TI MAGAZINES (UK) LIMITED: Filings
Overview
| Company Name | TI MAGAZINES (UK) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03483202 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for TI MAGAZINES (UK) 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 | 1 pages | DS01 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Statement of capital on Mar 03, 2020
| 3 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of capital following an allotment of shares on Mar 02, 2020
| 3 pages | SH01 | ||||||||||||||
Confirmation statement made on Nov 01, 2019 with no updates | 3 pages | CS01 | ||||||||||||||
Statement of capital following an allotment of shares on Feb 20, 2018
| 8 pages | SH01 | ||||||||||||||
Confirmation statement made on Dec 01, 2018 with no updates | 3 pages | CS01 | ||||||||||||||
Current accounting period extended from Dec 31, 2018 to Jun 30, 2019 | 1 pages | AA01 | ||||||||||||||
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 | ||||||||||||||
Full accounts made up to Dec 31, 2017 | 18 pages | AA | ||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
| ||||||||||||||||
Termination of appointment of Lauren Ezrol Klein as a secretary on Jan 31, 2018 | 1 pages | TM02 | ||||||||||||||
Termination of appointment of Marcus Alvin Rich as a director on Mar 13, 2018 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Stephen John May as a director on Mar 13, 2018 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Joseph Henry Ceryanec as a director on Feb 15, 2018 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr John Stanley Zieser as a director on Feb 15, 2018 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Susana D'emic as a director on Jan 31, 2018 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Dec 01, 2017 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2016 | 15 pages | AA | ||||||||||||||
Change of details for Time Uk Publishing Holdings Limited as a person with significant control on Jun 04, 2016 | 2 pages | PSC05 | ||||||||||||||
Notification of Time Inc. as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||||||||||||||
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