Company NameTime Out International Limited
Company StatusDissolved
Company Number04666309
CategoryPrivate Limited Company
Incorporation Date13 February 2003(21 years, 2 months ago)
Dissolution Date5 April 2022 (2 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Sven Torbjorn Ohlund
Date of BirthNovember 1963 (Born 60 years ago)
NationalitySwedish
StatusClosed
Appointed29 October 2021(18 years, 8 months after company formation)
Appointment Duration5 months, 1 week (closed 05 April 2022)
RoleChief Executive
Country of ResidenceSwitzerland
Correspondence Address172 Drury Lane 1st Floor
London
WC2B 5QR
Director NameAnthony Michael Manton Elliott
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address65 Marlborough Place
London
NW8 0PT
Director NameMichael William Hardwick
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2003(same day as company formation)
RoleCompany Director
Correspondence Address45 High Road
Cookham
Maidenhead
Berkshire
SL6 9HR
Director NameMr Richard John Waterlow
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address85 Redston Road
Crouch End
London
N8 7HG
Secretary NameMr Richard John Waterlow
NationalityBritish
StatusResigned
Appointed13 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address85 Redston Road
Crouch End
London
N8 7HG
Director NameMs Catherine Runciman
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2006(3 years, 10 months after company formation)
Appointment Duration6 years, 7 months (resigned 31 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Mall Studios
Tasker Road
London
NW3 2YS
Director NameAksel Van Der Wal
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityDutch
StatusResigned
Appointed06 March 2013(10 years after company formation)
Appointment Duration6 months, 3 weeks (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
Appointed16 September 2013(10 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 April 2016)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address4th Floor 125 Shaftesbury Avenue
London
WC2H 8AD
Director NameMr Noel Justin Penzer
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2016(13 years, 2 months after company formation)
Appointment Duration8 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
Appointed21 December 2016(13 years, 10 months after company formation)
Appointment Duration4 years, 10 months (resigned 29 October 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address172 Drury Lane 1st Floor
London
WC2B 5QR
Director NameMr Adam Silver
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2018(15 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 July 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address77 Wicklow Street
London
WC1X 9JY

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

Accounts

Latest Accounts31 December 2019 (4 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Charges

23 November 2010Delivered on: 4 December 2010
Persons entitled: Oakley Capital Limited as Security Trustee for Itself and the Other Secured Parties (The "Note Security Agent")

Classification: Security accession deed
Secured details: All monies due or to become due from any charging company or any other obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over all property and assets present and future, including goodwill, book debts, uncalled capital, plant & machinery see image for full details.
Outstanding
26 October 2005Delivered on: 27 October 2005
Satisfied on: 27 November 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
26 October 2005Delivered on: 27 October 2005
Satisfied on: 27 November 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sums or sums standing to the credit if any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Fully Satisfied
8 April 2003Delivered on: 25 April 2003
Satisfied on: 3 November 2005
Persons entitled: National Westminster 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

Filing History

30 December 2020Accounts for a dormant company made up to 31 December 2019 (7 pages)
21 December 2020Current accounting period extended from 31 December 2020 to 30 June 2021 (1 page)
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)
11 June 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
8 May 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
27 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
24 September 2018Appointment of Mr Adam Silver as a director on 24 September 2018 (2 pages)
13 July 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
23 January 2018Director's details changed for Mr Julio Bruno Castellanos on 23 January 2018 (2 pages)
23 January 2018Director's details changed for Mr 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)
29 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
29 September 2017Accounts for a dormant company made up to 31 December 2016 (2 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)
21 December 2016Appointment of Mr Julio Bruno Castellanos as a director on 21 December 2016 (2 pages)
21 December 2016Appointment of Mr Julio Bruno Castellanos as a director on 21 December 2016 (2 pages)
27 September 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
27 September 2016Accounts for a dormant company made up to 31 December 2015 (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 2
(3 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 2
(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 Noel Justin Penzer as a director on 22 April 2016 (3 pages)
4 May 2016Appointment of Noel Justin Penzer as a director on 22 April 2016 (3 pages)
26 February 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 2
(3 pages)
26 February 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 2
(3 pages)
3 October 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
3 October 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
24 February 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 2
(3 pages)
24 February 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 2
(3 pages)
24 October 2014Auditor's resignation (3 pages)
24 October 2014Auditor's resignation (3 pages)
18 September 2014Full accounts made up to 31 December 2013 (10 pages)
18 September 2014Full accounts made up to 31 December 2013 (10 pages)
25 July 2014Registered office address changed from Universal House 251 Tottenham Court Road London W1T 7AB to 4Th Floor 125 Shaftesbury Avenue London WC2H 8AD on 25 July 2014 (1 page)
25 July 2014Registered office address changed from Universal House 251 Tottenham Court Road London W1T 7AB to 4Th Floor 125 Shaftesbury Avenue London WC2H 8AD on 25 July 2014 (1 page)
21 February 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 2
(3 pages)
21 February 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 2
(3 pages)
1 October 2013Termination of appointment of Aksel Van Der Wal as a director (1 page)
1 October 2013Termination of appointment of Aksel Van Der Wal as a director (1 page)
30 September 2013Full accounts made up to 31 December 2012 (13 pages)
30 September 2013Full accounts made up to 31 December 2012 (13 pages)
19 September 2013Appointment of Mr Matthew James White as a director (2 pages)
19 September 2013Appointment of Mr Matthew James White as a director (2 pages)
31 July 2013Termination of appointment of Catherine Runciman as a director (1 page)
31 July 2013Termination of appointment of Catherine Runciman as a director (1 page)
23 April 2013Appointment of Aksel Van Der Wal as a director (2 pages)
23 April 2013Appointment of Aksel Van Der Wal as a director (2 pages)
21 February 2013Annual return made up to 13 February 2013 with a full list of shareholders (3 pages)
21 February 2013Annual return made up to 13 February 2013 with a full list of shareholders (3 pages)
2 October 2012Full accounts made up to 31 December 2011 (13 pages)
2 October 2012Full accounts made up to 31 December 2011 (13 pages)
30 March 2012Annual return made up to 13 February 2012 with a full list of shareholders (3 pages)
30 March 2012Annual return made up to 13 February 2012 with a full list of shareholders (3 pages)
19 January 2012Full accounts made up to 31 December 2010 (13 pages)
19 January 2012Full accounts made up to 31 December 2010 (13 pages)
23 March 2011Annual return made up to 13 February 2011 with a full list of shareholders (3 pages)
23 March 2011Annual return made up to 13 February 2011 with a full list of shareholders (3 pages)
2 February 2011Statement of company's objects (2 pages)
2 February 2011Statement of company's objects (2 pages)
22 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175 breach of duties 23/11/2010
(11 pages)
22 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175 breach of duties 23/11/2010
(11 pages)
4 December 2010Particulars of a mortgage or charge / charge no: 4 (12 pages)
4 December 2010Particulars of a mortgage or charge / charge no: 4 (12 pages)
1 December 2010Full accounts made up to 31 December 2009 (15 pages)
1 December 2010Full accounts made up to 31 December 2009 (15 pages)
30 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
30 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
30 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
30 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
6 September 2010Termination of appointment of Anthony Elliott as a director (1 page)
6 September 2010Termination of appointment of Anthony Elliott as a director (1 page)
1 April 2010Annual return made up to 13 February 2010 with a full list of shareholders (4 pages)
1 April 2010Annual return made up to 13 February 2010 with a full list of shareholders (4 pages)
31 December 2009Full accounts made up to 31 December 2008 (17 pages)
31 December 2009Full accounts made up to 31 December 2008 (17 pages)
3 April 2009Return made up to 13/02/09; full list of members (3 pages)
3 April 2009Return made up to 13/02/09; full list of members (3 pages)
23 December 2008Full accounts made up to 31 December 2007 (17 pages)
23 December 2008Full accounts made up to 31 December 2007 (17 pages)
1 July 2008Return made up to 13/02/08; full list of members (6 pages)
1 July 2008Return made up to 13/02/08; full list of members (6 pages)
11 June 2008Appointment terminated director and secretary richard waterlow (1 page)
11 June 2008Appointment terminated director and secretary richard waterlow (1 page)
5 June 2008Director and secretary's change of particulars / richard waterlow / 01/02/2008 (1 page)
5 June 2008Director and secretary's change of particulars / richard waterlow / 01/02/2008 (1 page)
20 December 2007Director's particulars changed (1 page)
20 December 2007Director's particulars changed (1 page)
12 October 2007Full accounts made up to 31 December 2006 (13 pages)
12 October 2007Full accounts made up to 31 December 2006 (13 pages)
22 March 2007Return made up to 13/02/07; full list of members (6 pages)
22 March 2007Return made up to 13/02/07; full list of members (6 pages)
26 February 2007New director appointed (3 pages)
26 February 2007New director appointed (3 pages)
8 November 2006Director resigned (1 page)
8 November 2006Director resigned (1 page)
10 October 2006Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page)
10 October 2006Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page)
19 September 2006Full accounts made up to 31 January 2006 (12 pages)
19 September 2006Full accounts made up to 31 January 2006 (12 pages)
21 February 2006Return made up to 13/02/06; full list of members (7 pages)
21 February 2006Return made up to 13/02/06; full list of members (7 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 (3 pages)
27 October 2005Particulars of mortgage/charge (7 pages)
27 October 2005Particulars of mortgage/charge (3 pages)
27 October 2005Particulars of mortgage/charge (7 pages)
9 August 2005Full accounts made up to 31 January 2005 (12 pages)
9 August 2005Full accounts made up to 31 January 2005 (12 pages)
3 March 2005Return made up to 13/02/05; full list of members (7 pages)
3 March 2005Return made up to 13/02/05; full list of members (7 pages)
3 December 2004Full accounts made up to 31 January 2004 (12 pages)
3 December 2004Full accounts made up to 31 January 2004 (12 pages)
12 March 2004Return made up to 13/02/04; full list of members (7 pages)
12 March 2004Return made up to 13/02/04; full list of members (7 pages)
9 December 2003Accounting reference date shortened from 29/02/04 to 31/01/04 (1 page)
9 December 2003Accounting reference date shortened from 29/02/04 to 31/01/04 (1 page)
25 April 2003Particulars of mortgage/charge (3 pages)
25 April 2003Particulars of mortgage/charge (3 pages)
13 February 2003Incorporation (14 pages)
13 February 2003Incorporation (14 pages)