London
WC2B 5QR
Director Name | Anthony Michael Manton Elliott |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 65 Marlborough Place London NW8 0PT |
Director Name | Michael William Hardwick |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 45 High Road Cookham Maidenhead Berkshire SL6 9HR |
Director Name | Mr Richard John Waterlow |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2003(same day as company formation) |
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 | 13 February 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 85 Redston Road Crouch End London N8 7HG |
Director Name | Ms Catherine Runciman |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2006(3 years, 10 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 31 July 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Mall Studios Tasker Road London NW3 2YS |
Director Name | Aksel Van Der Wal |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 06 March 2013(10 years after company formation) |
Appointment Duration | 6 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 | 16 September 2013(10 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 April 2016) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 4th Floor 125 Shaftesbury Avenue London WC2H 8AD |
Director Name | Mr Noel Justin Penzer |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2016(13 years, 2 months after company formation) |
Appointment Duration | 8 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 | 21 December 2016(13 years, 10 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 29 October 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 172 Drury Lane 1st Floor London WC2B 5QR |
Director Name | Mr Adam Silver |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2018(15 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 July 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 77 Wicklow Street London WC1X 9JY |
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 |
Latest Accounts | 31 December 2019 (4 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
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 |
---|---|
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 |
8 April 2003 | Delivered 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 |
30 December 2020 | Accounts for a dormant company made up to 31 December 2019 (7 pages) |
---|---|
21 December 2020 | Current accounting period extended from 31 December 2020 to 30 June 2021 (1 page) |
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) |
11 June 2019 | Confirmation statement made on 31 May 2019 with no updates (3 pages) |
8 May 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
27 September 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
24 September 2018 | Appointment of Mr Adam Silver as a director on 24 September 2018 (2 pages) |
13 July 2018 | Confirmation statement made on 31 May 2018 with no updates (3 pages) |
23 January 2018 | Director's details changed for Mr Julio Bruno Castellanos on 23 January 2018 (2 pages) |
23 January 2018 | Director's details changed for Mr 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) |
29 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
29 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 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) |
21 December 2016 | Appointment of Mr Julio Bruno Castellanos as a director on 21 December 2016 (2 pages) |
21 December 2016 | Appointment of Mr Julio Bruno Castellanos as a director on 21 December 2016 (2 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 Noel Justin Penzer as a director on 22 April 2016 (3 pages) |
4 May 2016 | Appointment of Noel Justin Penzer as a director on 22 April 2016 (3 pages) |
26 February 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
26 February 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
3 October 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
3 October 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
24 February 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 October 2014 | Auditor's resignation (3 pages) |
24 October 2014 | Auditor's resignation (3 pages) |
18 September 2014 | Full accounts made up to 31 December 2013 (10 pages) |
18 September 2014 | Full accounts made up to 31 December 2013 (10 pages) |
25 July 2014 | Registered 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 2014 | Registered 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 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
21 February 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
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 | Full accounts made up to 31 December 2012 (13 pages) |
30 September 2013 | Full accounts made up to 31 December 2012 (13 pages) |
19 September 2013 | Appointment of Mr Matthew James White as a director (2 pages) |
19 September 2013 | Appointment of Mr Matthew James White as a director (2 pages) |
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) |
23 April 2013 | Appointment of Aksel Van Der Wal as a director (2 pages) |
23 April 2013 | Appointment of Aksel Van Der Wal as a director (2 pages) |
21 February 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (3 pages) |
21 February 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (3 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (13 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (13 pages) |
30 March 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (3 pages) |
30 March 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (3 pages) |
19 January 2012 | Full accounts made up to 31 December 2010 (13 pages) |
19 January 2012 | Full accounts made up to 31 December 2010 (13 pages) |
23 March 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (3 pages) |
23 March 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (3 pages) |
2 February 2011 | Statement of company's objects (2 pages) |
2 February 2011 | Statement of company's objects (2 pages) |
22 December 2010 | Resolutions
|
22 December 2010 | Resolutions
|
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) |
1 December 2010 | Full accounts made up to 31 December 2009 (15 pages) |
1 December 2010 | Full accounts made up to 31 December 2009 (15 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 3 (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) |
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) |
1 April 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (4 pages) |
1 April 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (4 pages) |
31 December 2009 | Full accounts made up to 31 December 2008 (17 pages) |
31 December 2009 | Full accounts made up to 31 December 2008 (17 pages) |
3 April 2009 | Return made up to 13/02/09; full list of members (3 pages) |
3 April 2009 | Return made up to 13/02/09; full list of members (3 pages) |
23 December 2008 | Full accounts made up to 31 December 2007 (17 pages) |
23 December 2008 | Full accounts made up to 31 December 2007 (17 pages) |
1 July 2008 | Return made up to 13/02/08; full list of members (6 pages) |
1 July 2008 | Return made up to 13/02/08; 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) |
5 June 2008 | Director and secretary's change of particulars / richard waterlow / 01/02/2008 (1 page) |
5 June 2008 | Director and secretary's change of particulars / richard waterlow / 01/02/2008 (1 page) |
20 December 2007 | Director's particulars changed (1 page) |
20 December 2007 | Director's particulars changed (1 page) |
12 October 2007 | Full accounts made up to 31 December 2006 (13 pages) |
12 October 2007 | Full accounts made up to 31 December 2006 (13 pages) |
22 March 2007 | Return made up to 13/02/07; full list of members (6 pages) |
22 March 2007 | Return made up to 13/02/07; full list of members (6 pages) |
26 February 2007 | New director appointed (3 pages) |
26 February 2007 | New director appointed (3 pages) |
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 | Full accounts made up to 31 January 2006 (12 pages) |
19 September 2006 | Full accounts made up to 31 January 2006 (12 pages) |
21 February 2006 | Return made up to 13/02/06; full list of members (7 pages) |
21 February 2006 | Return made up to 13/02/06; full list of members (7 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 (3 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 (7 pages) |
9 August 2005 | Full accounts made up to 31 January 2005 (12 pages) |
9 August 2005 | Full accounts made up to 31 January 2005 (12 pages) |
3 March 2005 | Return made up to 13/02/05; full list of members (7 pages) |
3 March 2005 | Return made up to 13/02/05; full list of members (7 pages) |
3 December 2004 | Full accounts made up to 31 January 2004 (12 pages) |
3 December 2004 | Full accounts made up to 31 January 2004 (12 pages) |
12 March 2004 | Return made up to 13/02/04; full list of members (7 pages) |
12 March 2004 | Return made up to 13/02/04; full list of members (7 pages) |
9 December 2003 | Accounting reference date shortened from 29/02/04 to 31/01/04 (1 page) |
9 December 2003 | Accounting reference date shortened from 29/02/04 to 31/01/04 (1 page) |
25 April 2003 | Particulars of mortgage/charge (3 pages) |
25 April 2003 | Particulars of mortgage/charge (3 pages) |
13 February 2003 | Incorporation (14 pages) |
13 February 2003 | Incorporation (14 pages) |