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)
02 Jul 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
17 Jun 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
17 May 2013 SH01 Statement of capital following an allotment of shares on 5 April 2013
  • GBP 21,147,000.1
30 Apr 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
24 Apr 2013 CH01 Director's details changed for Anthony Michael Manton Elliott on 24 April 2013
12 Feb 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
04 Feb 2013 SH08 Change of share class name or designation
04 Feb 2013 SH01 Statement of capital following an allotment of shares on 18 December 2012
  • GBP 16,647,000.10
06 Dec 2012 CH01 Director's details changed for Anthony Michael Manton Elliott on 31 October 2012
28 Nov 2012 AR01 Annual return made up to 15 November 2012 with full list of shareholders
22 Nov 2012 SH01 Statement of capital following an allotment of shares on 19 October 2012
  • GBP 15,647,000.1
19 Oct 2012 AP01 Appointment of Aksel Van Der Wal as a director
21 Aug 2012 SH01 Statement of capital following an allotment of shares on 19 July 2012
  • GBP 13,891,000.1
16 Aug 2012 TM01 Termination of appointment of David King as a director
13 Jul 2012 AA Group of companies' accounts made up to 31 December 2011
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