Advanced company searchLink opens in new window

T1M MAGAZINES LIMITED

Company number 00283315

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)
18 Feb 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Dec 2019 GAZ1(A) First Gazette notice for voluntary strike-off
26 Nov 2019 DS01 Application to strike the company off the register
05 Jun 2019 CS01 Confirmation statement made on 30 May 2019 with updates
06 Feb 2019 AA Accounts for a dormant company made up to 31 December 2018
07 Oct 2018 AA Accounts for a dormant company made up to 31 December 2017
22 Aug 2018 CS01 Confirmation statement made on 30 May 2018 with updates
20 Aug 2018 AD01 Registered office address changed from Room 3-C29 Blue Fin Building 110 Southwark Street London SE1 0SU England to 6th Floor 60 Gracechurch Street London EC3V 0HR on 20 August 2018
12 Jun 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-06-11
23 Mar 2018 TM01 Termination of appointment of Stephen John May as a director on 13 March 2018
23 Mar 2018 TM01 Termination of appointment of Marcus Alvin Rich as a director on 13 March 2018
23 Mar 2018 TM02 Termination of appointment of Lauren Ezrol Klein as a secretary on 31 January 2018
27 Feb 2018 AP01 Appointment of Mr Joseph Henry Ceryanec as a director on 15 February 2018
27 Feb 2018 AP01 Appointment of Mr John Stanley Zieser as a director on 15 February 2018
26 Feb 2018 TM01 Termination of appointment of Susana D'emic as a director on 31 January 2018
06 Oct 2017 AA Accounts for a dormant company made up to 31 December 2016
19 Jun 2017 CS01 Confirmation statement made on 30 May 2017 with updates
10 Nov 2016 AP01 Appointment of Susana D'emic as a director on 7 November 2016
09 Nov 2016 TM01 Termination of appointment of Jeffrey John Bairstow as a director on 7 November 2016
13 Oct 2016 AA Accounts for a dormant company made up to 31 December 2015
08 Jun 2016 TM01 Termination of appointment of Charles Lloyd Meredith as a director on 31 May 2016
07 Jun 2016 AR01 Annual return made up to 30 May 2016 with full list of shareholders
Statement of capital on 2016-06-07
  • GBP 2
02 Feb 2016 CH03 Secretary's details changed for Lauren Ezrol Klein on 28 January 2016
13 Oct 2015 AA Accounts for a dormant company made up to 31 December 2014
09 Sep 2015 AD01 Registered office address changed from Room 9-C13 Blue Fin Building 110 Southwark Street London SE1 0SU to Room 3-C29 Blue Fin Building 110 Southwark Street London SE1 0SU on 9 September 2015