TI MAGAZINES HOLDINGS LIMITED
Overview
| Company Name | TI MAGAZINES HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03464980 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of TI MAGAZINES HOLDINGS LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is TI MAGAZINES HOLDINGS LIMITED located?
| Registered Office Address | C/O Ampa Holdings Llp Level 19, The Shard 32 London Bridge Street SE1 9SG London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of TI MAGAZINES HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| IPC MAGAZINES HOLDINGS LIMITED | Nov 21, 1997 | Nov 21, 1997 |
| AZTECINSIST LIMITED | Nov 13, 1997 | Nov 13, 1997 |
What are the latest accounts for TI MAGAZINES HOLDINGS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2025 |
| Next Accounts Due On | Mar 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for TI MAGAZINES HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | Nov 01, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 01, 2025 |
| Overdue | No |
What are the latest filings for TI MAGAZINES HOLDINGS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Nov 01, 2025 with no updates | 3 pages | CS01 | ||
Change of details for International Publishing Corporation Limited as a person with significant control on Oct 27, 2025 | 2 pages | PSC05 | ||
Registered office address changed from 6th Floor 60 Gracechurch Street London EC3V 0HR United Kingdom to C/O Ampa Holdings Llp Level 19, the Shard 32 London Bridge Street London SE1 9SG on Oct 27, 2025 | 1 pages | AD01 | ||
Full accounts made up to Jun 30, 2024 | 14 pages | AA | ||
Confirmation statement made on Nov 01, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Jun 30, 2023 | 14 pages | AA | ||
Confirmation statement made on Nov 01, 2023 with no updates | 3 pages | CS01 | ||
Cessation of Time Inc. as a person with significant control on Jan 31, 2018 | 1 pages | PSC07 | ||
Full accounts made up to Jun 30, 2022 | 16 pages | AA | ||
Full accounts made up to Jun 30, 2021 | 17 pages | AA | ||
Confirmation statement made on Nov 01, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Mr Jeffrey Spitzer as a director on Sep 30, 2022 | 2 pages | AP01 | ||
Termination of appointment of Kevin Michael Wagner as a director on Sep 30, 2022 | 1 pages | TM01 | ||
Appointment of Mr Jeff Hartwig as a director on Dec 01, 2021 | 2 pages | AP01 | ||
Termination of appointment of John Stanley Zieser as a director on Dec 01, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Nov 01, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Jun 30, 2020 | 16 pages | AA | ||
Confirmation statement made on Nov 01, 2020 with no updates | 3 pages | CS01 | ||
Termination of appointment of Joseph Henry Ceryanec as a director on Mar 31, 2020 | 1 pages | TM01 | ||
Appointment of Kevin Michael Wagner as a director on Mar 31, 2020 | 2 pages | AP01 | ||
Full accounts made up to Jun 30, 2019 | 18 pages | AA | ||
Confirmation statement made on Nov 01, 2019 with updates | 4 pages | CS01 | ||
Current accounting period extended from Dec 31, 2018 to Jun 30, 2019 | 1 pages | AA01 | ||
Confirmation statement made on Nov 01, 2018 with updates | 4 pages | CS01 | ||
Registered office address changed from 3rd Floor 161 Marsh Wall London E14 9AP England to 6th Floor 60 Gracechurch Street London EC3V 0HR on Aug 20, 2018 | 1 pages | AD01 | ||
Who are the officers of TI MAGAZINES HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HARTWIG, Jeff | Director | Level 19, The Shard 32 London Bridge Street SE1 9SG London C/O Ampa Holdings Llp United Kingdom | United States | American | 283502600001 | |||||
| SPITZER, Jeffrey | Director | Level 19, The Shard 32 London Bridge Street SE1 9SG London C/O Ampa Holdings Llp United Kingdom | United States | American | 300761840001 | |||||
| DIXON, Leslie | Secretary | Belmont House Tonbridge Road Mereworth ME18 5JE Maidstone Kent | British | 830710002 | ||||||
| GORE, John Francis | Secretary | 14 Chantry Hurst Woodcote Green KT18 7BW Epsom Surrey | British | 352680001 | ||||||
| KLEIN, Lauren Ezrol | Secretary | Liberty Street 10281 New York City 225 New York Usa | British | 127397780001 | ||||||
| MCCARTHY, Robert | Secretary | 3 Woods Lane Chatham New Jersey 07928 Usa | British | 78644500001 | ||||||
| REDPATH, John | Secretary | 331 East 83rd Street New York New York 10028 Usa | British | 88622150001 | ||||||
| WILLIAMS, Sally Jane | Secretary | 13 Ranelagh Road RH1 6BJ Redhill Surrey | British | 3660830002 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| ALEY, William Robert | Director | Grove Cottage Woodham Walter CM9 6RX Maldon Essex | British | 25440920002 | ||||||
| ARMOUR, Mark Henry | Director | 48 Bellamy Street SW12 8BU London | British | 58001830001 | ||||||
| ATKINSON, Richard Gordon | Director | 100 Grace Church Street Rye New York 10580 Usa | British | 78644420001 | ||||||
| AUTON, Sylvia Jean | Director | Fernholme House, 54 Camlet Way Hadley Wood EN4 0NS Barnet Hertfordshire | United Kingdom | British | 59045280002 | |||||
| AVERILL, Howard | Director | 20 Church Tavern Road South Salem New York 10590 Usa | Usa | Usa | 127283350001 | |||||
| BAILEY, Sylvia | Director | 5 Blyths Wharf Narrow Street E14 8DQ London | British | 67232740001 | ||||||
| BAIRSTOW, Jeffrey John, Mr. | Director | Blue Fin Building 110 Southwark Street SE1 0SU London Room 3-C29 England | Usa | American | 181954550002 | |||||
| CERYANEC, Joseph Henry | Director | 60 Gracechurch Street EC3V 0HR London 6th Floor United Kingdom | United States | American | 243478830001 | |||||
| D'EMIC, Susana Alves | Director | 161 Marsh Wall E14 9AP London 3rd Floor England | United States | American | 265525580001 | |||||
| EVANS, Richard John | Director | 41 King Edwards Grove TW11 9LZ Teddington Middlesex | England | British | 77303490001 | |||||
| EVANS, Sylvia Kathleen | Director | 401 Alaska Building 61 Grange Road SE1 3BB London | United Kingdom | New Zealander | 70941240001 | |||||
| MAIR, Denise Margaret | Director | Whitehouse Farm Oast School Lane ME3 7JH Higham 1 Kent England | United Kingdom | British | 99076200001 | |||||
| MATTHEW, Michael | Director | Rodwell Manor West Lambrook TA13 5HA South Petherton Somerset | British | 40092920001 | ||||||
| MAY, Stephen John | Director | 161 Marsh Wall E14 9AP London 3rd Floor England | United Kingdom | British | 173367920001 | |||||
| MELLON, John Benedict | Director | Apartment 40 Dundee Court 73 Wapping High Street E1 9YG London | British | 35523050003 | ||||||
| MEREDITH, Charles Lloyd | Director | Blue Fin Building 110 Southwark Street SE1 0SU London Room 3-C29 England | England | British | 189455000001 | |||||
| MUNRO, Robert Kenneth | Director | 41a Ravensbourne Road BR1 1HW Bromley Kent | British | 46027680001 | ||||||
| RICH, Marcus Alvin | Director | 161 Marsh Wall E14 9AP London 3rd Floor England | England | British | 185688190001 | |||||
| ROSEN, Howard Norman | Director | 858 Wickam Way FOREIGN Ridgewood New Jersey 07450 Usa | Usa | Usa | 111282190001 | |||||
| STANLEY, Sybella Jane | Director | 55 Danbury Street N1 8LE London | United Kingdom | British | 79634420001 | |||||
| WAGNER, Kevin Michael, Mr. | Director | Meredith Corporation 1716 Locust Street 50309 Des Moines Kevin Wagner Ia United States | United States | American | 246086960001 | |||||
| WEBSTER, Evelyn Ann | Director | 15 Lansdowne Road SW20 8AN London | England | British | 68847920003 | |||||
| ZIESER, John Stanley | Director | 60 Gracechurch Street EC3V 0HR London 6th Floor United Kingdom | United States | American | 243480710001 | |||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of TI MAGAZINES HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Time Inc. | Apr 06, 2016 | Corporation Trust Center 1209 Orange Street 19801 Wilmington C/O The Corporation Trust Company De United States | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| International Publishing Corporation Limited | Apr 06, 2016 | Level 19, The Shard 32 London Bridge Street SE1 9SG London C/O Ampa Holdings Llp United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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