Company NameTime Out Market London Limited
DirectorsSven Torbjorn Ohlund and Matthew Pritchard
Company StatusActive
Company Number10359194
CategoryPrivate Limited Company
Incorporation Date5 September 2016(7 years, 7 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56103Take-away food shops and mobile food stands

Directors

Director NameMr Sven Torbjorn Ohlund
Date of BirthNovember 1963 (Born 60 years ago)
NationalitySwedish
StatusCurrent
Appointed29 October 2021(5 years, 1 month 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(7 years after company formation)
Appointment Duration6 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address172 First Floor, Drury Lane
London
WC2B 5QR
Director NameMr Richard David Boult
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address77 Wicklow Street
London
WC1X 9JY
Director NameMr Julio Bruno Castellanos
Date of BirthFebruary 1965 (Born 59 years ago)
NationalitySpanish
StatusResigned
Appointed05 September 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address172 Drury Lane 1st Floor
London
WC2B 5QR
Director NameMr Didier Jean Michel Souillat
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityFrench
StatusResigned
Appointed05 September 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address172 Drury Lane 1st Floor
London
WC2B 5QR
Director NameMr Adam Silver
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2018(1 year, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 July 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address77 Wicklow Street
London
WC1X 9JY
Director NameMr Patrick Noel Foley
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2022(6 years, 2 months 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

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 Matches8 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 June

Returns

Latest Return4 September 2023 (7 months, 3 weeks ago)
Next Return Due18 September 2024 (4 months, 3 weeks from now)

Charges

29 November 2022Delivered 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

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)
14 September 2023Confirmation statement made on 4 September 2023 with no updates (3 pages)
24 August 2023Director's details changed for Mr Sven Torbjorn Ohlund on 1 August 2023 (2 pages)
6 April 2023Audit exemption subsidiary accounts made up to 30 June 2022 (17 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 statement of guarantee by parent company for period ending 30/06/22 (3 pages)
5 December 2022Memorandum and Articles of Association (25 pages)
5 December 2022Resolutions
  • RES13 ‐ Entry of company int documents approved/directors auth to approve/any two auth signatories or any one director authorised to execute obligations/director or secretary auth to sign doc/benefit of the members 17/11/2022
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
1 December 2022Registration of charge 103591940001, created on 29 November 2022 (137 pages)
14 November 2022Termination of appointment of Didier Jean Michel Souillat as a director on 14 November 2022 (1 page)
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 Market Limited as a person with significant control on 10 June 2021 (2 pages)
15 September 2022Confirmation statement made on 4 September 2022 with no updates (3 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)
31 March 2022Audit exemption subsidiary accounts made up to 30 June 2021 (17 pages)
31 March 2022Consolidated accounts of parent company for subsidiary company period ending 30/06/21 (112 pages)
5 November 2021Appointment of Mr Sven Torbjorn Ohlund as a director on 29 October 2021 (2 pages)
5 November 2021Termination of appointment of Julio Bruno Castellanos as a director on 29 October 2021 (1 page)
24 September 2021Confirmation statement made on 4 September 2021 with no updates (3 pages)
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)
23 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 (19 pages)
4 September 2020Confirmation statement made on 4 September 2020 with no updates (3 pages)
31 July 2020Termination of appointment of Adam Silver as a director on 31 July 2020 (1 page)
11 September 2019Confirmation statement made on 4 September 2019 with no updates (3 pages)
13 May 2019Full accounts made up to 31 December 2018 (20 pages)
5 October 2018Confirmation statement made on 4 September 2018 with no updates (3 pages)
13 June 2018Full accounts made up to 31 December 2017 (20 pages)
29 March 2018Appointment of Mr Adam Silver as a director on 29 March 2018 (2 pages)
29 March 2018Termination of appointment of Richard David Boult as a director on 29 March 2018 (1 page)
23 January 2018Director's details changed for Julio Bruno Castellanos on 23 January 2018 (2 pages)
27 December 2017Registered 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)
6 September 2017Confirmation statement made on 4 September 2017 with no updates (3 pages)
6 September 2017Current accounting period extended from 30 September 2017 to 31 December 2017 (1 page)
6 September 2017Confirmation statement made on 4 September 2017 with no updates (3 pages)
6 September 2017Current accounting period extended from 30 September 2017 to 31 December 2017 (1 page)
6 September 2016Director's details changed for Julio Bruno Castellano on 5 September 2016 (2 pages)
6 September 2016Director's details changed for Julio Bruno Castellano on 5 September 2016 (2 pages)
5 September 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-09-05
  • GBP 1
(26 pages)
5 September 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-09-05
  • GBP 1
(26 pages)