London
WC2B 5QR
Director Name | Matthew Pritchard |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2023(7 years 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 Richard David Boult |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2016(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 77 Wicklow Street London WC1X 9JY |
Director Name | Mr Julio Bruno Castellanos |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 05 September 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 172 Drury Lane 1st Floor London WC2B 5QR |
Director Name | Mr Didier Jean Michel Souillat |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 05 September 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 172 Drury Lane 1st Floor London WC2B 5QR |
Director Name | Mr Adam Silver |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2018(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 4 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(6 years, 2 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 | 8 other UK companies use this postal address |
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 June |
Latest Return | 4 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 18 September 2024 (4 months, 3 weeks 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 |
---|
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) |
14 September 2023 | Confirmation statement made on 4 September 2023 with no updates (3 pages) |
24 August 2023 | Director's details changed for Mr Sven Torbjorn Ohlund on 1 August 2023 (2 pages) |
6 April 2023 | Audit exemption subsidiary accounts made up to 30 June 2022 (17 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 statement of guarantee by parent company for period ending 30/06/22 (3 pages) |
5 December 2022 | Memorandum and Articles of Association (25 pages) |
5 December 2022 | Resolutions
|
1 December 2022 | Registration of charge 103591940001, 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 Market Limited as a person with significant control on 10 June 2021 (2 pages) |
15 September 2022 | Confirmation statement made on 4 September 2022 with no updates (3 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) |
31 March 2022 | Audit exemption subsidiary accounts made up to 30 June 2021 (17 pages) |
31 March 2022 | Consolidated accounts of parent company for subsidiary company period ending 30/06/21 (112 pages) |
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) |
24 September 2021 | Confirmation statement made on 4 September 2021 with no updates (3 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) |
23 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) |
4 September 2020 | Confirmation statement made on 4 September 2020 with no updates (3 pages) |
31 July 2020 | Termination of appointment of Adam Silver as a director on 31 July 2020 (1 page) |
11 September 2019 | Confirmation statement made on 4 September 2019 with no updates (3 pages) |
13 May 2019 | Full accounts made up to 31 December 2018 (20 pages) |
5 October 2018 | Confirmation statement made on 4 September 2018 with no updates (3 pages) |
13 June 2018 | Full accounts made up to 31 December 2017 (20 pages) |
29 March 2018 | Appointment of Mr Adam Silver as a director on 29 March 2018 (2 pages) |
29 March 2018 | Termination of appointment of Richard David Boult as a director on 29 March 2018 (1 page) |
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) |
6 September 2017 | Confirmation statement made on 4 September 2017 with no updates (3 pages) |
6 September 2017 | Current accounting period extended from 30 September 2017 to 31 December 2017 (1 page) |
6 September 2017 | Confirmation statement made on 4 September 2017 with no updates (3 pages) |
6 September 2017 | Current accounting period extended from 30 September 2017 to 31 December 2017 (1 page) |
6 September 2016 | Director's details changed for Julio Bruno Castellano on 5 September 2016 (2 pages) |
6 September 2016 | Director's details changed for Julio Bruno Castellano on 5 September 2016 (2 pages) |
5 September 2016 | Incorporation
Statement of capital on 2016-09-05
|
5 September 2016 | Incorporation
Statement of capital on 2016-09-05
|