This company is commonly known as Out Of The Ark Limited. The company was founded 22 years ago and was given the registration number 04399498. The firm's registered office is in WEST SUSSEX. You can find them at 40 Oxford Road, Worthing, West Sussex, . This company's SIC code is 59200 - Sound recording and music publishing activities.
Name | : | OUT OF THE ARK LIMITED |
---|---|---|
Company Number | : | 04399498 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 March 2002 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 40 Oxford Road, Worthing, West Sussex, BN11 1UT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
62, The Street, Rustington, Littlehampton, England, BN16 3NR | Corporate Secretary | 03 April 2007 | Active |
62 The Street, Rustington, United Kingdom, BN16 3NR | Director | 03 April 2013 | Active |
62 The Street, Rustington, United Kingdom, BN16 3NR | Director | 20 March 2002 | Active |
62 The Street, Rustington, United Kingdom, BN16 3NR | Director | 20 March 2002 | Active |
62 The Street, Rustington, United Kingdom, BN16 3NR | Director | 03 April 2013 | Active |
Minstrels, 6 Carrick Gate, Esher, KT10 9NE | Secretary | 20 March 2002 | Active |
The Studio, St Nicholas Close, Elstree, WD6 3EW | Corporate Nominee Secretary | 20 March 2002 | Active |
62 The Street, Rustington, United Kingdom, BN16 3NR | Director | 08 March 2018 | Active |
11 Stoke Road, Guildford, England, GU1 4HW | Director | 01 February 2010 | Active |
40 Oxford Road, Worthing, United Kingdom, BN11 1UT | Director | 21 March 2008 | Active |
The Studio, St Nicholas Close, Elstree, WD6 3EW | Corporate Nominee Director | 20 March 2002 | Active |
Out Of The Ark Group Limited | ||
Notified on | : | 01 April 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 62 The Street, Rustington, United Kingdom, BN16 3NR |
Nature of control | : |
|
Mr Mark Johnson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1957 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 40 Oxford Road, Worthing, United Kingdom, BN11 1UT |
Nature of control | : |
|
Mrs Helen Elizabeth Johnson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1964 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 40 Oxford Road, Worthing, United Kingdom, BN11 1UT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-02 | Officers | Termination director company with name termination date. | Download |
2024-03-29 | Persons with significant control | Change to a person with significant control. | Download |
2024-03-28 | Confirmation statement | Confirmation statement with updates. | Download |
2023-12-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-23 | Officers | Change corporate secretary company with change date. | Download |
2021-05-21 | Persons with significant control | Change to a person with significant control. | Download |
2021-05-20 | Officers | Change person director company with change date. | Download |
2021-05-20 | Officers | Change person director company with change date. | Download |
2021-05-20 | Address | Change registered office address company with date old address new address. | Download |
2021-05-20 | Officers | Change person director company with change date. | Download |
2021-05-20 | Officers | Change person director company with change date. | Download |
2021-05-20 | Officers | Change person director company with change date. | Download |
2021-03-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-16 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-04-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-02 | Officers | Change person director company with change date. | Download |
2020-01-09 | Officers | Termination director company with name termination date. | Download |
2019-12-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-27 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-28 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.