TI MEDIA LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameTI MEDIA LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00053626
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of TI MEDIA LIMITED?

    • Publishing of consumer and business journals and periodicals (58142) / Information and communication

    Where is TI MEDIA LIMITED located?

    Registered Office Address
    Quay House
    The Ambury
    BA1 1UA Bath
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of TI MEDIA LIMITED?

    Previous Company Names
    Company NameFromUntil
    TIME INC. (UK) LTDSep 03, 2014Sep 03, 2014
    IPC MEDIA LIMITEDJun 08, 2000Jun 08, 2000
    I.P.C. MAGAZINES LIMITEDAug 05, 1897Aug 05, 1897

    What are the latest accounts for TI MEDIA LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2021

    What are the latest filings for TI MEDIA LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Appointment of Mr Andrew John Thomas as a director on Mar 01, 2024

    2 pagesAP01

    Termination of appointment of Penelope Anne Ladkin-Brand as a director on Mar 01, 2024

    1 pagesTM01

    Termination of appointment of Oliver James Foster as a director on Mar 01, 2024

    1 pagesTM01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    2 pagesDS01

    Confirmation statement made on Jun 14, 2023 with no updates

    3 pagesCS01

    Appointment of Mr Oliver James Foster as a director on May 30, 2023

    2 pagesAP01

    Appointment of Mr David John Bateson as a secretary on Mar 31, 2023

    2 pagesAP03

    Appointment of Mr David John Bateson as a director on Mar 31, 2023

    2 pagesAP01

    Termination of appointment of Zillah Ellen Byng-Thorne as a director on Mar 31, 2023

    1 pagesTM01

    Appointment of Robert William Tompkins as a director on Dec 18, 2022

    2 pagesAP01

    Audit exemption subsidiary accounts made up to Sep 30, 2021

    18 pagesAA

    legacy

    182 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Jun 14, 2022 with no updates

    3 pagesCS01

    Director's details changed for Mrs Penelope Anne Ladkin-Brand on Apr 20, 2022

    2 pagesCH01

    Director's details changed for Mrs Zillah Ellen Byng-Thorne on Feb 17, 2022

    2 pagesCH01

    Appointment of Penelope Anne Ladkin-Brand as a director on Nov 01, 2021

    2 pagesAP01

    Termination of appointment of Rachel Bernadette Addison as a director on Oct 31, 2021

    1 pagesTM01

    Change of details for Sapphire Bidco Limited as a person with significant control on Aug 18, 2020

    2 pagesPSC05

    Confirmation statement made on Jun 14, 2021 with updates

    4 pagesCS01

    Audit exemption subsidiary accounts made up to Sep 30, 2020

    27 pagesAA

    legacy

    172 pagesPARENT_ACC

    Who are the officers of TI MEDIA LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BATESON, David John
    The Ambury
    BA1 1UA Bath
    Quay House
    England
    Secretary
    The Ambury
    BA1 1UA Bath
    Quay House
    England
    307920790001
    BATESON, David John
    The Ambury
    BA1 1UA Bath
    Quay House
    England
    Director
    The Ambury
    BA1 1UA Bath
    Quay House
    England
    United KingdomBritish259939150001
    THOMAS, Andrew John
    The Ambury
    BA1 1UA Bath
    Quay House
    England
    Director
    The Ambury
    BA1 1UA Bath
    Quay House
    England
    EnglandBritish137715700001
    TOMPKINS, Robert William
    The Ambury
    BA1 1UA Bath
    Quay House
    England
    Director
    The Ambury
    BA1 1UA Bath
    Quay House
    England
    United KingdomBritish303888570001
    GORE, John Francis
    14 Chantry Hurst
    Woodcote Green
    KT18 7BW Epsom
    Surrey
    Secretary
    14 Chantry Hurst
    Woodcote Green
    KT18 7BW Epsom
    Surrey
    British352680001
    KLEIN, Lauren Ezrol
    Liberty Street
    10281 New York City
    225
    New York
    Usa
    Secretary
    Liberty Street
    10281 New York City
    225
    New York
    Usa
    British127397780001
    MCCARTHY, Robert
    3 Woods Lane
    Chatham
    New Jersey 07928
    Usa
    Secretary
    3 Woods Lane
    Chatham
    New Jersey 07928
    Usa
    British78644500001
    REDPATH, John
    331 East 83rd Street
    New York
    New York 10028
    Usa
    Secretary
    331 East 83rd Street
    New York
    New York 10028
    Usa
    British88622150001
    WILLIAMS, Sally Jane
    13 Ranelagh Road
    RH1 6BJ Redhill
    Surrey
    Secretary
    13 Ranelagh Road
    RH1 6BJ Redhill
    Surrey
    British3660830002
    ADDISON, Rachel Bernadette
    The Ambury
    BA1 1UA Bath
    Quay House
    England
    Director
    The Ambury
    BA1 1UA Bath
    Quay House
    England
    United KingdomBritish250816460001
    ALEY, William Robert
    Grove Cottage
    Woodham Walter
    CM9 6RX Maldon
    Essex
    Director
    Grove Cottage
    Woodham Walter
    CM9 6RX Maldon
    Essex
    British25440920002
    ANDERSON, Alun, Dr
    2 Park Avenue South
    N8 8LT London
    Director
    2 Park Avenue South
    N8 8LT London
    EnglandBritish54339140001
    ARCULUS, Thomas David Guy
    Flat 193 County Hall North Block
    1a Belvedere Road
    SE1 7GH London
    Director
    Flat 193 County Hall North Block
    1a Belvedere Road
    SE1 7GH London
    British80344070001
    ATKINSON, Richard Gordon
    100 Grace Church Street
    Rye
    New York
    10580
    Usa
    Director
    100 Grace Church Street
    Rye
    New York
    10580
    Usa
    British78644420001
    AUTON, Sylvia Jean
    Fernholme House, 54 Camlet Way
    Hadley Wood
    EN4 0NS Barnet
    Hertfordshire
    Director
    Fernholme House, 54 Camlet Way
    Hadley Wood
    EN4 0NS Barnet
    Hertfordshire
    United KingdomBritish59045280002
    AVERILL, Howard
    20 Church Tavern Road
    South Salem
    New York
    10590
    Usa
    Director
    20 Church Tavern Road
    South Salem
    New York
    10590
    Usa
    UsaUsa127283350001
    BAILEY, Sylvia
    5 Blyths Wharf
    Narrow Street
    E14 8DQ London
    Director
    5 Blyths Wharf
    Narrow Street
    E14 8DQ London
    British67232740001
    BAIRSTOW, Jeffrey John, Mr.
    Blue Fin Building
    110 Southwark Street
    SE1 0SU London
    Room 3-C29
    England
    Director
    Blue Fin Building
    110 Southwark Street
    SE1 0SU London
    Room 3-C29
    England
    UsaAmerican181954550002
    BOREHAM, Edward Charles
    19 The Meads
    Cranham
    RM14 3YP Upminster
    Essex
    Director
    19 The Meads
    Cranham
    RM14 3YP Upminster
    Essex
    British18237280001
    BOYD, Christopher James
    The Old Farmhouse
    Biddenden Road
    TN17 2BE Frittenden
    Kent
    Director
    The Old Farmhouse
    Biddenden Road
    TN17 2BE Frittenden
    Kent
    British104281560001
    BROOKS, Timothy Stephen
    3 Bowers Way
    AL5 4EP Harpenden
    Hertfordshire
    Director
    3 Bowers Way
    AL5 4EP Harpenden
    Hertfordshire
    EnglandBritish72643520002
    BROWN, Philippa Anne
    93 Studdridge Street
    SW6 3TD London
    Director
    93 Studdridge Street
    SW6 3TD London
    United KingdomBritish64176480004
    BYNG-THORNE, Zillah Ellen
    The Ambury
    BA1 1UA Bath
    Quay House
    England
    Director
    The Ambury
    BA1 1UA Bath
    Quay House
    England
    EnglandBritish182681640004
    CARAYOL, Rene Roland
    3 Victoria Rise
    Hilgrove Road
    NW6 4TH Swiss Cottage
    London
    Director
    3 Victoria Rise
    Hilgrove Road
    NW6 4TH Swiss Cottage
    London
    United KingdomBritish155413470001
    CHEAL, Paul Andrew
    161 Marsh Wall
    E14 9AP London
    3rd Floor
    England
    Director
    161 Marsh Wall
    E14 9AP London
    3rd Floor
    England
    United KingdomBritish112376740002
    CLAYTON, Michael Aylwin
    Sunnyside Cottage
    Braunston
    LE15 8QW Oakham
    Leicestershire
    Director
    Sunnyside Cottage
    Braunston
    LE15 8QW Oakham
    Leicestershire
    British64639900001
    CRACE, Georgina
    Garden Flat
    14 Lawn Road
    NW3 2XS London
    Director
    Garden Flat
    14 Lawn Road
    NW3 2XS London
    British55927170001
    D'EMIC, Susana Alves
    161 Marsh Wall
    E14 9AP London
    3rd Floor
    England
    Director
    161 Marsh Wall
    E14 9AP London
    3rd Floor
    England
    United StatesAmerican265525580001
    DAVIDSON, Nigel James
    Luton Cottage The Street
    Selling
    ME13 9RQ Faversham
    Kent
    Director
    Luton Cottage The Street
    Selling
    ME13 9RQ Faversham
    Kent
    British18237320001
    DAVIES, Andrea Clare
    161 Marsh Wall
    E14 9AP London
    3rd Floor
    England
    Director
    161 Marsh Wall
    E14 9AP London
    3rd Floor
    England
    United KingdomBritish266948310001
    DENT, Fiona Ann
    161 Marsh Wall
    E14 9AP London
    3rd Floor
    England
    Director
    161 Marsh Wall
    E14 9AP London
    3rd Floor
    England
    EnglandBritish192515270001
    DRINKALL, Christopher John Julian
    39 Saltoun Road
    SW2 1EN London
    Director
    39 Saltoun Road
    SW2 1EN London
    EnglandBritish76437030001
    EDEN, Keith Leslie
    6 Friends Walk
    CB11 4EA Saffron Walden
    Essex
    Director
    6 Friends Walk
    CB11 4EA Saffron Walden
    Essex
    United KingdomBritish53429470001
    EVANS, Richard John
    41 King Edwards Grove
    TW11 9LZ Teddington
    Middlesex
    Director
    41 King Edwards Grove
    TW11 9LZ Teddington
    Middlesex
    EnglandBritish77303490001
    EVANS, Sylvia Kathleen
    401 Alaska Building 61 Grange Road
    SE1 3BB London
    Director
    401 Alaska Building 61 Grange Road
    SE1 3BB London
    United KingdomNew Zealander70941240001

    Who are the persons with significant control of TI MEDIA LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    The Ambury
    BA1 1UA Bath
    Quay House
    United Kingdom
    Apr 20, 2020
    The Ambury
    BA1 1UA Bath
    Quay House
    United Kingdom
    No
    Legal FormCorporate
    Country RegisteredEngland And Wales
    Legal AuthorityEngland & Wales
    Place RegisteredCompanies House
    Registration Number03757874
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Marsh Wall
    E14 9AP London
    161
    United Kingdom
    Mar 15, 2018
    Marsh Wall
    E14 9AP London
    161
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number11157141
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    The Ambury
    BA1 1UA Bath
    Quay House
    England
    Mar 15, 2018
    The Ambury
    BA1 1UA Bath
    Quay House
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number11157309
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    161 Marsh Wall
    E14 9AP London
    3rd Floor
    England
    Apr 06, 2016
    161 Marsh Wall
    E14 9AP London
    3rd Floor
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House
    Registration Number3464980
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Time Inc.
    Corporation Trust Center, 1209 Orange Street
    19801 Wilmington
    C/O The Corporation Trust Company
    De
    United States
    Apr 06, 2016
    Corporation Trust Center, 1209 Orange Street
    19801 Wilmington
    C/O The Corporation Trust Company
    De
    United States
    Yes
    Legal FormCorporate
    Country RegisteredState Of Delaware, Usa
    Legal AuthorityState Of Delaware, Usa
    Place RegisteredState Of Delaware, Usa
    Registration Number13-3486363
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does TI MEDIA LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Apr 05, 2018
    Delivered On Apr 11, 2018
    Satisfied
    Brief description
    Intellectual property with trademark number 270056.. please see instrument for further details.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Ares Management Limited
    Transactions
    • Apr 11, 2018Registration of a charge (MR01)
    • Apr 29, 2020Satisfaction of a charge (MR04)
    Debenture
    Created On Aug 13, 1999
    Delivered On Sep 02, 1999
    Satisfied
    Amount secured
    All present and future obligations and liabilities due or to become due from each obligor (as defined) to the chargee as agent and trustee for itself and each of the lenders (as defined) (or any of them) under each or any of the senior finance documents (as defined) or any other document evidencing or securing any such liabilities on any account whatsoever; all present and future obligations and liabilities of each obligor to the lenders (or any of them) under each or any of the new mezzanine finance documents (as defined) other than the a and b notes (as defined in the common terms deed) with final redemption dates (as defined) of 15TH march 2000 and 15TH september 2000 under the new mezzanine finance documents or any other document evidencing or securing any such liabilities and in respect of the australian shares (as defined); all present and future obligations and liabilities of each obligor to the lenders (or any of them) under the senior facility agreement (as defined) on any account whatsoever
    Short particulars
    Part basement and ground and fourth fifth and sixth floors 237-247 tottenham court road london W1P oau; ground floor workshop and first and second floor offices in westover house west quay road poole dorset; 39 car parking spaces at westover house west quay road poole dorset t/nos: NGL78946 and DT42610 .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Sep 02, 1999Registration of a charge (395)
    • Oct 18, 2001Statement of satisfaction of a charge in full or part (403a)
    Deed of amendment dated 22 december 1998 deed of accession dated 12 october 1998 supplemental to the debenture dated 19 january 1998
    Created On Dec 22, 1998
    Acquired On Feb 15, 1999
    Delivered On Mar 03, 1999
    Satisfied
    Amount secured
    All monies due
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Mar 03, 1999Registration of an acquisition (400)
    • Oct 18, 2001Statement of satisfaction of a charge in full or part (403a)
    Deed of accession dated 12 october 1998 supplemental to the debenture dated 19 january 1998
    Created On Oct 12, 1998
    Acquired On Feb 15, 1999
    Delivered On Mar 03, 1999
    Satisfied
    Amount secured
    All monies due
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Mar 03, 1999Registration of an acquisition (400)
    • Oct 18, 2001Statement of satisfaction of a charge in full or part (403a)
    Supplemental debenture (to a debenture dated 19 january 1998)
    Created On Oct 12, 1998
    Delivered On Oct 15, 1998
    Satisfied
    Amount secured
    All monies due or to become due from each obligor (as defined) to the chargee under the senior finance documents, the mezzanine finance documents and/or the senior facility documents (each as defined)
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Oct 15, 1998Registration of a charge (395)
    • Oct 18, 2001Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jan 19, 1998
    Delivered On Feb 06, 1998
    Satisfied
    Amount secured
    All present and future obligations and liabilities of the company to the chargee under each or any of the senior finance documents and/or mezzanine finance documents
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Feb 06, 1998Registration of a charge (395)
    • Oct 18, 2001Statement of satisfaction of a charge in full or part (403a)
    Trust deed
    Created On Nov 06, 1968
    Delivered On Nov 22, 1968
    Satisfied
    Amount secured
    Securing debenture stock of international publishing corporation limited amounting to £16,960,172 inclusive of £6,960,172 secured by a trust deed dated 27/6/63 and deeds supplemental.
    Short particulars
    The property comprised in a trust deed dated 27/06/1963.
    Persons Entitled
    • The Law Debenture Corporation LTD
    Transactions
    • Nov 22, 1968Registration of a charge
    • Aug 02, 1994Statement of satisfaction of a charge in full or part (403a)
    Trust deed
    Created On Jun 27, 1963
    Delivered On Jul 01, 1963
    Satisfied
    Amount secured
    Securing £6,960,172 debenture stock of international publishing corporation limited
    Short particulars
    Undertaking and all property and assets including uncalled capital within the UK.
    Persons Entitled
    • The Law Debenture Corporation LTD
    Transactions
    • Jul 01, 1963Registration of a charge
    • Oct 18, 2001Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0