OUTER RECORDINGS LTD
Company Documents
Date | Description |
---|---|
15/02/2215 February 2022 | Final Gazette dissolved via compulsory strike-off |
15/02/2215 February 2022 | Final Gazette dissolved via compulsory strike-off |
30/11/2130 November 2021 | First Gazette notice for compulsory strike-off |
30/11/2130 November 2021 | First Gazette notice for compulsory strike-off |
15/12/2015 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
14/12/2014 December 2020 | CONFIRMATION STATEMENT MADE ON 01/12/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
03/12/193 December 2019 | CONFIRMATION STATEMENT MADE ON 01/12/19, NO UPDATES |
12/06/1912 June 2019 | 31/12/18 TOTAL EXEMPTION FULL |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
03/12/183 December 2018 | CONFIRMATION STATEMENT MADE ON 01/12/18, NO UPDATES |
04/06/184 June 2018 | 31/12/17 TOTAL EXEMPTION FULL |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
05/12/175 December 2017 | CONFIRMATION STATEMENT MADE ON 01/12/17, NO UPDATES |
29/09/1729 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
07/12/167 December 2016 | CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES |
29/09/1629 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
08/12/158 December 2015 | Annual return made up to 1 December 2015 with full list of shareholders |
28/09/1528 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
02/12/142 December 2014 | Annual return made up to 1 December 2014 with full list of shareholders |
30/09/1430 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
08/04/148 April 2014 | DISS40 (DISS40(SOAD)) |
07/04/147 April 2014 | Annual return made up to 1 December 2013 with full list of shareholders |
01/04/141 April 2014 | FIRST GAZETTE |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
27/09/1327 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
12/08/1312 August 2013 | REGISTERED OFFICE CHANGED ON 12/08/2013 FROM C/O C/-WILSON BARCA LLP FIRST FLOOR DEAN STREET LONDON W1D 3RS ENGLAND |
08/02/138 February 2013 | Annual return made up to 1 December 2012 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
30/09/1230 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
05/07/125 July 2012 | AUDITOR'S RESIGNATION |
28/02/1228 February 2012 | Annual return made up to 1 December 2011 with full list of shareholders |
07/02/127 February 2012 | PREVEXT FROM 30/06/2011 TO 31/12/2011 |
21/09/1121 September 2011 | DISS40 (DISS40(SOAD)) |
20/09/1120 September 2011 | FULL ACCOUNTS MADE UP TO 30/06/10 |
02/08/112 August 2011 | FIRST GAZETTE |
10/05/1110 May 2011 | DISS40 (DISS40(SOAD)) |
09/05/119 May 2011 | Annual return made up to 1 December 2010 with full list of shareholders |
09/05/119 May 2011 | REGISTERED OFFICE CHANGED ON 09/05/2011 FROM C/O WILSON BARCA 13-14 DEAN STREET LONDON W1D 3RS UNITED KINGDOM |
29/03/1129 March 2011 | FIRST GAZETTE |
07/04/107 April 2010 | FULL ACCOUNTS MADE UP TO 30/06/09 |
21/12/0921 December 2009 | Annual return made up to 1 December 2009 with full list of shareholders |
05/11/095 November 2009 | FULL ACCOUNTS MADE UP TO 30/06/08 |
11/08/0911 August 2009 | FIRST GAZETTE |
02/06/092 June 2009 | REGISTERED OFFICE CHANGED ON 02/06/2009 FROM 18A PINDOCK MEWS LITTLE VENICE LONDON W9 2PY |
05/05/095 May 2009 | FULL ACCOUNTS MADE UP TO 30/06/07 |
17/12/0817 December 2008 | RETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS |
09/05/089 May 2008 | SECRETARY APPOINTED ANDREA MIHALCHEON |
25/03/0825 March 2008 | APPOINTMENT TERMINATED SECRETARY WISE OWL SECRETAIRES LTD |
12/12/0712 December 2007 | RETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS |
12/12/0712 December 2007 | DIRECTOR'S PARTICULARS CHANGED |
03/05/073 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
19/12/0619 December 2006 | RETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS |
21/07/0621 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
04/04/064 April 2006 | DELIVERY EXT'D 3 MTH 30/06/05 |
29/12/0529 December 2005 | RETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS |
01/08/051 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
16/03/0516 March 2005 | DELIVERY EXT'D 3 MTH 30/06/04 |
29/12/0429 December 2004 | RETURN MADE UP TO 01/12/04; FULL LIST OF MEMBERS |
09/07/049 July 2004 | ACC. REF. DATE EXTENDED FROM 31/12/03 TO 30/06/04 |
23/03/0423 March 2004 | FULL ACCOUNTS MADE UP TO 31/12/02 |
06/01/046 January 2004 | RETURN MADE UP TO 01/12/03; FULL LIST OF MEMBERS |
30/08/0330 August 2003 | DELIVERY EXT'D 3 MTH 31/12/02 |
12/06/0312 June 2003 | COMPANY NAME CHANGED GROOVEJAM RECORDINGS LIMITED CERTIFICATE ISSUED ON 12/06/03 |
26/01/0326 January 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 |
02/01/032 January 2003 | RETURN MADE UP TO 01/12/02; FULL LIST OF MEMBERS |
25/10/0225 October 2002 | DELIVERY EXT'D 3 MTH 31/12/01 |
12/08/0212 August 2002 | REGISTERED OFFICE CHANGED ON 12/08/02 FROM: 1 WETHERBY PLACE LONDON SW7 4NU |
17/05/0217 May 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00 |
19/12/0119 December 2001 | RETURN MADE UP TO 01/12/01; FULL LIST OF MEMBERS |
02/11/012 November 2001 | DELIVERY EXT'D 3 MTH 31/12/00 |
10/01/0110 January 2001 | NEW SECRETARY APPOINTED |
10/01/0110 January 2001 | SECRETARY RESIGNED |
22/12/0022 December 2000 | RETURN MADE UP TO 01/12/00; FULL LIST OF MEMBERS |
06/11/006 November 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 |
09/08/009 August 2000 | COMPANY NAME CHANGED GREG & MADDY LIMITED CERTIFICATE ISSUED ON 10/08/00 |
25/07/0025 July 2000 | DIRECTOR RESIGNED |
23/02/0023 February 2000 | SECRETARY RESIGNED |
23/02/0023 February 2000 | DIRECTOR RESIGNED |
23/02/0023 February 2000 | NC INC ALREADY ADJUSTED 11/06/99 |
23/02/0023 February 2000 | AUTH. ALLOTMENT OF SHARES AND DEBENTURES 11/06/99 |
23/02/0023 February 2000 | NEW DIRECTOR APPOINTED |
23/02/0023 February 2000 | NEW DIRECTOR APPOINTED |
23/02/0023 February 2000 | RETURN MADE UP TO 01/12/99; FULL LIST OF MEMBERS |
23/02/0023 February 2000 | NEW SECRETARY APPOINTED |
23/02/0023 February 2000 | £ NC 1000/100000 11/06 |
01/12/981 December 1998 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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