Advanced company searchLink opens in new window

TI MEDIA LIMITED

Company number 00053626

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 Oct 2018 AA Full accounts made up to 31 December 2017
05 Oct 2018 PSC02 Notification of Sapphire Bidco Limited as a person with significant control on 15 March 2018
05 Oct 2018 PSC07 Cessation of Ipc Magazines Holdings Limited as a person with significant control on 15 March 2018
03 Oct 2018 AP01 Appointment of Rachel Addison as a director on 2 October 2018
27 Sep 2018 TM01 Termination of appointment of Stephen John May as a director on 31 August 2018
12 Jul 2018 TM01 Termination of appointment of Lesley Swarbrick as a director on 8 June 2018
12 Jul 2018 CS01 Confirmation statement made on 14 June 2018 with updates
  • ANNOTATION Clarification a second filed CS01 (shareholder information change) was registered on 17/10/2018.
12 Jul 2018 TM01 Termination of appointment of Paul Andrew Cheal as a director on 29 June 2018
14 Jun 2018 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2018-06-14
14 Jun 2018 CONNOT Change of name notice
17 May 2018 PSC02 Notification of Sapphire Topco Limited as a person with significant control on 15 March 2018
17 May 2018 PSC07 Cessation of Time Inc. as a person with significant control on 15 March 2018
11 Apr 2018 MR01 Registration of charge 000536260008, created on 5 April 2018
12 Mar 2018 PSC05 Change of details for Ipc Magazines Holdings Limited as a person with significant control on 6 April 2016
07 Mar 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
23 Feb 2018 TM01 Termination of appointment of Susana D'emic as a director on 31 January 2018
09 Feb 2018 TM02 Termination of appointment of Lauren Ezrol Klein as a secretary on 31 January 2018
18 Dec 2017 SH20 Statement by Directors
18 Dec 2017 SH19 Statement of capital on 18 December 2017
  • GBP 2,580,501
18 Dec 2017 CAP-SS Solvency Statement dated 15/12/17
18 Dec 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Share premium account reduced 15/12/2017
15 Dec 2017 TM01 Termination of appointment of Oswin Edward William Grady as a director on 15 December 2017
15 Dec 2017 TM01 Termination of appointment of Andrea Clare Davies as a director on 15 December 2017
27 Nov 2017 AA Full accounts made up to 31 December 2016
06 Nov 2017 PSC05 Change of details for Ipc Magazines Holdings Limited as a person with significant control on 6 April 2016