About

Registered Number: 05179222
Date of Incorporation: 14/07/2004 (19 years and 10 months ago)
Company Status: Administration
Registered Address: C/O Kay Johnson Gee Corporate Recovery Limited, 1 City Road East, Manchester, M15 4PN

 

Having been setup in 2004, Times Square Ltd are based in Manchester, it's status in the Companies House registry is set to "Administration". This company has no directors. There are currently 21-50 employees at this organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AD01 - Change of registered office address 18 February 2019
AM01 - N/A 15 February 2019
CS01 - N/A 25 July 2018
AA - Annual Accounts 15 March 2018
CS01 - N/A 17 July 2017
AA - Annual Accounts 17 March 2017
MR01 - N/A 03 February 2017
CS01 - N/A 19 January 2017
1.4 - Notice of completion of voluntary arrangement 20 December 2016
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 26 July 2016
AA01 - Change of accounting reference date 29 March 2016
AR01 - Annual Return 30 July 2015
AA - Annual Accounts 29 July 2015
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 28 July 2015
MR01 - N/A 25 November 2014
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 28 July 2014
AA - Annual Accounts 28 July 2014
AR01 - Annual Return 23 July 2014
AR01 - Annual Return 10 July 2014
AR01 - Annual Return 10 July 2014
AR01 - Annual Return 07 July 2014
CH01 - Change of particulars for director 07 July 2014
AA - Annual Accounts 20 December 2013
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 17 July 2013
MR04 - N/A 23 April 2013
MR04 - N/A 23 April 2013
AA - Annual Accounts 24 December 2012
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 23 July 2012
AA - Annual Accounts 05 January 2012
1.1 - Report of meeting approving voluntary arrangement 31 May 2011
AA - Annual Accounts 04 January 2011
AR01 - Annual Return 25 August 2010
MG01 - Particulars of a mortgage or charge 17 June 2010
MG01 - Particulars of a mortgage or charge 28 May 2010
AA - Annual Accounts 28 January 2010
363a - Annual Return 09 September 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 May 2009
395 - Particulars of a mortgage or charge 22 April 2009
AA - Annual Accounts 30 September 2008
363a - Annual Return 31 July 2008
287 - Change in situation or address of Registered Office 08 March 2008
AA - Annual Accounts 21 September 2007
363s - Annual Return 22 August 2007
287 - Change in situation or address of Registered Office 01 November 2006
363s - Annual Return 13 September 2006
AA - Annual Accounts 04 August 2006
AA - Annual Accounts 30 September 2005
225 - Change of Accounting Reference Date 30 September 2005
363s - Annual Return 02 September 2005
CERTNM - Change of name certificate 21 December 2004
395 - Particulars of a mortgage or charge 02 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 October 2004
288a - Notice of appointment of directors or secretaries 30 September 2004
288a - Notice of appointment of directors or secretaries 30 September 2004
288b - Notice of resignation of directors or secretaries 30 September 2004
288b - Notice of resignation of directors or secretaries 30 September 2004
395 - Particulars of a mortgage or charge 25 September 2004
NEWINC - New incorporation documents 14 July 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 February 2017 Outstanding

N/A

A registered charge 20 November 2014 Outstanding

N/A

Debenture 16 June 2010 Outstanding

N/A

Debenture 25 May 2010 Fully Satisfied

N/A

Debenture 16 April 2009 Outstanding

N/A

Debenture 17 September 2004 Fully Satisfied

N/A

A mortgage debenture 17 September 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.