMITED (00053626)

TI MEDIA LIMITED (00053626) is a dissolved UK company. incorporated on 5 August 1897. with registered office in Bath. The company operates in the Information and Communication sector, engaged in publishing of consumer and business journals and periodicals. TI MEDIA LIMITED has been registered for 128 years. Current directors include BATESON, David John, THOMAS, Andrew John, TOMPKINS, Robert William.

Company Number
00053626
Status
dissolved
Type
ltd
Incorporated
5 August 1897
Age
128 years
Address
Quay House, Bath, BA1 1UA
Industry Sector
Information and Communication
Business Activity
Publishing of consumer and business journals and periodicals
Directors
BATESON, David John, THOMAS, Andrew John, TOMPKINS, Robert William
SIC Codes
58142

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TI MEDIA LIMITED

TI MEDIA LIMITED is an dissolved company incorporated on 5 August 1897 with the registered office located in Bath. The company operates in the Information and Communication sector, specifically engaged in publishing of consumer and business journals and periodicals. TI MEDIA LIMITED was registered 128 years ago.(SIC: 58142)

Status

dissolved

Active since 128 years ago

Company No

00053626

LTD Company

Age

128 Years

Incorporated 5 August 1897

Size

N/A

Accounts

ARD: 30/9

Up to Date

Last Filed

Made up to 30 September 2021 (4 years ago)
Submitted on 29 June 2022 (3 years ago)
Type: Audit Exemption (Subsidiary)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 31 July 2023 (2 years ago)

Next Due

Due by N/A

Previous Company Names

TIME INC. (UK) LTD
From: 3 September 2014To: 14 June 2018
IPC MEDIA LIMITED
From: 8 June 2000To: 3 September 2014
I.P.C. MAGAZINES LIMITED
From: 5 August 1897To: 8 June 2000
Contact
Address

Quay House The Ambury Bath, BA1 1UA,

Previous Addresses

3rd Floor 161 Marsh Wall London E14 9AP England
From: 10 May 2017To: 18 August 2020
Room 3-C29 Blue Fin Building 110 Southwark Street London SE1 0SU England
From: 9 September 2015To: 10 May 2017
Room 9-C13 Blue Fin Building 110 Southwark Street London SE1 0SU England
From: 18 July 2014To: 9 September 2015
, Room 10-C04 Blue Fin Building 110 Southwark Street, London, SE1 0SU, England
From: 9 February 2012To: 18 July 2014
, Room 5-C19 Blue Fin Building, 110 Southwark Street, London, SE1 0SU
From: 5 August 1897To: 9 February 2012
Timeline

60 key events • 1897 - 2024

Funding Officers Ownership
Company Founded
Aug 97
Director Left
Jan 10
Director Left
Jan 11
Director Left
May 13
Director Left
Sept 13
Director Joined
Oct 13
Director Joined
Mar 14
Director Joined
Jun 14
Director Left
Jul 14
Director Left
Jul 14
Director Left
Jul 14
Funding Round
Aug 14
Director Joined
Oct 14
Director Joined
Nov 14
Director Left
Oct 15
Director Left
Oct 15
Director Left
Nov 15
Director Joined
Mar 16
Director Joined
Mar 16
Director Joined
Mar 16
Director Joined
Mar 16
Director Joined
Mar 16
Director Joined
May 16
Director Left
Jun 16
Director Left
Nov 16
Director Joined
Nov 16
Director Left
Jan 17
Director Left
May 17
Director Left
Jul 17
Director Left
Dec 17
Director Left
Dec 17
Capital Update
Dec 17
Director Left
Feb 18
Loan Secured
Apr 18
Owner Exit
May 18
Director Left
Jul 18
Director Left
Jul 18
Director Left
Sept 18
Director Joined
Oct 18
Owner Exit
Oct 18
Director Left
Mar 19
Funding Round
Jun 19
Director Joined
Jun 19
Director Joined
Apr 20
Director Left
Apr 20
Director Left
Apr 20
Director Left
Apr 20
Loan Cleared
Apr 20
Owner Exit
Jun 20
Director Left
Sept 20
Capital Update
Oct 20
Director Joined
Oct 21
Director Left
Oct 21
Director Joined
Jan 23
Director Joined
Apr 23
Director Left
Apr 23
Director Joined
May 23
Director Joined
Feb 24
Director Left
Feb 24
Director Left
Feb 24
4
Funding
50
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

BATESON, David John

Active
The Ambury, BathBA1 1UA
Secretary
Appointed 31 Mar 2023

BATESON, David John

Active
The Ambury, BathBA1 1UA
Born October 1963
Director
Appointed 31 Mar 2023

THOMAS, Andrew John

Active
The Ambury, BathBA1 1UA
Born May 1963
Director
Appointed 01 Mar 2024

TOMPKINS, Robert William

Active
The Ambury, BathBA1 1UA
Born February 1978
Director
Appointed 18 Dec 2022

GORE, John Francis

Resigned
14 Chantry Hurst, EpsomKT18 7BW
Secretary
Appointed N/A
Resigned 31 Jul 2002

KLEIN, Lauren Ezrol

Resigned
Liberty Street, New York City10281
Secretary
Appointed 01 Jan 2008
Resigned 31 Jan 2018

MCCARTHY, Robert

Resigned
3 Woods Lane, Chatham
Secretary
Appointed 17 Oct 2001
Resigned 25 Jul 2002

REDPATH, John

Resigned
331 East 83rd Street, New York
Secretary
Appointed 17 Mar 2003
Resigned 31 Dec 2007

WILLIAMS, Sally Jane

Resigned
13 Ranelagh Road, RedhillRH1 6BJ
Secretary
Appointed 31 Jul 2002
Resigned 31 Dec 2013

ADDISON, Rachel Bernadette

Resigned
The Ambury, BathBA1 1UA
Born May 1970
Director
Appointed 02 Oct 2018
Resigned 31 Oct 2021

ALEY, William Robert

Resigned
Grove Cottage, MaldonCM9 6RX
Born July 1953
Director
Appointed 01 Jan 1993
Resigned 02 Sept 2005

ANDERSON, Alun, Dr

Resigned
2 Park Avenue South, LondonN8 8LT
Born May 1948
Director
Appointed 01 Jul 1997
Resigned 26 Nov 1997

ARCULUS, Thomas David Guy

Resigned
Flat 193 County Hall North Block, LondonSE1 7GH
Born June 1946
Director
Appointed 23 Sept 1998
Resigned 15 Oct 2001

ATKINSON, Richard Gordon

Resigned
100 Grace Church Street, New York
Born March 1960
Director
Appointed 17 Oct 2001
Resigned 31 Dec 2005

AUTON, Sylvia Jean

Resigned
Fernholme House, 54 Camlet Way, BarnetEN4 0NS
Born June 1949
Director
Appointed 06 Feb 1998
Resigned 03 May 2013

AVERILL, Howard

Resigned
20 Church Tavern Road, New York
Born November 1963
Director
Appointed 01 Jan 2008
Resigned 03 Sept 2013

BAILEY, Sylvia

Resigned
5 Blyths Wharf, LondonE14 8DQ
Born January 1962
Director
Appointed 01 Jan 1994
Resigned 20 Dec 2002

BAIRSTOW, Jeffrey John, Mr.

Resigned
Blue Fin Building, LondonSE1 0SU
Born May 1958
Director
Appointed 02 Oct 2013
Resigned 07 Nov 2016

BOREHAM, Edward Charles

Resigned
19 The Meads, UpminsterRM14 3YP
Born December 1932
Director
Appointed N/A
Resigned 31 Dec 1992

BOYD, Christopher James

Resigned
The Old Farmhouse, FrittendenTN17 2BE
Born December 1947
Director
Appointed 26 Jul 1995
Resigned 23 Sept 1998

BROOKS, Timothy Stephen

Resigned
3 Bowers Way, HarpendenAL5 4EP
Born September 1957
Director
Appointed 11 Sept 2000
Resigned 15 Sept 2006

BROWN, Philippa Anne

Resigned
93 Studdridge Street, LondonSW6 3TD
Born March 1966
Director
Appointed 01 Jan 2003
Resigned 01 Jun 2007

BYNG-THORNE, Zillah Ellen

Resigned
The Ambury, BathBA1 1UA
Born November 1974
Director
Appointed 20 Apr 2020
Resigned 31 Mar 2023

CARAYOL, Rene Roland

Resigned
3 Victoria Rise, Swiss CottageNW6 4TH
Born September 1958
Director
Appointed 01 Mar 1996
Resigned 25 Jan 2000

CHEAL, Paul Andrew

Resigned
161 Marsh Wall, LondonE14 9AP
Born January 1968
Director
Appointed 01 Mar 2016
Resigned 29 Jun 2018

CLAYTON, Michael Aylwin

Resigned
Sunnyside Cottage, OakhamLE15 8QW
Born November 1934
Director
Appointed 01 Jan 1994
Resigned 30 Apr 1997

CRACE, Georgina

Resigned
Garden Flat, LondonNW3 2XS
Born August 1964
Director
Appointed 28 Jun 2000
Resigned 05 Nov 2004

D'EMIC, Susana Alves

Resigned
161 Marsh Wall, LondonE14 9AP
Born February 1964
Director
Appointed 07 Nov 2016
Resigned 31 Jan 2018

DAVIDSON, Nigel James

Resigned
Luton Cottage The Street, FavershamME13 9RQ
Born October 1948
Director
Appointed N/A
Resigned 02 Jan 1998

DAVIES, Andrea Clare

Resigned
161 Marsh Wall, LondonE14 9AP
Born June 1973
Director
Appointed 20 Jun 2014
Resigned 15 Dec 2017

DENT, Fiona Ann

Resigned
161 Marsh Wall, LondonE14 9AP
Born August 1967
Director
Appointed 04 Jun 2007
Resigned 17 Mar 2017

DRINKALL, Christopher John Julian

Resigned
39 Saltoun Road, LondonSW2 1EN
Born April 1964
Director
Appointed 24 May 2001
Resigned 30 Apr 2003

EDEN, Keith Leslie

Resigned
6 Friends Walk, Saffron WaldenCB11 4EA
Born September 1943
Director
Appointed N/A
Resigned 11 Sept 1992

EVANS, Richard John

Resigned
41 King Edwards Grove, TeddingtonTW11 9LZ
Born March 1966
Director
Appointed 17 Oct 2001
Resigned 11 Jul 2014

EVANS, Sylvia Kathleen

Resigned
401 Alaska Building 61 Grange Road, LondonSE1 3BB
Born February 1958
Director
Appointed 04 Jan 2005
Resigned 15 Jul 2014

Persons with significant control

5

2 Active
3 Ceased
The Ambury, BathBA1 1UA

Nature of Control

Significant influence or control
Notified 20 Apr 2020
Marsh Wall, LondonE14 9AP

Nature of Control

Significant influence or control
Notified 15 Mar 2018
Ceased 20 Apr 2020
The Ambury, BathBA1 1UA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Mar 2018
161 Marsh Wall, LondonE14 9AP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 15 Mar 2018

Time Inc.

Ceased
Corporation Trust Center, 1209 Orange Street, Wilmington19801

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 15 Mar 2018
Fundings
Financials
Latest Activities

Filing History

331

Gazette Dissolved Voluntary
12 March 2024
GAZ2(A)GAZ2(A)
Appoint Person Director Company With Name Date
1 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
1 March 2024
TM01Termination of Director
Gazette Notice Voluntary
26 December 2023
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
14 December 2023
DS01DS01
Confirmation Statement With No Updates
31 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 June 2023
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
14 April 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
14 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
5 January 2023
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
29 June 2022
AAAnnual Accounts
Legacy
29 June 2022
PARENT_ACCPARENT_ACC
Legacy
23 June 2022
GUARANTEE2GUARANTEE2
Legacy
23 June 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
16 June 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
20 April 2022
CH01Change of Director Details
Change Person Director Company With Change Date
22 February 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 November 2021
TM01Termination of Director
Change To A Person With Significant Control
14 July 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
15 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
19 March 2021
AAAnnual Accounts
Legacy
19 March 2021
PARENT_ACCPARENT_ACC
Legacy
19 March 2021
GUARANTEE2GUARANTEE2
Legacy
19 March 2021
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Full
24 December 2020
AAAnnual Accounts
Legacy
27 October 2020
SH20SH20
Legacy
27 October 2020
CAP-SSCAP-SS
Capital Statement Capital Company With Date Currency Figure
27 October 2020
SH19Statement of Capital
Resolution
27 October 2020
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
17 September 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
18 August 2020
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
17 August 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
16 June 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
16 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 June 2020
PSC02Notification of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
29 April 2020
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
20 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
20 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
20 April 2020
TM01Termination of Director
Change Person Director Company With Change Date
22 October 2019
CH01Change of Director Details
Accounts With Accounts Type Full
4 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
26 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 June 2019
AP01Appointment of Director
Capital Allotment Shares
6 June 2019
SH01Allotment of Shares
Termination Director Company With Name Termination Date
6 March 2019
TM01Termination of Director
Legacy
17 October 2018
RP04CS01RP04CS01
Accounts With Accounts Type Full
7 October 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
5 October 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
3 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
12 July 2018
TM01Termination of Director
Confirmation Statement With Updates
12 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 July 2018
TM01Termination of Director
Resolution
14 June 2018
RESOLUTIONSResolutions
Change Of Name Notice
14 June 2018
CONNOTConfirmation Statement Notification
Notification Of A Person With Significant Control
17 May 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
11 April 2018
MR01Registration of a Charge
Change To A Person With Significant Control
12 March 2018
PSC05Notification that PSC Information has been Withdrawn
Resolution
7 March 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
23 February 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 February 2018
TM02Termination of Secretary
Legacy
18 December 2017
SH20SH20
Capital Statement Capital Company With Date Currency Figure
18 December 2017
SH19Statement of Capital
Legacy
18 December 2017
CAP-SSCAP-SS
Resolution
18 December 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
15 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
15 December 2017
TM01Termination of Director
Accounts With Accounts Type Full
27 November 2017
AAAnnual Accounts
Change To A Person With Significant Control
6 November 2017
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
6 November 2017
PSC02Notification of Relevant Legal Entity PSC
Change Person Director Company With Change Date
1 November 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
28 July 2017
TM01Termination of Director
Notification Of A Person With Significant Control
9 July 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
9 July 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 May 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
2 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
4 January 2017
TM01Termination of Director
Accounts With Accounts Type Full
25 November 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 November 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 June 2016
AR01AR01
Termination Director Company With Name Termination Date
8 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
4 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 March 2016
AP01Appointment of Director
Change Person Secretary Company With Change Date
2 February 2016
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
3 November 2015
TM01Termination of Director
Change Person Director Company With Change Date
20 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
13 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
13 October 2015
TM01Termination of Director
Accounts With Accounts Type Full
13 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
9 September 2015
AD01Change of Registered Office Address
Change Person Director Company With Change Date
27 August 2015
CH01Change of Director Details
Change Person Director Company With Change Date
2 July 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 October 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 October 2014
AR01AR01
Accounts With Accounts Type Full
6 October 2014
AAAnnual Accounts
Certificate Change Of Name Company
3 September 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
3 September 2014
CONNOTConfirmation Statement Notification
Capital Allotment Shares
4 August 2014
SH01Allotment of Shares
Termination Director Company With Name Termination Date
29 July 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
24 July 2014
TM01Termination of Director
Change Person Director Company With Change Date
24 July 2014
CH01Change of Director Details
Termination Director Company With Name Termination Date
23 July 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
18 July 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
26 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
27 March 2014
AP01Appointment of Director
Termination Secretary Company With Name
8 January 2014
TM02Termination of Secretary
Appoint Person Director Company With Name
9 October 2013
AP01Appointment of Director
Accounts With Accounts Type Full
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2013
AR01AR01
Termination Director Company With Name
12 September 2013
TM01Termination of Director
Termination Director Company With Name
16 May 2013
TM01Termination of Director
Resolution
30 April 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Full
1 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2012
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
9 February 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Full
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 September 2011
AR01AR01
Change Person Director Company With Change Date
12 April 2011
CH01Change of Director Details
Termination Director Company With Name
17 January 2011
TM01Termination of Director
Accounts With Accounts Type Full
2 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 September 2010
AR01AR01
Termination Director Company With Name
18 January 2010
TM01Termination of Director
Accounts With Accounts Type Full
2 November 2009
AAAnnual Accounts
Legacy
3 September 2009
363aAnnual Return
Legacy
11 February 2009
288aAppointment of Director or Secretary
Legacy
6 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 November 2008
AAAnnual Accounts
Legacy
4 September 2008
363aAnnual Return
Legacy
29 January 2008
288aAppointment of Director or Secretary
Legacy
24 January 2008
288aAppointment of Director or Secretary
Legacy
4 January 2008
288bResignation of Director or Secretary
Legacy
4 January 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 November 2007
AAAnnual Accounts
Legacy
5 September 2007
363aAnnual Return
Legacy
15 June 2007
288bResignation of Director or Secretary
Legacy
15 June 2007
288aAppointment of Director or Secretary
Legacy
6 June 2007
287Change of Registered Office
Legacy
15 May 2007
288aAppointment of Director or Secretary
Resolution
30 March 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Full
1 November 2006
AAAnnual Accounts
Legacy
27 September 2006
288bResignation of Director or Secretary
Legacy
27 September 2006
288aAppointment of Director or Secretary
Legacy
13 September 2006
363aAnnual Return
Legacy
7 July 2006
288bResignation of Director or Secretary
Legacy
3 July 2006
288cChange of Particulars
Legacy
8 March 2006
288aAppointment of Director or Secretary
Legacy
16 January 2006
288bResignation of Director or Secretary
Legacy
16 January 2006
288aAppointment of Director or Secretary
Legacy
16 January 2006
288aAppointment of Director or Secretary
Legacy
13 January 2006
288aAppointment of Director or Secretary
Legacy
10 January 2006
288bResignation of Director or Secretary
Legacy
14 November 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 November 2005
AAAnnual Accounts
Legacy
12 September 2005
288bResignation of Director or Secretary
Legacy
5 September 2005
363aAnnual Return
Legacy
14 January 2005
288aAppointment of Director or Secretary
Legacy
7 December 2004
288cChange of Particulars
Legacy
16 November 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 November 2004
AAAnnual Accounts
Legacy
15 September 2004
288cChange of Particulars
Legacy
8 September 2004
363sAnnual Return (shuttle)
Legacy
2 August 2004
288cChange of Particulars
Legacy
20 July 2004
288aAppointment of Director or Secretary
Legacy
20 July 2004
288aAppointment of Director or Secretary
Legacy
27 February 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 October 2003
AAAnnual Accounts
Legacy
15 September 2003
363aAnnual Return
Legacy
25 June 2003
288cChange of Particulars
Legacy
12 May 2003
288bResignation of Director or Secretary
Legacy
29 April 2003
288bResignation of Director or Secretary
Legacy
16 April 2003
288aAppointment of Director or Secretary
Legacy
14 April 2003
288aAppointment of Director or Secretary
Legacy
6 April 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 February 2003
AAAnnual Accounts
Legacy
10 January 2003
288aAppointment of Director or Secretary
Legacy
24 December 2002
288bResignation of Director or Secretary
Legacy
2 November 2002
244244
Legacy
13 September 2002
288cChange of Particulars
Legacy
9 September 2002
363aAnnual Return
Legacy
2 September 2002
288bResignation of Director or Secretary
Legacy
13 August 2002
288bResignation of Director or Secretary
Legacy
13 August 2002
288aAppointment of Director or Secretary
Miscellaneous
9 August 2002
MISCMISC
Legacy
6 March 2002
225Change of Accounting Reference Date
Legacy
30 October 2001
288bResignation of Director or Secretary
Legacy
30 October 2001
288aAppointment of Director or Secretary
Legacy
30 October 2001
288aAppointment of Director or Secretary
Legacy
30 October 2001
288aAppointment of Director or Secretary
Legacy
18 October 2001
403aParticulars of Charge Subject to s859A
Legacy
18 October 2001
403aParticulars of Charge Subject to s859A
Legacy
18 October 2001
403aParticulars of Charge Subject to s859A
Legacy
18 October 2001
403aParticulars of Charge Subject to s859A
Legacy
18 October 2001
403aParticulars of Charge Subject to s859A
Legacy
18 October 2001
403aParticulars of Charge Subject to s859A
Legacy
20 September 2001
363aAnnual Return
Legacy
8 August 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 August 2001
AAAnnual Accounts
Legacy
15 June 2001
288aAppointment of Director or Secretary
Legacy
9 February 2001
288cChange of Particulars
Legacy
8 November 2000
288bResignation of Director or Secretary
Legacy
26 October 2000
288aAppointment of Director or Secretary
Legacy
21 September 2000
363aAnnual Return
Legacy
21 September 2000
288cChange of Particulars
Legacy
13 September 2000
287Change of Registered Office
Legacy
10 August 2000
288aAppointment of Director or Secretary
Legacy
19 July 2000
288aAppointment of Director or Secretary
Legacy
10 July 2000
288aAppointment of Director or Secretary
Certificate Change Of Name Company
8 June 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 May 2000
288bResignation of Director or Secretary
Legacy
12 April 2000
288bResignation of Director or Secretary
Legacy
12 April 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 April 2000
AAAnnual Accounts
Legacy
24 December 1999
288aAppointment of Director or Secretary
Legacy
7 December 1999
288cChange of Particulars
Legacy
6 December 1999
288bResignation of Director or Secretary
Legacy
20 October 1999
363aAnnual Return
Legacy
20 October 1999
288aAppointment of Director or Secretary
Legacy
11 October 1999
288cChange of Particulars
Legacy
11 October 1999
288aAppointment of Director or Secretary
Legacy
20 September 1999
155(6)b155(6)b
Legacy
20 September 1999
155(6)a155(6)a
Resolution
8 September 1999
RESOLUTIONSResolutions
Resolution
6 September 1999
RESOLUTIONSResolutions
Legacy
2 September 1999
395Particulars of Mortgage or Charge
Legacy
24 May 1999
288cChange of Particulars
Legacy
26 April 1999
288cChange of Particulars
Accounts With Accounts Type Full
2 April 1999
AAAnnual Accounts
Legacy
3 March 1999
400400
Legacy
3 March 1999
400400
Legacy
15 December 1998
288aAppointment of Director or Secretary
Legacy
4 December 1998
363aAnnual Return
Legacy
2 December 1998
288cChange of Particulars
Resolution
1 December 1998
RESOLUTIONSResolutions
Legacy
4 November 1998
225Change of Accounting Reference Date
Accounts With Accounts Type Full
29 October 1998
AAAnnual Accounts
Legacy
23 October 1998
288bResignation of Director or Secretary
Legacy
15 October 1998
395Particulars of Mortgage or Charge
Resolution
15 October 1998
RESOLUTIONSResolutions
Resolution
24 February 1998
RESOLUTIONSResolutions
Legacy
6 February 1998
395Particulars of Mortgage or Charge
Legacy
20 January 1998
288bResignation of Director or Secretary
Memorandum Articles
20 January 1998
MEM/ARTSMEM/ARTS
Resolution
19 January 1998
RESOLUTIONSResolutions
Legacy
13 January 1998
288bResignation of Director or Secretary
Legacy
9 January 1998
155(6)b155(6)b
Legacy
9 January 1998
155(6)a155(6)a
Legacy
23 December 1997
288bResignation of Director or Secretary
Legacy
2 December 1997
288cChange of Particulars
Accounts With Accounts Type Full
14 October 1997
AAAnnual Accounts
Legacy
11 September 1997
363aAnnual Return
Legacy
11 September 1997
363(353)363(353)
Legacy
19 August 1997
288aAppointment of Director or Secretary
Legacy
15 August 1997
288cChange of Particulars
Legacy
22 June 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 October 1996
AAAnnual Accounts
Legacy
13 September 1996
363aAnnual Return
Legacy
16 April 1996
288288
Legacy
26 February 1996
288288
Legacy
22 February 1996
288288
Legacy
8 November 1995
288288
Accounts With Accounts Type Full
2 October 1995
AAAnnual Accounts
Legacy
8 September 1995
288288
Legacy
8 September 1995
363x363x
Legacy
21 August 1995
288288
Legacy
25 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
18 December 1994
288288
Legacy
1 November 1994
363x363x
Accounts With Accounts Type Full
6 October 1994
AAAnnual Accounts
Legacy
2 August 1994
403aParticulars of Charge Subject to s859A
Legacy
4 February 1994
288288
Legacy
4 February 1994
288288
Legacy
4 February 1994
288288
Legacy
31 October 1993
363sAnnual Return (shuttle)
Legacy
21 October 1993
288288
Legacy
21 October 1993
288288
Legacy
21 October 1993
288288
Accounts With Accounts Type Full
19 October 1993
AAAnnual Accounts
Legacy
9 February 1993
288288
Accounts With Accounts Type Full
12 January 1993
AAAnnual Accounts
Legacy
10 November 1992
225(1)225(1)
Legacy
15 October 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 January 1992
AAAnnual Accounts
Legacy
27 November 1991
363b363b
Legacy
7 February 1991
363aAnnual Return
Miscellaneous
2 January 1991
MISCMISC
Accounts With Accounts Type Full
6 November 1990
AAAnnual Accounts
Legacy
30 April 1990
88(2)R88(2)R
Legacy
11 April 1990
288288
Legacy
12 March 1990
288288
Legacy
12 March 1990
288288
Legacy
12 March 1990
288288
Legacy
8 November 1989
363363
Accounts With Accounts Type Full
31 August 1989
AAAnnual Accounts
Legacy
20 May 1989
403aParticulars of Charge Subject to s859A
Legacy
22 March 1989
288288
Legacy
16 January 1989
288288
Legacy
1 November 1988
363363
Accounts With Made Up Date
1 November 1988
AAAnnual Accounts
Legacy
29 June 1988
288288
Legacy
24 February 1988
288288
Accounts With Made Up Date
12 January 1988
AAAnnual Accounts
Legacy
12 January 1988
363363
Legacy
11 September 1987
288288
Legacy
28 August 1987
288288
Legacy
29 June 1987
288288
Legacy
24 April 1987
288288
Accounts With Accounts Type Full
7 February 1987
AAAnnual Accounts
Legacy
7 February 1987
363363
Legacy
5 February 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
29 September 1986
288288
Legacy
20 June 1986
288288
Certificate Change Of Name Company
10 May 1982
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
30 August 1968
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
1 January 1900
MISCMISC
Incorporation Company
5 August 1897
NEWINCIncorporation