Company NameTime Out Magazine Limited
Company StatusDissolved
Company Number00959388
CategoryPrivate Limited Company
Incorporation Date1 August 1969(54 years, 9 months ago)
Dissolution Date5 April 2022 (2 years ago)
Previous NameTime Out Limited

Business Activity

Section JInformation and communication
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals

Directors

Director NameMr Sven Torbjorn Ohlund
Date of BirthNovember 1963 (Born 60 years ago)
NationalitySwedish
StatusClosed
Appointed29 October 2021(52 years, 3 months after company formation)
Appointment Duration5 months, 1 week (closed 05 April 2022)
RoleChief Executive
Country of ResidenceSwitzerland
Correspondence Address172 Drury Lane 1st Floor
London
WC2B 5QR
Director NameAnthony Michael Manton Elliott
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1991(21 years, 7 months after company formation)
Appointment Duration19 years (resigned 19 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address65 Marlborough Place
London
NW8 0PT
Director NameKevin Ellis
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1991(21 years, 7 months after company formation)
Appointment Duration11 years, 11 months (resigned 31 January 2003)
RoleCompany Director
Correspondence Address77 Belgrave Road
London
E11 3QP
Director NameMichael William Hardwick
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1991(21 years, 7 months after company formation)
Appointment Duration15 years, 7 months (resigned 13 October 2006)
RoleCompany Director
Correspondence Address45 High Road
Cookham
Maidenhead
Berkshire
SL6 9HR
Secretary NameKevin Ellis
NationalityBritish
StatusResigned
Appointed23 February 1991(21 years, 7 months after company formation)
Appointment Duration11 years, 11 months (resigned 31 January 2003)
RoleCompany Director
Correspondence Address77 Belgrave Road
London
E11 3QP
Director NameMr Richard John Waterlow
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2003(33 years, 6 months after company formation)
Appointment Duration5 years, 4 months (resigned 31 May 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address85 Redston Road
Crouch End
London
N8 7HG
Secretary NameMr Richard John Waterlow
NationalityBritish
StatusResigned
Appointed31 January 2003(33 years, 6 months after company formation)
Appointment Duration5 years, 4 months (resigned 31 May 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address85 Redston Road
Crouch End
London
N8 7HG
Director NameLesley Susan Gill
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2003(34 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 23 December 2005)
RoleCompany Director
Correspondence Address77 Belgrave Road
London
E11 3QP
Director NameDavid Pepper
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2006(37 years after company formation)
Appointment Duration10 months, 3 weeks (resigned 20 June 2007)
RoleCompany Director
Correspondence AddressFlat 4
12 Marshalsea Road
London
SE1 1HL
Director NameMark Elliott
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2008(39 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 29 February 2012)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Derby Hill Crescent
Forest Hill
London
SE23 3YL
Director NameMr Paul Rakkar
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2012(42 years, 7 months after company formation)
Appointment Duration8 months (resigned 30 October 2012)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressSmith & Williamson Limited 25 Moorgate
London
EC2R 6AY
Director NameMr David John King
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2012(42 years, 7 months after company formation)
Appointment Duration5 months (resigned 31 July 2012)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address52 Grove Park Terrace
Chiswick
London
W4 3QE
Director NameAksel Van Der Wal
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityDutch
StatusResigned
Appointed30 October 2012(43 years, 3 months after company formation)
Appointment DurationResigned same day (resigned 30 October 2012)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressUniversal House 251-255 Tottenham Court Road
London
W1T 7AB
Director NameAksel Van Der Wal
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityDutch
StatusResigned
Appointed30 October 2012(43 years, 3 months after company formation)
Appointment DurationResigned same day (resigned 30 October 2012)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressUniversal House 251-255 Tottenham Court Road
London
W1T 7AB
Director NameMr Matthew James White
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2013(44 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 30 April 2016)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address4th Floor 125 Shaftesbury Avenue
London
WC2H 8AD
Director NameMr Noel Justin Penzer
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2016(46 years, 9 months after company formation)
Appointment Duration8 months (resigned 21 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor 125 Shaftesbury Avenue
London
WC2H 8AD
Director NameMr Julio Bruno Castellanos
Date of BirthFebruary 1965 (Born 59 years ago)
NationalitySpanish
StatusResigned
Appointed21 December 2016(47 years, 5 months after company formation)
Appointment Duration4 years, 10 months (resigned 29 October 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address172 Drury Lane 1st Floor
London
WC2B 5QR
Director NameMr Adam Silver
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2018(49 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 July 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address77 Wicklow Street
London
WC1X 9JY

Contact

Websitewww.timeout.com

Location

Registered Address172 Drury Lane 1st Floor
London
WC2B 5QR
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Charges

26 October 2005Delivered on: 27 October 2005
Satisfied on: 27 November 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sums or sums standing to the credit if any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Fully Satisfied
30 April 2002Delivered on: 20 May 2002
Satisfied on: 27 November 2010
Persons entitled: Anthony Michael Manton Elliott

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All estates and interests in any f/h or l/h property now or at any time during the continuance of the security belonging to the company stocks shares and other securities now or at any time during the continuance of this security belonging to the company in any subsidiary or associated companies goodwill debts and all other assets copyright material and rights whatever and wheresoever situate present and future (including its uncalled capital).
Fully Satisfied
27 February 2002Delivered on: 12 March 2002
Satisfied on: 27 September 2006
Persons entitled: The Royal Bank of Scotland Commercial Services Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
3 December 1997Delivered on: 15 December 1997
Satisfied on: 3 November 2005
Persons entitled: National Westminster Bank PLC

Classification: Deed of supplemental charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The trade marks the trade mark applications and any goodwill of the chargorsw business to which the trade marks and the trade mark applications relate.
Fully Satisfied
4 May 1995Delivered on: 24 May 1995
Satisfied on: 27 November 2010
Persons entitled: Time Out New York Partners, L.P.(The "Partnership")

Classification: Security agreement
Secured details: The prompt and complete performance when due of the separate and joint obligations of the company and/or all or any of the other companies named therein (collectively, the "grantors") to the chargee to provide and continue to provide the license and/or master license, as the case may be, or successor thereto (as contemplated by the guaranty), and to comply with the terms and conditions of the lien side letter (collectively, the "obligations").
Particulars: All right,title and interest in and to the "time out" name and related trademarks, service marks and other marks and names and other intellectual property and goodwill. See the mortgage charge document for full details.
Fully Satisfied
21 June 1994Delivered on: 1 July 1994
Satisfied on: 14 May 2002
Persons entitled: The Great Universal Stores PLC

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the leases (as defined therein).
Particulars: The sum of £160,000 and all other sums deposited at royal bank of scotland PLC in the joint names of the chargor and the chagee and any other sums forming part of the deposited sum including any interest accrued thereon and any additional sum paid pursuant to clause 5 of the deed.
Fully Satisfied
4 April 1989Delivered on: 12 April 1989
Satisfied on: 3 November 2005
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
10 June 1988Delivered on: 14 June 1988
Satisfied on: 2 August 1990
Persons entitled: Ucb Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property situate at and k/as 21 quadrant grove l/b of camden t/n ln 74967GOODWILL. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
23 February 2006Delivered on: 1 March 2006
Satisfied on: 27 November 2010
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
1 November 2005Delivered on: 3 November 2005
Satisfied on: 27 November 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
14 September 1978Delivered on: 2 October 1978
Satisfied on: 3 November 2005
Persons entitled: National Westminster Bank LTD

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future including goodwill uncalled capital. Bookdebts, stocks, shares and all other securities.
Fully Satisfied
23 November 2010Delivered on: 4 December 2010
Persons entitled: Oakley Capital Limited as Security Trustee for Itself and the Other Secured Parties (The "Note Security Agent")

Classification: Security accession deed
Secured details: All monies due or to become due from any charging company or any other obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over all property and assets present and future, including goodwill, book debts, uncalled capital, plant & machinery see image for full details.
Outstanding

Filing History

30 December 2020Accounts for a dormant company made up to 31 December 2019 (7 pages)
21 December 2020Current accounting period extended from 31 December 2020 to 30 June 2021 (1 page)
6 August 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
31 July 2020Termination of appointment of Adam Silver as a director on 31 July 2020 (1 page)
11 June 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
8 May 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
27 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
25 September 2018Appointment of Mr Adam Silver as a director on 24 September 2018 (2 pages)
13 July 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
23 January 2018Director's details changed for Mr Julio Bruno Castellanos on 23 January 2018 (2 pages)
23 January 2018Director's details changed for Mr Julio Bruno Castellanos on 23 January 2018 (2 pages)
19 December 2017Registered office address changed from , 4th Floor 125 Shaftesbury Avenue, London, WC2H 8AD to 77 Wicklow Street London WC1X 9JY on 19 December 2017 (1 page)
19 December 2017Registered office address changed from 4th Floor 125 Shaftesbury Avenue London WC2H 8AD to 77 Wicklow Street London WC1X 9JY on 19 December 2017 (1 page)
29 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
29 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
9 June 2017Confirmation statement made on 31 May 2017 with updates (6 pages)
9 June 2017Confirmation statement made on 31 May 2017 with updates (6 pages)
21 December 2016Termination of appointment of Noel Justin Penzer as a director on 21 December 2016 (1 page)
21 December 2016Appointment of Mr Julio Bruno Castellanos as a director on 21 December 2016 (2 pages)
21 December 2016Appointment of Mr Julio Bruno Castellanos as a director on 21 December 2016 (2 pages)
21 December 2016Termination of appointment of Noel Justin Penzer as a director on 21 December 2016 (1 page)
27 September 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
27 September 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
23 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 90
(3 pages)
23 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 90
(3 pages)
6 May 2016Termination of appointment of Matthew James White as a director on 30 April 2016 (2 pages)
6 May 2016Termination of appointment of Matthew James White as a director on 30 April 2016 (2 pages)
4 May 2016Appointment of Noel Justin Penzer as a director on 22 April 2016 (3 pages)
4 May 2016Appointment of Noel Justin Penzer as a director on 22 April 2016 (3 pages)
26 February 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 90
(3 pages)
26 February 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 90
(3 pages)
3 October 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
3 October 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
26 February 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 90
(3 pages)
26 February 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 90
(3 pages)
24 October 2014Auditor's resignation (3 pages)
24 October 2014Auditor's resignation (3 pages)
18 September 2014Full accounts made up to 31 December 2013 (10 pages)
18 September 2014Full accounts made up to 31 December 2013 (10 pages)
25 July 2014Registered office address changed from , Universal House 251-255 Tottenham Court Road, London, W1T 7AB on 25 July 2014 (1 page)
25 July 2014Registered office address changed from Universal House 251-255 Tottenham Court Road London W1T 7AB to 4Th Floor 125 Shaftesbury Avenue London WC2H 8AD on 25 July 2014 (1 page)
27 February 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 90
(3 pages)
27 February 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 90
(3 pages)
1 October 2013Termination of appointment of Aksel Van Der Wal as a director (1 page)
1 October 2013Termination of appointment of Aksel Van Der Wal as a director (1 page)
30 September 2013Full accounts made up to 31 December 2012 (14 pages)
30 September 2013Full accounts made up to 31 December 2012 (14 pages)
19 September 2013Appointment of Mr Matthew James White as a director (2 pages)
19 September 2013Appointment of Mr Matthew James White as a director (2 pages)
27 February 2013Annual return made up to 23 February 2013 with a full list of shareholders (3 pages)
27 February 2013Annual return made up to 23 February 2013 with a full list of shareholders (3 pages)
15 November 2012Termination of appointment of Aksel Van Der Wal as a director (1 page)
15 November 2012Termination of appointment of Aksel Van Der Wal as a director (1 page)
14 November 2012Appointment of Aksel Van Der Wal as a director (3 pages)
14 November 2012Appointment of Aksel Van Der Wal as a director (3 pages)
9 November 2012Appointment of Aksel Van Der Wal as a director (3 pages)
9 November 2012Appointment of Aksel Van Der Wal as a director (3 pages)
7 November 2012Termination of appointment of Paul Rakkar as a director (1 page)
7 November 2012Termination of appointment of Paul Rakkar as a director (1 page)
2 October 2012Full accounts made up to 31 December 2011 (15 pages)
2 October 2012Full accounts made up to 31 December 2011 (15 pages)
16 August 2012Termination of appointment of David King as a director (1 page)
16 August 2012Termination of appointment of David King as a director (1 page)
27 April 2012Appointment of Mr David John King as a director (3 pages)
27 April 2012Appointment of Mr David John King as a director (3 pages)
25 April 2012Appointment of Mr Paul Rakkar as a director (2 pages)
25 April 2012Termination of appointment of Mark Elliott as a director (1 page)
25 April 2012Termination of appointment of Mark Elliott as a director (1 page)
25 April 2012Appointment of Mr Paul Rakkar as a director (2 pages)
30 March 2012Annual return made up to 23 February 2012 with a full list of shareholders (3 pages)
30 March 2012Annual return made up to 23 February 2012 with a full list of shareholders (3 pages)
19 January 2012Full accounts made up to 31 December 2010 (19 pages)
19 January 2012Full accounts made up to 31 December 2010 (19 pages)
23 March 2011Director's details changed for Mark Elliott on 23 March 2011 (2 pages)
23 March 2011Annual return made up to 23 February 2011 with a full list of shareholders (3 pages)
23 March 2011Annual return made up to 23 February 2011 with a full list of shareholders (3 pages)
23 March 2011Director's details changed for Mark Elliott on 23 March 2011 (2 pages)
2 February 2011Statement of company's objects (2 pages)
2 February 2011Statement of company's objects (2 pages)
7 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175, company business 23/11/2010
(11 pages)
7 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175, company business 23/11/2010
(11 pages)
4 December 2010Particulars of a mortgage or charge / charge no: 12 (12 pages)
4 December 2010Particulars of a mortgage or charge / charge no: 12 (12 pages)
1 December 2010Full accounts made up to 31 December 2009 (20 pages)
1 December 2010Full accounts made up to 31 December 2009 (20 pages)
30 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
30 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
30 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
30 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
30 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
30 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
30 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
30 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
30 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
30 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
16 November 2010Registered office address changed from Universal House 251-255 Tottenham Court Road London W1P 0AB on 16 November 2010 (1 page)
16 November 2010Registered office address changed from , Universal House, 251-255 Tottenham Court Road, London, W1P 0AB on 16 November 2010 (1 page)
6 September 2010Termination of appointment of Anthony Elliott as a director (1 page)
6 September 2010Termination of appointment of Anthony Elliott as a director (1 page)
1 April 2010Annual return made up to 23 February 2010 with a full list of shareholders (4 pages)
1 April 2010Annual return made up to 23 February 2010 with a full list of shareholders (4 pages)
31 December 2009Full accounts made up to 31 December 2008 (20 pages)
31 December 2009Full accounts made up to 31 December 2008 (20 pages)
6 April 2009Return made up to 23/02/09; full list of members (3 pages)
6 April 2009Return made up to 23/02/09; full list of members (3 pages)
23 December 2008Full accounts made up to 31 December 2007 (20 pages)
23 December 2008Full accounts made up to 31 December 2007 (20 pages)
15 October 2008Director appointed mark elliott (1 page)
15 October 2008Director appointed mark elliott (1 page)
11 June 2008Appointment terminated director and secretary richard waterlow (1 page)
11 June 2008Appointment terminated director and secretary richard waterlow (1 page)
19 March 2008Appointment terminated director david pepper (1 page)
19 March 2008Appointment terminated director david pepper (1 page)
19 March 2008Return made up to 23/02/08; full list of members (3 pages)
19 March 2008Return made up to 23/02/08; full list of members (3 pages)
12 October 2007Full accounts made up to 31 December 2006 (18 pages)
12 October 2007Full accounts made up to 31 December 2006 (18 pages)
27 March 2007Return made up to 23/02/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 March 2007Return made up to 23/02/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 November 2006Director resigned (1 page)
8 November 2006Director resigned (1 page)
10 October 2006Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page)
10 October 2006Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page)
27 September 2006Declaration of satisfaction of mortgage/charge (1 page)
27 September 2006Declaration of satisfaction of mortgage/charge (1 page)
19 September 2006Full accounts made up to 31 January 2006 (19 pages)
19 September 2006Full accounts made up to 31 January 2006 (19 pages)
22 August 2006New director appointed (2 pages)
22 August 2006New director appointed (2 pages)
3 March 2006Return made up to 23/02/06; full list of members (7 pages)
3 March 2006Return made up to 23/02/06; full list of members (7 pages)
1 March 2006Particulars of mortgage/charge (7 pages)
1 March 2006Particulars of mortgage/charge (7 pages)
23 January 2006Director resigned (1 page)
23 January 2006Director resigned (1 page)
3 November 2005Particulars of mortgage/charge (7 pages)
3 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
3 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
3 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
3 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
3 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
3 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
3 November 2005Particulars of mortgage/charge (7 pages)
27 October 2005Particulars of mortgage/charge (3 pages)
27 October 2005Particulars of mortgage/charge (3 pages)
9 August 2005Full accounts made up to 31 January 2005 (17 pages)
9 August 2005Full accounts made up to 31 January 2005 (17 pages)
3 March 2005Return made up to 23/02/05; full list of members (8 pages)
3 March 2005Return made up to 23/02/05; full list of members (8 pages)
3 December 2004Full accounts made up to 31 January 2004 (17 pages)
3 December 2004Full accounts made up to 31 January 2004 (17 pages)
24 March 2004Return made up to 23/02/04; full list of members (8 pages)
24 March 2004Return made up to 23/02/04; full list of members (8 pages)
16 January 2004New director appointed (3 pages)
16 January 2004New director appointed (3 pages)
29 July 2003Full accounts made up to 31 January 2003 (18 pages)
29 July 2003Full accounts made up to 31 January 2003 (18 pages)
27 May 2003Return made up to 23/02/03; full list of members (7 pages)
27 May 2003Return made up to 23/02/03; full list of members (7 pages)
17 February 2003Secretary resigned;director resigned (1 page)
17 February 2003New secretary appointed;new director appointed (2 pages)
17 February 2003Secretary resigned;director resigned (1 page)
17 February 2003New secretary appointed;new director appointed (2 pages)
8 August 2002Full accounts made up to 31 January 2002 (17 pages)
8 August 2002Full accounts made up to 31 January 2002 (17 pages)
20 May 2002Particulars of mortgage/charge (3 pages)
20 May 2002Particulars of mortgage/charge (3 pages)
14 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
14 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
18 April 2002Return made up to 23/02/02; full list of members (7 pages)
18 April 2002Return made up to 23/02/02; full list of members (7 pages)
12 March 2002Particulars of mortgage/charge (5 pages)
12 March 2002Particulars of mortgage/charge (5 pages)
18 September 2001Full accounts made up to 31 January 2001 (18 pages)
18 September 2001Full accounts made up to 31 January 2001 (18 pages)
16 June 2001Return made up to 23/02/01; full list of members (7 pages)
16 June 2001Return made up to 23/02/01; full list of members (7 pages)
21 September 2000Full accounts made up to 31 January 2000 (18 pages)
21 September 2000Full accounts made up to 31 January 2000 (18 pages)
19 April 2000Return made up to 23/02/00; full list of members (7 pages)
19 April 2000Return made up to 23/02/00; full list of members (7 pages)
21 June 1999Full accounts made up to 31 January 1999 (18 pages)
21 June 1999Full accounts made up to 31 January 1999 (18 pages)
17 April 1999Return made up to 23/02/99; full list of members (6 pages)
17 April 1999Return made up to 23/02/99; full list of members (6 pages)
3 November 1998Full accounts made up to 31 January 1998 (18 pages)
3 November 1998Full accounts made up to 31 January 1998 (18 pages)
19 March 1998Return made up to 23/02/98; no change of members (4 pages)
19 March 1998Return made up to 23/02/98; no change of members (4 pages)
15 December 1997Particulars of mortgage/charge (7 pages)
15 December 1997Particulars of mortgage/charge (7 pages)
4 December 1997Delivery ext'd 3 mth 31/01/97 (1 page)
4 December 1997Delivery ext'd 3 mth 31/01/97 (1 page)
4 December 1997Full accounts made up to 31 January 1997 (16 pages)
4 December 1997Full accounts made up to 31 January 1997 (16 pages)
14 April 1997Return made up to 23/02/97; no change of members (4 pages)
14 April 1997Return made up to 23/02/97; no change of members (4 pages)
3 March 1997Full accounts made up to 31 January 1996 (16 pages)
3 March 1997Full accounts made up to 31 January 1996 (16 pages)
3 December 1996Delivery ext'd 3 mth 31/01/96 (1 page)
3 December 1996Delivery ext'd 3 mth 31/01/96 (1 page)
1 March 1996Return made up to 23/02/96; full list of members (6 pages)
1 March 1996Return made up to 23/02/96; full list of members (6 pages)
26 July 1995Full accounts made up to 31 January 1995 (16 pages)
26 July 1995Full accounts made up to 31 January 1995 (16 pages)
24 May 1995Particulars of mortgage/charge (8 pages)
24 May 1995Particulars of mortgage/charge (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (55 pages)
1 July 1994Particulars of mortgage/charge (4 pages)
1 July 1994Particulars of mortgage/charge (4 pages)
5 September 1993Full accounts made up to 31 January 1993 (16 pages)
5 September 1993Full accounts made up to 31 January 1993 (16 pages)
29 October 1992Full accounts made up to 31 January 1992 (16 pages)
29 October 1992Full accounts made up to 31 January 1992 (16 pages)
5 December 1991Full accounts made up to 31 January 1991 (16 pages)
5 December 1991Full accounts made up to 31 January 1991 (16 pages)
13 December 1990Full accounts made up to 31 January 1990 (16 pages)
13 December 1990Full accounts made up to 31 January 1990 (16 pages)
6 December 1989Full accounts made up to 31 January 1989 (13 pages)
6 December 1989Full accounts made up to 31 January 1989 (13 pages)
22 June 1989Memorandum and Articles of Association (22 pages)
22 June 1989Memorandum and Articles of Association (22 pages)
18 April 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(12 pages)
18 April 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(12 pages)
21 February 1989Full accounts made up to 31 January 1988 (13 pages)
21 February 1989Full accounts made up to 31 January 1988 (13 pages)
3 February 1989Return made up to 31/12/88; full list of members (8 pages)
3 February 1989Return made up to 31/12/88; full list of members (8 pages)
10 October 1988Memorandum and Articles of Association (11 pages)
10 October 1988Memorandum and Articles of Association (11 pages)
24 August 1988Company name changed time out LIMITED\certificate issued on 25/08/88 (2 pages)
24 August 1988Company name changed time out LIMITED\certificate issued on 25/08/88 (2 pages)
12 May 1988Memorandum and Articles of Association (4 pages)
12 May 1988Memorandum and Articles of Association (4 pages)
18 November 1987Return made up to 11/11/87; full list of members (5 pages)
18 November 1987Return made up to 11/11/87; full list of members (5 pages)
8 October 1987Full accounts made up to 31 January 1987 (13 pages)
8 October 1987Full accounts made up to 31 January 1987 (13 pages)
20 August 1987Return made up to 31/12/86; full list of members (5 pages)
20 August 1987Return made up to 31/12/86; full list of members (5 pages)
6 November 1986Full accounts made up to 31 January 1986 (13 pages)
6 November 1986Full accounts made up to 31 January 1986 (13 pages)
11 January 1986Annual return made up to 18/12/85 (4 pages)
11 January 1986Accounts made up to 31 January 1985 (10 pages)
11 January 1986Annual return made up to 18/12/85 (4 pages)
11 January 1986Accounts made up to 31 January 1985 (10 pages)
19 March 1985Annual return made up to 15/10/84 (6 pages)
19 March 1985Annual return made up to 15/10/84 (6 pages)
2 March 1985Accounts made up to 31 January 1984 (10 pages)
2 March 1985Accounts made up to 31 January 1984 (10 pages)
27 July 1983Accounts made up to 31 January 1983 (9 pages)
27 July 1983Annual return made up to 31/12/82 (8 pages)
27 July 1983Accounts made up to 31 January 1983 (9 pages)
27 July 1983Annual return made up to 31/12/82 (8 pages)
14 May 1983Accounts made up to 31 January 1982 (7 pages)
14 May 1983Accounts made up to 31 January 1982 (7 pages)
29 July 1982Annual return made up to 31/12/81 (7 pages)
29 July 1982Annual return made up to 31/12/81 (7 pages)
19 November 1981Annual return made up to 31/12/80 (8 pages)
19 November 1981Annual return made up to 31/12/80 (8 pages)
3 February 1981Accounts made up to 31 January 1980 (6 pages)
3 February 1981Accounts made up to 31 January 1980 (6 pages)
14 November 1980Annual return made up to 31/12/79 (8 pages)
14 November 1980Annual return made up to 31/12/79 (8 pages)
28 September 1978Accounts made up to 31 January 1978 (5 pages)
28 September 1978Accounts made up to 31 January 1978 (5 pages)
3 April 1978Accounts made up to 31 July 1976 (4 pages)
3 April 1978Accounts made up to 31 July 1976 (4 pages)
1 November 1976Accounts made up to 31 July 1975 (4 pages)
1 November 1976Accounts made up to 31 July 1975 (4 pages)
11 December 1975Accounts made up to 31 July 1974 (5 pages)
11 December 1975Accounts made up to 31 July 1974 (5 pages)
25 October 1974Accounts made up to 31 July 2073 (6 pages)
25 October 1974Accounts made up to 31 July 2073 (6 pages)
1 August 1969Incorporation (13 pages)
1 August 1969Incorporation (13 pages)