TI MAGAZINES (UK) LIMITED

TI MAGAZINES (UK) LIMITED

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

    Company NameTI MAGAZINES (UK) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03483202
    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 TI MAGAZINES (UK) LIMITED?

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

    Where is TI MAGAZINES (UK) LIMITED located?

    Registered Office Address
    6th Floor 60 Gracechurch Street
    EC3V 0HR London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of TI MAGAZINES (UK) LIMITED?

    Previous Company Names
    Company NameFromUntil
    IPC MAGAZINES (UK) LIMITEDFeb 03, 1998Feb 03, 1998
    EXCESSTOP LIMITEDDec 18, 1997Dec 18, 1997

    What are the latest accounts for TI MAGAZINES (UK) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for TI MAGAZINES (UK) 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

    1 pagesDS01

    legacy

    1 pagesSH20

    Statement of capital on Mar 03, 2020

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancellation of share premium account 02/03/2020
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Statement of capital following an allotment of shares on Mar 02, 2020

    • Capital: GBP 30,140.6603
    3 pagesSH01

    Confirmation statement made on Nov 01, 2019 with no updates

    3 pagesCS01

    Statement of capital following an allotment of shares on Feb 20, 2018

    • Capital: GBP 301,406,602
    8 pagesSH01

    Confirmation statement made on Dec 01, 2018 with no updates

    3 pagesCS01

    Current accounting period extended from Dec 31, 2018 to Jun 30, 2019

    1 pagesAA01

    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 pagesAD01

    Full accounts made up to Dec 31, 2017

    18 pagesAA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJun 11, 2018

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jun 11, 2018

    RES15

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

    1 pagesTM02

    Termination of appointment of Marcus Alvin Rich as a director on Mar 13, 2018

    1 pagesTM01

    Termination of appointment of Stephen John May as a director on Mar 13, 2018

    1 pagesTM01

    Appointment of Mr Joseph Henry Ceryanec as a director on Feb 15, 2018

    2 pagesAP01

    Appointment of Mr John Stanley Zieser as a director on Feb 15, 2018

    2 pagesAP01

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

    1 pagesTM01

    Confirmation statement made on Dec 01, 2017 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2016

    15 pagesAA

    Change of details for Time Uk Publishing Holdings Limited as a person with significant control on Jun 04, 2016

    2 pagesPSC05

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

    2 pagesPSC02

    Who are the officers of TI MAGAZINES (UK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CERYANEC, Joseph Henry
    60 Gracechurch Street
    EC3V 0HR London
    6th Floor
    England
    Director
    60 Gracechurch Street
    EC3V 0HR London
    6th Floor
    England
    United StatesAmerican243478830001
    ZIESER, John Stanley
    60 Gracechurch Street
    EC3V 0HR London
    6th Floor
    England
    Director
    60 Gracechurch Street
    EC3V 0HR London
    6th Floor
    England
    United StatesAmerican217687580001
    ALEY, William Robert
    Grove Cottage
    Woodham Walter
    CM9 6RX Maldon
    Essex
    Secretary
    Grove Cottage
    Woodham Walter
    CM9 6RX Maldon
    Essex
    British25440920002
    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
    LINDEN, Brian Andrew
    7 Westmoreland Road
    Barnes
    SW13 9RZ London
    Secretary
    7 Westmoreland Road
    Barnes
    SW13 9RZ London
    British36233000002
    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
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    ALEY, William Robert
    Grove Cottage
    Woodham Walter
    CM9 6RX Maldon
    Essex
    Director
    Grove Cottage
    Woodham Walter
    CM9 6RX Maldon
    Essex
    British25440920002
    ATKINSON, Richard Gordon
    100 Grace Church Street
    Rye
    New York
    10580
    Usa
    Director
    100 Grace Church Street
    Rye
    New York
    10580
    Usa
    British78644420001
    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 KingdomBritish59045280002
    AVERILL, Howard
    20 Church Tavern Road
    South Salem
    New York
    10590
    Usa
    Director
    20 Church Tavern Road
    South Salem
    New York
    10590
    Usa
    UsaUsa127283350001
    BAILEY, Sylvia
    5 Blyths Wharf
    Narrow Street
    E14 8DQ London
    Director
    5 Blyths Wharf
    Narrow Street
    E14 8DQ London
    British67232740001
    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
    UsaAmerican181954550002
    D'EMIC, Susana Alves
    161 Marsh Wall
    E14 9AP London
    3rd Floor
    England
    Director
    161 Marsh Wall
    E14 9AP London
    3rd Floor
    England
    United StatesAmerican265525580001
    DAVISON, Guy Bryce
    128 Kensington Park Road
    W1 2EP London
    Director
    128 Kensington Park Road
    W1 2EP London
    British48717030002
    EVANS, Richard John
    41 King Edwards Grove
    TW11 9LZ Teddington
    Middlesex
    Director
    41 King Edwards Grove
    TW11 9LZ Teddington
    Middlesex
    EnglandBritish77303490001
    EVANS, Sylvia Kathleen
    401 Alaska Building 61 Grange Road
    SE1 3BB London
    Director
    401 Alaska Building 61 Grange Road
    SE1 3BB London
    United KingdomNew Zealander70941240001
    LINDEN, Brian Andrew
    7 Westmoreland Road
    Barnes
    SW13 9RZ London
    Director
    7 Westmoreland Road
    Barnes
    SW13 9RZ London
    United KingdomBritish36233000002
    LINDEN, Brian Andrew
    7 Westmoreland Road
    Barnes
    SW13 9RZ London
    Director
    7 Westmoreland Road
    Barnes
    SW13 9RZ London
    United KingdomBritish36233000002
    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 KingdomBritish99076200001
    MATTHEW, Michael
    Rodwell Manor
    West Lambrook
    TA13 5HA South Petherton
    Somerset
    Director
    Rodwell Manor
    West Lambrook
    TA13 5HA South Petherton
    Somerset
    British40092920001
    MAY, Stephen John
    161 Marsh Wall
    E14 9AP London
    3rd Floor
    England
    Director
    161 Marsh Wall
    E14 9AP London
    3rd Floor
    England
    United KingdomBritish173367920001
    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
    EnglandBritish189455000001
    MUNTON, Richard James
    The Forge
    Hamptons
    TN11 9RE Tonbridge
    Kent
    Director
    The Forge
    Hamptons
    TN11 9RE Tonbridge
    Kent
    British11882410003
    RICH, Marcus Alvin
    161 Marsh Wall
    E14 9AP London
    3rd Floor
    England
    Director
    161 Marsh Wall
    E14 9AP London
    3rd Floor
    England
    EnglandBritish185688190001
    ROSEN, Howard Norman
    858 Wickam Way
    FOREIGN Ridgewood
    New Jersey 07450
    Usa
    Director
    858 Wickam Way
    FOREIGN Ridgewood
    New Jersey 07450
    Usa
    UsaUsa111282190001
    WEBSTER, Evelyn Ann
    15 Lansdowne Road
    SW20 8AN London
    Director
    15 Lansdowne Road
    SW20 8AN London
    EnglandBritish68847920003
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of TI MAGAZINES (UK) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Time Uk Publishing Holdings Limited
    161 Marsh Wall
    E14 9AP London
    3rd Floor
    England
    Jun 04, 2016
    161 Marsh Wall
    E14 9AP London
    3rd Floor
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredUnited Kingdom Companies House
    Registration Number4203872
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in 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
    No
    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.

    Does TI MAGAZINES (UK) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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 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(formerly known as excesstop limited) 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