Ti Media Limited BATH


Ti Media started in year 1897 as Private Limited Company with registration number 00053626. The Ti Media company has been functioning successfully for one hundred and twenty seven years now and its status is active. The firm's office is based in Bath at Quay House. Postal code: BA1 1UA. Since Thursday 14th June 2018 Ti Media Limited is no longer carrying the name Time Inc. (UK).

Currently there are 3 directors in the the company, namely Andrew T., David B. and Robert T.. In addition one secretary - David B. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Ti Media Limited Address / Contact

Office Address Quay House
Office Address2 The Ambury
Town Bath
Post code BA1 1UA
Country of origin United Kingdom

Company Information / Profile

Registration Number 00053626
Date of Incorporation Thu, 5th Aug 1897
Industry Publishing of consumer and business journals and periodicals
End of financial Year 30th September
Company age 127 years old
Account next due date Fri, 30th Jun 2023 (314 days after)
Account last made up date Thu, 30th Sep 2021
Next confirmation statement due date Fri, 28th Jun 2024 (2024-06-28)
Last confirmation statement dated Wed, 14th Jun 2023

Company staff

Andrew T.

Position: Director

Appointed: 01 March 2024

David B.

Position: Secretary

Appointed: 31 March 2023

David B.

Position: Director

Appointed: 31 March 2023

Robert T.

Position: Director

Appointed: 18 December 2022

Oliver F.

Position: Director

Appointed: 30 May 2023

Resigned: 01 March 2024

Penelope L.

Position: Director

Appointed: 01 November 2021

Resigned: 01 March 2024

Zillah B.

Position: Director

Appointed: 20 April 2020

Resigned: 31 March 2023

Timothy W.

Position: Director

Appointed: 07 May 2019

Resigned: 20 April 2020

Rachel A.

Position: Director

Appointed: 02 October 2018

Resigned: 31 October 2021

Susana D.

Position: Director

Appointed: 07 November 2016

Resigned: 31 January 2018

Michel K.

Position: Director

Appointed: 01 March 2016

Resigned: 31 January 2017

Paul C.

Position: Director

Appointed: 01 March 2016

Resigned: 29 June 2018

Robbie M.

Position: Director

Appointed: 01 March 2016

Resigned: 31 December 2016

Oswin G.

Position: Director

Appointed: 01 March 2016

Resigned: 15 December 2017

Samuel F.

Position: Director

Appointed: 01 March 2016

Resigned: 20 April 2020

Adrian H.

Position: Director

Appointed: 01 March 2016

Resigned: 20 April 2020

Stephen M.

Position: Director

Appointed: 13 October 2014

Resigned: 31 August 2018

Lesley S.

Position: Director

Appointed: 13 October 2014

Resigned: 08 June 2018

Andrea D.

Position: Director

Appointed: 20 June 2014

Resigned: 15 December 2017

Marcus R.

Position: Director

Appointed: 18 March 2014

Resigned: 26 June 2020

Jeffrey B.

Position: Director

Appointed: 02 October 2013

Resigned: 07 November 2016

Charles M.

Position: Director

Appointed: 01 February 2009

Resigned: 31 May 2016

Howard A.

Position: Director

Appointed: 01 January 2008

Resigned: 03 September 2013

Lauren K.

Position: Secretary

Appointed: 01 January 2008

Resigned: 31 January 2018

Fiona D.

Position: Director

Appointed: 04 June 2007

Resigned: 17 March 2017

Neil R.

Position: Director

Appointed: 01 May 2007

Resigned: 26 February 2019

Eric F.

Position: Director

Appointed: 18 September 2006

Resigned: 31 December 2009

Howard R.

Position: Director

Appointed: 28 February 2006

Resigned: 01 January 2008

Caroline M.

Position: Director

Appointed: 03 January 2006

Resigned: 31 December 2008

Stephen H.

Position: Director

Appointed: 03 January 2006

Resigned: 30 September 2015

Jacqueline D.

Position: Director

Appointed: 03 January 2006

Resigned: 31 October 2015

Sylvia E.

Position: Director

Appointed: 04 January 2005

Resigned: 15 July 2014

Denise M.

Position: Director

Appointed: 12 July 2004

Resigned: 18 July 2014

Evelyn W.

Position: Director

Appointed: 07 April 2003

Resigned: 31 December 2010

Andrew W.

Position: Director

Appointed: 24 March 2003

Resigned: 31 October 2005

John R.

Position: Secretary

Appointed: 17 March 2003

Resigned: 31 December 2007

Philippa B.

Position: Director

Appointed: 01 January 2003

Resigned: 01 June 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

Richard E.

Position: Director

Appointed: 17 October 2001

Resigned: 11 July 2014

Robert M.

Position: Secretary

Appointed: 17 October 2001

Resigned: 25 July 2002

Christopher D.

Position: Director

Appointed: 24 May 2001

Resigned: 30 April 2003

Timothy B.

Position: Director

Appointed: 11 September 2000

Resigned: 15 September 2006

Michael S.

Position: Director

Appointed: 03 July 2000

Resigned: 07 June 2006

Georgina C.

Position: Director

Appointed: 28 June 2000

Resigned: 05 November 2004

Caroline W.

Position: Director

Appointed: 01 December 1999

Resigned: 20 February 2004

Thomas A.

Position: Director

Appointed: 23 September 1998

Resigned: 15 October 2001

Andrew M.

Position: Director

Appointed: 06 February 1998

Resigned: 11 April 2000

Sylvia A.

Position: Director

Appointed: 06 February 1998

Resigned: 03 May 2013

Alun A.

Position: Director

Appointed: 01 July 1997

Resigned: 26 November 1997

Rene C.

Position: Director

Appointed: 01 March 1996

Resigned: 25 January 2000

Arthur T.

Position: Director

Appointed: 01 January 1996

Resigned: 31 March 2000

David S.

Position: Director

Appointed: 27 September 1995

Resigned: 31 December 2005

Christopher B.

Position: Director

Appointed: 26 July 1995

Resigned: 23 September 1998

Keith J.

Position: Director

Appointed: 06 September 1994

Resigned: 31 December 1994

Michael C.

Position: Director

Appointed: 01 January 1994

Resigned: 30 April 1997

Linda G.

Position: Director

Appointed: 01 January 1994

Resigned: 17 April 2003

Sylvia B.

Position: Director

Appointed: 01 January 1994

Resigned: 20 December 2002

William A.

Position: Director

Appointed: 01 January 1993

Resigned: 02 September 2005

Nigel D.

Position: Director

Appointed: 06 September 1991

Resigned: 02 January 1998

John G.

Position: Secretary

Appointed: 06 September 1991

Resigned: 31 July 2002

John P.

Position: Director

Appointed: 06 September 1991

Resigned: 30 November 1994

Edward B.

Position: Director

Appointed: 06 September 1991

Resigned: 31 December 1992

Anthony S.

Position: Director

Appointed: 06 September 1991

Resigned: 31 December 1995

Colin R.

Position: Director

Appointed: 06 September 1991

Resigned: 31 October 2000

John M.

Position: Director

Appointed: 06 September 1991

Resigned: 05 January 1998

Michael M.

Position: Director

Appointed: 06 September 1991

Resigned: 01 December 1999

John M.

Position: Director

Appointed: 06 September 1991

Resigned: 22 January 1992

Michael T.

Position: Director

Appointed: 06 September 1991

Resigned: 06 September 1995

Keith E.

Position: Director

Appointed: 06 September 1991

Resigned: 11 September 1992

People with significant control

The list of PSCs who own or control the company includes 5 names. As BizStats established, there is Sapphire Bidco Limited from Bath, England. This PSC is classified as "a private limited company", 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. The second one in the persons with significant control register is Future Plc that put Bath, United Kingdom 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,. Moving on, there is Sapphire Topco Limited, who also fulfils the Companies House requirements to be indexed as a person with significant control. This PSC has a legal form of "a limited by shares" and has significiant influence or control over the company. This PSC has significiant influence or control over the company.

Sapphire Bidco Limited

Quay House The Ambury, Bath, BA1 1UA, England

Legal authority United Kingdom
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 11157309
Notified on 15 March 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Future Plc

Quay House The Ambury, Bath, BA1 1UA, United Kingdom

Legal authority England & Wales
Legal form Corporate
Country registered England And Wales
Place registered Companies House
Registration number 03757874
Notified on 20 April 2020
Nature of control: significiant influence or control

Sapphire Topco Limited

161 Marsh Wall, London, E14 9AP, United Kingdom

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 11157141
Notified on 15 March 2018
Ceased on 20 April 2020
Nature of control: significiant influence or control

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 15 March 2018
Nature of control: significiant influence or control

Ipc Magazines Holdings Limited

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

Legal authority England And Wales
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 3464980
Notified on 6 April 2016
Ceased on 15 March 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Time Inc. (UK) June 14, 2018
Ipc Media September 3, 2014
I.p.c. Magazines June 8, 2000

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Insolvency Miscellaneous Mortgage Officers Other Persons with significant control Resolution
Consolidated accounts of parent company for subsidiary company period ending 30/09/21
filed on: 29th, June 2022
Free Download (182 pages)

Company search