Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TIME WARNER/MCE HOLDINGS LIMITED
Company Information for

TIME WARNER/MCE HOLDINGS LIMITED

LONDON, W1F,
Company Registration Number
02838969
Private Limited Company
Dissolved

Dissolved 2017-03-07

Company Overview

About Time Warner/mce Holdings Ltd
TIME WARNER/MCE HOLDINGS LIMITED was founded on 1993-07-23 and had its registered office in London. The company was dissolved on the 2017-03-07 and is no longer trading or active.

Key Data
Company Name
TIME WARNER/MCE HOLDINGS LIMITED
 
Legal Registered Office
LONDON
 
Filing Information
Company Number 02838969
Date formed 1993-07-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-12-31
Date Dissolved 2017-03-07
Type of accounts DORMANT
Last Datalog update: 2017-08-16 21:00:28
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of TIME WARNER/MCE HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
BRONWEN ELIZABETH STUART JONES
Company Secretary 1997-05-30
BRONWEN ELIZABETH STUART JONES
Director 2004-06-30
JOSEPH WILKINS
Director 2016-04-18
Previous Officers
Officer Role Date Appointed Date Resigned
JANET MACDONALD STEWART
Director 2005-06-22 2016-04-12
RONALD GRANT
Director 2004-02-27 2007-07-03
MARK ALISTAIR SMITH
Director 2001-06-01 2004-06-30
PAUL VIDICH
Director 1997-11-10 2004-02-27
TREVOR DAVID MORGAN
Director 1993-09-17 2001-05-31
MARK STEPHEN HILLIER
Director 1993-09-17 2000-08-31
RICHARD REIN NIGLAS
Company Secretary 1994-02-28 1997-05-30
WILLIAM JOSEPH TIERNEY
Company Secretary 1993-09-17 1994-02-28
LEGIST SECRETARIES LIMITED
Nominated Secretary 1993-07-23 1993-09-17
LEGIST DIRECTORS LIMITED
Nominated Director 1993-07-23 1993-09-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRONWEN ELIZABETH STUART JONES FIRE & BLOOD PRODUCTIONS LIMITED Company Secretary 2009-08-18 CURRENT 2009-04-20 Active
BRONWEN ELIZABETH STUART JONES HBO FILM & TELEVISION DEVELOPMENT LIMITED Company Secretary 2009-08-18 CURRENT 2009-04-17 Active
BRONWEN ELIZABETH STUART JONES TW/TT HOLDINGS LIMITED Company Secretary 2007-11-28 CURRENT 2007-11-22 Active
BRONWEN ELIZABETH STUART JONES HBO INTERNATIONAL (EUROPE) LIMITED Company Secretary 2007-06-14 CURRENT 2007-04-10 Active
BRONWEN ELIZABETH STUART JONES TIME WARNER MONEY PURCHASE PENSION PLAN TRUSTEE LIMITED Company Secretary 2006-07-07 CURRENT 2005-12-06 Active
BRONWEN ELIZABETH STUART JONES TIME WARNER INTERNATIONAL FINANCE LIMITED Company Secretary 2005-10-11 CURRENT 2005-10-11 Active
BRONWEN ELIZABETH STUART JONES TIME WARNER LONDON LIMITED Company Secretary 2003-11-14 CURRENT 2003-10-01 Active
BRONWEN ELIZABETH STUART JONES STRAND MAGAZINES EUROPE LIMITED Company Secretary 2003-01-31 CURRENT 1989-07-12 Dissolved 2017-03-07
BRONWEN ELIZABETH STUART JONES TIME-LIFE CHILDRENS BOOKS LIMITED Company Secretary 2003-01-31 CURRENT 1988-10-11 Dissolved 2017-03-07
BRONWEN ELIZABETH STUART JONES TIME-LIFE VIDEO LIMITED Company Secretary 2003-01-31 CURRENT 1988-10-13 Dissolved 2017-03-07
BRONWEN ELIZABETH STUART JONES WARNER MUSIC NEWCO LIMITED Company Secretary 1999-12-07 CURRENT 1999-12-07 Dissolved 2017-03-07
BRONWEN ELIZABETH STUART JONES WARNER MEDIA INTERNATIONAL LIMITED Company Secretary 1997-12-01 CURRENT 1992-05-06 Active
BRONWEN ELIZABETH STUART JONES TIME WARNER ENTERTAINMENT LIMITED Company Secretary 1997-09-19 CURRENT 1992-05-06 Active
BRONWEN ELIZABETH STUART JONES TIME WARNER FINANCE LIMITED Company Secretary 1997-05-30 CURRENT 1990-12-11 Dissolved 2017-03-07
BRONWEN ELIZABETH STUART JONES TIME WARNER STAGE PRODUCTIONS LIMITED Company Secretary 1997-05-30 CURRENT 1989-06-14 Dissolved 2017-03-07
BRONWEN ELIZABETH STUART JONES TIME WARNER HOLDINGS LIMITED Company Secretary 1997-05-30 CURRENT 1995-10-18 Active
BRONWEN ELIZABETH STUART JONES WARNER WORLD LIMITED Company Secretary 1997-05-30 CURRENT 1967-11-02 Active
BRONWEN ELIZABETH STUART JONES TIME WARNER UK LIMITED Company Secretary 1997-05-30 CURRENT 1987-07-07 Active
BRONWEN ELIZABETH STUART JONES TIME WARNER PENSION TRUSTEE LIMITED Company Secretary 1997-05-30 CURRENT 1978-10-04 Active
BRONWEN ELIZABETH STUART JONES STRAND MAGAZINES EUROPE LIMITED Director 2014-03-21 CURRENT 1989-07-12 Dissolved 2017-03-07
BRONWEN ELIZABETH STUART JONES TIME-LIFE CHILDRENS BOOKS LIMITED Director 2014-03-21 CURRENT 1988-10-11 Dissolved 2017-03-07
BRONWEN ELIZABETH STUART JONES TIME-LIFE VIDEO LIMITED Director 2014-03-21 CURRENT 1988-10-13 Dissolved 2017-03-07
BRONWEN ELIZABETH STUART JONES 97 SAVERNAKE ROAD LIMITED Director 2011-03-14 CURRENT 2002-02-06 Active
BRONWEN ELIZABETH STUART JONES TW/TT HOLDINGS LIMITED Director 2007-11-28 CURRENT 2007-11-22 Active
BRONWEN ELIZABETH STUART JONES TIME WARNER INTERNATIONAL FINANCE LIMITED Director 2005-10-11 CURRENT 2005-10-11 Active
BRONWEN ELIZABETH STUART JONES WARNER MUSIC NEWCO LIMITED Director 2004-06-30 CURRENT 1999-12-07 Dissolved 2017-03-07
BRONWEN ELIZABETH STUART JONES TIME WARNER FINANCE LIMITED Director 2004-06-30 CURRENT 1990-12-11 Dissolved 2017-03-07
BRONWEN ELIZABETH STUART JONES TIME WARNER STAGE PRODUCTIONS LIMITED Director 2004-06-30 CURRENT 1989-06-14 Dissolved 2017-03-07
BRONWEN ELIZABETH STUART JONES TIME WARNER HOLDINGS LIMITED Director 2004-06-30 CURRENT 1995-10-18 Active
BRONWEN ELIZABETH STUART JONES WARNER WORLD LIMITED Director 2004-06-30 CURRENT 1967-11-02 Active
BRONWEN ELIZABETH STUART JONES TIME WARNER ENTERTAINMENT LIMITED Director 2004-06-30 CURRENT 1992-05-06 Active
BRONWEN ELIZABETH STUART JONES TIME WARNER UK LIMITED Director 2004-06-30 CURRENT 1987-07-07 Active
BRONWEN ELIZABETH STUART JONES TIME WARNER LONDON LIMITED Director 2003-12-19 CURRENT 2003-10-01 Active
BRONWEN ELIZABETH STUART JONES WARNER MEDIA INTERNATIONAL LIMITED Director 2003-10-13 CURRENT 1992-05-06 Active
JOSEPH WILKINS STRAND MAGAZINES EUROPE LIMITED Director 2016-11-14 CURRENT 1989-07-12 Dissolved 2017-03-07
JOSEPH WILKINS TW/TT HOLDINGS LIMITED Director 2016-09-16 CURRENT 2007-11-22 Active
JOSEPH WILKINS WARNER MUSIC NEWCO LIMITED Director 2016-04-18 CURRENT 1999-12-07 Dissolved 2017-03-07
JOSEPH WILKINS TIME-LIFE CHILDRENS BOOKS LIMITED Director 2016-04-18 CURRENT 1988-10-11 Dissolved 2017-03-07
JOSEPH WILKINS TIME-LIFE VIDEO LIMITED Director 2016-04-18 CURRENT 1988-10-13 Dissolved 2017-03-07
JOSEPH WILKINS WARNER WORLD LIMITED Director 2016-04-18 CURRENT 1967-11-02 Active
JOSEPH WILKINS TIME WARNER HOLDINGS LIMITED Director 2015-11-27 CURRENT 1995-10-18 Active
JOSEPH WILKINS TIME WARNER LONDON LIMITED Director 2015-11-27 CURRENT 2003-10-01 Active
JOSEPH WILKINS WARNER MEDIA INTERNATIONAL LIMITED Director 2015-11-27 CURRENT 1992-05-06 Active
JOSEPH WILKINS TIME WARNER ENTERTAINMENT LIMITED Director 2015-11-27 CURRENT 1992-05-06 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-03-07GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2016-12-20GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2016-12-12DS01APPLICATION FOR STRIKING-OFF
2016-11-21LATEST SOC21/11/16 STATEMENT OF CAPITAL;GBP 57
2016-11-21CS01CONFIRMATION STATEMENT MADE ON 18/11/16, WITH UPDATES
2016-04-20AP01DIRECTOR APPOINTED MR JOSEPH WILKINS
2016-04-12TM01APPOINTMENT TERMINATED, DIRECTOR JANET STEWART
2016-01-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15
2015-11-25LATEST SOC25/11/15 STATEMENT OF CAPITAL;GBP 57
2015-11-25AR0118/11/15 FULL LIST
2015-07-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2014-11-20LATEST SOC20/11/14 STATEMENT OF CAPITAL;GBP 57
2014-11-20AR0118/11/14 FULL LIST
2014-07-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-01-14AD01REGISTERED OFFICE CHANGED ON 14/01/2014 FROM TIME WARNER HOUSE 44 GREAT MARLBOROUGH STREET LONDON W1F 7JL
2013-11-19LATEST SOC19/11/13 STATEMENT OF CAPITAL;GBP 57
2013-11-19AR0118/11/13 FULL LIST
2013-10-04AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-11-23AR0118/11/12 FULL LIST
2012-10-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-11-23AR0118/11/11 FULL LIST
2011-10-06AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-11-19AR0118/11/10 FULL LIST
2010-10-02AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-27AR0123/07/10 FULL LIST
2010-03-17RES13S 175(5)(A) 02/03/2010
2010-03-17RES01ALTERATION TO MEMORANDUM AND ARTICLES 02/03/2010
2010-03-17CC04STATEMENT OF COMPANY'S OBJECTS
2009-10-23SH20STATEMENT BY DIRECTORS
2009-10-23SH1923/10/09 STATEMENT OF CAPITAL GBP 1
2009-10-23CAP-SSSOLVENCY STATEMENT DATED 13/10/09
2009-10-23RES06REDUCE ISSUED CAPITAL
2009-09-15AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-07-23363aRETURN MADE UP TO 23/07/09; FULL LIST OF MEMBERS
2008-11-03AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-08-12363aRETURN MADE UP TO 23/07/08; FULL LIST OF MEMBERS
2007-08-08363aRETURN MADE UP TO 23/07/07; FULL LIST OF MEMBERS
2007-07-22AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-07-03288bDIRECTOR RESIGNED
2006-08-14363aRETURN MADE UP TO 23/07/06; FULL LIST OF MEMBERS
2006-07-13AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-05-22ELRESS369(4) SHT NOTICE MEET 10/05/06
2006-05-22ELRESS80A AUTH TO ALLOT SEC 10/05/06
2005-11-14AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-08-19244DELIVERY EXT'D 3 MTH 31/12/04
2005-08-17353LOCATION OF REGISTER OF MEMBERS
2005-08-17287REGISTERED OFFICE CHANGED ON 17/08/05 FROM: TIME WARNER HOUSE 44 GREAT MARLBOROUGH STREET LONDON W1F 7JL
2005-08-17363aRETURN MADE UP TO 23/07/05; FULL LIST OF MEMBERS
2005-08-17190LOCATION OF DEBENTURE REGISTER
2005-07-26288aNEW DIRECTOR APPOINTED
2004-11-01AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-10-15288aNEW DIRECTOR APPOINTED
2004-09-21244DELIVERY EXT'D 3 MTH 31/12/03
2004-09-14363sRETURN MADE UP TO 23/07/04; FULL LIST OF MEMBERS
2004-07-16288bDIRECTOR RESIGNED
2004-07-16287REGISTERED OFFICE CHANGED ON 16/07/04 FROM: INTERPARK HOUSE 7 DOWN STREET LONDON W1J 7AJ
2004-03-10288aNEW DIRECTOR APPOINTED
2004-03-02288bDIRECTOR RESIGNED
2004-02-28AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-11-26123NC INC ALREADY ADJUSTED 14/10/03
2003-11-0788(2)RAD 31/10/03--------- £ SI 37310055@1=37310055 £ IC 1/37310056
2003-10-24RES13ALLOTMENT SHARES 14/10/03
2003-10-24RES04£ NC 100/40000000 14/
2003-10-06244DELIVERY EXT'D 3 MTH 31/12/02
2003-08-08363(287)REGISTERED OFFICE CHANGED ON 08/08/03
2003-08-08363sRETURN MADE UP TO 23/07/03; FULL LIST OF MEMBERS
2003-02-06AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-08-09AAFULL ACCOUNTS MADE UP TO 31/12/00
2002-07-31363sRETURN MADE UP TO 23/07/02; FULL LIST OF MEMBERS
2002-06-24244DELIVERY EXT'D 3 MTH 31/12/01
2001-10-11244DELIVERY EXT'D 3 MTH 31/12/00
2001-08-13363sRETURN MADE UP TO 23/07/01; FULL LIST OF MEMBERS
2001-07-04AAFULL ACCOUNTS MADE UP TO 31/12/99
2001-06-22288aNEW DIRECTOR APPOINTED
2001-06-21288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to TIME WARNER/MCE HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TIME WARNER/MCE HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
TIME WARNER/MCE HOLDINGS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TIME WARNER/MCE HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of TIME WARNER/MCE HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TIME WARNER/MCE HOLDINGS LIMITED
Trademarks
We have not found any records of TIME WARNER/MCE HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TIME WARNER/MCE HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as TIME WARNER/MCE HOLDINGS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where TIME WARNER/MCE HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TIME WARNER/MCE HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TIME WARNER/MCE HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.