- Company Overview for TIME OUT NEW YORK LIMITED (02977606)
- Filing history for TIME OUT NEW YORK LIMITED (02977606)
- People for TIME OUT NEW YORK LIMITED (02977606)
- Charges for TIME OUT NEW YORK LIMITED (02977606)
- More for TIME OUT NEW YORK LIMITED (02977606)
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
|
|
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
|
|
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
|
|
24 Sep 2014 | RESOLUTIONS |
Resolutions
|
|
24 Sep 2014 | SH01 |
Statement of capital following an allotment of shares on 12 September 2014
|
|
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 |