TIME OUT NOMINEES LIMITED

TIME OUT NOMINEES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameTIME OUT NOMINEES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03210982
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of TIME OUT NOMINEES LIMITED?

    • Book publishing (58110) / Information and communication

    Where is TIME OUT NOMINEES LIMITED located?

    Registered Office Address
    172 Drury Lane 1st Floor
    WC2B 5QR London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of TIME OUT NOMINEES LIMITED?

    Previous Company Names
    Company NameFromUntil
    TIME OUT GUIDES LIMITEDJun 06, 1996Jun 06, 1996

    What are the latest accounts for TIME OUT NOMINEES LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2021

    What are the latest filings for TIME OUT NOMINEES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Confirmation statement made on Apr 09, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2021

    7 pagesAA

    Termination of appointment of Julio Bruno Castellanos as a director on Oct 29, 2021

    1 pagesTM01

    Appointment of Mr Sven Torbjorn Ohlund as a director on Oct 29, 2021

    2 pagesAP01

    Satisfaction of charge 7 in full

    1 pagesMR04

    Confirmation statement made on Apr 09, 2021 with no updates

    3 pagesCS01

    Registered office address changed from 77 Wicklow Street London WC1X 9JY England to 172 Drury Lane 1st Floor London WC2B 5QR on Jun 16, 2021

    1 pagesAD01

    Accounts for a dormant company made up to Dec 31, 2019

    7 pagesAA

    Current accounting period extended from Dec 31, 2020 to Jun 30, 2021

    1 pagesAA01

    Termination of appointment of Adam Silver as a director on Jul 31, 2020

    1 pagesTM01

    Confirmation statement made on Apr 09, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    2 pagesAA

    Confirmation statement made on Apr 09, 2019 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    2 pagesAA

    Appointment of Mr Adam Silver as a director on Sep 24, 2018

    2 pagesAP01

    Confirmation statement made on Apr 09, 2018 with no updates

    3 pagesCS01

    Director's details changed for Mr Julio Bruno Castellanos on Jan 23, 2018

    2 pagesCH01

    Registered office address changed from 4th Floor 125 Shaftesbury Avenue London WC2H 8AD to 77 Wicklow Street London WC1X 9JY on Dec 19, 2017

    1 pagesAD01

    Accounts for a dormant company made up to Dec 31, 2016

    2 pagesAA

    Confirmation statement made on Apr 09, 2017 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2015

    2 pagesAA

    Termination of appointment of Matthew James White as a director on Apr 30, 2016

    2 pagesTM01

    Who are the officers of TIME OUT NOMINEES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    OHLUND, Sven Torbjorn
    1st Floor
    WC2B 5QR London
    172 Drury Lane
    England
    Director
    1st Floor
    WC2B 5QR London
    172 Drury Lane
    England
    SwitzerlandSwedishChief Executive285847720001
    ELLIS, Kevin
    77 Belgrave Road
    E11 3QP London
    Secretary
    77 Belgrave Road
    E11 3QP London
    BritishCompany Director15707530002
    WATERLOW, Richard John
    85 Redston Road
    Crouch End
    N8 7HG London
    Secretary
    85 Redston Road
    Crouch End
    N8 7HG London
    BritishCompany Director87462480002
    LONDON LAW SECRETARIAL LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Secretary
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001510001
    BRUNO CASTELLANOS, Julio
    1st Floor
    WC2B 5QR London
    172 Drury Lane
    England
    Director
    1st Floor
    WC2B 5QR London
    172 Drury Lane
    England
    EnglandSpanish,United StatesExecutive Chairman207866410002
    ELLIOTT, Anthony Michael Manton
    125 Shaftesbury Avenue
    WC2H 8AD London
    4th Floor
    United Kingdom
    Director
    125 Shaftesbury Avenue
    WC2H 8AD London
    4th Floor
    United Kingdom
    United KingdomBritishCompany Director40950620002
    ELLIOTT, Anthony Michael Manton
    65 Marlborough Place
    NW8 0PT London
    Director
    65 Marlborough Place
    NW8 0PT London
    United KingdomBritishCompany Director40950620001
    ELLIS, Kevin
    77 Belgrave Road
    E11 3QP London
    Director
    77 Belgrave Road
    E11 3QP London
    BritishCompany Director15707530002
    FIENNES, Peter Guildford
    60 Thurleigh Road
    SW12 8UD London
    Director
    60 Thurleigh Road
    SW12 8UD London
    EnglandBritishManaging Director95079550001
    GARNER, Gareth
    26 Kimberley Road
    AL3 5PX St. Albans
    Hertfordshire
    Director
    26 Kimberley Road
    AL3 5PX St. Albans
    Hertfordshire
    BritishCompany Director120647130001
    HARDWICK, Michael William
    45 High Road
    Cookham
    SL6 9HR Maidenhead
    Berkshire
    Director
    45 High Road
    Cookham
    SL6 9HR Maidenhead
    Berkshire
    BritishCompany Director15707550001
    RAKKAR, Paul
    Stuart Road
    SW19 8DJ London
    1
    United Kingdom
    Director
    Stuart Road
    SW19 8DJ London
    1
    United Kingdom
    EnglandBritishFinance Director146796510001
    SILVER, Adam
    Wicklow Street
    WC1X 9JY London
    77
    England
    Director
    Wicklow Street
    WC1X 9JY London
    77
    England
    United KingdomBritishDirector160628980001
    VAN DER WAL, Aksel
    251 - 255 Tottenham Court Road
    W1T 7AB London
    Universal House
    United Kingdom
    Director
    251 - 255 Tottenham Court Road
    W1T 7AB London
    Universal House
    United Kingdom
    United KingdomDutchCeo172989880001
    WATERLOW, Richard John
    85 Redston Road
    Crouch End
    N8 7HG London
    Director
    85 Redston Road
    Crouch End
    N8 7HG London
    EnglandBritishCompany Director87462480002
    WHITE, Matthew James
    125 Shaftesbury Avenue
    WC2H 8AD London
    4th Floor
    United Kingdom
    Director
    125 Shaftesbury Avenue
    WC2H 8AD London
    4th Floor
    United Kingdom
    EnglandBritishChartered Accountant61409620006
    LONDON LAW SERVICES LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Director
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001500001

    Who are the persons with significant control of TIME OUT NOMINEES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Time Out Digital Limited
    Shaftesbury Avenue
    4th Floor
    WC2H 8AD London
    125
    England
    Apr 06, 2016
    Shaftesbury Avenue
    4th Floor
    WC2H 8AD London
    125
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland And Wales
    Legal AuthorityEngland And Wales
    Place RegisteredEngland And Wales
    Registration Number02250222
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does TIME OUT NOMINEES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Security accession deed
    Created On Nov 23, 2010
    Delivered On Dec 04, 2010
    Satisfied
    Amount secured
    All monies due or to become due from any charging company or any other obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over all property and assets present and future, including goodwill, book debts, uncalled capital, plant & machinery see image for full details.
    Persons Entitled
    • Oakley Capital Limited as Security Trustee for Itself and the Other Secured Parties (The "Note Security Agent")
    Transactions
    • Dec 04, 2010Registration of a charge (MG01)
    • Aug 18, 2021Satisfaction of a charge (MR04)
    All assets debenture
    Created On Feb 23, 2006
    Delivered On Mar 01, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Tsb Commercial Finance Limited
    Transactions
    • Mar 01, 2006Registration of a charge (395)
    • Nov 27, 2010Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Oct 26, 2005
    Delivered On Oct 27, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Oct 27, 2005Registration of a charge (395)
    • Nov 27, 2010Statement of satisfaction of a charge in full or part (MG02)
    An omnibus guarantee and set-off agreement
    Created On Oct 26, 2005
    Delivered On Oct 27, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    Any sums or sums standing to the credit if any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Oct 27, 2005Registration of a charge (395)
    • Nov 27, 2010Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Apr 30, 2002
    Delivered On May 20, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All estates and interests in any f/h or l/h property now or at any time during the continuance of the security belonging to the company stocks shares and other securities now or at any time during the continuance of this security belonging to the company in any subsidiary or associated companies goodwill debts and all other assets copyright material and rights whatever and wheresoever situate present and future (including its uncalled capital).
    Persons Entitled
    • Anthony Michael Manton Elliott
    Transactions
    • May 20, 2002Registration of a charge (395)
    • Nov 27, 2010Statement of satisfaction of a charge in full or part (MG02)
    Fixed and floating charge
    Created On Feb 27, 2002
    Delivered On Mar 12, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland Commercial Services Limited
    Transactions
    • Mar 12, 2002Registration of a charge (395)
    • Sep 27, 2006Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Aug 02, 1999
    Delivered On Aug 06, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Aug 06, 1999Registration of a charge (395)
    • Nov 03, 2005Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0