Advanced company searchLink opens in new window

TIME OUT GROUP PLC

Company number 07440171

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
12 Oct 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Market purchase 28,320,180 28/09/2020
  • RES10 ‐ Resolution of allotment of securities
01 Oct 2020 AA Group of companies' accounts made up to 31 December 2019
01 Aug 2020 TM01 Termination of appointment of Adam Silver as a director on 31 July 2020
29 Jul 2020 TM01 Termination of appointment of Anthony Michael Manton Elliott as a director on 16 July 2020
18 Jun 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
16 Jun 2020 SH01 Statement of capital following an allotment of shares on 12 June 2020
  • GBP 283,201.804
09 Jun 2020 SH01 Statement of capital following an allotment of shares on 27 January 2020
  • GBP 148,494.409
11 Feb 2020 CH01 Director's details changed for Mr Julio Bruno Castellanos on 11 February 2020
03 Dec 2019 CS01 Confirmation statement made on 15 November 2019 with no updates
03 Dec 2019 SH01 Statement of capital following an allotment of shares on 14 November 2019
  • GBP 148,486.076
01 Jul 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
26 Jun 2019 AA Group of companies' accounts made up to 31 December 2018
24 Jun 2019 SH01 Statement of capital following an allotment of shares on 13 June 2019
  • GBP 135,000.47
30 Apr 2019 SH01 Statement of capital following an allotment of shares on 26 April 2019
  • GBP 134,930.391
13 Mar 2019 MR01 Registration of charge 074401710002, created on 12 March 2019
21 Dec 2018 TM01 Termination of appointment of Christine Petersen as a director on 21 December 2018
27 Nov 2018 CS01 Confirmation statement made on 15 November 2018 with no updates
23 Nov 2018 SH01 Statement of capital following an allotment of shares on 15 November 2018
  • GBP 134,651.891
25 Sep 2018 SH01 Statement of capital following an allotment of shares on 15 August 2018
  • GBP 134,601.891
25 Sep 2018 SH01 Statement of capital following an allotment of shares on 28 June 2018
  • GBP 133,541.468
25 Sep 2018 SH01 Statement of capital following an allotment of shares on 5 June 2018
  • GBP 133,441.468
25 Jun 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
12 Jun 2018 AA Group of companies' accounts made up to 31 December 2017
29 Mar 2018 TM02 Termination of appointment of Richard David Boult as a secretary on 29 March 2018
29 Mar 2018 TM01 Termination of appointment of Richard David Boult as a director on 29 March 2018