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 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
21 Feb 2018 TM01 Termination of appointment of Susana D'emic as a director on 31 January 2018
27 Nov 2017 AA Full accounts made up to 31 December 2016
01 Nov 2017 CS01 Confirmation statement made on 1 November 2017 with no updates
01 Nov 2017 PSC02 Notification of Time Inc. as a person with significant control on 6 April 2016
01 Nov 2017 PSC05 Change of details for International Publishing Corporation Limited as a person with significant control on 6 April 2016
09 Jul 2017 PSC05 Change of details for International Publishing Corporation Limited as a person with significant control on 1 June 2017
10 May 2017 AD01 Registered office address changed from Room 3-C29 Blue Fin Building 110 Southwark Street London SE1 0SU England to 3rd Floor 161 Marsh Wall London E14 9AP on 10 May 2017
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
02 Nov 2016 CS01 Confirmation statement made on 1 November 2016 with updates
13 Oct 2016 AA Full accounts made up to 31 December 2015
08 Jun 2016 TM01 Termination of appointment of Charles Lloyd Meredith as a director on 31 May 2016
02 Feb 2016 CH03 Secretary's details changed for Lauren Ezrol Klein on 28 January 2016
26 Nov 2015 AR01 Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-11-26
  • GBP 54,867.0002
13 Oct 2015 AA Full accounts 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 England to Room 3-C29 Blue Fin Building 110 Southwark Street London SE1 0SU on 9 September 2015
02 Jul 2015 CH01 Director's details changed for Mr Jeffrey John Bairstow on 1 July 2015
26 Nov 2014 AR01 Annual return made up to 1 November 2014 with full list of shareholders
Statement of capital on 2014-11-26
  • GBP 54,867.0002
23 Oct 2014 AP01 Appointment of Mr Stephen John May as a director on 13 October 2014
06 Oct 2014 AA Full accounts made up to 31 December 2013
29 Jul 2014 TM01 Termination of appointment of Sylvia Kathleen Evans as a director on 15 July 2014
23 Jul 2014 TM01 Termination of appointment of Richard John Evans as a director on 11 July 2014
17 Jul 2014 AP01 Appointment of Dr Charles Lloyd Meredith as a director on 14 July 2014