Background WavePink WaveYellow Wave

TI MAGAZINES HOLDINGS LIMITED (03464980)

TI MAGAZINES HOLDINGS LIMITED (03464980) is an active UK company. incorporated on 13 November 1997. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. TI MAGAZINES HOLDINGS LIMITED has been registered for 28 years. Current directors include HARTWIG, Jeff, SPITZER, Jeffrey.

Company Number
03464980
Status
active
Type
ltd
Incorporated
13 November 1997
Age
28 years
Address
C/O Ampa Holdings Llp Level 19, The Shard, London, SE1 9SG
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
HARTWIG, Jeff, SPITZER, Jeffrey
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TI MAGAZINES HOLDINGS LIMITED

TI MAGAZINES HOLDINGS LIMITED is an active company incorporated on 13 November 1997 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. TI MAGAZINES HOLDINGS LIMITED was registered 28 years ago.(SIC: 64209)

Status

active

Active since 28 years ago

Company No

03464980

LTD Company

Age

28 Years

Incorporated 13 November 1997

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 15 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 1 November 2025 (5 months ago)
Submitted on 3 November 2025 (4 months ago)

Next Due

Due by 15 November 2026
For period ending 1 November 2026

Previous Company Names

IPC MAGAZINES HOLDINGS LIMITED
From: 21 November 1997To: 11 June 2018
AZTECINSIST LIMITED
From: 13 November 1997To: 21 November 1997
Contact
Address

C/O Ampa Holdings Llp Level 19, The Shard 32 London Bridge Street London, SE1 9SG,

Previous Addresses

6th Floor 60 Gracechurch Street London EC3V 0HR United Kingdom
From: 20 August 2018To: 27 October 2025
3rd Floor 161 Marsh Wall London E14 9AP England
From: 10 May 2017To: 20 August 2018
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: 17 July 2014To: 9 September 2015
Room 10-C04 Blue Fin Building 110 Southwark Street London SE1 0SU England
From: 9 February 2012To: 17 July 2014
Room 5-C19 Blue Fin Building 110 Southwark Street London SE1 0SU
From: 13 November 1997To: 9 February 2012
Timeline

29 key events • 1997 - 2023

Funding Officers Ownership
Company Founded
Nov 97
Director Left
Jan 11
Capital Update
Jun 11
Capital Update
Aug 11
Director Left
May 13
Director Joined
May 13
Director Left
Sept 13
Director Joined
Oct 13
Director Joined
Mar 14
Director Left
Apr 14
Director Joined
Jul 14
Director Left
Jul 14
Director Left
Jul 14
Director Joined
Oct 14
Director Left
Jun 16
Director Left
Nov 16
Director Joined
Nov 16
Director Left
Feb 18
Director Joined
Feb 18
Director Joined
Feb 18
Director Left
Mar 18
Director Left
Mar 18
Director Left
Apr 20
Director Joined
Apr 20
Director Joined
Dec 21
Director Left
Dec 21
Director Joined
Oct 22
Director Left
Oct 22
Owner Exit
Nov 23
2
Funding
25
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

33

2 Active
31 Resigned

HARTWIG, Jeff

Active
Level 19, The Shard, LondonSE1 9SG
Born December 1965
Director
Appointed 01 Dec 2021

SPITZER, Jeffrey

Active
Level 19, The Shard, LondonSE1 9SG
Born May 1972
Director
Appointed 30 Sept 2022

DIXON, Leslie

Resigned
Belmont House, MaidstoneME18 5JE
Secretary
Appointed 20 Nov 1997
Resigned 19 Jan 1998

GORE, John Francis

Resigned
14 Chantry Hurst, EpsomKT18 7BW
Secretary
Appointed 19 Jan 1998
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

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 13 Nov 1997
Resigned 20 Nov 1997

ALEY, William Robert

Resigned
Grove Cottage, MaldonCM9 6RX
Born July 1953
Director
Appointed 20 Nov 1997
Resigned 04 Jan 2005

ARMOUR, Mark Henry

Resigned
48 Bellamy Street, LondonSW12 8BU
Born July 1954
Director
Appointed 01 Dec 1997
Resigned 05 Jan 1998

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 10 Apr 2003
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 Dec 1999
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

CERYANEC, Joseph Henry

Resigned
60 Gracechurch Street, LondonEC3V 0HR
Born April 1961
Director
Appointed 15 Feb 2018
Resigned 31 Mar 2020

D'EMIC, Susana Alves

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

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

MAIR, Denise Margaret

Resigned
Whitehouse Farm Oast, HighamME3 7JH
Born April 1958
Director
Appointed 03 May 2013
Resigned 23 Apr 2014

MATTHEW, Michael

Resigned
Rodwell Manor, South PethertonTA13 5HA
Born March 1948
Director
Appointed 20 Nov 1997
Resigned 01 Dec 1999

MAY, Stephen John

Resigned
161 Marsh Wall, LondonE14 9AP
Born June 1961
Director
Appointed 13 Oct 2014
Resigned 13 Mar 2018

MELLON, John Benedict

Resigned
Apartment 40 Dundee Court, LondonE1 9YG
Born November 1940
Director
Appointed 01 Dec 1997
Resigned 05 Jan 1998

MEREDITH, Charles Lloyd

Resigned
Blue Fin Building, LondonSE1 0SU
Born December 1962
Director
Appointed 14 Jul 2014
Resigned 31 May 2016

MUNRO, Robert Kenneth

Resigned
41a Ravensbourne Road, BromleyBR1 1HW
Born December 1965
Director
Appointed 01 Dec 1997
Resigned 05 Jan 1998

RICH, Marcus Alvin

Resigned
161 Marsh Wall, LondonE14 9AP
Born June 1959
Director
Appointed 18 Mar 2014
Resigned 13 Mar 2018

ROSEN, Howard Norman

Resigned
858 Wickam Way, RidgewoodFOREIGN
Born March 1955
Director
Appointed 28 Feb 2006
Resigned 01 Jan 2008

STANLEY, Sybella Jane

Resigned
55 Danbury Street, LondonN1 8LE
Born June 1961
Director
Appointed 01 Dec 1997
Resigned 05 Jan 1998

WAGNER, Kevin Michael, Mr.

Resigned
Meredith Corporation, Des Moines50309
Born March 1965
Director
Appointed 31 Mar 2020
Resigned 30 Sept 2022

WEBSTER, Evelyn Ann

Resigned
15 Lansdowne Road, LondonSW20 8AN
Born May 1969
Director
Appointed 01 Jan 2009
Resigned 31 Dec 2010

ZIESER, John Stanley

Resigned
60 Gracechurch Street, LondonEC3V 0HR
Born July 1959
Director
Appointed 15 Feb 2018
Resigned 01 Dec 2021

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 13 Nov 1997
Resigned 20 Nov 1997

Persons with significant control

2

1 Active
1 Ceased

Time Inc.

Ceased
Corporation Trust Center, Wilmington19801

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 31 Jan 2018
Level 19, The Shard, LondonSE1 9SG

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

181

Accounts With Accounts Type Full
15 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2025
CS01Confirmation Statement
Change To A Person With Significant Control
27 October 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
27 October 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Full
6 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
22 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
8 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
22 April 2023
AAAnnual Accounts
Accounts With Accounts Type Full
6 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
16 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 December 2021
TM01Termination of Director
Confirmation Statement With No Updates
8 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
15 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
14 April 2020
AP01Appointment of Director
Accounts With Accounts Type Full
18 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 November 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
11 December 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
1 November 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 August 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Full
14 August 2018
AAAnnual Accounts
Resolution
11 June 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
23 March 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 March 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
23 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
22 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 February 2018
TM01Termination of Director
Accounts With Accounts Type Full
27 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 November 2017
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
1 November 2017
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
9 July 2017
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
10 May 2017
AD01Change of Registered Office Address
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
Confirmation Statement With Updates
2 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 June 2016
TM01Termination of Director
Change Person Secretary Company With Change Date
2 February 2016
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
26 November 2015
AR01AR01
Accounts With Accounts Type Full
13 October 2015
AAAnnual Accounts
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
2 July 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
26 November 2014
AR01AR01
Appoint Person Director Company With Name Date
23 October 2014
AP01Appointment of Director
Accounts With Accounts Type Full
6 October 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 July 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
23 July 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
17 July 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
17 July 2014
AD01Change of Registered Office Address
Termination Director Company With Name
1 May 2014
TM01Termination of Director
Appoint Person Director Company With Name
27 March 2014
AP01Appointment of Director
Termination Secretary Company With Name
7 January 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
22 November 2013
AR01AR01
Appoint Person Director Company With Name
9 October 2013
AP01Appointment of Director
Accounts With Accounts Type Full
7 October 2013
AAAnnual Accounts
Termination Director Company With Name
11 September 2013
TM01Termination of Director
Appoint Person Director Company With Name
23 May 2013
AP01Appointment of Director
Termination Director Company With Name
15 May 2013
TM01Termination of Director
Resolution
30 April 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
29 November 2012
AR01AR01
Accounts With Accounts Type Full
1 October 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
9 February 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
17 November 2011
AR01AR01
Accounts With Accounts Type Full
4 October 2011
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
26 August 2011
SH19Statement of Capital
Capital Statement Capital Company With Date Currency Figure
17 June 2011
SH19Statement of Capital
Legacy
17 June 2011
SH20SH20
Legacy
17 June 2011
CAP-SSCAP-SS
Resolution
17 June 2011
RESOLUTIONSResolutions
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
Annual Return Company With Made Up Date Full List Shareholders
16 November 2010
AR01AR01
Accounts With Accounts Type Full
2 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2009
AR01AR01
Accounts With Accounts Type Full
2 November 2009
AAAnnual Accounts
Legacy
8 January 2009
288aAppointment of Director or Secretary
Legacy
5 November 2008
363aAnnual Return
Accounts With Accounts Type Dormant
3 November 2008
AAAnnual Accounts
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
Legacy
21 November 2007
363aAnnual Return
Accounts With Accounts Type Full
2 November 2007
AAAnnual Accounts
Legacy
6 June 2007
287Change of Registered Office
Resolution
30 March 2007
RESOLUTIONSResolutions
Legacy
9 January 2007
88(2)R88(2)R
Legacy
9 January 2007
123Notice of Increase in Nominal Capital
Resolution
9 January 2007
RESOLUTIONSResolutions
Resolution
9 January 2007
RESOLUTIONSResolutions
Legacy
8 November 2006
363aAnnual Return
Accounts With Accounts Type Full
1 November 2006
AAAnnual Accounts
Legacy
8 March 2006
288aAppointment of Director or Secretary
Legacy
16 January 2006
288bResignation of Director or Secretary
Legacy
3 November 2005
363aAnnual Return
Accounts With Accounts Type Full
3 November 2005
AAAnnual Accounts
Legacy
14 January 2005
288aAppointment of Director or Secretary
Legacy
10 January 2005
288bResignation of Director or Secretary
Legacy
9 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 2004
AAAnnual Accounts
Legacy
17 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 October 2003
AAAnnual Accounts
Legacy
25 June 2003
288cChange of Particulars
Legacy
22 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
24 December 2002
288bResignation of Director or Secretary
Legacy
16 November 2002
363aAnnual Return
Legacy
2 November 2002
244244
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
Legacy
14 March 2002
225Change of Accounting Reference Date
Legacy
20 November 2001
363aAnnual Return
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
Accounts With Accounts Type Full
2 August 2001
AAAnnual Accounts
Legacy
13 November 2000
363aAnnual Return
Legacy
13 September 2000
287Change of Registered Office
Accounts With Accounts Type Full
10 April 2000
AAAnnual Accounts
Legacy
30 December 1999
288aAppointment of Director or Secretary
Legacy
14 December 1999
225Change of Accounting Reference Date
Accounts With Accounts Type Full
13 December 1999
AAAnnual Accounts
Legacy
6 December 1999
288bResignation of Director or Secretary
Legacy
5 December 1999
363aAnnual Return
Resolution
8 September 1999
RESOLUTIONSResolutions
Legacy
6 September 1999
155(6)b155(6)b
Resolution
6 September 1999
RESOLUTIONSResolutions
Legacy
6 September 1999
155(6)b155(6)b
Legacy
6 September 1999
155(6)b155(6)b
Legacy
6 September 1999
155(6)a155(6)a
Legacy
2 September 1999
395Particulars of Mortgage or Charge
Legacy
22 March 1999
363aAnnual Return
Resolution
1 December 1998
RESOLUTIONSResolutions
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
26 January 1998
288bResignation of Director or Secretary
Legacy
26 January 1998
288aAppointment of Director or Secretary
Resolution
16 January 1998
RESOLUTIONSResolutions
Legacy
13 January 1998
288bResignation of Director or Secretary
Legacy
13 January 1998
288bResignation of Director or Secretary
Legacy
13 January 1998
288bResignation of Director or Secretary
Legacy
13 January 1998
288bResignation of Director or Secretary
Legacy
12 January 1998
155(6)b155(6)b
Resolution
9 January 1998
RESOLUTIONSResolutions
Legacy
9 January 1998
155(6)a155(6)a
Legacy
9 January 1998
155(6)a155(6)a
Legacy
31 December 1997
88(2)R88(2)R
Legacy
17 December 1997
123Notice of Increase in Nominal Capital
Resolution
17 December 1997
RESOLUTIONSResolutions
Resolution
17 December 1997
RESOLUTIONSResolutions
Resolution
17 December 1997
RESOLUTIONSResolutions
Resolution
17 December 1997
RESOLUTIONSResolutions
Legacy
17 December 1997
225Change of Accounting Reference Date
Legacy
17 December 1997
288aAppointment of Director or Secretary
Legacy
17 December 1997
288aAppointment of Director or Secretary
Legacy
17 December 1997
288aAppointment of Director or Secretary
Legacy
17 December 1997
288aAppointment of Director or Secretary
Memorandum Articles
10 December 1997
MEM/ARTSMEM/ARTS
Legacy
2 December 1997
288aAppointment of Director or Secretary
Legacy
2 December 1997
288aAppointment of Director or Secretary
Legacy
2 December 1997
288aAppointment of Director or Secretary
Legacy
2 December 1997
288bResignation of Director or Secretary
Legacy
2 December 1997
288bResignation of Director or Secretary
Legacy
2 December 1997
287Change of Registered Office
Certificate Change Of Name Company
21 November 1997
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
13 November 1997
NEWINCIncorporation