UKBizDB.co.uk

OUTLINE PRODUCTIONS LIMITED

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

This company is commonly known as Outline Productions Limited. The company was founded 25 years ago and was given the registration number 03687838. The firm's registered office is in LONDON. You can find them at Bankstock Building 42-44 De Beauvoir Crescent, 2nd Floor, London, . This company's SIC code is 59111 - Motion picture production activities.

Company Information

Name:OUTLINE PRODUCTIONS LIMITED
Company Number:03687838
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 December 1998
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 59111 - Motion picture production activities
  • 59113 - Television programme production activities
  • 90030 - Artistic creation

Office Address & Contact

Registered Address:Bankstock Building 42-44 De Beauvoir Crescent, 2nd Floor, London, N1 5SB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bankstock Building, 42-44 De Beauvoir Crescent, 2nd Floor, London, N1 5SB

Director28 June 2019Active
Bankstock Building, 42-44 De Beauvoir Crescent, 2nd Floor, London, N1 5SB

Director28 June 2019Active
5 Chesterfield Grove, London, SE22 8RP

Secretary23 December 1998Active
Bankstock Building, 42-44 De Beauvoir Crescent, 2nd Floor, London, N1 5SB

Secretary07 February 2003Active
2nd, Floor, Waverley House 7-12 Noel Street, London, United Kingdom, W1F 8GQ

Director07 July 2009Active
Flat 12, Mallinson Court, 5 Brockway Close, London, United Kingdom, E11 4TG

Director23 December 1998Active
White Willows, Houghton Green Lane, Playden, United Kingdom, TN31 7PJ

Director13 April 2017Active
20 Hermiston Avenue, London, N8 8NL

Director07 February 2003Active
1 Alexa Court, 73 Lexham Gardens, London, W8 6JL

Director12 April 1999Active
Bankstock Building, 42-44 De Beauvoir Crescent, 2nd Floor, London, N1 5SB

Director06 December 1999Active
77 Brampton Road, St Albans, AL1 4QA

Director23 December 1998Active
Bugsell Farm, Bugsell Lane, Robertsbridge, United Kingdom, TN32 5EN

Director13 April 2017Active
Bankstock Building, 42-44 De Beauvoir Crescent, 2nd Floor, London, N1 5SB

Director06 December 1999Active
Limesnapper Ltd, 3 Bush Park, Plymouth, United Kingdom, PL6 7RG

Director04 September 2017Active

People with Significant Control

Tin Roof Media Limited
Notified on:31 January 2024
Status:Active
Country of residence:England
Address:2nd Floor, Bankstock Building, 42-44 De Beauvoir Crescent, London, England, N1 5SB
Nature of control:
  • Ownership of shares 75 to 100 percent
Ms Helen Christine Veale
Notified on:06 April 2016
Status:Active
Date of birth:January 1970
Nationality:British
Address:Bankstock Building, 42-44 De Beauvoir Crescent, London, N1 5SB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Laura Juliet Mansfield
Notified on:06 April 2016
Status:Active
Date of birth:November 1970
Nationality:British
Address:Bankstock Building, 42-44 De Beauvoir Crescent, London, N1 5SB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-28Persons with significant control

Notification of a person with significant control.

Download
2024-02-12Persons with significant control

Cessation of a person with significant control.

Download
2024-02-12Persons with significant control

Cessation of a person with significant control.

Download
2024-02-12Officers

Termination secretary company with name termination date.

Download
2024-02-12Officers

Termination director company with name termination date.

Download
2023-12-31Officers

Termination director company with name termination date.

Download
2023-10-09Confirmation statement

Confirmation statement with no updates.

Download
2023-10-09Accounts

Accounts with accounts type small.

Download
2022-10-25Confirmation statement

Confirmation statement with no updates.

Download
2022-09-06Accounts

Accounts with accounts type small.

Download
2021-11-02Confirmation statement

Confirmation statement with no updates.

Download
2021-09-24Accounts

Accounts with accounts type small.

Download
2021-01-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-11-10Confirmation statement

Confirmation statement with no updates.

Download
2020-10-01Accounts

Accounts with accounts type total exemption full.

Download
2019-11-06Confirmation statement

Confirmation statement with no updates.

Download
2019-07-15Accounts

Accounts with accounts type total exemption full.

Download
2019-06-28Officers

Appoint person director company with name date.

Download
2019-06-28Officers

Appoint person director company with name date.

Download
2018-11-29Officers

Termination director company with name termination date.

Download
2018-10-09Confirmation statement

Confirmation statement with updates.

Download
2018-09-30Accounts

Accounts with accounts type total exemption full.

Download
2018-03-07Accounts

Change account reference date company previous shortened.

Download
2017-12-19Accounts

Accounts with accounts type total exemption full.

Download
2017-12-06Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.