THE WEEK LIMITED

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

    Company NameTHE WEEK LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02998743
    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 THE WEEK LIMITED?

    • Publishing of consumer and business journals and periodicals (58142) / Information and communication

    Where is THE WEEK LIMITED located?

    Registered Office Address
    Quay House
    The Ambury
    BA1 1UA Bath
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of THE WEEK LIMITED?

    Previous Company Names
    Company NameFromUntil
    TYROLESE (298) LIMITEDDec 06, 1994Dec 06, 1994

    What are the latest accounts for THE WEEK LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2022

    What are the latest filings for THE WEEK 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

    2 pagesDS01

    Confirmation statement made on Dec 06, 2023 with no updates

    3 pagesCS01

    Appointment of Mr Oliver James Foster as a director on May 30, 2023

    2 pagesAP01

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Accounts for a dormant company made up to Sep 30, 2022

    7 pagesAA

    Appointment of Mr David John Bateson as a secretary on Mar 31, 2023

    2 pagesAP03

    Appointment of Mr David John Bateson as a director on Mar 31, 2023

    2 pagesAP01

    Termination of appointment of Zillah Ellen Byng-Thorne as a director on Mar 31, 2023

    1 pagesTM01

    Appointment of Robert William Tompkins as a director on Dec 18, 2022

    2 pagesAP01

    Previous accounting period shortened from Dec 31, 2022 to Sep 30, 2022

    1 pagesAA01

    Audit exemption subsidiary accounts made up to Dec 31, 2021

    11 pagesAA

    legacy

    60 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Dec 06, 2022 with no updates

    3 pagesCS01

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Director's details changed for Mrs Penelope Anne Ladkin-Brand on Apr 20, 2022

    2 pagesCH01

    Registered office address changed from 31 - 32 Alfred Place London WC1E 7DP England to Quay House the Ambury Bath BA1 1UA on Mar 29, 2022

    1 pagesAD01

    Change of details for Dennis Publishing Limited as a person with significant control on Feb 24, 2022

    2 pagesPSC05

    Change of details for Dennis Publishing Limited as a person with significant control on Feb 23, 2022

    2 pagesPSC05

    Director's details changed for Mrs Zillah Ellen Byng-Thorne on Feb 17, 2022

    2 pagesCH01

    Who are the officers of THE WEEK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BATESON, David John
    The Ambury
    BA1 1UA Bath
    Quay House
    England
    Secretary
    The Ambury
    BA1 1UA Bath
    Quay House
    England
    307919740001
    BATESON, David John
    The Ambury
    BA1 1UA Bath
    Quay House
    England
    Director
    The Ambury
    BA1 1UA Bath
    Quay House
    England
    EnglandBritish259939150001
    FOSTER, Oliver James
    The Ambury
    BA1 1UA Bath
    Quay House
    England
    Director
    The Ambury
    BA1 1UA Bath
    Quay House
    England
    EnglandBritish280151610001
    LADKIN-BRAND, Penelope Anne
    The Ambury
    BA1 1UA Bath
    Quay House
    England
    Director
    The Ambury
    BA1 1UA Bath
    Quay House
    England
    EnglandBritish288978380002
    TOMPKINS, Robert William
    The Ambury
    BA1 1UA Bath
    Quay House
    England
    Director
    The Ambury
    BA1 1UA Bath
    Quay House
    England
    EnglandBritish303888570001
    CONNELL, Jolyon Christopher Neil
    Spye Arch House Spye Park
    Lacock
    SN15 2PR Chippenham
    Wiltshire
    Secretary
    Spye Arch House Spye Park
    Lacock
    SN15 2PR Chippenham
    Wiltshire
    British46830420002
    LEGGETT, Ian Geoffrey Harvey
    Fountain Ridge
    Montreal Road Riverhead
    TN13 2EP Sevenoaks
    Kent
    Secretary
    Fountain Ridge
    Montreal Road Riverhead
    TN13 2EP Sevenoaks
    Kent
    British,New Zealander7421560001
    REYNOLDS, Brett Wilson
    Alfred Place
    WC1E 7DP London
    31 - 32
    England
    Secretary
    Alfred Place
    WC1E 7DP London
    31 - 32
    England
    210702440001
    TYROLESE (SECRETARIAL) LIMITED
    66 Lincoln's Inn Fields
    WC2A 3LH London
    Nominee Secretary
    66 Lincoln's Inn Fields
    WC2A 3LH London
    900002460001
    ADDISON, Rachel Bernadette
    Alfred Place
    WC1E 7DP London
    31 - 32
    England
    Director
    Alfred Place
    WC1E 7DP London
    31 - 32
    England
    United KingdomBritish250816460001
    BYNG-THORNE, Zillah Ellen
    The Ambury
    BA1 1UA Bath
    Quay House
    England
    Director
    The Ambury
    BA1 1UA Bath
    Quay House
    England
    EnglandBritish182681640004
    CONNELL, Alexandra Victoria Caroline Anne, Lady
    Spye Arch House Spye Park
    Lacock
    SN15 2PR Chippenham
    Wiltshire
    Director
    Spye Arch House Spye Park
    Lacock
    SN15 2PR Chippenham
    Wiltshire
    British46830400001
    CONNELL, Jolyon Christopher Neil
    Spye Arch House Spye Park
    Lacock
    SN15 2PR Chippenham
    Wiltshire
    Director
    Spye Arch House Spye Park
    Lacock
    SN15 2PR Chippenham
    Wiltshire
    United KingdomBritish46830420002
    DAVIS, Jonathan Grainger Dusser
    113 Cumnor Hill
    OX2 9JA Oxford
    Oxfordshire
    Director
    113 Cumnor Hill
    OX2 9JA Oxford
    Oxfordshire
    British56226220001
    DENNIS, Felix
    The Old Manor
    Dorsington
    CV37 8AR Stratford-Upon-Avon
    Warwickshire
    Director
    The Old Manor
    Dorsington
    CV37 8AR Stratford-Upon-Avon
    Warwickshire
    United KingdomBritish18597710001
    KERR, Richard James
    Alfred Place
    WC1E 7DP London
    31 - 32
    England
    Director
    Alfred Place
    WC1E 7DP London
    31 - 32
    England
    EnglandBritish118897360002
    LEGGETT, Ian Geoffrey Harvey
    Fountain Ridge
    Montreal Road Riverhead
    TN13 2EP Sevenoaks
    Kent
    Director
    Fountain Ridge
    Montreal Road Riverhead
    TN13 2EP Sevenoaks
    Kent
    EnglandBritish,New Zealander7421560001
    O'CONNOR, Kerin James
    Cleveland Square
    W2 6DG London
    17f
    London
    United Kingdom
    Director
    Cleveland Square
    W2 6DG London
    17f
    London
    United Kingdom
    United KingdomBritish128740150001
    O'GRADY, Jeremy Robert
    32 Addison Avenue
    W11 4QR London
    Director
    32 Addison Avenue
    W11 4QR London
    United KingdomBritish46830440001
    RAMSAY, Alistair John
    Rowan House
    21 Fairmile Lane
    KT11 2DL Cobham
    Surrey
    Director
    Rowan House
    21 Fairmile Lane
    KT11 2DL Cobham
    Surrey
    UkBritish83921230001
    REYNOLDS, Brett Wilson
    12 Woodside Avenue
    KT12 5LG Hersham
    Surrey
    Director
    12 Woodside Avenue
    KT12 5LG Hersham
    Surrey
    EnglandBritish,New Zealander108483730001
    TYE, James Alexander
    15 Warren Park Road
    SG14 3JD Hertford
    Warren Hoe
    Hertfordshire
    Director
    15 Warren Park Road
    SG14 3JD Hertford
    Warren Hoe
    Hertfordshire
    EnglandBritish110121090002
    TYROLESE (DIRECTORS) LIMITED
    66 Lincoln's Inn Fields
    WC2A 3LH London
    Nominee Director
    66 Lincoln's Inn Fields
    WC2A 3LH London
    900002470001
    TYROLESE (SECRETARIAL) LIMITED
    66 Lincoln's Inn Fields
    WC2A 3LH London
    Nominee Director
    66 Lincoln's Inn Fields
    WC2A 3LH London
    900002460001

    Who are the persons with significant control of THE WEEK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    The Ambury
    BA1 1UA Bath
    Quay House
    England
    Apr 06, 2016
    The Ambury
    BA1 1UA Bath
    Quay House
    England
    No
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number01138891
    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 THE WEEK LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Nov 02, 2018
    Delivered On Nov 08, 2018
    Satisfied
    Brief description
    None.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Midcap Financial (Ireland) Limited as Security Trustee
    Transactions
    • Nov 08, 2018Registration of a charge (MR01)
    • Oct 08, 2021Satisfaction of a charge (MR04)
    A registered charge
    Created On May 07, 2014
    Delivered On May 13, 2014
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • May 13, 2014Registration of a charge (MR01)
    • Dec 21, 2018Satisfaction of a charge (MR04)
    Rent deposit deed
    Created On May 07, 2003
    Delivered On May 12, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    £38,500 and all other sums deposited. See the mortgage charge document for full details.
    Persons Entitled
    • Jadore International Limited
    Transactions
    • May 12, 2003Registration of a charge (395)
    • Jul 18, 2014Satisfaction of a charge (MR04)
    Debenture
    Created On May 21, 2002
    Delivered On May 29, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee 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.
    Persons Entitled
    • Hsbc Republic Bank (UK) Limited
    Transactions
    • May 29, 2002Registration of a charge (395)
    • Jun 04, 2014Satisfaction of a charge (MR04)
    Debenture
    Created On Dec 01, 1995
    Delivered On Dec 06, 1995
    Satisfied
    Amount secured
    £235,000 and all other monies due or to become due from the company to the chargee
    Short particulars
    Fixed and floating charge over the undertaking property and assets including goodwill copyright patents book debts uncalled capital.
    Persons Entitled
    • Felix Dennis
    Transactions
    • Dec 06, 1995Registration of a charge (395)
    • Jul 24, 2014Satisfaction of a charge (MR04)

    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