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 | 6 months, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 172 First Floor, 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 | Mr Paul Rakkar |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2012(1 year, 4 months after company formation) |
Appointment Duration | 7 months (resigned 30 October 2012) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Universal House 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 | 30 October 2012(1 year, 11 months after company formation) |
Appointment Duration | 11 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 | 7 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£3,413,715 |
Current Liabilities | £3,280,878 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 June |
Latest Return | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 14 June 2024 (1 month, 3 weeks from now) |
29 November 2022 | Delivered 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 2021 | Delivered 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 2021 | Delivered 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 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 |
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 |
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 |
16 October 2023 | Appointment of Mr Matthew Robert Phillip Pritchard as a director on 1 October 2023 (2 pages) |
---|---|
10 October 2023 | Termination of appointment of Patrick Noel Foley as a director on 30 September 2023 (1 page) |
24 August 2023 | Director's details changed for Mr Sven Torbjorn Ohlund on 1 August 2023 (2 pages) |
6 June 2023 | Confirmation statement made on 31 May 2023 with no updates (3 pages) |
6 April 2023 | Consolidated accounts of parent company for subsidiary company period ending 30/06/22 (124 pages) |
6 April 2023 | Notice of agreement to exemption from audit of accounts for period ending 30/06/22 (2 pages) |
6 April 2023 | Audit exemption subsidiary accounts made up to 30 June 2022 (17 pages) |
6 April 2023 | Audit exemption statement of guarantee by parent company for period ending 30/06/22 (3 pages) |
14 December 2022 | Satisfaction of charge 074403300003 in full (4 pages) |
14 December 2022 | Satisfaction of charge 074403300005 in full (4 pages) |
14 December 2022 | Satisfaction of charge 074403300002 in full (4 pages) |
14 December 2022 | Satisfaction of charge 074403300006 in full (4 pages) |
14 December 2022 | Satisfaction of charge 074403300004 in full (4 pages) |
2 December 2022 | Registration of charge 074403300007, created on 29 November 2022 (137 pages) |
14 November 2022 | Appointment of Mr Patrick Noel Foley as a director on 14 November 2022 (2 pages) |
3 November 2022 | Change of details for Time Out Group Mc Limited as a person with significant control on 10 June 2021 (2 pages) |
20 October 2022 | Second filing of Confirmation Statement dated 31 May 2017 (3 pages) |
14 June 2022 | Confirmation statement made on 31 May 2022 with updates (4 pages) |
31 March 2022 | Audit exemption subsidiary accounts made up to 30 June 2021 (18 pages) |
31 March 2022 | Consolidated accounts of parent company for subsidiary company period ending 30/06/21 (112 pages) |
31 March 2022 | Audit exemption statement of guarantee by parent company for period ending 30/06/21 (3 pages) |
31 March 2022 | Notice of agreement to exemption from audit of accounts for period ending 30/06/21 (2 pages) |
11 November 2021 | Resolutions
|
9 November 2021 | Second filing of a statement of capital following an allotment of shares on 20 October 2021
|
8 November 2021 | Statement of capital following an allotment of shares on 20 October 2021
|
5 November 2021 | Termination of appointment of Julio Bruno Castellanos as a director on 29 October 2021 (1 page) |
5 November 2021 | Appointment of Mr Sven Torbjorn Ohlund as a director on 29 October 2021 (2 pages) |
22 October 2021 | Registration of charge 074403300005, created on 20 October 2021 (25 pages) |
22 October 2021 | Registration of charge 074403300006, created on 20 October 2021 (26 pages) |
18 August 2021 | Satisfaction of charge 1 in full (1 page) |
16 June 2021 | Registered 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 2021 | Confirmation statement made on 31 May 2021 with no updates (3 pages) |
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 (20 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 (21 pages) |
13 March 2019 | Registration of charge 074403300004, created on 12 March 2019 (29 pages) |
13 March 2019 | Registration of charge 074403300003, created on 12 March 2019 (27 pages) |
4 January 2019 | Full accounts made up to 31 December 2017 (22 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) |
7 December 2017 | Registration of charge 074403300002, created on 28 November 2017 (28 pages) |
7 December 2017 | Registration of charge 074403300002, created on 28 November 2017 (28 pages) |
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 (23 pages) |
3 October 2017 | Full accounts made up to 31 December 2016 (23 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) |
9 June 2017 | Confirmation statement made on 31 May 2017 with updates
|
29 September 2016 | Full accounts made up to 31 December 2015 (21 pages) |
29 September 2016 | Full accounts made up to 31 December 2015 (21 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 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 22 February 2016
|
26 February 2016 | Statement of capital following an allotment of shares on 22 February 2016
|
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
|
27 November 2015 | Resolutions
|
27 November 2015 | Resolutions
|
19 November 2015 | Annual return made up to 15 November 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
19 November 2015 | Annual return made up to 15 November 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
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 (15 pages) |
3 October 2015 | Full accounts made up to 31 December 2014 (15 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
|
4 December 2014 | Statement of capital following an allotment of shares on 18 November 2014
|
4 December 2014 | 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 (5 pages) |
4 December 2014 | Annual return made up to 15 November 2014 with a full list of shareholders (5 pages) |
6 November 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 9 October 2014
|
28 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) |
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
|
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 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) |
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 (13 pages) |
30 September 2013 | Full accounts made up to 31 December 2012 (13 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
|
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 | Appointment of Aksel Van Der Wal as a director (2 pages) |
28 November 2012 | Annual return made up to 15 November 2012 with a full list of shareholders (5 pages) |
28 November 2012 | Appointment of Aksel Van Der Wal as a director (2 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
|
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 | Full accounts made up to 31 December 2011 (12 pages) |
16 August 2012 | Full accounts made up to 31 December 2011 (12 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
|
10 April 2012 | Director's details changed for Mr Paul Rakkar on 28 March 2012 (2 pages) |
10 April 2012 | Previous accounting period extended from 30 November 2011 to 31 December 2011 (1 page) |
10 April 2012 | Registered office address changed from 3 Cadogan Gate Chelsea London SW1X 0AS United Kingdom on 10 April 2012 (1 page) |
10 April 2012 | Appointment of Mr Paul Rakkar as a director (2 pages) |
10 April 2012 | Appointment of Mr Paul Rakkar as a director (2 pages) |
10 April 2012 | Director's details changed for Mr Paul Rakkar on 28 March 2012 (2 pages) |
10 April 2012 | Previous accounting period extended from 30 November 2011 to 31 December 2011 (1 page) |
10 April 2012 | Registered office address changed from 3 Cadogan Gate Chelsea London SW1X 0AS United Kingdom on 10 April 2012 (1 page) |
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 | Annual return made up to 15 November 2011 with a full list of shareholders (4 pages) |
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) |
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) |
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) |
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 | 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
|
7 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 | 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
|
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) |