T1M MAGAZINES LIMITED
Overview
Company Name | T1M MAGAZINES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 00283315 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of T1M MAGAZINES LIMITED?
Company Name | From | Until |
---|---|---|
IPC MAGAZINES LIMITED | Jun 08, 2000 | Jun 08, 2000 |
IPC MEDIA LIMITED | Mar 27, 2000 | Mar 27, 2000 |
COUNTRYMAN LIMITED(THE) | Jan 04, 1934 | Jan 04, 1934 |
What are the latest accounts for T1M MAGAZINES LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for T1M MAGAZINES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Confirmation statement made on May 30, 2019 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 3 pages | AA | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 3 pages | AA | ||||||||||
Confirmation statement made on May 30, 2018 with updates | 4 pages | CS01 | ||||||||||
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 pages | AD01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Termination of appointment of Stephen John May as a director on Mar 13, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Marcus Alvin Rich as a director on Mar 13, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Lauren Ezrol Klein as a secretary on Jan 31, 2018 | 1 pages | TM02 | ||||||||||
Appointment of Mr Joseph Henry Ceryanec as a director on Feb 15, 2018 | 2 pages | AP01 | ||||||||||
Appointment of Mr John Stanley Zieser as a director on Feb 15, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of Susana D'emic as a director on Jan 31, 2018 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 3 pages | AA | ||||||||||
Confirmation statement made on May 30, 2017 with updates | 5 pages | CS01 | ||||||||||
Appointment of Susana D'emic as a director on Nov 07, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Jeffrey John Bairstow as a director on Nov 07, 2016 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 3 pages | AA | ||||||||||
Termination of appointment of Charles Lloyd Meredith as a director on May 31, 2016 | 1 pages | TM01 | ||||||||||
Annual return made up to May 30, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Secretary's details changed for Lauren Ezrol Klein on Jan 28, 2016 | 1 pages | CH03 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 3 pages | AA | ||||||||||
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 pages | AD01 | ||||||||||
Who are the officers of T1M MAGAZINES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CERYANEC, Joseph Henry | Director | 60 Gracechurch Street EC3V 0HR London 6th Floor United Kingdom | United States | American | Chief Financial Officer, Meredith Corporation | 243478830001 | ||||
ZIESER, John Stanley | Director | 60 Gracechurch Street EC3V 0HR London 6th Floor United Kingdom | United States | American | Cdo, Gc & Secretary, Meredith Corporation | 217687580001 | ||||
DAVIES, John Graeme | Secretary | The Coach House Ghyll Head Waterhead LA22 0HD Ambleside Cumbria | British | 72253030001 | ||||||
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 | ||||||
PEDEN, Michael Timothy | Secretary | West Gate 38 Worgret Road BH20 4PN Wareham Dorset | British | 46871090001 | ||||||
PYPER, Richard John | Secretary | 24 Bourne Close EN10 7NE Broxbourne Hertfordshire | British | 74495760001 | ||||||
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 | ||||||
ALEY, William Robert | Director | Grove Cottage Woodham Walter CM9 6RX Maldon Essex | British | Finance Director | 25440920002 | |||||
ATKINSON, Richard Gordon | Director | 100 Grace Church Street Rye New York 10580 Usa | British | Chief Financial Offficer | 78644420001 | |||||
AUTON, Sylvia Jean | Director | Fernholme House, 54 Camlet Way Hadley Wood EN4 0NS Barnet Hertfordshire | United Kingdom | British | Director | 59045280002 | ||||
AVERILL, Howard | Director | 20 Church Tavern Road South Salem New York 10590 Usa | Usa | Usa | Director | 127283350001 | ||||
BAILEY, Sylvia | Director | 5 Blyths Wharf Narrow Street E14 8DQ London | British | Chief Executive | 67232740001 | |||||
BAIRSTOW, Jeffrey John, Mr. | Director | Blue Fin Building 110 Southwark Street SE1 0SU London Room 3-C29 England | Usa | American | Director | 181954550002 | ||||
COSGROVE, Peter John | Director | 21 Kelsey Way BR3 3LP Beckenham Kent | United Kingdom | British | Company Director | 580050001 | ||||
D'EMIC, Susana Alves | Director | Blue Fin Building 110 Southwark Street SE1 0SU London Room 3-C29 England | United States | American | Director | 265525580001 | ||||
EVANS, Richard John | Director | 41 King Edwards Grove TW11 9LZ Teddington Middlesex | England | British | Director | 77303490001 | ||||
EVANS, Sylvia Kathleen | Director | 401 Alaska Building 61 Grange Road SE1 3BB London | United Kingdom | New Zealander | Director | 70941240001 | ||||
HALL, Christopher | Director | Greyhounds Sheep Street OX18 4LS Burford Oxfordshire | British | Editor | 12565330001 | |||||
MAIR, Denise Margaret | Director | Whitehouse Farm Oast School Lane ME3 7JH Higham 1 Kent England | United Kingdom | British | Director | 99076200001 | ||||
MATTHEW, Michael | Director | Rodwell Manor West Lambrook TA13 5HA South Petherton Somerset | British | Director | 40092920001 | |||||
MAY, Stephen John | Director | Blue Fin Building 110 Southwark Street SE1 0SU London Room 3-C29 England | United Kingdom | British | Director | 173367920001 | ||||
MEREDITH, Charles Lloyd | Director | Blue Fin Building 110 Southwark Street SE1 0SU London Room 3-C29 England | England | British | Director | 189455000001 | ||||
RICH, Marcus Alvin | Director | Blue Fin Building 110 Southwark Street SE1 0SU London Room 3-C29 England | England | British | Director | 185688190001 | ||||
ROSEN, Howard Norman | Director | 858 Wickam Way FOREIGN Ridgewood New Jersey 07450 Usa | Usa | Usa | Director | 111282190001 | ||||
SHARMAN, Michael John | Director | 125 Park Road NW8 7JS London | United Kingdom | British | Company Director | 4942130001 | ||||
WARWICK, Peter Geoffrey | Director | 19 Laneside BR7 6BP Chislehurst Kent | British | Publisher | 580070001 | |||||
WEBSTER, Evelyn Ann | Director | 15 Lansdowne Road SW20 8AN London | England | British | Director | 68847920003 |
Who are the persons with significant control of T1M MAGAZINES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Lh Media Limited | Apr 06, 2016 | 110 Southwark Street SE1 0SU London Room 3-C29, Blue Fin Building England | No | ||||||||||
| |||||||||||||
Natures of Control
|
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