UKBizDB.co.uk

TIME OUT ENGLAND LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Time Out England Limited. The company was founded 40 years ago and was given the registration number 01782049. The firm's registered office is in LONDON. You can find them at 77 Wicklow Street, , London, . This company's SIC code is 58142 - Publishing of consumer and business journals and periodicals.

Company Information

Name:TIME OUT ENGLAND LIMITED
Company Number:01782049
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 January 1984
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 58142 - Publishing of consumer and business journals and periodicals

Office Address & Contact

Registered Address:77 Wicklow Street, London, England, WC1X 9JY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
172 Drury Lane, 1st Floor, London, England, WC2B 5QR

Director29 October 2021Active
172, First Floor, Drury Lane, London, United Kingdom, WC2B 5QR

Director01 October 2023Active
77 Belgrave Road, London, E11 3QP

Secretary-Active
85 Redston Road, Crouch End, London, N8 7HG

Secretary31 January 2003Active
4th Floor, 125 Shaftesbury Avenue, London, United Kingdom, WC2H 8AD

Director12 September 2013Active
77, Wicklow Street, London, England, WC1X 9JY

Director14 June 2016Active
172 Drury Lane, 1st Floor, London, England, WC2B 5QR

Director22 April 2016Active
65 Marlborough Place, London, NW8 0PT

Director-Active
77 Belgrave Road, London, E11 3QP

Director-Active
172 Drury Lane, 1st Floor, London, England, WC2B 5QR

Director14 November 2022Active
45 High Road, Cookham, Maidenhead, SL6 9HR

Director-Active
4th Floor, 125 Shaftesbury Avenue, London, United Kingdom, WC2H 8AD

Director20 August 2015Active
Universal House, 251-255 Tottenham Court Road, London, United Kingdom, W1T 7AB

Director31 December 2003Active
Universal House, 251-255 Tottenham Court Road, London, United Kingdom, W1T 7AB

Director13 March 2013Active
77, Wicklow Street, London, England, WC1X 9JY

Director29 March 2018Active
Universal House 251-255, Tottenham Court Road, London, United Kingdom, W1T 7AB

Director25 October 2012Active
85 Redston Road, Crouch End, London, N8 7HG

Director31 January 2003Active
4th Floor, 125 Shaftesbury Avenue, London, United Kingdom, WC2H 8AD

Director02 July 2013Active
77, Wicklow Street, London, England, WC1X 9JY

Director12 September 2013Active

People with Significant Control

Time Out Digital Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:1st Floor, 172, Drury Lane, London, England, WC2B 5QR
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-12-18Confirmation statement

Confirmation statement with updates.

Download
2023-10-16Officers

Appoint person director company with name date.

Download
2023-10-10Officers

Termination director company with name termination date.

Download
2023-08-24Officers

Change person director company with change date.

Download
2023-06-06Confirmation statement

Confirmation statement with no updates.

Download
2023-04-06Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-04-06Accounts

Legacy.

Download
2023-04-06Other

Legacy.

Download
2023-04-06Other

Legacy.

Download
2022-12-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-11-14Officers

Appoint person director company with name date.

Download
2022-11-03Persons with significant control

Change to a person with significant control.

Download
2022-06-14Confirmation statement

Confirmation statement with updates.

Download
2022-03-31Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-03-31Accounts

Legacy.

Download
2022-03-31Other

Legacy.

Download
2022-03-31Other

Legacy.

Download
2021-11-11Resolution

Resolution.

Download
2021-11-08Capital

Capital allotment shares.

Download
2021-11-03Officers

Termination director company with name termination date.

Download
2021-11-03Officers

Appoint person director company with name date.

Download
2021-06-16Address

Change registered office address company with date old address new address.

Download
2021-06-14Confirmation statement

Confirmation statement with no updates.

Download
2020-12-21Accounts

Change account reference date company current extended.

Download

Copyright © 2024. All rights reserved.