About

Registered Number: 07440310
Date of Incorporation: 15/11/2010 (14 years and 5 months ago)
Company Status: Active
Registered Address: 77 Wicklow Street, London, WC1X 9JY,

 

Time Out Group Mc Ltd was setup in 2010, it's status is listed as "Active". The companies directors are listed as King, David John, Rakkar, Paul at Companies House. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KING, David John 13 December 2011 31 July 2012 1
RAKKAR, Paul 13 December 2011 30 October 2012 1

Filing History

Document Type Date
CS01 - N/A 06 August 2020
CS01 - N/A 11 June 2019
AA - Annual Accounts 10 May 2019
AA - Annual Accounts 04 January 2019
CS01 - N/A 13 July 2018
CH01 - Change of particulars for director 23 January 2018
AD01 - Change of registered office address 19 December 2017
TM01 - Termination of appointment of director 27 November 2017
TM01 - Termination of appointment of director 27 November 2017
AA - Annual Accounts 03 October 2017
CS01 - N/A 09 June 2017
AA - Annual Accounts 03 October 2016
AR01 - Annual Return 23 June 2016
TM01 - Termination of appointment of director 10 May 2016
AP01 - Appointment of director 04 May 2016
SH01 - Return of Allotment of shares 26 February 2016
SH01 - Return of Allotment of shares 26 February 2016
SH01 - Return of Allotment of shares 25 February 2016
RESOLUTIONS - N/A 04 January 2016
SH01 - Return of Allotment of shares 10 December 2015
RP04 - N/A 02 December 2015
RP04 - N/A 02 December 2015
AR01 - Annual Return 02 December 2015
RESOLUTIONS - N/A 27 November 2015
SH01 - Return of Allotment of shares 16 October 2015
SH01 - Return of Allotment of shares 05 October 2015
AA - Annual Accounts 03 October 2015
RESOLUTIONS - N/A 25 August 2015
SH01 - Return of Allotment of shares 16 April 2015
RESOLUTIONS - N/A 02 March 2015
RESOLUTIONS - N/A 02 March 2015
SH01 - Return of Allotment of shares 27 February 2015
SH01 - Return of Allotment of shares 25 February 2015
AR01 - Annual Return 04 December 2014
RESOLUTIONS - N/A 06 November 2014
SH01 - Return of Allotment of shares 29 October 2014
AUD - Auditor's letter of resignation 24 October 2014
RESOLUTIONS - N/A 02 October 2014
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 02 October 2014
SH10 - Notice of particulars of variation of rights attached to shares 02 October 2014
SH08 - Notice of name or other designation of class of shares 02 October 2014
SH01 - Return of Allotment of shares 19 September 2014
AA - Annual Accounts 18 September 2014
RESOLUTIONS - N/A 02 September 2014
AD01 - Change of registered office address 25 July 2014
SH01 - Return of Allotment of shares 23 July 2014
SH01 - Return of Allotment of shares 11 April 2014
RESOLUTIONS - N/A 17 March 2014
SH01 - Return of Allotment of shares 14 March 2014
AR01 - Annual Return 02 December 2013
TM01 - Termination of appointment of director 01 October 2013
AA - Annual Accounts 30 September 2013
SH01 - Return of Allotment of shares 26 September 2013
SH01 - Return of Allotment of shares 11 September 2013
SH01 - Return of Allotment of shares 09 July 2013
AP01 - Appointment of director 08 July 2013
RESOLUTIONS - N/A 02 July 2013
SH01 - Return of Allotment of shares 24 May 2013
SH01 - Return of Allotment of shares 17 May 2013
RESOLUTIONS - N/A 30 April 2013
SH01 - Return of Allotment of shares 30 January 2013
AR01 - Annual Return 28 November 2012
SH01 - Return of Allotment of shares 22 November 2012
AP01 - Appointment of director 09 November 2012
TM01 - Termination of appointment of director 07 November 2012
SH01 - Return of Allotment of shares 21 August 2012
TM01 - Termination of appointment of director 16 August 2012
AA - Annual Accounts 16 August 2012
SH01 - Return of Allotment of shares 22 June 2012
SH01 - Return of Allotment of shares 09 May 2012
DISS40 - Notice of striking-off action discontinued 17 March 2012
AA01 - Change of accounting reference date 14 March 2012
AR01 - Annual Return 14 March 2012
CH01 - Change of particulars for director 14 March 2012
CH01 - Change of particulars for director 13 March 2012
GAZ1 - First notification of strike-off action in London Gazette 13 March 2012
AD01 - Change of registered office address 07 March 2012
SH01 - Return of Allotment of shares 25 January 2012
RESOLUTIONS - N/A 09 January 2012
SH01 - Return of Allotment of shares 19 December 2011
AP01 - Appointment of director 19 December 2011
AP01 - Appointment of director 19 December 2011
RESOLUTIONS - N/A 06 December 2011
RESOLUTIONS - N/A 04 November 2011
SH01 - Return of Allotment of shares 04 January 2011
SH01 - Return of Allotment of shares 04 January 2011
SH01 - Return of Allotment of shares 22 December 2010
RESOLUTIONS - N/A 07 December 2010
RESOLUTIONS - N/A 07 December 2010
SH01 - Return of Allotment of shares 07 December 2010
MG01 - Particulars of a mortgage or charge 04 December 2010
NEWINC - New incorporation documents 15 November 2010

Mortgages & Charges

Description Date Status Charge by
Debenture 23 November 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.