Company NameTime Out Digital Limited
DirectorsSven Torbjorn Ohlund and Matthew Pritchard
Company StatusActive
Company Number02250222
CategoryPrivate Limited Company
Incorporation Date3 May 1988(36 years ago)
Previous NamesSamplers Limited and Time Out Group Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Sven Torbjorn Ohlund
Date of BirthNovember 1963 (Born 60 years ago)
NationalitySwedish
StatusCurrent
Appointed29 October 2021(33 years, 6 months after company formation)
Appointment Duration2 years, 6 months
RoleChief Executive
Country of ResidenceMonaco
Correspondence Address172 Drury Lane 1st Floor
London
WC2B 5QR
Director NameMatthew Pritchard
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2023(35 years, 5 months after company formation)
Appointment Duration6 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(3 years, 9 months after company formation)
Appointment Duration23 years, 6 months (resigned 20 August 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 125 Shaftesbury Avenue
London
WC2H 8AD
Director NameKevin Ellis
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1992(3 years, 9 months 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(3 years, 9 months 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(3 years, 9 months 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(14 years, 9 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(14 years, 9 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 NameKevin Moore
Date of BirthNovember 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed07 October 2004(16 years, 5 months after company formation)
Appointment Duration4 years, 8 months (resigned 16 June 2009)
RoleExecutive
Correspondence Address79 Norfield Road
Weston
Connecticut 06883
United States
Director NameDavid Pepper
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2006(17 years, 9 months after company formation)
Appointment Duration7 years, 10 months (resigned 29 November 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUniversal House 251-255 Tottenham Court Road
London
W1T 7AB
Director NameNichola Coulthard
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2006(17 years, 9 months after company formation)
Appointment Duration6 years, 2 months (resigned 19 April 2012)
RoleGroup General Manager
Country of ResidenceEngland
Correspondence Address76 Greenham Road
London
N10 1LP
Director NameMr Peter Guildford Fiennes
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2006(17 years, 9 months after company formation)
Appointment Duration6 years, 1 month (resigned 09 March 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address60 Thurleigh Road
London
SW12 8UD
Director NameMs Catherine Runciman
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2008(20 years, 1 month after company formation)
Appointment Duration5 years, 1 month (resigned 31 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUniversal House 251-255 Tottenham Court Road
London
W1T 7AB
Director NameMark Elliott
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2008(20 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 09 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Darwin Court
Greenacres
Eltham
SE9 5BD
Director NameMr David John King
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2009(20 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 July 2012)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address52 Grove Park Terrace
Chiswick
London
W4 3QE
Director NameMr Paul Rakkar
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2009(21 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 October 2012)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address1 Stuart Road
London
SW19 8DJ
Director NameSir Sir Robin Miller
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2010(21 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 11 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUniversal House 251-255 Tottenham Court Road
London
W1T 7AB
Director NameMr Hugh Chappell
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2010(22 years after company formation)
Appointment Duration8 months, 2 weeks (resigned 10 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUniversal House 251 Tottenham Court Road
London
W1T 7AB
Director NameAksel Van Der Wal
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityDutch
StatusResigned
Appointed01 August 2012(24 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 September 2013)
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
Appointed02 July 2013(25 years, 2 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(25 years, 4 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(25 years, 4 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(27 years, 3 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(27 years, 12 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(28 years, 1 month 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(29 years, 11 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(34 years, 6 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

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
Net Worth-£20,454,920
Current Liabilities£14,253,799

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 June

Returns

Latest Return31 May 2023 (11 months ago)
Next Return Due14 June 2024 (1 month, 2 weeks from now)

Charges

28 March 2006Delivered on: 12 April 2006
Satisfied on: 27 November 2010
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: Supplemental 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: Charge over the trade marks and trade mark applications, a fixed charge on all stocks and shares and securities a fixed charge on all of the company's non vesting debts, floating charge on the remainder of the undertaking, property rights and assets. See the mortgage charge document for full details.
Fully Satisfied
31 October 2005Delivered on: 16 November 2005
Satisfied on: 27 November 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Supplemental charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the trade marks, the trade mark applications and any goodwill. See the mortgage charge document for full details.
Fully Satisfied
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
2 June 2003Delivered on: 17 June 2003
Satisfied on: 3 November 2005
Persons entitled: National Westminster Bank PLC

Classification: Supplemental charge supplemental to a mortgage debenture dated 4 april 1989
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: By way of fixed first charge all the charged property. See the mortgage charge document for full details.
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
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 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
11 April 2006Delivered on: 25 April 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 charge on all f/h and l/h property together with all fixtures fittings and fixed plant and machinery, all goodwill, all other property, all stocks and shares and securities, non-vesting debts and other debts. Floating charge on such moneys which the company may receive in respect of other debts and non-vesting debts and the remainder of the undertaking property rights and assets. See the mortgage charge document for full details.
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
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, official number: 014539399.. (2) trade mark registered in european community mark with case reference: T8500665EM, official number: 014868699.. for further details of intellectual property rights charged please see the deed.
Outstanding
29 November 2022Delivered on: 1 December 2022
Persons entitled: Crestline Direct Finance, L.P.

Classification: A registered charge
Outstanding
20 December 2018Delivered on: 21 December 2018
Persons entitled: Oakley Capital Investments Limited

Classification: A registered charge
Particulars: Intellectual property:. Description: time out market;. Registration no.: 00003126079;. for more details please refer to the charging instrument.
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

Filing History

1 December 2023Notice of agreement to exemption from audit of accounts for period ending 30/06/22 (2 pages)
1 December 2023Amended audit exemption subsidiary accounts made up to 30 June 2022 (21 pages)
1 December 2023Audit exemption statement of guarantee by parent company for period ending 30/06/22 (3 pages)
1 December 2023Consolidated accounts of parent company for subsidiary company period ending 30/06/22 (124 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 2023Notice of agreement to exemption from audit of accounts for period ending 30/06/22 (2 pages)
6 April 2023Audit exemption statement of guarantee by parent company for period ending 30/06/22 (127 pages)
6 April 2023Audit exemption subsidiary accounts made up to 30 June 2022 (20 pages)
2 December 2022Registration of charge 022502220014, created on 29 November 2022 (137 pages)
1 December 2022Registration of charge 022502220013, created on 29 November 2022 (62 pages)
14 November 2022Appointment of Mr Patrick Noel Foley as a director on 14 November 2022 (2 pages)
3 November 2022Cessation of Time Out Group Bc Limited as a person with significant control on 20 October 2021 (1 page)
20 October 2022Notification of Time Out Group Plc as a person with significant control on 20 October 2021 (2 pages)
20 October 2022Second filing of Confirmation Statement dated 31 May 2022 (4 pages)
14 June 2022Confirmation statement made on 31 May 2022 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 20.10.2022.
(5 pages)
31 March 2022Audit exemption statement of guarantee by parent company for period ending 30/06/21 (3 pages)
31 March 2022Audit exemption subsidiary accounts made up to 30 June 2021 (20 pages)
31 March 2022Consolidated accounts of parent company for subsidiary company period ending 30/06/21 (112 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)
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 53,491,791
(5 pages)
3 November 2021Termination of appointment of Julio Bruno Castellanos as a director on 29 October 2021 (1 page)
3 November 2021Appointment of Mr Sven Torbjorn Ohlund as a director on 29 October 2021 (2 pages)
3 November 2021Director's details changed for Mr Sven Torbjorn Ohlund on 29 October 2021 (2 pages)
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 (23 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 022502220012 in full (4 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 (21 pages)
5 January 2019Full accounts made up to 31 December 2017 (21 pages)
28 December 2018Satisfaction of charge 11 in full (4 pages)
21 December 2018Registration of charge 022502220012, 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 2018Appointment of Mr Adam Silver as a director on 29 March 2018 (2 pages)
29 March 2018Termination of appointment of Richard David Boult as a director on 29 March 2018 (1 page)
23 January 2018Director's details changed for Julio Bruno Castellanos on 23 January 2018 (2 pages)
23 January 2018Director's details changed for 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)
5 October 2017Full accounts made up to 31 December 2016 (23 pages)
5 October 2017Full accounts made up to 31 December 2016 (23 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 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 (23 pages)
28 September 2016Full accounts made up to 31 December 2015 (23 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 53,491,391
(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 53,491,391
(7 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 53,491,391
(6 pages)
26 February 2016Statement of capital following an allotment of shares on 22 February 2016
  • GBP 53,491,391
(4 pages)
26 February 2016Statement of capital following an allotment of shares on 22 February 2016
  • GBP 53,491,391
(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 53,491,391
(6 pages)
25 February 2016Statement of capital following an allotment of shares on 15 December 2015
  • GBP 49,491,391
(4 pages)
25 February 2016Statement of capital following an allotment of shares on 15 December 2015
  • GBP 49,491,391
(4 pages)
4 January 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
4 January 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
10 December 2015Statement of capital following an allotment of shares on 13 November 2015
  • GBP 45,491,391
(4 pages)
10 December 2015Statement of capital following an allotment of shares on 13 November 2015
  • GBP 45,491,391
(4 pages)
27 November 2015Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
27 November 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
16 October 2015Statement of capital following an allotment of shares on 16 September 2015
  • GBP 44,220,771
(4 pages)
16 October 2015Statement of capital following an allotment of shares on 16 September 2015
  • GBP 44,220,771
(4 pages)
5 October 2015Statement of capital following an allotment of shares on 15 July 2015
  • GBP 39,720,771
(4 pages)
5 October 2015Statement of capital following an allotment of shares on 15 July 2015
  • GBP 39,720,771
(4 pages)
3 October 2015Full accounts made up to 31 December 2014 (16 pages)
3 October 2015Full accounts made up to 31 December 2014 (16 pages)
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 2015Termination of appointment of Anthony Michael Manton Elliott 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 Anthony Michael Manton Elliott as a director on 20 August 2015 (1 page)
3 September 2015Termination of appointment of Tim Arthur as a director on 20 August 2015 (1 page)
25 August 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
16 April 2015Statement of capital following an allotment of shares on 31 March 2015
  • GBP 36,220,771
(4 pages)
16 April 2015Statement of capital following an allotment of shares on 31 March 2015
  • GBP 36,220,771
(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 33,220,771
(6 pages)
2 March 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(2 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 33,220,771
(6 pages)
2 March 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
27 February 2015Statement of capital following an allotment of shares on 27 January 2015
  • GBP 33,220,771
(4 pages)
27 February 2015Statement of capital following an allotment of shares on 27 January 2015
  • GBP 33,220,771
(4 pages)
25 February 2015Statement of capital following an allotment of shares on 18 November 2014
  • GBP 30,220,771
(4 pages)
25 February 2015Statement of capital following an allotment of shares on 18 November 2014
  • GBP 30,220,771
(4 pages)
6 November 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Companies acts 551,570(1) 560 561 quoted 09/10/2014
(1 page)
28 October 2014Statement of capital following an allotment of shares on 9 October 2014
  • GBP 28,220,771
(4 pages)
28 October 2014Statement of capital following an allotment of shares on 9 October 2014
  • GBP 28,220,771
(4 pages)
28 October 2014Statement of capital following an allotment of shares on 9 October 2014
  • GBP 28,220,771
(4 pages)
24 October 2014Auditor's resignation (3 pages)
24 October 2014Auditor's resignation (3 pages)
19 September 2014Statement of capital following an allotment of shares on 15 August 2014
  • GBP 26,520,771
(4 pages)
19 September 2014Statement of capital following an allotment of shares on 15 August 2014
  • GBP 26,520,771
(4 pages)
18 September 2014Full accounts made up to 31 December 2013 (14 pages)
18 September 2014Full accounts made up to 31 December 2013 (14 pages)
2 September 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 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 4Th Floor 125 Shaftesbury Avenue London WC2H 8AD United Kingdom 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 to 4Th Floor 125 Shaftesbury Avenue London WC2H 8AD on 25 July 2014 (1 page)
25 July 2014Registered office address changed from 4Th Floor 125 Shaftesbury Avenue London WC2H 8AD United Kingdom to 4Th Floor 125 Shaftesbury Avenue London WC2H 8AD on 25 July 2014 (1 page)
22 July 2014Statement of capital following an allotment of shares on 24 June 2014
  • GBP 24,520,771
(4 pages)
22 July 2014Statement of capital following an allotment of shares on 24 June 2014
  • GBP 24,520,771
(4 pages)
11 April 2014Statement of capital following an allotment of shares on 24 March 2014
  • GBP 22,020,771
(4 pages)
11 April 2014Statement of capital following an allotment of shares on 24 March 2014
  • GBP 22,020,771
(4 pages)
17 March 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
17 March 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
14 March 2014Statement of capital following an allotment of shares on 11 February 2014
  • GBP 20,920,771
(4 pages)
14 March 2014Statement of capital following an allotment of shares on 11 February 2014
  • GBP 20,920,771
(4 pages)
27 February 2014Annual return made up to 23 February 2014 with a full list of shareholders (6 pages)
27 February 2014Annual return made up to 23 February 2014 with a full list of shareholders (6 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)
9 October 2013Statement of capital following an allotment of shares on 12 September 2013
  • GBP 19,820,771
(4 pages)
9 October 2013Statement of capital following an allotment of shares on 12 September 2013
  • GBP 19,820,771
(4 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 2013Accounts made up to 31 December 2012 (16 pages)
30 September 2013Accounts made up to 31 December 2012 (16 pages)
23 September 2013Appointment of David Woodley as a director (2 pages)
23 September 2013Termination of appointment of Sir Robin Miller as a director (1 page)
23 September 2013Termination of appointment of Sir Robin Miller as a director (1 page)
23 September 2013Appointment of David Woodley as a director (2 pages)
11 September 2013Statement of capital following an allotment of shares on 28 May 2013
  • GBP 16,820,771
(4 pages)
11 September 2013Statement of capital following an allotment of shares on 28 May 2013
  • GBP 16,820,771
(4 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)
9 July 2013Statement of capital following an allotment of shares on 19 June 2013
  • GBP 16,820,771
(4 pages)
9 July 2013Statement of capital following an allotment of shares on 19 June 2013
  • GBP 16,820,771
(4 pages)
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)
2 July 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
2 July 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
17 May 2013Statement of capital following an allotment of shares on 5 April 2013
  • GBP 15,133,771
(6 pages)
17 May 2013Statement of capital following an allotment of shares on 5 April 2013
  • GBP 15,133,771
(6 pages)
17 May 2013Statement of capital following an allotment of shares on 5 April 2013
  • GBP 15,133,771
(6 pages)
30 April 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
30 April 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
27 February 2013Director's details changed for Aksel Van Der Wal on 23 February 2013 (2 pages)
27 February 2013Director's details changed for Ms Catherine Runciman on 23 February 2013 (2 pages)
27 February 2013Annual return made up to 23 February 2013 with a full list of shareholders (7 pages)
27 February 2013Director's details changed for Ms Catherine Runciman on 23 February 2013 (2 pages)
27 February 2013Director's details changed for Anthony Michael Manton Elliott on 23 February 2013 (2 pages)
27 February 2013Director's details changed for Anthony Michael Manton Elliott on 23 February 2013 (2 pages)
27 February 2013Director's details changed for David Pepper on 23 February 2013 (2 pages)
27 February 2013Director's details changed for Aksel Van Der Wal on 23 February 2013 (2 pages)
27 February 2013Annual return made up to 23 February 2013 with a full list of shareholders (7 pages)
27 February 2013Director's details changed for David Pepper on 23 February 2013 (2 pages)
30 January 2013Statement of capital following an allotment of shares on 18 December 2012
  • GBP 13,633,771
(4 pages)
30 January 2013Statement of capital following an allotment of shares on 19 October 2012
  • GBP 12,633,771
(4 pages)
30 January 2013Statement of capital following an allotment of shares on 18 December 2012
  • GBP 13,633,771
(4 pages)
30 January 2013Statement of capital following an allotment of shares on 19 October 2012
  • GBP 12,633,771
(4 pages)
6 December 2012Director's details changed for Anthony Michael Manton Elliott on 31 October 2012 (2 pages)
6 December 2012Director's details changed for Anthony Michael Manton Elliott on 31 October 2012 (2 pages)
22 November 2012Statement of capital following an allotment of shares on 19 October 2012
  • GBP 10,895,331
(4 pages)
22 November 2012Statement of capital following an allotment of shares on 19 October 2012
  • GBP 10,895,331
(4 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)
19 October 2012Appointment of Aksel Van Der Wal as a director (3 pages)
19 October 2012Appointment of Aksel Van Der Wal as a director (3 pages)
2 October 2012Accounts made up to 31 December 2011 (16 pages)
2 October 2012Accounts made up to 31 December 2011 (16 pages)
21 August 2012Statement of capital following an allotment of shares on 19 July 2012
  • GBP 10,877,771
(6 pages)
21 August 2012Statement of capital following an allotment of shares on 19 July 2012
  • GBP 10,877,771
(6 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)
22 June 2012Statement of capital following an allotment of shares on 8 June 2012
  • GBP 9,857,771
(4 pages)
22 June 2012Statement of capital following an allotment of shares on 8 June 2012
  • GBP 9,857,771
(4 pages)
22 June 2012Statement of capital following an allotment of shares on 8 June 2012
  • GBP 9,857,771
(4 pages)
9 May 2012Statement of capital following an allotment of shares on 28 March 2012
  • GBP 9,357,771
(4 pages)
9 May 2012Statement of capital following an allotment of shares on 28 March 2012
  • GBP 9,357,771
(4 pages)
25 April 2012Termination of appointment of Nichola Coulthard as a director (1 page)
25 April 2012Termination of appointment of Nichola Coulthard as a director (1 page)
30 March 2012Annual return made up to 23 February 2012 with a full list of shareholders (13 pages)
30 March 2012Annual return made up to 23 February 2012 with a full list of shareholders (13 pages)
27 March 2012Statement of capital following an allotment of shares on 23 December 2011
  • GBP 45,950,271
(8 pages)
27 March 2012Statement of capital following an allotment of shares on 23 December 2011
  • GBP 45,950,271
(8 pages)
27 March 2012Statement of capital following an allotment of shares on 23 December 2011
  • GBP 7,857,771
(8 pages)
27 March 2012Statement of capital following an allotment of shares on 23 December 2011
  • GBP 7,857,771
(8 pages)
13 March 2012Termination of appointment of Mark Elliott as a director (1 page)
13 March 2012Termination of appointment of Peter Fiennes as a director (1 page)
13 March 2012Termination of appointment of Mark Elliott as a director (1 page)
13 March 2012Termination of appointment of Peter Fiennes as a director (1 page)
19 January 2012Group of companies' accounts made up to 31 December 2010 (20 pages)
19 January 2012Group of companies' accounts made up to 31 December 2010 (20 pages)
9 January 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
9 January 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
19 December 2011Statement of capital following an allotment of shares on 8 December 2011
  • GBP 3,637,771.00
(8 pages)
19 December 2011Statement of capital following an allotment of shares on 8 December 2011
  • GBP 3,637,771.00
(8 pages)
19 December 2011Statement of capital following an allotment of shares on 8 December 2011
  • GBP 3,637,771.00
(8 pages)
6 December 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
6 December 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
6 July 2011Termination of appointment of Hugh Chappell as a director (1 page)
6 July 2011Termination of appointment of Hugh Chappell as a director (1 page)
24 March 2011Director's details changed for Mr Hugh Chappell on 23 February 2011 (2 pages)
24 March 2011Director's details changed for Mr Hugh Chappell on 23 February 2011 (2 pages)
24 March 2011Annual return made up to 23 February 2011 with a full list of shareholders (14 pages)
24 March 2011Annual return made up to 23 February 2011 with a full list of shareholders (14 pages)
7 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175, company business 23/11/2010
(3 pages)
7 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175, company business 23/11/2010
(3 pages)
4 December 2010Particulars of a mortgage or charge / charge no: 11 (14 pages)
4 December 2010Particulars of a mortgage or charge / charge no: 11 (14 pages)
1 December 2010Group of companies' accounts made up to 31 December 2009 (30 pages)
1 December 2010Group of companies' accounts made up to 31 December 2009 (30 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 2 (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 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 7 (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 7 (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 6 (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 6 (3 pages)
30 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
23 November 2010Statement of capital following an allotment of shares on 19 March 2010
  • GBP 3,625,271
(5 pages)
23 November 2010Statement of capital following an allotment of shares on 19 March 2010
  • GBP 3,625,271
(5 pages)
22 November 2010Appointment of Sir Sir Robin Miller as a director (2 pages)
22 November 2010Appointment of Sir Sir Robin Miller as a director (2 pages)
16 November 2010Registered office address changed from 251-255 Tottenham Court Road London W1T 7AB United Kingdom on 16 November 2010 (1 page)
16 November 2010Registered office address changed from 251-255 Tottenham Court Road London W1T 7AB United Kingdom 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)
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)
14 September 2010Appointment of Hugh Chappell as a director (3 pages)
14 September 2010Appointment of Hugh Chappell as a director (3 pages)
13 July 2010Group of companies' accounts made up to 31 December 2008 (35 pages)
13 July 2010Group of companies' accounts made up to 31 December 2008 (35 pages)
8 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
8 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
6 May 2010Director's details changed for Mark Elliott on 23 February 2010 (2 pages)
6 May 2010Director's details changed for Mr David John King on 23 February 2010 (2 pages)
6 May 2010Director's details changed for Mark Elliott on 23 February 2010 (2 pages)
6 May 2010Director's details changed for Mr David John King on 23 February 2010 (2 pages)
6 May 2010Director's details changed for Mr Paul Rakkar on 23 February 2010 (2 pages)
6 May 2010Annual return made up to 23 February 2010 with a full list of shareholders (7 pages)
6 May 2010Director's details changed for Mr Paul Rakkar on 23 February 2010 (2 pages)
6 May 2010Annual return made up to 23 February 2010 with a full list of shareholders (7 pages)
9 November 2009Appointment of Mr Paul Rakkar as a director (1 page)
9 November 2009Appointment of Mr Paul Rakkar as a director (1 page)
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)
30 July 2009Appointment terminated director kevin moore (1 page)
30 July 2009Appointment terminated director kevin moore (1 page)
25 June 2009Director appointed catherine runciman (3 pages)
25 June 2009Director appointed catherine runciman (3 pages)
6 April 2009Return made up to 23/02/09; full list of members (5 pages)
6 April 2009Return made up to 23/02/09; full list of members (5 pages)
18 February 2009Director appointed david john king (2 pages)
18 February 2009Director appointed david john king (2 pages)
23 December 2008Group of companies' accounts made up to 31 December 2007 (35 pages)
23 December 2008Group of companies' accounts made up to 31 December 2007 (35 pages)
15 October 2008Director appointed mark elliott (1 page)
15 October 2008Director appointed mark elliott (1 page)
16 June 2008Appointment terminated director and secretary richard waterlow (1 page)
16 June 2008Appointment terminated director and secretary richard waterlow (1 page)
19 March 2008Return made up to 23/02/08; full list of members (5 pages)
19 March 2008Return made up to 23/02/08; full list of members (5 pages)
12 October 2007Group of companies' accounts made up to 31 December 2006 (35 pages)
12 October 2007Group of companies' accounts made up to 31 December 2006 (35 pages)
27 March 2007Return made up to 23/02/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
27 March 2007Return made up to 23/02/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 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 2006Group of companies' accounts made up to 31 January 2006 (35 pages)
19 September 2006Group of companies' accounts made up to 31 January 2006 (35 pages)
25 April 2006Particulars of mortgage/charge (7 pages)
25 April 2006Particulars of mortgage/charge (7 pages)
12 April 2006Particulars of mortgage/charge (7 pages)
12 April 2006Particulars of mortgage/charge (7 pages)
16 March 2006Return made up to 23/02/06; full list of members (8 pages)
16 March 2006Return made up to 23/02/06; full list of members (8 pages)
22 February 2006New director appointed (3 pages)
22 February 2006New director appointed (3 pages)
22 February 2006New director appointed (3 pages)
22 February 2006New director appointed (3 pages)
22 February 2006New director appointed (2 pages)
22 February 2006New director appointed (2 pages)
16 November 2005Particulars of mortgage/charge (7 pages)
16 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)
27 October 2005Particulars of mortgage/charge (7 pages)
27 October 2005Particulars of mortgage/charge (3 pages)
27 October 2005Particulars of mortgage/charge (3 pages)
27 October 2005Particulars of mortgage/charge (7 pages)
9 August 2005Group of companies' accounts made up to 31 January 2005 (29 pages)
9 August 2005Group of companies' accounts made up to 31 January 2005 (29 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)
18 February 2005Declaration of mortgage charge released/ceased (2 pages)
18 February 2005Declaration of mortgage charge released/ceased (2 pages)
3 December 2004Group of companies' accounts made up to 31 January 2004 (28 pages)
3 December 2004Group of companies' accounts made up to 31 January 2004 (28 pages)
18 October 2004New director appointed (2 pages)
18 October 2004New director appointed (2 pages)
1 October 2004Nc inc already adjusted 21/09/04 (2 pages)
1 October 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 October 2004Nc inc already adjusted 21/09/04 (2 pages)
1 October 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 March 2004Return made up to 23/02/04; full list of members (7 pages)
18 March 2004Return made up to 23/02/04; full list of members (7 pages)
29 July 2003Group of companies' accounts made up to 31 January 2003 (29 pages)
29 July 2003Group of companies' accounts made up to 31 January 2003 (29 pages)
17 June 2003Particulars of mortgage/charge (4 pages)
17 June 2003Particulars of mortgage/charge (4 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 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)
17 February 2003Secretary resigned;director resigned (1 page)
8 August 2002Group of companies' accounts made up to 31 January 2002 (29 pages)
8 August 2002Group of companies' accounts made up to 31 January 2002 (29 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 2001Group of companies' accounts made up to 31 January 2001 (27 pages)
18 September 2001Group of companies' accounts made up to 31 January 2001 (27 pages)
30 April 2001Return made up to 31/01/01; full list of members (7 pages)
30 April 2001Return made up to 31/01/01; full list of members (7 pages)
21 September 2000Full group accounts made up to 31 January 2000 (26 pages)
21 September 2000Full group accounts made up to 31 January 2000 (26 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)
24 June 1999Full group accounts made up to 31 January 1999 (25 pages)
24 June 1999Full group accounts made up to 31 January 1999 (25 pages)
17 April 1999Return made up to 23/02/99; no change of members (4 pages)
17 April 1999Return made up to 23/02/99; no change of members (4 pages)
3 November 1998Full group accounts made up to 31 January 1998 (26 pages)
3 November 1998Full group accounts made up to 31 January 1998 (26 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)
4 December 1997Full group accounts made up to 31 January 1997 (24 pages)
4 December 1997Delivery ext'd 3 mth 31/01/97 (1 page)
4 December 1997Full group accounts made up to 31 January 1997 (24 pages)
4 December 1997Delivery ext'd 3 mth 31/01/97 (1 page)
14 April 1997Return made up to 23/02/97; full list of members
  • 363(287) ‐ Registered office changed on 14/04/97
(6 pages)
14 April 1997Return made up to 23/02/97; full list of members
  • 363(287) ‐ Registered office changed on 14/04/97
(6 pages)
12 March 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
28 February 1997Full group accounts made up to 31 January 1996 (22 pages)
28 February 1997Full group accounts made up to 31 January 1996 (22 pages)
26 February 1997Ad 29/01/97--------- £ si 625000@1=625000 £ ic 270/625270 (2 pages)
26 February 1997£ nc 10000/635000 24/01/97 (1 page)
26 February 1997£ nc 10000/635000 24/01/97 (1 page)
26 February 1997Ad 29/01/97--------- £ si 625000@1=625000 £ ic 270/625270 (2 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 made up to 31 January 1995 (14 pages)
26 July 1995Accounts made up to 31 January 1995 (14 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 (28 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
21 December 1993Registered office changed on 21/12/93 from: tower house 8-14 southampton street london wcse 7HD (1 page)
21 December 1993Registered office changed on 21/12/93 from: tower house 8-14 southampton street london wcse 7HD (1 page)
12 April 1989Particulars of mortgage/charge (3 pages)
12 April 1989Particulars of mortgage/charge (3 pages)
22 June 1988Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
22 June 1988Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
13 June 1988Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages)
13 June 1988Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages)
13 June 1988Registered office changed on 13/06/88 from: 84 temple chambers temple avenue london EC4Y ohp (1 page)
25 May 1988Company name changed samplers LIMITED\certificate issued on 26/05/88 (2 pages)
25 May 1988Company name changed samplers LIMITED\certificate issued on 26/05/88 (2 pages)
20 May 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
20 May 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
3 May 1988Incorporation (14 pages)
3 May 1988Incorporation (14 pages)