TIME OUT GROUP PLC
Overview
Company Name | TIME OUT GROUP PLC |
---|---|
Company Status | Active |
Legal Form | Public limited company |
Company Number | 07440171 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of TIME OUT GROUP PLC?
- Public relations and communications activities (70210) / Professional, scientific and technical activities
Where is TIME OUT GROUP PLC located?
Registered Office Address | 172 Drury Lane 1st Floor WC2B 5QR London England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of TIME OUT GROUP PLC?
Company Name | From | Until |
---|---|---|
TIME OUT GROUP LIMITED | Jun 08, 2016 | Jun 08, 2016 |
TIME OUT GROUP HC LIMITED | Nov 15, 2010 | Nov 15, 2010 |
What are the latest accounts for TIME OUT GROUP PLC?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Jun 30, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for TIME OUT GROUP PLC?
Last Confirmation Statement Made Up To | Nov 15, 2025 |
---|---|
Next Confirmation Statement Due | Nov 29, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Nov 15, 2024 |
Overdue | No |
What are the latest filings for TIME OUT GROUP PLC?
Date | Description | Document | Type | |||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Statement of capital following an allotment of shares on Jun 20, 2025
| 3 pages | SH01 | ||||||||||||||||||
Statement of capital following an allotment of shares on Jun 03, 2025
| 3 pages | SH01 | ||||||||||||||||||
Statement of capital following an allotment of shares on May 23, 2025
| 3 pages | SH01 | ||||||||||||||||||
Statement of capital following an allotment of shares on Apr 08, 2025
| 3 pages | SH01 | ||||||||||||||||||
Statement of capital following an allotment of shares on Jan 10, 2025
| 3 pages | SH01 | ||||||||||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Statement of capital following an allotment of shares on Dec 13, 2024
| 3 pages | SH01 | ||||||||||||||||||
Group of companies' accounts made up to Jun 30, 2024 | 84 pages | AA | ||||||||||||||||||
Confirmation statement made on Nov 15, 2024 with no updates | 3 pages | CS01 | ||||||||||||||||||
Statement of capital following an allotment of shares on Nov 04, 2024
| 3 pages | SH01 | ||||||||||||||||||
Statement of capital following an allotment of shares on Oct 31, 2024
| 3 pages | SH01 | ||||||||||||||||||
Statement of capital following an allotment of shares on Jun 24, 2024
| 3 pages | SH01 | ||||||||||||||||||
Second filing of a statement of capital following an allotment of shares on May 31, 2024
| 4 pages | RP04SH01 | ||||||||||||||||||
Statement of capital following an allotment of shares on May 31, 2024
| 4 pages | SH01 | ||||||||||||||||||
| ||||||||||||||||||||
Statement of capital following an allotment of shares on Mar 27, 2024
| 3 pages | SH01 | ||||||||||||||||||
Statement of capital following an allotment of shares on Mar 27, 2024
| 3 pages | SH01 | ||||||||||||||||||
Statement of capital following an allotment of shares on Jan 24, 2024
| 4 pages | SH01 | ||||||||||||||||||
Notification of Oakley Capital Investment Limited as a person with significant control on Dec 28, 2023 | 2 pages | PSC02 | ||||||||||||||||||
Cessation of Robert Paul Harold Stevenson as a person with significant control on Dec 28, 2023 | 1 pages | PSC07 | ||||||||||||||||||
Cessation of Ian Patrick Pilgrim as a person with significant control on Dec 28, 2023 | 1 pages | PSC07 | ||||||||||||||||||
Cessation of Peter Adam Daiches Dubens as a person with significant control on Dec 28, 2023 | 1 pages | PSC07 | ||||||||||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Group of companies' accounts made up to Jun 30, 2023 | 108 pages | AA | ||||||||||||||||||
Statement of capital following an allotment of shares on Dec 06, 2023
| 3 pages | SH01 | ||||||||||||||||||
Statement of capital following an allotment of shares on Dec 01, 2023
| 3 pages | SH01 | ||||||||||||||||||
Who are the officers of TIME OUT GROUP PLC?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HUMPHREY, Emma Louise | Secretary | 1st Floor WC2B 5QR London 172 Drury Lane England | 297515300001 | |||||||
COLLINS, Alexander Fiske | Director | 1st Floor WC2B 5QR London 172 Drury Lane England | United Kingdom | Italian | Corporate Finance | 135884520001 | ||||
DUBENS, Peter Adam Daiches | Director | 1st Floor WC2B 5QR London 172 Drury Lane England | Switzerland | British | Entrepreneur | 160745260006 | ||||
OHLUND, Sven Torbjorn | Director | 1st Floor WC2B 5QR London 172 Drury Lane England | Monaco | Swedish | Executive Vice Chairman | 285847720002 | ||||
PRITCHARD, Matthew Robert Phillip | Director | Drury Lane WC2B 5QR London 172 England | England | British | Director | 192967640001 | ||||
ROSE, Stuart Alan Ransom, The Lord Rose Of Monewden | Director | 1st Floor WC2B 5QR London 172 Drury Lane England | England | British | Director | 209763110001 | ||||
TILL, David John | Director | 1st Floor WC2B 5QR London 172 Drury Lane England | England | British | Director | 248049280001 | ||||
BOULT, Richard David | Secretary | Wicklow Street WC1X 9JY London 77 England | 208424690001 | |||||||
CROMPTON, Anne Olivia | Secretary | 1st Floor WC2B 5QR London 172 Drury Lane England | 244757360001 | |||||||
ARTHUR, Timothy Gwion | Director | 125 Shaftesbury Avenue WC2H 8AD London 4th Floor United Kingdom | England | British | Chief Executive Officer | 295843570001 | ||||
BOULT, Richard David | Director | Wicklow Street WC1X 9JY London 77 England | England | British | Company Director | 57391140001 | ||||
BRUNO CASTELLANOS, Julio | Director | 125 Shaftesbury Avenue WC2H 8AD London 4th Floor United Kingdom | United Kingdom | Spanish | Company Director | 201569430001 | ||||
ELLIOTT, Anthony Michael Manton | Director | Wicklow Street WC1X 9JY London 77 England | United Kingdom | British | None | 40950620002 | ||||
HOBERMAN, Brent Shawzin | Director | Floor Newcombe House Notting Hill Gate W11 3LQ London 11th United Kingdom | England | British | Director | 119698620001 | ||||
HUGHES, John | Director | 125 Shaftesbury Avenue WC2H 8AD London 4th Floor Uk | Uk | British | None | 191110820001 | ||||
KING, David John | Director | Grove Park Terrace Chiswick W4 3QE London 52 | United Kingdom | British | Chief Executive Officer | 179020430001 | ||||
MILLER, Robin William, Sir | Director | High Haden Road Glatton PE28 5RU Huntingdon Glatton House Cambridgeshire | England | British | Director | 147305510001 | ||||
PENZER, Noel Justin | Director | 125 Shaftesbury Avenue WC2H 8AD London 4th Floor United Kingdom | England | British | None | 200669210001 | ||||
PETERSEN, Christine | Director | 125 Shaftesbury Avenue WC2H 8AD London 4th Floor United Kingdom | United States | American | Chief Consumer Officer | 204789060001 | ||||
RILEY, Matthew Robinson | Director | Wicklow Street WC1X 9JY London 77 England | England | British | Company Director | 223991050001 | ||||
SILVER, Adam | Director | Wicklow Street WC1X 9JY London 77 England | United Kingdom | British | Company Director | 160628980001 | ||||
VAN DER WAL, Aksel | Director | 251 Tottenham Court Road W1T 7AB London Universal House United Kingdom | United Kingdom | Dutch | Ceo | 172989880001 | ||||
WHITE, Matthew James | Director | 125 Shaftesbury Avenue WC2H 8AD London 4th Floor United Kingdom | England | British | Chartered Accountant | 61409620006 |
Who are the persons with significant control of TIME OUT GROUP PLC?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Oakley Capital Investment Limited | Dec 28, 2023 | 11 Bermudiana Road, 5 Floor Pembroke, Hm 08 Rosebank Centre Bermuda | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Ian Patrick Pilgrim | Jul 24, 2017 | 3rd Floor 8 Par-La-Ville Road HM08 Hamilton Mintflower Place Bermuda | Yes | ||||||||||
Nationality: British Country of Residence: Bermuda | |||||||||||||
Natures of Control
| |||||||||||||
Peter Adam Daiches Dubens | Jul 24, 2017 | 3rd Floor 8 Par-La-Ville Road HM08 Hamilton Mintflower Place Bermuda | Yes | ||||||||||
Nationality: British Country of Residence: Switzerland | |||||||||||||
Natures of Control
| |||||||||||||
Mr Robert Paul Harold Stevenson | Jul 24, 2017 | 3rd Floor 8 Par-La-Ville Road HM08 Hamilton Mintflower Place Bermuda | Yes | ||||||||||
Nationality: British,Canadian Country of Residence: Bermuda | |||||||||||||
Natures of Control
|
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