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.
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 | : |
|
Registered Address | : | 77 Wicklow Street, London, England, WC1X 9JY |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
172 Drury Lane, 1st Floor, London, England, WC2B 5QR | Director | 29 October 2021 | Active |
172, First Floor, Drury Lane, London, United Kingdom, WC2B 5QR | Director | 01 October 2023 | Active |
77 Belgrave Road, London, E11 3QP | Secretary | - | Active |
85 Redston Road, Crouch End, London, N8 7HG | Secretary | 31 January 2003 | Active |
4th Floor, 125 Shaftesbury Avenue, London, United Kingdom, WC2H 8AD | Director | 12 September 2013 | Active |
77, Wicklow Street, London, England, WC1X 9JY | Director | 14 June 2016 | Active |
172 Drury Lane, 1st Floor, London, England, WC2B 5QR | Director | 22 April 2016 | Active |
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 | Director | 14 November 2022 | Active |
45 High Road, Cookham, Maidenhead, SL6 9HR | Director | - | Active |
4th Floor, 125 Shaftesbury Avenue, London, United Kingdom, WC2H 8AD | Director | 20 August 2015 | Active |
Universal House, 251-255 Tottenham Court Road, London, United Kingdom, W1T 7AB | Director | 31 December 2003 | Active |
Universal House, 251-255 Tottenham Court Road, London, United Kingdom, W1T 7AB | Director | 13 March 2013 | Active |
77, Wicklow Street, London, England, WC1X 9JY | Director | 29 March 2018 | Active |
Universal House 251-255, Tottenham Court Road, London, United Kingdom, W1T 7AB | Director | 25 October 2012 | Active |
85 Redston Road, Crouch End, London, N8 7HG | Director | 31 January 2003 | Active |
4th Floor, 125 Shaftesbury Avenue, London, United Kingdom, WC2H 8AD | Director | 02 July 2013 | Active |
77, Wicklow Street, London, England, WC1X 9JY | Director | 12 September 2013 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-28 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-12-18 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-16 | Officers | Appoint person director company with name date. | Download |
2023-10-10 | Officers | Termination director company with name termination date. | Download |
2023-08-24 | Officers | Change person director company with change date. | Download |
2023-06-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-06 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-04-06 | Accounts | Legacy. | Download |
2023-04-06 | Other | Legacy. | Download |
2023-04-06 | Other | Legacy. | Download |
2022-12-02 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-11-14 | Officers | Appoint person director company with name date. | Download |
2022-11-03 | Persons with significant control | Change to a person with significant control. | Download |
2022-06-14 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-31 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-03-31 | Accounts | Legacy. | Download |
2022-03-31 | Other | Legacy. | Download |
2022-03-31 | Other | Legacy. | Download |
2021-11-11 | Resolution | Resolution. | Download |
2021-11-08 | Capital | Capital allotment shares. | Download |
2021-11-03 | Officers | Termination director company with name termination date. | Download |
2021-11-03 | Officers | Appoint person director company with name date. | Download |
2021-06-16 | Address | Change registered office address company with date old address new address. | Download |
2021-06-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-21 | Accounts | Change account reference date company current extended. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.