TIME WARNER ENTERTAINMENT LIMITED
LONDON

Hellopages » Greater London » Westminster » W1F 7HS

Company number 02713676
Status Active
Incorporation Date 6 May 1992
Company Type Private Limited Company
Address 16 GREAT MARLBOROUGH STREET, LONDON, W1F 7HS
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Full accounts made up to 31 December 2015; Director's details changed for Mr Steven William Mertz on 16 September 2016; Annual return made up to 6 May 2016 with full list of shareholders Statement of capital on 2016-05-06 GBP 72,150,236 . The most likely internet sites of TIME WARNER ENTERTAINMENT LIMITED are www.timewarnerentertainment.co.uk, and www.time-warner-entertainment.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and five months. Time Warner Entertainment Limited is a Private Limited Company. The company registration number is 02713676. Time Warner Entertainment Limited has been working since 06 May 1992. The present status of the company is Active. The registered address of Time Warner Entertainment Limited is 16 Great Marlborough Street London W1f 7hs. . JONES, Bronwen Elizabeth Stuart is a Secretary of the company. JONES, Bronwen Elizabeth Stuart is a Director of the company. MERTZ, Steven William is a Director of the company. PETITO, John is a Director of the company. WARING MUNDY, Tracey is a Director of the company. WILKINS, Joseph is a Director of the company. Secretary MORGAN, Trevor David has been resigned. Secretary NIGLAS, Richard Rein has been resigned. Secretary TIERNEY, William Joseph has been resigned. Director HILLIER, Mark Stephen has been resigned. Director HOSEMANN, Paul John has been resigned. Director MACDIARMID, Lynn Catherine has been resigned. Director SENAT, Eric Hartley has been resigned. Director SMITH, Mark Alistair has been resigned. Director STEWART, Janet Macdonald has been resigned. Director THOEMING, Jacqueline Ann has been resigned. Director TIERNEY, William Joseph has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
JONES, Bronwen Elizabeth Stuart
Appointed Date: 19 September 1997

Director
JONES, Bronwen Elizabeth Stuart
Appointed Date: 30 June 2004
66 years old

Director
MERTZ, Steven William
Appointed Date: 31 January 2001
68 years old

Director
PETITO, John
Appointed Date: 22 March 2016
69 years old

Director
WARING MUNDY, Tracey
Appointed Date: 16 March 2016
56 years old

Director
WILKINS, Joseph
Appointed Date: 27 November 2015
51 years old

Resigned Directors

Secretary
MORGAN, Trevor David
Resigned: 31 May 2001
Appointed Date: 30 May 1997

Secretary
NIGLAS, Richard Rein
Resigned: 30 May 1997
Appointed Date: 28 February 1994

Secretary
TIERNEY, William Joseph
Resigned: 28 February 1994
Appointed Date: 06 May 1992

Director
HILLIER, Mark Stephen
Resigned: 27 April 1994
Appointed Date: 06 May 1992
70 years old

Director
HOSEMANN, Paul John
Resigned: 12 February 2016
Appointed Date: 27 June 1997
64 years old

Director
MACDIARMID, Lynn Catherine
Resigned: 01 November 2000
Appointed Date: 22 November 1994
71 years old

Director
SENAT, Eric Hartley
Resigned: 31 January 2001
Appointed Date: 18 August 1993
75 years old

Director
SMITH, Mark Alistair
Resigned: 30 June 2004
Appointed Date: 22 November 1994
65 years old

Director
STEWART, Janet Macdonald
Resigned: 12 April 2016
Appointed Date: 25 April 2003
69 years old

Director
THOEMING, Jacqueline Ann
Resigned: 22 November 1994
Appointed Date: 27 April 1994
71 years old

Director
TIERNEY, William Joseph
Resigned: 31 August 1993
Appointed Date: 06 May 1992
94 years old

TIME WARNER ENTERTAINMENT LIMITED Events

12 Oct 2016
Full accounts made up to 31 December 2015
16 Sep 2016
Director's details changed for Mr Steven William Mertz on 16 September 2016
06 May 2016
Annual return made up to 6 May 2016 with full list of shareholders
Statement of capital on 2016-05-06
  • GBP 72,150,236

12 Apr 2016
Termination of appointment of Janet Macdonald Stewart as a director on 12 April 2016
23 Mar 2016
Appointment of Mr John Petito as a director on 22 March 2016
...
... and 98 more events
21 Aug 1992
Statement of affairs

21 Aug 1992
Ad 06/05/92--------- £ si 12150234@1

04 Jun 1992
Accounting reference date notified as 30/11

28 May 1992
Company name changed film newco LIMITED\certificate issued on 29/05/92
06 May 1992
Incorporation

TIME WARNER ENTERTAINMENT LIMITED Charges

10 September 1998
Mortgage of shares
Delivered: 30 September 1998
Status: Satisfied on 29 May 2003
Persons entitled: Chase Manhattan International Limited(As Security Agent and Trustee for the Finance Parties)
Description: First mortgage or first fixed charge all the shares and all…