Advanced company searchLink opens in new window

TI MAGAZINES HOLDINGS LIMITED

Company number 03464980

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)
22 Apr 2024 AA Full accounts made up to 30 June 2023
09 Nov 2023 CS01 Confirmation statement made on 1 November 2023 with no updates
08 Nov 2023 PSC07 Cessation of Time Inc. as a person with significant control on 31 January 2018
22 Apr 2023 AA Full accounts made up to 30 June 2022
06 Mar 2023 AA Full accounts made up to 30 June 2021
09 Nov 2022 CS01 Confirmation statement made on 1 November 2022 with no updates
04 Oct 2022 AP01 Appointment of Mr Jeffrey Spitzer as a director on 30 September 2022
04 Oct 2022 TM01 Termination of appointment of Kevin Michael Wagner as a director on 30 September 2022
16 Dec 2021 AP01 Appointment of Mr Jeff Hartwig as a director on 1 December 2021
16 Dec 2021 TM01 Termination of appointment of John Stanley Zieser as a director on 1 December 2021
08 Nov 2021 CS01 Confirmation statement made on 1 November 2021 with no updates
15 Jul 2021 AA Full accounts made up to 30 June 2020
12 Nov 2020 CS01 Confirmation statement made on 1 November 2020 with no updates
14 Apr 2020 TM01 Termination of appointment of Joseph Henry Ceryanec as a director on 31 March 2020
14 Apr 2020 AP01 Appointment of Kevin Michael Wagner as a director on 31 March 2020
18 Dec 2019 AA Full accounts made up to 30 June 2019
12 Nov 2019 CS01 Confirmation statement made on 1 November 2019 with updates
11 Dec 2018 AA01 Current accounting period extended from 31 December 2018 to 30 June 2019
01 Nov 2018 CS01 Confirmation statement made on 1 November 2018 with updates
20 Aug 2018 AD01 Registered office address changed from 3rd Floor 161 Marsh Wall London E14 9AP England to 6th Floor 60 Gracechurch Street London EC3V 0HR on 20 August 2018
14 Aug 2018 AA Full accounts made up to 31 December 2017
11 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 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
23 Mar 2018 TM01 Termination of appointment of Stephen John May as a director on 13 March 2018