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.
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 | : |
|
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 |
77 Belgrave Road, London, E11 3QP | Secretary | 06 June 1996 | Active |
85 Redston Road, Crouch End, London, N8 7HG | Secretary | 31 January 2003 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 06 June 1996 | Active |
172 Drury Lane, 1st Floor, London, England, WC2B 5QR | Director | 22 April 2016 | Active |
4th Floor, 125 Shaftesbury Avenue, London, United Kingdom, WC2H 8AD | Director | 14 July 2011 | Active |
65 Marlborough Place, London, NW8 0PT | Director | 06 June 1996 | Active |
77 Belgrave Road, London, E11 3QP | Director | 06 June 1996 | Active |
60 Thurleigh Road, London, SW12 8UD | Director | 31 December 2003 | Active |
26 Kimberley Road, St. Albans, AL3 5PX | Director | 02 April 2007 | Active |
45 High Road, Cookham, Maidenhead, SL6 9HR | Director | 06 June 1996 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 06 June 1996 | Active |
1, Stuart Road, London, United Kingdom, SW19 8DJ | Director | 31 March 2011 | Active |
77, Wicklow Street, London, England, WC1X 9JY | Director | 24 September 2018 | Active |
Universal House, 251 - 255 Tottenham Court Road, London, United Kingdom, W1T 7AB | Director | 06 March 2013 | 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 | 16 September 2013 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-02-14 | Gazette | Gazette dissolved voluntary. | Download |
2022-11-29 | Gazette | Gazette notice voluntary. | Download |
2022-11-22 | Dissolution | Dissolution application strike off company. | Download |
2022-04-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-04 | Accounts | Accounts with accounts type dormant. | Download |
2021-11-05 | Officers | Termination director company with name termination date. | Download |
2021-11-05 | Officers | Appoint person director company with name date. | Download |
2021-08-18 | Mortgage | Mortgage satisfy charge full. | Download |
2021-06-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-16 | Address | Change registered office address company with date old address new address. | Download |
2020-12-30 | Accounts | Accounts with accounts type dormant. | Download |
2020-12-21 | Accounts | Change account reference date company current extended. | Download |
2020-07-31 | Officers | Termination director company with name termination date. | Download |
2020-07-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-08 | Accounts | Accounts with accounts type dormant. | Download |
2019-04-12 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-26 | Accounts | Accounts with accounts type dormant. | Download |
2018-09-24 | Officers | Appoint person director company with name date. | Download |
2018-05-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-23 | Officers | Change person director company with change date. | Download |
2017-12-19 | Address | Change registered office address company with date old address new address. | Download |
2017-09-29 | Accounts | Accounts with accounts type dormant. | Download |
2017-04-18 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-16 | Accounts | Accounts with accounts type dormant. | Download |
2016-05-06 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.