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)
21 Jul 2016 AD03 Register(s) moved to registered inspection location Aspect House Spencer Road Lancing West Sussex BN99 6DA
21 Jul 2016 AD02 Register inspection address has been changed to Aspect House Spencer Road Lancing West Sussex BN99 6DA
13 Jul 2016 AA Group of companies' accounts made up to 31 December 2015
06 Jul 2016 AP01 Appointment of The Lord Rose of Monewden Stuart Alan Ransom Rose as a director on 14 June 2016
16 Jun 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Jun 2016 BS Balance Sheet
08 Jun 2016 AUDR Auditor's report
08 Jun 2016 AUDS Auditor's statement
08 Jun 2016 MAR Re-registration of Memorandum and Articles
08 Jun 2016 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
08 Jun 2016 RR01 Re-registration from a private company to a public company
08 Jun 2016 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2016-06-08
08 Jun 2016 CONNOT Change of name notice
08 Jun 2016 SH01 Statement of capital following an allotment of shares on 25 May 2016
  • GBP 1,092,037.18
02 Jun 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES14 ‐ 94950 23/05/2016
02 Jun 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
27 May 2016 SH20 Statement by Directors
27 May 2016 SH19 Statement of capital on 27 May 2016
  • GBP 997,087.18
27 May 2016 CAP-SS Solvency Statement dated 16/05/16
27 May 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Reduction of share premium account 23/05/2016
23 May 2016 AP03 Appointment of Mr Richard David Boult as a secretary on 2 May 2016
23 May 2016 TM01 Termination of appointment of Noel Justin Penzer as a director on 16 May 2016
23 May 2016 AP01 Appointment of Mr Richard David Boult as a director on 2 May 2016
  • ANNOTATION Clarification a second filed AP01 was registered on 18/10/2016
10 May 2016 TM01 Termination of appointment of Matthew James White as a director on 30 April 2016
07 Mar 2016 SH01 Statement of capital following an allotment of shares on 15 December 2015
  • GBP 957,087.18