T1M MAGAZINES LIMITED

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

    Company NameT1M MAGAZINES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00283315
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of T1M MAGAZINES LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is T1M MAGAZINES LIMITED located?

    Registered Office Address
    6th Floor 60 Gracechurch Street
    EC3V 0HR London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of T1M MAGAZINES LIMITED?

    Previous Company Names
    Company NameFromUntil
    IPC MAGAZINES LIMITEDJun 08, 2000Jun 08, 2000
    IPC MEDIA LIMITEDMar 27, 2000Mar 27, 2000
    COUNTRYMAN LIMITED(THE)Jan 04, 1934Jan 04, 1934

    What are the latest accounts for T1M MAGAZINES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for T1M MAGAZINES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on May 30, 2019 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    3 pagesAA

    Accounts for a dormant company made up to Dec 31, 2017

    3 pagesAA

    Confirmation statement made on May 30, 2018 with updates

    4 pagesCS01

    Registered office address changed from Room 3-C29 Blue Fin Building 110 Southwark Street London SE1 0SU England to 6th Floor 60 Gracechurch Street London EC3V 0HR on Aug 20, 2018

    1 pagesAD01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJun 12, 2018

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jun 11, 2018

    RES15

    Termination of appointment of Stephen John May as a director on Mar 13, 2018

    1 pagesTM01

    Termination of appointment of Marcus Alvin Rich as a director on Mar 13, 2018

    1 pagesTM01

    Termination of appointment of Lauren Ezrol Klein as a secretary on Jan 31, 2018

    1 pagesTM02

    Appointment of Mr Joseph Henry Ceryanec as a director on Feb 15, 2018

    2 pagesAP01

    Appointment of Mr John Stanley Zieser as a director on Feb 15, 2018

    2 pagesAP01

    Termination of appointment of Susana D'emic as a director on Jan 31, 2018

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2016

    3 pagesAA

    Confirmation statement made on May 30, 2017 with updates

    5 pagesCS01

    Appointment of Susana D'emic as a director on Nov 07, 2016

    2 pagesAP01

    Termination of appointment of Jeffrey John Bairstow as a director on Nov 07, 2016

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2015

    3 pagesAA

    Termination of appointment of Charles Lloyd Meredith as a director on May 31, 2016

    1 pagesTM01

    Annual return made up to May 30, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 07, 2016

    Statement of capital on Jun 07, 2016

    • Capital: GBP 2
    SH01

    Secretary's details changed for Lauren Ezrol Klein on Jan 28, 2016

    1 pagesCH03

    Accounts for a dormant company made up to Dec 31, 2014

    3 pagesAA

    Registered office address changed from Room 9-C13 Blue Fin Building 110 Southwark Street London SE1 0SU to Room 3-C29 Blue Fin Building 110 Southwark Street London SE1 0SU on Sep 09, 2015

    1 pagesAD01

    Who are the officers of T1M MAGAZINES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CERYANEC, Joseph Henry
    60 Gracechurch Street
    EC3V 0HR London
    6th Floor
    United Kingdom
    Director
    60 Gracechurch Street
    EC3V 0HR London
    6th Floor
    United Kingdom
    United StatesAmericanChief Financial Officer, Meredith Corporation243478830001
    ZIESER, John Stanley
    60 Gracechurch Street
    EC3V 0HR London
    6th Floor
    United Kingdom
    Director
    60 Gracechurch Street
    EC3V 0HR London
    6th Floor
    United Kingdom
    United StatesAmericanCdo, Gc & Secretary, Meredith Corporation217687580001
    DAVIES, John Graeme
    The Coach House Ghyll Head
    Waterhead
    LA22 0HD Ambleside
    Cumbria
    Secretary
    The Coach House Ghyll Head
    Waterhead
    LA22 0HD Ambleside
    Cumbria
    British72253030001
    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
    PEDEN, Michael Timothy
    West Gate 38 Worgret Road
    BH20 4PN Wareham
    Dorset
    Secretary
    West Gate 38 Worgret Road
    BH20 4PN Wareham
    Dorset
    British46871090001
    PYPER, Richard John
    24 Bourne Close
    EN10 7NE Broxbourne
    Hertfordshire
    Secretary
    24 Bourne Close
    EN10 7NE Broxbourne
    Hertfordshire
    British74495760001
    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
    ALEY, William Robert
    Grove Cottage
    Woodham Walter
    CM9 6RX Maldon
    Essex
    Director
    Grove Cottage
    Woodham Walter
    CM9 6RX Maldon
    Essex
    BritishFinance Director25440920002
    ATKINSON, Richard Gordon
    100 Grace Church Street
    Rye
    New York
    10580
    Usa
    Director
    100 Grace Church Street
    Rye
    New York
    10580
    Usa
    BritishChief Financial Offficer78644420001
    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 KingdomBritishDirector59045280002
    AVERILL, Howard
    20 Church Tavern Road
    South Salem
    New York
    10590
    Usa
    Director
    20 Church Tavern Road
    South Salem
    New York
    10590
    Usa
    UsaUsaDirector127283350001
    BAILEY, Sylvia
    5 Blyths Wharf
    Narrow Street
    E14 8DQ London
    Director
    5 Blyths Wharf
    Narrow Street
    E14 8DQ London
    BritishChief Executive67232740001
    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
    UsaAmericanDirector181954550002
    COSGROVE, Peter John
    21 Kelsey Way
    BR3 3LP Beckenham
    Kent
    Director
    21 Kelsey Way
    BR3 3LP Beckenham
    Kent
    United KingdomBritishCompany Director580050001
    D'EMIC, Susana Alves
    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
    United StatesAmericanDirector265525580001
    EVANS, Richard John
    41 King Edwards Grove
    TW11 9LZ Teddington
    Middlesex
    Director
    41 King Edwards Grove
    TW11 9LZ Teddington
    Middlesex
    EnglandBritishDirector77303490001
    EVANS, Sylvia Kathleen
    401 Alaska Building 61 Grange Road
    SE1 3BB London
    Director
    401 Alaska Building 61 Grange Road
    SE1 3BB London
    United KingdomNew ZealanderDirector70941240001
    HALL, Christopher
    Greyhounds Sheep Street
    OX18 4LS Burford
    Oxfordshire
    Director
    Greyhounds Sheep Street
    OX18 4LS Burford
    Oxfordshire
    BritishEditor12565330001
    MAIR, Denise Margaret
    Whitehouse Farm Oast
    School Lane
    ME3 7JH Higham
    1
    Kent
    England
    Director
    Whitehouse Farm Oast
    School Lane
    ME3 7JH Higham
    1
    Kent
    England
    United KingdomBritishDirector99076200001
    MATTHEW, Michael
    Rodwell Manor
    West Lambrook
    TA13 5HA South Petherton
    Somerset
    Director
    Rodwell Manor
    West Lambrook
    TA13 5HA South Petherton
    Somerset
    BritishDirector40092920001
    MAY, Stephen John
    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
    United KingdomBritishDirector173367920001
    MEREDITH, Charles Lloyd
    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
    EnglandBritishDirector189455000001
    RICH, Marcus Alvin
    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
    EnglandBritishDirector185688190001
    ROSEN, Howard Norman
    858 Wickam Way
    FOREIGN Ridgewood
    New Jersey 07450
    Usa
    Director
    858 Wickam Way
    FOREIGN Ridgewood
    New Jersey 07450
    Usa
    UsaUsaDirector111282190001
    SHARMAN, Michael John
    125 Park Road
    NW8 7JS London
    Director
    125 Park Road
    NW8 7JS London
    United KingdomBritishCompany Director4942130001
    WARWICK, Peter Geoffrey
    19 Laneside
    BR7 6BP Chislehurst
    Kent
    Director
    19 Laneside
    BR7 6BP Chislehurst
    Kent
    BritishPublisher580070001
    WEBSTER, Evelyn Ann
    15 Lansdowne Road
    SW20 8AN London
    Director
    15 Lansdowne Road
    SW20 8AN London
    EnglandBritishDirector68847920003

    Who are the persons with significant control of T1M MAGAZINES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    110 Southwark Street
    SE1 0SU London
    Room 3-C29, Blue Fin Building
    England
    Apr 06, 2016
    110 Southwark Street
    SE1 0SU London
    Room 3-C29, Blue Fin Building
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom (England)
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number03028809
    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.

    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