TIMES LITERARY SUPPLEMENT LIMITED (THE)
LONDON

Hellopages » Greater London » Southwark » SE1 9GF

Company number 00935240
Status Active
Incorporation Date 10 July 1968
Company Type Private Limited Company
Address 1 LONDON BRIDGE STREET, LONDON, SE1 9GF
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and twenty-eight events have happened. The last three records are Full accounts made up to 3 July 2016; Confirmation statement made on 21 November 2016 with updates; Full accounts made up to 28 June 2015. The most likely internet sites of TIMES LITERARY SUPPLEMENT LIMITED (THE) are www.timesliterarysupplementlimited.co.uk, and www.times-literary-supplement-limited.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-seven years and three months. Times Literary Supplement Limited The is a Private Limited Company. The company registration number is 00935240. Times Literary Supplement Limited The has been working since 10 July 1968. The present status of the company is Active. The registered address of Times Literary Supplement Limited The is 1 London Bridge Street London Se1 9gf. . DINSMORE, David William is a Director of the company. LONGCROFT, Christopher Charles Stoddart is a Director of the company. Secretary ROGERS, Eleanor has been resigned. Secretary STEHRENBERGER, Peter Walter has been resigned. Secretary STONE, Carla has been resigned. Director BROOKS, Rebekah Mary has been resigned. Director DAINTITH, Stephen Wayne has been resigned. Director DARCEY, Michael William has been resigned. Director FAIRWEATHER, Carol Ann has been resigned. Director GILL, Michael Charles has been resigned. Director HOOD, Gerald Bowman has been resigned. Director HUTSON, Stephen Frank has been resigned. Director MACMANUS, James Niall Manus has been resigned. Director PANUCCIO, Susan Lee has been resigned. Director READER, Colin Graham has been resigned. Director ROBERTS, Lawrence Craig has been resigned. Director SINGH, Bedi Ajay has been resigned. Director STEHRENBERGER, Peter Walter has been resigned. Director WIDDOWS, John Edward has been resigned. The company operates in "Non-trading company".


Current Directors

Director
DINSMORE, David William
Appointed Date: 14 September 2015
57 years old

Director
LONGCROFT, Christopher Charles Stoddart
Appointed Date: 26 September 2012
54 years old

Resigned Directors

Secretary
ROGERS, Eleanor
Resigned: 25 November 1992

Secretary
STEHRENBERGER, Peter Walter
Resigned: 31 October 2001
Appointed Date: 25 November 1992

Secretary
STONE, Carla
Resigned: 02 April 2012
Appointed Date: 31 October 2001

Director
BROOKS, Rebekah Mary
Resigned: 08 August 2011
Appointed Date: 23 July 2009
57 years old

Director
DAINTITH, Stephen Wayne
Resigned: 17 July 2008
Appointed Date: 19 September 2005
61 years old

Director
DARCEY, Michael William
Resigned: 14 September 2015
Appointed Date: 27 March 2013
60 years old

Director
FAIRWEATHER, Carol Ann
Resigned: 28 February 2006
Appointed Date: 29 August 1997
64 years old

Director
GILL, Michael Charles
Resigned: 27 March 2013
Appointed Date: 10 March 2008
62 years old

Director
HOOD, Gerald Bowman
Resigned: 22 July 1994
91 years old

Director
HUTSON, Stephen Frank
Resigned: 20 March 2008
Appointed Date: 11 September 1996
70 years old

Director
MACMANUS, James Niall Manus
Resigned: 27 March 2013
Appointed Date: 24 October 2005
82 years old

Director
PANUCCIO, Susan Lee
Resigned: 26 September 2012
Appointed Date: 17 July 2008
53 years old

Director
READER, Colin Graham
Resigned: 17 March 1995
76 years old

Director
ROBERTS, Lawrence Craig
Resigned: 11 September 1996
Appointed Date: 17 March 1995
64 years old

Director
SINGH, Bedi Ajay
Resigned: 06 March 1995
Appointed Date: 22 July 1994
66 years old

Director
STEHRENBERGER, Peter Walter
Resigned: 31 October 2001
87 years old

Director
WIDDOWS, John Edward
Resigned: 29 August 1997
Appointed Date: 17 March 1995
80 years old

Persons With Significant Control

News Corp Uk & Ireland Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

TIMES LITERARY SUPPLEMENT LIMITED (THE) Events

03 Jan 2017
Full accounts made up to 3 July 2016
21 Nov 2016
Confirmation statement made on 21 November 2016 with updates
22 Mar 2016
Full accounts made up to 28 June 2015
22 Mar 2016
Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification Second Filing AP01 for David Dinsmore.

23 Nov 2015
Annual return made up to 21 November 2015 with full list of shareholders
Statement of capital on 2015-11-23
  • GBP 2

...
... and 118 more events
27 Jan 1988
Accounts made up to 30 June 1987

23 Oct 1987
Registered office changed on 23/10/87 from: 200 grays inn road london WC1X 8EZ

13 Jan 1987
Accounts for a dormant company made up to 30 June 1986

13 Jan 1987
Return made up to 16/12/86; full list of members

10 Jul 1968
Incorporation