OUTLOOK PRESS LIMITED

Company Documents

DateDescription
01/09/251 September 2025 NewConfirmation statement made on 2025-09-01 with no updates

View Document

06/08/256 August 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

07/10/247 October 2024 Termination of appointment of Simon Paul Winder as a director on 2024-10-07

View Document

07/10/247 October 2024 Appointment of Mark Jonathan Petty as a secretary on 2024-10-07

View Document

07/10/247 October 2024 Termination of appointment of Simon Paul Winder as a secretary on 2024-10-07

View Document

07/10/247 October 2024 Confirmation statement made on 2024-09-01 with updates

View Document

23/07/2423 July 2024 Accounts for a dormant company made up to 2023-12-31

View Document

08/09/238 September 2023 Confirmation statement made on 2023-09-01 with updates

View Document

30/06/2330 June 2023 Accounts for a dormant company made up to 2022-12-31

View Document

18/04/2318 April 2023 Director's details changed for Mr Mark John Renshaw on 2023-04-18

View Document

18/04/2318 April 2023 Registered office address changed from The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF United Kingdom to The Old Rectory Church Street Weybridge Surrey KT13 8DE on 2023-04-18

View Document

18/04/2318 April 2023 Secretary's details changed for Simon Paul Winder on 2023-04-18

View Document

18/04/2318 April 2023 Director's details changed for Mr Simon Paul Winder on 2023-04-18

View Document

20/02/2320 February 2023 Termination of appointment of Mark Louis Francis as a director on 2023-02-01

View Document

20/02/2320 February 2023 Termination of appointment of Alan John Byrne as a director on 2023-02-01

View Document

20/02/2320 February 2023 Termination of appointment of Mark Louis Francis as a secretary on 2023-02-01

View Document

20/02/2320 February 2023 Appointment of Simon Paul Winder as a secretary on 2023-02-01

View Document

20/02/2320 February 2023 Appointment of Mr Simon Paul Winder as a director on 2023-02-01

View Document

20/02/2320 February 2023 Appointment of Mr Mark John Renshaw as a director on 2023-02-01

View Document

21/10/2221 October 2022 Registered office address changed from 5 Fleet Place London EC4M 7rd to The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF on 2022-10-21

View Document

05/10/225 October 2022 Confirmation statement made on 2022-09-01 with no updates

View Document

15/09/2215 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

03/10/143 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/12/13

View Document

01/09/141 September 2014 Annual return made up to 1 September 2014 with full list of shareholders

View Document

02/09/132 September 2013 Annual return made up to 1 September 2013 with full list of shareholders

View Document

08/05/138 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/12/12

View Document

02/10/122 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/12/11

View Document

26/09/1226 September 2012 Annual return made up to 1 September 2012 with full list of shareholders

View Document

10/10/1110 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 26/12/10

View Document

14/09/1114 September 2011 Annual return made up to 1 September 2011 with full list of shareholders

View Document

30/09/1030 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

01/09/101 September 2010 Annual return made up to 1 September 2010 with full list of shareholders

View Document

09/04/109 April 2010 SECRETARY'S CHANGE OF PARTICULARS / MARK LOUIS FRANCIS / 07/04/2010

View Document

09/04/109 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEILL HUGHES / 07/04/2010

View Document

09/04/109 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER CROWLEY / 07/04/2010

View Document

09/04/109 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN BYRNE / 07/04/2010

View Document

04/11/094 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

23/09/0923 September 2009 RETURN MADE UP TO 01/09/09; FULL LIST OF MEMBERS

View Document

01/07/091 July 2009 REGISTERED OFFICE CHANGED ON 01/07/2009 FROM ONE CANADA SQUARE CANARY WHARF LONDON E14 5AP

View Document

27/01/0927 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

07/10/087 October 2008 RETURN MADE UP TO 01/09/08; FULL LIST OF MEMBERS

View Document

06/10/086 October 2008 SECRETARY APPOINTED MARK LOUIS FRANCIS

View Document

06/10/086 October 2008 APPOINTMENT TERMINATED SECRETARY MARK FLOOD

View Document

27/02/0827 February 2008 ALTER MEMORANDUM 15/02/2008

View Document

27/02/0827 February 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/11/0713 November 2007 NEW DIRECTOR APPOINTED

View Document

17/10/0717 October 2007 NEW SECRETARY APPOINTED

View Document

17/10/0717 October 2007 NEW DIRECTOR APPOINTED

View Document

17/10/0717 October 2007 NEW DIRECTOR APPOINTED

View Document

17/10/0717 October 2007 DIRECTOR RESIGNED

View Document

17/10/0717 October 2007 SECRETARY RESIGNED

View Document

11/10/0711 October 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/10/0711 October 2007 ARTICLES OF ASSOCIATION

View Document

15/09/0715 September 2007 RETURN MADE UP TO 01/09/07; FULL LIST OF MEMBERS

View Document

21/01/0721 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

14/09/0614 September 2006 RETURN MADE UP TO 01/09/06; FULL LIST OF MEMBERS

View Document

08/05/068 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/01/06

View Document

08/09/058 September 2005 RETURN MADE UP TO 01/09/05; FULL LIST OF MEMBERS

View Document

18/04/0518 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/01/05

View Document

14/09/0414 September 2004 RETURN MADE UP TO 01/09/04; FULL LIST OF MEMBERS

View Document

14/07/0414 July 2004 FULL ACCOUNTS MADE UP TO 28/12/03

View Document

02/10/032 October 2003 FULL ACCOUNTS MADE UP TO 29/12/02

View Document

16/09/0316 September 2003 RETURN MADE UP TO 01/09/03; FULL LIST OF MEMBERS

View Document

02/11/022 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

09/09/029 September 2002 RETURN MADE UP TO 01/09/02; FULL LIST OF MEMBERS

View Document

13/08/0213 August 2002 SECRETARY'S PARTICULARS CHANGED

View Document

04/07/024 July 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

01/02/021 February 2002 DIRECTOR RESIGNED

View Document

31/01/0231 January 2002 DIRECTOR RESIGNED

View Document

31/01/0231 January 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/01/0230 January 2002 NEW DIRECTOR APPOINTED

View Document

30/01/0230 January 2002 NEW SECRETARY APPOINTED

View Document

31/12/0131 December 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/11/0116 November 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/10/0125 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

13/09/0113 September 2001 RETURN MADE UP TO 01/09/01; FULL LIST OF MEMBERS

View Document

20/11/0020 November 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

31/10/0031 October 2000 FULL ACCOUNTS MADE UP TO 02/01/00

View Document

14/09/0014 September 2000 RETURN MADE UP TO 01/09/00; NO CHANGE OF MEMBERS

View Document

01/08/001 August 2000 NEW DIRECTOR APPOINTED

View Document

31/07/0031 July 2000 DIRECTOR RESIGNED

View Document

21/12/9921 December 1999 RETURN MADE UP TO 29/09/99; NO CHANGE OF MEMBERS

View Document

12/11/9912 November 1999 NEW DIRECTOR APPOINTED

View Document

05/11/995 November 1999 DIRECTOR RESIGNED

View Document

05/11/995 November 1999 REGISTERED OFFICE CHANGED ON 05/11/99 FROM: RACEFORM HOUSE HIGH STREET COMPTON NEWBURY BERKSHIRE RG20 6NL

View Document

05/11/995 November 1999 SECRETARY RESIGNED

View Document

28/10/9928 October 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/10/9928 October 1999 NEW DIRECTOR APPOINTED

View Document

13/10/9913 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

27/10/9827 October 1998 RETURN MADE UP TO 29/09/98; FULL LIST OF MEMBERS

View Document

22/10/9822 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

09/10/989 October 1998 NEW SECRETARY APPOINTED

View Document

31/12/9731 December 1997 ACC. REF. DATE SHORTENED FROM 31/03/98 TO 31/12/97

View Document

31/12/9731 December 1997 DIRECTOR RESIGNED

View Document

31/12/9731 December 1997 DIRECTOR RESIGNED

View Document

31/12/9731 December 1997 DIRECTOR RESIGNED

View Document

31/12/9731 December 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

31/12/9731 December 1997 DIRECTOR RESIGNED

View Document

31/12/9731 December 1997 AUDITOR'S RESIGNATION

View Document

31/12/9731 December 1997 REGISTERED OFFICE CHANGED ON 31/12/97 FROM: 29 WEYMOUTH STREET LONDON W1N 3FJ

View Document

18/12/9718 December 1997 NEW DIRECTOR APPOINTED

View Document

28/10/9728 October 1997 RETURN MADE UP TO 29/09/97; NO CHANGE OF MEMBERS

View Document

27/08/9727 August 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

01/08/971 August 1997 NEW DIRECTOR APPOINTED

View Document

02/12/962 December 1996 RETURN MADE UP TO 29/09/96; FULL LIST OF MEMBERS

View Document

30/09/9630 September 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

16/08/9616 August 1996 DIRECTOR RESIGNED

View Document

31/10/9531 October 1995 RETURN MADE UP TO 29/09/95; NO CHANGE OF MEMBERS

View Document

14/09/9514 September 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

24/11/9424 November 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

24/11/9424 November 1994 RETURN MADE UP TO 29/09/94; NO CHANGE OF MEMBERS

View Document

04/11/944 November 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

21/10/9421 October 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/07/9420 July 1994 NEW DIRECTOR APPOINTED

View Document

28/06/9428 June 1994 NEW DIRECTOR APPOINTED

View Document

24/11/9324 November 1993 FULL GROUP ACCOUNTS MADE UP TO 31/03/93

View Document

13/11/9313 November 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/11/9313 November 1993 RETURN MADE UP TO 29/09/93; FULL LIST OF MEMBERS

View Document

12/11/9212 November 1992 RE ALTER AGREEMENT 19/10/92

View Document

04/11/924 November 1992 FULL GROUP ACCOUNTS MADE UP TO 31/03/92

View Document

22/10/9222 October 1992 RETURN MADE UP TO 29/09/92; NO CHANGE OF MEMBERS

View Document

22/10/9222 October 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/10/9128 October 1991 RETURN MADE UP TO 29/09/91; FULL LIST OF MEMBERS

View Document

07/10/917 October 1991 FULL GROUP ACCOUNTS MADE UP TO 31/03/91

View Document

10/02/9110 February 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

22/03/9022 March 1990 REGISTERED OFFICE CHANGED ON 22/03/90 FROM: 110 WHITCHURCH ROAD CARDIFF CF4 3LY

View Document

22/03/9022 March 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/03/9022 March 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/03/9022 March 1990 ALTER MEM AND ARTS 09/03/90

View Document

21/03/9021 March 1990 COMPANY NAME CHANGED GRIMTON LIMITED CERTIFICATE ISSUED ON 22/03/90

View Document

21/03/9021 March 1990 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 21/03/90

View Document

20/03/9020 March 1990 DISAPPLICATION OF PRE-EMPTION RIGHTS 15/03/90

View Document

20/03/9020 March 1990 NC INC ALREADY ADJUSTED 15/03/90

View Document

20/03/9020 March 1990 NEW DIRECTOR APPOINTED

View Document

29/09/8929 September 1989 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