Background WavePink WaveYellow Wave

TIME WARNER LONDON LIMITED (04917650)

TIME WARNER LONDON LIMITED (04917650) is an active UK company. incorporated on 1 October 2003. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. TIME WARNER LONDON LIMITED has been registered for 22 years. Current directors include CHEEMA, Jaspal Kaur, WILKINS, Joseph, WOOLF, Hester Jane, Ms..

Company Number
04917650
Status
active
Type
ltd
Incorporated
1 October 2003
Age
22 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
T

TIME WARNER LONDON LIMITED

TIME WARNER LONDON LIMITED is an active company incorporated on 1 October 2003 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. TIME WARNER LONDON LIMITED was registered 22 years ago.(SIC: 70100)

Status

active

Active since 22 years ago

Company No

04917650

LTD Company

Age

22 Years

Incorporated 1 October 2003

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 7 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 2 October 2025 (6 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026

Previous Company Names

TIME WARNER HOLDINGS UK LIMITED
From: 14 November 2003To: 27 November 2003
NEWINCCO 296 LIMITED
From: 1 October 2003To: 14 November 2003
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: 1 October 2003To: 14 January 2014
Timeline

32 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Sept 03
Funding Round
Nov 10
Capital Update
Nov 10
Funding Round
Dec 10
Funding Round
Jan 11
Funding Round
May 12
Funding Round
Nov 13
Capital Update
Dec 13
Funding Round
Dec 14
Director Joined
Nov 15
Director Left
Feb 16
Director Joined
Mar 16
Director Joined
Mar 16
Director Left
Apr 16
Funding Round
Jan 17
Director Left
Feb 19
Funding Round
Dec 19
Director Joined
Feb 20
Director Joined
Feb 20
Director Joined
Feb 20
Director Left
May 20
Director Left
Jan 21
Director Left
Jun 21
Director Left
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Left
Jun 21
Director Left
Dec 21
Director Joined
Feb 23
Director Left
Feb 23
Owner Exit
Oct 25
10
Funding
20
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

19

3 Active
16 Resigned

CHEEMA, Jaspal Kaur

Active
566 Chiswick High Road, LondonW4 5YB
Born March 1974
Director
Appointed 14 Jun 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 14 Nov 2003
Resigned 18 Dec 2018

WILKINS, William

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

OLSWANG COSEC LIMITED

Resigned
90 High Holborn, LondonWC1V 6XX
Corporate secretary
Appointed 01 Oct 2003
Resigned 14 Nov 2003

BOSCH, Natalie Charlotte

Resigned
Old Street, LondonEC1V 9BW
Born January 1984
Director
Appointed 14 Jun 2021
Resigned 22 Dec 2021

BROWNE, Eleanor Caroline

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

BULKLEY, Kimmberley

Resigned
Old Street, LondonEC1V 9BW
Born December 1969
Director
Appointed 17 Feb 2020
Resigned 14 Jun 2021

HOSEMANN, Paul John

Resigned
Great Marlborough Street, LondonW1F 7HS
Born May 1961
Director
Appointed 14 Nov 2003
Resigned 12 Feb 2016

JONES, Bronwen Elizabeth Stuart

Resigned
Old Street, LondonEC1V 9BW
Born August 1959
Director
Appointed 19 Dec 2003
Resigned 30 Sept 2020

PETITO, John

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

PORTER, Scott

Resigned
Old Street, LondonEC1V 9BW
Born November 1970
Director
Appointed 11 Feb 2020
Resigned 14 Jun 2021

SMITH, Mark Alistair

Resigned
19 Park Farm Road, Kingston Upon ThamesKT2 5TQ
Born February 1960
Director
Appointed 14 Nov 2003
Resigned 30 Jun 2004

SONG, Joseph

Resigned
Old Street, LondonEC1V 9BW
Born July 1985
Director
Appointed 19 Feb 2020
Resigned 14 Jun 2021

STEWART, Janet Macdonald

Resigned
Great Marlborough Street, LondonW1F 7HS
Born March 1956
Director
Appointed 19 Dec 2003
Resigned 12 Apr 2016

WARING MUNDY, Tracey

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

OLSWANG DIRECTORS 1 LIMITED

Resigned
Seventh Floor, LondonWC1V 6XX
Corporate nominee director
Appointed 01 Oct 2003
Resigned 14 Nov 2003

OLSWANG DIRECTORS 2 LIMITED

Resigned
90 High Holborn, LondonWC1V 6XX
Corporate nominee director
Appointed 01 Oct 2003
Resigned 14 Nov 2003

Persons with significant control

2

1 Active
1 Ceased
Park Avenue South, New York

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Nov 2024
Old Street, LondonEC1V 9BW

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 29 Nov 2024
Fundings
Financials
Latest Activities

Filing History

124

Notification Of A Person With Significant Control
14 October 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
7 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
2 October 2025
CS01Confirmation Statement
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
Accounts With Accounts Type Full
15 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
12 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
23 August 2023
AAAnnual Accounts
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
3 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2022
CS01Confirmation Statement
Change To A Person With Significant Control
1 June 2022
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
23 December 2021
TM01Termination of Director
Accounts With Accounts Type Full
20 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
28 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
28 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 June 2021
TM01Termination 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
Confirmation Statement With Updates
12 November 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
30 October 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
4 May 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
19 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 February 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
10 February 2020
AD01Change of Registered Office Address
Capital Allotment Shares
13 December 2019
SH01Allotment of Shares
Accounts With Accounts Type Full
5 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 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
Confirmation Statement With No Updates
1 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 October 2017
CS01Confirmation Statement
Capital Allotment Shares
11 January 2017
SH01Allotment of Shares
Accounts With Accounts Type Full
20 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2016
CS01Confirmation Statement
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
17 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
Second Filing Of Form With Form Type Made Up Date
13 November 2015
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
27 October 2015
AR01AR01
Accounts With Accounts Type Full
9 October 2015
AAAnnual Accounts
Capital Allotment Shares
19 December 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
16 October 2014
AR01AR01
Change Sail Address Company With Old Address New Address
16 October 2014
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
8 October 2014
AAAnnual Accounts
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 Allotment Shares
28 November 2013
SH01Allotment of Shares
Accounts With Accounts Type Full
12 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2013
AR01AR01
Accounts With Accounts Type Full
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2012
AR01AR01
Capital Allotment Shares
30 May 2012
SH01Allotment of Shares
Accounts With Accounts Type Full
11 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 October 2011
AR01AR01
Capital Allotment Shares
18 January 2011
SH01Allotment of Shares
Capital Allotment Shares
15 December 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
15 December 2010
AR01AR01
Legacy
17 November 2010
SH20SH20
Legacy
17 November 2010
CAP-SSCAP-SS
Resolution
17 November 2010
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
17 November 2010
SH19Statement of Capital
Capital Allotment Shares
16 November 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
18 October 2010
AR01AR01
Accounts With Accounts Type Full
2 October 2010
AAAnnual Accounts
Resolution
17 March 2010
RESOLUTIONSResolutions
Statement Of Companys Objects
17 March 2010
CC04CC04
Annual Return Company With Made Up Date Full List Shareholders
16 October 2009
AR01AR01
Change Sail Address Company
16 October 2009
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
16 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 October 2009
CH01Change of Director Details
Accounts With Accounts Type Full
15 September 2009
AAAnnual Accounts
Accounts With Accounts Type Full
3 November 2008
AAAnnual Accounts
Legacy
30 October 2008
363aAnnual Return
Legacy
9 October 2007
363aAnnual Return
Accounts With Accounts Type Full
9 July 2007
AAAnnual Accounts
Accounts With Accounts Type Full
20 March 2007
AAAnnual Accounts
Legacy
26 October 2006
363aAnnual Return
Resolution
22 May 2006
RESOLUTIONSResolutions
Resolution
22 May 2006
RESOLUTIONSResolutions
Resolution
22 May 2006
RESOLUTIONSResolutions
Resolution
22 May 2006
RESOLUTIONSResolutions
Resolution
22 May 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Full
14 November 2005
AAAnnual Accounts
Legacy
10 October 2005
363aAnnual Return
Legacy
19 August 2005
244244
Legacy
25 October 2004
363sAnnual Return (shuttle)
Legacy
16 July 2004
287Change of Registered Office
Legacy
16 July 2004
288bResignation of Director or Secretary
Legacy
13 January 2004
288aAppointment of Director or Secretary
Legacy
13 January 2004
288aAppointment of Director or Secretary
Legacy
13 December 2003
88(2)R88(2)R
Resolution
2 December 2003
RESOLUTIONSResolutions
Legacy
2 December 2003
123Notice of Increase in Nominal Capital
Resolution
2 December 2003
RESOLUTIONSResolutions
Resolution
2 December 2003
RESOLUTIONSResolutions
Certificate Change Of Name Company
27 November 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 November 2003
288aAppointment of Director or Secretary
Legacy
27 November 2003
288aAppointment of Director or Secretary
Legacy
27 November 2003
288bResignation of Director or Secretary
Legacy
27 November 2003
288bResignation of Director or Secretary
Legacy
27 November 2003
288bResignation of Director or Secretary
Legacy
27 November 2003
287Change of Registered Office
Legacy
27 November 2003
225Change of Accounting Reference Date
Legacy
27 November 2003
288aAppointment of Director or Secretary
Certificate Change Of Name Company
14 November 2003
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
1 October 2003
NEWINCIncorporation