TIME OUT WOS LIMITED

Company Documents

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

View Document

04/08/144 August 2014 Annual return made up to 23 July 2014 with full list of shareholders

View Document

25/07/1425 July 2014 REGISTERED OFFICE CHANGED ON 25/07/2014 FROM
UNIVERSAL HOUSE 251-255 TOTTENHAM COURT ROAD
LONDON
W1D 7AB

View Document

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

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

19/09/1319 September 2013 DIRECTOR APPOINTED MR MATTHEW JAMES WHITE

View Document

01/08/131 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / DAVID PEPPER / 23/07/2013

View Document

01/08/131 August 2013 Annual return made up to 23 July 2013 with full list of shareholders

View Document

01/05/131 May 2013 COMPANY NAME CHANGED BANDWIDTH COMMUNICATIONS LIMITED
CERTIFICATE ISSUED ON 01/05/13

View Document

10/01/1310 January 2013 DIRECTOR APPOINTED DAVID PEPPER

View Document

20/12/1220 December 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

18/12/1218 December 2012 DIRECTOR APPOINTED AKSEL VAN DER WAL

View Document

18/12/1218 December 2012 APPOINTMENT TERMINATED, DIRECTOR TERRI PADDOCK

View Document

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

View Document

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

View Document

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

View Document

24/09/1224 September 2012 SAIL ADDRESS CHANGED FROM: 22 TOWER STREET LONDON WC2H 9TW ENGLAND

View Document

24/09/1224 September 2012 Annual return made up to 23 July 2012 with full list of shareholders

View Document

24/09/1224 September 2012 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

01/06/121 June 2012 APPOINTMENT TERMINATED, DIRECTOR PAUL SHAW

View Document

25/05/1225 May 2012 REGISTERED OFFICE CHANGED ON 25/05/2012 FROM 5TH FLOOR PALACE THEATRE SHAFTESBURY AVENUE LONDON W1D 5AY

View Document

25/05/1225 May 2012 CURREXT FROM 30/12/2012 TO 31/12/2012

View Document

09/05/129 May 2012 DIRECTOR APPOINTED PAUL RICHARD SCOTT SHAW

View Document

09/05/129 May 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID DOBSON

View Document

09/05/129 May 2012 SECRETARY APPOINTED PAUL RAKKAR

View Document

09/05/129 May 2012 APPOINTMENT TERMINATED, DIRECTOR ANTHONY FLICK

View Document

09/05/129 May 2012 APPOINTMENT TERMINATED, SECRETARY DAVID DOBSON

View Document

09/05/129 May 2012 DIRECTOR APPOINTED MR PAUL RAKKAR

View Document

15/11/1115 November 2011 APPOINTMENT TERMINATED, DIRECTOR MADELELEINE LLOYD WEBBER

View Document

03/10/113 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

26/07/1126 July 2011 Annual return made up to 23 July 2011 with full list of shareholders

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

28/07/1028 July 2010 Annual return made up to 23 July 2010 with full list of shareholders

View Document

27/04/1027 April 2010 DIRECTOR APPOINTED MR ANTHONY BRUCE FLICK

View Document

23/04/1023 April 2010 SAIL ADDRESS CREATED

View Document

23/04/1023 April 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

15/04/1015 April 2010 APPOINTMENT TERMINATED, DIRECTOR JO PORTER

View Document

01/11/091 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

18/08/0918 August 2009 LOCATION OF REGISTER OF MEMBERS

View Document

13/08/0913 August 2009 RETURN MADE UP TO 23/07/09; FULL LIST OF MEMBERS

View Document

26/06/0926 June 2009 REGISTERED OFFICE CHANGED ON 26/06/09 FROM: THE HEALS BUILDING 22-24 TORRINGTON PLACE LONDON WC1E 7HJ

View Document

24/11/0824 November 2008 RETURN MADE UP TO 23/07/08; FULL LIST OF MEMBERS

View Document

01/11/081 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

11/08/0811 August 2008 SECRETARY APPOINTED DAVID DOBSON

View Document

11/08/0811 August 2008 SECRETARY RESIGNED BLOOMSBURY COMPANY SECRETARIES LIMITED

View Document

11/08/0811 August 2008 REGISTERED OFFICE CHANGED ON 11/08/08 FROM: 22-24 TORRINGTON PLACE LONDON WC1E 7HJ

View Document

07/05/087 May 2008 DAVID DOBSON/ T PADDOCK SERVICE AGREEMENT 04/04/2008

View Document

07/05/087 May 2008 DIRECTOR APPOINTED JO PORTER

View Document

01/04/081 April 2008 SECRETARY APPOINTED BLOOMSBURY COMPANY SECRETARIES LIMITED

View Document

28/01/0828 January 2008 SECRETARY RESIGNED

View Document

30/10/0730 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

28/09/0728 September 2007 RETURN MADE UP TO 23/07/07; FULL LIST OF MEMBERS

View Document

28/09/0728 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

18/12/0618 December 2006 RETURN MADE UP TO 23/07/06; FULL LIST OF MEMBERS

View Document

08/11/068 November 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/11/064 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

30/06/0630 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/01/0623 January 2006 NEW DIRECTOR APPOINTED

View Document

21/10/0521 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

20/10/0520 October 2005 REGISTERED OFFICE CHANGED ON 20/10/05 FROM: 4TH FLOOR 118-120 WARDOUR STREET LONDON W1F 0TU

View Document

09/08/059 August 2005 RETURN MADE UP TO 23/07/05; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

29/10/0429 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

22/07/0422 July 2004 RETURN MADE UP TO 23/07/04; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

06/05/046 May 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

06/05/046 May 2004 REGISTERED OFFICE CHANGED ON 06/05/04 FROM: 4TH FLOOR 57-59 NEAL STREET LONDON WC2H 9PP

View Document

06/05/046 May 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

03/11/033 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/12/02

View Document

30/09/0330 September 2003 RETURN MADE UP TO 23/07/03; FULL LIST OF MEMBERS

View Document

29/11/0229 November 2002 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

04/11/024 November 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

27/09/0227 September 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/09/0227 September 2002 NC INC ALREADY ADJUSTED 25/07/02

View Document

27/09/0227 September 2002 VARYING SHARE RIGHTS AND NAMES

View Document

27/09/0227 September 2002 � NC 1000/5000 25/07/0

View Document

29/07/0229 July 2002 RETURN MADE UP TO 23/07/02; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 29/07/02

View Document

16/01/0216 January 2002 ACC. REF. DATE EXTENDED FROM 31/07/01 TO 30/12/01

View Document

10/09/0110 September 2001 RETURN MADE UP TO 23/07/01; FULL LIST OF MEMBERS

View Document

27/12/0027 December 2000 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

13/12/0013 December 2000 SECRETARY RESIGNED

View Document

13/12/0013 December 2000 NEW SECRETARY APPOINTED

View Document

10/12/0010 December 2000 NEW DIRECTOR APPOINTED

View Document

16/11/0016 November 2000 RETURN MADE UP TO 23/07/00; FULL LIST OF MEMBERS

View Document

05/09/005 September 2000 REGISTERED OFFICE CHANGED ON 05/09/00 FROM: C/O MIDLANDS COMPANY SERVICES LIMITED, SUITE 116 LONSDALE HOUSE, 52 BLUCHER STREET, BIRMINGHAM WEST MIDLANDS, B1 1QU

View Document

31/08/0031 August 2000 NEW DIRECTOR APPOINTED

View Document

31/08/0031 August 2000 NEW SECRETARY APPOINTED

View Document

29/07/9929 July 1999 SECRETARY RESIGNED

View Document

29/07/9929 July 1999 DIRECTOR RESIGNED

View Document

23/07/9923 July 1999 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