T1M GROUP LIMITED

Company Documents

DateDescription
28/05/1928 May 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

21/05/1921 May 2019 APPLICATION FOR STRIKING-OFF

View Document

07/02/197 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

17/12/1817 December 2018 CONFIRMATION STATEMENT MADE ON 01/12/18, WITH UPDATES

View Document

07/10/187 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

20/08/1820 August 2018 REGISTERED OFFICE CHANGED ON 20/08/2018 FROM ROOM 3-C29 BLUE FIN BUILDING 110 SOUTHWARK STREET LONDON SE1 0SU

View Document

11/06/1811 June 2018 COMPANY NAME CHANGED IPC GROUP LIMITED CERTIFICATE ISSUED ON 11/06/18

View Document

23/03/1823 March 2018 APPOINTMENT TERMINATED, DIRECTOR MARCUS RICH

View Document

23/03/1823 March 2018 APPOINTMENT TERMINATED, SECRETARY LAUREN KLEIN

View Document

23/03/1823 March 2018 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MAY

View Document

27/02/1827 February 2018 DIRECTOR APPOINTED MR JOHN STANLEY ZIESER

View Document

27/02/1827 February 2018 DIRECTOR APPOINTED MR JOSEPH HENRY CERYANEC

View Document

26/02/1826 February 2018 APPOINTMENT TERMINATED, DIRECTOR SUSANA D'EMIC

View Document

26/02/1826 February 2018 APPOINTMENT TERMINATED, DIRECTOR SUSANA D'EMIC

View Document

17/12/1717 December 2017 CONFIRMATION STATEMENT MADE ON 01/12/17, NO UPDATES

View Document

14/12/1714 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIME INC.

View Document

14/12/1714 December 2017 PSC'S CHANGE OF PARTICULARS / TIME UK PUBLISHING HOLDINGS LIMITED / 04/06/2016

View Document

06/10/176 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

21/12/1621 December 2016 CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES

View Document

10/11/1610 November 2016 DIRECTOR APPOINTED SUSANA D'EMIC

View Document

09/11/169 November 2016 APPOINTMENT TERMINATED, DIRECTOR JEFFREY BAIRSTOW

View Document

13/10/1613 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

08/06/168 June 2016 APPOINTMENT TERMINATED, DIRECTOR CHARLES MEREDITH

View Document

02/02/162 February 2016 SECRETARY'S CHANGE OF PARTICULARS / LAUREN EZROL KLEIN / 28/01/2016

View Document

02/12/152 December 2015 Annual return made up to 1 December 2015 with full list of shareholders

View Document

13/10/1513 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

09/09/159 September 2015 REGISTERED OFFICE CHANGED ON 09/09/2015 FROM ROOM 9-C13 BLUE FIN BUILDING 110 SOUTHWARK STREET LONDON SE1 0SU

View Document

02/07/152 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY JOHN BAIRSTOW / 01/07/2015

View Document

04/12/144 December 2014 Annual return made up to 1 December 2014 with full list of shareholders

View Document

23/10/1423 October 2014 DIRECTOR APPOINTED MR STEPHEN JOHN MAY

View Document

06/10/146 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

29/07/1429 July 2014 APPOINTMENT TERMINATED, DIRECTOR SYLVIA EVANS

View Document

23/07/1423 July 2014 APPOINTMENT TERMINATED, DIRECTOR RICHARD EVANS

View Document

17/07/1417 July 2014 DIRECTOR APPOINTED DR CHARLES LLOYD MEREDITH

View Document

17/07/1417 July 2014 REGISTERED OFFICE CHANGED ON 17/07/2014 FROM ROOM 10-C04 BLUE FIN BUILDING 110 SOUTHWARK STREET LONDON SE1 0SU

View Document

01/05/141 May 2014 APPOINTMENT TERMINATED, DIRECTOR DENISE MAIR

View Document

26/03/1426 March 2014 DIRECTOR APPOINTED MR MARCUS ALVIN RICH

View Document

07/01/147 January 2014 APPOINTMENT TERMINATED, SECRETARY SALLY WILLIAMS

View Document

03/12/133 December 2013 Annual return made up to 1 December 2013 with full list of shareholders

View Document

09/10/139 October 2013 DIRECTOR APPOINTED JEFFREY JOHN BAIRSTOW

View Document

07/10/137 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

11/09/1311 September 2013 APPOINTMENT TERMINATED, DIRECTOR HOWARD AVERILL

View Document

23/05/1323 May 2013 DIRECTOR APPOINTED MRS DENISE MARGARET MAIR

View Document

15/05/1315 May 2013 APPOINTMENT TERMINATED, DIRECTOR SYLVIA AUTON

View Document

30/04/1330 April 2013 ADOPT ARTICLES 18/04/2013

View Document

05/12/125 December 2012 Annual return made up to 1 December 2012 with full list of shareholders

View Document

01/10/121 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

09/02/129 February 2012 REGISTERED OFFICE CHANGED ON 09/02/2012 FROM ROOM 5-C19 BLUE FIN BUILDING 110 SOUTHWARK STREET LONDON SE1 0SU

View Document

09/12/119 December 2011 Annual return made up to 1 December 2011 with full list of shareholders

View Document

04/10/114 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

17/01/1117 January 2011 APPOINTMENT TERMINATED, DIRECTOR EVELYN WEBSTER

View Document

08/12/108 December 2010 Annual return made up to 1 December 2010 with full list of shareholders

View Document

02/10/102 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

15/12/0915 December 2009 Annual return made up to 1 December 2009 with full list of shareholders

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN EVANS / 01/10/2009

View Document

02/11/092 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

30/10/0930 October 2009 30/10/09 STATEMENT OF CAPITAL GBP 0.01

View Document

30/10/0930 October 2009 REDUCE ISSUED CAPITAL

View Document

30/10/0930 October 2009 STATEMENT BY DIRECTORS

View Document

30/10/0930 October 2009 SOLVENCY STATEMENT DATED 23/10/09

View Document

06/04/096 April 2009 RATIFICATION OF NON REDEMPTION SHARES 23/03/2009

View Document

08/01/098 January 2009 DIRECTOR APPOINTED EVELYN ANN WEBSTER

View Document

10/12/0810 December 2008 RETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS

View Document

03/11/083 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

29/01/0829 January 2008 NEW SECRETARY APPOINTED

View Document

24/01/0824 January 2008 NEW DIRECTOR APPOINTED

View Document

04/01/084 January 2008 SECRETARY RESIGNED

View Document

04/01/084 January 2008 DIRECTOR RESIGNED

View Document

05/12/075 December 2007 RETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

06/06/076 June 2007 REGISTERED OFFICE CHANGED ON 06/06/07 FROM: COMPANY SECRETARIAT IPC MEDIA LTD ROOM 0820 KINGS REACH TOWER STAMFORD STREET LONDON SE1 9LS

View Document

30/03/0730 March 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/01/079 January 2007 NC INC ALREADY ADJUSTED 08/12/06

View Document

09/01/079 January 2007 £ NC 1061618/500600000 08

View Document

05/12/065 December 2006 RETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS

View Document

01/11/061 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

08/03/068 March 2006 NEW DIRECTOR APPOINTED

View Document

16/01/0616 January 2006 DIRECTOR RESIGNED

View Document

02/12/052 December 2005 RETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS

View Document

03/11/053 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

14/01/0514 January 2005 NEW DIRECTOR APPOINTED

View Document

10/01/0510 January 2005 DIRECTOR RESIGNED

View Document

14/12/0414 December 2004 RETURN MADE UP TO 01/12/04; FULL LIST OF MEMBERS

View Document

01/11/041 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

22/01/0422 January 2004 RETURN MADE UP TO 01/12/03; FULL LIST OF MEMBERS

View Document

27/10/0327 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

25/06/0325 June 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

29/04/0329 April 2003 DIRECTOR RESIGNED

View Document

22/04/0322 April 2003 NEW DIRECTOR APPOINTED

View Document

14/04/0314 April 2003 DIRECTOR RESIGNED

View Document

06/04/036 April 2003 NEW SECRETARY APPOINTED

View Document

05/02/035 February 2003 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

30/12/0230 December 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

24/12/0224 December 2002 DIRECTOR RESIGNED

View Document

10/12/0210 December 2002 RETURN MADE UP TO 01/12/02; FULL LIST OF MEMBERS

View Document

02/11/022 November 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

13/09/0213 September 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

02/09/022 September 2002 SECRETARY RESIGNED

View Document

13/08/0213 August 2002 SECRETARY RESIGNED

View Document

13/08/0213 August 2002 NEW SECRETARY APPOINTED

View Document

06/03/026 March 2002 ACC. REF. DATE EXTENDED FROM 30/09/01 TO 31/12/01

View Document

02/01/022 January 2002 RETURN MADE UP TO 01/12/01; FULL LIST OF MEMBERS

View Document

30/10/0130 October 2001 NEW SECRETARY APPOINTED

View Document

30/10/0130 October 2001 NEW DIRECTOR APPOINTED

View Document

30/10/0130 October 2001 NEW DIRECTOR APPOINTED

View Document

30/10/0130 October 2001 DIRECTOR RESIGNED

View Document

30/10/0130 October 2001 DIRECTOR RESIGNED

View Document

30/10/0130 October 2001 DIRECTOR RESIGNED

View Document

30/10/0130 October 2001 DIRECTOR RESIGNED

View Document

30/10/0130 October 2001 DIRECTOR RESIGNED

View Document

30/10/0130 October 2001 DIRECTOR RESIGNED

View Document

30/10/0130 October 2001 DIRECTOR RESIGNED

View Document

30/10/0130 October 2001 DIRECTOR RESIGNED

View Document

25/10/0125 October 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

25/10/0125 October 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/10/0125 October 2001 NC INC ALREADY ADJUSTED 17/10/01

View Document

25/10/0125 October 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/10/0125 October 2001 £ NC 1041619/1061618 17/1

View Document

25/10/0125 October 2001 NEW DIRECTOR APPOINTED

View Document

18/10/0118 October 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/10/0118 October 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/10/0118 October 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/09/0119 September 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/00

View Document

07/07/017 July 2001 ALLOT EQUITY SECURITIES 07/06/01

View Document

07/07/017 July 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/07/017 July 2001 NC INC ALREADY ADJUSTED 07/06/01

View Document

07/07/017 July 2001 £ NC 1041019/1041619 07/0

View Document

07/07/017 July 2001 VARYING SHARE RIGHTS AND NAMES

View Document

23/01/0123 January 2001 DISAPPLICATION OF PRE-EMPTION RIGHTS 07/12/00

View Document

23/01/0123 January 2001 NC INC ALREADY ADJUSTED 07/12/00

View Document

23/01/0123 January 2001 £ NC 1039019/1041019 07/12/00

View Document

29/12/0029 December 2000 RETURN MADE UP TO 01/12/00; CHANGE OF MEMBERS

View Document

05/12/005 December 2000 AMEND 882 30.06.00 1948758

View Document

10/11/0010 November 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

04/10/004 October 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

13/09/0013 September 2000 REGISTERED OFFICE CHANGED ON 13/09/00 FROM: KING'S REACH TOWER STAMFORD STREET LONDON SE1 9LS

View Document

12/05/0012 May 2000 ADOPT ARTICLES 09/09/99

View Document

10/05/0010 May 2000 NC INC ALREADY ADJUSTED 09/09/99

View Document

12/04/0012 April 2000 DIRECTOR RESIGNED

View Document

10/04/0010 April 2000 FULL GROUP ACCOUNTS MADE UP TO 30/09/99

View Document

18/01/0018 January 2000 RETURN MADE UP TO 02/12/99; CHANGE OF MEMBERS

View Document

17/12/9917 December 1999 NEW DIRECTOR APPOINTED

View Document

07/12/997 December 1999 NEW DIRECTOR APPOINTED

View Document

11/10/9911 October 1999 DIRECTOR RESIGNED

View Document

30/09/9930 September 1999 ACC. REF. DATE SHORTENED FROM 31/12/98 TO 30/09/98

View Document

30/09/9930 September 1999 FULL GROUP ACCOUNTS MADE UP TO 30/09/98

View Document

02/09/992 September 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/03/9924 March 1999 RE TRANSFER OF SHARES 08/03/99

View Document

24/03/9924 March 1999 ALTER MEM AND ARTS 08/03/99

View Document

03/02/993 February 1999 RETURN MADE UP TO 02/12/98; FULL LIST OF MEMBERS

View Document

15/12/9815 December 1998 NEW DIRECTOR APPOINTED

View Document

30/11/9830 November 1998 SHARES AGREEMENT OTC

View Document

26/11/9826 November 1998 DISAPPLICATION OF PRE-EMPTION RIGHTS 09/10/98

View Document

26/11/9826 November 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/11/9826 November 1998 £ NC 736507/789519 09/10/98

View Document

26/11/9826 November 1998 DISAPPLICATION OF PRE-EMPTION RIGHTS 09/10/98

View Document

26/11/9826 November 1998 ADOPT MEM AND ARTS 09/10/98

View Document

26/11/9826 November 1998 ADOPT MEM AND ARTS 09/10/98

View Document

15/10/9815 October 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/08/986 August 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/07/9821 July 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/07/9815 July 1998 NC INC ALREADY ADJUSTED 08/07/98

View Document

15/07/9815 July 1998 ADOPT MEM AND ARTS 08/07/98

View Document

15/07/9815 July 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/07/9815 July 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 08/07/98

View Document

15/07/9815 July 1998 £ NC 716282/736507 08/07/98

View Document

15/07/9815 July 1998 £ NC 852222/716282 08/07/98

View Document

15/07/9815 July 1998 DISAPPLICATION OF PRE-EMPTION RIGHTS 08/07/98

View Document

18/05/9818 May 1998 DIRECTOR RESIGNED

View Document

01/05/981 May 1998 NEW DIRECTOR APPOINTED

View Document

28/04/9828 April 1998 SECRETARY RESIGNED

View Document

28/04/9828 April 1998 NEW SECRETARY APPOINTED

View Document

28/04/9828 April 1998 NEW DIRECTOR APPOINTED

View Document

28/04/9828 April 1998 NEW DIRECTOR APPOINTED

View Document

28/04/9828 April 1998 NEW DIRECTOR APPOINTED

View Document

28/04/9828 April 1998 DIRECTOR RESIGNED

View Document

18/04/9818 April 1998 ALTER MEM AND ARTS 27/03/98

View Document

18/04/9818 April 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/02/9810 February 1998 NEW SECRETARY APPOINTED

View Document

10/02/9810 February 1998 NEW DIRECTOR APPOINTED

View Document

06/02/986 February 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/02/985 February 1998 NC INC ALREADY ADJUSTED 16/01/98

View Document

05/02/985 February 1998 NEW DIRECTOR APPOINTED

View Document

05/02/985 February 1998 S-DIV 16/01/98

View Document

05/02/985 February 1998 REGISTERED OFFICE CHANGED ON 05/02/98 FROM: PINNERS HALL 105-108 OLD BRAOD STREET LONDON EC2N 1EH

View Document

05/02/985 February 1998 NEW DIRECTOR APPOINTED

View Document

03/02/983 February 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/01/9828 January 1998 VARYING SHARE RIGHTS AND NAMES 16/01/98

View Document

28/01/9828 January 1998 DISAPPLICATION OF PRE-EMPTION RIGHTS 16/01/98

View Document

28/01/9828 January 1998 DIRECTOR RESIGNED

View Document

28/01/9828 January 1998 ADOPT MEM AND ARTS 16/01/98

View Document

28/01/9828 January 1998 NC INC ALREADY ADJUSTED 16/01/98

View Document

28/01/9828 January 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 16/01/98

View Document

27/01/9827 January 1998 VARYING SHARE RIGHTS AND NAMES 16/01/98

View Document

27/01/9827 January 1998 DISAPPLICATION OF PRE-EMPTION RIGHTS 16/01/98

View Document

27/01/9827 January 1998 SUB/DIV 16/01/98

View Document

27/01/9827 January 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 16/01/98

View Document

27/01/9827 January 1998 £ NC 1000/852222 16/01

View Document

27/01/9827 January 1998 ADOPT MEM AND ARTS 16/01/98

View Document

20/01/9820 January 1998 COMPANY NAME CHANGED LEGENDFIRST LIMITED CERTIFICATE ISSUED ON 20/01/98

View Document

12/01/9812 January 1998 DIRECTOR RESIGNED

View Document

12/01/9812 January 1998 NEW DIRECTOR APPOINTED

View Document

12/01/9812 January 1998 REGISTERED OFFICE CHANGED ON 12/01/98 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

12/01/9812 January 1998 SECRETARY RESIGNED

View Document

12/01/9812 January 1998 NEW DIRECTOR APPOINTED

View Document

12/01/9812 January 1998 NEW DIRECTOR APPOINTED

View Document

02/12/972 December 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company