Advanced company searchLink opens in new window

TIMES MEDIA LIMITED

Company number 00894646

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)
25 Jul 2019 CS01 Confirmation statement made on 24 July 2019 with updates
05 Jan 2019 AA Full accounts made up to 1 July 2018
31 Jul 2018 CS01 Confirmation statement made on 24 July 2018 with updates
09 Jan 2018 AA Full accounts made up to 2 July 2017
25 Jul 2017 CS01 Confirmation statement made on 24 July 2017 with updates
03 Jan 2017 AA Full accounts made up to 3 July 2016
20 Dec 2016 CS01 Confirmation statement made on 20 December 2016 with updates
22 Mar 2016 AA Full accounts made up to 28 June 2015
22 Mar 2016 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification Second Filing AP01 for David Dinsmore.
15 Jan 2016 AR01 Annual return made up to 20 December 2015 with full list of shareholders
Statement of capital on 2016-01-15
  • GBP 1,000,000
18 Dec 2015 AP01 Appointment of Mrs Rebekah Mary Brooks as a director on 4 December 2015
07 Oct 2015 AP01 Appointment of David William Dinsmore as a director on 14 September 2015
  • ANNOTATION Clarification a second filing AP01 was registered on 22/03/16.
02 Oct 2015 TM01 Termination of appointment of Michael William Darcey as a director on 14 September 2015
14 Jan 2015 AR01 Annual return made up to 20 December 2014 with full list of shareholders
Statement of capital on 2015-01-14
  • GBP 1,000,000
14 Jan 2015 CH01 Director's details changed for John Witherow on 4 July 2014
13 Jan 2015 CH01 Director's details changed for Mr Christopher Charles Stoddart Longcroft on 4 July 2014
13 Jan 2015 CH01 Director's details changed for Martin Paul Ivens on 4 July 2014
13 Jan 2015 CH01 Director's details changed for Mr Michael Charles Gill on 4 July 2014
13 Jan 2015 CH01 Director's details changed for Mr Michael William Darcey on 4 July 2014
08 Dec 2014 AA Full accounts made up to 29 June 2014
07 Jul 2014 CH01 Director's details changed for Mr Michael William Darcey on 4 July 2014
07 Jul 2014 CH01 Director's details changed for Mr Christopher Charles Stoddart Longcroft on 4 July 2014
07 Jul 2014 CH01 Director's details changed for Mr Michael Charles Gill on 4 July 2014
04 Jul 2014 AD01 Registered office address changed from 3 Thomas More Square London England E98 1XY on 4 July 2014
20 Dec 2013 AR01 Annual return made up to 20 December 2013 with full list of shareholders
Statement of capital on 2013-12-20
  • GBP 1,000,000