UKBizDB.co.uk

TI MEDIA LIMITED

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

This company is commonly known as Ti Media Limited. The company was founded 126 years ago and was given the registration number 00053626. The firm's registered office is in BATH. You can find them at Quay House, The Ambury, Bath, . This company's SIC code is 58142 - Publishing of consumer and business journals and periodicals.

Company Information

Name:TI MEDIA LIMITED
Company Number:00053626
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 August 1897
End of financial year:30 September 2021
Jurisdiction:England - Wales
Industry Codes:
  • 58142 - Publishing of consumer and business journals and periodicals

Office Address & Contact

Registered Address:Quay House, The Ambury, Bath, England, BA1 1UA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Quay House, The Ambury, Bath, England, BA1 1UA

Secretary31 March 2023Active
Quay House, The Ambury, Bath, England, BA1 1UA

Director31 March 2023Active
Quay House, The Ambury, Bath, England, BA1 1UA

Director01 March 2024Active
Quay House, The Ambury, Bath, England, BA1 1UA

Director18 December 2022Active
14 Chantry Hurst, Woodcote Green, Epsom, KT18 7BW

Secretary-Active
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
Quay House, The Ambury, Bath, England, BA1 1UA

Director02 October 2018Active
Grove Cottage, Woodham Walter, Maldon, CM9 6RX

Director01 January 1993Active
2 Park Avenue South, London, N8 8LT

Director01 July 1997Active
Flat 193 County Hall North Block, 1a Belvedere Road, London, SE1 7GH

Director23 September 1998Active
100 Grace Church Street, Rye, New York, Usa,

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

Director06 February 1998Active
20 Church Tavern Road, South Salem, New York, Usa,

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

Director01 January 1994Active
Room 3-C29, Blue Fin Building, 110 Southwark Street, London, England, SE1 0SU

Director02 October 2013Active
19 The Meads, Cranham, Upminster, RM14 3YP

Director-Active
The Old Farmhouse, Biddenden Road, Frittenden, TN17 2BE

Director26 July 1995Active
3 Bowers Way, Harpenden, AL5 4EP

Director11 September 2000Active
93 Studdridge Street, London, SW6 3TD

Director01 January 2003Active
Quay House, The Ambury, Bath, England, BA1 1UA

Director20 April 2020Active
3 Victoria Rise, Hilgrove Road, Swiss Cottage, NW6 4TH

Director01 March 1996Active
3rd Floor, 161 Marsh Wall, London, England, E14 9AP

Director01 March 2016Active
Sunnyside Cottage, Braunston, Oakham, LE15 8QW

Director01 January 1994Active
Garden Flat, 14 Lawn Road, London, NW3 2XS

Director28 June 2000Active
3rd Floor, 161 Marsh Wall, London, England, E14 9AP

Director07 November 2016Active
Luton Cottage The Street, Selling, Faversham, ME13 9RQ

Director-Active
3rd Floor, 161 Marsh Wall, London, England, E14 9AP

Director20 June 2014Active
3rd Floor, 161 Marsh Wall, London, England, E14 9AP

Director04 June 2007Active
39 Saltoun Road, London, SW2 1EN

Director24 May 2001Active
6 Friends Walk, Saffron Walden, CB11 4EA

Director-Active
41 King Edwards Grove, Teddington, TW11 9LZ

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

Director04 January 2005Active

People with Significant Control

Future Plc
Notified on:20 April 2020
Status:Active
Country of residence:United Kingdom
Address:Quay House, The Ambury, Bath, United Kingdom, BA1 1UA
Nature of control:
  • Significant influence or control
Sapphire Topco Limited
Notified on:15 March 2018
Status:Active
Country of residence:United Kingdom
Address:161, Marsh Wall, London, United Kingdom, E14 9AP
Nature of control:
  • Significant influence or control
Sapphire Bidco Limited
Notified on:15 March 2018
Status:Active
Country of residence:England
Address:Quay House, The Ambury, Bath, England, BA1 1UA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ipc Magazines Holdings 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
Time Inc.
Notified on:06 April 2016
Status:Active
Country of residence:United States
Address:C/O The Corporation Trust Company, Corporation Trust Center, 1209 Orange Street, Wilmington, United States, 19801
Nature of control:
  • Significant influence or control

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-12Gazette

Gazette dissolved voluntary.

Download
2024-03-01Officers

Appoint person director company with name date.

Download
2024-03-01Officers

Termination director company with name termination date.

Download
2024-03-01Officers

Termination director company with name termination date.

Download
2023-12-26Gazette

Gazette notice voluntary.

Download
2023-12-14Dissolution

Dissolution application strike off company.

Download
2023-07-31Confirmation statement

Confirmation statement with no updates.

Download
2023-06-01Officers

Appoint person director company with name date.

Download
2023-04-14Officers

Appoint person secretary company with name date.

Download
2023-04-14Officers

Appoint person director company with name date.

Download
2023-04-14Officers

Termination director company with name termination date.

Download
2023-01-05Officers

Appoint person director company with name date.

Download
2022-06-29Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-06-29Accounts

Legacy.

Download
2022-06-23Other

Legacy.

Download
2022-06-23Other

Legacy.

Download
2022-06-16Confirmation statement

Confirmation statement with no updates.

Download
2022-04-20Officers

Change person director company with change date.

Download
2022-02-22Officers

Change person director company with change date.

Download
2021-11-01Officers

Appoint person director company with name date.

Download
2021-11-01Officers

Termination director company with name termination date.

Download
2021-07-14Persons with significant control

Change to a person with significant control.

Download
2021-06-15Confirmation statement

Confirmation statement with updates.

Download
2021-03-19Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-03-19Accounts

Legacy.

Download

Copyright © 2024. All rights reserved.