UKBizDB.co.uk

TIME OUT GROUP PLC

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

This company is commonly known as Time Out Group Plc. The company was founded 13 years ago and was given the registration number 07440171. The firm's registered office is in LONDON. You can find them at 77 Wicklow Street, , London, . This company's SIC code is 70210 - Public relations and communications activities.

Company Information

Name:TIME OUT GROUP PLC
Company Number:07440171
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 November 2010
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70210 - Public relations and communications activities

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

Secretary30 June 2022Active
172 Drury Lane, 1st Floor, London, England, WC2B 5QR

Director15 November 2010Active
172 Drury Lane, 1st Floor, London, England, WC2B 5QR

Director15 November 2010Active
172 Drury Lane, 1st Floor, London, England, WC2B 5QR

Director20 July 2021Active
172, Drury Lane, London, England, WC2B 5QR

Director13 November 2023Active
172 Drury Lane, 1st Floor, London, England, WC2B 5QR

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

Director01 October 2020Active
77, Wicklow Street, London, England, WC1X 9JY

Secretary02 May 2016Active
172 Drury Lane, 1st Floor, London, England, WC2B 5QR

Secretary29 March 2018Active
4th Floor, 125 Shaftesbury Avenue, London, United Kingdom, WC2H 8AD

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

Director02 May 2016Active
4th Floor, 125 Shaftesbury Avenue, London, United Kingdom, WC2H 8AD

Director23 September 2015Active
77, Wicklow Street, London, England, WC1X 9JY

Director23 November 2010Active
11th, Floor Newcombe House, Notting Hill Gate, London, United Kingdom, W11 3LQ

Director01 March 2011Active
4th Floor, 125 Shaftesbury Avenue, London, Uk, WC2H 8AD

Director11 September 2014Active
52, Grove Park Terrace, Chiswick, London, W4 3QE

Director01 March 2011Active
Glatton House, High Haden Road, Glatton, Huntingdon, PE28 5RU

Director23 November 2010Active
4th Floor, 125 Shaftesbury Avenue, London, United Kingdom, WC2H 8AD

Director20 August 2015Active
4th Floor, 125 Shaftesbury Avenue, London, United Kingdom, WC2H 8AD

Director01 February 2016Active
77, Wicklow Street, London, England, WC1X 9JY

Director23 January 2017Active
77, Wicklow Street, London, England, WC1X 9JY

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

Director01 August 2012Active
4th Floor, 125 Shaftesbury Avenue, London, United Kingdom, WC2H 8AD

Director20 September 2013Active

People with Significant Control

Oakley Capital Investment Limited
Notified on:28 December 2023
Status:Active
Country of residence:Bermuda
Address:Rosebank Centre, 11 Bermudiana Road, 5 Floor, Pembroke, Hm 08, Bermuda,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Peter Adam Daiches Dubens
Notified on:24 July 2017
Status:Active
Date of birth:September 1966
Nationality:British
Country of residence:Bermuda
Address:Mintflower Place, 3rd Floor, Hamilton, Bermuda, HM08
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
  • Right to appoint and remove directors as trust
Ian Patrick Pilgrim
Notified on:24 July 2017
Status:Active
Date of birth:July 1964
Nationality:British
Country of residence:Bermuda
Address:Mintflower Place, 3rd Floor, Hamilton, Bermuda, HM08
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
  • Right to appoint and remove directors as trust
Mr Robert Paul Harold Stevenson
Notified on:24 July 2017
Status:Active
Date of birth:September 1967
Nationality:British,Canadian
Country of residence:Bermuda
Address:Mintflower Place, 3rd Floor, Hamilton, Bermuda, HM08
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
  • Right to appoint and remove directors as trust

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-02Capital

Capital allotment shares.

Download
2024-04-02Capital

Capital allotment shares.

Download
2024-02-02Capital

Capital allotment shares.

Download
2024-01-03Persons with significant control

Notification of a person with significant control.

Download
2024-01-02Persons with significant control

Cessation of a person with significant control.

Download
2024-01-02Persons with significant control

Cessation of a person with significant control.

Download
2024-01-02Persons with significant control

Cessation of a person with significant control.

Download
2023-12-31Resolution

Resolution.

Download
2023-12-27Accounts

Accounts with accounts type group.

Download
2023-12-08Capital

Capital allotment shares.

Download
2023-12-05Capital

Capital allotment shares.

Download
2023-12-04Capital

Capital allotment shares.

Download
2023-12-01Confirmation statement

Confirmation statement with no updates.

Download
2023-11-30Capital

Capital allotment shares.

Download
2023-11-17Officers

Second filing of director appointment with name.

Download
2023-11-08Officers

Appoint person director company with name date.

Download
2023-08-25Officers

Change person director company with change date.

Download
2023-08-25Officers

Change person director company with change date.

Download
2023-08-24Persons with significant control

Change to a person with significant control.

Download
2023-08-24Officers

Change person director company with change date.

Download
2023-08-07Capital

Capital allotment shares.

Download
2023-08-04Capital

Capital allotment shares.

Download
2023-08-04Capital

Capital allotment shares.

Download
2023-08-04Capital

Capital allotment shares.

Download
2023-06-06Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.