Advanced company searchLink opens in new window

TI MAGAZINES EUROPE LIMITED

Company number 00317127

Filter by category

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)
04 Oct 2018 AA Full accounts made up to 31 December 2017
20 Aug 2018 AD01 Registered office address changed from 16 3rd Floor, Dufours Place London W1F 7SP England to 6th Floor 60 Gracechurch Street London EC3V 0HR on 20 August 2018
22 Jun 2018 CS01 Confirmation statement made on 6 June 2018 with no updates
06 Jun 2018 PSC02 Notification of Meredith Corporation as a person with significant control on 1 February 2018
14 May 2018 AD01 Registered office address changed from 3rd Floor 161 Marsh Wall London E14 9AP England to 16 3rd Floor, Dufours Place London W1F 7SP on 14 May 2018
23 Mar 2018 TM01 Termination of appointment of Marcus Alvin Rich 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 TM01 Termination of appointment of Stephen John May as a director on 13 March 2018
23 Mar 2018 TM01 Termination of appointment of Stephen John May as a director on 13 March 2018
22 Feb 2018 AP01 Appointment of Mr John Stanley Zieser as a director on 15 February 2018
22 Feb 2018 AP01 Appointment of Mr Joseph Henry Ceryanec as a director on 15 February 2018
15 Nov 2017 PSC05 Change of details for Time Inc. as a person with significant control on 6 April 2016
14 Nov 2017 PSC05 Change of details for Time Inc. as a person with significant control on 6 April 2016
16 Aug 2017 AA Full accounts made up to 31 December 2016
20 Jun 2017 CS01 Confirmation statement made on 6 June 2017 with updates
10 May 2017 AD01 Registered office address changed from Blue Fin Building Southwark Street London SE1 0SU to 3rd Floor 161 Marsh Wall London E14 9AP on 10 May 2017
03 Oct 2016 AA Full accounts made up to 31 December 2015
12 Jul 2016 AR01 Annual return made up to 6 June 2016 with full list of shareholders
Statement of capital on 2016-07-12
  • EUR 6,202.48
14 Sep 2015 AA Full accounts made up to 31 December 2014
12 Jun 2015 AR01 Annual return made up to 6 June 2015 with full list of shareholders
Statement of capital on 2015-06-12
  • EUR 6,202.48
05 Sep 2014 AP01 Appointment of Mr Marcus Alvin Rich as a director on 5 September 2014
01 Sep 2014 AA Full accounts made up to 31 December 2013
22 Aug 2014 AP01 Appointment of Mr Stephen John May as a director on 22 August 2014
08 Jul 2014 TM01 Termination of appointment of Richard Evans as a director
08 Jul 2014 TM01 Termination of appointment of Howard Rosen as a director