TIME OUT ENGLAND LIMITED

172 Drury Lane 1st Floor, London, WC2B 5QR, England
StatusACTIVE
Company No.01782049
CategoryPrivate Limited Company
Incorporated10 Jan 1984
Age40 years, 4 months, 30 days
JurisdictionEngland Wales

SUMMARY

TIME OUT ENGLAND LIMITED is an active private limited company with number 01782049. It was incorporated 40 years, 4 months, 30 days ago, on 10 January 1984. The company address is 172 Drury Lane 1st Floor, London, WC2B 5QR, England.



Company Fillings

Accounts with accounts type audit exemption subsiduary

Date: 06 Apr 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Legacy

Date: 06 Apr 2024

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 30/06/23

Documents

View document PDF

Legacy

Date: 06 Apr 2024

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 30/06/23

Documents

View document PDF

Legacy

Date: 06 Apr 2024

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 30/06/23

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 Feb 2024

Action Date: 22 Feb 2024

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2024-02-22

Charge number: 017820490009

Documents

View document PDF

Confirmation statement with updates

Date: 18 Dec 2023

Action Date: 18 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-18

Documents

View document PDF

Appoint person director company with name date

Date: 16 Oct 2023

Action Date: 01 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-10-01

Officer name: Mr Matthew Robert Phillip Pritchard

Documents

View document PDF

Termination director company with name termination date

Date: 10 Oct 2023

Action Date: 30 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-09-30

Officer name: Patrick Noel Foley

Documents

View document PDF

Change person director company with change date

Date: 24 Aug 2023

Action Date: 01 Aug 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-08-01

Officer name: Mr Sven Torbjorn Ohlund

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jun 2023

Action Date: 31 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-31

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 06 Apr 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Legacy

Date: 06 Apr 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 30/06/22

Documents

View document PDF

Legacy

Date: 06 Apr 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 30/06/22

Documents

View document PDF

Legacy

Date: 06 Apr 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 30/06/22

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Dec 2022

Action Date: 29 Nov 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-11-29

Charge number: 017820490008

Documents

View document PDF

Appoint person director company with name date

Date: 14 Nov 2022

Action Date: 14 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-11-14

Officer name: Mr Patrick Noel Foley

Documents

View document PDF

Change to a person with significant control

Date: 03 Nov 2022

Action Date: 10 Jun 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2021-06-10

Psc name: Time Out Digital Limited

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jun 2022

Action Date: 31 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-31

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 31 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Legacy

Date: 31 Mar 2022

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 30/06/21

Documents

View document PDF

Legacy

Date: 31 Mar 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 30/06/21

Documents

View document PDF

Legacy

Date: 31 Mar 2022

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 30/06/21

Documents

View document PDF

Resolution

Date: 11 Nov 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 08 Nov 2021

Action Date: 20 Oct 2021

Category: Capital

Type: SH01

Date: 2021-10-20

Capital : 190 GBP

Documents

View document PDF

Termination director company with name termination date

Date: 03 Nov 2021

Action Date: 29 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-10-29

Officer name: Julio Bruno Castellanos

Documents

View document PDF

Appoint person director company with name date

Date: 03 Nov 2021

Action Date: 29 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-10-29

Officer name: Mr Sven Torbjorn Ohlund

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jun 2021

Action Date: 16 Jun 2021

Category: Address

Type: AD01

Change date: 2021-06-16

Old address: 77 Wicklow Street London WC1X 9JY England

New address: 172 Drury Lane 1st Floor London WC2B 5QR

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jun 2021

Action Date: 31 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-31

Documents

View document PDF

Change account reference date company current extended

Date: 21 Dec 2020

Action Date: 30 Jun 2021

Category: Accounts

Type: AA01

New date: 2021-06-30

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 01 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Aug 2020

Action Date: 31 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jul 2020

Action Date: 31 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-07-31

Officer name: Adam Silver

Documents

View document PDF

Mortgage satisfy charge full

Date: 14 Jul 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 017820490007

Documents

View document PDF

Change person director company with change date

Date: 11 Feb 2020

Action Date: 11 Feb 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-02-11

Officer name: Mr Julio Bruno Castellanos

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jun 2019

Action Date: 31 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-31

Documents

View document PDF

Accounts with accounts type full

Date: 13 May 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 Apr 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 6

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jan 2019

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 Dec 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 5

Documents

View document PDF

Mortgage charge part release with charge number

Date: 28 Dec 2018

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 6

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Dec 2018

Action Date: 20 Dec 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 017820490007

Charge creation date: 2018-12-20

Documents

View document PDF

Termination director company with name termination date

Date: 17 Sep 2018

Action Date: 14 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-09-14

Officer name: David Woodley

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jul 2018

Action Date: 31 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 29 Mar 2018

Action Date: 29 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Adam Silver

Appointment date: 2018-03-29

Documents

View document PDF

Termination director company with name termination date

Date: 29 Mar 2018

Action Date: 29 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-03-29

Officer name: Richard David Boult

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Dec 2017

Action Date: 19 Dec 2017

Category: Address

Type: AD01

Old address: , 4th Floor 125 Shaftesbury Avenue, London, WC2H 8AD

Change date: 2017-12-19

New address: 77 Wicklow Street London WC1X 9JY

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jun 2017

Action Date: 31 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 21 Dec 2016

Action Date: 21 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Noel Justin Penzer

Termination date: 2016-12-21

Documents

View document PDF

Accounts with accounts type full

Date: 28 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jul 2016

Action Date: 14 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-06-14

Officer name: Mr Richard David Boult

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jun 2016

Action Date: 31 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-31

Documents

View document PDF

Resolution

Date: 01 Jun 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 01 Jun 2016

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Termination director company with name termination date

Date: 06 May 2016

Action Date: 30 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-04-30

Officer name: Matthew James White

Documents

View document PDF

Appoint person director company with name date

Date: 04 May 2016

Action Date: 22 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-04-22

Officer name: Julio Bruno Castellanos

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Feb 2016

Action Date: 23 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-23

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 03 Sep 2015

Action Date: 20 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-08-20

Officer name: Tim Arthur

Documents

View document PDF

Appoint person director company with name date

Date: 03 Sep 2015

Action Date: 20 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-08-20

Officer name: Noel Justin Penzer

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Feb 2015

Action Date: 23 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-23

Documents

View document PDF

Auditors resignation company

Date: 24 Oct 2014

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 18 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 25 Jul 2014

Action Date: 25 Jul 2014

Category: Address

Type: AD01

Change date: 2014-07-25

Old address: , Universal House 251-255 Tottenham Court Road, London, W1T 7AB

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Feb 2014

Action Date: 23 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-23

Documents

View document PDF

Termination director company with name

Date: 03 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Pepper

Documents

View document PDF

Appoint person director company with name

Date: 23 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Tim Arthur

Documents

View document PDF

Termination director company with name

Date: 01 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Aksel Van Der Wal

Documents

View document PDF

Accounts with accounts type full

Date: 30 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Appoint person director company with name

Date: 23 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David Woodley

Documents

View document PDF

Termination director company with name

Date: 31 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Catherine Runciman

Documents

View document PDF

Appoint person director company with name

Date: 08 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matthew James White

Documents

View document PDF

Appoint person director company with name

Date: 30 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Catherine Runciman

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Feb 2013

Action Date: 23 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-23

Documents

View document PDF

Change person director company with change date

Date: 27 Feb 2013

Action Date: 23 Feb 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: David Pepper

Change date: 2013-02-23

Documents

View document PDF

Appoint person director company with name

Date: 09 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Aksel Van Der Wal

Documents

View document PDF

Legacy

Date: 26 Oct 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 6

Documents

View document PDF

Accounts with accounts type full

Date: 02 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Apr 2012

Action Date: 23 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-23

Documents

View document PDF

Accounts with accounts type full

Date: 03 Nov 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Mar 2011

Action Date: 23 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-23

Documents

View document PDF

Resolution

Date: 30 Dec 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 07 Dec 2010

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Resolution

Date: 07 Dec 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 04 Dec 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 5

Documents

View document PDF

Accounts with accounts type full

Date: 01 Dec 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Legacy

Date: 30 Nov 2010

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4

Documents

View document PDF

Legacy

Date: 30 Nov 2010

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3

Documents

View document PDF

Legacy

Date: 30 Nov 2010

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Nov 2010

Action Date: 16 Nov 2010

Category: Address

Type: AD01

Change date: 2010-11-16

Old address: , Universal House, 251-255 Tottenham Court Road, London, W1P 0AB

Documents

View document PDF

Change person director company with change date

Date: 22 Sep 2010

Action Date: 22 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-22

Officer name: David Pepper

Documents

View document PDF

Termination director company with name

Date: 06 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Elliott

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Mar 2010

Action Date: 23 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-23

Documents

View document PDF

Change person director company with change date

Date: 31 Mar 2010

Action Date: 23 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-23

Officer name: David Pepper

Documents

View document PDF

Certificate change of name company

Date: 30 Mar 2010

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed time out communications LIMITED\certificate issued on 30/03/10

Documents

View document PDF

Change of name notice

Date: 30 Mar 2010

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Accounts with accounts type full

Date: 31 Dec 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 03 Sep 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / david pepper / 01/08/2009

Documents

View document PDF

Legacy

Date: 05 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 23/02/09; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 23 Dec 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF


Some Companies

BE LOCAL BUY LOCAL LTD

CURTIS HOUSE,HOVE,BN3 2PD

Number:11469998
Status:ACTIVE
Category:Private Limited Company

BEST & REEVES LTD

LITTLEBANK FARM,CRANBROOK,TN17 3PB

Number:11948601
Status:ACTIVE
Category:Private Limited Company

G H SERVICES (TAMWORTH) LTD

6 JENSON,TAMWORTH,B77 2RH

Number:08137980
Status:ACTIVE
Category:Private Limited Company

PEACH AND MINT FOODS LIMITED

TIMSONS BUSINESS CENTRE,KETTERING,NN16 8NQ

Number:11128830
Status:ACTIVE
Category:Private Limited Company

PRICE PRODUCTIONS LIMITED

250 BISHOPSGATE,LONDON,EC2M 4AA

Number:04440077
Status:ACTIVE
Category:Private Limited Company

RUMI LONDON LTD

1339, HIGH ROAD NORTH FINCHLEY,LONDON,N20 9HR

Number:11240515
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source