Background WavePink WaveYellow Wave

TIMEFORM LIMITED (00477913)

TIMEFORM LIMITED (00477913) is an active UK company. incorporated on 2 February 1950. with registered office in Birmingham. The company operates in the Information and Communication sector, engaged in publishing of consumer and business journals and periodicals. TIMEFORM LIMITED has been registered for 76 years. Current directors include BUTTERWORTH, Sebastian, OZCAN, Recep.

Company Number
00477913
Status
active
Type
ltd
Incorporated
2 February 1950
Age
76 years
Address
One Chamberlain Square Cs, Birmingham, B3 3AX
Industry Sector
Information and Communication
Business Activity
Publishing of consumer and business journals and periodicals
Directors
BUTTERWORTH, Sebastian, OZCAN, Recep
SIC Codes
58142

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TIMEFORM LIMITED

TIMEFORM LIMITED is an active company incorporated on 2 February 1950 with the registered office located in Birmingham. The company operates in the Information and Communication sector, specifically engaged in publishing of consumer and business journals and periodicals. TIMEFORM LIMITED was registered 76 years ago.(SIC: 58142)

Status

active

Active since 76 years ago

Company No

00477913

LTD Company

Age

76 Years

Incorporated 2 February 1950

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 9 October 2025 (6 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026

Previous Company Names

PORTWAY PRESS,LIMITED
From: 2 February 1950To: 14 November 2012
Contact
Address

One Chamberlain Square Cs Birmingham, B3 3AX,

Previous Addresses

Waterfront Hammersmith Embankment Chancellors Road London W6 9HP
From: 2 February 1950To: 22 June 2023
Timeline

21 key events • 2010 - 2021

Funding Officers Ownership
Director Left
Jul 10
Director Joined
May 11
Director Joined
May 11
Director Left
May 11
Director Left
May 11
Director Joined
May 11
Director Joined
Feb 13
Director Left
Feb 13
Director Left
Feb 13
Director Joined
Mar 13
Director Left
Mar 13
Director Joined
Apr 13
Director Left
Apr 14
Director Joined
Feb 15
Director Left
Feb 15
Director Joined
Jul 18
Director Left
Jul 18
Director Left
Nov 20
Director Left
Nov 20
Director Joined
Nov 20
Director Left
Oct 21
0
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

28

3 Active
25 Resigned

KING, Christina

Active
BirminghamB3 3AX
Secretary
Appointed 01 Jul 2024

BUTTERWORTH, Sebastian

Active
BirminghamB3 3AX
Born March 1982
Director
Appointed 23 Oct 2020

OZCAN, Recep

Active
BirminghamB3 3AX
Born September 1974
Director
Appointed 15 Feb 2013

BELL, Peter Robert

Resigned
2 Knowl Close, RamsbottomBL0 9YY
Secretary
Appointed N/A
Resigned 06 Mar 2007

CRUDDACE, Martin John, Mr.

Resigned
Wanterfront, Hammersmith Embankment, LondonW6 9HP
Secretary
Appointed 19 Jun 2008
Resigned 13 May 2011

KERNOHAN, Elliott

Resigned
40 Windermere Avenue, LondonNW6 6LN
Secretary
Appointed 06 Mar 2007
Resigned 19 Jun 2008

LESTER, James Edward

Resigned
Waterfront, Chancellors RoadW6 9HP
Secretary
Appointed 13 May 2011
Resigned 15 Feb 2013

OZCAN, Recep

Resigned
Waterfront, Chancellors RoadW6 9HP
Secretary
Appointed 15 Feb 2013
Resigned 23 Jul 2018

SEELEY, Jonathan

Resigned
BirminghamB3 3AX
Secretary
Appointed 23 Jul 2018
Resigned 01 Jul 2024

BELL, Peter Robert

Resigned
2 Knowl Close, RamsbottomBL0 9YY
Born January 1959
Director
Appointed 02 Jan 1997
Resigned 18 Jun 2010

BLACK, Andrew Wilson

Resigned
Waterfront, Chancellors RoadW6 9HP
Born May 1963
Director
Appointed 13 May 2011
Resigned 14 Apr 2014

BOOTH, Colin Edward

Resigned
Upper Plain Farm, HalifaxHX6 1NX
Born April 1939
Director
Appointed N/A
Resigned 30 Apr 1999

BURN, Stephen Bryan

Resigned
Globe View, LondonEC4V 3PS
Born July 1962
Director
Appointed 19 Jun 2008
Resigned 09 May 2011

BYRNE, Alan John

Resigned
Dorothy Road, LondonSW11 2JP
Born June 1962
Director
Appointed 06 Mar 2007
Resigned 02 Oct 2007

CHUTER, Ian Nigel

Resigned
Hammersmith Embankment, LondonW6 9HP
Born June 1965
Director
Appointed 04 Apr 2013
Resigned 06 Feb 2015

ENTENMANN, Mathias

Resigned
Ham Farm Road, LondonTW10 5NA
Born October 1966
Director
Appointed 19 Jun 2008
Resigned 09 May 2011

GREETHAM, Geoffrey

Resigned
Holme House Farm, HalifaxHX2 6TG
Born January 1946
Director
Appointed N/A
Resigned 03 Mar 2008

GRIFFIN, Reginald Frederick

Resigned
1 Cumberland Avenue, HuddersfieldHD2 2JJ
Born February 1929
Director
Appointed N/A
Resigned 13 Nov 2007

JOHNSON, Steven Ashley

Resigned
79 High Street, BerkhamstedHP4 2DE
Born September 1975
Director
Appointed 20 Dec 2007
Resigned 28 Feb 2013

LESTER, James Edward

Resigned
Waterfront, Chancellors RoadW6 9HP
Born October 1976
Director
Appointed 13 May 2011
Resigned 15 Feb 2013

MCGRATH, James Christopher

Resigned
1 Cumberland Avenue, HuddersfieldHD2 2JJ
Born May 1955
Director
Appointed N/A
Resigned 20 Feb 2009

NICHOLS, Gregory Patrick

Resigned
12 Richard Burbidge Mansions, LondonSW13 8RB
Born January 1958
Director
Appointed 29 Nov 2006
Resigned 19 Jun 2008

PACKMAN, Kieran

Resigned
Waterfront, Chancellors RoadW6 9HP
Born July 1980
Director
Appointed 13 May 2011
Resigned 23 Oct 2020

RICHARDSON, Walter

Resigned
10 Orville Gardens, LeedsLS6 2BS
Born July 1937
Director
Appointed N/A
Resigned 14 Jul 1995

RUSHTON, Paul

Resigned
Waterfront, Chancellors RoadW6 9HP
Born May 1975
Director
Appointed 06 Feb 2015
Resigned 23 Jul 2018

SCOTT, Philip

Resigned
Waterfront, Chancellors RoadW6 9HP
Born May 1983
Director
Appointed 23 Jul 2018
Resigned 23 Oct 2020

TOWNSEND, Nigel

Resigned
Hammersmith Embankment, LondonW6 9HP
Born September 1966
Director
Appointed 28 Feb 2013
Resigned 20 Oct 2021

WALTON, Geoffrey Frank

Resigned
Bell House Farm, MytholmroydHX7 5RY
Born August 1943
Director
Appointed N/A
Resigned 03 Feb 1997

Persons with significant control

1

Chamberlain Square Cs, BirminghamB3 3AX

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
Fundings
Financials
Latest Activities

Filing History

160

Accounts With Accounts Type Full
24 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
28 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
19 July 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
19 July 2024
AP03Appointment of Secretary
Confirmation Statement With No Updates
16 April 2024
CS01Confirmation Statement
Change To A Person With Significant Control
13 November 2023
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
3 November 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
27 October 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 June 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
8 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 October 2021
TM01Termination of Director
Confirmation Statement With No Updates
7 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
18 November 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
2 November 2020
TM01Termination of Director
Confirmation Statement With No Updates
16 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
17 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 July 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
24 July 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
24 July 2018
TM02Termination of Secretary
Confirmation Statement With Updates
4 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 June 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
22 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
5 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2016
AR01AR01
Accounts With Accounts Type Full
30 September 2015
AAAnnual Accounts
Change Person Director Company With Change Date
22 September 2015
CH01Change of Director Details
Miscellaneous
18 June 2015
MISCMISC
Auditors Resignation Company
7 June 2015
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
10 March 2015
AR01AR01
Appoint Person Director Company With Name Date
6 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 February 2015
TM01Termination of Director
Accounts With Accounts Type Full
15 October 2014
AAAnnual Accounts
Termination Director Company With Name
16 April 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 March 2014
AR01AR01
Accounts With Accounts Type Full
23 January 2014
AAAnnual Accounts
Appoint Person Director Company With Name
4 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
7 March 2013
AP01Appointment of Director
Termination Director Company With Name
7 March 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 March 2013
AR01AR01
Termination Director Company With Name
18 February 2013
TM01Termination of Director
Termination Director Company
18 February 2013
TM01Termination of Director
Appoint Person Secretary Company With Name
15 February 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
15 February 2013
AP01Appointment of Director
Termination Secretary Company With Name
15 February 2013
TM02Termination of Secretary
Accounts With Accounts Type Full
28 January 2013
AAAnnual Accounts
Certificate Change Of Name Company
14 November 2012
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date
16 March 2012
AR01AR01
Accounts With Accounts Type Full
26 January 2012
AAAnnual Accounts
Appoint Person Director Company With Name
25 May 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
24 May 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
24 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
24 May 2011
AP01Appointment of Director
Termination Director Company With Name
24 May 2011
TM01Termination of Director
Termination Director Company With Name
24 May 2011
TM01Termination of Director
Termination Secretary Company With Name
24 May 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
15 February 2011
AR01AR01
Accounts With Accounts Type Full
28 January 2011
AAAnnual Accounts
Termination Director Company With Name
21 July 2010
TM01Termination of Director
Accounts With Accounts Type Full
2 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
23 November 2009
AR01AR01
Legacy
4 March 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 March 2009
AAAnnual Accounts
Accounts With Accounts Type Full
7 February 2009
AAAnnual Accounts
Legacy
27 January 2009
363aAnnual Return
Legacy
10 November 2008
288cChange of Particulars
Legacy
1 July 2008
288aAppointment of Director or Secretary
Legacy
1 July 2008
288aAppointment of Director or Secretary
Legacy
1 July 2008
288aAppointment of Director or Secretary
Legacy
1 July 2008
288bResignation of Director or Secretary
Legacy
1 July 2008
288bResignation of Director or Secretary
Legacy
13 March 2008
288bResignation of Director or Secretary
Legacy
5 February 2008
363sAnnual Return (shuttle)
Legacy
17 January 2008
288aAppointment of Director or Secretary
Legacy
17 January 2008
288bResignation of Director or Secretary
Legacy
5 October 2007
288bResignation of Director or Secretary
Legacy
20 April 2007
288aAppointment of Director or Secretary
Legacy
20 April 2007
288bResignation of Director or Secretary
Legacy
20 April 2007
288aAppointment of Director or Secretary
Legacy
27 January 2007
288aAppointment of Director or Secretary
Auditors Resignation Company
19 December 2006
AUDAUD
Legacy
14 December 2006
287Change of Registered Office
Resolution
14 December 2006
RESOLUTIONSResolutions
Legacy
13 December 2006
225Change of Accounting Reference Date
Legacy
13 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 June 2006
AAAnnual Accounts
Legacy
16 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 August 2005
AAAnnual Accounts
Legacy
18 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
12 July 2004
AAAnnual Accounts
Legacy
20 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
11 July 2003
AAAnnual Accounts
Legacy
16 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 June 2002
AAAnnual Accounts
Legacy
7 March 2002
122122
Memorandum Articles
7 March 2002
MEM/ARTSMEM/ARTS
Resolution
7 March 2002
RESOLUTIONSResolutions
Resolution
7 March 2002
RESOLUTIONSResolutions
Legacy
16 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
18 October 2001
AAAnnual Accounts
Legacy
19 January 2001
122122
Resolution
19 January 2001
RESOLUTIONSResolutions
Resolution
19 January 2001
RESOLUTIONSResolutions
Legacy
14 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
19 September 2000
AAAnnual Accounts
Legacy
26 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 June 1999
AAAnnual Accounts
Legacy
13 May 1999
288bResignation of Director or Secretary
Legacy
30 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 May 1998
AAAnnual Accounts
Legacy
3 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 June 1997
AAAnnual Accounts
Legacy
25 February 1997
288bResignation of Director or Secretary
Legacy
21 January 1997
288aAppointment of Director or Secretary
Legacy
11 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 August 1996
AAAnnual Accounts
Legacy
24 November 1995
363sAnnual Return (shuttle)
Legacy
21 July 1995
288288
Accounts With Accounts Type Small
4 July 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
28 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 June 1994
AAAnnual Accounts
Legacy
19 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 October 1993
AAAnnual Accounts
Resolution
13 January 1993
RESOLUTIONSResolutions
Accounts With Accounts Type Medium
26 November 1992
AAAnnual Accounts
Legacy
24 November 1992
363sAnnual Return (shuttle)
Legacy
27 November 1991
363b363b
Memorandum Articles
25 October 1991
MEM/ARTSMEM/ARTS
Resolution
25 October 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Medium
18 October 1991
AAAnnual Accounts
Legacy
16 November 1990
363363
Accounts With Accounts Type Medium
6 November 1990
AAAnnual Accounts
Legacy
16 November 1989
363363
Accounts With Accounts Type Medium
1 November 1989
AAAnnual Accounts
Legacy
5 October 1989
288288
Legacy
19 July 1989
287Change of Registered Office
Legacy
19 July 1989
288288
Legacy
20 April 1989
363363
Legacy
15 March 1989
288288
Accounts With Accounts Type Medium
23 November 1988
AAAnnual Accounts
Legacy
30 November 1987
363363
Accounts With Accounts Type Medium
26 November 1987
AAAnnual Accounts
Legacy
17 August 1987
288288
Legacy
17 August 1987
288288
Legacy
14 April 1987
288288
Legacy
1 April 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Medium
29 October 1986
AAAnnual Accounts
Miscellaneous
2 February 1950
MISCMISC