UKBizDB.co.uk

TIME WARNER HOLDINGS LIMITED

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

This company is commonly known as Time Warner Holdings Limited. The company was founded 28 years ago and was given the registration number 03115253. The firm's registered office is in LONDON. You can find them at 160 Old Street, , London, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:TIME WARNER HOLDINGS LIMITED
Company Number:03115253
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 October 1995
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:160 Old Street, London, England, EC1V 9BW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
160, Old Street, London, England, EC1V 9BW

Director25 February 2021Active
160, Old Street, London, England, EC1V 9BW

Director27 November 2015Active
160, Old Street, London, England, EC1V 9BW

Director20 February 2023Active
81 Nevill Road, London, N16 0SU

Secretary30 May 1997Active
Senator House, 85 Queen Victoria Street, London, EC4V 4JL

Nominee Secretary18 October 1995Active
24 Chiltern Way, Woodford Green, IG8 0RQ

Secretary14 December 1995Active
160, Old Street, London, England, EC1V 9BW

Secretary22 November 2018Active
160, Old Street, London, England, EC1V 9BW

Director25 February 2021Active
160, Old Street, London, England, EC1V 9BW

Director14 June 2021Active
Ardwick Cottage, 176 Sycamore Road, Farnborough, GU14 6RG

Director19 September 1997Active
81 Nevill Road, London, N16 0SU

Director30 June 2004Active
Senator House, 85 Queen Victoria Street, London, EC4V 4JL

Nominee Director18 October 1995Active
Dove Cottage, Blacksmiths Hill Aynho, Banbury, OX17 3AH

Director14 December 1995Active
Oak Villa, 4 Garnock Road Woolston, Southampton, SO19 9BP

Director20 June 2005Active
16, Great Marlborough Street, London, W1F 7HS

Director22 March 2016Active
19 Park Farm Road, Kingston Upon Thames, KT2 5TQ

Director14 December 1995Active
83 St Dunstans Road, Hammersmith, London, W6 8RE

Director22 June 2005Active
160, Old Street, London, England, EC1V 9BW

Director16 March 2016Active

People with Significant Control

Warner Bros. Discovery, Inc.
Notified on:08 April 2022
Status:Active
Country of residence:United States
Address:230, Park Avenue South, New York, United States,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
At&T Inc.
Notified on:06 April 2016
Status:Active
Country of residence:United States
Address:208, S. Akard St, Dallas, United States,
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 (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
2023-10-19Confirmation statement

Confirmation statement with no updates.

Download
2023-10-05Accounts

Accounts with accounts type full.

Download
2023-02-28Officers

Termination director company with name termination date.

Download
2023-02-21Officers

Appoint person director company with name date.

Download
2022-10-18Confirmation statement

Confirmation statement with no updates.

Download
2022-10-03Accounts

Accounts with accounts type full.

Download
2022-05-05Persons with significant control

Notification of a person with significant control.

Download
2022-05-05Persons with significant control

Cessation of a person with significant control.

Download
2021-12-23Officers

Termination director company with name termination date.

Download
2021-12-20Accounts

Accounts with accounts type full.

Download
2021-10-22Confirmation statement

Confirmation statement with no updates.

Download
2021-06-28Officers

Appoint person director company with name date.

Download
2021-02-25Officers

Appoint person director company with name date.

Download
2021-02-25Officers

Appoint person director company with name date.

Download
2021-01-13Officers

Termination director company with name termination date.

Download
2021-01-11Accounts

Accounts with accounts type full.

Download
2020-11-23Confirmation statement

Confirmation statement with no updates.

Download
2020-11-20Persons with significant control

Change to a person with significant control.

Download
2020-10-30Officers

Termination secretary company with name termination date.

Download
2020-05-04Officers

Termination director company with name termination date.

Download
2020-02-10Address

Change registered office address company with date old address new address.

Download
2020-01-17Confirmation statement

Confirmation statement with no updates.

Download
2019-12-04Accounts

Accounts with accounts type full.

Download
2019-02-04Officers

Termination director company with name termination date.

Download
2018-12-18Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.