Advanced company searchLink opens in new window

TIME WARNER INTERNATIONAL FINANCE LIMITED

Company number 05589167

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
16 Oct 2023 CS01 Confirmation statement made on 11 October 2023 with no updates
02 Aug 2023 AA Full accounts made up to 31 December 2022
28 Feb 2023 TM01 Termination of appointment of Eleanor Caroline Browne as a director on 28 February 2023
21 Feb 2023 AP01 Appointment of Ms Hester Jane Woolf as a director on 20 February 2023
17 Oct 2022 RP04CS01 Second filing of Confirmation Statement dated 13 October 2021
11 Oct 2022 CS01 Confirmation statement made on 11 October 2022 with updates
14 Jul 2022 AA Full accounts made up to 31 December 2021
05 May 2022 PSC02 Notification of Warner Bros. Discovery, Inc. as a person with significant control on 8 April 2022
05 May 2022 PSC07 Cessation of At&T Inc. as a person with significant control on 8 April 2022
13 Oct 2021 CS01 Confirmation statement made on 11 October 2021 with updates
  • ANNOTATION Clarification a second filed CS01 (capital and shareholders) was registered on 17/10/22
14 Sep 2021 AA Full accounts made up to 31 December 2020
28 Jun 2021 AP01 Appointment of Ms Eleanor Caroline Browne as a director on 14 June 2021
13 Jan 2021 TM01 Termination of appointment of Bronwen Elizabeth Stuart Jones as a director on 30 September 2020
11 Jan 2021 AA Full accounts made up to 31 December 2019
20 Nov 2020 CS01 Confirmation statement made on 11 October 2020 with no updates
20 Nov 2020 PSC05 Change of details for Time Warner Inc. as a person with significant control on 14 June 2018
30 Oct 2020 TM02 Termination of appointment of William Wilkins as a secretary on 30 October 2020
01 Jun 2020 AP01 Appointment of Ms Jaspal Kaur Cheema as a director on 1 June 2020
18 May 2020 CH01 Director's details changed for Mr Jospeh Wilkins on 18 May 2020
04 May 2020 AP01 Appointment of Mr Jospeh Wilkins as a director on 1 May 2020
04 May 2020 TM01 Termination of appointment of Tracey Waring-Mundy as a director on 30 April 2020
04 May 2020 TM01 Termination of appointment of Joe Wilkins as a director on 30 April 2020
20 Mar 2020 TM02 Termination of appointment of Janice Cannon as a secretary on 10 March 2020
10 Feb 2020 AD01 Registered office address changed from 16 Great Marlborough Street London W1F 7HS to 160 Old Street London EC1V 9BW on 10 February 2020
29 Oct 2019 CS01 Confirmation statement made on 11 October 2019 with no updates