Background WavePink WaveYellow Wave

WARNER MEDIA INTERNATIONAL LIMITED (02713670)

WARNER MEDIA INTERNATIONAL LIMITED (02713670) is an active UK company. incorporated on 6 May 1992. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. WARNER MEDIA INTERNATIONAL LIMITED has been registered for 33 years. Current directors include CHEEMA, Jaspal Kaur, WILKINS, Joseph, WOOLF, Hester Jane, Ms..

Company Number
02713670
Status
active
Type
ltd
Incorporated
6 May 1992
Age
33 years
Address
Chiswick Park Building 2, London, W4 5YB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
CHEEMA, Jaspal Kaur, WILKINS, Joseph, WOOLF, Hester Jane, Ms.
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WARNER MEDIA INTERNATIONAL LIMITED

WARNER MEDIA INTERNATIONAL LIMITED is an active company incorporated on 6 May 1992 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. WARNER MEDIA INTERNATIONAL LIMITED was registered 33 years ago.(SIC: 70100)

Status

active

Active since 33 years ago

Company No

02713670

LTD Company

Age

33 Years

Incorporated 6 May 1992

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 29 September 2025 (7 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

27 days left

Last Filed

Made up to 6 May 2025 (11 months ago)
Submitted on 6 May 2025 (11 months ago)

Next Due

Due by 20 May 2026
For period ending 6 May 2026

Previous Company Names

TIME WARNER LIMITED
From: 9 June 1992To: 14 September 2018
MUSIC NEWCO LIMITED
From: 6 May 1992To: 9 June 1992
Contact
Address

Chiswick Park Building 2 566 Chiswick High Road London, W4 5YB,

Previous Addresses

Chiswick Park, Building 2, 566 Chiswick High Road, London W4 5YB England
From: 19 May 2025To: 17 July 2025
160 Old Street London EC1V 9BW England
From: 10 February 2020To: 19 May 2025
16 Great Marlborough Street London W1F 7HS
From: 14 January 2014To: 10 February 2020
Time Warner House 44 Great Marlborough Street London W1F 7JL
From: 6 May 1992To: 14 January 2014
Timeline

24 key events • 1992 - 2024

Funding Officers Ownership
Company Founded
May 92
Capital Update
Nov 10
Funding Round
Dec 11
Capital Update
Dec 13
Share Issue
Dec 13
Funding Round
Nov 15
Director Joined
Nov 15
Director Left
Feb 16
Director Joined
Mar 16
Director Joined
Mar 16
Director Left
Apr 16
Funding Round
Aug 16
Capital Update
Jan 17
Capital Update
Dec 17
Director Left
Feb 19
Director Joined
Feb 20
Director Left
May 20
Director Left
Jan 21
Director Joined
Feb 21
Director Joined
Jun 21
Director Joined
Feb 23
Director Left
Feb 23
Director Left
Apr 23
Capital Update
Nov 24
9
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

3 Active
18 Resigned

CHEEMA, Jaspal Kaur

Active
566 Chiswick High Road, LondonW4 5YB
Born March 1974
Director
Appointed 15 Feb 2021

WILKINS, Joseph

Active
566 Chiswick High Road, LondonW4 5YB
Born November 1973
Director
Appointed 27 Nov 2015

WOOLF, Hester Jane, Ms.

Active
566 Chiswick High Road, LondonW4 5YB
Born February 1969
Director
Appointed 20 Feb 2023

JONES, Bronwen Elizabeth Stuart

Resigned
81 Nevill Road, LondonN16 0SU
Secretary
Appointed 01 Dec 1997
Resigned 18 Dec 2018

MORGAN, Trevor David

Resigned
Coombe House, WallingfordOX10 0RG
Secretary
Appointed 30 May 1997
Resigned 01 Dec 1997

NIGLAS, Richard Rein

Resigned
24 Chiltern Way, Woodford GreenIG8 0RQ
Secretary
Appointed 28 Feb 1994
Resigned 30 May 1997

TIERNEY, William Joseph

Resigned
2 Woodridge Close, Haywards HeathRH16 3EP
Secretary
Appointed 06 May 1992
Resigned 28 Feb 1994

WILKINS, William

Resigned
Old Street, LondonEC1V 9BW
Secretary
Appointed 22 Nov 2018
Resigned 30 Oct 2020

BOSCH, Natalie Charlotte

Resigned
Old Street, LondonEC1V 9BW
Born January 1984
Director
Appointed 10 Feb 2020
Resigned 12 Apr 2023

BROWNE, Eleanor Caroline

Resigned
Old Street, LondonEC1V 9BW
Born September 1970
Director
Appointed 14 Jun 2021
Resigned 28 Feb 2023

HILLIER, Mark Stephen

Resigned
71 Ashburnham Grove, LondonSE10 8UJ
Born June 1955
Director
Appointed 06 May 1992
Resigned 27 Apr 1994

HOSEMANN, Paul John

Resigned
Ardwick Cottage, FarnboroughGU14 6RG
Born May 1961
Director
Appointed 30 May 1997
Resigned 12 Feb 2016

JONES, Bronwen Elizabeth Stuart

Resigned
81 Nevill Road, LondonN16 0SU
Born August 1959
Director
Appointed 13 Oct 2003
Resigned 30 Sept 2020

MACDIARMID, Lynn Catherine

Resigned
Dove Cottage, BanburyOX17 3AH
Born August 1954
Director
Appointed 22 Nov 1994
Resigned 01 Nov 2000

NICOLL, Keith Alexander Stewart

Resigned
Oak Villa, SouthamptonSO19 9BP
Born December 1963
Director
Appointed 20 Jun 2005
Resigned 31 Dec 2008

PETITO, John

Resigned
Great Marlborough Street, LondonW1F 7HS
Born May 1956
Director
Appointed 22 Mar 2016
Resigned 31 Jan 2019

SMITH, Mark Alistair

Resigned
19 Park Farm Road, Kingston Upon ThamesKT2 5TQ
Born February 1960
Director
Appointed 22 Nov 1994
Resigned 30 Jun 2004

STEWART, Janet Macdonald

Resigned
83 St Dunstans Road, LondonW6 8RE
Born March 1956
Director
Appointed 25 Apr 2003
Resigned 12 Apr 2016

THOEMING, Jacqueline Ann

Resigned
Temple Mill Island, MarlowSL7 1SG
Born December 1953
Director
Appointed 27 Apr 1994
Resigned 22 Nov 1994

TIERNEY, William Joseph

Resigned
2 Woodridge Close, Haywards HeathRH16 3EP
Born August 1931
Director
Appointed 06 May 1992
Resigned 12 Sept 1994

WARING MUNDY, Tracey

Resigned
Old Street, LondonEC1V 9BW
Born October 1968
Director
Appointed 16 Mar 2016
Resigned 30 Apr 2020

Persons with significant control

1

Chiswick High Road, LondonW4 5YB

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

176

Change To A Person With Significant Control
11 November 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
29 September 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 July 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
19 May 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
6 May 2025
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
19 November 2024
SH19Statement of Capital
Legacy
19 November 2024
SH20SH20
Legacy
19 November 2024
CAP-SSCAP-SS
Resolution
19 November 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Full
18 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
28 February 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
21 February 2023
AP01Appointment of Director
Accounts With Accounts Type Full
4 October 2022
AAAnnual Accounts
Change To A Person With Significant Control
27 May 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
6 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
4 April 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
9 March 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
8 March 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
28 June 2021
AP01Appointment of Director
Confirmation Statement With No Updates
13 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 January 2021
TM01Termination of Director
Accounts With Accounts Type Full
11 January 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
30 October 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
6 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 May 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
10 February 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
10 February 2020
AP01Appointment of Director
Accounts With Accounts Type Full
5 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 February 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
18 December 2018
TM02Termination of Secretary
Accounts With Accounts Type Full
30 November 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
22 November 2018
AP03Appointment of Secretary
Certificate Change Of Name Company
14 September 2018
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
8 May 2018
CS01Confirmation Statement
Legacy
8 December 2017
SH20SH20
Capital Statement Capital Company With Date Currency Figure
8 December 2017
SH19Statement of Capital
Legacy
8 December 2017
CAP-SSCAP-SS
Resolution
8 December 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Full
27 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 May 2017
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
22 January 2017
SH19Statement of Capital
Legacy
23 December 2016
SH20SH20
Legacy
23 December 2016
CAP-SSCAP-SS
Resolution
23 December 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Full
20 December 2016
AAAnnual Accounts
Capital Allotment Shares
3 August 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
6 May 2016
AR01AR01
Termination Director Company With Name Termination Date
12 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
23 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 February 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
30 November 2015
AP01Appointment of Director
Capital Allotment Shares
11 November 2015
SH01Allotment of Shares
Resolution
11 November 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Full
9 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2015
AR01AR01
Accounts With Accounts Type Full
8 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
14 January 2014
AD01Change of Registered Office Address
Legacy
9 December 2013
SH20SH20
Capital Statement Capital Company With Date Currency Figure
9 December 2013
SH19Statement of Capital
Legacy
9 December 2013
CAP-SSCAP-SS
Resolution
9 December 2013
RESOLUTIONSResolutions
Capital Alter Shares Consolidation
9 December 2013
SH02Allotment of Shares (prescribed particulars)
Resolution
9 December 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Full
12 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2013
AR01AR01
Accounts With Accounts Type Full
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2012
AR01AR01
Resolution
21 December 2011
RESOLUTIONSResolutions
Capital Allotment Shares
21 December 2011
SH01Allotment of Shares
Accounts With Accounts Type Full
6 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2011
AR01AR01
Legacy
17 November 2010
SH20SH20
Legacy
17 November 2010
CAP-SSCAP-SS
Capital Statement Capital Company With Date Currency Figure
17 November 2010
SH19Statement of Capital
Resolution
17 November 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2010
AR01AR01
Resolution
17 March 2010
RESOLUTIONSResolutions
Statement Of Companys Objects
17 March 2010
CC04CC04
Accounts With Accounts Type Full
15 September 2009
AAAnnual Accounts
Legacy
11 May 2009
363aAnnual Return
Legacy
8 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 November 2008
AAAnnual Accounts
Legacy
5 June 2008
363aAnnual Return
Accounts With Accounts Type Full
1 November 2007
AAAnnual Accounts
Accounts With Accounts Type Full
9 July 2007
AAAnnual Accounts
Legacy
22 May 2007
363aAnnual Return
Accounts With Accounts Type Group
19 September 2006
AAAnnual Accounts
Legacy
2 June 2006
363aAnnual Return
Legacy
19 August 2005
244244
Accounts With Accounts Type Group
11 August 2005
AAAnnual Accounts
Legacy
28 July 2005
288aAppointment of Director or Secretary
Legacy
27 May 2005
363sAnnual Return (shuttle)
Legacy
21 September 2004
244244
Legacy
16 July 2004
287Change of Registered Office
Legacy
16 July 2004
288bResignation of Director or Secretary
Legacy
18 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
17 February 2004
AAAnnual Accounts
Legacy
23 October 2003
288aAppointment of Director or Secretary
Legacy
15 May 2003
363sAnnual Return (shuttle)
Legacy
9 May 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
5 April 2003
AAAnnual Accounts
Legacy
30 August 2002
244244
Accounts With Accounts Type Group
29 July 2002
AAAnnual Accounts
Legacy
20 May 2002
363sAnnual Return (shuttle)
Legacy
31 October 2001
244244
Legacy
25 October 2001
88(2)R88(2)R
Legacy
15 May 2001
363sAnnual Return (shuttle)
Legacy
22 January 2001
88(2)R88(2)R
Legacy
15 January 2001
123Notice of Increase in Nominal Capital
Resolution
15 January 2001
RESOLUTIONSResolutions
Resolution
15 January 2001
RESOLUTIONSResolutions
Resolution
15 January 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
8 January 2001
AAAnnual Accounts
Legacy
8 November 2000
288bResignation of Director or Secretary
Legacy
23 October 2000
244244
Legacy
15 May 2000
363sAnnual Return (shuttle)
Resolution
21 March 2000
RESOLUTIONSResolutions
Resolution
21 March 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
29 September 1999
AAAnnual Accounts
Accounts With Accounts Type Full Group
4 July 1999
AAAnnual Accounts
Legacy
24 May 1999
363sAnnual Return (shuttle)
Legacy
20 April 1999
225Change of Accounting Reference Date
Accounts With Accounts Type Full Group
30 November 1998
AAAnnual Accounts
Legacy
30 September 1998
244244
Legacy
12 June 1998
363sAnnual Return (shuttle)
Legacy
9 February 1998
288aAppointment of Director or Secretary
Legacy
9 February 1998
288bResignation of Director or Secretary
Resolution
13 November 1997
RESOLUTIONSResolutions
Resolution
13 November 1997
RESOLUTIONSResolutions
Resolution
13 November 1997
RESOLUTIONSResolutions
Resolution
13 November 1997
RESOLUTIONSResolutions
Resolution
13 November 1997
RESOLUTIONSResolutions
Legacy
1 October 1997
244244
Legacy
22 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
9 June 1997
AAAnnual Accounts
Legacy
9 June 1997
288bResignation of Director or Secretary
Legacy
9 June 1997
288aAppointment of Director or Secretary
Legacy
9 June 1997
288aAppointment of Director or Secretary
Legacy
26 September 1996
244244
Legacy
8 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
31 March 1996
AAAnnual Accounts
Legacy
20 September 1995
244244
Legacy
5 May 1995
363sAnnual Return (shuttle)
Legacy
22 February 1995
287Change of Registered Office
Legacy
30 January 1995
88(2)R88(2)R
Legacy
30 January 1995
88(2)R88(2)R
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
8 December 1994
288288
Legacy
8 December 1994
288288
Legacy
8 December 1994
288288
Accounts With Accounts Type Full Group
4 October 1994
AAAnnual Accounts
Legacy
15 September 1994
288288
Accounts With Accounts Type Full Group
15 September 1994
AAAnnual Accounts
Legacy
10 August 1994
363sAnnual Return (shuttle)
Legacy
6 May 1994
288288
Legacy
17 March 1994
288288
Statement Of Affairs
2 July 1993
SASA
Legacy
2 July 1993
88(2)O88(2)O
Legacy
28 June 1993
242242
Legacy
9 June 1993
88(2)P88(2)P
Legacy
14 May 1993
363sAnnual Return (shuttle)
Statement Of Affairs
21 August 1992
SASA
Legacy
21 August 1992
88(2)O88(2)O
Certificate Change Of Name Company
8 June 1992
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
8 June 1992
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 June 1992
224224
Incorporation Company
6 May 1992
NEWINCIncorporation