Background WavePink WaveYellow Wave

TIME GROUP MIDCO LIMITED (12836156)

TIME GROUP MIDCO LIMITED (12836156) is an active UK company. incorporated on 25 August 2020. with registered office in Fareham. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. TIME GROUP MIDCO LIMITED has been registered for 5 years. Current directors include WILLIAMS, Jason Mark.

Company Number
12836156
Status
active
Type
ltd
Incorporated
25 August 2020
Age
5 years
Address
Royale House 1550 Parkway, Fareham, PO15 7AG
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
WILLIAMS, Jason Mark
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TIME GROUP MIDCO LIMITED

TIME GROUP MIDCO LIMITED is an active company incorporated on 25 August 2020 with the registered office located in Fareham. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. TIME GROUP MIDCO LIMITED was registered 5 years ago.(SIC: 64209)

Status

active

Active since 5 years ago

Company No

12836156

LTD Company

Age

5 Years

Incorporated 25 August 2020

Size

N/A

Accounts

ARD: 30/12

Overdue

3 years overdue

Last Filed

Made up to 31 December 2020 (5 years ago)
Submitted on 20 December 2022 (3 years ago)
Period: 25 August 2020 - 31 December 2020(5 months)
Type: Full Accounts

Next Due

Due by 20 March 2023
Period: 1 January 2021 - 30 December 2021

Confirmation Statement

Overdue

2 years overdue

Last Filed

Made up to 24 August 2022 (3 years ago)
Submitted on 1 September 2022 (3 years ago)

Next Due

Due by 7 September 2023
For period ending 24 August 2023
Contact
Address

Royale House 1550 Parkway Whiteley Fareham, PO15 7AG,

Previous Addresses

Royalelife 1550 Parkway Whiteley Fareham Hampshire PO15 7AG England
From: 18 May 2021To: 12 August 2021
Royale House Southwick Road North Boarhunt Fareham PO17 6JN England
From: 25 August 2020To: 18 May 2021
Timeline

10 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
Aug 20
Loan Secured
Nov 20
Owner Exit
Nov 20
Funding Round
Dec 20
Loan Secured
Nov 21
Loan Secured
Sept 22
Director Joined
Nov 22
Director Joined
Jun 23
Director Left
Jul 23
Director Left
Jun 24
1
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

WILLIAMS, Jason Mark

Active
1550 Parkway, FarehamPO15 7AG
Born November 1985
Director
Appointed 18 Nov 2022

ALEXANDER, Nicholas Robert

Resigned
1550 Parkway, FarehamPO15 7AG
Born October 1968
Director
Appointed 26 May 2023
Resigned 14 Jul 2023

BULL, Robert Lee Jack

Resigned
1550 Parkway, FarehamPO15 7AG
Born May 1977
Director
Appointed 25 Aug 2020
Resigned 01 Dec 2023

Persons with significant control

2

1 Active
1 Ceased
1550 Parkway, FarehamPO15 7AG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Nov 2020

Mr Robert Lee Jack Bull

Ceased
Southwick Road, FarehamPO17 6JN
Born May 1977

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Aug 2020
Ceased 10 Nov 2020
Fundings
Financials
Latest Activities

Filing History

30

Termination Director Company With Name Termination Date
28 June 2024
TM01Termination of Director
Dissolved Compulsory Strike Off Suspended
12 March 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
30 January 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
28 July 2023
TM01Termination of Director
Resolution
26 June 2023
RESOLUTIONSResolutions
Memorandum Articles
26 June 2023
MAMA
Memorandum Articles
26 June 2023
MAMA
Appoint Person Director Company With Name Date
23 June 2023
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
20 December 2022
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
18 November 2022
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
16 September 2022
MR01Registration of a Charge
Confirmation Statement With Updates
1 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
6 January 2022
AAAnnual Accounts
Change Person Director Company With Change Date
5 January 2022
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
8 November 2021
MR01Registration of a Charge
Confirmation Statement With Updates
27 August 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
27 August 2021
CH01Change of Director Details
Change To A Person With Significant Control
12 August 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
12 August 2021
AD01Change of Registered Office Address
Change To A Person With Significant Control
18 May 2021
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
18 May 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
18 May 2021
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
1 April 2021
AA01Change of Accounting Reference Date
Resolution
6 January 2021
RESOLUTIONSResolutions
Memorandum Articles
6 January 2021
MAMA
Capital Allotment Shares
9 December 2020
SH01Allotment of Shares
Cessation Of A Person With Significant Control
17 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 November 2020
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
16 November 2020
MR01Registration of a Charge
Incorporation Company
25 August 2020
NEWINCIncorporation