TVA-Recherche.fr

TVA-Recherche à


Toutes les informations sur:

                        
Nom

TI Media Limited

Adresse
Quay House
The Ambury
Bath
BA1 1UA
VAT ID (Numéro de TVA) no VAT ID available
Société Numéro de Registre 00053626 Show on Companies House
Accountsaudit-exemption-subsidiary
last accounts made up to 30 septembre 2021
Activité (Code NAF)58142 - Édition de revues et périodiques
Statut de Sociétédissolved
Noms Précédents
  • Time INC. (UK) LTD
  • IPC Media Limited
  • KYC Check
    KYC / PEP / AML request
    This data is incorrect?
    Source: Company Register: Companies House (companieshouse.gov.uk)

    Quick access

    Persons with Significant Control (5)

    Source: Companies House
    gb-flag GB Future Plc Status: Active Notified: 20/04/2020 Companies House Number: 03757874 Nature of Control
  • Significant influence or control
  • gb-flag GB Sapphire Bidco Limited Status: Active Notified: 15/03/2018 Companies House Number: 11157309 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Ipc Magazines Holdings Limited Status: Ceased Notified: 06/04/2016 Ceased: 15/03/2018 Companies House Number: 03464980 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Sapphire Topco Limited Status: Ceased Notified: 15/03/2018 Ceased: 20/04/2020 Companies House Number: 11157141 Nature of Control
  • Significant influence or control
  • gb-flag GB Time Inc. Status: Ceased Notified: 06/04/2016 Ceased: 15/03/2018 Companies House Number: 00000013 Nature of Control
  • Significant influence or control
  • Officers (9)

    Source: Companies House
    Bateson, David John Bath, England Status: Active Notified: 31/03/2023 Date of Birth: 10/1963 Occupation: Company Secretary/director Role: Director Country of Residence: England Nationality: British
    Bateson, David John Bath, England Status: Active Notified: 31/03/2023 Role: Secretary
    Thomas, Andrew John Bath, England Status: Active Notified: 01/03/2024 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Tompkins, Robert William Bath, England Status: Active Notified: 18/12/2022 Date of Birth: 02/1978 Occupation: Company Director Role: Director Country of Residence: England Nationality: British
    Byng-Thorne, Zillah Ellen Bath, England Status: Ceased Notified: 20/04/2020 Ceased: 31/03/2023 Occupation: Chief Executive Role: Director Country of Residence: England Nationality: British
    Foster, Oliver James Bath, England Status: Ceased Notified: 30/05/2023 Ceased: 01/03/2024 Date of Birth: 09/1983 Occupation: Company Director Role: Director Country of Residence: England Nationality: British
    Hughes, Adrian John London, England Status: Ceased Notified: 01/03/2016 Ceased: 20/04/2020 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: British
    Ladkin-Brand, Penelope Anne Bath, England Status: Ceased Notified: 01/11/2021 Ceased: 01/03/2024 Date of Birth: 11/1977 Occupation: Company Director Role: Director Country of Residence: England Nationality: British
    Robinson, Neil Simon London, England Status: Ceased Notified: 01/05/2007 Ceased: 26/02/2019 Occupation: Director Role: Director Country of Residence: England Nationality: British

    Companies Controlled by This Company (10)

    gb-flag GB C.Arthur Pearson Limited Status: Active Notified: 06/04/2016 Companies House Number: 00048519 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB IPC Holdings Limited Status: Active Notified: 06/04/2016 Companies House Number: 00336535 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Independent Television Publications Limited Status: Active Notified: 04/06/2016 Companies House Number: 00918550 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Magazine Publishing Holdings Limited(THE) Status: Active Notified: 06/04/2016 Companies House Number: 01925802 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Persuasion Limited Status: Active Notified: 06/04/2016 Companies House Number: 01523667 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Portrait Magazine Limited Status: Active Notified: 06/04/2016 Companies House Number: 01564936 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB The Yachting Monthly Limited Status: Active Notified: 06/04/2016 Companies House Number: 01403675 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB W.H.& L.Collingridge Limited Status: Active Notified: 06/04/2016 Companies House Number: 00233509 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Collective Europe LTD Status: Ceased Notified: 08/07/2016 Ceased: 08/07/2016 Companies House Number: 07423750 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Collective Europe LTD Status: Ceased Notified: 08/07/2016 Ceased: 08/07/2016 Companies House Number: 07423750 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors