London
WC2B 5QR
Director Name | Matthew Pritchard |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2023(28 years, 12 months after company formation) |
Appointment Duration | 7 months |
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 | 18 October 1994(1 week after company formation) |
Appointment Duration | 15 years, 5 months (resigned 19 March 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 65 Marlborough Place London NW8 0PT |
Director Name | Kevin Ellis |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1994(1 week after company formation) |
Appointment Duration | 8 years, 3 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 | 18 October 1994(1 week after company formation) |
Appointment Duration | 11 years, 12 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 | 18 October 1994(1 week after company formation) |
Appointment Duration | 8 years, 3 months (resigned 31 January 2003) |
Role | Company Director |
Correspondence Address | 77 Belgrave Road London E11 3QP |
Director Name | Gerda Marie McDonough |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 09 May 1995(7 months after company formation) |
Appointment Duration | 4 months (resigned 11 September 1995) |
Role | CEO |
Correspondence Address | 230 East 73rd Street Apartment 3e New York Ny 10021 |
Director Name | Daniel P Reilly |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 November 1995(1 year after company formation) |
Appointment Duration | 15 years, 3 months (resigned 01 March 2011) |
Role | Financial Director |
Country of Residence | United States |
Correspondence Address | 1920 Troy Drive Wall New Jersey Nj 07719 Usa Foreign |
Director Name | Mr Richard John Waterlow |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2003(8 years, 3 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(8 years, 3 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 | Mr David John King |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2010(16 years, 1 month after company formation) |
Appointment Duration | 6 months (resigned 26 May 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 52 Grove Park Terrace London W4 3QE |
Director Name | Mr Alexander Fiske Collins |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 26 May 2011(16 years, 7 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 26 November 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor 125 Shaftesbury Avenue London WC2H 8AD |
Director Name | Mr Peter Adam Daiches Dubens |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2011(16 years, 7 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 26 November 2017) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | 4th Floor 125 Shaftesbury Avenue London WC2H 8AD |
Director Name | Mr Paul Rakkar |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2012(17 years, 5 months after company formation) |
Appointment Duration | 7 months (resigned 30 October 2012) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Smith & Williamson Limited 25 Moorgate London EC2R 6AY |
Director Name | Aksel Van Der Wal |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 09 January 2013(18 years, 3 months after company formation) |
Appointment Duration | 8 months, 3 weeks (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 | 19 July 2013(18 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 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 | 17 September 2013(18 years, 11 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 | Mr Julio Bruno Castellanos |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 22 April 2016(21 years, 6 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 Patrick Noel Foley |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2022(28 years, 1 month 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 |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | www.timeout.com |
---|---|
Telephone | 020 78133000 |
Telephone region | London |
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 |
---|---|
Turnover | £10,538,785 |
Gross Profit | £3,418,483 |
Net Worth | -£6,560,894 |
Cash | £435,705 |
Current Liabilities | £4,058,038 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months 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) |
29 November 2022 | Delivered on: 2 December 2022 Persons entitled: Crestline Direct Finance, L.P. Classification: A registered charge Particulars: Each grantor hereby pledges and assigns to the collateral agent... For the benefit of the secured parties, a continuing security interest in... All general intangibles (including, without limitation, all... Intellectual property and licenses). Outstanding |
---|---|
29 November 2022 | Delivered on: 1 December 2022 Persons entitled: Crestline Direct Finance, L.P. Classification: A registered charge Particulars: Each chargor charges, by way of first legal mortgage, its real property. Real property is defined as any present or future freehold or leasehold or immovable property and any other interest in land or buildings and any rights relating thereto in which any chargor has an interest. For more details, please refer to the instrument. Outstanding |
23 November 2010 | Delivered on: 4 December 2010 Satisfied on: 2 May 2013 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. Fully Satisfied |
26 October 2005 | Delivered on: 27 October 2005 Satisfied on: 3 December 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 |
4 May 1995 | Delivered on: 24 May 1995 Satisfied on: 3 December 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 gyaranty), and to comply with the terms and conditions of the lien side letter (collectively, the "obligations"). Particulars: All right,title and interest in and to the "time out" name and related trademarks,service marks and other marks and names and other intellectual property and goodwill. See the mortgage charge document for full details. Fully Satisfied |
25 January 1995 | Delivered on: 31 January 1995 Satisfied on: 3 March 1995 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 |
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 | Consolidated accounts of parent company for subsidiary company period ending 30/06/22 (124 pages) |
6 April 2023 | Audit exemption statement of guarantee by parent company for period ending 30/06/22 (3 pages) |
6 April 2023 | Audit exemption subsidiary accounts made up to 30 June 2022 (15 pages) |
6 April 2023 | Notice of agreement to exemption from audit of accounts for period ending 30/06/22 (2 pages) |
2 December 2022 | Registration of charge 029776060006, created on 29 November 2022 (86 pages) |
1 December 2022 | Registration of charge 029776060005, created on 29 November 2022 (137 pages) |
14 November 2022 | Appointment of Mr Patrick Noel Foley as a director on 14 November 2022 (2 pages) |
3 November 2022 | Notification of Time Out Digital Limited as a person with significant control on 20 October 2021 (2 pages) |
3 November 2022 | Cessation of Time Out Group Plc as a person with significant control on 20 October 2021 (1 page) |
14 June 2022 | Confirmation statement made on 31 May 2022 with updates (4 pages) |
4 April 2022 | Accounts for a dormant company made up to 30 June 2021 (8 pages) |
5 November 2021 | Appointment of Mr Sven Torbjorn Ohlund as a director on 29 October 2021 (2 pages) |
5 November 2021 | Termination of appointment of Julio Bruno Castellanos as a director on 29 October 2021 (1 page) |
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) |
4 March 2021 | Accounts for a dormant company made up to 31 December 2019 (8 pages) |
21 December 2020 | Current accounting period extended from 31 December 2020 to 30 June 2021 (1 page) |
8 July 2020 | Confirmation statement made on 31 May 2020 with no updates (3 pages) |
11 June 2019 | Confirmation statement made on 31 May 2019 with no updates (3 pages) |
14 May 2019 | Accounts for a dormant company made up to 31 December 2018 (8 pages) |
2 October 2018 | Accounts for a dormant company made up to 31 December 2017 (8 pages) |
13 July 2018 | Confirmation statement made on 31 May 2018 with no updates (3 pages) |
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) |
27 November 2017 | Termination of appointment of Peter Adam Daiches Dubens as a director on 26 November 2017 (1 page) |
27 November 2017 | Termination of appointment of Alexander Fiske Collins as a director on 26 November 2017 (1 page) |
27 November 2017 | Termination of appointment of Alexander Fiske Collins as a director on 26 November 2017 (1 page) |
27 November 2017 | Termination of appointment of Peter Adam Daiches Dubens as a director on 26 November 2017 (1 page) |
4 October 2017 | Full accounts made up to 31 December 2016 (15 pages) |
4 October 2017 | Full accounts made up to 31 December 2016 (15 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) |
27 September 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
27 September 2016 | Accounts for a dormant company made up to 31 December 2015 (7 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
|
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) |
19 November 2015 | Termination of appointment of Tim Arthur as a director on 20 August 2015 (1 page) |
19 November 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
19 November 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
19 November 2015 | Termination of appointment of Tim Arthur as a director on 20 August 2015 (1 page) |
3 October 2015 | Full accounts made up to 31 December 2014 (13 pages) |
3 October 2015 | Full accounts made up to 31 December 2014 (13 pages) |
24 October 2014 | Auditor's resignation (3 pages) |
24 October 2014 | Auditor's resignation (3 pages) |
15 October 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
15 October 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
24 September 2014 | Statement of capital following an allotment of shares on 12 September 2014
|
24 September 2014 | Resolutions
|
24 September 2014 | Group of companies' accounts made up to 31 December 2013 (26 pages) |
24 September 2014 | Group of companies' accounts made up to 31 December 2013 (26 pages) |
24 September 2014 | Statement of capital following an allotment of shares on 12 September 2014
|
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 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) |
2 May 2014 | Statement of capital following an allotment of shares on 29 April 2014
|
2 May 2014 | Statement of capital following an allotment of shares on 29 April 2014
|
12 March 2014 | Statement of capital following an allotment of shares on 11 February 2014
|
12 March 2014 | Statement of capital following an allotment of shares on 11 February 2014
|
11 February 2014 | Appointment of Tim Arthur as a director (2 pages) |
11 February 2014 | Appointment of Tim Arthur as a director (2 pages) |
3 December 2013 | Group of companies' accounts made up to 31 December 2012 (26 pages) |
3 December 2013 | Group of companies' accounts made up to 31 December 2012 (26 pages) |
16 October 2013 | Annual return made up to 11 October 2013 with a full list of shareholders (4 pages) |
16 October 2013 | Annual return made up to 11 October 2013 with a full list of shareholders (4 pages) |
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) |
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) |
26 September 2013 | Statement of capital following an allotment of shares on 17 September 2013
|
26 September 2013 | Statement of capital following an allotment of shares on 17 September 2013
|
5 August 2013 | Appointment of Mr Matthew James White as a director (2 pages) |
5 August 2013 | Appointment of Mr Matthew James White as a director (2 pages) |
2 May 2013 | Satisfaction of charge 4 in full (4 pages) |
2 May 2013 | Satisfaction of charge 4 in full (4 pages) |
1 May 2013 | Statement of capital following an allotment of shares on 8 April 2013
|
1 May 2013 | Statement of capital following an allotment of shares on 8 April 2013
|
1 May 2013 | Statement of capital following an allotment of shares on 8 April 2013
|
18 April 2013 | Statement of capital following an allotment of shares on 15 February 2013
|
18 April 2013 | Statement of capital following an allotment of shares on 15 February 2013
|
9 April 2013 | Resolutions
|
9 April 2013 | Resolutions
|
15 February 2013 | Full accounts made up to 31 December 2011 (27 pages) |
15 February 2013 | Full accounts made up to 31 December 2011 (27 pages) |
24 January 2013 | Appointment of Aksel Van Der Wal as a director (2 pages) |
24 January 2013 | Appointment of Aksel Van Der Wal as a director (2 pages) |
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) |
6 November 2012 | Statement of capital following an allotment of shares on 12 October 2012
|
6 November 2012 | Statement of capital following an allotment of shares on 12 October 2012
|
25 October 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (4 pages) |
25 October 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (4 pages) |
16 July 2012 | Statement of capital following an allotment of shares on 27 June 2012
|
16 July 2012 | Statement of capital following an allotment of shares on 27 June 2012
|
16 May 2012 | Statement of capital following an allotment of shares on 30 March 2012
|
16 May 2012 | Statement of capital following an allotment of shares on 30 March 2012
|
5 April 2012 | Full accounts made up to 31 December 2010 (14 pages) |
5 April 2012 | Full accounts made up to 31 December 2010 (14 pages) |
3 April 2012 | Appointment of Mr Paul Rakkar as a director (2 pages) |
3 April 2012 | Appointment of Mr Paul Rakkar as a director (2 pages) |
26 March 2012 | Director's details changed for Mr Peter Adam Daiches Dubens on 10 October 2011 (2 pages) |
26 March 2012 | Director's details changed for Mr Peter Adam Daiches Dubens on 10 October 2011 (2 pages) |
23 March 2012 | Director's details changed for Mr Peter Adam Daiches Dubens on 10 October 2011 (2 pages) |
23 March 2012 | Annual return made up to 11 October 2011 with a full list of shareholders (4 pages) |
23 March 2012 | Annual return made up to 11 October 2011 with a full list of shareholders (4 pages) |
23 March 2012 | Director's details changed for Mr Alexander Fiske Collins on 10 October 2011 (2 pages) |
23 March 2012 | Director's details changed for Mr Alexander Fiske Collins on 10 October 2011 (2 pages) |
23 March 2012 | Director's details changed for Mr Peter Adam Daiches Dubens on 10 October 2011 (2 pages) |
10 June 2011 | Appointment of Peter Adam Daiches Dubens as a director (4 pages) |
10 June 2011 | Appointment of Peter Adam Daiches Dubens as a director (4 pages) |
9 June 2011 | Appointment of Mr Alexander Fiske Collins as a director (4 pages) |
9 June 2011 | Termination of appointment of David King as a director (2 pages) |
9 June 2011 | Resolutions
|
9 June 2011 | Statement of capital following an allotment of shares on 26 May 2011
|
9 June 2011 | Appointment of Mr Alexander Fiske Collins as a director (4 pages) |
9 June 2011 | Termination of appointment of Anthony Elliott as a director (2 pages) |
9 June 2011 | Termination of appointment of Anthony Elliott as a director (2 pages) |
9 June 2011 | Resolutions
|
9 June 2011 | Termination of appointment of David King as a director (2 pages) |
9 June 2011 | Statement of capital following an allotment of shares on 26 May 2011
|
19 May 2011 | Full accounts made up to 31 December 2009 (14 pages) |
19 May 2011 | Full accounts made up to 31 December 2009 (14 pages) |
8 March 2011 | Termination of appointment of Daniel Reilly as a director (2 pages) |
8 March 2011 | Termination of appointment of Daniel Reilly as a director (2 pages) |
2 February 2011 | Statement of company's objects (2 pages) |
2 February 2011 | Statement of company's objects (2 pages) |
7 December 2010 | Resolutions
|
7 December 2010 | Resolutions
|
6 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
6 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
6 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
6 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
4 December 2010 | Particulars of a mortgage or charge / charge no: 4 (12 pages) |
4 December 2010 | Particulars of a mortgage or charge / charge no: 4 (12 pages) |
2 December 2010 | Appointment of Mr David John King as a director (3 pages) |
2 December 2010 | Appointment of Anthony Elliott as a director (3 pages) |
2 December 2010 | Appointment of Anthony Elliott as a director (3 pages) |
2 December 2010 | Appointment of Mr David John King as a director (3 pages) |
19 November 2010 | Annual return made up to 11 October 2010 with a full list of shareholders (3 pages) |
19 November 2010 | Annual return made up to 11 October 2010 with a full list of shareholders (3 pages) |
6 September 2010 | Termination of appointment of Anthony Elliott as a director (1 page) |
6 September 2010 | Termination of appointment of Anthony Elliott as a director (1 page) |
6 May 2010 | Director's details changed for Daniel P Reilly on 11 October 2009 (2 pages) |
6 May 2010 | Annual return made up to 11 October 2009 with a full list of shareholders (4 pages) |
6 May 2010 | Director's details changed for Daniel P Reilly on 11 October 2009 (2 pages) |
6 May 2010 | Annual return made up to 11 October 2009 with a full list of shareholders (4 pages) |
2 February 2010 | Full accounts made up to 31 December 2007 (23 pages) |
2 February 2010 | Full accounts made up to 31 December 2007 (23 pages) |
2 February 2010 | Full accounts made up to 31 December 2008 (23 pages) |
2 February 2010 | Full accounts made up to 31 December 2008 (23 pages) |
3 April 2009 | Return made up to 11/10/08; full list of members (3 pages) |
3 April 2009 | Return made up to 11/10/08; full list of members (3 pages) |
28 July 2008 | Return made up to 08/11/07; full list of members (6 pages) |
28 July 2008 | Return made up to 08/11/07; full list of members (6 pages) |
11 June 2008 | Appointment terminated director and secretary richard waterlow (1 page) |
11 June 2008 | Appointment terminated director and secretary richard waterlow (1 page) |
31 October 2007 | Full accounts made up to 31 December 2006 (23 pages) |
31 October 2007 | Full accounts made up to 31 December 2006 (23 pages) |
27 March 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
27 March 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
17 January 2007 | Return made up to 11/10/06; full list of members (8 pages) |
17 January 2007 | Return made up to 11/10/06; full list of members (8 pages) |
29 November 2006 | Full accounts made up to 31 December 2005 (16 pages) |
29 November 2006 | Full accounts made up to 31 December 2005 (16 pages) |
8 November 2006 | Director resigned (1 page) |
8 November 2006 | Director resigned (1 page) |
10 November 2005 | Return made up to 11/10/05; full list of members (8 pages) |
10 November 2005 | Return made up to 11/10/05; full list of members (8 pages) |
27 October 2005 | Particulars of mortgage/charge (7 pages) |
27 October 2005 | Particulars of mortgage/charge (7 pages) |
9 August 2005 | Full accounts made up to 31 December 2004 (16 pages) |
9 August 2005 | Full accounts made up to 31 December 2004 (16 pages) |
3 December 2004 | Full accounts made up to 31 December 2003 (16 pages) |
3 December 2004 | Full accounts made up to 31 December 2003 (16 pages) |
21 October 2004 | Return made up to 11/10/04; full list of members (8 pages) |
21 October 2004 | Return made up to 11/10/04; full list of members (8 pages) |
7 November 2003 | Return made up to 11/10/03; full list of members (6 pages) |
7 November 2003 | Return made up to 11/10/03; full list of members (6 pages) |
28 October 2003 | Full accounts made up to 31 December 2002 (13 pages) |
28 October 2003 | Full accounts made up to 31 December 2002 (13 pages) |
17 February 2003 | New secretary appointed;new director appointed (2 pages) |
17 February 2003 | Secretary resigned;director resigned (1 page) |
17 February 2003 | Secretary resigned;director resigned (1 page) |
17 February 2003 | New secretary appointed;new director appointed (2 pages) |
23 December 2002 | Return made up to 11/10/02; full list of members
|
23 December 2002 | Return made up to 11/10/02; full list of members
|
28 August 2002 | Full accounts made up to 31 December 2001 (15 pages) |
28 August 2002 | Full accounts made up to 31 December 2001 (15 pages) |
21 December 2001 | Return made up to 11/10/01; full list of members (7 pages) |
21 December 2001 | Return made up to 11/10/01; full list of members (7 pages) |
1 November 2001 | Full accounts made up to 31 December 2000 (12 pages) |
1 November 2001 | Full accounts made up to 31 December 2000 (12 pages) |
15 January 2001 | Return made up to 11/10/00; full list of members (7 pages) |
15 January 2001 | Return made up to 11/10/00; full list of members (7 pages) |
21 September 2000 | Full accounts made up to 31 December 1999 (15 pages) |
21 September 2000 | Full accounts made up to 31 December 1999 (15 pages) |
14 October 1999 | Return made up to 11/10/99; full list of members
|
14 October 1999 | Return made up to 11/10/99; full list of members
|
21 June 1999 | Full accounts made up to 31 December 1998 (12 pages) |
21 June 1999 | Full accounts made up to 31 December 1998 (12 pages) |
4 March 1999 | Full accounts made up to 31 December 1997 (15 pages) |
4 March 1999 | Full accounts made up to 31 December 1997 (15 pages) |
4 November 1998 | Return made up to 11/10/98; no change of members (4 pages) |
4 November 1998 | Return made up to 11/10/98; no change of members (4 pages) |
22 October 1998 | Delivery ext'd 3 mth 31/12/97 (2 pages) |
22 October 1998 | Delivery ext'd 3 mth 31/12/97 (2 pages) |
18 February 1998 | Full accounts made up to 31 December 1996 (10 pages) |
18 February 1998 | Full accounts made up to 31 December 1996 (10 pages) |
17 November 1997 | New director appointed (2 pages) |
17 November 1997 | Return made up to 11/10/97; full list of members (7 pages) |
17 November 1997 | New director appointed (2 pages) |
17 November 1997 | Return made up to 11/10/97; full list of members (7 pages) |
5 June 1997 | Full accounts made up to 30 April 1996 (10 pages) |
5 June 1997 | Full accounts made up to 30 April 1996 (10 pages) |
22 October 1996 | Accounting reference date shortened from 30/04/97 to 31/12/96 (1 page) |
22 October 1996 | Accounting reference date shortened from 30/04/97 to 31/12/96 (1 page) |
15 October 1996 | Return made up to 11/10/96; full list of members (7 pages) |
15 October 1996 | Return made up to 11/10/96; full list of members (7 pages) |
4 June 1996 | Ad 12/02/96--------- £ si 491212@1=491212 £ ic 787729/1278941 (2 pages) |
4 June 1996 | Ad 30/04/96--------- £ si 100011@1=100011 £ ic 1278941/1378952 (2 pages) |
4 June 1996 | Ad 30/04/96--------- £ si 100011@1=100011 £ ic 1278941/1378952 (2 pages) |
4 June 1996 | Ad 12/02/96--------- £ si 491212@1=491212 £ ic 787729/1278941 (2 pages) |
27 February 1996 | Full accounts made up to 30 April 1995 (6 pages) |
27 February 1996 | Full accounts made up to 30 April 1995 (6 pages) |
18 January 1996 | Memorandum and Articles of Association (16 pages) |
18 January 1996 | Memorandum and Articles of Association (16 pages) |
12 January 1996 | £ nc 1000/2000000 08/12/95 (1 page) |
12 January 1996 | £ nc 1000/2000000 08/12/95 (1 page) |
12 January 1996 | Ad 08/12/95--------- £ si 787723@1=787723 £ ic 6/787729 (2 pages) |
12 January 1996 | Resolutions
|
12 January 1996 | Resolutions
|
12 January 1996 | Resolutions
|
12 January 1996 | Ad 08/12/95--------- £ si 787723@1=787723 £ ic 6/787729 (2 pages) |
12 January 1996 | Resolutions
|
19 October 1995 | Accounting reference date shortened from 31/10 to 30/04 (1 page) |
19 October 1995 | Accounting reference date shortened from 31/10 to 30/04 (1 page) |
5 October 1995 | Return made up to 11/10/95; full list of members (6 pages) |
5 October 1995 | Return made up to 11/10/95; full list of members (6 pages) |
19 September 1995 | Director resigned (2 pages) |
19 September 1995 | Director resigned (2 pages) |
24 May 1995 | Particulars of mortgage/charge (8 pages) |
24 May 1995 | Particulars of mortgage/charge (8 pages) |
19 May 1995 | New director appointed (2 pages) |
19 May 1995 | New director appointed (2 pages) |
3 March 1995 | Declaration of satisfaction of mortgage/charge (6 pages) |
3 March 1995 | Declaration of satisfaction of mortgage/charge (6 pages) |
31 January 1995 | Particulars of mortgage/charge (3 pages) |
31 January 1995 | Particulars of mortgage/charge (3 pages) |
7 January 1995 | Ad 29/12/94--------- £ si 2@2=4 £ ic 2/6 (2 pages) |
7 January 1995 | Ad 29/12/94--------- £ si 2@2=4 £ ic 2/6 (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (4 pages) |
9 November 1994 | Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages) |
9 November 1994 | Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages) |
9 November 1994 | Resolutions
|
9 November 1994 | Resolutions
|
27 October 1994 | Company name changed cabinserve LIMITED\certificate issued on 27/10/94 (2 pages) |
27 October 1994 | Registered office changed on 27/10/94 from: classic house 174-180 old street london EC1V 9BP (1 page) |
27 October 1994 | Company name changed cabinserve LIMITED\certificate issued on 27/10/94 (2 pages) |
27 October 1994 | Registered office changed on 27/10/94 from: classic house 174-180 old street london EC1V 9BP (1 page) |
11 October 1994 | Incorporation (19 pages) |
11 October 1994 | Incorporation (19 pages) |