TI MEDIA LIMITED
Overview
| Company Name | TI MEDIA LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00053626 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of TI MEDIA LIMITED?
| Company Name | From | Until |
|---|---|---|
| TIME INC. (UK) LTD | Sep 03, 2014 | Sep 03, 2014 |
| IPC MEDIA LIMITED | Jun 08, 2000 | Jun 08, 2000 |
| I.P.C. MAGAZINES LIMITED | Aug 05, 1897 | Aug 05, 1897 |
What are the latest accounts for TI MEDIA LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2021 |
What are the latest filings for TI MEDIA LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
Appointment of Mr Andrew John Thomas as a director on Mar 01, 2024 | 2 pages | AP01 | ||
Termination of appointment of Penelope Anne Ladkin-Brand as a director on Mar 01, 2024 | 1 pages | TM01 | ||
Termination of appointment of Oliver James Foster as a director on Mar 01, 2024 | 1 pages | TM01 | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 2 pages | DS01 | ||
Confirmation statement made on Jun 14, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Mr Oliver James Foster as a director on May 30, 2023 | 2 pages | AP01 | ||
Appointment of Mr David John Bateson as a secretary on Mar 31, 2023 | 2 pages | AP03 | ||
Appointment of Mr David John Bateson as a director on Mar 31, 2023 | 2 pages | AP01 | ||
Termination of appointment of Zillah Ellen Byng-Thorne as a director on Mar 31, 2023 | 1 pages | TM01 | ||
Appointment of Robert William Tompkins as a director on Dec 18, 2022 | 2 pages | AP01 | ||
Audit exemption subsidiary accounts made up to Sep 30, 2021 | 18 pages | AA | ||
legacy | 182 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on Jun 14, 2022 with no updates | 3 pages | CS01 | ||
Director's details changed for Mrs Penelope Anne Ladkin-Brand on Apr 20, 2022 | 2 pages | CH01 | ||
Director's details changed for Mrs Zillah Ellen Byng-Thorne on Feb 17, 2022 | 2 pages | CH01 | ||
Appointment of Penelope Anne Ladkin-Brand as a director on Nov 01, 2021 | 2 pages | AP01 | ||
Termination of appointment of Rachel Bernadette Addison as a director on Oct 31, 2021 | 1 pages | TM01 | ||
Change of details for Sapphire Bidco Limited as a person with significant control on Aug 18, 2020 | 2 pages | PSC05 | ||
Confirmation statement made on Jun 14, 2021 with updates | 4 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Sep 30, 2020 | 27 pages | AA | ||
legacy | 172 pages | PARENT_ACC | ||
Who are the officers of TI MEDIA LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BATESON, David John | Secretary | The Ambury BA1 1UA Bath Quay House England | 307920790001 | |||||||
| BATESON, David John | Director | The Ambury BA1 1UA Bath Quay House England | United Kingdom | British | 259939150001 | |||||
| THOMAS, Andrew John | Director | The Ambury BA1 1UA Bath Quay House England | England | British | 137715700001 | |||||
| TOMPKINS, Robert William | Director | The Ambury BA1 1UA Bath Quay House England | United Kingdom | British | 303888570001 | |||||
| GORE, John Francis | Secretary | 14 Chantry Hurst Woodcote Green KT18 7BW Epsom Surrey | British | 352680001 | ||||||
| KLEIN, Lauren Ezrol | Secretary | Liberty Street 10281 New York City 225 New York Usa | British | 127397780001 | ||||||
| MCCARTHY, Robert | Secretary | 3 Woods Lane Chatham New Jersey 07928 Usa | British | 78644500001 | ||||||
| REDPATH, John | Secretary | 331 East 83rd Street New York New York 10028 Usa | British | 88622150001 | ||||||
| WILLIAMS, Sally Jane | Secretary | 13 Ranelagh Road RH1 6BJ Redhill Surrey | British | 3660830002 | ||||||
| ADDISON, Rachel Bernadette | Director | The Ambury BA1 1UA Bath Quay House England | United Kingdom | British | 250816460001 | |||||
| ALEY, William Robert | Director | Grove Cottage Woodham Walter CM9 6RX Maldon Essex | British | 25440920002 | ||||||
| ANDERSON, Alun, Dr | Director | 2 Park Avenue South N8 8LT London | England | British | 54339140001 | |||||
| ARCULUS, Thomas David Guy | Director | Flat 193 County Hall North Block 1a Belvedere Road SE1 7GH London | British | 80344070001 | ||||||
| ATKINSON, Richard Gordon | Director | 100 Grace Church Street Rye New York 10580 Usa | British | 78644420001 | ||||||
| AUTON, Sylvia Jean | Director | Fernholme House, 54 Camlet Way Hadley Wood EN4 0NS Barnet Hertfordshire | United Kingdom | British | 59045280002 | |||||
| AVERILL, Howard | Director | 20 Church Tavern Road South Salem New York 10590 Usa | Usa | Usa | 127283350001 | |||||
| BAILEY, Sylvia | Director | 5 Blyths Wharf Narrow Street E14 8DQ London | British | 67232740001 | ||||||
| BAIRSTOW, Jeffrey John, Mr. | Director | Blue Fin Building 110 Southwark Street SE1 0SU London Room 3-C29 England | Usa | American | 181954550002 | |||||
| BOREHAM, Edward Charles | Director | 19 The Meads Cranham RM14 3YP Upminster Essex | British | 18237280001 | ||||||
| BOYD, Christopher James | Director | The Old Farmhouse Biddenden Road TN17 2BE Frittenden Kent | British | 104281560001 | ||||||
| BROOKS, Timothy Stephen | Director | 3 Bowers Way AL5 4EP Harpenden Hertfordshire | England | British | 72643520002 | |||||
| BROWN, Philippa Anne | Director | 93 Studdridge Street SW6 3TD London | United Kingdom | British | 64176480004 | |||||
| BYNG-THORNE, Zillah Ellen | Director | The Ambury BA1 1UA Bath Quay House England | England | British | 182681640004 | |||||
| CARAYOL, Rene Roland | Director | 3 Victoria Rise Hilgrove Road NW6 4TH Swiss Cottage London | United Kingdom | British | 155413470001 | |||||
| CHEAL, Paul Andrew | Director | 161 Marsh Wall E14 9AP London 3rd Floor England | United Kingdom | British | 112376740002 | |||||
| CLAYTON, Michael Aylwin | Director | Sunnyside Cottage Braunston LE15 8QW Oakham Leicestershire | British | 64639900001 | ||||||
| CRACE, Georgina | Director | Garden Flat 14 Lawn Road NW3 2XS London | British | 55927170001 | ||||||
| D'EMIC, Susana Alves | Director | 161 Marsh Wall E14 9AP London 3rd Floor England | United States | American | 265525580001 | |||||
| DAVIDSON, Nigel James | Director | Luton Cottage The Street Selling ME13 9RQ Faversham Kent | British | 18237320001 | ||||||
| DAVIES, Andrea Clare | Director | 161 Marsh Wall E14 9AP London 3rd Floor England | United Kingdom | British | 266948310001 | |||||
| DENT, Fiona Ann | Director | 161 Marsh Wall E14 9AP London 3rd Floor England | England | British | 192515270001 | |||||
| DRINKALL, Christopher John Julian | Director | 39 Saltoun Road SW2 1EN London | England | British | 76437030001 | |||||
| EDEN, Keith Leslie | Director | 6 Friends Walk CB11 4EA Saffron Walden Essex | United Kingdom | British | 53429470001 | |||||
| EVANS, Richard John | Director | 41 King Edwards Grove TW11 9LZ Teddington Middlesex | England | British | 77303490001 | |||||
| EVANS, Sylvia Kathleen | Director | 401 Alaska Building 61 Grange Road SE1 3BB London | United Kingdom | New Zealander | 70941240001 |
Who are the persons with significant control of TI MEDIA LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Future Plc | Apr 20, 2020 | The Ambury BA1 1UA Bath Quay House United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Sapphire Topco Limited | Mar 15, 2018 | Marsh Wall E14 9AP London 161 United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Sapphire Bidco Limited | Mar 15, 2018 | The Ambury BA1 1UA Bath Quay House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Ipc Magazines Holdings Limited | Apr 06, 2016 | 161 Marsh Wall E14 9AP London 3rd Floor England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Time Inc. | Apr 06, 2016 | Corporation Trust Center, 1209 Orange Street 19801 Wilmington C/O The Corporation Trust Company De United States | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does TI MEDIA LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
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