OUTLOOK PRODUCTIONS LIMITED

Company Documents

DateDescription
08/04/258 April 2025 Final Gazette dissolved following liquidation

View Document

08/04/258 April 2025 Final Gazette dissolved following liquidation

View Document

08/01/258 January 2025 Return of final meeting in a creditors' voluntary winding up

View Document

23/09/2423 September 2024 Liquidators' statement of receipts and payments to 2024-07-23

View Document

06/10/236 October 2023 Confirmation statement made on 2023-09-29 with no updates

View Document

21/09/2321 September 2023 Micro company accounts made up to 2022-09-30

View Document

08/08/238 August 2023 Resolutions

View Document

08/08/238 August 2023 Statement of affairs

View Document

08/08/238 August 2023 Resolutions

View Document

08/08/238 August 2023 Appointment of a voluntary liquidator

View Document

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

View Document

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

View Document

04/01/234 January 2023 Previous accounting period shortened from 2023-09-30 to 2022-11-30

View Document

17/10/2217 October 2022 Confirmation statement made on 2022-09-29 with updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

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

View Document

03/02/223 February 2022 Compulsory strike-off action has been discontinued

View Document

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

View Document

03/02/223 February 2022 Compulsory strike-off action has been discontinued

View Document

02/02/222 February 2022 Confirmation statement made on 2021-09-29 with no updates

View Document

08/01/228 January 2022 Compulsory strike-off action has been suspended

View Document

08/01/228 January 2022 Compulsory strike-off action has been suspended

View Document

21/12/2121 December 2021 First Gazette notice for compulsory strike-off

View Document

21/12/2121 December 2021 First Gazette notice for compulsory strike-off

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

29/06/2129 June 2021 Director's details changed for Mr Joseph Edward Barnett on 2021-06-29

View Document

28/05/2128 May 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

17/02/2117 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON SCOTT / 17/02/2021

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

29/09/2029 September 2020 APPOINTMENT TERMINATED, DIRECTOR JACK ROBINSON

View Document

29/09/2029 September 2020 CONFIRMATION STATEMENT MADE ON 29/09/20, WITH UPDATES

View Document

29/09/2029 September 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TANDOORI SPACE LIMITED

View Document

29/09/2029 September 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEW BOHEMIA MUSIC LTD

View Document

29/09/2029 September 2020 CESSATION OF JONATHAN THOMAS SCRATCHLEY AS A PSC

View Document

29/09/2029 September 2020 APPOINTMENT TERMINATED, DIRECTOR JONATHAN SCRATCHLEY

View Document

28/09/2028 September 2020 DIRECTOR APPOINTED MR JACK ROBINSON

View Document

28/09/2028 September 2020 DIRECTOR APPOINTED MR JOSEPH EDWARD BARNETT

View Document

28/09/2028 September 2020 24/09/20 STATEMENT OF CAPITAL GBP 1999

View Document

28/09/2028 September 2020 DIRECTOR APPOINTED MR SIMON SCOTT

View Document

28/09/2028 September 2020 24/09/20 STATEMENT OF CAPITAL GBP 1000

View Document

28/09/2028 September 2020 DIRECTOR APPOINTED MR NOAH STANLEY BALL

View Document

15/06/2015 June 2020 CESSATION OF LEE BATER AS A PSC

View Document

15/06/2015 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN THOMAS SCRATCHLEY

View Document

15/06/2015 June 2020 CONFIRMATION STATEMENT MADE ON 15/06/20, WITH UPDATES

View Document

23/04/2023 April 2020 REGISTERED OFFICE CHANGED ON 23/04/2020 FROM 6 YORKTON STREET LONDON E2 8NH UNITED KINGDOM

View Document

23/04/2023 April 2020 APPOINTMENT TERMINATED, DIRECTOR LEE BATER

View Document

03/04/203 April 2020 DIRECTOR APPOINTED MR JONATHAN THOMAS SCRATCHLEY

View Document

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

View Document

10/10/1910 October 2019 CURREXT FROM 31/08/2020 TO 30/09/2020

View Document

30/08/1930 August 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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