THE OUTLOOK CREATIVE GROUP LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
14/11/2414 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/09/2319 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

12/09/2312 September 2023 Confirmation statement made on 2023-09-11 with no updates

View Document

13/04/2313 April 2023 Termination of appointment of Stephen Andrew Harrold as a director on 2023-04-06

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/10/2221 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

20/10/2220 October 2022 Satisfaction of charge 1 in full

View Document

13/09/2213 September 2022 Confirmation statement made on 2022-09-11 with no updates

View Document

20/10/2120 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

18/09/1918 September 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19

View Document

11/09/1911 September 2019 CONFIRMATION STATEMENT MADE ON 11/09/19, WITH UPDATES

View Document

29/04/1929 April 2019 DECLARE DIVIDEND 01/04/2019

View Document

16/04/1916 April 2019 DIRECTOR APPOINTED MR JASON FARMER

View Document

16/04/1916 April 2019 DIRECTOR APPOINTED MR ADAM SHERLOCK

View Document

16/04/1916 April 2019 DIRECTOR APPOINTED MR JOHN LLOYD

View Document

16/04/1916 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ANDREW HARROLD / 01/04/2019

View Document

16/04/1916 April 2019 DIRECTOR APPOINTED MS AMIE FAULKNER

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

02/10/182 October 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18

View Document

17/09/1817 September 2018 CONFIRMATION STATEMENT MADE ON 11/09/18, WITH UPDATES

View Document

24/04/1824 April 2018 APPOINTMENT TERMINATED, DIRECTOR JILL HARROLD

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

02/01/182 January 2018 CESSATION OF ANDREW DAVID BUSH AS A PSC

View Document

02/01/182 January 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW BUSH

View Document

02/01/182 January 2018 APPOINTMENT TERMINATED, DIRECTOR KAREN BUSH

View Document

02/01/182 January 2018 CESSATION OF STEPHEN ANDREW HARROLD AS A PSC

View Document

02/01/182 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THE OUTLOOK CREATIVE GROUP (2017) LTD

View Document

15/12/1715 December 2017 ALTER ARTICLES 30/11/2017

View Document

15/12/1715 December 2017 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1

View Document

14/11/1714 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

11/09/1711 September 2017 CONFIRMATION STATEMENT MADE ON 11/09/17, WITH UPDATES

View Document

09/08/179 August 2017 APPOINTMENT TERMINATED, SECRETARY WILLIAM KINGSTON

View Document

13/12/1613 December 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

13/09/1613 September 2016 CONFIRMATION STATEMENT MADE ON 11/09/16, WITH UPDATES

View Document

18/12/1518 December 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15

View Document

14/09/1514 September 2015 Annual return made up to 11 September 2015 with full list of shareholders

View Document

16/12/1416 December 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

11/09/1411 September 2014 Annual return made up to 11 September 2014 with full list of shareholders

View Document

14/10/1314 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

11/09/1311 September 2013 Annual return made up to 11 September 2013 with full list of shareholders

View Document

25/10/1225 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

11/09/1211 September 2012 Annual return made up to 11 September 2012 with full list of shareholders

View Document

13/09/1113 September 2011 Annual return made up to 11 September 2011 with full list of shareholders

View Document

23/08/1123 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ANDREW HARROLD / 23/08/2011

View Document

23/08/1123 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DAVID BUSH / 23/08/2011

View Document

01/08/111 August 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

04/01/114 January 2011 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

27/09/1027 September 2010 Annual return made up to 11 September 2010 with full list of shareholders

View Document

28/01/1028 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

15/12/0915 December 2009 APPOINTMENT TERMINATED, DIRECTOR JASON FARMER

View Document

29/09/0929 September 2009 RETURN MADE UP TO 11/09/09; FULL LIST OF MEMBERS

View Document

04/02/094 February 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

22/01/0922 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / JASON FARMER / 22/12/2008

View Document

25/11/0825 November 2008 RETURN MADE UP TO 11/09/08; FULL LIST OF MEMBERS

View Document

06/11/086 November 2008 COMPANY NAME CHANGED OUTLOOK AUDIO VISUAL LIMITED CERTIFICATE ISSUED ON 06/11/08

View Document

09/01/089 January 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

13/09/0713 September 2007 LOCATION OF REGISTER OF MEMBERS

View Document

13/09/0713 September 2007 DIRECTOR RESIGNED

View Document

13/09/0713 September 2007 RETURN MADE UP TO 11/09/07; FULL LIST OF MEMBERS

View Document

11/01/0711 January 2007 RETURN MADE UP TO 11/09/06; FULL LIST OF MEMBERS

View Document

17/10/0617 October 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

28/11/0528 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

27/10/0527 October 2005 RETURN MADE UP TO 11/09/05; FULL LIST OF MEMBERS

View Document

27/10/0527 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

24/03/0524 March 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

24/03/0524 March 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

24/03/0524 March 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

17/03/0517 March 2005 RETURN MADE UP TO 11/09/04; FULL LIST OF MEMBERS

View Document

23/11/0423 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

26/10/0426 October 2004 NEW DIRECTOR APPOINTED

View Document

25/10/0325 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

14/10/0314 October 2003 RETURN MADE UP TO 11/09/03; FULL LIST OF MEMBERS

View Document

13/01/0313 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

20/12/0220 December 2002 SECRETARY RESIGNED

View Document

25/10/0225 October 2002 RETURN MADE UP TO 11/09/02; FULL LIST OF MEMBERS

View Document

04/03/024 March 2002 DIRECTOR RESIGNED

View Document

21/12/0121 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

18/09/0118 September 2001 NEW DIRECTOR APPOINTED

View Document

07/09/017 September 2001 RETURN MADE UP TO 11/09/01; FULL LIST OF MEMBERS

View Document

07/09/017 September 2001 NEW SECRETARY APPOINTED

View Document

14/06/0114 June 2001 £ NC 70000/1000000 31/01/01

View Document

14/06/0114 June 2001 NC INC ALREADY ADJUSTED 31/01/01

View Document

10/11/0010 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

02/10/002 October 2000 RETURN MADE UP TO 11/09/00; FULL LIST OF MEMBERS

View Document

26/06/0026 June 2000 NEW DIRECTOR APPOINTED

View Document

24/05/0024 May 2000 NEW DIRECTOR APPOINTED

View Document

14/04/0014 April 2000 NEW DIRECTOR APPOINTED

View Document

14/12/9914 December 1999 ACC. REF. DATE SHORTENED FROM 30/09/99 TO 31/03/99

View Document

14/12/9914 December 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

04/10/994 October 1999 RETURN MADE UP TO 11/09/99; FULL LIST OF MEMBERS

View Document

26/05/9926 May 1999 REGISTERED OFFICE CHANGED ON 26/05/99 FROM: 20 NEW WALK LEICESTER LE1 6TX

View Document

19/04/9919 April 1999 £ NC 100/70000 01/04/99

View Document

19/04/9919 April 1999 DIRECTOR RESIGNED

View Document

19/04/9919 April 1999 SECRETARY RESIGNED

View Document

19/04/9919 April 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/04/9919 April 1999 NEW DIRECTOR APPOINTED

View Document

19/04/9919 April 1999 ADOPT MEM AND ARTS 01/04/99

View Document

19/04/9919 April 1999 NEW DIRECTOR APPOINTED

View Document

13/04/9913 April 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/04/9912 April 1999 COMPANY NAME CHANGED NO. 363 LEICESTER LIMITED CERTIFICATE ISSUED ON 12/04/99

View Document

11/09/9811 September 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