Company NameLevelprint Limited
DirectorsBruce Harrison Dixon and Tim Shanahan
Company StatusActive
Company Number01823650
CategoryPrivate Limited Company
Incorporation Date11 June 1984(39 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Bruce Harrison Dixon
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2022(37 years, 9 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address110-122 New North Place
London
EC2A 4JA
Director NameMr Tim Shanahan
Date of BirthNovember 1965 (Born 58 years ago)
NationalityAmerican
StatusCurrent
Appointed27 December 2023(39 years, 6 months after company formation)
Appointment Duration3 months, 4 weeks
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address110-122 New North Place
London
EC2A 4JA
Secretary NameMr Stuart Goldstein
StatusCurrent
Appointed29 January 2024(39 years, 8 months after company formation)
Appointment Duration2 months, 3 weeks
RoleCompany Director
Correspondence Address110-122 New North Place
London
EC2A 4JA
Director NameAnthony Michael Manton Elliott
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1992(7 years, 8 months after company formation)
Appointment Duration12 years, 5 months (resigned 28 July 2004)
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
Appointed27 February 1992(7 years, 8 months after company formation)
Appointment Duration10 years, 11 months (resigned 31 January 2003)
RoleCompany Director
Correspondence Address77 Belgrave Road
London
E11 3QP
Director NameMrs Patricia Sandra Jones
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1992(7 years, 8 months after company formation)
Appointment Duration20 years, 10 months (resigned 18 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address71 Sherriff Road
London
NW6 2AS
Director NameMr Terence Michael Jones
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1992(7 years, 8 months after company formation)
Appointment Duration20 years, 10 months (resigned 18 December 2012)
RoleCreative Consultant
Country of ResidenceUnited Kingdom
Correspondence Address71 Sherriff Road
London
NW6 2AS
Secretary NameKevin Ellis
NationalityBritish
StatusResigned
Appointed27 February 1992(7 years, 8 months after company formation)
Appointment Duration10 years, 11 months (resigned 31 January 2003)
RoleCompany Director
Correspondence Address77 Belgrave Road
London
E11 3QP
Director NameRichard Waterlow
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2003(18 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 28 July 2004)
RoleCompany Director
Correspondence Address7 Wilton Road
London
N10 1LX
Secretary NameRichard Waterlow
NationalityBritish
StatusResigned
Appointed31 January 2003(18 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 28 July 2004)
RoleCompany Director
Correspondence Address7 Wilton Road
London
N10 1LX
Director NameMr Richard John Waterlow
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2012(28 years, 6 months after company formation)
Appointment Duration5 years, 2 months (resigned 07 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address110-122 New North Place
London
EC2A 4JA
Director NameMr Matthew Christopher Elek
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2012(28 years, 6 months after company formation)
Appointment Duration7 years, 11 months (resigned 09 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address110-122 New North Place
London
EC2A 4JA
Director NameMr Matthew Vincent O'Mara
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2018(33 years, 9 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 13 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address110-122 New North Place
London
EC2A 4JA
Director NameMr Dan Constanda
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2019(34 years, 9 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 15 November 2019)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address110-122 New North Place
London
EC2A 4JA
Director NameMr Holger Simon
Date of BirthMay 1974 (Born 50 years ago)
NationalityAmerican
StatusResigned
Appointed15 November 2019(35 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 02 March 2022)
RoleCompany Director
Country of ResidenceSingapore
Correspondence Address110-122 New North Place
London
EC2A 4JA
Director NameMr Hozefa Shabbir Lokhandwala
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityAmerican
StatusResigned
Appointed09 December 2020(36 years, 6 months after company formation)
Appointment Duration2 years, 12 months (resigned 07 December 2023)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address110-122 New North Place
London
EC2A 4JA
Secretary NameMs Maria Harris
StatusResigned
Appointed30 August 2023(39 years, 2 months after company formation)
Appointment Duration3 months (resigned 30 November 2023)
RoleCompany Director
Correspondence Address110-122 New North Place
London
EC2A 4JA
Secretary NameMr Jason Guberman
StatusResigned
Appointed11 December 2023(39 years, 6 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 29 January 2024)
RoleCompany Director
Correspondence Address110-122 New North Place
London
EC2A 4JA
Director NameMr Stuart Goldstein
Date of BirthMay 1973 (Born 51 years ago)
NationalityAmerican
StatusResigned
Appointed29 January 2024(39 years, 8 months after company formation)
Appointment DurationResigned same day (resigned 29 January 2024)
RoleHead Of Business & Legal Affairs
Country of ResidenceUnited States
Correspondence Address110-122 New North Place
London
EC2A 4JA
Secretary NameCarlton Registrars Limited (Corporation)
StatusResigned
Appointed28 July 2004(20 years, 1 month after company formation)
Appointment Duration6 years, 3 months (resigned 26 October 2010)
Correspondence Address141 Wardour Street
London
W1F 0UT

Contact

Websitei-dmagazine.co.uk

Location

Registered Address110-122 New North Place
London
EC2A 4JA
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

135 at £1Vice Uk LTD
90.00%
Ordinary X
15 at £1Terence Michael Jones & Patricia Sandra Jones
10.00%
Ordinary Y

Financials

Year2014
Turnover£2,724,807
Gross Profit£602,259
Net Worth-£320,065
Cash£4,075
Current Liabilities£1,913,408

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return23 February 2024 (2 months ago)
Next Return Due9 March 2025 (10 months, 2 weeks from now)

Charges

2 July 2019Delivered on: 5 July 2019
Persons entitled: Wilmington Trust, National Association

Classification: A registered charge
Particulars: UK trademarks with registration numbers: 2043208C, 3269257, 3269263, 2192807 and 2001897.
Outstanding
31 July 2013Delivered on: 1 August 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
4 April 1989Delivered on: 12 April 1989
Satisfied on: 21 May 2002
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 2024Accounts for a small company made up to 31 December 2022 (14 pages)
27 February 2024Appointment of Mr Stuart Goldstein as a secretary on 29 January 2024 (2 pages)
27 February 2024Termination of appointment of Stuart Goldstein as a director on 29 January 2024 (1 page)
26 February 2024Appointment of Mr Stuart Goldstein as a director on 29 January 2024 (2 pages)
25 February 2024Termination of appointment of Jason Guberman as a secretary on 29 January 2024 (1 page)
17 January 2024Appointment of Mr Tim Shanahan as a director on 27 December 2023 (2 pages)
17 January 2024Termination of appointment of Hozefa Shabbir Lokhandwala as a director on 7 December 2023 (1 page)
12 December 2023Appointment of Mr Jason Guberman as a secretary on 11 December 2023 (2 pages)
30 November 2023Termination of appointment of Maria Harris as a secretary on 30 November 2023 (1 page)
18 September 2023Appointment of Ms Maria Harris as a secretary on 30 August 2023 (2 pages)
15 August 2023Satisfaction of charge 018236500003 in full (1 page)
12 April 2023Accounts for a small company made up to 31 December 2021 (27 pages)
10 March 2023Confirmation statement made on 23 February 2023 with no updates (3 pages)
20 December 2022Compulsory strike-off action has been discontinued (1 page)
29 November 2022First Gazette notice for compulsory strike-off (1 page)
31 August 2022Accounts for a small company made up to 31 December 2020 (26 pages)
6 April 2022Confirmation statement made on 23 February 2022 with no updates (3 pages)
7 March 2022Termination of appointment of Holger Simon as a director on 2 March 2022 (1 page)
7 March 2022Appointment of Mr. Bruce Dixon as a director on 2 March 2022 (2 pages)
25 October 2021Notification of a person with significant control statement (2 pages)
25 October 2021Withdrawal of a person with significant control statement on 25 October 2021 (2 pages)
28 September 2021Notification of a person with significant control statement (2 pages)
28 September 2021Cessation of Shane Emerson Smith as a person with significant control on 31 August 2021 (1 page)
7 July 2021Change of details for Mr Shane Emerson Smith as a person with significant control on 2 June 2021 (2 pages)
19 April 2021Confirmation statement made on 23 February 2021 with updates (4 pages)
19 April 2021Change of details for Mr Shane Emerson Smith as a person with significant control on 28 February 2021 (2 pages)
16 March 2021Accounts for a small company made up to 31 December 2019 (27 pages)
10 December 2020Appointment of Mr. Hozefa Shabbir Lokhandwala as a director on 9 December 2020 (2 pages)
10 December 2020Termination of appointment of Matthew Christopher Elek as a director on 9 December 2020 (1 page)
5 March 2020Confirmation statement made on 23 February 2020 with no updates (3 pages)
29 January 2020Memorandum and Articles of Association (22 pages)
4 January 2020Accounts for a small company made up to 31 December 2018 (26 pages)
19 December 2019Resolutions
  • RES13 ‐ Resolutions documents 26/06/2019
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
28 November 2019Director's details changed for Mr Matt Elek on 28 November 2019 (2 pages)
15 November 2019Termination of appointment of Dan Constanda as a director on 15 November 2019 (1 page)
15 November 2019Appointment of Mr Holger Simon as a director on 15 November 2019 (2 pages)
5 July 2019Registration of charge 018236500003, created on 2 July 2019 (67 pages)
14 March 2019Confirmation statement made on 23 February 2019 with updates (4 pages)
6 March 2019Appointment of Mr Dan Constanda as a director on 1 March 2019 (2 pages)
27 February 2019Termination of appointment of Matthew Vincent O'mara as a director on 13 February 2019 (1 page)
3 January 2019Accounts for a small company made up to 31 December 2017 (27 pages)
15 December 2018Compulsory strike-off action has been discontinued (1 page)
11 December 2018First Gazette notice for compulsory strike-off (1 page)
26 March 2018Termination of appointment of a director (1 page)
24 March 2018Termination of appointment of Richard John Waterlow as a director on 7 March 2018 (1 page)
24 March 2018Appointment of Mr. Matthew Vincent O'mara as a director on 23 March 2018 (2 pages)
7 March 2018Confirmation statement made on 23 February 2018 with no updates (3 pages)
18 June 2017Accounts for a small company made up to 31 December 2016 (19 pages)
18 June 2017Accounts for a small company made up to 31 December 2016 (19 pages)
9 March 2017Confirmation statement made on 23 February 2017 with updates (5 pages)
9 March 2017Confirmation statement made on 23 February 2017 with updates (5 pages)
3 March 2017Satisfaction of charge 018236500002 in full (1 page)
3 March 2017Satisfaction of charge 018236500002 in full (1 page)
15 June 2016Full accounts made up to 31 December 2015 (27 pages)
15 June 2016Full accounts made up to 31 December 2015 (27 pages)
25 April 2016Second filing of AR01 previously delivered to Companies House made up to 23 February 2016 (25 pages)
25 April 2016Second filing of AR01 previously delivered to Companies House made up to 23 February 2016 (25 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 150
  • ANNOTATION Clarification a second filed AR01 was registered on 25/04/2016
(6 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 150
  • ANNOTATION Clarification a second filed AR01 was registered on 25/04/2016
(6 pages)
13 October 2015Full accounts made up to 31 December 2014 (13 pages)
13 October 2015Full accounts made up to 31 December 2014 (13 pages)
2 March 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 150
(4 pages)
2 March 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 150
(4 pages)
8 October 2014Total exemption full accounts made up to 31 December 2013 (12 pages)
8 October 2014Total exemption full accounts made up to 31 December 2013 (12 pages)
21 March 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 150
(4 pages)
21 March 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 150
(4 pages)
1 August 2013Registration of charge 018236500002 (12 pages)
1 August 2013Registration of charge 018236500002 (12 pages)
24 June 2013Accounts for a small company made up to 31 December 2012 (6 pages)
24 June 2013Accounts for a small company made up to 31 December 2012 (6 pages)
24 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
24 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
16 April 2013Annual return made up to 23 February 2013 with a full list of shareholders (4 pages)
16 April 2013Annual return made up to 23 February 2013 with a full list of shareholders (4 pages)
11 March 2013Memorandum and Articles of Association (22 pages)
11 March 2013Memorandum and Articles of Association (22 pages)
17 February 2013Appointment of Mr Matt Elek as a director (2 pages)
17 February 2013Appointment of Mr Matt Elek as a director (2 pages)
16 February 2013Registered office address changed from , 141 Wardour Street, London, W1F 0UT on 16 February 2013 (1 page)
16 February 2013Appointment of Mr Richard John Waterlow as a director (2 pages)
16 February 2013Appointment of Mr Richard John Waterlow as a director (2 pages)
16 February 2013Termination of appointment of Terence Jones as a director (1 page)
16 February 2013Registered office address changed from 141 Wardour Street London W1F 0UT on 16 February 2013 (1 page)
16 February 2013Registered office address changed from , 141 Wardour Street, London, W1F 0UT on 16 February 2013 (1 page)
16 February 2013Termination of appointment of Patricia Jones as a director (1 page)
16 February 2013Termination of appointment of Patricia Jones as a director (1 page)
16 February 2013Termination of appointment of Terence Jones as a director (1 page)
6 February 2013Previous accounting period shortened from 31 January 2013 to 31 December 2012 (1 page)
6 February 2013Previous accounting period shortened from 31 January 2013 to 31 December 2012 (1 page)
27 September 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
27 September 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
6 March 2012Annual return made up to 23 February 2012 with a full list of shareholders (5 pages)
6 March 2012Annual return made up to 23 February 2012 with a full list of shareholders (5 pages)
1 November 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
1 November 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
24 February 2011Annual return made up to 23 February 2011 with a full list of shareholders (5 pages)
24 February 2011Annual return made up to 23 February 2011 with a full list of shareholders (5 pages)
26 October 2010Termination of appointment of Carlton Registrars Limited as a secretary (1 page)
26 October 2010Termination of appointment of Carlton Registrars Limited as a secretary (1 page)
14 October 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
14 October 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
16 March 2010Annual return made up to 23 February 2010 with a full list of shareholders (5 pages)
16 March 2010Annual return made up to 23 February 2010 with a full list of shareholders (5 pages)
26 August 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
26 August 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
15 April 2009Secretary's change of particulars / carlton registrars LIMITED / 26/06/2008 (1 page)
15 April 2009Return made up to 23/02/09; full list of members (4 pages)
15 April 2009Return made up to 23/02/09; full list of members (4 pages)
15 April 2009Secretary's change of particulars / carlton registrars LIMITED / 26/06/2008 (1 page)
19 June 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
19 June 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
12 June 2008Registered office changed on 12/06/2008 from, 4TH floor, 7-9 swallow street, london, W1B 4DT (1 page)
12 June 2008Registered office changed on 12/06/2008 from, 4TH floor, 7-9 swallow street, london, W1B 4DT (1 page)
12 June 2008Registered office changed on 12/06/2008 from 4TH floor 7-9 swallow street london W1B 4DT (1 page)
4 March 2008Return made up to 23/02/08; full list of members (4 pages)
4 March 2008Return made up to 23/02/08; full list of members (4 pages)
26 July 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
26 July 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
5 March 2007Return made up to 23/02/07; full list of members (3 pages)
5 March 2007Return made up to 23/02/07; full list of members (3 pages)
20 September 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
20 September 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
6 April 2006Return made up to 23/02/06; full list of members (2 pages)
6 April 2006Return made up to 23/02/06; full list of members (2 pages)
10 August 2005Accounts for a small company made up to 31 January 2005 (6 pages)
10 August 2005Accounts for a small company made up to 31 January 2005 (6 pages)
22 March 2005Return made up to 23/02/05; full list of members (2 pages)
22 March 2005Return made up to 23/02/05; full list of members (2 pages)
18 February 2005Auditor's resignation (1 page)
18 February 2005Auditor's resignation (1 page)
25 November 2004Full accounts made up to 31 January 2004 (16 pages)
25 November 2004Full accounts made up to 31 January 2004 (16 pages)
25 October 2004Ad 15/10/04--------- £ si 50@1=50 £ ic 100/150 (2 pages)
25 October 2004Nc inc already adjusted 15/10/04 (1 page)
25 October 2004Nc inc already adjusted 15/10/04 (1 page)
25 October 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 October 2004Ad 15/10/04--------- £ si 50@1=50 £ ic 100/150 (2 pages)
25 October 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 September 2004New secretary appointed (1 page)
16 September 2004New secretary appointed (1 page)
7 September 2004Director resigned (1 page)
7 September 2004Director resigned (1 page)
7 September 2004Secretary resigned;director resigned (1 page)
7 September 2004Registered office changed on 07/09/04 from: c/o time out group LIMITED universal house 251-255 tottenham court road london W1T 7AB (1 page)
7 September 2004Secretary resigned;director resigned (1 page)
7 September 2004Registered office changed on 07/09/04 from: c/o time out group LIMITED, universal house, 251-255 tottenham court road, london W1T 7AB (1 page)
3 August 2004Return made up to 23/02/04; full list of members; amend (7 pages)
3 August 2004Return made up to 23/02/04; full list of members; amend (7 pages)
20 April 2004Return made up to 23/02/04; full list of members (8 pages)
20 April 2004Return made up to 23/02/04; full list of members (8 pages)
8 September 2003Full accounts made up to 31 January 2003 (16 pages)
8 September 2003Full accounts made up to 31 January 2003 (16 pages)
27 May 2003Return made up to 23/02/03; full list of members (8 pages)
27 May 2003Return made up to 23/02/03; full list of members (8 pages)
6 March 2003New secretary appointed;new director appointed (2 pages)
6 March 2003New secretary appointed;new director appointed (2 pages)
17 February 2003Secretary resigned;director resigned (1 page)
17 February 2003Secretary resigned;director resigned (1 page)
8 August 2002Full accounts made up to 31 January 2002 (16 pages)
8 August 2002Full accounts made up to 31 January 2002 (16 pages)
31 May 2002Return made up to 23/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 31/05/02
(8 pages)
31 May 2002Return made up to 23/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 31/05/02
(8 pages)
30 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
30 May 2002Full accounts made up to 31 January 2001 (16 pages)
30 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
30 May 2002Full accounts made up to 31 January 2001 (16 pages)
21 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
21 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
2 April 2001Return made up to 23/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 April 2001Return made up to 23/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 November 2000Return made up to 23/02/00; full list of members (7 pages)
13 November 2000Return made up to 23/02/00; full list of members (7 pages)
21 September 2000Full accounts made up to 31 January 2000 (15 pages)
21 September 2000Full accounts made up to 31 January 2000 (15 pages)
21 June 1999Full accounts made up to 31 January 1999 (15 pages)
21 June 1999Full accounts made up to 31 January 1999 (15 pages)
14 April 1999Return made up to 23/02/99; no change of members (4 pages)
14 April 1999Return made up to 23/02/99; no change of members (4 pages)
3 November 1998Full accounts made up to 31 January 1998 (15 pages)
3 November 1998Full accounts made up to 31 January 1998 (15 pages)
23 June 1998Return made up to 23/02/98; no change of members (4 pages)
23 June 1998Return made up to 23/02/98; no change of members (4 pages)
4 December 1997Full accounts made up to 31 January 1997 (12 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 (12 pages)
14 April 1997Return made up to 23/02/97; full list of members (6 pages)
14 April 1997Return made up to 23/02/97; full list of members (6 pages)
28 February 1997Full accounts made up to 31 January 1996 (11 pages)
28 February 1997Full accounts made up to 31 January 1996 (11 pages)
4 December 1996Delivery ext'd 3 mth 31/01/96 (1 page)
4 December 1996Delivery ext'd 3 mth 31/01/96 (1 page)
26 July 1995Full accounts made up to 31 January 1995 (11 pages)
26 July 1995Full accounts made up to 31 January 1995 (11 pages)
6 June 1995Return made up to 23/02/95; no change of members (4 pages)
6 June 1995Return made up to 23/02/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (52 pages)
2 December 1994Full accounts made up to 31 January 1994 (11 pages)
2 December 1994Full accounts made up to 31 January 1994 (11 pages)
5 June 1994Return made up to 23/02/94; full list of members
  • 363(287) ‐ Registered office changed on 05/06/94
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
5 June 1994Return made up to 23/02/94; full list of members
  • 363(287) ‐ Registered office changed on 05/06/94
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
14 February 1994Registered office changed on 14/02/94 from: c/o time out group 5TH floor tower house 8-14 southampton street london WC2E 7HD (1 page)
14 February 1994Registered office changed on 14/02/94 from: c/o time out group, 5TH floor tower house, 8-14 southampton street, london WC2E 7HD (1 page)
22 June 1989Memorandum and Articles of Association (18 pages)
22 June 1989Memorandum and Articles of Association (18 pages)
18 April 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
18 April 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
4 March 1988New secretary appointed (2 pages)
4 March 1988New secretary appointed (2 pages)
12 June 1986Return made up to 31/12/85; full list of members (5 pages)
12 June 1986Return made up to 31/12/84; full list of members (5 pages)
12 June 1986Return made up to 31/12/84; full list of members (5 pages)
12 June 1986Return made up to 31/12/85; full list of members (5 pages)
6 September 1984New secretary appointed (1 page)
6 September 1984New secretary appointed (1 page)
11 June 1984Certificate of incorporation (1 page)
11 June 1984Certificate of incorporation (1 page)