Company NameTime Out England Limited
DirectorsSven Torbjorn Ohlund and Matthew Pritchard
Company StatusActive
Company Number01782049
CategoryPrivate Limited Company
Incorporation Date10 January 1984(40 years, 2 months ago)
Previous Names3

Business Activity

Section JInformation and communication
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals
SIC 62012Business and domestic software development

Directors

Director NameMr Sven Torbjorn Ohlund
Date of BirthNovember 1963 (Born 60 years ago)
NationalitySwedish
StatusCurrent
Appointed29 October 2021(37 years, 10 months after company formation)
Appointment Duration2 years, 5 months
RoleChief Executive
Country of ResidenceMonaco
Correspondence Address172 Drury Lane 1st Floor
London
WC2B 5QR
Director NameMatthew Pritchard
Date of BirthMay 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2023(39 years, 9 months after company formation)
Appointment Duration5 months, 4 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address172 First Floor, Drury Lane
London
WC2B 5QR
Director NameAnthony Michael Manton Elliott
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1992(8 years, 1 month after company formation)
Appointment Duration18 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 1992(8 years, 1 month after company formation)
Appointment Duration10 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 1992(8 years, 1 month after company formation)
Appointment Duration14 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 1992(8 years, 1 month after company formation)
Appointment Duration10 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(19 years 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(19 years 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 NameDavid Pepper
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2003(19 years, 12 months after company formation)
Appointment Duration9 years, 11 months (resigned 29 November 2013)
RoleCompany Director
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
Appointed25 October 2012(28 years, 9 months after company formation)
Appointment Duration11 months, 1 week (resigned 30 September 2013)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressUniversal House 251-255 Tottenham Court Road
London
W1T 7AB
Director NameMs Catherine Runciman
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2013(29 years, 2 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 31 July 2013)
RoleCompany Director
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
Appointed02 July 2013(29 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 April 2016)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address4th Floor 125 Shaftesbury Avenue
London
WC2H 8AD
Director NameTim Arthur
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2013(29 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 20 August 2015)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address4th Floor 125 Shaftesbury Avenue
London
WC2H 8AD
Director NameDavid Woodley
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2013(29 years, 8 months after company formation)
Appointment Duration5 years (resigned 14 September 2018)
RoleManaging Director International
Country of ResidenceUnited Kingdom
Correspondence Address77 Wicklow Street
London
WC1X 9JY
Director NameMr Noel Justin Penzer
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2015(31 years, 7 months after company formation)
Appointment Duration1 year, 4 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
Appointed22 April 2016(32 years, 3 months after company formation)
Appointment Duration5 years, 6 months (resigned 29 October 2021)
RoleExecutive Chairman
Country of ResidenceUnited Kingdom
Correspondence Address172 Drury Lane 1st Floor
London
WC2B 5QR
Director NameMr Richard David Boult
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2016(32 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 29 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address77 Wicklow Street
London
WC1X 9JY
Director NameMr Adam Silver
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2018(34 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 July 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address77 Wicklow Street
London
WC1X 9JY
Director NameMr Patrick Noel Foley
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2022(38 years, 10 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 30 September 2023)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address172 Drury Lane 1st Floor
London
WC2B 5QR

Contact

Websitewww.timeout.com/
Telephone07 781588992
Telephone regionMobile

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

Financials

Year2012
Turnover£16,604,923
Gross Profit£10,436,360
Net Worth-£8,210,676
Cash£995,704
Current Liabilities£13,931,890

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due31 March 2024 (2 days from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 June

Returns

Latest Return18 December 2023 (3 months, 1 week ago)
Next Return Due1 January 2025 (9 months, 1 week from now)

Charges

29 November 2022Delivered on: 2 December 2022
Persons entitled: Crestline Direct Finance, L.P.

Classification: A registered charge
Particulars: (1) trade mark registered in european community mark with case reference: T8493071EM, and official number: 014539399.. (2) trade mark registered in european community mark with case reference: T8500665EM, and official number: 014868699.. for further details of intellectual property rights charged please see the deed.
Outstanding
20 December 2018Delivered on: 21 December 2018
Persons entitled: Oakley Capital Investments Limited

Classification: A registered charge
Particulars: None.
Outstanding
23 October 2012Delivered on: 26 October 2012
Persons entitled: Rbs Invoice Finance Limited

Classification: All assets 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
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
26 October 2005Delivered on: 27 October 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
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
2 August 1999Delivered on: 6 August 1999
Satisfied on: 7 January 2006
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

Filing History

28 February 2024Registration of charge 017820490009, created on 22 February 2024 (13 pages)
18 December 2023Confirmation statement made on 18 December 2023 with updates (3 pages)
16 October 2023Appointment of Mr Matthew Robert Phillip Pritchard as a director on 1 October 2023 (2 pages)
10 October 2023Termination of appointment of Patrick Noel Foley as a director on 30 September 2023 (1 page)
24 August 2023Director's details changed for Mr Sven Torbjorn Ohlund on 1 August 2023 (2 pages)
6 June 2023Confirmation statement made on 31 May 2023 with no updates (3 pages)
6 April 2023Audit exemption subsidiary accounts made up to 30 June 2022 (24 pages)
6 April 2023Notice of agreement to exemption from audit of accounts for period ending 30/06/22 (2 pages)
6 April 2023Consolidated accounts of parent company for subsidiary company period ending 30/06/22 (124 pages)
6 April 2023Audit exemption statement of guarantee by parent company for period ending 30/06/22 (3 pages)
2 December 2022Registration of charge 017820490008, created on 29 November 2022 (137 pages)
14 November 2022Appointment of Mr Patrick Noel Foley as a director on 14 November 2022 (2 pages)
3 November 2022Change of details for Time Out Digital Limited as a person with significant control on 10 June 2021 (2 pages)
14 June 2022Confirmation statement made on 31 May 2022 with updates (4 pages)
31 March 2022Audit exemption statement of guarantee by parent company for period ending 30/06/21 (3 pages)
31 March 2022Consolidated accounts of parent company for subsidiary company period ending 30/06/21 (112 pages)
31 March 2022Audit exemption subsidiary accounts made up to 30 June 2021 (27 pages)
31 March 2022Notice of agreement to exemption from audit of accounts for period ending 30/06/21 (2 pages)
11 November 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
8 November 2021Statement of capital following an allotment of shares on 20 October 2021
  • GBP 190
(3 pages)
3 November 2021Appointment of Mr Sven Torbjorn Ohlund as a director on 29 October 2021 (2 pages)
3 November 2021Termination of appointment of Julio Bruno Castellanos as a director on 29 October 2021 (1 page)
16 June 2021Registered office address changed from 77 Wicklow Street London WC1X 9JY England to 172 Drury Lane 1st Floor London WC2B 5QR on 16 June 2021 (1 page)
14 June 2021Confirmation statement made on 31 May 2021 with no updates (3 pages)
21 December 2020Current accounting period extended from 31 December 2020 to 30 June 2021 (1 page)
1 December 2020Full accounts made up to 31 December 2019 (30 pages)
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)
14 July 2020Satisfaction of charge 017820490007 in full (4 pages)
11 February 2020Director's details changed for Mr Julio Bruno Castellanos on 11 February 2020 (2 pages)
11 June 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
13 May 2019Full accounts made up to 31 December 2018 (29 pages)
4 April 2019Satisfaction of charge 6 in full (1 page)
5 January 2019Full accounts made up to 31 December 2017 (30 pages)
28 December 2018Part of the property or undertaking has been released from charge 6 (5 pages)
28 December 2018Satisfaction of charge 5 in full (4 pages)
21 December 2018Registration of charge 017820490007, created on 20 December 2018 (34 pages)
17 September 2018Termination of appointment of David Woodley as a director on 14 September 2018 (1 page)
13 July 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
29 March 2018Termination of appointment of Richard David Boult as a director on 29 March 2018 (1 page)
29 March 2018Appointment of Mr Adam Silver as a director on 29 March 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)
3 October 2017Full accounts made up to 31 December 2016 (32 pages)
3 October 2017Full accounts made up to 31 December 2016 (32 pages)
13 June 2017Confirmation statement made on 31 May 2017 with updates (6 pages)
13 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 2016Termination of appointment of Noel Justin Penzer as a director on 21 December 2016 (1 page)
28 September 2016Full accounts made up to 31 December 2015 (34 pages)
28 September 2016Full accounts made up to 31 December 2015 (34 pages)
6 July 2016Appointment of Mr Richard David Boult as a director on 14 June 2016 (2 pages)
6 July 2016Appointment of Mr Richard David Boult as a director on 14 June 2016 (2 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
(5 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
(5 pages)
1 June 2016Change of name notice (2 pages)
1 June 2016Change of name notice (2 pages)
1 June 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-05-24
(3 pages)
1 June 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-05-24
(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 Julio Bruno Castellanos as a director on 22 April 2016 (3 pages)
4 May 2016Appointment of Julio Bruno Castellanos 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
(4 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
(4 pages)
3 October 2015Full accounts made up to 31 December 2014 (21 pages)
3 October 2015Full accounts made up to 31 December 2014 (21 pages)
3 September 2015Termination of appointment of Tim Arthur as a director on 20 August 2015 (1 page)
3 September 2015Appointment of Noel Justin Penzer as a director on 20 August 2015 (2 pages)
3 September 2015Termination of appointment of Tim Arthur as a director on 20 August 2015 (1 page)
3 September 2015Appointment of Noel Justin Penzer as a director on 20 August 2015 (2 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
(4 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
(4 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 (18 pages)
18 September 2014Full accounts made up to 31 December 2013 (18 pages)
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)
25 July 2014Registered office address changed from , Universal House 251-255 Tottenham Court Road, London, W1T 7AB 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
(4 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
(4 pages)
3 December 2013Termination of appointment of David Pepper as a director (1 page)
3 December 2013Termination of appointment of David Pepper as a director (1 page)
23 October 2013Appointment of Tim Arthur as a director (2 pages)
23 October 2013Appointment of Tim Arthur as a director (2 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 (17 pages)
30 September 2013Full accounts made up to 31 December 2012 (17 pages)
23 September 2013Appointment of David Woodley as a director (2 pages)
23 September 2013Appointment of David Woodley as a director (2 pages)
31 July 2013Termination of appointment of Catherine Runciman as a director (1 page)
31 July 2013Termination of appointment of Catherine Runciman as a director (1 page)
8 July 2013Appointment of Mr Matthew James White as a director (2 pages)
8 July 2013Appointment of Mr Matthew James White as a director (2 pages)
30 April 2013Appointment of Ms Catherine Runciman as a director (3 pages)
30 April 2013Appointment of Ms Catherine Runciman as a director (3 pages)
27 February 2013Annual return made up to 23 February 2013 with a full list of shareholders (4 pages)
27 February 2013Director's details changed for David Pepper on 23 February 2013 (2 pages)
27 February 2013Annual return made up to 23 February 2013 with a full list of shareholders (4 pages)
27 February 2013Director's details changed for David Pepper on 23 February 2013 (2 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)
26 October 2012Particulars of a mortgage or charge / charge no: 6 (5 pages)
26 October 2012Particulars of a mortgage or charge / charge no: 6 (5 pages)
2 October 2012Full accounts made up to 31 December 2011 (14 pages)
2 October 2012Full accounts made up to 31 December 2011 (14 pages)
2 April 2012Annual return made up to 23 February 2012 with a full list of shareholders (3 pages)
2 April 2012Annual return made up to 23 February 2012 with a full list of shareholders (3 pages)
3 November 2011Full accounts made up to 31 December 2010 (14 pages)
3 November 2011Full accounts made up to 31 December 2010 (14 pages)
25 March 2011Annual return made up to 23 February 2011 with a full list of shareholders (3 pages)
25 March 2011Annual return made up to 23 February 2011 with a full list of shareholders (3 pages)
30 December 2010Resolutions
  • RES13 ‐ Re sect 175 and agreement 23/11/2010
(2 pages)
30 December 2010Resolutions
  • RES13 ‐ Re sect 175 and agreement 23/11/2010
(2 pages)
7 December 2010Statement of company's objects (2 pages)
7 December 2010Statement of company's objects (2 pages)
7 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
7 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
4 December 2010Particulars of a mortgage or charge / charge no: 5 (12 pages)
4 December 2010Particulars of a mortgage or charge / charge no: 5 (12 pages)
1 December 2010Full accounts made up to 31 December 2009 (15 pages)
1 December 2010Full accounts made up to 31 December 2009 (15 pages)
30 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
30 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
30 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
30 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
30 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
30 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (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)
22 September 2010Director's details changed for David Pepper on 22 September 2010 (2 pages)
22 September 2010Director's details changed for David Pepper on 22 September 2010 (2 pages)
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)
31 March 2010Director's details changed for David Pepper on 23 February 2010 (2 pages)
31 March 2010Annual return made up to 23 February 2010 with a full list of shareholders (4 pages)
31 March 2010Annual return made up to 23 February 2010 with a full list of shareholders (4 pages)
31 March 2010Director's details changed for David Pepper on 23 February 2010 (2 pages)
30 March 2010Company name changed time out communications LIMITED\certificate issued on 30/03/10
  • RES15 ‐ Change company name resolution on 2010-03-11
(2 pages)
30 March 2010Company name changed time out communications LIMITED\certificate issued on 30/03/10
  • RES15 ‐ Change company name resolution on 2010-03-11
(2 pages)
30 March 2010Change of name notice (2 pages)
30 March 2010Change of name notice (2 pages)
31 December 2009Full accounts made up to 31 December 2008 (18 pages)
31 December 2009Full accounts made up to 31 December 2008 (18 pages)
3 September 2009Director's change of particulars / david pepper / 01/08/2009 (1 page)
3 September 2009Director's change of particulars / david pepper / 01/08/2009 (1 page)
5 April 2009Return made up to 23/02/09; full list of members (3 pages)
5 April 2009Return made up to 23/02/09; full list of members (3 pages)
23 December 2008Full accounts made up to 31 December 2007 (18 pages)
23 December 2008Full accounts made up to 31 December 2007 (18 pages)
11 June 2008Appointment terminated director and secretary richard waterlow (1 page)
11 June 2008Appointment terminated director and secretary richard waterlow (1 page)
19 March 2008Return made up to 23/02/08; full list of members (4 pages)
19 March 2008Return made up to 23/02/08; full list of members (4 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)
19 September 2006Full accounts made up to 31 January 2006 (16 pages)
19 September 2006Full accounts made up to 31 January 2006 (16 pages)
3 March 2006Return made up to 23/02/06; full list of members (8 pages)
3 March 2006Return made up to 23/02/06; full list of members (8 pages)
7 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
7 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2005Particulars of mortgage/charge (3 pages)
27 October 2005Particulars of mortgage/charge (7 pages)
27 October 2005Particulars of mortgage/charge (3 pages)
27 October 2005Particulars of mortgage/charge (7 pages)
9 August 2005Full accounts made up to 31 January 2005 (15 pages)
9 August 2005Full accounts made up to 31 January 2005 (15 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 (15 pages)
3 December 2004Full accounts made up to 31 January 2004 (15 pages)
1 April 2004Director's particulars changed (1 page)
1 April 2004Director's particulars changed (1 page)
17 March 2004Return made up to 23/02/04; full list of members (8 pages)
17 March 2004Return made up to 23/02/04; full list of members (8 pages)
16 January 2004New director appointed (2 pages)
16 January 2004New director appointed (2 pages)
29 July 2003Full accounts made up to 31 January 2003 (14 pages)
29 July 2003Full accounts made up to 31 January 2003 (14 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)
30 April 2002Return made up to 23/02/02; full list of members (7 pages)
30 April 2002Return made up to 23/02/02; full list of members (7 pages)
18 September 2001Full accounts made up to 31 January 2001 (14 pages)
18 September 2001Full accounts made up to 31 January 2001 (14 pages)
24 April 2001Return made up to 31/01/01; full list of members (7 pages)
24 April 2001Return made up to 31/01/01; full list of members (7 pages)
21 September 2000Full accounts made up to 31 January 2000 (11 pages)
21 September 2000Full accounts made up to 31 January 2000 (11 pages)
19 April 2000Return made up to 22/02/00; full list of members (7 pages)
19 April 2000Return made up to 22/02/00; full list of members (7 pages)
6 August 1999Particulars of mortgage/charge (3 pages)
6 August 1999Particulars of mortgage/charge (3 pages)
21 June 1999Full accounts made up to 31 January 1999 (11 pages)
21 June 1999Full accounts made up to 31 January 1999 (11 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)
19 November 1998Full accounts made up to 31 January 1998 (11 pages)
19 November 1998Full accounts made up to 31 January 1998 (11 pages)
22 April 1998Return made up to 23/02/98; no change of members (4 pages)
22 April 1998Return made up to 23/02/98; no change of members (4 pages)
18 February 1998Full accounts made up to 31 January 1997 (8 pages)
18 February 1998Full accounts made up to 31 January 1997 (8 pages)
13 November 1997Delivery ext'd 3 mth 31/01/97 (1 page)
13 November 1997Delivery ext'd 3 mth 31/01/97 (1 page)
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)
28 February 1997Full accounts made up to 31 January 1996 (8 pages)
28 February 1997Full accounts made up to 31 January 1996 (8 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 1995Accounts for a small company made up to 31 January 1995 (8 pages)
26 July 1995Accounts for a small company made up to 31 January 1995 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (28 pages)
21 March 1984Memorandum and Articles of Association (11 pages)
21 March 1984Memorandum and Articles of Association (11 pages)
20 March 1984Company name changed\certificate issued on 20/03/84 (2 pages)
20 March 1984Company name changed\certificate issued on 20/03/84 (2 pages)
10 January 1984Incorporation (13 pages)
10 January 1984Incorporation (13 pages)