Advanced company searchLink opens in new window

TIME OUT NEW YORK LIMITED

Company number 02977606

Filter by category

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 Dec 2020 AA01 Current accounting period extended from 31 December 2020 to 30 June 2021
08 Jul 2020 CS01 Confirmation statement made on 31 May 2020 with no updates
11 Jun 2019 CS01 Confirmation statement made on 31 May 2019 with no updates
14 May 2019 AA Accounts for a dormant company made up to 31 December 2018
02 Oct 2018 AA Accounts for a dormant company made up to 31 December 2017
13 Jul 2018 CS01 Confirmation statement made on 31 May 2018 with no updates
23 Jan 2018 CH01 Director's details changed for Julio Bruno Castellanos on 23 January 2018
19 Dec 2017 AD01 Registered office address changed from 4th Floor 125 Shaftesbury Avenue London WC2H 8AD to 77 Wicklow Street London WC1X 9JY on 19 December 2017
27 Nov 2017 TM01 Termination of appointment of Peter Adam Daiches Dubens as a director on 26 November 2017
27 Nov 2017 TM01 Termination of appointment of Alexander Fiske Collins as a director on 26 November 2017
04 Oct 2017 AA Full accounts made up to 31 December 2016
09 Jun 2017 CS01 Confirmation statement made on 31 May 2017 with updates
27 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
23 Jun 2016 AR01 Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • GBP 18,851,399
06 May 2016 TM01 Termination of appointment of Matthew James White as a director on 30 April 2016
04 May 2016 AP01 Appointment of Julio Bruno Castellanos as a director on 22 April 2016
19 Nov 2015 AR01 Annual return made up to 11 October 2015 with full list of shareholders
Statement of capital on 2015-11-19
  • GBP 18,851,399
19 Nov 2015 TM01 Termination of appointment of Tim Arthur as a director on 20 August 2015
03 Oct 2015 AA Full accounts made up to 31 December 2014
24 Oct 2014 AUD Auditor's resignation
15 Oct 2014 AR01 Annual return made up to 11 October 2014 with full list of shareholders
Statement of capital on 2014-10-15
  • GBP 18,851,399
24 Sep 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
24 Sep 2014 SH01 Statement of capital following an allotment of shares on 12 September 2014
  • GBP 18,851,399
24 Sep 2014 AA Group of companies' accounts made up to 31 December 2013
25 Jul 2014 AD01 Registered office address changed from Universal House 251-255 Tottenham Court Road London W1T 7AB to 4Th Floor 125 Shaftesbury Avenue London WC2H 8AD on 25 July 2014