Advanced company searchLink opens in new window

TIME OUT GROUP PLC

Company number 07440171

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)
22 Jun 2012 SH01 Statement of capital following an allotment of shares on 8 June 2012
  • GBP 12,871,000.1
09 May 2012 SH01 Statement of capital following an allotment of shares on 28 March 2012
  • GBP 12,371,000.1
20 Apr 2012 RP04 Second filing of AR01 previously delivered to Companies House made up to 15 November 2011
13 Mar 2012 AR01 Annual return made up to 15 November 2011 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 20/04/2012.
13 Mar 2012 CH01 Director's details changed for Mr Peter Adam Daiches Dubens on 15 November 2011
12 Mar 2012 CH01 Director's details changed for Mr Alexander Fiske Collins on 15 November 2011
12 Mar 2012 CH01 Director's details changed for Anthony Michael Manton Elliott on 15 November 2011
12 Mar 2012 AD01 Registered office address changed from 3 Cadogan Gate Chelsea London SW1X 0AS United Kingdom on 12 March 2012
02 Mar 2012 CH01 Director's details changed for Brent Shawzin Hoberman on 7 February 2012
03 Feb 2012 SH01 Statement of capital following an allotment of shares on 23 December 2011
  • GBP 10,871,000.1
20 Jan 2012 AA Full accounts made up to 31 December 2010
20 Jan 2012 AA01 Current accounting period shortened from 30 November 2011 to 31 December 2010
09 Jan 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
19 Dec 2011 SH01 Statement of capital following an allotment of shares on 8 December 2011
  • GBP 6,651,000.1
06 Dec 2011 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
22 Mar 2011 AP01 Appointment of Mr David John King as a director
08 Mar 2011 AP01 Appointment of Brent Shawzin Hoberman as a director
09 Dec 2010 AP01 Appointment of Sir Robert William Miller as a director
07 Dec 2010 AP01 Appointment of Anthony Michael Manton Elliott as a director
07 Dec 2010 SH01 Statement of capital following an allotment of shares on 23 November 2010
  • GBP 6,650,535.1
07 Dec 2010 SH01 Return of Allotment of Shares
07 Dec 2010 SH01 Statement of capital following an allotment of shares on 23 November 2010
  • GBP 6,651,000.10
07 Dec 2010 SH08 Change of share class name or designation
07 Dec 2010 SH02 Consolidation and sub-division of shares on 23 November 2010
07 Dec 2010 SH01 Statement of capital following an allotment of shares on 23 November 2010
  • GBP 425.00