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.
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 | : |
|
Registered Address | : | Quay House, The Ambury, Bath, England, BA1 1UA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Quay House, The Ambury, Bath, England, BA1 1UA | Secretary | 31 March 2023 | Active |
Quay House, The Ambury, Bath, England, BA1 1UA | Director | 31 March 2023 | Active |
Quay House, The Ambury, Bath, England, BA1 1UA | Director | 01 March 2024 | Active |
Quay House, The Ambury, Bath, England, BA1 1UA | Director | 18 December 2022 | Active |
14 Chantry Hurst, Woodcote Green, Epsom, KT18 7BW | Secretary | - | Active |
225, Liberty Street, New York City, Usa, 10281 | Secretary | 01 January 2008 | Active |
3 Woods Lane, Chatham, Usa, | Secretary | 17 October 2001 | Active |
331 East 83rd Street, New York, Usa, | Secretary | 17 March 2003 | Active |
13 Ranelagh Road, Redhill, RH1 6BJ | Secretary | 31 July 2002 | Active |
Quay House, The Ambury, Bath, England, BA1 1UA | Director | 02 October 2018 | Active |
Grove Cottage, Woodham Walter, Maldon, CM9 6RX | Director | 01 January 1993 | Active |
2 Park Avenue South, London, N8 8LT | Director | 01 July 1997 | Active |
Flat 193 County Hall North Block, 1a Belvedere Road, London, SE1 7GH | Director | 23 September 1998 | Active |
100 Grace Church Street, Rye, New York, Usa, | Director | 17 October 2001 | Active |
Fernholme House, 54 Camlet Way, Hadley Wood, Barnet, EN4 0NS | Director | 06 February 1998 | Active |
20 Church Tavern Road, South Salem, New York, Usa, | Director | 01 January 2008 | Active |
5 Blyths Wharf, Narrow Street, London, E14 8DQ | Director | 01 January 1994 | Active |
Room 3-C29, Blue Fin Building, 110 Southwark Street, London, England, SE1 0SU | Director | 02 October 2013 | Active |
19 The Meads, Cranham, Upminster, RM14 3YP | Director | - | Active |
The Old Farmhouse, Biddenden Road, Frittenden, TN17 2BE | Director | 26 July 1995 | Active |
3 Bowers Way, Harpenden, AL5 4EP | Director | 11 September 2000 | Active |
93 Studdridge Street, London, SW6 3TD | Director | 01 January 2003 | Active |
Quay House, The Ambury, Bath, England, BA1 1UA | Director | 20 April 2020 | Active |
3 Victoria Rise, Hilgrove Road, Swiss Cottage, NW6 4TH | Director | 01 March 1996 | Active |
3rd Floor, 161 Marsh Wall, London, England, E14 9AP | Director | 01 March 2016 | Active |
Sunnyside Cottage, Braunston, Oakham, LE15 8QW | Director | 01 January 1994 | Active |
Garden Flat, 14 Lawn Road, London, NW3 2XS | Director | 28 June 2000 | Active |
3rd Floor, 161 Marsh Wall, London, England, E14 9AP | Director | 07 November 2016 | Active |
Luton Cottage The Street, Selling, Faversham, ME13 9RQ | Director | - | Active |
3rd Floor, 161 Marsh Wall, London, England, E14 9AP | Director | 20 June 2014 | Active |
3rd Floor, 161 Marsh Wall, London, England, E14 9AP | Director | 04 June 2007 | Active |
39 Saltoun Road, London, SW2 1EN | Director | 24 May 2001 | Active |
6 Friends Walk, Saffron Walden, CB11 4EA | Director | - | Active |
41 King Edwards Grove, Teddington, TW11 9LZ | Director | 17 October 2001 | Active |
401 Alaska Building 61 Grange Road, London, SE1 3BB | Director | 04 January 2005 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-12 | Gazette | Gazette dissolved voluntary. | Download |
2024-03-01 | Officers | Appoint person director company with name date. | Download |
2024-03-01 | Officers | Termination director company with name termination date. | Download |
2024-03-01 | Officers | Termination director company with name termination date. | Download |
2023-12-26 | Gazette | Gazette notice voluntary. | Download |
2023-12-14 | Dissolution | Dissolution application strike off company. | Download |
2023-07-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-01 | Officers | Appoint person director company with name date. | Download |
2023-04-14 | Officers | Appoint person secretary company with name date. | Download |
2023-04-14 | Officers | Appoint person director company with name date. | Download |
2023-04-14 | Officers | Termination director company with name termination date. | Download |
2023-01-05 | Officers | Appoint person director company with name date. | Download |
2022-06-29 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-06-29 | Accounts | Legacy. | Download |
2022-06-23 | Other | Legacy. | Download |
2022-06-23 | Other | Legacy. | Download |
2022-06-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-20 | Officers | Change person director company with change date. | Download |
2022-02-22 | Officers | Change person director company with change date. | Download |
2021-11-01 | Officers | Appoint person director company with name date. | Download |
2021-11-01 | Officers | Termination director company with name termination date. | Download |
2021-07-14 | Persons with significant control | Change to a person with significant control. | Download |
2021-06-15 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-19 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2021-03-19 | Accounts | Legacy. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.