Warning: file_put_contents(c/ac560acd5801fcfe9596bb03b9c78950.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352

Warning: file_put_contents(c/f1525fa2b89325d6d4633e096d79bf98.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Ti Magazines Holdings Limited, EC3V 0HR Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

TI MAGAZINES HOLDINGS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Ti Magazines Holdings Limited. The company was founded 26 years ago and was given the registration number 03464980. The firm's registered office is in LONDON. You can find them at 6th Floor, 60 Gracechurch Street, London, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:TI MAGAZINES HOLDINGS LIMITED
Company Number:03464980
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 November 1997
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:6th Floor, 60 Gracechurch Street, London, United Kingdom, EC3V 0HR
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6th Floor, 60 Gracechurch Street, London, United Kingdom, EC3V 0HR

Director01 December 2021Active
6th Floor, 60 Gracechurch Street, London, United Kingdom, EC3V 0HR

Director30 September 2022Active
Belmont House, Tonbridge Road Mereworth, Maidstone, ME18 5JE

Secretary20 November 1997Active
14 Chantry Hurst, Woodcote Green, Epsom, KT18 7BW

Secretary19 January 1998Active
225, Liberty Street, New York City, Usa, 10281

Secretary01 January 2008Active
3 Woods Lane, Chatham, Usa,

Secretary17 October 2001Active
331 East 83rd Street, New York, Usa,

Secretary17 March 2003Active
13 Ranelagh Road, Redhill, RH1 6BJ

Secretary31 July 2002Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary13 November 1997Active
Grove Cottage, Woodham Walter, Maldon, CM9 6RX

Director20 November 1997Active
48 Bellamy Street, London, SW12 8BU

Director01 December 1997Active
100 Grace Church Street, Rye, New York, Usa,

Director17 October 2001Active
Fernholme House, 54 Camlet Way, Hadley Wood, Barnet, EN4 0NS

Director10 April 2003Active
20 Church Tavern Road, South Salem, New York, Usa,

Director01 January 2008Active
5 Blyths Wharf, Narrow Street, London, E14 8DQ

Director01 December 1999Active
Room 3-C29, Blue Fin Building, 110 Southwark Street, London, England, SE1 0SU

Director02 October 2013Active
6th Floor, 60 Gracechurch Street, London, United Kingdom, EC3V 0HR

Director15 February 2018Active
3rd Floor, 161 Marsh Wall, London, England, E14 9AP

Director07 November 2016Active
41 King Edwards Grove, Teddington, TW11 9LZ

Director17 October 2001Active
401 Alaska Building 61 Grange Road, London, SE1 3BB

Director04 January 2005Active
1, Whitehouse Farm Oast, School Lane, Higham, England, ME3 7JH

Director03 May 2013Active
Rodwell Manor, West Lambrook, South Petherton, TA13 5HA

Director20 November 1997Active
3rd Floor, 161 Marsh Wall, London, England, E14 9AP

Director13 October 2014Active
Apartment 40 Dundee Court, 73 Wapping High Street, London, E1 9YG

Director01 December 1997Active
Room 3-C29, Blue Fin Building, 110 Southwark Street, London, England, SE1 0SU

Director14 July 2014Active
41a Ravensbourne Road, Bromley, BR1 1HW

Director01 December 1997Active
3rd Floor, 161 Marsh Wall, London, England, E14 9AP

Director18 March 2014Active
858 Wickam Way, Ridgewood, Usa, FOREIGN

Director28 February 2006Active
55 Danbury Street, London, N1 8LE

Director01 December 1997Active
Kevin Wagner, Meredith Corporation, 1716 Locust Street, Des Moines, United States, 50309

Director31 March 2020Active
15 Lansdowne Road, London, SW20 8AN

Director01 January 2009Active
6th Floor, 60 Gracechurch Street, London, United Kingdom, EC3V 0HR

Director15 February 2018Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director13 November 1997Active

People with Significant Control

Time Inc.
Notified on:06 April 2016
Status:Active
Country of residence:United States
Address:C/O The Corporation Trust Company, Corporation Trust Center, Wilmington, United States, 19801
Nature of control:
  • Significant influence or control
International Publishing Corporation Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:3rd Floor, 161 Marsh Wall, London, England, E14 9AP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (10 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (1 months remaining)

Copyright © 2024. All rights reserved.