UKBizDB.co.uk

TIME OUT NOMINEES LIMITED

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

This company is commonly known as Time Out Nominees Limited. The company was founded 27 years ago and was given the registration number 03210982. The firm's registered office is in LONDON. You can find them at 77 Wicklow Street, , London, . This company's SIC code is 58110 - Book publishing.

Company Information

Name:TIME OUT NOMINEES LIMITED
Company Number:03210982
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 June 1996
End of financial year:30 June 2021
Jurisdiction:England - Wales
Industry Codes:
  • 58110 - Book publishing

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
77 Belgrave Road, London, E11 3QP

Secretary06 June 1996Active
85 Redston Road, Crouch End, London, N8 7HG

Secretary31 January 2003Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary06 June 1996Active
172 Drury Lane, 1st Floor, London, England, WC2B 5QR

Director22 April 2016Active
4th Floor, 125 Shaftesbury Avenue, London, United Kingdom, WC2H 8AD

Director14 July 2011Active
65 Marlborough Place, London, NW8 0PT

Director06 June 1996Active
77 Belgrave Road, London, E11 3QP

Director06 June 1996Active
60 Thurleigh Road, London, SW12 8UD

Director31 December 2003Active
26 Kimberley Road, St. Albans, AL3 5PX

Director02 April 2007Active
45 High Road, Cookham, Maidenhead, SL6 9HR

Director06 June 1996Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director06 June 1996Active
1, Stuart Road, London, United Kingdom, SW19 8DJ

Director31 March 2011Active
77, Wicklow Street, London, England, WC1X 9JY

Director24 September 2018Active
Universal House, 251 - 255 Tottenham Court Road, London, United Kingdom, W1T 7AB

Director06 March 2013Active
85 Redston Road, Crouch End, London, N8 7HG

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

Director16 September 2013Active

People with Significant Control

Time Out Digital Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:125, Shaftesbury Avenue, London, England, WC2H 8AD
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-02-14Gazette

Gazette dissolved voluntary.

Download
2022-11-29Gazette

Gazette notice voluntary.

Download
2022-11-22Dissolution

Dissolution application strike off company.

Download
2022-04-21Confirmation statement

Confirmation statement with no updates.

Download
2022-04-04Accounts

Accounts with accounts type dormant.

Download
2021-11-05Officers

Termination director company with name termination date.

Download
2021-11-05Officers

Appoint person director company with name date.

Download
2021-08-18Mortgage

Mortgage satisfy charge full.

Download
2021-06-16Confirmation statement

Confirmation statement with no updates.

Download
2021-06-16Address

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

Download
2020-12-30Accounts

Accounts with accounts type dormant.

Download
2020-12-21Accounts

Change account reference date company current extended.

Download
2020-07-31Officers

Termination director company with name termination date.

Download
2020-07-02Confirmation statement

Confirmation statement with no updates.

Download
2019-05-08Accounts

Accounts with accounts type dormant.

Download
2019-04-12Confirmation statement

Confirmation statement with updates.

Download
2018-09-26Accounts

Accounts with accounts type dormant.

Download
2018-09-24Officers

Appoint person director company with name date.

Download
2018-05-15Confirmation statement

Confirmation statement with no updates.

Download
2018-01-23Officers

Change person director company with change date.

Download
2017-12-19Address

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

Download
2017-09-29Accounts

Accounts with accounts type dormant.

Download
2017-04-18Confirmation statement

Confirmation statement with updates.

Download
2016-09-16Accounts

Accounts with accounts type dormant.

Download
2016-05-06Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.