OUTPOST POST PRODUCTION LIMITED

Company Documents

DateDescription
21/06/2521 June 2025 Final Gazette dissolved following liquidation

View Document

21/06/2521 June 2025 Final Gazette dissolved following liquidation

View Document

21/03/2521 March 2025 Return of final meeting in a creditors' voluntary winding up

View Document

10/03/2510 March 2025 Liquidators' statement of receipts and payments to 2025-02-15

View Document

02/12/242 December 2024 Removal of liquidator by court order

View Document

02/12/242 December 2024 Appointment of a voluntary liquidator

View Document

11/03/2411 March 2024 Liquidators' statement of receipts and payments to 2024-02-15

View Document

16/09/2316 September 2023 Liquidators' statement of receipts and payments to 2023-08-15

View Document

08/03/238 March 2023 Liquidators' statement of receipts and payments to 2023-02-15

View Document

09/07/129 July 2012 NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR

View Document

14/05/1214 May 2012 REGISTERED OFFICE CHANGED ON 14/05/2012 FROM C/O BOND PARTNERS LLP SUITE 2 1ST FLOOR TURNPIKE GATE HOUSE BIRMINGHAM ROAD ALCESTER WARWICKSHIRE B49 5JG

View Document

14/05/1214 May 2012 COURT ORDER INSOLVENCY:- REPLACEMENT OF LIQUIDATOR

View Document

14/05/1214 May 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

29/02/1229 February 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/02/2012

View Document

29/02/1229 February 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/11/2011

View Document

17/01/1217 January 2012 NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR

View Document

09/01/129 January 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

12/09/1112 September 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/08/2011

View Document

23/03/1123 March 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/02/2011

View Document

08/09/108 September 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/08/2010

View Document

22/02/1022 February 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/02/2010

View Document

16/02/0916 February 2009 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 11/02/2009

View Document

16/02/0916 February 2009 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION

View Document

21/11/0821 November 2008 NOTICE OF RESULT OF MEETING OF CREDITORS

View Document

02/11/082 November 2008 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

16/09/0816 September 2008 REGISTERED OFFICE CHANGED ON 16/09/2008 FROM 64 DEAN STREET LONDON W1D 4QQ

View Document

15/09/0815 September 2008 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

04/09/084 September 2008 COMPANY NAME CHANGED PRIME FOCUS LONDON LIMITED CERTIFICATE ISSUED ON 04/09/08

View Document

05/08/085 August 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

11/06/0811 June 2008 RETURN MADE UP TO 05/06/08; FULL LIST OF MEMBERS

View Document

06/06/086 June 2008 DIRECTOR APPOINTED RAJNISH YOGESH SAH

View Document

04/04/084 April 2008 APPOINTMENT TERMINATED DIRECTOR NEIL LANE

View Document

02/02/082 February 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

31/01/0831 January 2008 DIRECTOR RESIGNED

View Document

31/01/0831 January 2008 DIRECTOR RESIGNED

View Document

27/12/0727 December 2007 COMPANY NAME CHANGED VIDEO TAPE RECORDING LIMITED CERTIFICATE ISSUED ON 27/12/07

View Document

19/12/0719 December 2007 SECRETARY'S PARTICULARS CHANGED

View Document

02/08/072 August 2007 FULL ACCOUNTS MADE UP TO 31/08/06

View Document

26/06/0726 June 2007 RETURN MADE UP TO 05/06/07; FULL LIST OF MEMBERS

View Document

08/06/078 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

08/06/078 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

24/04/0724 April 2007 ACC. REF. DATE SHORTENED FROM 31/08/07 TO 31/03/07

View Document

18/04/0718 April 2007 SECRETARY RESIGNED

View Document

18/04/0718 April 2007 NEW SECRETARY APPOINTED

View Document

14/09/0614 September 2006 DIRECTOR RESIGNED

View Document

17/07/0617 July 2006 DIRECTOR RESIGNED

View Document

04/07/064 July 2006 NEW DIRECTOR APPOINTED

View Document

13/06/0613 June 2006 RETURN MADE UP TO 05/06/06; FULL LIST OF MEMBERS

View Document

30/05/0630 May 2006 DIRECTOR RESIGNED

View Document

04/02/064 February 2006 FULL ACCOUNTS MADE UP TO 31/08/05

View Document

25/01/0625 January 2006 NEW DIRECTOR APPOINTED

View Document

25/01/0625 January 2006 NEW DIRECTOR APPOINTED

View Document

25/01/0625 January 2006 DIRECTOR RESIGNED

View Document

25/01/0625 January 2006 DIRECTOR RESIGNED

View Document

19/09/0519 September 2005 DIRECTOR RESIGNED

View Document

30/08/0530 August 2005 DIRECTOR RESIGNED

View Document

21/06/0521 June 2005 DIRECTOR RESIGNED

View Document

20/06/0520 June 2005 FULL ACCOUNTS MADE UP TO 31/08/04

View Document

15/06/0515 June 2005 RETURN MADE UP TO 06/06/05; FULL LIST OF MEMBERS

View Document

20/05/0520 May 2005 NEW DIRECTOR APPOINTED

View Document

12/05/0512 May 2005 DIRECTOR RESIGNED

View Document

12/04/0512 April 2005 DIRECTOR RESIGNED

View Document

12/04/0512 April 2005 DIRECTOR RESIGNED

View Document

03/12/043 December 2004 DIRECTOR RESIGNED

View Document

03/12/043 December 2004 DIRECTOR RESIGNED

View Document

29/10/0429 October 2004 DIRECTOR RESIGNED

View Document

15/09/0415 September 2004 DIRECTOR RESIGNED

View Document

15/09/0415 September 2004 DIRECTOR RESIGNED

View Document

15/09/0415 September 2004 DIRECTOR RESIGNED

View Document

15/09/0415 September 2004 DIRECTOR RESIGNED

View Document

14/07/0414 July 2004 NEW DIRECTOR APPOINTED

View Document

06/07/046 July 2004 RETURN MADE UP TO 24/06/04; FULL LIST OF MEMBERS

View Document

28/06/0428 June 2004 FULL ACCOUNTS MADE UP TO 31/08/03

View Document

17/06/0417 June 2004 NEW DIRECTOR APPOINTED

View Document

17/06/0417 June 2004 NEW DIRECTOR APPOINTED

View Document

17/06/0417 June 2004 NEW DIRECTOR APPOINTED

View Document

17/06/0417 June 2004 NEW DIRECTOR APPOINTED

View Document

21/01/0421 January 2004 NEW DIRECTOR APPOINTED

View Document

18/09/0318 September 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

21/07/0321 July 2003 RETURN MADE UP TO 08/07/03; FULL LIST OF MEMBERS

View Document

17/06/0317 June 2003 FULL ACCOUNTS MADE UP TO 31/08/02

View Document

08/03/038 March 2003 NEW DIRECTOR APPOINTED

View Document

07/03/037 March 2003 NEW DIRECTOR APPOINTED

View Document

07/03/037 March 2003 NEW DIRECTOR APPOINTED

View Document

04/03/034 March 2003 NEW DIRECTOR APPOINTED

View Document

28/02/0328 February 2003 DIRECTOR RESIGNED

View Document

26/02/0326 February 2003 NEW DIRECTOR APPOINTED

View Document

29/01/0329 January 2003 DIRECTOR RESIGNED

View Document

06/11/026 November 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

31/07/0231 July 2002 RETURN MADE UP TO 22/07/02; FULL LIST OF MEMBERS

View Document

06/06/026 June 2002 FULL ACCOUNTS MADE UP TO 31/08/01

View Document

01/08/011 August 2001 RETURN MADE UP TO 23/07/01; FULL LIST OF MEMBERS

View Document

03/07/013 July 2001 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

27/11/0027 November 2000 NEW DIRECTOR APPOINTED

View Document

28/07/0028 July 2000 RETURN MADE UP TO 23/07/00; FULL LIST OF MEMBERS

View Document

04/07/004 July 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

23/03/0023 March 2000 DIRECTOR RESIGNED

View Document

23/11/9923 November 1999 DIRECTOR RESIGNED

View Document

16/07/9916 July 1999 RETURN MADE UP TO 23/07/99; NO CHANGE OF MEMBERS

View Document

15/06/9915 June 1999 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

27/07/9827 July 1998 RETURN MADE UP TO 23/07/98; NO CHANGE OF MEMBERS

View Document

15/07/9815 July 1998 DIRECTOR RESIGNED

View Document

01/07/981 July 1998 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

15/04/9815 April 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/01/9819 January 1998 NEW DIRECTOR APPOINTED

View Document

05/12/975 December 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/11/9725 November 1997 NEW DIRECTOR APPOINTED

View Document

27/07/9727 July 1997 RETURN MADE UP TO 01/08/97; FULL LIST OF MEMBERS

View Document

28/05/9728 May 1997 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

10/10/9610 October 1996 NEW DIRECTOR APPOINTED

View Document

20/08/9620 August 1996 RETURN MADE UP TO 01/08/96; NO CHANGE OF MEMBERS

View Document

26/04/9626 April 1996 NEW DIRECTOR APPOINTED

View Document

22/04/9622 April 1996 REGISTERED OFFICE CHANGED ON 22/04/96 FROM: 50 STRATTON STREET LONDON W1X 6NX

View Document

22/04/9622 April 1996 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

22/04/9622 April 1996 NEW SECRETARY APPOINTED

View Document

22/04/9622 April 1996 LOCATION OF REGISTER OF MEMBERS

View Document

22/04/9622 April 1996 SECRETARY RESIGNED

View Document

29/02/9629 February 1996 FULL ACCOUNTS MADE UP TO 31/08/95

View Document

25/02/9625 February 1996 DIRECTOR RESIGNED

View Document

05/01/965 January 1996 DIRECTOR RESIGNED

View Document

14/12/9514 December 1995 SECRETARY RESIGNED

View Document

14/12/9514 December 1995 NEW SECRETARY APPOINTED

View Document

06/12/956 December 1995 DIRECTOR RESIGNED

View Document

06/12/956 December 1995 NEW DIRECTOR APPOINTED

View Document

06/12/956 December 1995 LOCATION OF REGISTER OF MEMBERS

View Document

06/12/956 December 1995 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

06/11/956 November 1995 NEW DIRECTOR APPOINTED

View Document

11/10/9511 October 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/09/9514 September 1995 REGISTERED OFFICE CHANGED ON 14/09/95 FROM: 100 FETTER LANE LONDON EC4A 1DD

View Document

12/09/9512 September 1995 NEW DIRECTOR APPOINTED

View Document

18/08/9518 August 1995 LOCATION OF REGISTER OF MEMBERS

View Document

07/08/957 August 1995 RETURN MADE UP TO 01/08/95; NO CHANGE OF MEMBERS

View Document

12/07/9512 July 1995 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

15/06/9515 June 1995 DIRECTOR RESIGNED

View Document

20/02/9520 February 1995 FULL ACCOUNTS MADE UP TO 31/08/94

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 mortgage documents registered before 1 January 1995

View Document

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

View Document

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

View Document

01/11/941 November 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/08/948 August 1994 RETURN MADE UP TO 01/08/94; FULL LIST OF MEMBERS

View Document

10/05/9410 May 1994 NEW DIRECTOR APPOINTED

View Document

28/04/9428 April 1994 NEW DIRECTOR APPOINTED

View Document

10/01/9410 January 1994 FULL ACCOUNTS MADE UP TO 31/08/93

View Document

04/08/934 August 1993 RETURN MADE UP TO 01/08/93; NO CHANGE OF MEMBERS

View Document

25/01/9325 January 1993 FULL ACCOUNTS MADE UP TO 31/08/92

View Document

09/11/929 November 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/10/9219 October 1992 S252 DISP LAYING ACC 12/10/92

View Document

19/10/9219 October 1992 S386 DISP APP AUDS 12/10/92

View Document

19/10/9219 October 1992 S366A DISP HOLDING AGM 12/10/92

View Document

27/08/9227 August 1992 RETURN MADE UP TO 01/08/92; NO CHANGE OF MEMBERS

View Document

20/01/9220 January 1992 FULL ACCOUNTS MADE UP TO 31/08/91

View Document

26/09/9126 September 1991 NEW DIRECTOR APPOINTED

View Document

30/08/9130 August 1991 RETURN MADE UP TO 01/08/91; FULL LIST OF MEMBERS

View Document

20/12/9020 December 1990 FULL ACCOUNTS MADE UP TO 31/08/90

View Document

17/07/9017 July 1990 NEW DIRECTOR APPOINTED

View Document

29/05/9029 May 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/02/9027 February 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/01/9030 January 1990 COMPANY NAME CHANGED VTR LIMITED CERTIFICATE ISSUED ON 31/01/90

View Document

30/01/9030 January 1990 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 30/01/90

View Document

06/12/896 December 1989 NEW DIRECTOR APPOINTED

View Document

13/10/8913 October 1989 ADOPT MEM AND ARTS 300889

View Document

13/10/8913 October 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/10/8913 October 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/09/896 September 1989 ALTER MEM AND ARTS 180889

View Document

31/08/8931 August 1989 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 31/08/89

View Document

31/08/8931 August 1989 COMPANY NAME CHANGED MATAHARI 235 LIMITED CERTIFICATE ISSUED ON 01/09/89

View Document

24/08/8924 August 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

01/08/891 August 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