OUTLOOK PRODUCTIONS LIMITED
Company Documents
Date | Description |
---|---|
08/04/258 April 2025 | Final Gazette dissolved following liquidation |
08/04/258 April 2025 | Final Gazette dissolved following liquidation |
08/01/258 January 2025 | Return of final meeting in a creditors' voluntary winding up |
23/09/2423 September 2024 | Liquidators' statement of receipts and payments to 2024-07-23 |
06/10/236 October 2023 | Confirmation statement made on 2023-09-29 with no updates |
21/09/2321 September 2023 | Micro company accounts made up to 2022-09-30 |
08/08/238 August 2023 | Resolutions |
08/08/238 August 2023 | Statement of affairs |
08/08/238 August 2023 | Resolutions |
08/08/238 August 2023 | Appointment of a voluntary liquidator |
08/08/238 August 2023 | Registered office address changed from C/O in the Loop Accounts Ltd Formal House 60 st. Georges Place Cheltenham Gloucestershire GL50 3PN England to Sfp, 9 Ensign House Admirals Way Marsh Wall London E14 9XQ on 2023-08-08 |
12/05/2312 May 2023 | Registered office address changed from C/O in the Loop Accounts Ltd the Workplace, Frogmore House 6 Ormond Place Cheltenham GL50 1JD England to C/O in the Loop Accounts Ltd Formal House 60 st. Georges Place Cheltenham Gloucestershire GL50 3PN on 2023-05-12 |
04/01/234 January 2023 | Previous accounting period shortened from 2023-09-30 to 2022-11-30 |
17/10/2217 October 2022 | Confirmation statement made on 2022-09-29 with updates |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
30/03/2230 March 2022 | Registered office address changed from C/O in the Loop Accounts Ltd the Workplace, Frogmore House 6 Ormond Place Cheltenham Gloucestershire England to C/O in the Loop Accounts Ltd the Workplace, Frogmore House 6 Ormond Place Cheltenham GL50 1JD on 2022-03-30 |
03/02/223 February 2022 | Compulsory strike-off action has been discontinued |
03/02/223 February 2022 | Registered office address changed from 303 the Pill Box 115 Coventry Road London E2 6GH England to C/O in the Loop Accounts Ltd the Workplace, Frogmore House 6 Ormond Place Cheltenham Gloucestershire on 2022-02-03 |
03/02/223 February 2022 | Compulsory strike-off action has been discontinued |
02/02/222 February 2022 | Confirmation statement made on 2021-09-29 with no updates |
08/01/228 January 2022 | Compulsory strike-off action has been suspended |
08/01/228 January 2022 | Compulsory strike-off action has been suspended |
21/12/2121 December 2021 | First Gazette notice for compulsory strike-off |
21/12/2121 December 2021 | First Gazette notice for compulsory strike-off |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
29/06/2129 June 2021 | Director's details changed for Mr Joseph Edward Barnett on 2021-06-29 |
28/05/2128 May 2021 | 30/09/20 TOTAL EXEMPTION FULL |
17/02/2117 February 2021 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON SCOTT / 17/02/2021 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
29/09/2029 September 2020 | APPOINTMENT TERMINATED, DIRECTOR JACK ROBINSON |
29/09/2029 September 2020 | CONFIRMATION STATEMENT MADE ON 29/09/20, WITH UPDATES |
29/09/2029 September 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TANDOORI SPACE LIMITED |
29/09/2029 September 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEW BOHEMIA MUSIC LTD |
29/09/2029 September 2020 | CESSATION OF JONATHAN THOMAS SCRATCHLEY AS A PSC |
29/09/2029 September 2020 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN SCRATCHLEY |
28/09/2028 September 2020 | DIRECTOR APPOINTED MR JACK ROBINSON |
28/09/2028 September 2020 | DIRECTOR APPOINTED MR JOSEPH EDWARD BARNETT |
28/09/2028 September 2020 | 24/09/20 STATEMENT OF CAPITAL GBP 1999 |
28/09/2028 September 2020 | DIRECTOR APPOINTED MR SIMON SCOTT |
28/09/2028 September 2020 | 24/09/20 STATEMENT OF CAPITAL GBP 1000 |
28/09/2028 September 2020 | DIRECTOR APPOINTED MR NOAH STANLEY BALL |
15/06/2015 June 2020 | CESSATION OF LEE BATER AS A PSC |
15/06/2015 June 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN THOMAS SCRATCHLEY |
15/06/2015 June 2020 | CONFIRMATION STATEMENT MADE ON 15/06/20, WITH UPDATES |
23/04/2023 April 2020 | REGISTERED OFFICE CHANGED ON 23/04/2020 FROM 6 YORKTON STREET LONDON E2 8NH UNITED KINGDOM |
23/04/2023 April 2020 | APPOINTMENT TERMINATED, DIRECTOR LEE BATER |
03/04/203 April 2020 | DIRECTOR APPOINTED MR JONATHAN THOMAS SCRATCHLEY |
28/01/2028 January 2020 | REGISTERED OFFICE CHANGED ON 28/01/2020 FROM C/O BIG STAR MANAGEMENT 303 THE PILL BOX COVENTRY ROAD LONDON E2 6GH ENGLAND |
10/10/1910 October 2019 | CURREXT FROM 31/08/2020 TO 30/09/2020 |
30/08/1930 August 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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