London
WC2B 5QR
Director Name | Matthew Pritchard |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2023(12 years, 10 months after company formation) |
Appointment Duration | 7 months, 1 week |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 172 First Floor, 172 Drury Lane London WC2B 5QR |
Director Name | Mr Alexander Fiske Collins |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 15 November 2010(same day as company formation) |
Role | Corporate Finance |
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 | 15 November 2010(same day as company formation) |
Role | Entrepreneur |
Country of Residence | Switzerland |
Correspondence Address | 4th Floor 125 Shaftesbury Avenue London WC2H 8AD |
Director Name | David John King |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2011(1 year after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 31 July 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 251 - 255 Tottenham Court Road London W1T 7AB |
Director Name | Paul Rakkar |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2011(1 year after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 30 October 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 251 - 255 Tottenham Court Road London W1T 7AB |
Director Name | Aksel Van Der Wal |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 August 2012(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 251-255 Tottenham Court Road London W1T 7AB |
Director Name | Mr Matthew James White |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2013(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 April 2016) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 4th Floor 125 Shaftesbury Avenue London WC2H 8AD |
Director Name | Mr Julio Bruno Castellanos |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 22 April 2016(5 years, 5 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(12 years after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 30 September 2023) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 172 Drury Lane 1st Floor London WC2B 5QR |
Website | 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 |
---|---|
Net Worth | £1,000 |
Current Liabilities | £3,140,687 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (10 months, 3 weeks from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 June |
Latest Return | 6 June 2023 (11 months ago) |
---|---|
Next Return Due | 20 June 2024 (1 month, 1 week from now) |
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 Persons entitled: Oakley Capital Limited as Security Trustee for Itself and the Other Secured Parties (Note Security Agent) Classification: Debenture 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 the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
21 December 2020 | Current accounting period extended from 31 December 2020 to 30 June 2021 (1 page) |
---|---|
1 December 2020 | Full accounts made up to 31 December 2019 (19 pages) |
6 August 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) |
10 May 2019 | Full accounts made up to 31 December 2018 (18 pages) |
4 January 2019 | Full accounts made up to 31 December 2017 (20 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) |
3 October 2017 | Full accounts made up to 31 December 2016 (19 pages) |
3 October 2017 | Full accounts made up to 31 December 2016 (19 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) |
3 October 2016 | Full accounts made up to 31 December 2015 (20 pages) |
3 October 2016 | Full accounts made up to 31 December 2015 (20 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
|
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) |
4 May 2016 | Appointment of Julio Bruno Castellanos as a director on 22 April 2016 (3 pages) |
4 May 2016 | Appointment of Julio Bruno Castellanos as a director on 22 April 2016 (3 pages) |
26 February 2016 | Statement of capital following an allotment of shares on 15 December 2015
|
26 February 2016 | Statement of capital following an allotment of shares on 22 February 2016
|
26 February 2016 | Statement of capital following an allotment of shares on 22 February 2016
|
26 February 2016 | Statement of capital following an allotment of shares on 15 December 2015
|
25 February 2016 | Statement of capital following an allotment of shares on 15 December 2015
|
25 February 2016 | Statement of capital following an allotment of shares on 15 December 2015
|
4 January 2016 | Resolutions
|
4 January 2016 | Resolutions
|
10 December 2015 | Statement of capital following an allotment of shares on 13 November 2015
|
10 December 2015 | Statement of capital following an allotment of shares on 13 November 2015
|
2 December 2015 | Second filing of SH01 previously delivered to Companies House
|
2 December 2015 | Second filing of SH01 previously delivered to Companies House
|
2 December 2015 | Second filing of SH01 previously delivered to Companies House
|
2 December 2015 | Second filing of SH01 previously delivered to Companies House
|
2 December 2015 | Annual return made up to 15 November 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
2 December 2015 | Annual return made up to 15 November 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
27 November 2015 | Resolutions
|
27 November 2015 | Resolutions
|
16 October 2015 | Statement of capital following an allotment of shares on 16 September 2015
|
16 October 2015 | Statement of capital following an allotment of shares on 16 September 2015
|
5 October 2015 | Statement of capital following an allotment of shares on 15 July 2015
|
5 October 2015 | Statement of capital following an allotment of shares on 15 July 2015
|
3 October 2015 | Full accounts made up to 31 December 2014 (14 pages) |
3 October 2015 | Full accounts made up to 31 December 2014 (14 pages) |
25 August 2015 | Resolutions
|
16 April 2015 | Statement of capital following an allotment of shares on 31 March 2015
|
16 April 2015 | Statement of capital following an allotment of shares on 31 March 2015
|
2 March 2015 | Resolutions
|
2 March 2015 | Resolutions
|
27 February 2015 | Statement of capital following an allotment of shares on 27 January 2015
|
27 February 2015 | Statement of capital following an allotment of shares on 27 January 2015
|
25 February 2015 | Statement of capital following an allotment of shares on 18 November 2014
|
25 February 2015 | Statement of capital following an allotment of shares on 18 November 2014
|
4 December 2014 | Annual return made up to 15 November 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
4 December 2014 | Annual return made up to 15 November 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
6 November 2014 | Resolutions
|
29 October 2014 | Statement of capital following an allotment of shares on 9 October 2014
|
29 October 2014 | Statement of capital following an allotment of shares on 9 October 2014
|
29 October 2014 | Statement of capital following an allotment of shares on 9 October 2014
|
24 October 2014 | Auditor's resignation (3 pages) |
24 October 2014 | Auditor's resignation (3 pages) |
2 October 2014 | Particulars of variation of rights attached to shares (2 pages) |
2 October 2014 | Resolutions
|
2 October 2014 | Change of share class name or designation (2 pages) |
2 October 2014 | Sub-division of shares on 11 September 2014 (5 pages) |
2 October 2014 | Sub-division of shares on 11 September 2014 (5 pages) |
2 October 2014 | Change of share class name or designation (2 pages) |
2 October 2014 | Particulars of variation of rights attached to shares (2 pages) |
2 October 2014 | Resolutions
|
19 September 2014 | Statement of capital following an allotment of shares on 15 August 2014
|
19 September 2014 | Statement of capital following an allotment of shares on 15 August 2014
|
18 September 2014 | Full accounts made up to 31 December 2013 (12 pages) |
18 September 2014 | Full accounts made up to 31 December 2013 (12 pages) |
2 September 2014 | Resolutions
|
25 July 2014 | Registered office address changed from 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 251 - 255 Tottenham Court Road London W1T 7AB to 4Th Floor 125 Shaftesbury Avenue London WC2H 8AD on 25 July 2014 (1 page) |
23 July 2014 | Statement of capital following an allotment of shares on 24 June 2014
|
23 July 2014 | Statement of capital following an allotment of shares on 24 June 2014
|
11 April 2014 | Statement of capital following an allotment of shares on 24 March 2014
|
11 April 2014 | Statement of capital following an allotment of shares on 24 March 2014
|
17 March 2014 | Resolutions
|
17 March 2014 | Resolutions
|
14 March 2014 | Statement of capital following an allotment of shares on 11 February 2014
|
14 March 2014 | Statement of capital following an allotment of shares on 11 February 2014
|
2 December 2013 | Annual return made up to 15 November 2013 with a full list of shareholders (5 pages) |
2 December 2013 | Annual return made up to 15 November 2013 with a full list of shareholders (5 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) |
30 September 2013 | Full accounts made up to 31 December 2012 (12 pages) |
30 September 2013 | Full accounts made up to 31 December 2012 (12 pages) |
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
|
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
|
9 July 2013 | Statement of capital following an allotment of shares on 19 June 2013
|
9 July 2013 | Statement of capital following an allotment of shares on 19 June 2013
|
8 July 2013 | Appointment of Mr Matthew James White as a director (2 pages) |
8 July 2013 | Appointment of Mr Matthew James White as a director (2 pages) |
2 July 2013 | Resolutions
|
2 July 2013 | Resolutions
|
24 May 2013 | Statement of capital following an allotment of shares on 5 April 2013
|
24 May 2013 | Statement of capital following an allotment of shares on 5 April 2013
|
24 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
|
17 May 2013 | Statement of capital following an allotment of shares on 5 April 2013
|
30 April 2013 | Resolutions
|
30 April 2013 | Resolutions
|
30 January 2013 | Statement of capital following an allotment of shares on 18 December 2012
|
30 January 2013 | Statement of capital following an allotment of shares on 18 December 2012
|
28 November 2012 | Annual return made up to 15 November 2012 with a full list of shareholders (5 pages) |
28 November 2012 | Annual return made up to 15 November 2012 with a full list of shareholders (5 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
|
9 November 2012 | Appointment of Aksel Van Der Wal as a director (3 pages) |
9 November 2012 | Appointment of Aksel Van Der Wal as a director (3 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) |
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 | Full accounts made up to 31 December 2011 (12 pages) |
16 August 2012 | Full accounts made up to 31 December 2011 (12 pages) |
16 August 2012 | Termination of appointment of David King as a director (1 page) |
22 June 2012 | Statement of capital following an allotment of shares on 8 June 2012
|
22 June 2012 | Statement of capital following an allotment of shares on 8 June 2012
|
22 June 2012 | Statement of capital following an allotment of shares on 8 June 2012
|
9 May 2012 | Statement of capital following an allotment of shares on 28 March 2012
|
9 May 2012 | Statement of capital following an allotment of shares on 28 March 2012
|
17 March 2012 | Compulsory strike-off action has been discontinued (1 page) |
17 March 2012 | Compulsory strike-off action has been discontinued (1 page) |
14 March 2012 | Annual return made up to 15 November 2011 with a full list of shareholders (4 pages) |
14 March 2012 | Previous accounting period extended from 30 November 2011 to 31 December 2011 (1 page) |
14 March 2012 | Previous accounting period extended from 30 November 2011 to 31 December 2011 (1 page) |
14 March 2012 | Director's details changed for Mr Peter Adam Daiches Dubens on 15 November 2011 (2 pages) |
14 March 2012 | Director's details changed for Mr Peter Adam Daiches Dubens on 15 November 2011 (2 pages) |
14 March 2012 | Annual return made up to 15 November 2011 with a full list of shareholders (4 pages) |
13 March 2012 | First Gazette notice for compulsory strike-off (1 page) |
13 March 2012 | Director's details changed for Mr Alexander Fiske Collins on 15 November 2011 (2 pages) |
13 March 2012 | Director's details changed for Mr Alexander Fiske Collins on 15 November 2011 (2 pages) |
13 March 2012 | First Gazette notice for compulsory strike-off (1 page) |
7 March 2012 | Registered office address changed from 3 Cadogan Gate Chelsea London SW1X 0AS United Kingdom on 7 March 2012 (1 page) |
7 March 2012 | Registered office address changed from 3 Cadogan Gate Chelsea London SW1X 0AS United Kingdom on 7 March 2012 (1 page) |
7 March 2012 | Registered office address changed from 3 Cadogan Gate Chelsea London SW1X 0AS United Kingdom on 7 March 2012 (1 page) |
25 January 2012 | Statement of capital following an allotment of shares on 23 December 2011
|
25 January 2012 | Statement of capital following an allotment of shares on 23 December 2011
|
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 | Appointment of Paul Rakkar as a director (3 pages) |
19 December 2011 | Appointment of Paul Rakkar as a director (3 pages) |
19 December 2011 | Appointment of David John King as a director (3 pages) |
19 December 2011 | Appointment of David John King as a director (3 pages) |
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
|
4 November 2011 | Resolutions
|
4 November 2011 | Resolutions
|
4 January 2011 | Statement of capital following an allotment of shares on 23 November 2010
|
4 January 2011 | Statement of capital following an allotment of shares on 23 November 2010
|
22 December 2010 | Statement of capital following an allotment of shares on 23 November 2010
|
22 December 2010 | Statement of capital following an allotment of shares on 23 November 2010
|
7 December 2010 | Resolutions
|
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
|
7 December 2010 | Statement of capital following an allotment of shares on 23 November 2010
|
4 December 2010 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
4 December 2010 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
15 November 2010 | Incorporation (23 pages) |
15 November 2010 | Incorporation (23 pages) |