TIME-LIFE CHILDRENS BOOKS LIMITED
Overview
Company Name | TIME-LIFE CHILDRENS BOOKS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 02303971 |
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 TIME-LIFE CHILDRENS BOOKS LIMITED?
- Other publishing activities (58190) / Information and communication
Where is TIME-LIFE CHILDRENS BOOKS LIMITED located?
Registered Office Address | 16 Great Marlborough Street W1F 7HS London |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of TIME-LIFE CHILDRENS BOOKS LIMITED?
Company Name | From | Until |
---|---|---|
BFC LIMITED | Jan 16, 1989 | Jan 16, 1989 |
TRUSHELFCO (NO.1350) LIMITED | Oct 11, 1988 | Oct 11, 1988 |
What are the latest accounts for TIME-LIFE CHILDRENS BOOKS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2015 |
What are the latest filings for TIME-LIFE CHILDRENS BOOKS 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 | ||||||||||||||||||
Annual return made up to Apr 19, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||||||||||
| ||||||||||||||||||||
Appointment of Mr Joseph Wilkins as a director on Apr 18, 2016 | 2 pages | AP01 | ||||||||||||||||||
Termination of appointment of Janet Macdonald Stewart as a director on Apr 12, 2016 | 1 pages | TM01 | ||||||||||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 2 pages | AA | ||||||||||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 2 pages | AA | ||||||||||||||||||
Annual return made up to Apr 19, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||||||||||
| ||||||||||||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 2 pages | AA | ||||||||||||||||||
Annual return made up to Apr 19, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||||||||||
| ||||||||||||||||||||
Appointment of Ms Bronwen Elizabeth Stuart Jones as a director | 2 pages | AP01 | ||||||||||||||||||
Appointment of Ms Janet Macdonald Stewart as a director | 2 pages | AP01 | ||||||||||||||||||
Termination of appointment of Richard Evans as a director | 1 pages | TM01 | ||||||||||||||||||
Termination of appointment of Jan Tenhave as a director | 1 pages | TM01 | ||||||||||||||||||
Registered office address changed from * Blue Fin Building Southwark Street London SE1 0SU England* on Mar 21, 2014 | 1 pages | AD01 | ||||||||||||||||||
Registered office address changed from * 16 Great Marlborough Street London W1F 7HS England* on Jan 14, 2014 | 1 pages | AD01 | ||||||||||||||||||
Registered office address changed from * Time Warner House 44 Great Marlborough Street London W1F 7JL* on Jan 14, 2014 | 1 pages | AD01 | ||||||||||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 2 pages | AA | ||||||||||||||||||
Annual return made up to Apr 19, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 5 pages | AA | ||||||||||||||||||
Annual return made up to Apr 19, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 5 pages | AA | ||||||||||||||||||
Annual return made up to Apr 19, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||||||||||
Resolutions Resolutions | 29 pages | RESOLUTIONS | ||||||||||||||||||
|
Who are the officers of TIME-LIFE CHILDRENS BOOKS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
JONES, Bronwen Elizabeth Stuart | Secretary | 81 Nevill Road N16 0SU London | United Kingdom | Director | 56280870001 | |||||
JONES, Bronwen Elizabeth Stuart | Director | Great Marlborough Street W1F 7HS London 16 England | England | United Kingdom | Vp Administration | 56280870001 | ||||
WILKINS, Joseph, Mr. | Director | Great Marlborough Street W1F 7HS London 16 | England | British | Company Director | 203084800001 | ||||
HOLLAND, Nigel Keith | Secretary | 10 Little Heath Road GU24 8RP Chobham Surrey | British | Accountant | 71995680001 | |||||
SINCLAIR, Ian Reid | Secretary | Evergreen Cottage GU4 7AN Merrow Surrey | British | 9134350001 | ||||||
EVANS, Richard John | Director | 41 King Edwards Grove TW11 9LZ Teddington Middlesex | England | British | Cfo | 77303490001 | ||||
FRARY, Stephen Richard | Director | 777 Duke Street 22314 Alexandria Virginia Usa | American | Senior Vice President | 52152480001 | |||||
GARDNER, Martin Jay | Director | Minervalaan No 9-2 1077nj Amsterdam Netherlands | Us Citizen | President | 28564250004 | |||||
GRINDLEY, Sally Jane | Director | Edgewood Longridge Sheepscombe GL6 7QU Stroud Gloucestershire | British | Editorial Director | 27089280001 | |||||
HALL, John David | Director | 101 Wolfe Street IRISH Alexandria Virginia 22314 Usa | American | President Time-Life Inc | 75854840001 | |||||
HOLLAND, Nigel Keith | Director | 10 Little Heath Road GU24 8RP Chobham Surrey | England | British | Accountant | 71995680001 | ||||
KIRBY, Christopher Harwood | Director | Melcombe Church Hill TA20 2SG Exford Somerset | England | British | Vice President Marketing | 96018950001 | ||||
LAMBERT, Yvonne Denise | Director | 26 Pauls Rise North Woodchester GL5 5PN Stroud Gloucestershire | British | Marketing Director | 27089260001 | |||||
MERCER, James Lee | Director | 485 Lexington Avenue New York Ny 10017 FOREIGN Usa | Us | President | 10528400001 | |||||
SHARPE, Alistair | Director | 24 Elsworthy Road NW3 3DL London | United Kingdom | British | Accountant | 88220470002 | ||||
STELLING, Brian Robert | Director | 165 Coniston Road Kempshott RG22 5HX Basingstoke Hampshire | British | Managing Director | 11546730001 | |||||
STEWART, Janet Macdonald | Director | Great Marlborough Street W1F 7HS London 16 England | England | Uk | Director, Taxation | 89487850001 | ||||
TENHAVE, Jan Arend | Director | Great Marlborough Street W1F 7HS London 16 England | Netherlands | Dutch | Finance Director | 113201690001 | ||||
VAN ROOIJEN, Jos | Director | Vaartweg 83 1217 Sm Hilversum Netherlands | Dutch | Managing Director | 10528390001 | |||||
VIEBRANZ, Curtis Gray | Director | Slades Farm Thorncombe Street Bramley GU5 0LT Guildford Surrey | American | Chief Executive Director | 49167540001 |
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