IPC MAGAZINES (OVERSEAS) LIMITED

IPC MAGAZINES (OVERSEAS) LIMITED

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

    Company NameIPC MAGAZINES (OVERSEAS) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00385037
    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 IPC MAGAZINES (OVERSEAS) LIMITED?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is IPC MAGAZINES (OVERSEAS) LIMITED located?

    Registered Office Address
    3rd Floor 161 Marsh Wall
    E14 9AP London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of IPC MAGAZINES (OVERSEAS) LIMITED?

    Previous Company Names
    Company NameFromUntil
    BOOKS FOR PLEASURE LIMITEDDec 31, 1976Dec 31, 1976
    CHEMINDEX LIMITEDJan 18, 1944Jan 18, 1944

    What are the latest accounts for IPC MAGAZINES (OVERSEAS) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for IPC MAGAZINES (OVERSEAS) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Termination of appointment of Marcus Alvin Rich as a director on Jun 26, 2020

    1 pagesTM01
    X9DSYDWO

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01
    X95HK5OR

    Statement of capital on May 18, 2020

    • Capital: GBP 1
    5 pagesSH19
    A94UAW54

    Satisfaction of charge 003850370005 in full

    1 pagesMR04
    X940NRBV

    legacy

    1 pagesSH20
    A93FKW2W

    legacy

    1 pagesCAP-SS
    A93FKW2O

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

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

    4 pagesAA
    A8EWRTWY

    Confirmation statement made on Jul 09, 2019 with updates

    4 pagesCS01
    X89CT1VL

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

    4 pagesAA
    L7FEVUUH

    Appointment of Rachel Addison as a director on Sep 27, 2018

    2 pagesAP01
    X7FSRSMH

    Termination of appointment of Stephen John May as a director on Aug 31, 2018

    1 pagesTM01
    X7FSR5UH

    Confirmation statement made on Jul 09, 2018 with updates

    5 pagesCS01
    X79VQ697

    Change of details for Time Inc. (Uk) Ltd as a person with significant control on Jun 14, 2018

    2 pagesPSC05
    X79QAULK

    Cessation of Time Inc. as a person with significant control on Mar 15, 2018

    1 pagesPSC07
    X752RLJV

    Notification of Sapphire Topco Limited as a person with significant control on Mar 15, 2018

    2 pagesPSC02
    X752RLFF

    Registration of charge 003850370005, created on Apr 05, 2018

    65 pagesMR01
    X73OJ4IX

    Change of details for Time Inc. (Uk) Ltd as a person with significant control on Apr 06, 2016

    2 pagesPSC05
    X71DAO63

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

    1 pagesTM01
    X70DNXQ2

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

    1 pagesTM02
    X6ZFXJA0

    Notification of Time Inc. as a person with significant control on Apr 06, 2016

    2 pagesPSC02
    X6IOKEA0

    Change of details for Time Inc. (Uk) Ltd as a person with significant control on Apr 06, 2016

    2 pagesPSC05
    X6IOK6VE

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

    4 pagesAA
    A6G0J95K

    Who are the officers of IPC MAGAZINES (OVERSEAS) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ADDISON, Rachel Bernadette
    161 Marsh Wall
    E14 9AP London
    3rd Floor
    England
    Director
    161 Marsh Wall
    E14 9AP London
    3rd Floor
    England
    United KingdomBritishDirector250816460001
    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
    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 Officer78644420001
    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
    D'EMIC, Susana Alves
    161 Marsh Wall
    E14 9AP London
    3rd Floor
    England
    Director
    161 Marsh Wall
    E14 9AP London
    3rd Floor
    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
    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
    BritishDirector/Chief Executive40092920001
    MAY, Stephen John
    161 Marsh Wall
    E14 9AP London
    3rd Floor
    England
    Director
    161 Marsh Wall
    E14 9AP London
    3rd Floor
    England
    United KingdomBritishDirector173367920001
    MELLON, John Benedict
    Westward House
    7 Hayes Lane
    CR8 5LE Kenley
    Surrey
    Director
    Westward House
    7 Hayes Lane
    CR8 5LE Kenley
    Surrey
    BritishChairman/Director35523050001
    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
    PHILBIN, John Nicholas
    30 Airedale Avenue
    Chiswick
    W4 2NW London
    Director
    30 Airedale Avenue
    Chiswick
    W4 2NW London
    BritishDirector3098280001
    RICH, Marcus Alvin
    161 Marsh Wall
    E14 9AP London
    3rd Floor
    England
    Director
    161 Marsh Wall
    E14 9AP London
    3rd Floor
    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
    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 IPC MAGAZINES (OVERSEAS) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Marsh Wall
    E14 9AP London
    161
    United Kingdom
    Mar 15, 2018
    Marsh Wall
    E14 9AP London
    161
    United Kingdom
    No
    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.
    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.
    161 Marsh Wall
    E14 9AP London
    3rd Floor
    England
    Apr 06, 2016
    161 Marsh Wall
    E14 9AP London
    3rd Floor
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House
    Registration Number53626
    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.

    Does IPC MAGAZINES (OVERSEAS) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Apr 05, 2018
    Delivered On Apr 11, 2018
    Satisfied
    Brief description
    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
    .. 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)
    Supplemental debenture to a debenture dated 19TH JANUARY1998 as supplemented and amended on 22ND april 1998 and 12TH october 1998
    Created On Dec 23, 1998
    Delivered On Jan 06, 1999
    Satisfied
    Amount secured
    All monies due or to become due from each obligor (as defined) to the chargee under each or any of the senior finance documents, the mezzanine finance documents and/or the senior facility documents or any other document evidencing or securing any such liabilities
    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
    • Jan 06, 1999Registration of a charge (395)
    • 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)

    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