Background WavePink WaveYellow Wave

TIME OUT GROUP PLC (07440171)

TIME OUT GROUP PLC (07440171) is an active UK company. incorporated on 15 November 2010. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in public relations and communication activities. TIME OUT GROUP PLC has been registered for 15 years. Current directors include COLLINS, Alexander Fiske, DUBENS, Peter Adam Daiches, OHLUND, Sven Torbjorn and 3 others.

Company Number
07440171
Status
active
Type
plc
Incorporated
15 November 2010
Age
15 years
Address
172 Drury Lane 1st Floor, London, WC2B 5QR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Public relations and communication activities
Directors
COLLINS, Alexander Fiske, DUBENS, Peter Adam Daiches, OHLUND, Sven Torbjorn, PRITCHARD, Matthew Robert Phillip, THE LORD ROSE OF MONEWDEN, Stuart Alan, The Lord Rose Of Monewden, TILL, David John
SIC Codes
70210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TIME OUT GROUP PLC

TIME OUT GROUP PLC is an active company incorporated on 15 November 2010 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in public relations and communication activities. TIME OUT GROUP PLC was registered 15 years ago.(SIC: 70210)

Status

active

Active since 15 years ago

Company No

07440171

PLC Company

Age

15 Years

Incorporated 15 November 2010

Size

N/A

Accounts

ARD: 30/6

Up to Date

9 months left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 28 January 2026 (2 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 December 2026
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 15 November 2025 (4 months ago)
Submitted on 28 November 2025 (4 months ago)

Next Due

Due by 29 November 2026
For period ending 15 November 2026

Previous Company Names

TIME OUT GROUP LIMITED
From: 8 June 2016To: 8 June 2016
TIME OUT GROUP HC LIMITED
From: 15 November 2010To: 8 June 2016
Contact
Address

172 Drury Lane 1st Floor London, WC2B 5QR,

Previous Addresses

77 Wicklow Street London WC1X 9JY England
From: 2 January 2018To: 2 August 2021
4th Floor 125 Shaftesbury Avenue London WC2H 8AD
From: 25 July 2014To: 2 January 2018
Universal House 251 - 255 Tottenham Court Road London W1T 7AB
From: 12 March 2012To: 25 July 2014
3 Cadogan Gate Chelsea London SW1X 0AS United Kingdom
From: 15 November 2010To: 12 March 2012
Timeline

153 key events • 2010 - 2026

Funding Officers Ownership
Company Founded
Nov 10
Director Joined
Dec 10
Funding Round
Dec 10
Funding Round
Dec 10
Funding Round
Dec 10
Share Issue
Dec 10
Funding Round
Dec 10
Director Joined
Dec 10
Director Joined
Mar 11
Director Joined
Mar 11
Funding Round
Dec 11
Funding Round
Feb 12
Funding Round
May 12
Funding Round
Jun 12
Director Left
Aug 12
Funding Round
Aug 12
Director Joined
Oct 12
Funding Round
Nov 12
Funding Round
Feb 13
Funding Round
May 13
Funding Round
Jul 13
Funding Round
Sept 13
Director Left
Sept 13
Director Left
Sept 13
Director Joined
Sept 13
Funding Round
Sept 13
Funding Round
Sept 13
Director Left
Sept 13
Director Joined
Oct 13
Funding Round
Oct 14
Funding Round
Oct 14
Funding Round
Oct 14
Funding Round
Oct 14
Funding Round
Oct 14
Share Issue
Oct 14
Director Joined
Nov 14
Funding Round
Dec 14
Funding Round
Feb 15
Funding Round
Mar 15
Funding Round
Mar 15
Funding Round
Apr 15
Funding Round
May 15
Director Left
Jun 15
Director Joined
Sept 15
Director Left
Sept 15
Director Joined
Oct 15
Funding Round
Oct 15
Funding Round
Oct 15
Funding Round
Nov 15
Funding Round
Dec 15
Director Joined
Feb 16
Funding Round
Mar 16
Funding Round
Mar 16
Director Left
May 16
Director Left
May 16
Director Joined
May 16
Capital Update
May 16
Funding Round
Jun 16
Director Joined
Jul 16
Share Buyback
Jul 16
Capital Reduction
Aug 16
Funding Round
Sept 16
Funding Round
Sept 16
Share Issue
Sept 16
Funding Round
Sept 16
Funding Round
Nov 16
Director Joined
Feb 17
Funding Round
Jun 17
New Owner
Aug 17
New Owner
Aug 17
New Owner
Aug 17
Funding Round
Oct 17
Loan Secured
Dec 17
Director Left
Mar 18
Director Joined
Mar 18
Funding Round
Sept 18
Funding Round
Sept 18
Funding Round
Sept 18
Funding Round
Nov 18
Director Left
Dec 18
Loan Secured
Mar 19
Funding Round
Apr 19
Funding Round
Jun 19
Funding Round
Dec 19
Funding Round
Jun 20
Funding Round
Jun 20
Director Left
Jul 20
Director Left
Jul 20
Director Joined
Nov 20
Director Left
Feb 21
Funding Round
Mar 21
Funding Round
Mar 21
Funding Round
Apr 21
Funding Round
Apr 21
Funding Round
May 21
Director Joined
Aug 21
Director Left
Nov 21
Funding Round
Dec 21
Funding Round
Dec 21
Funding Round
Apr 22
Funding Round
Apr 22
Funding Round
Apr 22
Funding Round
Apr 22
Funding Round
Apr 22
Funding Round
Jun 22
Funding Round
Jun 22
Funding Round
Jun 22
Loan Secured
Nov 22
Loan Secured
Nov 22
Funding Round
Dec 22
Funding Round
Dec 22
Funding Round
Jan 23
Funding Round
Jan 23
Funding Round
Jan 23
Funding Round
Jan 23
Funding Round
Jan 23
Funding Round
Jan 23
Funding Round
Jan 23
Funding Round
Jan 23
Funding Round
Jan 23
Funding Round
Jan 23
Funding Round
Feb 23
Funding Round
Feb 23
Funding Round
Apr 23
Funding Round
Apr 23
Funding Round
Jun 23
Funding Round
Aug 23
Funding Round
Aug 23
Funding Round
Aug 23
Funding Round
Aug 23
Director Joined
Nov 23
Funding Round
Nov 23
Funding Round
Dec 23
Funding Round
Dec 23
Funding Round
Dec 23
Owner Exit
Jan 24
Owner Exit
Jan 24
Owner Exit
Jan 24
Funding Round
Feb 24
Funding Round
Apr 24
Funding Round
Apr 24
Funding Round
May 24
Funding Round
Jun 24
Funding Round
Nov 24
Funding Round
Nov 24
Funding Round
Dec 24
Funding Round
Jan 25
Funding Round
Apr 25
Funding Round
Jun 25
Funding Round
Jun 25
Funding Round
Jun 25
Funding Round
Dec 25
Funding Round
Jan 26
110
Funding
32
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

23

7 Active
16 Resigned

HUMPHREY, Emma Louise

Active
1st Floor, LondonWC2B 5QR
Secretary
Appointed 30 Jun 2022

COLLINS, Alexander Fiske

Active
1st Floor, LondonWC2B 5QR
Born March 1971
Director
Appointed 15 Nov 2010

DUBENS, Peter Adam Daiches

Active
1st Floor, LondonWC2B 5QR
Born September 1966
Director
Appointed 15 Nov 2010

OHLUND, Sven Torbjorn

Active
1st Floor, LondonWC2B 5QR
Born November 1963
Director
Appointed 20 Jul 2021

PRITCHARD, Matthew Robert Phillip

Active
Drury Lane, LondonWC2B 5QR
Born May 1974
Director
Appointed 13 Nov 2023

THE LORD ROSE OF MONEWDEN, Stuart Alan, The Lord Rose Of Monewden

Active
1st Floor, LondonWC2B 5QR
Born March 1949
Director
Appointed 14 Jun 2016

TILL, David John

Active
1st Floor, LondonWC2B 5QR
Born November 1963
Director
Appointed 01 Oct 2020

BOULT, Richard David

Resigned
Wicklow Street, LondonWC1X 9JY
Secretary
Appointed 02 May 2016
Resigned 29 Mar 2018

CROMPTON, Anne Olivia

Resigned
1st Floor, LondonWC2B 5QR
Secretary
Appointed 29 Mar 2018
Resigned 30 Jun 2022

ARTHUR, Timothy Gwion

Resigned
125 Shaftesbury Avenue, LondonWC2H 8AD
Born September 1970
Director
Appointed 12 Sept 2013
Resigned 20 Aug 2015

BOULT, Richard David

Resigned
Wicklow Street, LondonWC1X 9JY
Born August 1965
Director
Appointed 02 May 2016
Resigned 29 Mar 2018

BRUNO CASTELLANOS, Julio

Resigned
125 Shaftesbury Avenue, LondonWC2H 8AD
Born February 1965
Director
Appointed 23 Sept 2015
Resigned 29 Oct 2021

ELLIOTT, Anthony Michael Manton

Resigned
Wicklow Street, LondonWC1X 9JY
Born January 1947
Director
Appointed 23 Nov 2010
Resigned 16 Jul 2020

HOBERMAN, Brent Shawzin

Resigned
Floor Newcombe House, LondonW11 3LQ
Born November 1968
Director
Appointed 01 Mar 2011
Resigned 11 Sept 2013

HUGHES, John

Resigned
125 Shaftesbury Avenue, LondonWC2H 8AD
Born July 1951
Director
Appointed 11 Sept 2014
Resigned 30 Jun 2015

KING, David John

Resigned
Grove Park Terrace, LondonW4 3QE
Born August 1959
Director
Appointed 01 Mar 2011
Resigned 31 Jul 2012

MILLER, Robin William, Sir

Resigned
High Haden Road, HuntingdonPE28 5RU
Born December 1940
Director
Appointed 23 Nov 2010
Resigned 11 Sept 2013

PENZER, Noel Justin

Resigned
125 Shaftesbury Avenue, LondonWC2H 8AD
Born October 1971
Director
Appointed 20 Aug 2015
Resigned 16 May 2016

PETERSEN, Christine

Resigned
125 Shaftesbury Avenue, LondonWC2H 8AD
Born September 1963
Director
Appointed 01 Feb 2016
Resigned 21 Dec 2018

RILEY, Matthew Robinson

Resigned
Wicklow Street, LondonWC1X 9JY
Born February 1974
Director
Appointed 23 Jan 2017
Resigned 09 Feb 2021

SILVER, Adam

Resigned
Wicklow Street, LondonWC1X 9JY
Born April 1975
Director
Appointed 29 Mar 2018
Resigned 31 Jul 2020

VAN DER WAL, Aksel

Resigned
251 Tottenham Court Road, LondonW1T 7AB
Born January 1972
Director
Appointed 01 Aug 2012
Resigned 30 Sept 2013

WHITE, Matthew James

Resigned
125 Shaftesbury Avenue, LondonWC2H 8AD
Born August 1966
Director
Appointed 20 Sept 2013
Resigned 30 Apr 2016

Persons with significant control

4

1 Active
3 Ceased
11 Bermudiana Road, 5 Floor, Pembroke, Hm 08

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 28 Dec 2023

Ian Patrick Pilgrim

Ceased
3rd Floor, HamiltonHM08
Born July 1964

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Right to appoint and remove directors as trust
Notified 24 Jul 2017
Ceased 28 Dec 2023

Peter Adam Daiches Dubens

Ceased
3rd Floor, HamiltonHM08
Born September 1966

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Right to appoint and remove directors as trust
Notified 24 Jul 2017
Ceased 28 Dec 2023

Mr Robert Paul Harold Stevenson

Ceased
3rd Floor, HamiltonHM08
Born September 1967

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Right to appoint and remove directors as trust
Notified 24 Jul 2017
Ceased 28 Dec 2023
Fundings
Financials
Latest Activities

Filing History

266

Accounts With Accounts Type Group
28 January 2026
AAAnnual Accounts
Resolution
15 January 2026
RESOLUTIONSResolutions
Resolution
15 January 2026
RESOLUTIONSResolutions
Capital Allotment Shares
7 January 2026
SH01Allotment of Shares
Capital Allotment Shares
23 December 2025
SH01Allotment of Shares
Confirmation Statement With No Updates
28 November 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
28 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
28 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
28 November 2025
CH01Change of Director Details
Capital Allotment Shares
25 June 2025
SH01Allotment of Shares
Capital Allotment Shares
3 June 2025
SH01Allotment of Shares
Capital Allotment Shares
2 June 2025
SH01Allotment of Shares
Capital Allotment Shares
14 April 2025
SH01Allotment of Shares
Capital Allotment Shares
13 January 2025
SH01Allotment of Shares
Resolution
19 December 2024
RESOLUTIONSResolutions
Capital Allotment Shares
18 December 2024
SH01Allotment of Shares
Accounts With Accounts Type Group
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2024
CS01Confirmation Statement
Capital Allotment Shares
4 November 2024
SH01Allotment of Shares
Capital Allotment Shares
4 November 2024
SH01Allotment of Shares
Capital Allotment Shares
1 July 2024
SH01Allotment of Shares
Second Filing Capital Allotment Shares
12 June 2024
RP04SH01RP04SH01
Capital Allotment Shares
31 May 2024
SH01Allotment of Shares
Capital Allotment Shares
2 April 2024
SH01Allotment of Shares
Capital Allotment Shares
2 April 2024
SH01Allotment of Shares
Capital Allotment Shares
2 February 2024
SH01Allotment of Shares
Notification Of A Person With Significant Control
3 January 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Resolution
31 December 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Group
27 December 2023
AAAnnual Accounts
Capital Allotment Shares
8 December 2023
SH01Allotment of Shares
Capital Allotment Shares
5 December 2023
SH01Allotment of Shares
Capital Allotment Shares
4 December 2023
SH01Allotment of Shares
Confirmation Statement With No Updates
1 December 2023
CS01Confirmation Statement
Capital Allotment Shares
30 November 2023
SH01Allotment of Shares
Second Filing Of Director Appointment With Name
17 November 2023
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
8 November 2023
AP01Appointment of Director
Change Person Director Company With Change Date
25 August 2023
CH01Change of Director Details
Change Person Director Company With Change Date
25 August 2023
CH01Change of Director Details
Change To A Person With Significant Control
24 August 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
24 August 2023
CH01Change of Director Details
Capital Allotment Shares
7 August 2023
SH01Allotment of Shares
Capital Allotment Shares
4 August 2023
SH01Allotment of Shares
Capital Allotment Shares
4 August 2023
SH01Allotment of Shares
Capital Allotment Shares
4 August 2023
SH01Allotment of Shares
Capital Allotment Shares
6 June 2023
SH01Allotment of Shares
Capital Allotment Shares
3 April 2023
SH01Allotment of Shares
Capital Allotment Shares
3 April 2023
SH01Allotment of Shares
Capital Allotment Shares
28 February 2023
SH01Allotment of Shares
Capital Allotment Shares
28 February 2023
SH01Allotment of Shares
Capital Allotment Shares
1 February 2023
SH01Allotment of Shares
Capital Allotment Shares
1 February 2023
SH01Allotment of Shares
Capital Allotment Shares
1 February 2023
SH01Allotment of Shares
Capital Allotment Shares
1 February 2023
SH01Allotment of Shares
Capital Allotment Shares
1 February 2023
SH01Allotment of Shares
Capital Allotment Shares
1 February 2023
SH01Allotment of Shares
Capital Allotment Shares
31 January 2023
SH01Allotment of Shares
Capital Allotment Shares
31 January 2023
SH01Allotment of Shares
Capital Allotment Shares
31 January 2023
SH01Allotment of Shares
Capital Allotment Shares
31 January 2023
SH01Allotment of Shares
Accounts With Accounts Type Group
26 January 2023
AAAnnual Accounts
Resolution
13 January 2023
RESOLUTIONSResolutions
Change Sail Address Company With Old Address New Address
7 December 2022
AD02Notification of Single Alternative Inspection Location
Capital Allotment Shares
6 December 2022
SH01Allotment of Shares
Capital Allotment Shares
6 December 2022
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
1 December 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 December 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
29 November 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
30 June 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 June 2022
TM02Termination of Secretary
Capital Allotment Shares
7 June 2022
SH01Allotment of Shares
Capital Allotment Shares
6 June 2022
SH01Allotment of Shares
Capital Allotment Shares
6 June 2022
SH01Allotment of Shares
Capital Allotment Shares
29 April 2022
SH01Allotment of Shares
Capital Allotment Shares
28 April 2022
SH01Allotment of Shares
Capital Allotment Shares
26 April 2022
SH01Allotment of Shares
Capital Allotment Shares
12 April 2022
SH01Allotment of Shares
Capital Allotment Shares
4 April 2022
SH01Allotment of Shares
Resolution
24 December 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Group
22 December 2021
AAAnnual Accounts
Capital Allotment Shares
21 December 2021
SH01Allotment of Shares
Capital Allotment Shares
14 December 2021
SH01Allotment of Shares
Confirmation Statement With No Updates
29 November 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
2 August 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
2 August 2021
AD01Change of Registered Office Address
Capital Allotment Shares
19 May 2021
SH01Allotment of Shares
Second Filing Capital Allotment Shares
19 May 2021
RP04SH01RP04SH01
Capital Allotment Shares
21 April 2021
SH01Allotment of Shares
Capital Allotment Shares
7 April 2021
SH01Allotment of Shares
Capital Allotment Shares
12 March 2021
SH01Allotment of Shares
Capital Allotment Shares
12 March 2021
SH01Allotment of Shares
Termination Director Company With Name Termination Date
10 February 2021
TM01Termination of Director
Confirmation Statement With No Updates
15 January 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
21 December 2020
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
3 November 2020
AP01Appointment of Director
Resolution
12 October 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Group
1 October 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
29 July 2020
TM01Termination of Director
Resolution
18 June 2020
RESOLUTIONSResolutions
Capital Allotment Shares
16 June 2020
SH01Allotment of Shares
Capital Allotment Shares
9 June 2020
SH01Allotment of Shares
Change Person Director Company With Change Date
11 February 2020
CH01Change of Director Details
Confirmation Statement With No Updates
3 December 2019
CS01Confirmation Statement
Capital Allotment Shares
3 December 2019
SH01Allotment of Shares
Resolution
1 July 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Group
26 June 2019
AAAnnual Accounts
Capital Allotment Shares
24 June 2019
SH01Allotment of Shares
Capital Allotment Shares
30 April 2019
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
13 March 2019
MR01Registration of a Charge
Termination Director Company With Name Termination Date
21 December 2018
TM01Termination of Director
Confirmation Statement With No Updates
27 November 2018
CS01Confirmation Statement
Capital Allotment Shares
23 November 2018
SH01Allotment of Shares
Capital Allotment Shares
25 September 2018
SH01Allotment of Shares
Capital Allotment Shares
25 September 2018
SH01Allotment of Shares
Capital Allotment Shares
25 September 2018
SH01Allotment of Shares
Resolution
25 June 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Group
12 June 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
29 March 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
29 March 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
29 March 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
29 March 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
2 January 2018
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
7 December 2017
MR01Registration of a Charge
Confirmation Statement With No Updates
27 November 2017
CS01Confirmation Statement
Capital Allotment Shares
1 November 2017
SH01Allotment of Shares
Notification Of A Person With Significant Control
21 August 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
21 August 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
21 August 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Group
4 July 2017
AAAnnual Accounts
Resolution
3 July 2017
RESOLUTIONSResolutions
Capital Allotment Shares
14 June 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
6 February 2017
AP01Appointment of Director
Confirmation Statement With Updates
28 November 2016
CS01Confirmation Statement
Capital Allotment Shares
24 November 2016
SH01Allotment of Shares
Second Filing Of Director Appointment With Name
19 October 2016
RP04AP01RP04AP01
Capital Allotment Shares
29 September 2016
SH01Allotment of Shares
Capital Allotment Shares
20 September 2016
SH01Allotment of Shares
Capital Alter Shares Subdivision
20 September 2016
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
13 September 2016
SH01Allotment of Shares
Capital Cancellation Shares
18 August 2016
SH06Cancellation of Shares
Capital Variation Of Rights Attached To Shares
22 July 2016
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
22 July 2016
SH08Notice of Name/Rights of Class of Shares
Move Registers To Sail Company With New Address
22 July 2016
AD03Change of Location of Company Records
Capital Return Purchase Own Shares
22 July 2016
SH03Return of Purchase of Own Shares
Move Registers To Sail Company With New Address
21 July 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
21 July 2016
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Group
13 July 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 July 2016
AP01Appointment of Director
Resolution
16 June 2016
RESOLUTIONSResolutions
Accounts Balance Sheet
8 June 2016
BSBS
Auditors Report
8 June 2016
AUDRAUDR
Auditors Statement
8 June 2016
AUDSAUDS
Re Registration Memorandum Articles
8 June 2016
MARMAR
Resolution
8 June 2016
RESOLUTIONSResolutions
Reregistration Private To Public Company
8 June 2016
RR01RR01
Resolution
8 June 2016
RESOLUTIONSResolutions
Change Of Name Notice
8 June 2016
CONNOTConfirmation Statement Notification
Capital Allotment Shares
8 June 2016
SH01Allotment of Shares
Resolution
2 June 2016
RESOLUTIONSResolutions
Resolution
2 June 2016
RESOLUTIONSResolutions
Legacy
27 May 2016
SH20SH20
Capital Statement Capital Company With Date Currency Figure
27 May 2016
SH19Statement of Capital
Legacy
27 May 2016
CAP-SSCAP-SS
Resolution
27 May 2016
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
23 May 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
23 May 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
23 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 May 2016
TM01Termination of Director
Capital Allotment Shares
7 March 2016
SH01Allotment of Shares
Capital Allotment Shares
7 March 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
3 February 2016
AP01Appointment of Director
Resolution
4 January 2016
RESOLUTIONSResolutions
Capital Allotment Shares
11 December 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
27 November 2015
AR01AR01
Resolution
27 November 2015
RESOLUTIONSResolutions
Capital Allotment Shares
19 November 2015
SH01Allotment of Shares
Resolution
20 October 2015
RESOLUTIONSResolutions
Capital Allotment Shares
19 October 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
6 October 2015
AP01Appointment of Director
Capital Allotment Shares
6 October 2015
SH01Allotment of Shares
Accounts With Accounts Type Group
3 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 September 2015
TM01Termination of Director
Resolution
25 August 2015
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
30 June 2015
TM01Termination of Director
Capital Allotment Shares
19 May 2015
SH01Allotment of Shares
Capital Allotment Shares
29 April 2015
SH01Allotment of Shares
Capital Allotment Shares
24 March 2015
SH01Allotment of Shares
Capital Allotment Shares
12 March 2015
SH01Allotment of Shares
Resolution
2 March 2015
RESOLUTIONSResolutions
Resolution
2 March 2015
RESOLUTIONSResolutions
Capital Allotment Shares
26 February 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
5 December 2014
AR01AR01
Capital Allotment Shares
3 December 2014
SH01Allotment of Shares
Appoint Person Director Company With Name Date
12 November 2014
AP01Appointment of Director
Resolution
6 November 2014
RESOLUTIONSResolutions
Capital Allotment Shares
28 October 2014
SH01Allotment of Shares
Capital Allotment Shares
28 October 2014
SH01Allotment of Shares
Capital Allotment Shares
28 October 2014
SH01Allotment of Shares
Capital Allotment Shares
28 October 2014
SH01Allotment of Shares
Capital Allotment Shares
28 October 2014
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
28 October 2014
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
28 October 2014
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Consolidation
28 October 2014
SH02Allotment of Shares (prescribed particulars)
Resolution
28 October 2014
RESOLUTIONSResolutions
Auditors Resignation Company
24 October 2014
AUDAUD
Accounts With Accounts Type Group
18 September 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 July 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
2 December 2013
AR01AR01
Appoint Person Director Company With Name
23 October 2013
AP01Appointment of Director
Termination Director Company With Name
1 October 2013
TM01Termination of Director
Capital Allotment Shares
26 September 2013
SH01Allotment of Shares
Capital Allotment Shares
26 September 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
23 September 2013
AP01Appointment of Director
Termination Director Company With Name
20 September 2013
TM01Termination of Director
Termination Director Company With Name
20 September 2013
TM01Termination of Director
Capital Allotment Shares
11 September 2013
SH01Allotment of Shares
Accounts With Accounts Type Group
26 July 2013
AAAnnual Accounts
Capital Allotment Shares
9 July 2013
SH01Allotment of Shares
Resolution
2 July 2013
RESOLUTIONSResolutions
Resolution
17 June 2013
RESOLUTIONSResolutions
Capital Allotment Shares
17 May 2013
SH01Allotment of Shares
Resolution
30 April 2013
RESOLUTIONSResolutions
Change Person Director Company With Change Date
24 April 2013
CH01Change of Director Details
Resolution
12 February 2013
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
4 February 2013
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
4 February 2013
SH01Allotment of Shares
Change Person Director Company With Change Date
6 December 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
28 November 2012
AR01AR01
Capital Allotment Shares
22 November 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
19 October 2012
AP01Appointment of Director
Capital Allotment Shares
21 August 2012
SH01Allotment of Shares
Termination Director Company With Name
16 August 2012
TM01Termination of Director
Accounts With Accounts Type Group
13 July 2012
AAAnnual Accounts
Capital Allotment Shares
22 June 2012
SH01Allotment of Shares
Capital Allotment Shares
9 May 2012
SH01Allotment of Shares
Second Filing Of Form With Form Type Made Up Date
20 April 2012
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
13 March 2012
AR01AR01
Change Person Director Company With Change Date
13 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
12 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
12 March 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
12 March 2012
AD01Change of Registered Office Address
Change Person Director Company With Change Date
2 March 2012
CH01Change of Director Details
Capital Allotment Shares
3 February 2012
SH01Allotment of Shares
Accounts With Accounts Type Full
20 January 2012
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
20 January 2012
AA01Change of Accounting Reference Date
Resolution
9 January 2012
RESOLUTIONSResolutions
Capital Allotment Shares
19 December 2011
SH01Allotment of Shares
Resolution
6 December 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
22 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
8 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
9 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
7 December 2010
AP01Appointment of Director
Capital Allotment Shares
7 December 2010
SH01Allotment of Shares
Legacy
7 December 2010
SH01Allotment of Shares
Capital Allotment Shares
7 December 2010
SH01Allotment of Shares
Capital Name Of Class Of Shares
7 December 2010
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Consolidation Subdivision
7 December 2010
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
7 December 2010
SH01Allotment of Shares
Resolution
7 December 2010
RESOLUTIONSResolutions
Resolution
7 December 2010
RESOLUTIONSResolutions
Incorporation Company
15 November 2010
NEWINCIncorporation