London
WC2B 5QR
Director Name | Matthew Pritchard |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2023(8 years, 5 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 David Goulden Brickell |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Cadogan Gate London SW1X 0AS |
Director Name | Mr Alexander Fiske Collins |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 20 April 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Cadogan Gate London SW1X 0AS |
Director Name | Mr Victor Alexander Vadaneaux |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 29 July 2015(3 months, 1 week after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 June 2017) |
Role | Private Equity |
Country of Residence | United Kingdom |
Correspondence Address | 64 Barkston Gardens London SW5 0EL |
Director Name | Mr Julio Bruno Castellanos |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 20 November 2015(7 months after company formation) |
Appointment Duration | 5 years, 11 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 Stuart Alan Ransom Rose |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2015(7 months, 1 week after company formation) |
Appointment Duration | 5 years, 3 months (resigned 25 February 2021) |
Role | Company Chairman |
Country of Residence | United Kingdom |
Correspondence Address | 58 Guildford Street Chertsey Surrey KT16 9BE |
Director Name | Mr Didier Jean Michel Souillat |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 22 February 2016(10 months, 1 week after company formation) |
Appointment Duration | 6 years, 8 months (resigned 14 November 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 172 Drury Lane 1st Floor London WC2B 5QR |
Director Name | Mr Sam Hamilton Thackara Fenton-Whittet |
---|---|
Date of Birth | April 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2017(2 years, 4 months after company formation) |
Appointment Duration | 10 months (resigned 18 July 2018) |
Role | Financial Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Cadogan Gate London SW1X 0AS |
Director Name | Mr Adam Silver |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2019(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 July 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 77 Wicklow Street London WC1X 9JY |
Director Name | Mr Patrick Noel Foley |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2022(7 years, 7 months 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 |
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 |
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 | 20 April 2023 (1 year ago) |
---|---|
Next Return Due | 4 May 2024 (2 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 |
---|---|
29 November 2022 | Delivered on: 2 December 2022 Persons entitled: Crestline Direct Finance, L.P. Classification: A registered charge Particulars: Each grantor hereby pledges and assigns to the collateral agent... For the benefit of the secured parties, a continuing security interest in... All general intangibles (including, without limitation, all... Intellectual property and licenses). Outstanding |
29 November 2022 | Delivered on: 2 December 2022 Persons entitled: Crestline Direct Finance, L.P. Classification: A registered charge Particulars: The grantor hereby pledges... To the collateral agent, for the benefit of the secured parties, a security interest in.... The trademark collateral. For more details, please refer to the instrument. 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 |
14 June 2019 | Delivered on: 26 June 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 Coporation Limited (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Outstanding |
1 December 2023 | Consolidated accounts of parent company for subsidiary company period ending 30/06/22 (124 pages) |
---|---|
1 December 2023 | Amended audit exemption subsidiary accounts made up to 30 June 2022 (22 pages) |
1 December 2023 | Audit exemption statement of guarantee by parent company for period ending 30/06/22 (3 pages) |
1 December 2023 | Notice of agreement to exemption from audit of accounts for period ending 30/06/22 (2 pages) |
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) |
4 May 2023 | Confirmation statement made on 20 April 2023 with no updates (3 pages) |
6 April 2023 | Audit exemption subsidiary accounts made up to 30 June 2022 (21 pages) |
6 April 2023 | Audit exemption statement of guarantee by parent company for period ending 30/06/22 (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) |
14 December 2022 | Satisfaction of charge 095508260001 in full (4 pages) |
14 December 2022 | Satisfaction of charge 095508260004 in full (4 pages) |
14 December 2022 | Satisfaction of charge 095508260003 in full (4 pages) |
14 December 2022 | Satisfaction of charge 095508260002 in full (4 pages) |
5 December 2022 | Resolutions
|
5 December 2022 | Memorandum and Articles of Association (31 pages) |
2 December 2022 | Registration of charge 095508260005, created on 29 November 2022 (8 pages) |
2 December 2022 | Registration of charge 095508260006, created on 29 November 2022 (86 pages) |
2 December 2022 | Registration of charge 095508260007, created on 29 November 2022 (137 pages) |
14 November 2022 | Termination of appointment of Didier Jean Michel Souillat as a director on 14 November 2022 (1 page) |
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 Bc Ltd as a person with significant control on 10 June 2021 (2 pages) |
13 May 2022 | Current accounting period extended from 29 June 2022 to 30 June 2022 (1 page) |
3 May 2022 | Confirmation statement made on 20 April 2022 with updates (4 pages) |
31 March 2022 | Notice of agreement to exemption from audit of accounts for period ending 29/06/21 (2 pages) |
31 March 2022 | Consolidated accounts of parent company for subsidiary company period ending 30/06/21 (112 pages) |
31 March 2022 | Audit exemption subsidiary accounts made up to 30 June 2021 (24 pages) |
31 March 2022 | Audit exemption statement of guarantee by parent company for period ending 29/06/21 (3 pages) |
11 November 2021 | Resolutions
|
8 November 2021 | Statement of capital following an allotment of shares on 20 October 2021
|
5 November 2021 | Appointment of Mr Sven Torbjorn Ohlund as a director on 29 October 2021 (2 pages) |
5 November 2021 | Termination of appointment of Julio Bruno Castellanos as a director on 29 October 2021 (1 page) |
22 October 2021 | Registration of charge 095508260004, created on 20 October 2021 (27 pages) |
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) |
4 May 2021 | Confirmation statement made on 20 April 2021 with updates (4 pages) |
1 March 2021 | Termination of appointment of Stuart Alan Ransom Rose as a director on 25 February 2021 (1 page) |
29 December 2020 | Current accounting period extended from 31 December 2020 to 29 June 2021 (1 page) |
23 December 2020 | Current accounting period extended from 30 December 2020 to 31 December 2020 (1 page) |
1 December 2020 | Full accounts made up to 31 December 2019 (28 pages) |
31 July 2020 | Termination of appointment of Adam Silver as a director on 31 July 2020 (1 page) |
2 July 2020 | Confirmation statement made on 20 April 2020 with no updates (3 pages) |
26 June 2019 | Registration of charge 095508260003, created on 14 June 2019 (38 pages) |
28 May 2019 | Appointment of Mr Adam Silver as a director on 28 May 2019 (2 pages) |
10 May 2019 | Full accounts made up to 31 December 2018 (28 pages) |
24 April 2019 | Confirmation statement made on 20 April 2019 with no updates (3 pages) |
13 March 2019 | Registration of charge 095508260002, created on 12 March 2019 (33 pages) |
21 July 2018 | Termination of appointment of Sam Hamilton Thackara Fenton-Whittet as a director on 18 July 2018 (1 page) |
27 June 2018 | Full accounts made up to 31 December 2017 (28 pages) |
26 April 2018 | Confirmation statement made on 20 April 2018 with updates (6 pages) |
23 January 2018 | Director's details changed for Mr Didier Jean Michel Souillat on 23 January 2018 (2 pages) |
23 January 2018 | Director's details changed for Julio Bruno Castellanos on 23 January 2018 (2 pages) |
27 December 2017 | Registered office address changed from 4th Floor 125 Shaftesbury Avenue London WC2H 8AD United Kingdom to 77 Wicklow Street London WC1X 9JY on 27 December 2017 (1 page) |
7 December 2017 | Registration of charge 095508260001, created on 28 November 2017 (31 pages) |
3 October 2017 | Full accounts made up to 31 December 2016 (28 pages) |
3 October 2017 | Full accounts made up to 31 December 2016 (28 pages) |
18 September 2017 | Appointment of Mr Sam Hamilton Thackara Fenton-Whittet as a director on 15 September 2017 (2 pages) |
18 September 2017 | Termination of appointment of Alexander Fiske Collins as a director on 15 September 2017 (1 page) |
18 September 2017 | Appointment of Mr Sam Hamilton Thackara Fenton-Whittet as a director on 15 September 2017 (2 pages) |
18 September 2017 | Termination of appointment of Alexander Fiske Collins as a director on 15 September 2017 (1 page) |
12 July 2017 | Termination of appointment of Victor Alexander Vadaneaux as a director on 30 June 2017 (1 page) |
12 July 2017 | Termination of appointment of Victor Alexander Vadaneaux as a director on 30 June 2017 (1 page) |
2 May 2017 | Confirmation statement made on 20 April 2017 with updates (8 pages) |
2 May 2017 | Confirmation statement made on 20 April 2017 with updates (8 pages) |
28 December 2016 | Full accounts made up to 31 December 2015 (24 pages) |
28 December 2016 | Full accounts made up to 31 December 2015 (24 pages) |
17 October 2016 | Second filed SH01 - 08/06/16 Statement of Capital eur 11476323 08/06/16 Statement of Capital gbp 23.529 (8 pages) |
17 October 2016 | Second filed SH01 - 08/06/16 Statement of Capital eur 11476323 08/06/16 Statement of Capital gbp 23.529 (8 pages) |
26 September 2016 | Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page) |
26 September 2016 | Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page) |
17 June 2016 | Resolutions
|
17 June 2016 | Resolutions
|
8 June 2016 | Statement of capital following an allotment of shares on 8 June 2016
|
8 June 2016 | Statement of capital following an allotment of shares on 8 June 2016
|
8 June 2016 | Statement of capital following an allotment of shares on 8 June 2016
|
1 June 2016 | Annual return made up to 20 April 2016 with a full list of shareholders (9 pages) |
1 June 2016 | Annual return made up to 20 April 2016 with a full list of shareholders (9 pages) |
24 May 2016 | Previous accounting period shortened from 30 April 2016 to 31 December 2015 (1 page) |
24 May 2016 | Previous accounting period shortened from 30 April 2016 to 31 December 2015 (1 page) |
23 May 2016 | Resolutions
|
23 May 2016 | Resolutions
|
17 May 2016 | Statement of capital following an allotment of shares on 16 May 2016
|
17 May 2016 | Statement of capital following an allotment of shares on 16 May 2016
|
7 April 2016 | Resolutions
|
7 April 2016 | Resolutions
|
29 March 2016 | Statement of capital following an allotment of shares on 29 March 2016
|
29 March 2016 | Statement of capital following an allotment of shares on 29 March 2016
|
16 March 2016 | Second filing of SH01 previously delivered to Companies House
|
16 March 2016 | Second filing of SH01 previously delivered to Companies House
|
16 March 2016 | Second filing of SH01 previously delivered to Companies House
|
16 March 2016 | Second filing of SH01 previously delivered to Companies House
|
2 March 2016 | Resolutions
|
2 March 2016 | Resolutions
|
22 February 2016 | Statement of capital following an allotment of shares on 22 February 2016
|
22 February 2016 | Appointment of Mr Didier Jean Michel Souillat as a director on 22 February 2016 (2 pages) |
22 February 2016 | Appointment of Mr Didier Jean Michel Souillat as a director on 22 February 2016 (2 pages) |
22 February 2016 | Resolutions
|
22 February 2016 | Resolutions
|
22 February 2016 | Statement of capital following an allotment of shares on 22 February 2016
|
12 February 2016 | Company name changed time out mercado LIMITED\certificate issued on 12/02/16
|
12 February 2016 | Company name changed time out mercado LIMITED\certificate issued on 12/02/16
|
19 January 2016 | Resolutions
|
7 January 2016 | Statement of capital following an allotment of shares on 7 January 2016
|
7 January 2016 | Statement of capital following an allotment of shares on 7 January 2016
|
31 December 2015 | Sub-division of shares on 8 December 2015 (6 pages) |
31 December 2015 | Resolutions
|
31 December 2015 | Resolutions
|
31 December 2015 | Particulars of variation of rights attached to shares (2 pages) |
31 December 2015 | Sub-division of shares on 8 December 2015 (6 pages) |
31 December 2015 | Particulars of variation of rights attached to shares (2 pages) |
10 December 2015 | Second filing of AP01 previously delivered to Companies House
|
10 December 2015 | Second filing of AP01 previously delivered to Companies House
|
24 November 2015 | Appointment of The Lord Rose of Monewden Stuart Alan Ransom Rose as a director on 24 November 2015 (2 pages) |
24 November 2015 | Appointment of The Lord Rose of Monewden Stuart Alan Ransom Rose as a director on 24 November 2015 (2 pages) |
20 November 2015 | Appointment of Mr Julio Bruno Castellanos as a director on 20 November 2015
|
20 November 2015 | Appointment of Mr Julio Bruno Castellanos as a director on 20 November 2015
|
1 September 2015 | Resolutions
|
1 September 2015 | Statement of capital following an allotment of shares on 14 August 2015
|
1 September 2015 | Statement of capital following an allotment of shares on 14 August 2015
|
3 August 2015 | Resolutions
|
3 August 2015 | Statement of capital following an allotment of shares on 14 July 2015
|
3 August 2015 | Resolutions
|
3 August 2015 | Statement of capital following an allotment of shares on 14 July 2015
|
3 August 2015 | Resolutions
|
30 July 2015 | Termination of appointment of David Goulden Brickell as a director on 30 July 2015 (1 page) |
30 July 2015 | Termination of appointment of David Goulden Brickell as a director on 30 July 2015 (1 page) |
30 July 2015 | Appointment of Mr Victor Alexander Vadaneaux as a director on 29 July 2015 (2 pages) |
30 July 2015 | Appointment of Mr Victor Alexander Vadaneaux as a director on 29 July 2015 (2 pages) |
20 April 2015 | Incorporation
Statement of capital on 2015-04-20
|
20 April 2015 | Incorporation
Statement of capital on 2015-04-20
|