TIME-LIFE VIDEO LIMITED

TIME-LIFE VIDEO LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameTIME-LIFE VIDEO LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02304760
    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 TIME-LIFE VIDEO LIMITED?

    • Other publishing activities (58190) / Information and communication

    Where is TIME-LIFE VIDEO LIMITED located?

    Registered Office Address
    16 Great Marlborough Street
    W1F 7HS London
    Undeliverable Registered Office AddressNo

    What were the previous names of TIME-LIFE VIDEO LIMITED?

    Previous Company Names
    Company NameFromUntil
    TRUSHELFCO (NO.1315) LIMITEDOct 13, 1988Oct 13, 1988

    What are the latest accounts for TIME-LIFE VIDEO LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for TIME-LIFE VIDEO 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

    Annual return made up to Apr 19, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 20, 2016

    Statement of capital on Apr 20, 2016

    • Capital: GBP 100
    SH01

    Appointment of Mr Joseph Wilkins as a director on Apr 18, 2016

    2 pagesAP01

    Termination of appointment of Janet Macdonald Stewart as a director on Apr 12, 2016

    1 pagesTM01

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

    2 pagesAA

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

    2 pagesAA

    Annual return made up to Apr 19, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 20, 2015

    Statement of capital on Apr 20, 2015

    • Capital: GBP 100
    SH01

    Accounts for a dormant company made up to Dec 31, 2013

    2 pagesAA

    Annual return made up to Apr 19, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 22, 2014

    Statement of capital on Apr 22, 2014

    • Capital: GBP 100
    SH01

    Appointment of Ms Janet Macdonald Stewart as a director

    2 pagesAP01

    Appointment of Ms Bronwen Elizabeth Stuart Jones as a director

    2 pagesAP01

    Registered office address changed from * Blue Fin Building Southwark Street London SE1 0SU England* on Mar 31, 2014

    1 pagesAD01

    Termination of appointment of Richard Evans as a director

    1 pagesTM01

    Termination of appointment of Jan Tenhave as a director

    1 pagesTM01

    Registered office address changed from * Time Warner House 44 Great Marlborough Street London W1F 7JL* on Jan 14, 2014

    1 pagesAD01

    Accounts for a dormant company made up to Dec 31, 2012

    2 pagesAA

    Annual return made up to Apr 19, 2013 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2011

    5 pagesAA

    Annual return made up to Apr 19, 2012 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2010

    5 pagesAA

    Annual return made up to Apr 19, 2011 with full list of shareholders

    5 pagesAR01

    Resolutions

    Resolutions
    29 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolutions

    Re sect 175(5)(a) 16/06/2010
    RES13

    Statement of company's objects

    2 pagesCC04

    Who are the officers of TIME-LIFE VIDEO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JONES, Bronwen Elizabeth Stuart
    81 Nevill Road
    N16 0SU London
    Secretary
    81 Nevill Road
    N16 0SU London
    United KingdomDirector56280870001
    JONES, Bronwen Elizabeth Stuart
    Great Marlborough Street
    W1F 7HS London
    16
    England
    Director
    Great Marlborough Street
    W1F 7HS London
    16
    England
    EnglandUnited KingdomCompany Director56280870001
    WILKINS, Joseph, Mr.
    Great Marlborough Street
    W1F 7HS London
    16
    Director
    Great Marlborough Street
    W1F 7HS London
    16
    EnglandBritishCompany Director203084800001
    HOLLAND, Nigel Keith
    10 Little Heath Road
    GU24 8RP Chobham
    Surrey
    Secretary
    10 Little Heath Road
    GU24 8RP Chobham
    Surrey
    BritishAccountant71995680001
    SINCLAIR, Ian Reid
    Evergreen Cottage
    GU4 7AN Merrow
    Surrey
    Secretary
    Evergreen Cottage
    GU4 7AN Merrow
    Surrey
    British9134350001
    EVANS, Richard John
    41 King Edwards Grove
    TW11 9LZ Teddington
    Middlesex
    Director
    41 King Edwards Grove
    TW11 9LZ Teddington
    Middlesex
    EnglandBritishCfo77303490001
    GARDNER, Martin Jay
    Minervalaan No 9-2
    1077nj
    Amsterdam
    Netherlands
    Director
    Minervalaan No 9-2
    1077nj
    Amsterdam
    Netherlands
    Us CitizenPresident28564250004
    HALL, John David
    101 Wolfe Street
    IRISH Alexandria
    Virginia 22314
    Usa
    Director
    101 Wolfe Street
    IRISH Alexandria
    Virginia 22314
    Usa
    AmericanPresident Time Life Intl75854840001
    HOLLAND, Nigel Keith
    10 Little Heath Road
    GU24 8RP Chobham
    Surrey
    Director
    10 Little Heath Road
    GU24 8RP Chobham
    Surrey
    EnglandBritishAccountant71995680001
    KIRBY, Christopher Harwood
    Melcombe
    Church Hill
    TA20 2SG Exford
    Somerset
    Director
    Melcombe
    Church Hill
    TA20 2SG Exford
    Somerset
    EnglandBritishVice President Marketing96018950001
    SHARPE, Alistair
    24 Elsworthy Road
    NW3 3DL London
    Director
    24 Elsworthy Road
    NW3 3DL London
    United KingdomBritishAccountant88220470002
    STEWART, Janet Macdonald
    Great Marlborough Street
    W1F 7HS London
    16
    England
    Director
    Great Marlborough Street
    W1F 7HS London
    16
    England
    EnglandUkCompany Director89487850001
    TENHAVE, Jan Arend
    Southwark Street
    SE1 0SU London
    Blue Fin Building
    England
    Director
    Southwark Street
    SE1 0SU London
    Blue Fin Building
    England
    NetherlandsDutchFinance Director113201690001
    VAN ROOIJEN, Jos
    Vaartweg 83
    1217 Sm Hilversum
    Netherlands
    Director
    Vaartweg 83
    1217 Sm Hilversum
    Netherlands
    DutchManaging Director10528390001
    VIEBRANZ, Curtis Gray
    Slades Farm
    Thorncombe Street Bramley
    GU5 0LT Guildford
    Surrey
    Director
    Slades Farm
    Thorncombe Street Bramley
    GU5 0LT Guildford
    Surrey
    AmericanChief Executive Officer49167540001

    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