Advanced company searchLink opens in new window

TIME WARNER HOLDINGS LIMITED

Company number 03115253

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)
30 Nov 2018 AA Full accounts made up to 31 December 2017
22 Nov 2018 AP03 Appointment of Mr William Wilkins as a secretary on 22 November 2018
22 Oct 2018 CS01 Confirmation statement made on 18 October 2018 with no updates
23 Oct 2017 CS01 Confirmation statement made on 18 October 2017 with updates
06 Oct 2017 AA Full accounts made up to 31 December 2016
11 Jan 2017 SH01 Statement of capital following an allotment of shares on 22 December 2016
  • GBP 10,517,864.82
20 Dec 2016 AA Full accounts made up to 31 December 2015
18 Oct 2016 CS01 Confirmation statement made on 18 October 2016 with updates
22 Aug 2016 SH01 Statement of capital following an allotment of shares on 19 December 2014
  • GBP 10,194,397.25
12 Apr 2016 TM01 Termination of appointment of Janet Macdonald Stewart as a director on 12 April 2016
23 Mar 2016 AP01 Appointment of Mr John Petito as a director on 22 March 2016
18 Mar 2016 AP01 Appointment of Mrs Tracey Waring Mundy as a director on 16 March 2016
24 Feb 2016 TM01 Termination of appointment of Paul John Hosemann as a director on 12 February 2016
30 Nov 2015 AP01 Appointment of Mr Joseph Wilkins as a director on 27 November 2015
04 Nov 2015 AA Full accounts made up to 31 December 2014
27 Oct 2015 AR01 Annual return made up to 18 October 2015 with full list of shareholders
Statement of capital on 2015-10-27
  • GBP 10,067,259.75
19 Dec 2014 SH01 Statement of capital following an allotment of shares on 19 December 2014
  • GBP 10,067,259.75
20 Oct 2014 AR01 Annual return made up to 18 October 2014 with full list of shareholders
Statement of capital on 2014-10-20
  • GBP 10,067,259.75
20 Oct 2014 AD02 Register inspection address has been changed from 44 Great Marlborough Street London W1F 7JL United Kingdom to 16 Great Marlborough Street London W1F 7HS
08 Oct 2014 AA Group of companies' accounts made up to 31 December 2013
14 Jan 2014 AD01 Registered office address changed from Time Warner House 44 Great Marlborough Street London W1F 7JL on 14 January 2014
09 Dec 2013 SH20 Statement by directors
09 Dec 2013 SH19 Statement of capital on 9 December 2013
  • GBP 10,067,259.75
09 Dec 2013 CAP-SS Solvency statement dated 27/11/13
09 Dec 2013 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital