TIME OUT NEW YORK LIMITED
LONDON

Hellopages » Greater London » Camden » WC2H 8AD

Company number 02977606
Status Active
Incorporation Date 11 October 1994
Company Type Private Limited Company
Address 4TH FLOOR, 125 SHAFTESBURY AVENUE, LONDON, WC2H 8AD
Home Country United Kingdom
Nature of Business 58142 - Publishing of consumer and business journals and periodicals
Phone, email, etc

Since the company registration one hundred and sixteen events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Annual return made up to 31 May 2016 with full list of shareholders Statement of capital on 2016-06-23 GBP 18,851,399 ; Termination of appointment of Matthew James White as a director on 30 April 2016. The most likely internet sites of TIME OUT NEW YORK LIMITED are www.timeoutnewyork.co.uk, and www.time-out-new-york.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and twelve months. The distance to to Battersea Park Rail Station is 2.7 miles; to Brondesbury Park Rail Station is 4 miles; to Barnes Bridge Rail Station is 6.1 miles; to Beckenham Hill Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Time Out New York Limited is a Private Limited Company. The company registration number is 02977606. Time Out New York Limited has been working since 11 October 1994. The present status of the company is Active. The registered address of Time Out New York Limited is 4th Floor 125 Shaftesbury Avenue London Wc2h 8ad. . BRUNO CASTELLANOS, Julio is a Director of the company. COLLINS, Alexander Fiske is a Director of the company. DUBENS, Peter Adam Daiches is a Director of the company. Secretary ELLIS, Kevin has been resigned. Secretary WATERLOW, Richard John has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director ARTHUR, Tim has been resigned. Director ELLIOTT, Anthony Michael Manton has been resigned. Director ELLIOTT, Anthony Michael Manton has been resigned. Director ELLIS, Kevin has been resigned. Director HARDWICK, Michael William has been resigned. Director KING, David John has been resigned. Director MCDONOUGH, Gerda Marie has been resigned. Director RAKKAR, Paul has been resigned. Director REILLY, Daniel P has been resigned. Director VAN DER WAL, Aksel has been resigned. Director WATERLOW, Richard John has been resigned. Director WHITE, Matthew James has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Publishing of consumer and business journals and periodicals".


Current Directors

Director
BRUNO CASTELLANOS, Julio
Appointed Date: 22 April 2016
60 years old

Director
COLLINS, Alexander Fiske
Appointed Date: 26 May 2011
54 years old

Director
DUBENS, Peter Adam Daiches
Appointed Date: 26 May 2011
59 years old

Resigned Directors

Secretary
ELLIS, Kevin
Resigned: 31 January 2003
Appointed Date: 18 October 1994

Secretary
WATERLOW, Richard John
Resigned: 31 May 2008
Appointed Date: 31 January 2003

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 18 October 1994
Appointed Date: 11 October 1994

Director
ARTHUR, Tim
Resigned: 20 August 2015
Appointed Date: 17 September 2013
55 years old

Director
ELLIOTT, Anthony Michael Manton
Resigned: 26 May 2011
Appointed Date: 23 November 2010
78 years old

Director
ELLIOTT, Anthony Michael Manton
Resigned: 19 March 2010
Appointed Date: 18 October 1994
78 years old

Director
ELLIS, Kevin
Resigned: 31 January 2003
Appointed Date: 18 October 1994
73 years old

Director
HARDWICK, Michael William
Resigned: 13 October 2006
Appointed Date: 18 October 1994
78 years old

Director
KING, David John
Resigned: 26 May 2011
Appointed Date: 23 November 2010
66 years old

Director
MCDONOUGH, Gerda Marie
Resigned: 11 September 1995
Appointed Date: 09 May 1995
64 years old

Director
RAKKAR, Paul
Resigned: 30 October 2012
Appointed Date: 30 March 2012
53 years old

Director
REILLY, Daniel P
Resigned: 01 March 2011
Appointed Date: 09 November 1995
60 years old

Director
VAN DER WAL, Aksel
Resigned: 30 September 2013
Appointed Date: 09 January 2013
53 years old

Director
WATERLOW, Richard John
Resigned: 31 May 2008
Appointed Date: 31 January 2003
62 years old

Director
WHITE, Matthew James
Resigned: 30 April 2016
Appointed Date: 19 July 2013
59 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 18 October 1994
Appointed Date: 11 October 1994

TIME OUT NEW YORK LIMITED Events

27 Sep 2016
Accounts for a dormant company made up to 31 December 2015
23 Jun 2016
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • GBP 18,851,399

06 May 2016
Termination of appointment of Matthew James White as a director on 30 April 2016
04 May 2016
Appointment of Julio Bruno Castellanos as a director on 22 April 2016
19 Nov 2015
Annual return made up to 11 October 2015 with full list of shareholders
Statement of capital on 2015-11-19
  • GBP 18,851,399

...
... and 106 more events
09 Nov 1994
Secretary resigned;new secretary appointed;director resigned;new director appointed
09 Nov 1994
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

27 Oct 1994
Company name changed cabinserve LIMITED\certificate issued on 27/10/94
27 Oct 1994
Registered office changed on 27/10/94 from: classic house 174-180 old street london EC1V 9BP
11 Oct 1994
Incorporation

TIME OUT NEW YORK LIMITED Charges

23 November 2010
Security accession deed
Delivered: 4 December 2010
Status: Satisfied on 2 May 2013
Persons entitled: Oakley Capital Limited as Security Trustee for Itself and the Other Secured Parties (The "Note Security Agent")
Description: Fixed and floating charge over all property and assets…
26 October 2005
Debenture
Delivered: 27 October 2005
Status: Satisfied on 3 December 2010
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
4 May 1995
Security agreement
Delivered: 24 May 1995
Status: Satisfied on 3 December 2010
Persons entitled: Time Out New York Partners, L.P.(The "Partnership")
Description: All right,title and interest in and to the "time out" name…
25 January 1995
Mortgage debenture
Delivered: 31 January 1995
Status: Satisfied on 3 March 1995
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…