Ti Magazines Holdings Limited LONDON


Ti Magazines Holdings started in year 1997 as Private Limited Company with registration number 03464980. The Ti Magazines Holdings company has been functioning successfully for twenty seven years now and its status is active. The firm's office is based in London at 6th Floor. Postal code: EC3V 0HR. Since 2018/06/11 Ti Magazines Holdings Limited is no longer carrying the name Ipc Magazines Holdings.

The firm has 2 directors, namely Jeffrey S., Jeff H.. Of them, Jeff H. has been with the company the longest, being appointed on 1 December 2021 and Jeffrey S. has been with the company for the least time - from 30 September 2022. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Ti Magazines Holdings Limited Address / Contact

Office Address 6th Floor
Office Address2 60 Gracechurch Street
Town London
Post code EC3V 0HR
Country of origin United Kingdom

Company Information / Profile

Registration Number 03464980
Date of Incorporation Thu, 13th Nov 1997
Industry Activities of other holding companies n.e.c.
End of financial Year 30th June
Company age 27 years old
Account next due date Sun, 31st Mar 2024 (64 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Wed, 15th Nov 2023 (2023-11-15)
Last confirmation statement dated Tue, 1st Nov 2022

Company staff

Jeffrey S.

Position: Director

Appointed: 30 September 2022

Jeff H.

Position: Director

Appointed: 01 December 2021

Kevin W.

Position: Director

Appointed: 31 March 2020

Resigned: 30 September 2022

Joseph C.

Position: Director

Appointed: 15 February 2018

Resigned: 31 March 2020

John Z.

Position: Director

Appointed: 15 February 2018

Resigned: 01 December 2021

Susana D.

Position: Director

Appointed: 07 November 2016

Resigned: 31 January 2018

Stephen M.

Position: Director

Appointed: 13 October 2014

Resigned: 13 March 2018

Charles M.

Position: Director

Appointed: 14 July 2014

Resigned: 31 May 2016

Marcus R.

Position: Director

Appointed: 18 March 2014

Resigned: 13 March 2018

Jeffrey B.

Position: Director

Appointed: 02 October 2013

Resigned: 07 November 2016

Denise M.

Position: Director

Appointed: 03 May 2013

Resigned: 23 April 2014

Evelyn W.

Position: Director

Appointed: 01 January 2009

Resigned: 31 December 2010

Howard A.

Position: Director

Appointed: 01 January 2008

Resigned: 03 September 2013

Lauren K.

Position: Secretary

Appointed: 01 January 2008

Resigned: 31 January 2018

Howard R.

Position: Director

Appointed: 28 February 2006

Resigned: 01 January 2008

Sylvia E.

Position: Director

Appointed: 04 January 2005

Resigned: 15 July 2014

Sylvia A.

Position: Director

Appointed: 10 April 2003

Resigned: 03 May 2013

John R.

Position: Secretary

Appointed: 17 March 2003

Resigned: 31 December 2007

Sally W.

Position: Secretary

Appointed: 31 July 2002

Resigned: 31 December 2013

Richard A.

Position: Director

Appointed: 17 October 2001

Resigned: 31 December 2005

Robert M.

Position: Secretary

Appointed: 17 October 2001

Resigned: 25 July 2002

Richard E.

Position: Director

Appointed: 17 October 2001

Resigned: 11 July 2014

Sylvia B.

Position: Director

Appointed: 01 December 1999

Resigned: 20 December 2002

John G.

Position: Secretary

Appointed: 19 January 1998

Resigned: 31 July 2002

Mark A.

Position: Director

Appointed: 01 December 1997

Resigned: 05 January 1998

Robert M.

Position: Director

Appointed: 01 December 1997

Resigned: 05 January 1998

Sybella S.

Position: Director

Appointed: 01 December 1997

Resigned: 05 January 1998

John M.

Position: Director

Appointed: 01 December 1997

Resigned: 05 January 1998

Michael M.

Position: Director

Appointed: 20 November 1997

Resigned: 01 December 1999

William A.

Position: Director

Appointed: 20 November 1997

Resigned: 04 January 2005

Leslie D.

Position: Secretary

Appointed: 20 November 1997

Resigned: 19 January 1998

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 13 November 1997

Resigned: 20 November 1997

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 13 November 1997

Resigned: 20 November 1997

People with significant control

The list of persons with significant control that own or have control over the company consists of 2 names. As BizStats researched, there is International Publishing Corporation Limited from London, England. This PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Time Inc. that put Wilmington, United States as the address. This PSC has a legal form of "a corporate" and has significiant influence or control over the company. This PSC has significiant influence or control over the company,.

International Publishing Corporation Limited

3rd Floor 161 Marsh Wall, London, E14 9AP, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 00745584
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Time Inc.

C/O The Corporation Trust Company Corporation Trust Center, 1209 Orange Street, Wilmington, De, 19801, United States

Legal authority State Of Delaware, Usa
Legal form Corporate
Country registered State Of Delaware, Usa
Place registered State Of Delaware, Usa
Registration number 13-3486363
Notified on 6 April 2016
Ceased on 31 January 2018
Nature of control: significiant influence or control

Company previous names

Ipc Magazines Holdings June 11, 2018
Aztecinsist November 21, 1997

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 2023/06/30
filed on: 22nd, April 2024
Free Download (14 pages)

Company search