New Musical Express Limited LONDON


New Musical Express Limited was dissolved on 2020-10-13. New Musical Express was a private limited company that was situated at 3Rd Floor, 161 Marsh Wall, London, E14 9AP, ENGLAND. This company (officially started on 1981-07-24) was run by 1 director.
Director Rachel A. who was appointed on 27 September 2018.

The company was classified as "dormant company" (99999). According to the official data, there was a name change on 1998-01-07 and their previous name was Purselynn. The latest confirmation statement was filed on 2019-12-01 and last time the statutory accounts were filed was on 31 December 2018. 2015-12-01 was the date of the most recent annual return.

New Musical Express Limited Address / Contact

Office Address 3rd Floor
Office Address2 161 Marsh Wall
Town London
Post code E14 9AP
Country of origin United Kingdom

Company Information / Profile

Registration Number 01576443
Date of Incorporation Fri, 24th Jul 1981
Date of Dissolution Tue, 13th Oct 2020
Industry Dormant Company
End of financial Year 31st December
Company age 39 years old
Account next due date Thu, 31st Dec 2020
Account last made up date Mon, 31st Dec 2018
Next confirmation statement due date Tue, 12th Jan 2021
Last confirmation statement dated Sun, 1st Dec 2019

Company staff

Rachel A.

Position: Director

Appointed: 27 September 2018

Susana D.

Position: Director

Appointed: 07 November 2016

Resigned: 31 January 2018

Stephen M.

Position: Director

Appointed: 13 October 2014

Resigned: 31 August 2018

Charles M.

Position: Director

Appointed: 14 July 2014

Resigned: 31 May 2016

Marcus R.

Position: Director

Appointed: 18 March 2014

Resigned: 26 June 2020

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

Lauren K.

Position: Secretary

Appointed: 01 January 2008

Resigned: 31 January 2018

Howard A.

Position: Director

Appointed: 01 January 2008

Resigned: 03 September 2013

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: 16 October 2001

Resigned: 31 December 2005

Richard E.

Position: Director

Appointed: 16 October 2001

Resigned: 11 July 2014

Robert M.

Position: Secretary

Appointed: 16 October 2001

Resigned: 25 July 2002

Sylvia B.

Position: Director

Appointed: 01 December 1999

Resigned: 20 December 2002

William A.

Position: Director

Appointed: 30 November 1994

Resigned: 04 January 2005

Michael M.

Position: Director

Appointed: 01 August 1994

Resigned: 01 December 1999

John M.

Position: Director

Appointed: 31 January 1992

Resigned: 01 August 1994

Jeffrey K.

Position: Director

Appointed: 05 January 1992

Resigned: 31 January 1992

John P.

Position: Director

Appointed: 05 January 1992

Resigned: 30 November 1994

John G.

Position: Secretary

Appointed: 05 January 1992

Resigned: 31 July 2002

People with significant control

Independent Television Publications Limited

Room 3-C29, Blue Fin Building 110 Southwark Street, London, SE1 0SU, England

Legal authority United Kingdom (England)
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House United Kingdom
Registration number 00918550
Notified on 4 June 2016
Nature of control: 25-50% voting rights
25-50% shares

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
Nature of control: significiant influence or control

Ti Media Limited

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

Legal authority United Kingdom (England)
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House United Kingdom
Registration number 00053626
Notified on 4 June 2016
Nature of control: 25-50% voting rights
25-50% shares

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 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

Company previous names

Purselynn January 7, 1998

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Mortgage Officers Persons with significant control Resolution
Dormant company accounts made up to December 31, 2018
filed on: 4th, October 2019
Free Download (3 pages)

Company search

Advertisements