About

Registered Number: 04203872
Date of Incorporation: 23/04/2001 (23 years ago)
Company Status: Dissolved
Date of Dissolution: 06/10/2020 (3 years and 7 months ago)
Registered Address: 6th Floor 60 Gracechurch Street, London, EC3V 0HR,

 

Founded in 2001, Ti Uk Publishing Holdings Ltd are based in London, it has a status of "Dissolved". We don't currently know the number of employees at this company. There are 2 directors listed for the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LOGAN, Don 18 July 2001 31 December 2005 1
Secretary Name Appointed Resigned Total Appointments
JONES, Bronwen Elizabeth Stuart 18 July 2001 06 February 2002 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 06 October 2020
GAZ1(A) - First notification of strike-off in London Gazette) 14 April 2020
DS01 - Striking off application by a company 01 April 2020
RESOLUTIONS - N/A 04 March 2020
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 04 March 2020
SH19 - Statement of capital 04 March 2020
CAP-SS - N/A 04 March 2020
SH01 - Return of Allotment of shares 04 March 2020
CS01 - N/A 15 April 2019
AA01 - Change of accounting reference date 11 December 2018
RESOLUTIONS - N/A 14 November 2018
AD01 - Change of registered office address 20 August 2018
AA - Annual Accounts 13 August 2018
CS01 - N/A 11 May 2018
TM01 - Termination of appointment of director 23 March 2018
TM01 - Termination of appointment of director 23 March 2018
TM02 - Termination of appointment of secretary 23 March 2018
AP01 - Appointment of director 28 February 2018
AP01 - Appointment of director 28 February 2018
TM01 - Termination of appointment of director 26 February 2018
AA - Annual Accounts 27 November 2017
PSC05 - N/A 08 November 2017
PSC02 - N/A 08 November 2017
PSC05 - N/A 09 July 2017
AD01 - Change of registered office address 10 May 2017
CS01 - N/A 11 April 2017
AP01 - Appointment of director 10 November 2016
TM01 - Termination of appointment of director 09 November 2016
AA - Annual Accounts 24 October 2016
TM01 - Termination of appointment of director 08 June 2016
AR01 - Annual Return 26 April 2016
CH03 - Change of particulars for secretary 02 February 2016
AA - Annual Accounts 16 October 2015
AD01 - Change of registered office address 09 September 2015
CH01 - Change of particulars for director 02 July 2015
AR01 - Annual Return 21 April 2015
AP01 - Appointment of director 29 October 2014
AA - Annual Accounts 06 October 2014
TM01 - Termination of appointment of director 29 July 2014
TM01 - Termination of appointment of director 23 July 2014
AP01 - Appointment of director 18 July 2014
AD01 - Change of registered office address 18 July 2014
RESOLUTIONS - N/A 04 July 2014
TM01 - Termination of appointment of director 01 May 2014
AR01 - Annual Return 30 April 2014
AP01 - Appointment of director 27 March 2014
TM02 - Termination of appointment of secretary 08 January 2014
AA - Annual Accounts 10 October 2013
AP01 - Appointment of director 09 October 2013
TM01 - Termination of appointment of director 11 September 2013
AP01 - Appointment of director 23 May 2013
TM01 - Termination of appointment of director 16 May 2013
AR01 - Annual Return 17 April 2013
AA - Annual Accounts 01 October 2012
AR01 - Annual Return 26 April 2012
AD01 - Change of registered office address 09 February 2012
AA - Annual Accounts 04 October 2011
SH19 - Statement of capital 26 August 2011
RESOLUTIONS - N/A 22 June 2011
SH19 - Statement of capital 22 June 2011
CAP-SS - N/A 22 June 2011
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 22 June 2011
AR01 - Annual Return 18 April 2011
CH01 - Change of particulars for director 12 April 2011
TM01 - Termination of appointment of director 17 January 2011
AA - Annual Accounts 02 October 2010
AR01 - Annual Return 23 April 2010
SH01 - Return of Allotment of shares 17 December 2009
AA - Annual Accounts 02 November 2009
363a - Annual Return 01 April 2009
288a - Notice of appointment of directors or secretaries 08 January 2009
AA - Annual Accounts 03 November 2008
363a - Annual Return 03 April 2008
288a - Notice of appointment of directors or secretaries 30 January 2008
288a - Notice of appointment of directors or secretaries 24 January 2008
288b - Notice of resignation of directors or secretaries 04 January 2008
288b - Notice of resignation of directors or secretaries 04 January 2008
AA - Annual Accounts 02 November 2007
287 - Change in situation or address of Registered Office 06 June 2007
363a - Annual Return 04 April 2007
AA - Annual Accounts 01 November 2006
363a - Annual Return 04 April 2006
288a - Notice of appointment of directors or secretaries 17 March 2006
288b - Notice of resignation of directors or secretaries 16 January 2006
288b - Notice of resignation of directors or secretaries 10 January 2006
AA - Annual Accounts 03 November 2005
363s - Annual Return 05 April 2005
288a - Notice of appointment of directors or secretaries 14 January 2005
288b - Notice of resignation of directors or secretaries 10 January 2005
AA - Annual Accounts 01 November 2004
363a - Annual Return 15 April 2004
AA - Annual Accounts 27 October 2003
288c - Notice of change of directors or secretaries or in their particulars 25 June 2003
288a - Notice of appointment of directors or secretaries 29 May 2003
288a - Notice of appointment of directors or secretaries 22 April 2003
363a - Annual Return 16 April 2003
288b - Notice of resignation of directors or secretaries 14 April 2003
AA - Annual Accounts 05 February 2003
288c - Notice of change of directors or secretaries or in their particulars 30 December 2002
288b - Notice of resignation of directors or secretaries 24 December 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 02 November 2002
288b - Notice of resignation of directors or secretaries 02 September 2002
288a - Notice of appointment of directors or secretaries 02 September 2002
288b - Notice of resignation of directors or secretaries 13 August 2002
288a - Notice of appointment of directors or secretaries 13 August 2002
363a - Annual Return 23 April 2002
287 - Change in situation or address of Registered Office 19 March 2002
288a - Notice of appointment of directors or secretaries 15 March 2002
288a - Notice of appointment of directors or secretaries 15 March 2002
288a - Notice of appointment of directors or secretaries 21 February 2002
288b - Notice of resignation of directors or secretaries 21 February 2002
RESOLUTIONS - N/A 25 October 2001
RESOLUTIONS - N/A 25 October 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 October 2001
123 - Notice of increase in nominal capital 25 October 2001
288a - Notice of appointment of directors or secretaries 08 August 2001
288a - Notice of appointment of directors or secretaries 08 August 2001
288a - Notice of appointment of directors or secretaries 06 August 2001
288a - Notice of appointment of directors or secretaries 06 August 2001
288a - Notice of appointment of directors or secretaries 01 August 2001
288b - Notice of resignation of directors or secretaries 01 August 2001
288b - Notice of resignation of directors or secretaries 01 August 2001
287 - Change in situation or address of Registered Office 01 August 2001
288b - Notice of resignation of directors or secretaries 29 July 2001
287 - Change in situation or address of Registered Office 29 July 2001
288b - Notice of resignation of directors or secretaries 29 July 2001
225 - Change of Accounting Reference Date 29 July 2001
CERTNM - Change of name certificate 18 July 2001
NEWINC - New incorporation documents 23 April 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.