London
WC2B 5QR
Director Name | Mr Peter Adam Daiches Dubens |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 November 2010(same day as company formation) |
Role | Entrepreneur |
Country of Residence | Switzerland |
Correspondence Address | 172 Drury Lane 1st Floor London WC2B 5QR |
Director Name | The Lord Rose Of Monewden Stuart Alan Ransom Rose |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 June 2016(5 years, 7 months after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 172 Drury Lane 1st Floor London WC2B 5QR |
Director Name | Mr David John Till |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2020(9 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 172 Drury Lane 1st Floor London WC2B 5QR |
Director Name | Mr Sven Torbjorn Ohlund |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | Swedish |
Status | Current |
Appointed | 20 July 2021(10 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Executive Vice Chairman |
Country of Residence | Monaco |
Correspondence Address | 172 Drury Lane 1st Floor London WC2B 5QR |
Secretary Name | Emma Louise Humphrey |
---|---|
Status | Current |
Appointed | 30 June 2022(11 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Correspondence Address | 172 Drury Lane 1st Floor London WC2B 5QR |
Director Name | Mr Matthew Robert Phillip Pritchard |
---|---|
Date of Birth | May 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 November 2023(12 years, 12 months after company formation) |
Appointment Duration | 4 months, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 172 Drury Lane London WC2B 5QR |
Director Name | Matthew Pritchard |
---|---|
Date of Birth | May 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 November 2023(13 years after company formation) |
Appointment Duration | 4 months, 2 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 172 Drury Lane London WC2B 5QR |
Director Name | Sir Robin William Miller |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2010(1 week, 1 day after company formation) |
Appointment Duration | 2 years, 9 months (resigned 11 September 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Glatton House High Haden Road Glatton Huntingdon Cambridgeshire PE28 5RU |
Director Name | Anthony Michael Manton Elliott |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2010(1 week, 1 day after company formation) |
Appointment Duration | 9 years, 7 months (resigned 16 July 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 77 Wicklow Street London WC1X 9JY |
Director Name | Mr Brent Shawzin Hoberman |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2011(3 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 11 September 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11th Floor Newcombe House Notting Hill Gate London W11 3LQ |
Director Name | Mr David John King |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2011(3 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 5 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 | Aksel Van Der Wal |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 August 2012(1 year, 8 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 Tottenham Court Road London W1T 7AB |
Director Name | Tim Arthur |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2013(2 years, 10 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 Matthew James White |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2013(2 years, 10 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 John Hughes |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2014(3 years, 10 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 30 June 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
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 | 20 August 2015(4 years, 9 months after company formation) |
Appointment Duration | 9 months (resigned 16 May 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 | 23 September 2015(4 years, 10 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 29 October 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor 125 Shaftesbury Avenue London WC2H 8AD |
Director Name | Christine Petersen |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 February 2016(5 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 21 December 2018) |
Role | Chief Consumer Officer |
Country of Residence | United States |
Correspondence Address | 4th Floor 125 Shaftesbury Avenue London WC2H 8AD |
Director Name | Mr Richard David Boult |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2016(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 29 March 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 77 Wicklow Street London WC1X 9JY |
Secretary Name | Mr Richard David Boult |
---|---|
Status | Resigned |
Appointed | 02 May 2016(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 29 March 2018) |
Role | Company Director |
Correspondence Address | 77 Wicklow Street London WC1X 9JY |
Director Name | Mr Matthew Robinson Riley |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2017(6 years, 2 months after company formation) |
Appointment Duration | 4 years (resigned 09 February 2021) |
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(7 years, 4 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 |
Secretary Name | Anne Olivia Crompton |
---|---|
Status | Resigned |
Appointed | 29 March 2018(7 years, 4 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 June 2022) |
Role | Company Director |
Correspondence Address | 172 Drury Lane 1st Floor London WC2B 5QR |
Website | 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 |
---|---|
Turnover | £17,390,497 |
Gross Profit | £10,913,180 |
Net Worth | -£29,025,242 |
Cash | £1,005,169 |
Current Liabilities | £12,701,680 |
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Group |
Accounts Year End | 30 June |
Latest Return | 15 November 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 29 November 2024 (8 months from now) |
30 November 2022 | Delivered on: 1 December 2022 Persons entitled: Crestline Direct Finance, L.P. Classification: A registered charge 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 |
12 March 2019 | Delivered on: 13 March 2019 Persons entitled: Glas Trust Corporation Limited (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Outstanding |
28 November 2017 | Delivered on: 7 December 2017 Persons entitled: Glas Trust Corporation Limited(And Its Successors in Title and Permitted Transferees) Classification: A registered charge Outstanding |
2 February 2024 | Statement of capital following an allotment of shares on 24 January 2024
|
---|---|
3 January 2024 | Notification of Oakley Capital Investment Limited as a person with significant control on 28 December 2023 (2 pages) |
2 January 2024 | Cessation of Robert Paul Harold Stevenson as a person with significant control on 28 December 2023 (1 page) |
2 January 2024 | Cessation of Peter Adam Daiches Dubens as a person with significant control on 28 December 2023 (1 page) |
2 January 2024 | Cessation of Ian Patrick Pilgrim as a person with significant control on 28 December 2023 (1 page) |
31 December 2023 | Resolutions
|
27 December 2023 | Group of companies' accounts made up to 30 June 2023 (108 pages) |
8 December 2023 | Statement of capital following an allotment of shares on 6 December 2023
|
5 December 2023 | Statement of capital following an allotment of shares on 1 December 2023
|
4 December 2023 | Statement of capital following an allotment of shares on 24 November 2023
|
1 December 2023 | Confirmation statement made on 15 November 2023 with no updates (3 pages) |
30 November 2023 | Statement of capital following an allotment of shares on 17 November 2023
|
17 November 2023 | Second filing for the appointment of Mr Matthew Pritchard as a director (3 pages) |
8 November 2023 | Appointment of Mr Matthew Robert Phillip Pritchard as a director on 7 November 2023
|
25 August 2023 | Director's details changed for Mr Peter Adam Daiches Dubens on 12 July 2023 (2 pages) |
25 August 2023 | Director's details changed for Mr Peter Adam Daiches Dubens on 12 July 2022 (2 pages) |
24 August 2023 | Director's details changed for Mr Sven Torbjorn Ohlund on 1 August 2023 (2 pages) |
24 August 2023 | Change of details for Peter Adam Daiches Dubens as a person with significant control on 12 July 2022 (2 pages) |
7 August 2023 | Statement of capital following an allotment of shares on 3 August 2023
|
4 August 2023 | Statement of capital following an allotment of shares on 10 July 2023
|
4 August 2023 | Statement of capital following an allotment of shares on 7 July 2023
|
4 August 2023 | Statement of capital following an allotment of shares on 27 July 2023
|
6 June 2023 | Statement of capital following an allotment of shares on 16 May 2023
|
3 April 2023 | Statement of capital following an allotment of shares on 29 March 2023
|
3 April 2023 | Statement of capital following an allotment of shares on 3 March 2023
|
28 February 2023 | Statement of capital following an allotment of shares on 1 February 2023
|
28 February 2023 | Statement of capital following an allotment of shares on 9 February 2023
|
1 February 2023 | Statement of capital following an allotment of shares on 24 January 2023
|
1 February 2023 | Statement of capital following an allotment of shares on 20 January 2023
|
1 February 2023 | Statement of capital following an allotment of shares on 19 January 2023
|
1 February 2023 | Statement of capital following an allotment of shares on 26 January 2023
|
1 February 2023 | Statement of capital following an allotment of shares on 19 January 2023
|
1 February 2023 | Statement of capital following an allotment of shares on 19 January 2023
|
31 January 2023 | Statement of capital following an allotment of shares on 3 January 2023
|
31 January 2023 | Statement of capital following an allotment of shares on 11 January 2023
|
31 January 2023 | Statement of capital following an allotment of shares on 11 January 2023
|
31 January 2023 | Statement of capital following an allotment of shares on 9 January 2023
|
26 January 2023 | Group of companies' accounts made up to 30 June 2022 (124 pages) |
13 January 2023 | Resolutions
|
7 December 2022 | Register inspection address has been changed from Aspect House Spencer Road Lancing West Sussex BN99 6DA England to Highdown House Yeoman Way Worthing West Sussex BN99 3HH (1 page) |
6 December 2022 | Statement of capital following an allotment of shares on 30 November 2022
|
6 December 2022 | Statement of capital following an allotment of shares on 28 November 2022
|
1 December 2022 | Registration of charge 074401710003, created on 29 November 2022 (137 pages) |
1 December 2022 | Registration of charge 074401710004, created on 30 November 2022 (50 pages) |
29 November 2022 | Confirmation statement made on 15 November 2022 with no updates (3 pages) |
30 June 2022 | Termination of appointment of Anne Olivia Crompton as a secretary on 30 June 2022 (1 page) |
30 June 2022 | Appointment of Emma Louise Humphrey as a secretary on 30 June 2022 (2 pages) |
7 June 2022 | Statement of capital following an allotment of shares on 27 May 2022
|
6 June 2022 | Statement of capital following an allotment of shares on 27 May 2022
|
6 June 2022 | Statement of capital following an allotment of shares on 25 May 2022
|
29 April 2022 | Statement of capital following an allotment of shares on 28 April 2022
|
28 April 2022 | Statement of capital following an allotment of shares on 26 April 2022
|
26 April 2022 | Statement of capital following an allotment of shares on 12 April 2022
|
12 April 2022 | Statement of capital following an allotment of shares on 6 April 2022
|
4 April 2022 | Statement of capital following an allotment of shares on 1 April 2022
|
24 December 2021 | Resolutions
|
22 December 2021 | Group of companies' accounts made up to 30 June 2021 (113 pages) |
21 December 2021 | Statement of capital following an allotment of shares on 20 December 2021
|
14 December 2021 | Statement of capital following an allotment of shares on 22 November 2021
|
29 November 2021 | Confirmation statement made on 15 November 2021 with no updates (3 pages) |
16 November 2021 | Termination of appointment of Julio Bruno Castellanos as a director on 29 October 2021 (1 page) |
2 August 2021 | Appointment of Mr Sven Torbjorn Ohlund as a director on 20 July 2021 (2 pages) |
2 August 2021 | Registered office address changed from 77 Wicklow Street London WC1X 9JY England to 172 Drury Lane 1st Floor London WC2B 5QR on 2 August 2021 (1 page) |
19 May 2021 | Second filing of a statement of capital following an allotment of shares on 21 April 2021
|
19 May 2021 | Statement of capital following an allotment of shares on 30 April 2021
|
21 April 2021 | Statement of capital following an allotment of shares on 21 April 2021
|
7 April 2021 | Statement of capital following an allotment of shares on 6 April 2021
|
12 March 2021 | Statement of capital following an allotment of shares on 21 January 2021
|
12 March 2021 | Statement of capital following an allotment of shares on 12 March 2021
|
10 February 2021 | Termination of appointment of Matthew Robinson Riley as a director on 9 February 2021 (1 page) |
15 January 2021 | Confirmation statement made on 15 November 2020 with no updates (3 pages) |
21 December 2020 | Current accounting period extended from 31 December 2020 to 30 June 2021 (1 page) |
3 November 2020 | Appointment of Mr David Till as a director on 1 October 2020 (2 pages) |
12 October 2020 | Resolutions
|
1 October 2020 | Group of companies' accounts made up to 31 December 2019 (110 pages) |
1 August 2020 | Termination of appointment of Adam Silver as a director on 31 July 2020 (1 page) |
29 July 2020 | Termination of appointment of Anthony Michael Manton Elliott as a director on 16 July 2020 (1 page) |
18 June 2020 | Resolutions
|
16 June 2020 | Statement of capital following an allotment of shares on 12 June 2020
|
9 June 2020 | Statement of capital following an allotment of shares on 27 January 2020
|
11 February 2020 | Director's details changed for Mr Julio Bruno Castellanos on 11 February 2020 (2 pages) |
3 December 2019 | Statement of capital following an allotment of shares on 14 November 2019
|
3 December 2019 | Confirmation statement made on 15 November 2019 with no updates (3 pages) |
1 July 2019 | Resolutions
|
26 June 2019 | Group of companies' accounts made up to 31 December 2018 (100 pages) |
24 June 2019 | Statement of capital following an allotment of shares on 13 June 2019
|
30 April 2019 | Statement of capital following an allotment of shares on 26 April 2019
|
13 March 2019 | Registration of charge 074401710002, created on 12 March 2019 (33 pages) |
21 December 2018 | Termination of appointment of Christine Petersen as a director on 21 December 2018 (1 page) |
27 November 2018 | Confirmation statement made on 15 November 2018 with no updates (3 pages) |
23 November 2018 | Statement of capital following an allotment of shares on 15 November 2018
|
25 September 2018 | Statement of capital following an allotment of shares on 15 August 2018
|
25 September 2018 | Statement of capital following an allotment of shares on 28 June 2018
|
25 September 2018 | Statement of capital following an allotment of shares on 5 June 2018
|
25 June 2018 | Resolutions
|
12 June 2018 | Group of companies' accounts made up to 31 December 2017 (93 pages) |
29 March 2018 | Termination of appointment of Richard David Boult as a secretary on 29 March 2018 (1 page) |
29 March 2018 | Appointment of Anne Olivia Crompton as a secretary on 29 March 2018 (2 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) |
2 January 2018 | Registered office address changed from 4th Floor 125 Shaftesbury Avenue London WC2H 8AD to 77 Wicklow Street London WC1X 9JY on 2 January 2018 (1 page) |
2 January 2018 | Registered office address changed from 4th Floor 125 Shaftesbury Avenue London WC2H 8AD to 77 Wicklow Street London WC1X 9JY on 2 January 2018 (1 page) |
7 December 2017 | Registration of charge 074401710001, created on 28 November 2017 (31 pages) |
7 December 2017 | Registration of charge 074401710001, created on 28 November 2017 (31 pages) |
27 November 2017 | Confirmation statement made on 15 November 2017 with no updates (3 pages) |
27 November 2017 | Confirmation statement made on 15 November 2017 with no updates (3 pages) |
1 November 2017 | Statement of capital following an allotment of shares on 20 October 2017
|
1 November 2017 | Statement of capital following an allotment of shares on 20 October 2017
|
21 August 2017 | Notification of Robert Paul Harold Stevenson as a person with significant control on 21 August 2017 (2 pages) |
21 August 2017 | Notification of Ian Patrick Pilgrim as a person with significant control on 24 July 2017 (2 pages) |
21 August 2017 | Notification of Robert Paul Harold Stevenson as a person with significant control on 24 July 2017 (2 pages) |
21 August 2017 | Notification of Peter Adam Daiches Dubens as a person with significant control on 21 August 2017 (2 pages) |
21 August 2017 | Notification of Ian Patrick Pilgrim as a person with significant control on 24 July 2017 (2 pages) |
21 August 2017 | Notification of Ian Patrick Pilgrim as a person with significant control on 21 August 2017 (2 pages) |
21 August 2017 | Notification of Robert Paul Harold Stevenson as a person with significant control on 24 July 2017 (2 pages) |
21 August 2017 | Notification of Peter Adam Daiches Dubens as a person with significant control on 24 July 2017 (2 pages) |
21 August 2017 | Notification of Peter Adam Daiches Dubens as a person with significant control on 24 July 2017 (2 pages) |
4 July 2017 | Group of companies' accounts made up to 31 December 2016 (85 pages) |
4 July 2017 | Group of companies' accounts made up to 31 December 2016 (85 pages) |
3 July 2017 | Resolutions
|
3 July 2017 | Resolutions
|
14 June 2017 | Statement of capital following an allotment of shares on 7 June 2017
|
14 June 2017 | Statement of capital following an allotment of shares on 7 June 2017
|
6 February 2017 | Appointment of Mr Matthew Robinson Riley as a director on 23 January 2017 (2 pages) |
6 February 2017 | Appointment of Mr Matthew Robinson Riley as a director on 23 January 2017 (2 pages) |
28 November 2016 | Confirmation statement made on 15 November 2016 with updates (4 pages) |
28 November 2016 | Confirmation statement made on 15 November 2016 with updates (4 pages) |
24 November 2016 | Statement of capital following an allotment of shares on 26 October 2016
|
24 November 2016 | Statement of capital following an allotment of shares on 26 October 2016
|
19 October 2016 | Second filing for the appointment of Richard David Boult as a director (6 pages) |
19 October 2016 | Second filing for the appointment of Richard David Boult as a director (6 pages) |
29 September 2016 | Statement of capital following an allotment of shares on 14 June 2016
|
29 September 2016 | Statement of capital following an allotment of shares on 14 June 2016
|
20 September 2016 | Statement of capital following an allotment of shares on 14 June 2016
|
20 September 2016 | Sub-division of shares on 14 June 2016 (4 pages) |
20 September 2016 | Sub-division of shares on 14 June 2016 (4 pages) |
20 September 2016 | Statement of capital following an allotment of shares on 14 June 2016
|
13 September 2016 | Statement of capital following an allotment of shares on 14 June 2016
|
13 September 2016 | Statement of capital following an allotment of shares on 14 June 2016
|
18 August 2016 | Cancellation of shares. Statement of capital on 14 June 2016
|
18 August 2016 | Cancellation of shares. Statement of capital on 14 June 2016
|
22 July 2016 | Register(s) moved to registered inspection location Aspect House Spencer Road Lancing West Sussex BN99 6DA (1 page) |
22 July 2016 | Change of share class name or designation (2 pages) |
22 July 2016 | Purchase of own shares. (3 pages) |
22 July 2016 | Register(s) moved to registered inspection location Aspect House Spencer Road Lancing West Sussex BN99 6DA (1 page) |
22 July 2016 | Purchase of own shares. (3 pages) |
22 July 2016 | Change of share class name or designation (2 pages) |
22 July 2016 | Particulars of variation of rights attached to shares (4 pages) |
22 July 2016 | Particulars of variation of rights attached to shares (4 pages) |
21 July 2016 | Register inspection address has been changed to Aspect House Spencer Road Lancing West Sussex BN99 6DA (1 page) |
21 July 2016 | Register inspection address has been changed to Aspect House Spencer Road Lancing West Sussex BN99 6DA (1 page) |
21 July 2016 | Register(s) moved to registered inspection location Aspect House Spencer Road Lancing West Sussex BN99 6DA (1 page) |
21 July 2016 | Register(s) moved to registered inspection location Aspect House Spencer Road Lancing West Sussex BN99 6DA (1 page) |
13 July 2016 | Group of companies' accounts made up to 31 December 2015 (64 pages) |
13 July 2016 | Group of companies' accounts made up to 31 December 2015 (64 pages) |
6 July 2016 | Appointment of The Lord Rose of Monewden Stuart Alan Ransom Rose as a director on 14 June 2016 (2 pages) |
6 July 2016 | Appointment of The Lord Rose of Monewden Stuart Alan Ransom Rose as a director on 14 June 2016 (2 pages) |
16 June 2016 | Resolutions
|
16 June 2016 | Resolutions
|
8 June 2016 | Re-registration from a private company to a public company
|
8 June 2016 | Change of name notice (2 pages) |
8 June 2016 | Statement of capital following an allotment of shares on 25 May 2016
|
8 June 2016 | Auditor's statement (1 page) |
8 June 2016 | Re-registration from a private company to a public company (5 pages) |
8 June 2016 | Resolutions
|
8 June 2016 | Re-registration of Memorandum and Articles (31 pages) |
8 June 2016 | Resolutions
|
8 June 2016 | Balance Sheet (7 pages) |
8 June 2016 | Statement of capital following an allotment of shares on 25 May 2016
|
8 June 2016 | Change of name notice (2 pages) |
8 June 2016 | Auditor's report (1 page) |
8 June 2016 | Resolutions
|
8 June 2016 | Resolutions
|
2 June 2016 | Resolutions
|
2 June 2016 | Resolutions
|
2 June 2016 | Resolutions
|
2 June 2016 | Resolutions
|
27 May 2016 | Statement by Directors (3 pages) |
27 May 2016 | Statement of capital on 27 May 2016
|
27 May 2016 | Resolutions
|
27 May 2016 | Statement of capital on 27 May 2016
|
27 May 2016 | Solvency Statement dated 16/05/16 (3 pages) |
27 May 2016 | Solvency Statement dated 16/05/16 (3 pages) |
27 May 2016 | Resolutions
|
27 May 2016 | Statement by Directors (3 pages) |
23 May 2016 | Appointment of Mr Richard David Boult as a secretary on 2 May 2016 (2 pages) |
23 May 2016 | Appointment of Mr Richard David Boult as a director on 2 May 2016
|
23 May 2016 | Appointment of Mr Richard David Boult as a director on 2 May 2016
|
23 May 2016 | Termination of appointment of Noel Justin Penzer as a director on 16 May 2016 (1 page) |
23 May 2016 | Termination of appointment of Noel Justin Penzer as a director on 16 May 2016 (1 page) |
23 May 2016 | Appointment of Mr Richard David Boult as a secretary on 2 May 2016 (2 pages) |
23 May 2016 | Appointment of Mr Richard David Boult as a director on 2 May 2016 (2 pages) |
10 May 2016 | Termination of appointment of Matthew James White as a director on 30 April 2016 (2 pages) |
10 May 2016 | Termination of appointment of Matthew James White as a director on 30 April 2016 (2 pages) |
7 March 2016 | Statement of capital following an allotment of shares on 15 December 2015
|
7 March 2016 | Statement of capital following an allotment of shares on 22 February 2016
|
7 March 2016 | Statement of capital following an allotment of shares on 22 February 2016
|
7 March 2016 | Statement of capital following an allotment of shares on 15 December 2015
|
3 February 2016 | Appointment of Christine Petersen as a director on 1 February 2016 (2 pages) |
3 February 2016 | Appointment of Christine Petersen as a director on 1 February 2016 (2 pages) |
4 January 2016 | Resolutions
|
4 January 2016 | Resolutions
|
11 December 2015 | Statement of capital following an allotment of shares on 13 November 2015
|
11 December 2015 | Statement of capital following an allotment of shares on 13 November 2015
|
27 November 2015 | Annual return made up to 15 November 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
27 November 2015 | Resolutions
|
27 November 2015 | Annual return made up to 15 November 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
27 November 2015 | Resolutions
|
19 November 2015 | Statement of capital following an allotment of shares on 8 October 2015
|
19 November 2015 | Statement of capital following an allotment of shares on 8 October 2015
|
20 October 2015 | Resolutions
|
19 October 2015 | Statement of capital following an allotment of shares on 16 September 2015
|
19 October 2015 | Statement of capital following an allotment of shares on 16 September 2015
|
6 October 2015 | Appointment of Julio Bruno Castellanos as a director on 23 September 2015 (2 pages) |
6 October 2015 | Statement of capital following an allotment of shares on 15 July 2015
|
6 October 2015 | Appointment of Julio Bruno Castellanos as a director on 23 September 2015 (2 pages) |
6 October 2015 | Statement of capital following an allotment of shares on 15 July 2015
|
3 October 2015 | Group of companies' accounts made up to 31 December 2014 (32 pages) |
3 October 2015 | Group of companies' accounts made up to 31 December 2014 (32 pages) |
3 September 2015 | Termination of appointment of Tim Arthur 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 | 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) |
25 August 2015 | Resolutions
|
30 June 2015 | Termination of appointment of John Hughes as a director on 30 June 2015 (1 page) |
30 June 2015 | Termination of appointment of John Hughes as a director on 30 June 2015 (1 page) |
19 May 2015 | Statement of capital following an allotment of shares on 29 April 2015
|
19 May 2015 | Statement of capital following an allotment of shares on 29 April 2015
|
29 April 2015 | Statement of capital following an allotment of shares on 31 March 2015
|
29 April 2015 | Statement of capital following an allotment of shares on 31 March 2015
|
24 March 2015 | Statement of capital following an allotment of shares on 9 February 2015
|
24 March 2015 | Statement of capital following an allotment of shares on 9 February 2015
|
24 March 2015 | Statement of capital following an allotment of shares on 9 February 2015
|
12 March 2015 | Statement of capital following an allotment of shares on 27 January 2015
|
12 March 2015 | Statement of capital following an allotment of shares on 27 January 2015
|
2 March 2015 | Resolutions
|
2 March 2015 | Resolutions
|
26 February 2015 | Statement of capital following an allotment of shares on 18 November 2014
|
26 February 2015 | Statement of capital following an allotment of shares on 18 November 2014
|
5 December 2014 | Annual return made up to 15 November 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
5 December 2014 | Annual return made up to 15 November 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
3 December 2014 | Statement of capital following an allotment of shares on 3 November 2014
|
3 December 2014 | Statement of capital following an allotment of shares on 3 November 2014
|
3 December 2014 | Statement of capital following an allotment of shares on 3 November 2014
|
12 November 2014 | Appointment of Mr John Hughes as a director on 11 September 2014 (3 pages) |
12 November 2014 | Appointment of Mr John Hughes as a director on 11 September 2014 (3 pages) |
6 November 2014 | Resolutions
|
28 October 2014 | Statement of capital following an allotment of shares on 9 October 2014
|
28 October 2014 | Particulars of variation of rights attached to shares (2 pages) |
28 October 2014 | Statement of capital following an allotment of shares on 12 September 2014
|
28 October 2014 | Statement of capital following an allotment of shares on 12 September 2014
|
28 October 2014 | Statement of capital following an allotment of shares on 12 September 2014
|
28 October 2014 | Statement of capital following an allotment of shares on 12 September 2014
|
28 October 2014 | Change of share class name or designation (2 pages) |
28 October 2014 | Statement of capital following an allotment of shares on 12 September 2014
|
28 October 2014 | Consolidation of shares on 11 September 2014 (9 pages) |
28 October 2014 | Change of share class name or designation (2 pages) |
28 October 2014 | Particulars of variation of rights attached to shares (2 pages) |
28 October 2014 | Consolidation of shares on 11 September 2014 (9 pages) |
28 October 2014 | Statement of capital following an allotment of shares on 12 September 2014
|
28 October 2014 | Resolutions
|
28 October 2014 | Statement of capital following an allotment of shares on 9 October 2014
|
28 October 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 12 September 2014
|
28 October 2014 | Statement of capital following an allotment of shares on 12 September 2014
|
24 October 2014 | Auditor's resignation (3 pages) |
24 October 2014 | Auditor's resignation (3 pages) |
18 September 2014 | Group of companies' accounts made up to 31 December 2013 (25 pages) |
18 September 2014 | Group of companies' accounts made up to 31 December 2013 (25 pages) |
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 December 2013 | Annual return made up to 15 November 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
2 December 2013 | Annual return made up to 15 November 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
23 October 2013 | Appointment of Tim Arthur as a director (2 pages) |
23 October 2013 | Appointment of Tim Arthur as a director (2 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) |
26 September 2013 | Statement of capital following an allotment of shares on 12 September 2013
|
26 September 2013 | Statement of capital following an allotment of shares on 12 September 2013
|
26 September 2013 | Statement of capital following an allotment of shares on 12 September 2013
|
26 September 2013 | Statement of capital following an allotment of shares on 12 September 2013
|
23 September 2013 | Appointment of Mr Matthew James White as a director (2 pages) |
23 September 2013 | Appointment of Mr Matthew James White as a director (2 pages) |
20 September 2013 | Termination of appointment of Robin Miller as a director (1 page) |
20 September 2013 | Termination of appointment of Robin Miller as a director (1 page) |
20 September 2013 | Termination of appointment of Brent Hoberman as a director (1 page) |
20 September 2013 | Termination of appointment of Brent Hoberman as a director (1 page) |
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
|
26 July 2013 | Group of companies' accounts made up to 31 December 2012 (30 pages) |
26 July 2013 | Group of companies' accounts made up to 31 December 2012 (30 pages) |
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
|
2 July 2013 | Resolutions
|
2 July 2013 | Resolutions
|
17 June 2013 | Resolutions
|
17 June 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
|
24 April 2013 | Director's details changed for Anthony Michael Manton Elliott on 24 April 2013 (2 pages) |
24 April 2013 | Director's details changed for Anthony Michael Manton Elliott on 24 April 2013 (2 pages) |
12 February 2013 | Resolutions
|
12 February 2013 | Resolutions
|
4 February 2013 | Statement of capital following an allotment of shares on 18 December 2012
|
4 February 2013 | Change of share class name or designation (2 pages) |
4 February 2013 | Statement of capital following an allotment of shares on 18 December 2012
|
4 February 2013 | Change of share class name or designation (2 pages) |
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) |
28 November 2012 | Annual return made up to 15 November 2012 with a full list of shareholders (10 pages) |
28 November 2012 | Annual return made up to 15 November 2012 with a full list of shareholders (10 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
|
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) |
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) |
13 July 2012 | Group of companies' accounts made up to 31 December 2011 (32 pages) |
13 July 2012 | Group of companies' accounts made up to 31 December 2011 (32 pages) |
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
|
20 April 2012 | Second filing of AR01 previously delivered to Companies House made up to 15 November 2011 (26 pages) |
20 April 2012 | Second filing of AR01 previously delivered to Companies House made up to 15 November 2011 (26 pages) |
13 March 2012 | Annual return made up to 15 November 2011 with a full list of shareholders
|
13 March 2012 | Director's details changed for Mr Peter Adam Daiches Dubens on 15 November 2011 (2 pages) |
13 March 2012 | Annual return made up to 15 November 2011 with a full list of shareholders
|
13 March 2012 | Director's details changed for Mr Peter Adam Daiches Dubens on 15 November 2011 (2 pages) |
12 March 2012 | Director's details changed for Mr Alexander Fiske Collins on 15 November 2011 (2 pages) |
12 March 2012 | Director's details changed for Anthony Michael Manton Elliott on 15 November 2011 (2 pages) |
12 March 2012 | Director's details changed for Anthony Michael Manton Elliott on 15 November 2011 (2 pages) |
12 March 2012 | Registered office address changed from 3 Cadogan Gate Chelsea London SW1X 0AS United Kingdom on 12 March 2012 (1 page) |
12 March 2012 | Director's details changed for Mr Alexander Fiske Collins on 15 November 2011 (2 pages) |
12 March 2012 | Registered office address changed from 3 Cadogan Gate Chelsea London SW1X 0AS United Kingdom on 12 March 2012 (1 page) |
2 March 2012 | Director's details changed for Brent Shawzin Hoberman on 7 February 2012 (2 pages) |
2 March 2012 | Director's details changed for Brent Shawzin Hoberman on 7 February 2012 (2 pages) |
2 March 2012 | Director's details changed for Brent Shawzin Hoberman on 7 February 2012 (2 pages) |
3 February 2012 | Statement of capital following an allotment of shares on 23 December 2011
|
3 February 2012 | Statement of capital following an allotment of shares on 23 December 2011
|
20 January 2012 | Full accounts made up to 31 December 2010 (34 pages) |
20 January 2012 | Full accounts made up to 31 December 2010 (34 pages) |
20 January 2012 | Current accounting period shortened from 30 November 2011 to 31 December 2010 (3 pages) |
20 January 2012 | Current accounting period shortened from 30 November 2011 to 31 December 2010 (3 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
|
22 March 2011 | Appointment of Mr David John King as a director (3 pages) |
22 March 2011 | Appointment of Mr David John King as a director (3 pages) |
8 March 2011 | Appointment of Brent Shawzin Hoberman as a director (3 pages) |
8 March 2011 | Appointment of Brent Shawzin Hoberman as a director (3 pages) |
9 December 2010 | Appointment of Sir Robert William Miller as a director (2 pages) |
9 December 2010 | Appointment of Sir Robert William Miller as a director (2 pages) |
7 December 2010 | Statement of capital following an allotment of shares on 23 November 2010
|
7 December 2010 | Change of share class name or designation (2 pages) |
7 December 2010 | Statement of capital following an allotment of shares on 23 November 2010
|
7 December 2010 | Consolidation and sub-division of shares on 23 November 2010 (6 pages) |
7 December 2010 | Appointment of Anthony Michael Manton Elliott as a director (3 pages) |
7 December 2010 | Appointment of Anthony Michael Manton Elliott as a director (3 pages) |
7 December 2010 | Resolutions
|
7 December 2010 | Statement of capital following an allotment of shares on 23 November 2010
|
7 December 2010 | Statement of capital following an allotment of shares on 23 November 2010
|
7 December 2010 | Statement of capital following an allotment of shares on 23 November 2010
|
7 December 2010 | Change of share class name or designation (2 pages) |
7 December 2010 | Consolidation and sub-division of shares on 23 November 2010 (6 pages) |
7 December 2010 | Statement of capital following an allotment of shares on 23 November 2010
|
7 December 2010 | Resolutions
|
7 December 2010 | Resolutions
|
7 December 2010 | Resolutions
|
15 November 2010 | Incorporation (23 pages) |
15 November 2010 | Incorporation (23 pages) |