OUTLINE PRODUCTIONS LIMITED

Company Documents

DateDescription
10/01/2510 January 2025 Registration of charge 036878380008, created on 2025-01-09

View Document

09/01/259 January 2025 Satisfaction of charge 036878380006 in full

View Document

09/01/259 January 2025 Registration of charge 036878380007, created on 2025-01-08

View Document

08/10/248 October 2024 Confirmation statement made on 2024-10-08 with updates

View Document

26/09/2426 September 2024 Accounts for a small company made up to 2023-12-31

View Document

28/02/2428 February 2024 Notification of Tin Roof Media Limited as a person with significant control on 2024-01-31

View Document

12/02/2412 February 2024 Termination of appointment of Helen Christine Veale as a secretary on 2024-01-31

View Document

12/02/2412 February 2024 Cessation of Laura Juliet Mansfield as a person with significant control on 2023-12-31

View Document

12/02/2412 February 2024 Cessation of Helen Christine Veale as a person with significant control on 2024-01-31

View Document

12/02/2412 February 2024 Termination of appointment of Helen Christine Veale as a director on 2024-01-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

31/12/2331 December 2023 Termination of appointment of Laura Juliet Mansfield as a director on 2023-12-31

View Document

09/10/239 October 2023 Confirmation statement made on 2023-10-09 with no updates

View Document

09/10/239 October 2023 Accounts for a small company made up to 2022-12-31

View Document

25/10/2225 October 2022 Confirmation statement made on 2022-10-25 with no updates

View Document

02/11/212 November 2021 Confirmation statement made on 2021-11-02 with no updates

View Document

24/09/2124 September 2021 Accounts for a small company made up to 2020-12-31

View Document

15/07/1915 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

28/06/1928 June 2019 DIRECTOR APPOINTED MS URSULA STREIB

View Document

28/06/1928 June 2019 DIRECTOR APPOINTED MR MATTHEW THOMAS FLEMING

View Document

29/11/1829 November 2018 APPOINTMENT TERMINATED, DIRECTOR CHARLES WACE

View Document

09/10/189 October 2018 CONFIRMATION STATEMENT MADE ON 09/10/18, WITH UPDATES

View Document

30/09/1830 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

07/03/187 March 2018 PREVSHO FROM 30/04/2018 TO 31/12/2017

View Document

19/12/1719 December 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

06/12/176 December 2017 CONFIRMATION STATEMENT MADE ON 07/11/17, WITH UPDATES

View Document

26/09/1726 September 2017 DIRECTOR APPOINTED MR CHARLES ROBERT WACE

View Document

26/09/1726 September 2017 APPOINTMENT TERMINATED, DIRECTOR CHARLES OGILVIE

View Document

26/09/1726 September 2017 APPOINTMENT TERMINATED, DIRECTOR NEIL COURT

View Document

18/05/1718 May 2017 DIRECTOR APPOINTED NEIL COURT

View Document

18/05/1718 May 2017 DIRECTOR APPOINTED MR CHARLES MACAULAY OGILVIE

View Document

15/05/1715 May 2017 13/04/17 STATEMENT OF CAPITAL GBP 200

View Document

10/05/1710 May 2017 ADOPT ARTICLES 13/04/2017

View Document

08/05/178 May 2017 REGISTERED OFFICE CHANGED ON 08/05/2017 FROM 2ND FLOOR WAVERLEY HOUSE 7-12 NOEL STREET LONDON W1F 8GQ

View Document

03/04/173 April 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

03/04/173 April 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

29/03/1729 March 2017 RETURN OF PURCHASE OF OWN SHARES 03/12/15 TREASURY CAPITAL GBP 23

View Document

29/03/1729 March 2017 RETURN OF PURCHASE OF OWN SHARES 03/12/15 TREASURY CAPITAL GBP 11

View Document

09/03/179 March 2017 APPOINTMENT TERMINATED, DIRECTOR BRIDGET BROWN

View Document

09/03/179 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / LAURA JULIET MANSFIELD / 07/11/2016

View Document

06/02/176 February 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

01/02/171 February 2017 DISS40 (DISS40(SOAD))

View Document

31/01/1731 January 2017 FIRST GAZETTE

View Document

25/01/1725 January 2017 CONFIRMATION STATEMENT MADE ON 07/11/16, WITH UPDATES

View Document

09/02/169 February 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

11/11/1511 November 2015 Annual return made up to 7 November 2015 with full list of shareholders

View Document

12/02/1512 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

02/12/142 December 2014 Annual return made up to 7 November 2014 with full list of shareholders

View Document

06/02/146 February 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/13

View Document

03/12/133 December 2013 Annual return made up to 7 November 2013 with full list of shareholders

View Document

09/09/139 September 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

26/02/1326 February 2013 REGISTERED OFFICE CHANGED ON 26/02/2013 FROM 101 WIGMORE STREET LONDON W1U 1QU UNITED KINGDOM

View Document

06/02/136 February 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12

View Document

15/12/1215 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

14/11/1214 November 2012 Annual return made up to 7 November 2012 with full list of shareholders

View Document

15/10/1215 October 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

02/02/122 February 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11

View Document

06/12/116 December 2011 Annual return made up to 7 November 2011 with full list of shareholders

View Document

05/12/115 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / BRIDGET LOUISE BROWN / 01/11/2011

View Document

05/12/115 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MISS HELEN CHRISTINE VEALE / 01/11/2011

View Document

05/12/115 December 2011 SECRETARY'S CHANGE OF PARTICULARS / MISS HELEN CHRISTINE VEALE / 01/11/2011

View Document

05/12/115 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / LAURA JULIET MANSFIELD / 01/11/2011

View Document

28/11/1128 November 2011 REGISTERED OFFICE CHANGED ON 28/11/2011 FROM 6 BREAM'S BUILDINGS LONDON EC4A 1QL

View Document

28/01/1128 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

22/12/1022 December 2010 Annual return made up to 7 November 2010 with full list of shareholders

View Document

31/01/1031 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09

View Document

24/12/0924 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / HELEN VEALE / 24/12/2009

View Document

24/12/0924 December 2009 Annual return made up to 7 November 2009 with full list of shareholders

View Document

24/12/0924 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / LAURA JULIET MANSFIELD / 24/12/2009

View Document

24/12/0924 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / BRIDGET LOUISE BROWN / 24/12/2009

View Document

14/07/0914 July 2009 DIRECTOR APPOINTED BRIDGET LOUISE BROWN

View Document

03/03/093 March 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08

View Document

12/02/0912 February 2009 RETURN MADE UP TO 07/11/08; FULL LIST OF MEMBERS

View Document

10/04/0810 April 2008 AUDITOR'S RESIGNATION

View Document

31/03/0831 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / LAURA MANSFIELD / 14/03/2008

View Document

25/03/0825 March 2008 REGISTERED OFFICE CHANGED ON 25/03/2008 FROM IVAN SOPHER & CO 5 ELSTREE GATE ELSTREE WAY BOREHAMWOOD HERTFORDSHIRE WD6 1JD

View Document

19/02/0819 February 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07

View Document

29/11/0729 November 2007 RETURN MADE UP TO 07/11/07; FULL LIST OF MEMBERS

View Document

15/11/0715 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/07/074 July 2007 RETURN MADE UP TO 07/11/06; FULL LIST OF MEMBERS; AMEND

View Document

17/01/0717 January 2007 RETURN MADE UP TO 07/11/06; NO CHANGE OF MEMBERS

View Document

05/10/065 October 2006 FULL ACCOUNTS MADE UP TO 30/04/06

View Document

27/09/0627 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

19/09/0619 September 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/03/0623 March 2006 REGISTERED OFFICE CHANGED ON 23/03/06 FROM: 2 LIONS GATE 33-39 HIGH STREET FORDINGBRIDGE HAMPSHIRE SP6 1AX

View Document

12/12/0512 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/11/0522 November 2005 RETURN MADE UP TO 07/11/05; FULL LIST OF MEMBERS

View Document

09/08/059 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

09/02/059 February 2005 RETURN MADE UP TO 23/12/04; FULL LIST OF MEMBERS

View Document

03/11/043 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/09/041 September 2004 REGISTERED OFFICE CHANGED ON 01/09/04 FROM: 5 ELSTREE GATE ELSTREE WAY BOREHAMWOOD HERTFORDSHIRE WD6 1JD

View Document

23/07/0423 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

15/04/0415 April 2004 DIRECTOR RESIGNED

View Document

15/04/0415 April 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/04/0415 April 2004 VARYING SHARE RIGHTS AND NAMES

View Document

25/02/0425 February 2004 RETURN MADE UP TO 23/12/03; FULL LIST OF MEMBERS

View Document

04/03/034 March 2003 SECRETARY RESIGNED

View Document

04/03/034 March 2003 NEW SECRETARY APPOINTED

View Document

04/03/034 March 2003 NEW DIRECTOR APPOINTED

View Document

04/03/034 March 2003 REGISTERED OFFICE CHANGED ON 04/03/03 FROM: 18 BEDFORD ROW LONDON WC1R 4EB

View Document

01/03/031 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

13/02/0313 February 2003 RETURN MADE UP TO 23/12/02; FULL LIST OF MEMBERS

View Document

22/08/0222 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/05/0213 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

27/02/0227 February 2002 RETURN MADE UP TO 23/12/01; FULL LIST OF MEMBERS

View Document

21/03/0121 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

26/01/0126 January 2001 RETURN MADE UP TO 23/12/00; FULL LIST OF MEMBERS

View Document

20/11/0020 November 2000 NEW DIRECTOR APPOINTED

View Document

20/11/0020 November 2000 NEW DIRECTOR APPOINTED

View Document

18/07/0018 July 2000 STRIKE-OFF ACTION DISCONTINUED

View Document

17/07/0017 July 2000 DIRECTOR RESIGNED

View Document

17/07/0017 July 2000 RETURN MADE UP TO 23/12/99; FULL LIST OF MEMBERS

View Document

17/07/0017 July 2000 DIRECTOR RESIGNED

View Document

27/06/0027 June 2000 FIRST GAZETTE

View Document

03/11/993 November 1999 ACC. REF. DATE EXTENDED FROM 31/12/99 TO 30/04/00

View Document

01/09/991 September 1999 NEW DIRECTOR APPOINTED

View Document

05/06/995 June 1999 £ NC 100/200 31/03/99

View Document

05/06/995 June 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/06/995 June 1999 ALTER MEM AND ARTS 31/03/99

View Document

23/12/9823 December 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company