UKBizDB.co.uk

OUT OF THE ARK LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 59200 - Sound recording and music publishing activities

Office Address & Contact

Registered Address:40 Oxford Road, Worthing, West Sussex, BN11 1UT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
62, The Street, Rustington, Littlehampton, England, BN16 3NR

Corporate Secretary03 April 2007Active
62 The Street, Rustington, United Kingdom, BN16 3NR

Director03 April 2013Active
62 The Street, Rustington, United Kingdom, BN16 3NR

Director20 March 2002Active
62 The Street, Rustington, United Kingdom, BN16 3NR

Director20 March 2002Active
62 The Street, Rustington, United Kingdom, BN16 3NR

Director03 April 2013Active
Minstrels, 6 Carrick Gate, Esher, KT10 9NE

Secretary20 March 2002Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Corporate Nominee Secretary20 March 2002Active
62 The Street, Rustington, United Kingdom, BN16 3NR

Director08 March 2018Active
11 Stoke Road, Guildford, England, GU1 4HW

Director01 February 2010Active
40 Oxford Road, Worthing, United Kingdom, BN11 1UT

Director21 March 2008Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Corporate Nominee Director20 March 2002Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-02Officers

Termination director company with name termination date.

Download
2024-03-29Persons with significant control

Change to a person with significant control.

Download
2024-03-28Confirmation statement

Confirmation statement with updates.

Download
2023-12-05Accounts

Accounts with accounts type total exemption full.

Download
2023-03-23Confirmation statement

Confirmation statement with no updates.

Download
2022-12-01Accounts

Accounts with accounts type total exemption full.

Download
2022-03-24Confirmation statement

Confirmation statement with no updates.

Download
2021-12-28Accounts

Accounts with accounts type total exemption full.

Download
2021-08-23Officers

Change corporate secretary company with change date.

Download
2021-05-21Persons with significant control

Change to a person with significant control.

Download
2021-05-20Officers

Change person director company with change date.

Download
2021-05-20Officers

Change person director company with change date.

Download
2021-05-20Address

Change registered office address company with date old address new address.

Download
2021-05-20Officers

Change person director company with change date.

Download
2021-05-20Officers

Change person director company with change date.

Download
2021-05-20Officers

Change person director company with change date.

Download
2021-03-22Confirmation statement

Confirmation statement with no updates.

Download
2021-02-03Accounts

Accounts with accounts type total exemption full.

Download
2020-06-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-04-02Confirmation statement

Confirmation statement with no updates.

Download
2020-04-02Officers

Change person director company with change date.

Download
2020-01-09Officers

Termination director company with name termination date.

Download
2019-12-28Accounts

Accounts with accounts type total exemption full.

Download
2019-03-27Confirmation statement

Confirmation statement with updates.

Download
2018-12-28Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.