TIME WARNER LONDON LIMITED
LONDON TIME WARNER HOLDINGS UK LIMITED NEWINCCO 296 LIMITED

Hellopages » Greater London » Westminster » W1F 7HS

Company number 04917650
Status Active
Incorporation Date 1 October 2003
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 eighty-one events have happened. The last three records are Statement of capital following an allotment of shares on 22 December 2016 GBP 14,134,688.27 ; Full accounts made up to 31 December 2015; Confirmation statement made on 1 October 2016 with updates. The most likely internet sites of TIME WARNER LONDON LIMITED are www.timewarnerlondon.co.uk, and www.time-warner-london.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and twelve months. Time Warner London Limited is a Private Limited Company. The company registration number is 04917650. Time Warner London Limited has been working since 01 October 2003. The present status of the company is Active. The registered address of Time Warner London 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. 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 OLSWANG COSEC LIMITED has been resigned. Director HOSEMANN, Paul John has been resigned. Director SMITH, Mark Alistair has been resigned. Director STEWART, Janet Macdonald has been resigned. Nominee Director OLSWANG DIRECTORS 1 LIMITED has been resigned. Nominee Director OLSWANG DIRECTORS 2 LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
JONES, Bronwen Elizabeth Stuart
Appointed Date: 14 November 2003

Director
JONES, Bronwen Elizabeth Stuart
Appointed Date: 19 December 2003
66 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
OLSWANG COSEC LIMITED
Resigned: 14 November 2003
Appointed Date: 01 October 2003

Director
HOSEMANN, Paul John
Resigned: 12 February 2016
Appointed Date: 14 November 2003
64 years old

Director
SMITH, Mark Alistair
Resigned: 30 June 2004
Appointed Date: 14 November 2003
65 years old

Director
STEWART, Janet Macdonald
Resigned: 12 April 2016
Appointed Date: 19 December 2003
69 years old

Nominee Director
OLSWANG DIRECTORS 1 LIMITED
Resigned: 14 November 2003
Appointed Date: 01 October 2003

Nominee Director
OLSWANG DIRECTORS 2 LIMITED
Resigned: 14 November 2003
Appointed Date: 01 October 2003

Persons With Significant Control

Time Warner Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

TIME WARNER LONDON LIMITED Events

11 Jan 2017
Statement of capital following an allotment of shares on 22 December 2016
  • GBP 14,134,688.27

20 Dec 2016
Full accounts made up to 31 December 2015
03 Oct 2016
Confirmation statement made on 1 October 2016 with updates
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 71 more events
27 Nov 2003
Registered office changed on 27/11/03 from: seventh floor, 90 high holborn, london, WC1V 6XX
27 Nov 2003
Accounting reference date extended from 31/10/04 to 31/12/04
27 Nov 2003
New secretary appointed
14 Nov 2003
Company name changed newincco 296 LIMITED\certificate issued on 14/11/03
01 Oct 2003
Incorporation