London
WC2B 5QR
Director Name | Matthew Pritchard |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2023(35 years, 5 months after company formation) |
Appointment Duration | 6 months, 4 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 172 First Floor, Drury Lane London WC2B 5QR |
Director Name | Anthony Michael Manton Elliott |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1992(3 years, 9 months after company formation) |
Appointment Duration | 23 years, 6 months (resigned 20 August 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor 125 Shaftesbury Avenue London WC2H 8AD |
Director Name | Kevin Ellis |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1992(3 years, 9 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 31 January 2003) |
Role | Company Director |
Correspondence Address | 77 Belgrave Road London E11 3QP |
Director Name | Michael William Hardwick |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1992(3 years, 9 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 13 October 2006) |
Role | Company Director |
Correspondence Address | 45 High Road Cookham Maidenhead Berkshire SL6 9HR |
Secretary Name | Kevin Ellis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 1992(3 years, 9 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 31 January 2003) |
Role | Company Director |
Correspondence Address | 77 Belgrave Road London E11 3QP |
Director Name | Mr Richard John Waterlow |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2003(14 years, 9 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 May 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 85 Redston Road Crouch End London N8 7HG |
Secretary Name | Mr Richard John Waterlow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2003(14 years, 9 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 May 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 85 Redston Road Crouch End London N8 7HG |
Director Name | Kevin Moore |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 October 2004(16 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 16 June 2009) |
Role | Executive |
Correspondence Address | 79 Norfield Road Weston Connecticut 06883 United States |
Director Name | David Pepper |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2006(17 years, 9 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 29 November 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Universal House 251-255 Tottenham Court Road London W1T 7AB |
Director Name | Nichola Coulthard |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2006(17 years, 9 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 19 April 2012) |
Role | Group General Manager |
Country of Residence | England |
Correspondence Address | 76 Greenham Road London N10 1LP |
Director Name | Mr Peter Guildford Fiennes |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2006(17 years, 9 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 09 March 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 60 Thurleigh Road London SW12 8UD |
Director Name | Ms Catherine Runciman |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2008(20 years, 1 month after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 July 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Universal House 251-255 Tottenham Court Road London W1T 7AB |
Director Name | Mark Elliott |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2008(20 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 09 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Darwin Court Greenacres Eltham SE9 5BD |
Director Name | Mr David John King |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2009(20 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 July 2012) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 52 Grove Park Terrace Chiswick London W4 3QE |
Director Name | Mr Paul Rakkar |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2009(21 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 October 2012) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 1 Stuart Road London SW19 8DJ |
Director Name | Sir Sir Robin Miller |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2010(21 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 11 September 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Universal House 251-255 Tottenham Court Road London W1T 7AB |
Director Name | Mr Hugh Chappell |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2010(22 years after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 10 January 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Universal House 251 Tottenham Court Road London W1T 7AB |
Director Name | Aksel Van Der Wal |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 August 2012(24 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 September 2013) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | Universal House 251-255 Tottenham Court Road London W1T 7AB |
Director Name | Mr Matthew James White |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2013(25 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 April 2016) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 4th Floor 125 Shaftesbury Avenue London WC2H 8AD |
Director Name | Tim Arthur |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2013(25 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 20 August 2015) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 4th Floor 125 Shaftesbury Avenue London WC2H 8AD |
Director Name | David Woodley |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2013(25 years, 4 months after company formation) |
Appointment Duration | 5 years (resigned 14 September 2018) |
Role | Managing Director International |
Country of Residence | United Kingdom |
Correspondence Address | 77 Wicklow Street London WC1X 9JY |
Director Name | Mr Noel Justin Penzer |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2015(27 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 21 December 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor 125 Shaftesbury Avenue London WC2H 8AD |
Director Name | Mr Julio Bruno Castellanos |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 22 April 2016(27 years, 12 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 29 October 2021) |
Role | Executive Chairman |
Country of Residence | United Kingdom |
Correspondence Address | 172 Drury Lane 1st Floor London WC2B 5QR |
Director Name | Mr Richard David Boult |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2016(28 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 29 March 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 77 Wicklow Street London WC1X 9JY |
Director Name | Mr Adam Silver |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2018(29 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 July 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 77 Wicklow Street London WC1X 9JY |
Director Name | Mr Patrick Noel Foley |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2022(34 years, 6 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 30 September 2023) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 172 Drury Lane 1st Floor London WC2B 5QR |
Website | www.timeout.com |
---|
Registered Address | 172 Drury Lane 1st Floor London WC2B 5QR |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£20,454,920 |
Current Liabilities | £14,253,799 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 June |
Latest Return | 31 May 2023 (11 months ago) |
---|---|
Next Return Due | 14 June 2024 (1 month, 2 weeks from now) |
28 March 2006 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2003 | Delivered 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 2002 | Delivered 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 1995 | Delivered 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 2006 | Delivered 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 1989 | Delivered 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 2022 | Delivered 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 2022 | Delivered on: 1 December 2022 Persons entitled: Crestline Direct Finance, L.P. Classification: A registered charge Outstanding |
20 December 2018 | Delivered 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 2010 | Delivered 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 |
1 December 2023 | Notice of agreement to exemption from audit of accounts for period ending 30/06/22 (2 pages) |
---|---|
1 December 2023 | Amended audit exemption subsidiary accounts made up to 30 June 2022 (21 pages) |
1 December 2023 | Audit exemption statement of guarantee by parent company for period ending 30/06/22 (3 pages) |
1 December 2023 | Consolidated accounts of parent company for subsidiary company period ending 30/06/22 (124 pages) |
16 October 2023 | Appointment of Mr Matthew Robert Phillip Pritchard as a director on 1 October 2023 (2 pages) |
10 October 2023 | Termination of appointment of Patrick Noel Foley as a director on 30 September 2023 (1 page) |
24 August 2023 | Director's details changed for Mr Sven Torbjorn Ohlund on 1 August 2023 (2 pages) |
6 June 2023 | Confirmation statement made on 31 May 2023 with no updates (3 pages) |
6 April 2023 | Notice of agreement to exemption from audit of accounts for period ending 30/06/22 (2 pages) |
6 April 2023 | Audit exemption statement of guarantee by parent company for period ending 30/06/22 (127 pages) |
6 April 2023 | Audit exemption subsidiary accounts made up to 30 June 2022 (20 pages) |
2 December 2022 | Registration of charge 022502220014, created on 29 November 2022 (137 pages) |
1 December 2022 | Registration of charge 022502220013, created on 29 November 2022 (62 pages) |
14 November 2022 | Appointment of Mr Patrick Noel Foley as a director on 14 November 2022 (2 pages) |
3 November 2022 | Cessation of Time Out Group Bc Limited as a person with significant control on 20 October 2021 (1 page) |
20 October 2022 | Notification of Time Out Group Plc as a person with significant control on 20 October 2021 (2 pages) |
20 October 2022 | Second filing of Confirmation Statement dated 31 May 2022 (4 pages) |
14 June 2022 | Confirmation statement made on 31 May 2022 with updates
|
31 March 2022 | Audit exemption statement of guarantee by parent company for period ending 30/06/21 (3 pages) |
31 March 2022 | Audit exemption subsidiary accounts made up to 30 June 2021 (20 pages) |
31 March 2022 | Consolidated accounts of parent company for subsidiary company period ending 30/06/21 (112 pages) |
31 March 2022 | Notice of agreement to exemption from audit of accounts for period ending 30/06/21 (2 pages) |
11 November 2021 | Resolutions
|
11 November 2021 | Resolutions
|
8 November 2021 | Statement of capital following an allotment of shares on 20 October 2021
|
3 November 2021 | Termination of appointment of Julio Bruno Castellanos as a director on 29 October 2021 (1 page) |
3 November 2021 | Appointment of Mr Sven Torbjorn Ohlund as a director on 29 October 2021 (2 pages) |
3 November 2021 | Director's details changed for Mr Sven Torbjorn Ohlund on 29 October 2021 (2 pages) |
16 June 2021 | Registered 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 2021 | Confirmation statement made on 31 May 2021 with no updates (3 pages) |
21 December 2020 | Current accounting period extended from 31 December 2020 to 30 June 2021 (1 page) |
1 December 2020 | Full accounts made up to 31 December 2019 (23 pages) |
6 August 2020 | Confirmation statement made on 31 May 2020 with no updates (3 pages) |
31 July 2020 | Termination of appointment of Adam Silver as a director on 31 July 2020 (1 page) |
14 July 2020 | Satisfaction of charge 022502220012 in full (4 pages) |
11 June 2019 | Confirmation statement made on 31 May 2019 with no updates (3 pages) |
13 May 2019 | Full accounts made up to 31 December 2018 (21 pages) |
5 January 2019 | Full accounts made up to 31 December 2017 (21 pages) |
28 December 2018 | Satisfaction of charge 11 in full (4 pages) |
21 December 2018 | Registration of charge 022502220012, created on 20 December 2018 (34 pages) |
17 September 2018 | Termination of appointment of David Woodley as a director on 14 September 2018 (1 page) |
13 July 2018 | Confirmation statement made on 31 May 2018 with no updates (3 pages) |
29 March 2018 | Appointment of Mr Adam Silver as a director on 29 March 2018 (2 pages) |
29 March 2018 | Termination of appointment of Richard David Boult as a director on 29 March 2018 (1 page) |
23 January 2018 | Director's details changed for Julio Bruno Castellanos on 23 January 2018 (2 pages) |
23 January 2018 | Director's details changed for Julio Bruno Castellanos on 23 January 2018 (2 pages) |
19 December 2017 | Registered 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 2017 | Registered 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 2017 | Full accounts made up to 31 December 2016 (23 pages) |
5 October 2017 | Full accounts made up to 31 December 2016 (23 pages) |
9 June 2017 | Confirmation statement made on 31 May 2017 with updates (6 pages) |
9 June 2017 | Confirmation statement made on 31 May 2017 with updates (6 pages) |
21 December 2016 | Termination of appointment of Noel Justin Penzer as a director on 21 December 2016 (1 page) |
21 December 2016 | Termination of appointment of Noel Justin Penzer as a director on 21 December 2016 (1 page) |
28 September 2016 | Full accounts made up to 31 December 2015 (23 pages) |
28 September 2016 | Full accounts made up to 31 December 2015 (23 pages) |
6 July 2016 | Appointment of Mr Richard David Boult as a director on 14 June 2016 (2 pages) |
6 July 2016 | Appointment of Mr Richard David Boult as a director on 14 June 2016 (2 pages) |
23 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
1 June 2016 | Change of name notice (2 pages) |
1 June 2016 | Change of name notice (2 pages) |
1 June 2016 | Resolutions
|
1 June 2016 | Resolutions
|
6 May 2016 | Termination of appointment of Matthew James White as a director on 30 April 2016 (2 pages) |
6 May 2016 | Termination of appointment of Matthew James White as a director on 30 April 2016 (2 pages) |
4 May 2016 | Appointment of Julio Bruno Castellanos as a director on 22 April 2016 (3 pages) |
4 May 2016 | Appointment of Julio Bruno Castellanos as a director on 22 April 2016 (3 pages) |
26 February 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
26 February 2016 | Statement of capital following an allotment of shares on 22 February 2016
|
26 February 2016 | Statement of capital following an allotment of shares on 22 February 2016
|
26 February 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
25 February 2016 | Statement of capital following an allotment of shares on 15 December 2015
|
25 February 2016 | Statement of capital following an allotment of shares on 15 December 2015
|
4 January 2016 | Resolutions
|
4 January 2016 | Resolutions
|
10 December 2015 | Statement of capital following an allotment of shares on 13 November 2015
|
10 December 2015 | Statement of capital following an allotment of shares on 13 November 2015
|
27 November 2015 | Resolutions
|
27 November 2015 | Resolutions
|
16 October 2015 | Statement of capital following an allotment of shares on 16 September 2015
|
16 October 2015 | Statement of capital following an allotment of shares on 16 September 2015
|
5 October 2015 | Statement of capital following an allotment of shares on 15 July 2015
|
5 October 2015 | Statement of capital following an allotment of shares on 15 July 2015
|
3 October 2015 | Full accounts made up to 31 December 2014 (16 pages) |
3 October 2015 | Full accounts made up to 31 December 2014 (16 pages) |
3 September 2015 | Appointment of Noel Justin Penzer as a director on 20 August 2015 (2 pages) |
3 September 2015 | Termination of appointment of Tim Arthur as a director on 20 August 2015 (1 page) |
3 September 2015 | Termination of appointment of Anthony Michael Manton Elliott as a director on 20 August 2015 (1 page) |
3 September 2015 | Appointment of Noel Justin Penzer as a director on 20 August 2015 (2 pages) |
3 September 2015 | Termination of appointment of Anthony Michael Manton Elliott as a director on 20 August 2015 (1 page) |
3 September 2015 | Termination of appointment of Tim Arthur as a director on 20 August 2015 (1 page) |
25 August 2015 | Resolutions
|
16 April 2015 | Statement of capital following an allotment of shares on 31 March 2015
|
16 April 2015 | Statement of capital following an allotment of shares on 31 March 2015
|
2 March 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Resolutions
|
2 March 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Resolutions
|
27 February 2015 | Statement of capital following an allotment of shares on 27 January 2015
|
27 February 2015 | Statement of capital following an allotment of shares on 27 January 2015
|
25 February 2015 | Statement of capital following an allotment of shares on 18 November 2014
|
25 February 2015 | Statement of capital following an allotment of shares on 18 November 2014
|
6 November 2014 | Resolutions
|
28 October 2014 | Statement of capital following an allotment of shares on 9 October 2014
|
28 October 2014 | Statement of capital following an allotment of shares on 9 October 2014
|
28 October 2014 | Statement of capital following an allotment of shares on 9 October 2014
|
24 October 2014 | Auditor's resignation (3 pages) |
24 October 2014 | Auditor's resignation (3 pages) |
19 September 2014 | Statement of capital following an allotment of shares on 15 August 2014
|
19 September 2014 | Statement of capital following an allotment of shares on 15 August 2014
|
18 September 2014 | Full accounts made up to 31 December 2013 (14 pages) |
18 September 2014 | Full accounts made up to 31 December 2013 (14 pages) |
2 September 2014 | Resolutions
|
25 July 2014 | Registered 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 2014 | Registered 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 2014 | Registered 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 2014 | Registered 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 2014 | Statement of capital following an allotment of shares on 24 June 2014
|
22 July 2014 | Statement of capital following an allotment of shares on 24 June 2014
|
11 April 2014 | Statement of capital following an allotment of shares on 24 March 2014
|
11 April 2014 | Statement of capital following an allotment of shares on 24 March 2014
|
17 March 2014 | Resolutions
|
17 March 2014 | Resolutions
|
14 March 2014 | Statement of capital following an allotment of shares on 11 February 2014
|
14 March 2014 | Statement of capital following an allotment of shares on 11 February 2014
|
27 February 2014 | Annual return made up to 23 February 2014 with a full list of shareholders (6 pages) |
27 February 2014 | Annual return made up to 23 February 2014 with a full list of shareholders (6 pages) |
3 December 2013 | Termination of appointment of David Pepper as a director (1 page) |
3 December 2013 | Termination of appointment of David Pepper as a director (1 page) |
23 October 2013 | Appointment of Tim Arthur as a director (2 pages) |
23 October 2013 | Appointment of Tim Arthur as a director (2 pages) |
9 October 2013 | Statement of capital following an allotment of shares on 12 September 2013
|
9 October 2013 | Statement of capital following an allotment of shares on 12 September 2013
|
1 October 2013 | Termination of appointment of Aksel Van Der Wal as a director (1 page) |
1 October 2013 | Termination of appointment of Aksel Van Der Wal as a director (1 page) |
30 September 2013 | Accounts made up to 31 December 2012 (16 pages) |
30 September 2013 | Accounts made up to 31 December 2012 (16 pages) |
23 September 2013 | Appointment of David Woodley as a director (2 pages) |
23 September 2013 | Termination of appointment of Sir Robin Miller as a director (1 page) |
23 September 2013 | Termination of appointment of Sir Robin Miller as a director (1 page) |
23 September 2013 | Appointment of David Woodley as a director (2 pages) |
11 September 2013 | Statement of capital following an allotment of shares on 28 May 2013
|
11 September 2013 | Statement of capital following an allotment of shares on 28 May 2013
|
31 July 2013 | Termination of appointment of Catherine Runciman as a director (1 page) |
31 July 2013 | Termination of appointment of Catherine Runciman as a director (1 page) |
9 July 2013 | Statement of capital following an allotment of shares on 19 June 2013
|
9 July 2013 | Statement of capital following an allotment of shares on 19 June 2013
|
8 July 2013 | Appointment of Mr Matthew James White as a director (2 pages) |
8 July 2013 | Appointment of Mr Matthew James White as a director (2 pages) |
2 July 2013 | Resolutions
|
2 July 2013 | Resolutions
|
17 May 2013 | Statement of capital following an allotment of shares on 5 April 2013
|
17 May 2013 | Statement of capital following an allotment of shares on 5 April 2013
|
17 May 2013 | Statement of capital following an allotment of shares on 5 April 2013
|
30 April 2013 | Resolutions
|
30 April 2013 | Resolutions
|
27 February 2013 | Director's details changed for Aksel Van Der Wal on 23 February 2013 (2 pages) |
27 February 2013 | Director's details changed for Ms Catherine Runciman on 23 February 2013 (2 pages) |
27 February 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (7 pages) |
27 February 2013 | Director's details changed for Ms Catherine Runciman on 23 February 2013 (2 pages) |
27 February 2013 | Director's details changed for Anthony Michael Manton Elliott on 23 February 2013 (2 pages) |
27 February 2013 | Director's details changed for Anthony Michael Manton Elliott on 23 February 2013 (2 pages) |
27 February 2013 | Director's details changed for David Pepper on 23 February 2013 (2 pages) |
27 February 2013 | Director's details changed for Aksel Van Der Wal on 23 February 2013 (2 pages) |
27 February 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (7 pages) |
27 February 2013 | Director's details changed for David Pepper on 23 February 2013 (2 pages) |
30 January 2013 | Statement of capital following an allotment of shares on 18 December 2012
|
30 January 2013 | Statement of capital following an allotment of shares on 19 October 2012
|
30 January 2013 | Statement of capital following an allotment of shares on 18 December 2012
|
30 January 2013 | Statement of capital following an allotment of shares on 19 October 2012
|
6 December 2012 | Director's details changed for Anthony Michael Manton Elliott on 31 October 2012 (2 pages) |
6 December 2012 | Director's details changed for Anthony Michael Manton Elliott on 31 October 2012 (2 pages) |
22 November 2012 | Statement of capital following an allotment of shares on 19 October 2012
|
22 November 2012 | Statement of capital following an allotment of shares on 19 October 2012
|
7 November 2012 | Termination of appointment of Paul Rakkar as a director (1 page) |
7 November 2012 | Termination of appointment of Paul Rakkar as a director (1 page) |
19 October 2012 | Appointment of Aksel Van Der Wal as a director (3 pages) |
19 October 2012 | Appointment of Aksel Van Der Wal as a director (3 pages) |
2 October 2012 | Accounts made up to 31 December 2011 (16 pages) |
2 October 2012 | Accounts made up to 31 December 2011 (16 pages) |
21 August 2012 | Statement of capital following an allotment of shares on 19 July 2012
|
21 August 2012 | Statement of capital following an allotment of shares on 19 July 2012
|
16 August 2012 | Termination of appointment of David King as a director (1 page) |
16 August 2012 | Termination of appointment of David King as a director (1 page) |
22 June 2012 | Statement of capital following an allotment of shares on 8 June 2012
|
22 June 2012 | Statement of capital following an allotment of shares on 8 June 2012
|
22 June 2012 | Statement of capital following an allotment of shares on 8 June 2012
|
9 May 2012 | Statement of capital following an allotment of shares on 28 March 2012
|
9 May 2012 | Statement of capital following an allotment of shares on 28 March 2012
|
25 April 2012 | Termination of appointment of Nichola Coulthard as a director (1 page) |
25 April 2012 | Termination of appointment of Nichola Coulthard as a director (1 page) |
30 March 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (13 pages) |
30 March 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (13 pages) |
27 March 2012 | Statement of capital following an allotment of shares on 23 December 2011
|
27 March 2012 | Statement of capital following an allotment of shares on 23 December 2011
|
27 March 2012 | Statement of capital following an allotment of shares on 23 December 2011
|
27 March 2012 | Statement of capital following an allotment of shares on 23 December 2011
|
13 March 2012 | Termination of appointment of Mark Elliott as a director (1 page) |
13 March 2012 | Termination of appointment of Peter Fiennes as a director (1 page) |
13 March 2012 | Termination of appointment of Mark Elliott as a director (1 page) |
13 March 2012 | Termination of appointment of Peter Fiennes as a director (1 page) |
19 January 2012 | Group of companies' accounts made up to 31 December 2010 (20 pages) |
19 January 2012 | Group of companies' accounts made up to 31 December 2010 (20 pages) |
9 January 2012 | Resolutions
|
9 January 2012 | Resolutions
|
19 December 2011 | Statement of capital following an allotment of shares on 8 December 2011
|
19 December 2011 | Statement of capital following an allotment of shares on 8 December 2011
|
19 December 2011 | Statement of capital following an allotment of shares on 8 December 2011
|
6 December 2011 | Resolutions
|
6 December 2011 | Resolutions
|
6 July 2011 | Termination of appointment of Hugh Chappell as a director (1 page) |
6 July 2011 | Termination of appointment of Hugh Chappell as a director (1 page) |
24 March 2011 | Director's details changed for Mr Hugh Chappell on 23 February 2011 (2 pages) |
24 March 2011 | Director's details changed for Mr Hugh Chappell on 23 February 2011 (2 pages) |
24 March 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (14 pages) |
24 March 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (14 pages) |
7 December 2010 | Resolutions
|
7 December 2010 | Resolutions
|
4 December 2010 | Particulars of a mortgage or charge / charge no: 11 (14 pages) |
4 December 2010 | Particulars of a mortgage or charge / charge no: 11 (14 pages) |
1 December 2010 | Group of companies' accounts made up to 31 December 2009 (30 pages) |
1 December 2010 | Group of companies' accounts made up to 31 December 2009 (30 pages) |
30 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
30 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
30 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
30 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
30 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
30 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
30 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
30 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
30 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
30 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
30 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
30 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
30 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
30 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
23 November 2010 | Statement of capital following an allotment of shares on 19 March 2010
|
23 November 2010 | Statement of capital following an allotment of shares on 19 March 2010
|
22 November 2010 | Appointment of Sir Sir Robin Miller as a director (2 pages) |
22 November 2010 | Appointment of Sir Sir Robin Miller as a director (2 pages) |
16 November 2010 | Registered office address changed from 251-255 Tottenham Court Road London W1T 7AB United Kingdom on 16 November 2010 (1 page) |
16 November 2010 | Registered office address changed from 251-255 Tottenham Court Road London W1T 7AB United Kingdom on 16 November 2010 (1 page) |
16 November 2010 | Registered office address changed from Universal House 251-255 Tottenham Court Road London W1P 0AB on 16 November 2010 (1 page) |
16 November 2010 | Registered office address changed from Universal House 251-255 Tottenham Court Road London W1P 0AB on 16 November 2010 (1 page) |
22 September 2010 | Director's details changed for David Pepper on 22 September 2010 (2 pages) |
22 September 2010 | Director's details changed for David Pepper on 22 September 2010 (2 pages) |
14 September 2010 | Appointment of Hugh Chappell as a director (3 pages) |
14 September 2010 | Appointment of Hugh Chappell as a director (3 pages) |
13 July 2010 | Group of companies' accounts made up to 31 December 2008 (35 pages) |
13 July 2010 | Group of companies' accounts made up to 31 December 2008 (35 pages) |
8 June 2010 | Resolutions
|
8 June 2010 | Resolutions
|
6 May 2010 | Director's details changed for Mark Elliott on 23 February 2010 (2 pages) |
6 May 2010 | Director's details changed for Mr David John King on 23 February 2010 (2 pages) |
6 May 2010 | Director's details changed for Mark Elliott on 23 February 2010 (2 pages) |
6 May 2010 | Director's details changed for Mr David John King on 23 February 2010 (2 pages) |
6 May 2010 | Director's details changed for Mr Paul Rakkar on 23 February 2010 (2 pages) |
6 May 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (7 pages) |
6 May 2010 | Director's details changed for Mr Paul Rakkar on 23 February 2010 (2 pages) |
6 May 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (7 pages) |
9 November 2009 | Appointment of Mr Paul Rakkar as a director (1 page) |
9 November 2009 | Appointment of Mr Paul Rakkar as a director (1 page) |
3 September 2009 | Director's change of particulars / david pepper / 01/08/2009 (1 page) |
3 September 2009 | Director's change of particulars / david pepper / 01/08/2009 (1 page) |
30 July 2009 | Appointment terminated director kevin moore (1 page) |
30 July 2009 | Appointment terminated director kevin moore (1 page) |
25 June 2009 | Director appointed catherine runciman (3 pages) |
25 June 2009 | Director appointed catherine runciman (3 pages) |
6 April 2009 | Return made up to 23/02/09; full list of members (5 pages) |
6 April 2009 | Return made up to 23/02/09; full list of members (5 pages) |
18 February 2009 | Director appointed david john king (2 pages) |
18 February 2009 | Director appointed david john king (2 pages) |
23 December 2008 | Group of companies' accounts made up to 31 December 2007 (35 pages) |
23 December 2008 | Group of companies' accounts made up to 31 December 2007 (35 pages) |
15 October 2008 | Director appointed mark elliott (1 page) |
15 October 2008 | Director appointed mark elliott (1 page) |
16 June 2008 | Appointment terminated director and secretary richard waterlow (1 page) |
16 June 2008 | Appointment terminated director and secretary richard waterlow (1 page) |
19 March 2008 | Return made up to 23/02/08; full list of members (5 pages) |
19 March 2008 | Return made up to 23/02/08; full list of members (5 pages) |
12 October 2007 | Group of companies' accounts made up to 31 December 2006 (35 pages) |
12 October 2007 | Group of companies' accounts made up to 31 December 2006 (35 pages) |
27 March 2007 | Return made up to 23/02/07; full list of members
|
27 March 2007 | Return made up to 23/02/07; full list of members
|
8 November 2006 | Director resigned (1 page) |
8 November 2006 | Director resigned (1 page) |
10 October 2006 | Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page) |
10 October 2006 | Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page) |
19 September 2006 | Group of companies' accounts made up to 31 January 2006 (35 pages) |
19 September 2006 | Group of companies' accounts made up to 31 January 2006 (35 pages) |
25 April 2006 | Particulars of mortgage/charge (7 pages) |
25 April 2006 | Particulars of mortgage/charge (7 pages) |
12 April 2006 | Particulars of mortgage/charge (7 pages) |
12 April 2006 | Particulars of mortgage/charge (7 pages) |
16 March 2006 | Return made up to 23/02/06; full list of members (8 pages) |
16 March 2006 | Return made up to 23/02/06; full list of members (8 pages) |
22 February 2006 | New director appointed (3 pages) |
22 February 2006 | New director appointed (3 pages) |
22 February 2006 | New director appointed (3 pages) |
22 February 2006 | New director appointed (3 pages) |
22 February 2006 | New director appointed (2 pages) |
22 February 2006 | New director appointed (2 pages) |
16 November 2005 | Particulars of mortgage/charge (7 pages) |
16 November 2005 | Particulars of mortgage/charge (7 pages) |
3 November 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 November 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 November 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 November 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 October 2005 | Particulars of mortgage/charge (7 pages) |
27 October 2005 | Particulars of mortgage/charge (3 pages) |
27 October 2005 | Particulars of mortgage/charge (3 pages) |
27 October 2005 | Particulars of mortgage/charge (7 pages) |
9 August 2005 | Group of companies' accounts made up to 31 January 2005 (29 pages) |
9 August 2005 | Group of companies' accounts made up to 31 January 2005 (29 pages) |
3 March 2005 | Return made up to 23/02/05; full list of members (8 pages) |
3 March 2005 | Return made up to 23/02/05; full list of members (8 pages) |
18 February 2005 | Declaration of mortgage charge released/ceased (2 pages) |
18 February 2005 | Declaration of mortgage charge released/ceased (2 pages) |
3 December 2004 | Group of companies' accounts made up to 31 January 2004 (28 pages) |
3 December 2004 | Group of companies' accounts made up to 31 January 2004 (28 pages) |
18 October 2004 | New director appointed (2 pages) |
18 October 2004 | New director appointed (2 pages) |
1 October 2004 | Nc inc already adjusted 21/09/04 (2 pages) |
1 October 2004 | Resolutions
|
1 October 2004 | Nc inc already adjusted 21/09/04 (2 pages) |
1 October 2004 | Resolutions
|
18 March 2004 | Return made up to 23/02/04; full list of members (7 pages) |
18 March 2004 | Return made up to 23/02/04; full list of members (7 pages) |
29 July 2003 | Group of companies' accounts made up to 31 January 2003 (29 pages) |
29 July 2003 | Group of companies' accounts made up to 31 January 2003 (29 pages) |
17 June 2003 | Particulars of mortgage/charge (4 pages) |
17 June 2003 | Particulars of mortgage/charge (4 pages) |
27 May 2003 | Return made up to 23/02/03; full list of members (7 pages) |
27 May 2003 | Return made up to 23/02/03; full list of members (7 pages) |
17 February 2003 | New secretary appointed;new director appointed (2 pages) |
17 February 2003 | Secretary resigned;director resigned (1 page) |
17 February 2003 | New secretary appointed;new director appointed (2 pages) |
17 February 2003 | Secretary resigned;director resigned (1 page) |
8 August 2002 | Group of companies' accounts made up to 31 January 2002 (29 pages) |
8 August 2002 | Group of companies' accounts made up to 31 January 2002 (29 pages) |
20 May 2002 | Particulars of mortgage/charge (3 pages) |
20 May 2002 | Particulars of mortgage/charge (3 pages) |
30 April 2002 | Return made up to 23/02/02; full list of members (7 pages) |
30 April 2002 | Return made up to 23/02/02; full list of members (7 pages) |
18 September 2001 | Group of companies' accounts made up to 31 January 2001 (27 pages) |
18 September 2001 | Group of companies' accounts made up to 31 January 2001 (27 pages) |
30 April 2001 | Return made up to 31/01/01; full list of members (7 pages) |
30 April 2001 | Return made up to 31/01/01; full list of members (7 pages) |
21 September 2000 | Full group accounts made up to 31 January 2000 (26 pages) |
21 September 2000 | Full group accounts made up to 31 January 2000 (26 pages) |
19 April 2000 | Return made up to 23/02/00; full list of members (7 pages) |
19 April 2000 | Return made up to 23/02/00; full list of members (7 pages) |
24 June 1999 | Full group accounts made up to 31 January 1999 (25 pages) |
24 June 1999 | Full group accounts made up to 31 January 1999 (25 pages) |
17 April 1999 | Return made up to 23/02/99; no change of members (4 pages) |
17 April 1999 | Return made up to 23/02/99; no change of members (4 pages) |
3 November 1998 | Full group accounts made up to 31 January 1998 (26 pages) |
3 November 1998 | Full group accounts made up to 31 January 1998 (26 pages) |
19 March 1998 | Return made up to 23/02/98; no change of members (4 pages) |
19 March 1998 | Return made up to 23/02/98; no change of members (4 pages) |
4 December 1997 | Full group accounts made up to 31 January 1997 (24 pages) |
4 December 1997 | Delivery ext'd 3 mth 31/01/97 (1 page) |
4 December 1997 | Full group accounts made up to 31 January 1997 (24 pages) |
4 December 1997 | Delivery ext'd 3 mth 31/01/97 (1 page) |
14 April 1997 | Return made up to 23/02/97; full list of members
|
14 April 1997 | Return made up to 23/02/97; full list of members
|
12 March 1997 | Resolutions
|
28 February 1997 | Full group accounts made up to 31 January 1996 (22 pages) |
28 February 1997 | Full group accounts made up to 31 January 1996 (22 pages) |
26 February 1997 | Ad 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 1997 | Ad 29/01/97--------- £ si 625000@1=625000 £ ic 270/625270 (2 pages) |
3 December 1996 | Delivery ext'd 3 mth 31/01/96 (1 page) |
3 December 1996 | Delivery ext'd 3 mth 31/01/96 (1 page) |
1 March 1996 | Return made up to 23/02/96; full list of members (6 pages) |
1 March 1996 | Return made up to 23/02/96; full list of members (6 pages) |
26 July 1995 | Accounts made up to 31 January 1995 (14 pages) |
26 July 1995 | Accounts made up to 31 January 1995 (14 pages) |
24 May 1995 | Particulars of mortgage/charge (8 pages) |
24 May 1995 | Particulars of mortgage/charge (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (28 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
21 December 1993 | Registered office changed on 21/12/93 from: tower house 8-14 southampton street london wcse 7HD (1 page) |
21 December 1993 | Registered office changed on 21/12/93 from: tower house 8-14 southampton street london wcse 7HD (1 page) |
12 April 1989 | Particulars of mortgage/charge (3 pages) |
12 April 1989 | Particulars of mortgage/charge (3 pages) |
22 June 1988 | Resolutions
|
22 June 1988 | Resolutions
|
13 June 1988 | Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages) |
13 June 1988 | Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages) |
13 June 1988 | Registered office changed on 13/06/88 from: 84 temple chambers temple avenue london EC4Y ohp (1 page) |
25 May 1988 | Company name changed samplers LIMITED\certificate issued on 26/05/88 (2 pages) |
25 May 1988 | Company name changed samplers LIMITED\certificate issued on 26/05/88 (2 pages) |
20 May 1988 | Resolutions
|
20 May 1988 | Resolutions
|
3 May 1988 | Incorporation (14 pages) |
3 May 1988 | Incorporation (14 pages) |