TIME OUT DISTRIBUTION LIMITED

Company Documents

DateDescription
28/02/1428 February 2014 Annual return made up to 23 February 2014 with full list of shareholders

View Document

30/09/1330 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

04/03/134 March 2013 Annual return made up to 23 February 2013 with full list of shareholders

View Document

04/03/134 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY MICHAEL MANTON ELLIOTT / 23/02/2013

View Document

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

View Document

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

View Document

12/03/1212 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

12/03/1212 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

12/03/1212 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

23/03/1123 March 2011 Annual return made up to 23 February 2011 with full list of shareholders

View Document

02/02/112 February 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

22/12/1022 December 2010 ADOPT ARTICLES 23/11/2010

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

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

01/04/101 April 2010 Annual return made up to 23 February 2010 with full list of shareholders

View Document

02/02/102 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

02/02/102 February 2010 FIRST GAZETTE

View Document

04/04/094 April 2009 RETURN MADE UP TO 23/02/09; FULL LIST OF MEMBERS

View Document

09/03/099 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

11/06/0811 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

09/11/079 November 2007 ACCOUNTS OF DORMANT COMPANY 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

29/11/0629 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06

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

03/03/063 March 2006 RETURN MADE UP TO 23/02/06; FULL LIST OF MEMBERS

View Document

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

View Document

09/08/059 August 2005 FULL 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

03/12/043 December 2004 FULL ACCOUNTS MADE UP TO 31/01/04

View Document

19/03/0419 March 2004 RETURN MADE UP TO 23/02/04; FULL LIST OF MEMBERS

View Document

29/07/0329 July 2003 FULL ACCOUNTS MADE UP TO 31/01/03

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 FULL ACCOUNTS MADE UP TO 31/01/02

View Document

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

View Document

15/05/0215 May 2002 RETURN MADE UP TO 23/02/02; FULL LIST OF MEMBERS

View Document

18/09/0118 September 2001 FULL ACCOUNTS MADE UP TO 31/01/01

View Document

11/05/0111 May 2001 RETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS

View Document

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

View Document

09/05/009 May 2000 RETURN MADE UP TO 23/02/00; FULL LIST OF MEMBERS

View Document

21/06/9921 June 1999 FULL ACCOUNTS MADE UP TO 31/01/99

View Document

26/05/9926 May 1999 RETURN MADE UP TO 23/02/99; FULL LIST OF MEMBERS

View Document

03/11/983 November 1998 FULL 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 ACCOUNTS MADE UP TO 31/01/97

View Document

14/04/9714 April 1997 RETURN MADE UP TO 23/02/97; NO CHANGE OF MEMBERS

View Document

04/04/974 April 1997 DIRECTOR RESIGNED

View Document

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

View Document

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

View Document

15/02/9615 February 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

10/02/9510 February 1995 RETURN MADE UP TO 23/02/95; NO CHANGE OF MEMBERS

View Document

10/02/9510 February 1995 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

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

01/01/951 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

12/03/9412 March 1994 RETURN MADE UP TO 23/02/94; NO CHANGE OF MEMBERS

View Document

21/02/9421 February 1994 REGISTERED OFFICE CHANGED ON 21/02/94 FROM:
TOWER HOUSE
8-14 SOUTHAMPTON STREET
LONDON
WC2E 7HA

View Document

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

View Document

12/02/9312 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 RETURN MADE UP TO 23/02/92; NO CHANGE OF MEMBERS

View Document

04/12/914 December 1991 FULL ACCOUNTS MADE UP TO 31/01/91

View Document

16/10/9116 October 1991 RETURN MADE UP TO 23/02/91; NO CHANGE OF MEMBERS

View Document

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

View Document

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

View Document

13/08/9013 August 1990 RETURN MADE UP TO 23/02/90; FULL LIST OF MEMBERS

View Document

04/01/904 January 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

06/12/896 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

02/09/882 September 1988 WD 10/08/88 AD 01/08/88---------
￯﾿ᄑ SI 88@1=88
￯﾿ᄑ IC 2/90

View Document

18/08/8818 August 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01

View Document

21/07/8821 July 1988 NEW DIRECTOR APPOINTED

View Document

21/07/8821 July 1988 NEW DIRECTOR APPOINTED

View Document

13/06/8813 June 1988 ALTER MEM AND ARTS 030588

View Document

13/06/8813 June 1988 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

08/06/888 June 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/06/888 June 1988 REGISTERED OFFICE CHANGED ON 08/06/88 FROM:
84 TEMPLE CHAMBERS
TEMPLE AVENUE
LONDON
EC4Y OHP

View Document

24/05/8824 May 1988 COMPANY NAME CHANGED
CERTIFICATE ISSUED ON 24/05/88

View Document

24/05/8824 May 1988 COMPANY NAME CHANGED
LAVENTON LIMITED
CERTIFICATE ISSUED ON 25/05/88

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