SHOUT-OUT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/12/2411 December 2024 Director's details changed for Mr Shaun Kemble Clarkson on 2024-12-04

View Document

11/12/2411 December 2024 Change of details for Mr Russell Patrick Hall as a person with significant control on 2024-12-10

View Document

11/12/2411 December 2024 Change of details for Mr Shaun Kemble Clarkson as a person with significant control on 2024-12-04

View Document

11/12/2411 December 2024 Confirmation statement made on 2024-12-10 with no updates

View Document

11/12/2411 December 2024 Director's details changed for Mr Russell Patrick Hall on 2024-12-10

View Document

30/09/2430 September 2024 Micro company accounts made up to 2023-12-31

View Document

09/01/249 January 2024 Director's details changed for Mr Shaun Kemble Clarkson on 2024-01-09

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

20/12/2320 December 2023 Confirmation statement made on 2023-12-10 with no updates

View Document

12/12/2312 December 2023 Director's details changed for Mr Shaun Kemble Clarkson on 2023-12-10

View Document

29/09/2329 September 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/12/2229 December 2022 Confirmation statement made on 2022-12-10 with no updates

View Document

30/09/2230 September 2022 Micro company accounts made up to 2021-12-31

View Document

19/01/2219 January 2022 Confirmation statement made on 2021-12-10 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

30/12/2030 December 2020 31/12/19 UNAUDITED ABRIDGED

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

20/12/1920 December 2019 CONFIRMATION STATEMENT MADE ON 10/12/19, NO UPDATES

View Document

19/12/1919 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SHAUN KEMBLE CLARKSON / 12/12/2019

View Document

27/09/1927 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

08/07/198 July 2019 REGISTERED OFFICE CHANGED ON 08/07/2019 FROM 30 MARKET PLACE SWAFFHAM NORFOLK PE37 7QH

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 10/12/18, WITH UPDATES

View Document

28/09/1828 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

10/08/1810 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

28/12/1728 December 2017 CONFIRMATION STATEMENT MADE ON 10/12/17, NO UPDATES

View Document

03/10/173 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

13/12/1613 December 2016 SECRETARY'S CHANGE OF PARTICULARS / MR SHAUN KEMBLE CLARKSON / 13/12/2016

View Document

13/12/1613 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SHAUN KEMBLE CLARKSON / 13/12/2016

View Document

13/12/1613 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL PATRICK HALL / 13/12/2016

View Document

13/12/1613 December 2016 CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES

View Document

13/10/1613 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

23/12/1523 December 2015 Annual return made up to 10 December 2015 with full list of shareholders

View Document

15/10/1515 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

17/12/1417 December 2014 Annual return made up to 10 December 2014 with full list of shareholders

View Document

06/10/146 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual return made up to 10 December 2013 with full list of shareholders

View Document

19/12/1319 December 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

17/01/1317 January 2013 Annual return made up to 10 December 2012 with full list of shareholders

View Document

06/01/136 January 2013 01/12/11 STATEMENT OF CAPITAL GBP 100

View Document

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

23/12/1123 December 2011 Annual return made up to 10 December 2011 with full list of shareholders

View Document

05/10/115 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

17/12/1017 December 2010 Annual return made up to 10 December 2010 with full list of shareholders

View Document

16/12/1016 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHAUN KEMBLE CLARKSON / 10/12/2010

View Document

16/12/1016 December 2010 SECRETARY'S CHANGE OF PARTICULARS / SHAUN KEMBLE CLARKSON / 10/12/2010

View Document

03/10/103 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

19/04/1019 April 2010 REGISTERED OFFICE CHANGED ON 19/04/2010 FROM 31-35 PITFIELD STREET LONDON N1 6HB

View Document

17/04/1017 April 2010 DISS40 (DISS40(SOAD))

View Document

15/04/1015 April 2010 Annual return made up to 10 December 2009 with full list of shareholders

View Document

15/04/1015 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL PATRICK HALL / 10/12/2009

View Document

15/04/1015 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHAUN KEMBLE CLARKSON / 10/12/2009

View Document

13/04/1013 April 2010 FIRST GAZETTE

View Document

19/02/1019 February 2010 ADOPT ARTICLES 15/12/2009

View Document

07/12/097 December 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

09/02/099 February 2009 REGISTERED OFFICE CHANGED ON 09/02/2009 FROM 14 PIT LANE SWAFFHAM NORFOLK PE37 7DA UNITED KINGDOM

View Document

04/02/094 February 2009 RETURN MADE UP TO 10/12/08; FULL LIST OF MEMBERS

View Document

03/02/093 February 2009 REGISTERED OFFICE CHANGED ON 03/02/2009 FROM 7 SHEPHERDESS WALK LONDON N1 7QE

View Document

27/10/0827 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

13/05/0813 May 2008 REGISTERED OFFICE CHANGED ON 13/05/2008 FROM THE QUADRANGLE 2ND FLOOR 180 WARDOUR STREET LONDON W1F 8FY

View Document

17/12/0717 December 2007 RETURN MADE UP TO 10/12/07; FULL LIST OF MEMBERS

View Document

17/12/0717 December 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

31/10/0731 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

22/01/0722 January 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/01/0722 January 2007 RETURN MADE UP TO 15/12/06; FULL LIST OF MEMBERS

View Document

07/11/067 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

15/09/0615 September 2006 RETURN MADE UP TO 15/12/05; FULL LIST OF MEMBERS

View Document

01/09/061 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

16/11/0516 November 2005 RETURN MADE UP TO 15/12/04; FULL LIST OF MEMBERS

View Document

28/10/0528 October 2005 NEW DIRECTOR APPOINTED

View Document

28/10/0528 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

28/10/0528 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

02/11/042 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

13/01/0413 January 2004 RETURN MADE UP TO 15/12/03; FULL LIST OF MEMBERS

View Document

22/11/0322 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

12/02/0312 February 2003 RETURN MADE UP TO 15/12/02; FULL LIST OF MEMBERS

View Document

08/02/038 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/01/0324 January 2003 REGISTERED OFFICE CHANGED ON 24/01/03 FROM: 2ND FLOOR 13 BATEMANS ROW LONDON EC2A 3HH

View Document

24/01/0324 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

24/01/0324 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

24/01/0324 January 2003 RETURN MADE UP TO 15/12/01; FULL LIST OF MEMBERS

View Document

09/01/039 January 2003 ORDER OF COURT - RESTORATION 09/01/03

View Document

01/10/021 October 2002 STRUCK OFF AND DISSOLVED

View Document

11/06/0211 June 2002 FIRST GAZETTE

View Document

06/03/016 March 2001 RETURN MADE UP TO 15/12/00; FULL LIST OF MEMBERS

View Document

31/07/0031 July 2000 REGISTERED OFFICE CHANGED ON 31/07/00 FROM: 2ND FLOOR 13 BATEMANS ROW LONDON EC2A 3HH

View Document

24/07/0024 July 2000 REGISTERED OFFICE CHANGED ON 24/07/00 FROM: C/0 RM COMPANY SERVICES LIMITED SECOND FLOOR 80 GREAT EASTERN STREET LONDON EC2A 3JL

View Document

24/07/0024 July 2000 SECRETARY RESIGNED

View Document

24/07/0024 July 2000 NEW DIRECTOR APPOINTED

View Document

24/07/0024 July 2000 DIRECTOR RESIGNED

View Document

24/07/0024 July 2000 NEW SECRETARY APPOINTED

View Document

15/12/9915 December 1999 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