Background WavePink WaveYellow Wave

TIME OUT GROUP MC LIMITED (07440310)

TIME OUT GROUP MC LIMITED (07440310) 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 MC LIMITED has been registered for 15 years. Current directors include OHLUND, Sven Torbjorn, PRITCHARD, Matthew Robert Phillip.

Company Number
07440310
Status
active
Type
ltd
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
OHLUND, Sven Torbjorn, PRITCHARD, Matthew Robert Phillip
SIC Codes
70210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TIME OUT GROUP MC LIMITED

TIME OUT GROUP MC LIMITED 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 MC LIMITED was registered 15 years ago.(SIC: 70210)

Status

active

Active since 15 years ago

Company No

07440310

LTD Company

Age

15 Years

Incorporated 15 November 2010

Size

N/A

Accounts

ARD: 30/6

Up to Date

3 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 2 April 2025 (11 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 6 June 2025 (9 months ago)
Submitted on 19 June 2025 (9 months ago)

Next Due

Due by 20 June 2026
For period ending 6 June 2026
Contact
Address

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

Previous Addresses

172 1st Floor 172 Drury Lane London WC2B 5QR England
From: 16 June 2021To: 16 June 2021
77 Wicklow Street London WC1X 9JY England
From: 19 December 2017To: 16 June 2021
4th Floor 125 Shaftesbury Avenue London WC2H 8AD
From: 25 July 2014To: 19 December 2017
251 - 255 Tottenham Court Road London W1T 7AB
From: 7 March 2012To: 25 July 2014
3 Cadogan Gate Chelsea London SW1X 0AS United Kingdom
From: 15 November 2010To: 7 March 2012
Timeline

51 key events • 2010 - 2023

Funding Officers Ownership
Company Founded
Nov 10
Funding Round
Dec 10
Funding Round
Dec 10
Funding Round
Jan 11
Funding Round
Jan 11
Funding Round
Dec 11
Director Joined
Dec 11
Director Joined
Dec 11
Funding Round
Jan 12
Funding Round
May 12
Funding Round
Jun 12
Director Left
Aug 12
Funding Round
Aug 12
Director Left
Nov 12
Director Joined
Nov 12
Funding Round
Nov 12
Funding Round
Jan 13
Funding Round
May 13
Funding Round
May 13
Director Joined
Jul 13
Funding Round
Jul 13
Funding Round
Sept 13
Funding Round
Sept 13
Director Left
Sept 13
Funding Round
Mar 14
Funding Round
Apr 14
Funding Round
Jul 14
Funding Round
Sept 14
Share Issue
Oct 14
Funding Round
Oct 14
Funding Round
Feb 15
Funding Round
Feb 15
Funding Round
Apr 15
Funding Round
Oct 15
Funding Round
Oct 15
Funding Round
Dec 15
Funding Round
Feb 16
Funding Round
Feb 16
Funding Round
Feb 16
Director Joined
May 16
Director Left
May 16
Director Left
Nov 17
Director Left
Nov 17
Loan Cleared
Aug 21
Director Left
Nov 21
Director Joined
Nov 21
Funding Round
Nov 21
Director Joined
Nov 22
Loan Secured
Nov 22
Director Left
Oct 23
Director Joined
Nov 23
32
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

OHLUND, Sven Torbjorn

Active
1st Floor, LondonWC2B 5QR
Born November 1963
Director
Appointed 29 Oct 2021

PRITCHARD, Matthew Robert Phillip

Active
First Floor, 172 Drury Lane, LondonWC2B 5QR
Born May 1974
Director
Appointed 01 Oct 2023

BRUNO CASTELLANOS, Julio

Resigned
1st Floor, LondonWC2B 5QR
Born February 1965
Director
Appointed 22 Apr 2016
Resigned 29 Oct 2021

COLLINS, Alexander Fiske

Resigned
125 Shaftesbury Avenue, LondonWC2H 8AD
Born March 1971
Director
Appointed 15 Nov 2010
Resigned 26 Nov 2017

DUBENS, Peter Adam Daiches

Resigned
125 Shaftesbury Avenue, LondonWC2H 8AD
Born September 1966
Director
Appointed 15 Nov 2010
Resigned 26 Nov 2017

FOLEY, Patrick Noel

Resigned
1st Floor, LondonWC2B 5QR
Born December 1967
Director
Appointed 14 Nov 2022
Resigned 30 Sept 2023

KING, David John

Resigned
- 255, LondonW1T 7AB
Born August 1959
Director
Appointed 13 Dec 2011
Resigned 31 Jul 2012

RAKKAR, Paul

Resigned
- 255, LondonW1T 7AB
Born December 1971
Director
Appointed 13 Dec 2011
Resigned 30 Oct 2012

VAN DER WAL, Aksel

Resigned
House, 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 02 Jul 2013
Resigned 30 Apr 2016

Persons with significant control

1

Time Out Group Plc

Active
Shaftesbury Avenue, LondonWC2H 8AD

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

129

Confirmation Statement With No Updates
19 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
2 April 2025
AAAnnual Accounts
Legacy
2 April 2025
PARENT_ACCPARENT_ACC
Legacy
2 April 2025
AGREEMENT2AGREEMENT2
Legacy
2 April 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
7 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 April 2024
AAAnnual Accounts
Legacy
6 April 2024
PARENT_ACCPARENT_ACC
Legacy
6 April 2024
GUARANTEE2GUARANTEE2
Legacy
6 April 2024
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
8 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 October 2023
TM01Termination of Director
Change Person Director Company With Change Date
24 August 2023
CH01Change of Director Details
Confirmation Statement With No Updates
6 June 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
6 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 April 2023
AAAnnual Accounts
Legacy
6 April 2023
PARENT_ACCPARENT_ACC
Legacy
6 April 2023
AGREEMENT2AGREEMENT2
Legacy
6 April 2023
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number Charge Creation Date
1 December 2022
MR01Registration of a Charge
Appoint Person Director Company With Name Date
14 November 2022
AP01Appointment of Director
Confirmation Statement With Updates
14 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
31 March 2022
AAAnnual Accounts
Legacy
31 March 2022
PARENT_ACCPARENT_ACC
Legacy
31 March 2022
AGREEMENT2AGREEMENT2
Legacy
31 March 2022
GUARANTEE2GUARANTEE2
Resolution
11 November 2021
RESOLUTIONSResolutions
Second Filing Capital Allotment Shares
9 November 2021
RP04SH01RP04SH01
Capital Allotment Shares
8 November 2021
SH01Allotment of Shares
Termination Director Company With Name Termination Date
5 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
5 November 2021
AP01Appointment of Director
Mortgage Satisfy Charge Full
18 August 2021
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
16 June 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
16 June 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 June 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
21 December 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
1 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
11 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
10 May 2019
AAAnnual Accounts
Accounts With Accounts Type Full
4 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
23 January 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
19 December 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
27 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
27 November 2017
TM01Termination of Director
Accounts With Accounts Type Full
3 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2016
AR01AR01
Termination Director Company With Name Termination Date
10 May 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
4 May 2016
AP01Appointment of Director
Capital Allotment Shares
26 February 2016
SH01Allotment of Shares
Capital Allotment Shares
26 February 2016
SH01Allotment of Shares
Capital Allotment Shares
25 February 2016
SH01Allotment of Shares
Resolution
4 January 2016
RESOLUTIONSResolutions
Capital Allotment Shares
10 December 2015
SH01Allotment of Shares
Second Filing Of Form With Form Type
2 December 2015
RP04RP04
Second Filing Of Form With Form Type
2 December 2015
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
2 December 2015
AR01AR01
Resolution
27 November 2015
RESOLUTIONSResolutions
Capital Allotment Shares
16 October 2015
SH01Allotment of Shares
Capital Allotment Shares
5 October 2015
SH01Allotment of Shares
Accounts With Accounts Type Full
3 October 2015
AAAnnual Accounts
Resolution
25 August 2015
RESOLUTIONSResolutions
Capital Allotment Shares
16 April 2015
SH01Allotment of Shares
Resolution
2 March 2015
RESOLUTIONSResolutions
Resolution
2 March 2015
RESOLUTIONSResolutions
Capital Allotment Shares
27 February 2015
SH01Allotment of Shares
Capital Allotment Shares
25 February 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
4 December 2014
AR01AR01
Resolution
6 November 2014
RESOLUTIONSResolutions
Capital Allotment Shares
29 October 2014
SH01Allotment of Shares
Auditors Resignation Company
24 October 2014
AUDAUD
Capital Alter Shares Subdivision
2 October 2014
SH02Allotment of Shares (prescribed particulars)
Capital Variation Of Rights Attached To Shares
2 October 2014
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
2 October 2014
SH08Notice of Name/Rights of Class of Shares
Resolution
2 October 2014
RESOLUTIONSResolutions
Capital Allotment Shares
19 September 2014
SH01Allotment of Shares
Accounts With Accounts Type Full
18 September 2014
AAAnnual Accounts
Resolution
2 September 2014
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
25 July 2014
AD01Change of Registered Office Address
Capital Allotment Shares
23 July 2014
SH01Allotment of Shares
Capital Allotment Shares
11 April 2014
SH01Allotment of Shares
Resolution
17 March 2014
RESOLUTIONSResolutions
Capital Allotment Shares
14 March 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
2 December 2013
AR01AR01
Termination Director Company With Name
1 October 2013
TM01Termination of Director
Accounts With Accounts Type Full
30 September 2013
AAAnnual Accounts
Capital Allotment Shares
26 September 2013
SH01Allotment of Shares
Capital Allotment Shares
11 September 2013
SH01Allotment of Shares
Capital Allotment Shares
9 July 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
8 July 2013
AP01Appointment of Director
Resolution
2 July 2013
RESOLUTIONSResolutions
Capital Allotment Shares
24 May 2013
SH01Allotment of Shares
Capital Allotment Shares
17 May 2013
SH01Allotment of Shares
Resolution
30 April 2013
RESOLUTIONSResolutions
Capital Allotment Shares
30 January 2013
SH01Allotment of Shares
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
9 November 2012
AP01Appointment of Director
Termination Director Company With Name
7 November 2012
TM01Termination 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 Full
16 August 2012
AAAnnual Accounts
Capital Allotment Shares
22 June 2012
SH01Allotment of Shares
Capital Allotment Shares
9 May 2012
SH01Allotment of Shares
Gazette Filings Brought Up To Date
17 March 2012
DISS40First Gazette Notice for Voluntary Strike Off
Change Account Reference Date Company Previous Extended
14 March 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
14 March 2012
AR01AR01
Change Person Director Company With Change Date
14 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
13 March 2012
CH01Change of Director Details
Gazette Notice Compulsary
13 March 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address
7 March 2012
AD01Change of Registered Office Address
Capital Allotment Shares
25 January 2012
SH01Allotment of Shares
Resolution
9 January 2012
RESOLUTIONSResolutions
Capital Allotment Shares
19 December 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
19 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
19 December 2011
AP01Appointment of Director
Resolution
6 December 2011
RESOLUTIONSResolutions
Resolution
4 November 2011
RESOLUTIONSResolutions
Capital Allotment Shares
4 January 2011
SH01Allotment of Shares
Capital Allotment Shares
4 January 2011
SH01Allotment of Shares
Capital Allotment Shares
22 December 2010
SH01Allotment of Shares
Capital Allotment Shares
7 December 2010
SH01Allotment of Shares
Resolution
7 December 2010
RESOLUTIONSResolutions
Resolution
7 December 2010
RESOLUTIONSResolutions
Legacy
4 December 2010
MG01MG01
Incorporation Company
15 November 2010
NEWINCIncorporation