Company NameTime Out Group Bc Limited
DirectorsSven Torbjorn Ohlund and Matthew Pritchard
Company StatusActive
Company Number07440330
CategoryPrivate Limited Company
Incorporation Date15 November 2010(13 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 70210Public relations and communications activities

Directors

Director NameMr Sven Torbjorn Ohlund
Date of BirthNovember 1963 (Born 60 years ago)
NationalitySwedish
StatusCurrent
Appointed29 October 2021(10 years, 11 months after company formation)
Appointment Duration2 years, 5 months
RoleChief Executive
Country of ResidenceMonaco
Correspondence Address172 Drury Lane 1st Floor
London
WC2B 5QR
Director NameMatthew Pritchard
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2023(12 years, 10 months after company formation)
Appointment Duration6 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address172 First Floor, Drury Lane
London
WC2B 5QR
Director NameMr Alexander Fiske Collins
Date of BirthMarch 1971 (Born 53 years ago)
NationalityItalian
StatusResigned
Appointed15 November 2010(same day as company formation)
RoleCorporate Finance
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 125 Shaftesbury Avenue
London
WC2H 8AD
Director NameMr Peter Adam Daiches Dubens
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2010(same day as company formation)
RoleEntrepreneur
Country of ResidenceSwitzerland
Correspondence Address4th Floor 125 Shaftesbury Avenue
London
WC2H 8AD
Director NameMr Paul Rakkar
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2012(1 year, 4 months after company formation)
Appointment Duration7 months (resigned 30 October 2012)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressUniversal House 251 - 255 Tottenham Court Road
London
W1T 7AB
Director NameAksel Van Der Wal
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityDutch
StatusResigned
Appointed30 October 2012(1 year, 11 months after company formation)
Appointment Duration11 months (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
Appointed02 July 2013(2 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 April 2016)
RoleChartered Accountant
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
Appointed22 April 2016(5 years, 5 months after company formation)
Appointment Duration5 years, 6 months (resigned 29 October 2021)
RoleExecutive Chairman
Country of ResidenceUnited Kingdom
Correspondence Address172 Drury Lane 1st Floor
London
WC2B 5QR
Director NameMr Patrick Noel Foley
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2022(12 years after company formation)
Appointment Duration10 months, 2 weeks (resigned 30 September 2023)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address172 Drury Lane 1st Floor
London
WC2B 5QR

Contact

Websitetimeout.com
Telephone020 78133000
Telephone regionLondon

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 Matches7 other UK companies use this postal address

Financials

Year2012
Net Worth-£3,413,715
Current Liabilities£3,280,878

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 June

Returns

Latest Return31 May 2023 (10 months, 3 weeks ago)
Next Return Due14 June 2024 (1 month, 3 weeks from now)

Charges

29 November 2022Delivered on: 2 December 2022
Persons entitled: Crestline Direct Finance, L.P.

Classification: A registered charge
Particulars: (1) trade mark registered in european community mark with case reference: T8493071EM, and official number: 014539399.. (2) trade mark registered in european community mark with case reference: T8500665EM, and official number: 014868699.. for further details of intellectual property rights charged please see the deed.
Outstanding
20 October 2021Delivered on: 22 October 2021
Persons entitled: Glas Trust Corporation Limited (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Outstanding
20 October 2021Delivered on: 22 October 2021
Persons entitled: Glas Trust Corporation Limited (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Outstanding
12 March 2019Delivered on: 13 March 2019
Persons entitled: Glas Trust Corporation Limited (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Outstanding
12 March 2019Delivered 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 2017Delivered on: 7 December 2017
Persons entitled: Glas Trust Corporation Limited (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Outstanding
23 November 2010Delivered 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

Filing History

16 October 2023Appointment of Mr Matthew Robert Phillip Pritchard as a director on 1 October 2023 (2 pages)
10 October 2023Termination of appointment of Patrick Noel Foley as a director on 30 September 2023 (1 page)
24 August 2023Director's details changed for Mr Sven Torbjorn Ohlund on 1 August 2023 (2 pages)
6 June 2023Confirmation statement made on 31 May 2023 with no updates (3 pages)
6 April 2023Consolidated accounts of parent company for subsidiary company period ending 30/06/22 (124 pages)
6 April 2023Notice of agreement to exemption from audit of accounts for period ending 30/06/22 (2 pages)
6 April 2023Audit exemption subsidiary accounts made up to 30 June 2022 (17 pages)
6 April 2023Audit exemption statement of guarantee by parent company for period ending 30/06/22 (3 pages)
14 December 2022Satisfaction of charge 074403300003 in full (4 pages)
14 December 2022Satisfaction of charge 074403300005 in full (4 pages)
14 December 2022Satisfaction of charge 074403300002 in full (4 pages)
14 December 2022Satisfaction of charge 074403300006 in full (4 pages)
14 December 2022Satisfaction of charge 074403300004 in full (4 pages)
2 December 2022Registration of charge 074403300007, created on 29 November 2022 (137 pages)
14 November 2022Appointment of Mr Patrick Noel Foley as a director on 14 November 2022 (2 pages)
3 November 2022Change of details for Time Out Group Mc Limited as a person with significant control on 10 June 2021 (2 pages)
20 October 2022Second filing of Confirmation Statement dated 31 May 2017 (3 pages)
14 June 2022Confirmation statement made on 31 May 2022 with updates (4 pages)
31 March 2022Audit exemption subsidiary accounts made up to 30 June 2021 (18 pages)
31 March 2022Consolidated accounts of parent company for subsidiary company period ending 30/06/21 (112 pages)
31 March 2022Audit exemption statement of guarantee by parent company for period ending 30/06/21 (3 pages)
31 March 2022Notice of agreement to exemption from audit of accounts for period ending 30/06/21 (2 pages)
11 November 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
9 November 2021Second filing of a statement of capital following an allotment of shares on 20 October 2021
  • GBP 59,504,652.0
(4 pages)
8 November 2021Statement of capital following an allotment of shares on 20 October 2021
  • GBP 59,504,652
  • ANNOTATION Clarification a second filed SH01 was registered on 09/11/2021.
(4 pages)
5 November 2021Termination of appointment of Julio Bruno Castellanos as a director on 29 October 2021 (1 page)
5 November 2021Appointment of Mr Sven Torbjorn Ohlund as a director on 29 October 2021 (2 pages)
22 October 2021Registration of charge 074403300005, created on 20 October 2021 (25 pages)
22 October 2021Registration of charge 074403300006, created on 20 October 2021 (26 pages)
18 August 2021Satisfaction of charge 1 in full (1 page)
16 June 2021Registered office address changed from 77 Wicklow Street London WC1X 9JY England to 172 Drury Lane 1st Floor London WC2B 5QR on 16 June 2021 (1 page)
14 June 2021Confirmation statement made on 31 May 2021 with no updates (3 pages)
21 December 2020Current accounting period extended from 31 December 2020 to 30 June 2021 (1 page)
1 December 2020Full accounts made up to 31 December 2019 (20 pages)
6 August 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
11 June 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
10 May 2019Full accounts made up to 31 December 2018 (21 pages)
13 March 2019Registration of charge 074403300004, created on 12 March 2019 (29 pages)
13 March 2019Registration of charge 074403300003, created on 12 March 2019 (27 pages)
4 January 2019Full accounts made up to 31 December 2017 (22 pages)
13 July 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
23 January 2018Director's details changed for Julio Bruno Castellanos on 23 January 2018 (2 pages)
23 January 2018Director's details changed for 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)
7 December 2017Registration of charge 074403300002, created on 28 November 2017 (28 pages)
7 December 2017Registration of charge 074403300002, created on 28 November 2017 (28 pages)
27 November 2017Termination of appointment of Peter Adam Daiches Dubens as a director on 26 November 2017 (1 page)
27 November 2017Termination of appointment of Alexander Fiske Collins as a director on 26 November 2017 (1 page)
27 November 2017Termination of appointment of Alexander Fiske Collins as a director on 26 November 2017 (1 page)
27 November 2017Termination of appointment of Peter Adam Daiches Dubens as a director on 26 November 2017 (1 page)
3 October 2017Full accounts made up to 31 December 2016 (23 pages)
3 October 2017Full accounts made up to 31 December 2016 (23 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)
9 June 2017Confirmation statement made on 31 May 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 20.10.2022.
(7 pages)
29 September 2016Full accounts made up to 31 December 2015 (21 pages)
29 September 2016Full accounts made up to 31 December 2015 (21 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 59,504,620
(5 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 59,504,620
(5 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 Julio Bruno Castellanos as a director on 22 April 2016 (3 pages)
4 May 2016Appointment of Julio Bruno Castellanos as a director on 22 April 2016 (3 pages)
26 February 2016Statement of capital following an allotment of shares on 22 February 2016
  • GBP 59,504,620
(3 pages)
26 February 2016Statement of capital following an allotment of shares on 22 February 2016
  • GBP 59,504,620
(3 pages)
25 February 2016Statement of capital following an allotment of shares on 15 December 2015
  • GBP 55,504,620
(3 pages)
25 February 2016Statement of capital following an allotment of shares on 15 December 2015
  • GBP 55,504,620
(3 pages)
4 January 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
4 January 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
10 December 2015Statement of capital following an allotment of shares on 13 November 2015
  • GBP 51,504,620
(3 pages)
10 December 2015Statement of capital following an allotment of shares on 13 November 2015
  • GBP 51,504,620
(3 pages)
27 November 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
27 November 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
19 November 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 50,234,000
(5 pages)
19 November 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 50,234,000
(5 pages)
16 October 2015Statement of capital following an allotment of shares on 16 September 2015
  • GBP 50,234,000
(3 pages)
16 October 2015Statement of capital following an allotment of shares on 16 September 2015
  • GBP 50,234,000
(3 pages)
5 October 2015Statement of capital following an allotment of shares on 15 July 2015
  • GBP 45,734,000
(3 pages)
5 October 2015Statement of capital following an allotment of shares on 15 July 2015
  • GBP 45,734,000
(3 pages)
3 October 2015Full accounts made up to 31 December 2014 (15 pages)
3 October 2015Full accounts made up to 31 December 2014 (15 pages)
25 August 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
16 April 2015Statement of capital following an allotment of shares on 31 March 2015
  • GBP 42,234,000
(3 pages)
16 April 2015Statement of capital following an allotment of shares on 31 March 2015
  • GBP 42,234,000
(3 pages)
2 March 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
2 March 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
27 February 2015Statement of capital following an allotment of shares on 27 January 2015
  • GBP 39,234,000
(3 pages)
27 February 2015Statement of capital following an allotment of shares on 27 January 2015
  • GBP 39,234,000
(3 pages)
4 December 2014Statement of capital following an allotment of shares on 18 November 2014
  • GBP 36,234,000
(3 pages)
4 December 2014Statement of capital following an allotment of shares on 18 November 2014
  • GBP 36,234,000
(3 pages)
4 December 2014Annual return made up to 15 November 2014 with a full list of shareholders (5 pages)
4 December 2014Annual return made up to 15 November 2014 with a full list of shareholders (5 pages)
6 November 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Companies acts 551, 570(1) 560 561 quoted 09/10/2014
(1 page)
28 October 2014Statement of capital following an allotment of shares on 9 October 2014
  • GBP 34,234,000
(3 pages)
28 October 2014Statement of capital following an allotment of shares on 9 October 2014
  • GBP 34,234,000
(3 pages)
28 October 2014Statement of capital following an allotment of shares on 9 October 2014
  • GBP 34,234,000
(3 pages)
24 October 2014Auditor's resignation (3 pages)
24 October 2014Auditor's resignation (3 pages)
19 September 2014Statement of capital following an allotment of shares on 15 August 2014
  • GBP 32,534,000
(3 pages)
19 September 2014Statement of capital following an allotment of shares on 15 August 2014
  • GBP 32,534,000
(3 pages)
19 September 2014Statement of capital following an allotment of shares on 15 August 2014
  • GBP 32,534,000
(3 pages)
19 September 2014Statement of capital following an allotment of shares on 15 August 2014
  • GBP 32,534,000
(3 pages)
18 September 2014Full accounts made up to 31 December 2013 (12 pages)
18 September 2014Full accounts made up to 31 December 2013 (12 pages)
2 September 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
25 July 2014Registered 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 2014Registered 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)
23 July 2014Statement of capital following an allotment of shares on 24 June 2014
  • GBP 30,534,000
(3 pages)
23 July 2014Statement of capital following an allotment of shares on 24 June 2014
  • GBP 30,534,000
(3 pages)
11 April 2014Statement of capital following an allotment of shares on 24 March 2014
  • GBP 28,034,000
(3 pages)
11 April 2014Statement of capital following an allotment of shares on 24 March 2014
  • GBP 28,034,000
(3 pages)
17 March 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
17 March 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
14 March 2014Statement of capital following an allotment of shares on 11 February 2014
  • GBP 26,934,000
(3 pages)
14 March 2014Statement of capital following an allotment of shares on 11 February 2014
  • GBP 26,934,000
(3 pages)
2 December 2013Annual return made up to 15 November 2013 with a full list of shareholders (5 pages)
2 December 2013Annual return made up to 15 November 2013 with a full list of shareholders (5 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)
26 September 2013Statement of capital following an allotment of shares on 12 September 2013
  • GBP 25,834,000
(3 pages)
26 September 2013Statement of capital following an allotment of shares on 12 September 2013
  • GBP 25,834,000
(3 pages)
11 September 2013Statement of capital following an allotment of shares on 28 May 2013
  • GBP 22,834,000
(3 pages)
11 September 2013Statement of capital following an allotment of shares on 28 May 2013
  • GBP 22,834,000
(3 pages)
9 July 2013Statement of capital following an allotment of shares on 19 June 2013
  • GBP 22,834,000
(3 pages)
9 July 2013Statement of capital following an allotment of shares on 19 June 2013
  • GBP 22,834,000
(3 pages)
8 July 2013Appointment of Mr Matthew James White as a director (2 pages)
8 July 2013Appointment of Mr Matthew James White as a director (2 pages)
2 July 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
2 July 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
17 May 2013Statement of capital following an allotment of shares on 5 April 2013
  • GBP 21,147,000
(4 pages)
17 May 2013Statement of capital following an allotment of shares on 5 April 2013
  • GBP 21,147,000
(4 pages)
17 May 2013Statement of capital following an allotment of shares on 5 April 2013
  • GBP 21,147,000
(4 pages)
30 April 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
30 April 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
30 January 2013Statement of capital following an allotment of shares on 18 December 2012
  • GBP 16,647,000
(3 pages)
30 January 2013Statement of capital following an allotment of shares on 18 December 2012
  • GBP 16,647,000
(3 pages)
28 November 2012Appointment of Aksel Van Der Wal as a director (2 pages)
28 November 2012Annual return made up to 15 November 2012 with a full list of shareholders (5 pages)
28 November 2012Appointment of Aksel Van Der Wal as a director (2 pages)
28 November 2012Annual return made up to 15 November 2012 with a full list of shareholders (5 pages)
22 November 2012Statement of capital following an allotment of shares on 19 October 2012
  • GBP 15,647,000
(3 pages)
22 November 2012Statement of capital following an allotment of shares on 19 October 2012
  • GBP 15,647,000
(3 pages)
7 November 2012Termination of appointment of Paul Rakkar as a director (1 page)
7 November 2012Termination of appointment of Paul Rakkar as a director (1 page)
21 August 2012Statement of capital following an allotment of shares on 19 July 2012
  • GBP 13,891,000.0
(4 pages)
21 August 2012Statement of capital following an allotment of shares on 19 July 2012
  • GBP 13,891,000.0
(4 pages)
16 August 2012Full accounts made up to 31 December 2011 (12 pages)
16 August 2012Full accounts made up to 31 December 2011 (12 pages)
22 June 2012Statement of capital following an allotment of shares on 8 June 2012
  • GBP 12,871,000
(3 pages)
22 June 2012Statement of capital following an allotment of shares on 8 June 2012
  • GBP 12,871,000
(3 pages)
22 June 2012Statement of capital following an allotment of shares on 8 June 2012
  • GBP 12,871,000
(3 pages)
9 May 2012Statement of capital following an allotment of shares on 28 March 2012
  • GBP 12,371,000
(3 pages)
9 May 2012Statement of capital following an allotment of shares on 28 March 2012
  • GBP 12,371,000
(3 pages)
10 April 2012Director's details changed for Mr Paul Rakkar on 28 March 2012 (2 pages)
10 April 2012Previous accounting period extended from 30 November 2011 to 31 December 2011 (1 page)
10 April 2012Registered office address changed from 3 Cadogan Gate Chelsea London SW1X 0AS United Kingdom on 10 April 2012 (1 page)
10 April 2012Appointment of Mr Paul Rakkar as a director (2 pages)
10 April 2012Appointment of Mr Paul Rakkar as a director (2 pages)
10 April 2012Director's details changed for Mr Paul Rakkar on 28 March 2012 (2 pages)
10 April 2012Previous accounting period extended from 30 November 2011 to 31 December 2011 (1 page)
10 April 2012Registered office address changed from 3 Cadogan Gate Chelsea London SW1X 0AS United Kingdom on 10 April 2012 (1 page)
17 March 2012Compulsory strike-off action has been discontinued (1 page)
17 March 2012Compulsory strike-off action has been discontinued (1 page)
14 March 2012Annual return made up to 15 November 2011 with a full list of shareholders (4 pages)
14 March 2012Annual return made up to 15 November 2011 with a full list of shareholders (4 pages)
14 March 2012Director's details changed for Mr Peter Adam Daiches Dubens on 15 November 2011 (2 pages)
14 March 2012Director's details changed for Mr Peter Adam Daiches Dubens on 15 November 2011 (2 pages)
13 March 2012Director's details changed for Mr Alexander Fiske Collins on 15 November 2011 (2 pages)
13 March 2012First Gazette notice for compulsory strike-off (1 page)
13 March 2012Director's details changed for Mr Alexander Fiske Collins on 15 November 2011 (2 pages)
13 March 2012First Gazette notice for compulsory strike-off (1 page)
25 January 2012Statement of capital following an allotment of shares on 23 December 2011
  • GBP 10,871,000
(6 pages)
25 January 2012Statement of capital following an allotment of shares on 23 December 2011
  • GBP 10,871,000
(6 pages)
9 January 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
9 January 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
19 December 2011Statement of capital following an allotment of shares on 8 December 2011
  • GBP 6,651,000.0
(6 pages)
19 December 2011Statement of capital following an allotment of shares on 8 December 2011
  • GBP 6,651,000.0
(6 pages)
19 December 2011Statement of capital following an allotment of shares on 8 December 2011
  • GBP 6,651,000.0
(6 pages)
6 December 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
6 December 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
4 November 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(14 pages)
4 November 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(14 pages)
7 December 2010Statement of capital following an allotment of shares on 23 November 2010
  • GBP 6,651,000.00
(6 pages)
7 December 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
7 December 2010Statement of capital following an allotment of shares on 23 November 2010
  • GBP 425.00
(5 pages)
7 December 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
7 December 2010Statement of capital following an allotment of shares on 23 November 2010
  • GBP 425.00
(5 pages)
7 December 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
7 December 2010Statement of capital following an allotment of shares on 23 November 2010
  • GBP 6,651,000.00
(6 pages)
7 December 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
4 December 2010Particulars of a mortgage or charge / charge no: 1 (11 pages)
4 December 2010Particulars of a mortgage or charge / charge no: 1 (11 pages)
15 November 2010Incorporation (23 pages)
15 November 2010Incorporation (23 pages)