Background WavePink WaveYellow Wave

BYLINE TIMES LTD (11658725)

BYLINE TIMES LTD (11658725) is an active UK company. incorporated on 5 November 2018. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in media representation services. BYLINE TIMES LTD has been registered for 7 years. Current directors include COLEGRAVE, Stephen Robert Arthur, Mr., JUKES, Peter David, MATHARU, Hardeep.

Company Number
11658725
Status
active
Type
ltd
Incorporated
5 November 2018
Age
7 years
Address
426 Metal Box Factory 30 Great Guildford Street, London, SE1 0HS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Media representation services
Directors
COLEGRAVE, Stephen Robert Arthur, Mr., JUKES, Peter David, MATHARU, Hardeep
SIC Codes
73120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BYLINE TIMES LTD

BYLINE TIMES LTD is an active company incorporated on 5 November 2018 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in media representation services. BYLINE TIMES LTD was registered 7 years ago.(SIC: 73120)

Status

active

Active since 7 years ago

Company No

11658725

LTD Company

Age

7 Years

Incorporated 5 November 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 24 March 2026 (Just now)
Submitted on 27 March 2026 (Just now)

Next Due

Due by 7 April 2027
For period ending 24 March 2027
Contact
Address

426 Metal Box Factory 30 Great Guildford Street Borough London, SE1 0HS,

Previous Addresses

Front Suite, 1st Floor Charles House 148-149 Gt Charles Street Birmingham B3 3HT England
From: 10 December 2018To: 4 February 2019
Avebury House Second Floor 55 Newhall Street Birmingham B3 3RB United Kingdom
From: 5 November 2018To: 10 December 2018
Timeline

11 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Nov 18
Owner Exit
Aug 19
Director Joined
Oct 19
Funding Round
Feb 20
Share Issue
Aug 20
Share Issue
Aug 20
Director Joined
May 22
Funding Round
Sept 23
Funding Round
Sept 23
Share Issue
Dec 24
Funding Round
Jul 25
7
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

COLEGRAVE, Stephen Robert Arthur, Mr.

Active
30 Great Guildford Street, LondonSE1 0HS
Born January 1960
Director
Appointed 05 Nov 2018

JUKES, Peter David

Active
30 Great Guildford Street, LondonSE1 0HS
Born October 1960
Director
Appointed 16 Oct 2019

MATHARU, Hardeep

Active
30 Great Guildford Street, LondonSE1 0HS
Born October 1987
Director
Appointed 09 May 2022

Persons with significant control

2

1 Active
1 Ceased
52 Lime Street, LondonEC3M 7AF

Nature of Control

Ownership of shares 75 to 100 percent
Notified 31 Jan 2019
148-149 Gt Charles Street, BirminghamB3 3HT

Nature of Control

Ownership of shares 50 to 75 percent
Notified 05 Nov 2018
Ceased 31 Jan 2019
Fundings
Financials
Latest Activities

Filing History

33

Confirmation Statement With No Updates
27 March 2026
CS01Confirmation Statement
Confirmation Statement With Updates
8 September 2025
CS01Confirmation Statement
Capital Allotment Shares
17 July 2025
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
4 July 2025
AAAnnual Accounts
Capital Alter Shares Subdivision
11 December 2024
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Total Exemption Full
29 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
24 March 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
4 October 2023
AA01Change of Accounting Reference Date
Capital Name Of Class Of Shares
14 September 2023
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
5 September 2023
SH01Allotment of Shares
Capital Allotment Shares
5 September 2023
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
25 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 November 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 May 2022
AP01Appointment of Director
Confirmation Statement With No Updates
24 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 November 2021
AAAnnual Accounts
Change To A Person With Significant Control
25 March 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
24 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
5 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
18 October 2020
CS01Confirmation Statement
Capital Alter Shares Subdivision
16 August 2020
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Subdivision
6 August 2020
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
19 February 2020
SH01Allotment of Shares
Confirmation Statement With No Updates
11 December 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 October 2019
AP01Appointment of Director
Resolution
16 October 2019
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
5 August 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
28 March 2019
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
4 February 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
10 December 2018
AD01Change of Registered Office Address
Incorporation Company
5 November 2018
NEWINCIncorporation