TIME OUT DIGITAL LIMITED

Company Documents

DateDescription
03/06/253 June 2025 Confirmation statement made on 2025-05-31 with no updates

View Document

02/04/252 April 2025 Audit exemption subsidiary accounts made up to 2024-06-30

View Document

02/04/252 April 2025

View Document

02/04/252 April 2025

View Document

02/04/252 April 2025

View Document

07/06/247 June 2024 Confirmation statement made on 2024-05-31 with no updates

View Document

09/04/249 April 2024

View Document

09/04/249 April 2024 Audit exemption subsidiary accounts made up to 2023-06-30

View Document

09/04/249 April 2024

View Document

09/04/249 April 2024

View Document

01/12/231 December 2023 Amended audit exemption subsidiary accounts made up to 2022-06-30

View Document

01/12/231 December 2023

View Document

01/12/231 December 2023

View Document

01/12/231 December 2023

View Document

16/10/2316 October 2023 Appointment of Mr Matthew Robert Phillip Pritchard as a director on 2023-10-01

View Document

10/10/2310 October 2023 Termination of appointment of Patrick Noel Foley as a director on 2023-09-30

View Document

24/08/2324 August 2023 Director's details changed for Mr Sven Torbjorn Ohlund on 2023-08-01

View Document

06/06/236 June 2023 Confirmation statement made on 2023-05-31 with no updates

View Document

06/04/236 April 2023

View Document

06/04/236 April 2023

View Document

06/04/236 April 2023 Audit exemption subsidiary accounts made up to 2022-06-30

View Document

02/12/222 December 2022 Registration of charge 022502220014, created on 2022-11-29

View Document

01/12/221 December 2022 Registration of charge 022502220013, created on 2022-11-29

View Document

14/11/2214 November 2022 Appointment of Mr Patrick Noel Foley as a director on 2022-11-14

View Document

03/11/223 November 2022 Cessation of Time Out Group Bc Limited as a person with significant control on 2021-10-20

View Document

20/10/2220 October 2022 Second filing of Confirmation Statement dated 2022-05-31

View Document

20/10/2220 October 2022 Notification of Time Out Group Plc as a person with significant control on 2021-10-20

View Document

14/06/2214 June 2022 Confirmation statement made on 2022-05-31 with updates

View Document

31/03/2231 March 2022

View Document

31/03/2231 March 2022

View Document

31/03/2231 March 2022 Audit exemption subsidiary accounts made up to 2021-06-30

View Document

31/03/2231 March 2022

View Document

11/11/2111 November 2021 Resolutions

View Document

11/11/2111 November 2021 Resolutions

View Document

11/11/2111 November 2021 Resolutions

View Document

11/11/2111 November 2021 Resolutions

View Document

11/11/2111 November 2021 Resolutions

View Document

11/11/2111 November 2021 Resolutions

View Document

08/11/218 November 2021 Statement of capital following an allotment of shares on 2021-10-20

View Document

03/11/213 November 2021 Appointment of Mr Sven Torbjorn Ohlund as a director on 2021-10-29

View Document

03/11/213 November 2021 Director's details changed for Mr Sven Torbjorn Ohlund on 2021-10-29

View Document

03/11/213 November 2021 Termination of appointment of Julio Bruno Castellanos as a director on 2021-10-29

View Document

16/06/2116 June 2021 Registered office address changed from 77 Wicklow Street London WC1X 9JY England to 172 Drury Lane 1st Floor London WC2B 5QR on 2021-06-16

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-05-31 with no updates

View Document

06/08/206 August 2020 CONFIRMATION STATEMENT MADE ON 31/05/20, NO UPDATES

View Document

31/07/2031 July 2020 APPOINTMENT TERMINATED, DIRECTOR ADAM SILVER

View Document

14/07/2014 July 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 022502220012

View Document

11/06/1911 June 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES

View Document

13/05/1913 May 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

05/01/195 January 2019 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

28/12/1828 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11

View Document

21/12/1821 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 022502220012

View Document

17/09/1817 September 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID WOODLEY

View Document

13/07/1813 July 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES

View Document

29/03/1829 March 2018 APPOINTMENT TERMINATED, DIRECTOR RICHARD BOULT

View Document

29/03/1829 March 2018 DIRECTOR APPOINTED MR ADAM SILVER

View Document

23/01/1823 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / JULIO BRUNO CASTELLANOS / 23/01/2018

View Document

19/12/1719 December 2017 REGISTERED OFFICE CHANGED ON 19/12/2017 FROM 4TH FLOOR 125 SHAFTESBURY AVENUE LONDON WC2H 8AD

View Document

05/10/175 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

09/06/179 June 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

21/12/1621 December 2016 APPOINTMENT TERMINATED, DIRECTOR NOEL PENZER

View Document

28/09/1628 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

06/07/166 July 2016 DIRECTOR APPOINTED MR RICHARD DAVID BOULT

View Document

23/06/1623 June 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

01/06/161 June 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

01/06/161 June 2016 COMPANY NAME CHANGED TIME OUT GROUP LIMITED CERTIFICATE ISSUED ON 01/06/16

View Document

06/05/166 May 2016 APPOINTMENT TERMINATED, DIRECTOR MATTHEW WHITE

View Document

04/05/164 May 2016 DIRECTOR APPOINTED JULIO BRUNO CASTELLANOS

View Document

26/02/1626 February 2016 Annual return made up to 23 February 2016 with full list of shareholders

View Document

26/02/1626 February 2016 22/02/16 STATEMENT OF CAPITAL GBP 53491391

View Document

25/02/1625 February 2016 15/12/15 STATEMENT OF CAPITAL GBP 49491391

View Document

04/01/164 January 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/12/1510 December 2015 13/11/15 STATEMENT OF CAPITAL GBP 45491391

View Document

27/11/1527 November 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/10/1516 October 2015 16/09/15 STATEMENT OF CAPITAL GBP 44220771

View Document

05/10/155 October 2015 15/07/15 STATEMENT OF CAPITAL GBP 39720771

View Document

03/10/153 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

03/09/153 September 2015 DIRECTOR APPOINTED NOEL JUSTIN PENZER

View Document

03/09/153 September 2015 APPOINTMENT TERMINATED, DIRECTOR ANTHONY ELLIOTT

View Document

03/09/153 September 2015 APPOINTMENT TERMINATED, DIRECTOR TIM ARTHUR

View Document

25/08/1525 August 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/04/1516 April 2015 31/03/15 STATEMENT OF CAPITAL GBP 36220771

View Document

02/03/152 March 2015 VARYING SHARE RIGHTS AND NAMES

View Document

02/03/152 March 2015 Annual return made up to 23 February 2015 with full list of shareholders

View Document

02/03/152 March 2015 VARYING SHARE RIGHTS AND NAMES

View Document

27/02/1527 February 2015 27/01/15 STATEMENT OF CAPITAL GBP 33220771

View Document

25/02/1525 February 2015 18/11/14 STATEMENT OF CAPITAL GBP 30220771

View Document

06/11/146 November 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/10/1428 October 2014 09/10/14 STATEMENT OF CAPITAL GBP 28220771

View Document

24/10/1424 October 2014 AUDITOR'S RESIGNATION

View Document

19/09/1419 September 2014 15/08/14 STATEMENT OF CAPITAL GBP 26520771

View Document

18/09/1418 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

02/09/142 September 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

25/07/1425 July 2014 REGISTERED OFFICE CHANGED ON 25/07/2014 FROM UNIVERSAL HOUSE 251-255 TOTTENHAM COURT ROAD LONDON W1T 7AB

View Document

25/07/1425 July 2014 REGISTERED OFFICE CHANGED ON 25/07/2014 FROM 4TH FLOOR 125 SHAFTESBURY AVENUE LONDON WC2H 8AD UNITED KINGDOM

View Document

22/07/1422 July 2014 24/06/14 STATEMENT OF CAPITAL GBP 24520771

View Document

11/04/1411 April 2014 24/03/14 STATEMENT OF CAPITAL GBP 22020771

View Document

17/03/1417 March 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/03/1414 March 2014 11/02/14 STATEMENT OF CAPITAL GBP 20920771

View Document

27/02/1427 February 2014 Annual return made up to 23 February 2014 with full list of shareholders

View Document

03/12/133 December 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID PEPPER

View Document

23/10/1323 October 2013 DIRECTOR APPOINTED TIM ARTHUR

View Document

09/10/139 October 2013 12/09/13 STATEMENT OF CAPITAL GBP 19820771

View Document

01/10/131 October 2013 APPOINTMENT TERMINATED, DIRECTOR AKSEL VAN DER WAL

View Document

30/09/1330 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

23/09/1323 September 2013 APPOINTMENT TERMINATED, DIRECTOR SIR ROBIN MILLER

View Document

23/09/1323 September 2013 DIRECTOR APPOINTED DAVID WOODLEY

View Document

11/09/1311 September 2013 28/05/13 STATEMENT OF CAPITAL GBP 16820771

View Document

31/07/1331 July 2013 APPOINTMENT TERMINATED, DIRECTOR CATHERINE RUNCIMAN

View Document

09/07/139 July 2013 19/06/13 STATEMENT OF CAPITAL GBP 16820771

View Document

08/07/138 July 2013 DIRECTOR APPOINTED MR MATTHEW JAMES WHITE

View Document

02/07/132 July 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/05/1317 May 2013 05/04/13 STATEMENT OF CAPITAL GBP 15133771

View Document

30/04/1330 April 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/02/1327 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS CATHERINE RUNCIMAN / 23/02/2013

View Document

27/02/1327 February 2013 Annual return made up to 23 February 2013 with full list of shareholders

View Document

27/02/1327 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY MICHAEL MANTON ELLIOTT / 23/02/2013

View Document

27/02/1327 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / AKSEL VAN DER WAL / 23/02/2013

View Document

27/02/1327 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / DAVID PEPPER / 23/02/2013

View Document

30/01/1330 January 2013 18/12/12 STATEMENT OF CAPITAL GBP 13633771

View Document

30/01/1330 January 2013 19/10/12 STATEMENT OF CAPITAL GBP 12633771

View Document

06/12/126 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY MICHAEL MANTON ELLIOTT / 31/10/2012

View Document

22/11/1222 November 2012 19/10/12 STATEMENT OF CAPITAL GBP 10895331

View Document

07/11/127 November 2012 APPOINTMENT TERMINATED, DIRECTOR PAUL RAKKAR

View Document

19/10/1219 October 2012 DIRECTOR APPOINTED AKSEL VAN DER WAL

View Document

02/10/122 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

21/08/1221 August 2012 19/07/12 STATEMENT OF CAPITAL GBP 10877771

View Document

16/08/1216 August 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID KING

View Document

22/06/1222 June 2012 08/06/12 STATEMENT OF CAPITAL GBP 9857771

View Document

09/05/129 May 2012 28/03/12 STATEMENT OF CAPITAL GBP 9357771

View Document

25/04/1225 April 2012 APPOINTMENT TERMINATED, DIRECTOR NICHOLA COULTHARD

View Document

30/03/1230 March 2012 Annual return made up to 23 February 2012 with full list of shareholders

View Document

27/03/1227 March 2012 23/12/11 STATEMENT OF CAPITAL GBP 7857771

View Document

13/03/1213 March 2012 APPOINTMENT TERMINATED, DIRECTOR MARK ELLIOTT

View Document

13/03/1213 March 2012 APPOINTMENT TERMINATED, DIRECTOR PETER FIENNES

View Document

19/01/1219 January 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

09/01/129 January 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/12/1119 December 2011 08/12/11 STATEMENT OF CAPITAL GBP 3637771.00

View Document

06/12/116 December 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/07/116 July 2011 APPOINTMENT TERMINATED, DIRECTOR HUGH CHAPPELL

View Document

24/03/1124 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR HUGH CHAPPELL / 23/02/2011

View Document

24/03/1124 March 2011 Annual return made up to 23 February 2011 with full list of shareholders

View Document

07/12/107 December 2010 23/11/2010

View Document

04/12/104 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11

View Document

01/12/101 December 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

30/11/1030 November 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

30/11/1030 November 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9

View Document

30/11/1030 November 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

30/11/1030 November 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

30/11/1030 November 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

30/11/1030 November 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10

View Document

30/11/1030 November 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

23/11/1023 November 2010 19/03/10 STATEMENT OF CAPITAL GBP 3625271

View Document

22/11/1022 November 2010 DIRECTOR APPOINTED SIR SIR ROBIN MILLER

View Document

16/11/1016 November 2010 REGISTERED OFFICE CHANGED ON 16/11/2010 FROM UNIVERSAL HOUSE 251-255 TOTTENHAM COURT ROAD LONDON W1P 0AB

View Document

16/11/1016 November 2010 REGISTERED OFFICE CHANGED ON 16/11/2010 FROM 251-255 TOTTENHAM COURT ROAD LONDON W1T 7AB UNITED KINGDOM

View Document

22/09/1022 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID PEPPER / 22/09/2010

View Document

14/09/1014 September 2010 DIRECTOR APPOINTED HUGH CHAPPELL

View Document

13/07/1013 July 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

08/06/108 June 2010 ADOPT ARTICLES 19/03/2010

View Document

06/05/106 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL RAKKAR / 23/02/2010

View Document

06/05/106 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN KING / 23/02/2010

View Document

06/05/106 May 2010 Annual return made up to 23 February 2010 with full list of shareholders

View Document

06/05/106 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK ELLIOTT / 23/02/2010

View Document

09/11/099 November 2009 DIRECTOR APPOINTED MR PAUL RAKKAR

View Document

03/09/093 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID PEPPER / 01/08/2009

View Document

30/07/0930 July 2009 APPOINTMENT TERMINATED DIRECTOR KEVIN MOORE

View Document

25/06/0925 June 2009 DIRECTOR APPOINTED CATHERINE RUNCIMAN

View Document

06/04/096 April 2009 RETURN MADE UP TO 23/02/09; FULL LIST OF MEMBERS

View Document

18/02/0918 February 2009 DIRECTOR APPOINTED DAVID JOHN KING

View Document

23/12/0823 December 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

15/10/0815 October 2008 DIRECTOR APPOINTED MARK ELLIOTT

View Document

16/06/0816 June 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY RICHARD WATERLOW

View Document

19/03/0819 March 2008 RETURN MADE UP TO 23/02/08; FULL LIST OF MEMBERS

View Document

12/10/0712 October 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

27/03/0727 March 2007 RETURN MADE UP TO 23/02/07; FULL LIST OF MEMBERS

View Document

08/11/068 November 2006 DIRECTOR RESIGNED

View Document

10/10/0610 October 2006 ACC. REF. DATE SHORTENED FROM 31/01/07 TO 31/12/06

View Document

19/09/0619 September 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/06

View Document

25/04/0625 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/04/0612 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/03/0616 March 2006 RETURN MADE UP TO 23/02/06; FULL LIST OF MEMBERS

View Document

22/02/0622 February 2006 NEW DIRECTOR APPOINTED

View Document

22/02/0622 February 2006 NEW DIRECTOR APPOINTED

View Document

22/02/0622 February 2006 NEW DIRECTOR APPOINTED

View Document

16/11/0516 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/11/053 November 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/11/053 November 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/10/0527 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/10/0527 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/08/059 August 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/05

View Document

03/03/053 March 2005 RETURN MADE UP TO 23/02/05; FULL LIST OF MEMBERS

View Document

18/02/0518 February 2005 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

03/12/043 December 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/04

View Document

18/10/0418 October 2004 NEW DIRECTOR APPOINTED

View Document

01/10/041 October 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/10/041 October 2004 £ NC 635000/1000000 21/0

View Document

01/10/041 October 2004 NC INC ALREADY ADJUSTED 21/09/04

View Document

18/03/0418 March 2004 RETURN MADE UP TO 23/02/04; FULL LIST OF MEMBERS

View Document

29/07/0329 July 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/03

View Document

17/06/0317 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/05/0327 May 2003 RETURN MADE UP TO 23/02/03; FULL LIST OF MEMBERS

View Document

17/02/0317 February 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/02/0317 February 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/08/028 August 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/02

View Document

20/05/0220 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/04/0230 April 2002 RETURN MADE UP TO 23/02/02; FULL LIST OF MEMBERS

View Document

18/09/0118 September 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/01

View Document

30/04/0130 April 2001 RETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS

View Document

21/09/0021 September 2000 FULL GROUP ACCOUNTS MADE UP TO 31/01/00

View Document

19/04/0019 April 2000 RETURN MADE UP TO 23/02/00; FULL LIST OF MEMBERS

View Document

24/06/9924 June 1999 FULL GROUP ACCOUNTS MADE UP TO 31/01/99

View Document

17/04/9917 April 1999 RETURN MADE UP TO 23/02/99; NO CHANGE OF MEMBERS

View Document

03/11/983 November 1998 FULL GROUP ACCOUNTS MADE UP TO 31/01/98

View Document

19/03/9819 March 1998 RETURN MADE UP TO 23/02/98; NO CHANGE OF MEMBERS

View Document

04/12/974 December 1997 DELIVERY EXT'D 3 MTH 31/01/97

View Document

04/12/974 December 1997 FULL GROUP ACCOUNTS MADE UP TO 31/01/97

View Document

14/04/9714 April 1997 RETURN MADE UP TO 23/02/97; FULL LIST OF MEMBERS

View Document

12/03/9712 March 1997 NC INC ALREADY ADJUSTED 24/01/97

View Document

28/02/9728 February 1997 FULL GROUP ACCOUNTS MADE UP TO 31/01/96

View Document

26/02/9726 February 1997 £ NC 10000/635000 24/01/97

View Document

03/12/963 December 1996 DELIVERY EXT'D 3 MTH 31/01/96

View Document

01/03/961 March 1996 RETURN MADE UP TO 23/02/96; FULL LIST OF MEMBERS

View Document

26/07/9526 July 1995 FULL ACCOUNTS MADE UP TO 31/01/95

View Document

24/05/9524 May 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/02/9524 February 1995 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/02/9524 February 1995 RETURN MADE UP TO 23/02/95; NO CHANGE OF MEMBERS

View Document

24/02/9524 February 1995 REGISTERED OFFICE CHANGED ON 24/02/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/12/941 December 1994 FULL ACCOUNTS MADE UP TO 31/01/94

View Document

22/02/9422 February 1994 RETURN MADE UP TO 23/02/94; NO CHANGE OF MEMBERS

View Document

21/12/9321 December 1993 REGISTERED OFFICE CHANGED ON 21/12/93 FROM: TOWER HOUSE 8-14 SOUTHAMPTON STREET LONDON WCSE 7HD

View Document

05/09/935 September 1993 FULL ACCOUNTS MADE UP TO 31/01/93

View Document

18/02/9318 February 1993 RETURN MADE UP TO 23/02/93; FULL LIST OF MEMBERS

View Document

29/10/9229 October 1992 FULL ACCOUNTS MADE UP TO 31/01/92

View Document

20/03/9220 March 1992 REGISTERED OFFICE CHANGED ON 20/03/92

View Document

20/03/9220 March 1992 RETURN MADE UP TO 23/02/92; NO CHANGE OF MEMBERS

View Document

05/12/915 December 1991 FULL ACCOUNTS MADE UP TO 31/01/91

View Document

11/09/9111 September 1991 RETURN MADE UP TO 23/02/91; NO CHANGE OF MEMBERS

View Document

13/12/9013 December 1990 FULL ACCOUNTS MADE UP TO 31/01/90

View Document

13/12/9013 December 1990 RETURN MADE UP TO 31/10/90; FULL LIST OF MEMBERS

View Document

14/08/9014 August 1990 DIRECTOR RESIGNED

View Document

14/08/9014 August 1990 RETURN MADE UP TO 23/02/90; FULL LIST OF MEMBERS

View Document

09/01/909 January 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

05/12/895 December 1989 FULL ACCOUNTS MADE UP TO 31/01/89

View Document

12/04/8912 April 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/02/893 February 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

18/08/8818 August 1988 WD 10/08/88 AD 01/08/88--------- £ SI 268@1=268 £ IC 2/270

View Document

12/08/8812 August 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01

View Document

22/06/8822 June 1988 NC INC ALREADY ADJUSTED

View Document

22/06/8822 June 1988 £ NC 100/10000 03/05/

View Document

22/06/8822 June 1988 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 03/05/88

View Document

13/06/8813 June 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/06/8813 June 1988 REGISTERED OFFICE CHANGED ON 13/06/88 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y OHP

View Document

25/05/8825 May 1988 COMPANY NAME CHANGED SAMPLERS LIMITED CERTIFICATE ISSUED ON 26/05/88

View Document

20/05/8820 May 1988 ALTER MEM AND ARTS 030588

View Document

03/05/883 May 1988 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company