TIME OUT GROUP BC LIMITED

Company Documents

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

View Document

01/04/251 April 2025

View Document

01/04/251 April 2025 Audit exemption subsidiary accounts made up to 2024-06-30

View Document

01/04/251 April 2025

View Document

01/04/251 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

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

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 Audit exemption subsidiary accounts made up to 2022-06-30

View Document

06/04/236 April 2023

View Document

06/04/236 April 2023

View Document

06/04/236 April 2023

View Document

14/12/2214 December 2022 Satisfaction of charge 074403300003 in full

View Document

14/12/2214 December 2022 Satisfaction of charge 074403300002 in full

View Document

14/12/2214 December 2022 Satisfaction of charge 074403300006 in full

View Document

14/12/2214 December 2022 Satisfaction of charge 074403300005 in full

View Document

14/12/2214 December 2022 Satisfaction of charge 074403300004 in full

View Document

02/12/222 December 2022 Registration of charge 074403300007, 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 Change of details for Time Out Group Mc Limited as a person with significant control on 2021-06-10

View Document

20/10/2220 October 2022 Second filing of Confirmation Statement dated 2017-05-31

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

31/03/2231 March 2022

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

09/11/219 November 2021 Second filing of a statement of capital following an allotment of shares on 2021-10-20

View Document

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

View Document

05/11/215 November 2021 Appointment of Mr Sven Torbjorn Ohlund as a director on 2021-10-29

View Document

05/11/215 November 2021 Termination of appointment of Julio Bruno Castellanos as a director on 2021-10-29

View Document

22/10/2122 October 2021 Registration of charge 074403300006, created on 2021-10-20

View Document

22/10/2122 October 2021 Registration of charge 074403300005, created on 2021-10-20

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

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

View Document

10/05/1910 May 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

13/03/1913 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 074403300003

View Document

13/03/1913 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 074403300004

View Document

04/01/194 January 2019 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

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

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

07/12/177 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 074403300002

View Document

27/11/1727 November 2017 APPOINTMENT TERMINATED, DIRECTOR PETER DUBENS

View Document

27/11/1727 November 2017 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER COLLINS

View Document

03/10/173 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

09/06/179 June 2017 Confirmation statement made on 2017-05-31 with updates

View Document

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

View Document

29/09/1629 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

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

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 22/02/16 STATEMENT OF CAPITAL GBP 59504620

View Document

25/02/1625 February 2016 15/12/15 STATEMENT OF CAPITAL GBP 55504620

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 51504620

View Document

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

View Document

19/11/1519 November 2015 Annual return made up to 15 November 2015 with full list of shareholders

View Document

16/10/1516 October 2015 16/09/15 STATEMENT OF CAPITAL GBP 50234000

View Document

05/10/155 October 2015 15/07/15 STATEMENT OF CAPITAL GBP 45734000

View Document

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

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 42234000

View Document

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

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 39234000

View Document

04/12/144 December 2014 Annual return made up to 15 November 2014 with full list of shareholders

View Document

04/12/144 December 2014 18/11/14 STATEMENT OF CAPITAL GBP 36234000

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 34234000

View Document

24/10/1424 October 2014 AUDITOR'S RESIGNATION

View Document

19/09/1419 September 2014 15/08/14 STATEMENT OF CAPITAL GBP 32534000

View Document

19/09/1419 September 2014 15/08/14 STATEMENT OF CAPITAL GBP 32534000

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

23/07/1423 July 2014 24/06/14 STATEMENT OF CAPITAL GBP 30534000

View Document

11/04/1411 April 2014 24/03/14 STATEMENT OF CAPITAL GBP 28034000

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 26934000

View Document

02/12/132 December 2013 Annual return made up to 15 November 2013 with full list of shareholders

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

26/09/1326 September 2013 12/09/13 STATEMENT OF CAPITAL GBP 25834000

View Document

11/09/1311 September 2013 28/05/13 STATEMENT OF CAPITAL GBP 22834000

View Document

09/07/139 July 2013 19/06/13 STATEMENT OF CAPITAL GBP 22834000

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 21147000

View Document

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

View Document

30/01/1330 January 2013 18/12/12 STATEMENT OF CAPITAL GBP 16647000

View Document

28/11/1228 November 2012 Annual return made up to 15 November 2012 with full list of shareholders

View Document

28/11/1228 November 2012 DIRECTOR APPOINTED AKSEL VAN DER WAL

View Document

22/11/1222 November 2012 19/10/12 STATEMENT OF CAPITAL GBP 15647000

View Document

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

View Document

21/08/1221 August 2012 19/07/12 STATEMENT OF CAPITAL GBP 13891000.0

View Document

16/08/1216 August 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

22/06/1222 June 2012 08/06/12 STATEMENT OF CAPITAL GBP 12871000

View Document

09/05/129 May 2012 28/03/12 STATEMENT OF CAPITAL GBP 12371000

View Document

10/04/1210 April 2012 REGISTERED OFFICE CHANGED ON 10/04/2012 FROM 3 CADOGAN GATE CHELSEA LONDON SW1X 0AS UNITED KINGDOM

View Document

10/04/1210 April 2012 DIRECTOR APPOINTED MR PAUL RAKKAR

View Document

10/04/1210 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL RAKKAR / 28/03/2012

View Document

10/04/1210 April 2012 PREVEXT FROM 30/11/2011 TO 31/12/2011

View Document

17/03/1217 March 2012 DISS40 (DISS40(SOAD))

View Document

14/03/1214 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ADAM DAICHES DUBENS / 15/11/2011

View Document

14/03/1214 March 2012 Annual return made up to 15 November 2011 with full list of shareholders

View Document

13/03/1213 March 2012 FIRST GAZETTE

View Document

13/03/1213 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER FISKE COLLINS / 15/11/2011

View Document

25/01/1225 January 2012 23/12/11 STATEMENT OF CAPITAL GBP 10871000

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 6651000.0

View Document

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

View Document

04/11/114 November 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/12/107 December 2010 23/11/10 STATEMENT OF CAPITAL GBP 425.00

View Document

07/12/107 December 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/12/107 December 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/12/107 December 2010 23/11/10 STATEMENT OF CAPITAL GBP 6651000.00

View Document

04/12/104 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

15/11/1015 November 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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