TIME WARNER UK LIMITED
LONDON

Hellopages » Greater London » Westminster » W1F 7HS

Company number 02145452
Status Active
Incorporation Date 7 July 1987
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 twelve events have happened. The last three records are Confirmation statement made on 23 January 2017 with updates; Appointment of Mr Joe Wilkins as a director on 22 March 2016; Termination of appointment of Paul John Hosemann as a director on 12 February 2016. The most likely internet sites of TIME WARNER UK LIMITED are www.timewarneruk.co.uk, and www.time-warner-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and three months. Time Warner Uk Limited is a Private Limited Company. The company registration number is 02145452. Time Warner Uk Limited has been working since 07 July 1987. The present status of the company is Active. The registered address of Time Warner Uk 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. WILKINS, Joe is a Director of the company. Secretary NIGLAS, Richard Rein has been resigned. Secretary TIERNEY, William Joseph has been resigned. Director BAKER, Nicholas Brian has been resigned. Director BOREHAM, Michael Bryant 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 MORGAN, Trevor David has been resigned. Director SENAT, Eric Hartley has been resigned. Director SMITH, Mark Alistair has been resigned. Director THOEMING, Jacqueline Ann has been resigned. Director WASSERMAN, Bert has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
JONES, Bronwen Elizabeth Stuart
Appointed Date: 30 May 1997

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

Director
WILKINS, Joe
Appointed Date: 22 March 2016
51 years old

Resigned Directors

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

Secretary
TIERNEY, William Joseph
Resigned: 28 February 1994

Director
BAKER, Nicholas Brian
Resigned: 14 September 1993
86 years old

Director
BOREHAM, Michael Bryant
Resigned: 21 September 1993
97 years old

Director
HILLIER, Mark Stephen
Resigned: 27 April 1994
70 years old

Director
HOSEMANN, Paul John
Resigned: 12 February 2016
Appointed Date: 01 June 2001
64 years old

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

Director
MORGAN, Trevor David
Resigned: 31 May 2001
Appointed Date: 09 November 1993
83 years old

Director
SENAT, Eric Hartley
Resigned: 10 September 1993
75 years old

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

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

Director
WASSERMAN, Bert
Resigned: 09 November 1993
92 years old

Persons With Significant Control

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

TIME WARNER UK LIMITED Events

23 Jan 2017
Confirmation statement made on 23 January 2017 with updates
23 Mar 2016
Appointment of Mr Joe Wilkins as a director on 22 March 2016
24 Feb 2016
Termination of appointment of Paul John Hosemann as a director on 12 February 2016
25 Jan 2016
Accounts for a dormant company made up to 30 November 2015
25 Jan 2016
Annual return made up to 23 January 2016 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 2

...
... and 102 more events
21 Jun 1988
New director appointed

20 May 1988
Accounting reference date shortened from 31/08 to 30/11

02 Dec 1987
Director resigned

02 Oct 1987
Accounting reference date notified as 31/08

07 Jul 1987
Incorporation