T1M MAGAZINES LIMITED: Filings

  • Overview

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

    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

    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