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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Bankstock Building, 42-44 De Beauvoir Crescent, 2nd Floor, London, N1 5SB | Director | 28 June 2019 | Active |
Bankstock Building, 42-44 De Beauvoir Crescent, 2nd Floor, London, N1 5SB | Director | 28 June 2019 | Active |
5 Chesterfield Grove, London, SE22 8RP | Secretary | 23 December 1998 | Active |
Bankstock Building, 42-44 De Beauvoir Crescent, 2nd Floor, London, N1 5SB | Secretary | 07 February 2003 | Active |
2nd, Floor, Waverley House 7-12 Noel Street, London, United Kingdom, W1F 8GQ | Director | 07 July 2009 | Active |
Flat 12, Mallinson Court, 5 Brockway Close, London, United Kingdom, E11 4TG | Director | 23 December 1998 | Active |
White Willows, Houghton Green Lane, Playden, United Kingdom, TN31 7PJ | Director | 13 April 2017 | Active |
20 Hermiston Avenue, London, N8 8NL | Director | 07 February 2003 | Active |
1 Alexa Court, 73 Lexham Gardens, London, W8 6JL | Director | 12 April 1999 | Active |
Bankstock Building, 42-44 De Beauvoir Crescent, 2nd Floor, London, N1 5SB | Director | 06 December 1999 | Active |
77 Brampton Road, St Albans, AL1 4QA | Director | 23 December 1998 | Active |
Bugsell Farm, Bugsell Lane, Robertsbridge, United Kingdom, TN32 5EN | Director | 13 April 2017 | Active |
Bankstock Building, 42-44 De Beauvoir Crescent, 2nd Floor, London, N1 5SB | Director | 06 December 1999 | Active |
Limesnapper Ltd, 3 Bush Park, Plymouth, United Kingdom, PL6 7RG | Director | 04 September 2017 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-28 | Persons with significant control | Notification of a person with significant control. | Download |
2024-02-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-02-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-02-12 | Officers | Termination secretary company with name termination date. | Download |
2024-02-12 | Officers | Termination director company with name termination date. | Download |
2023-12-31 | Officers | Termination director company with name termination date. | Download |
2023-10-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-09 | Accounts | Accounts with accounts type small. | Download |
2022-10-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-06 | Accounts | Accounts with accounts type small. | Download |
2021-11-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-24 | Accounts | Accounts with accounts type small. | Download |
2021-01-12 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-11-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-28 | Officers | Appoint person director company with name date. | Download |
2019-06-28 | Officers | Appoint person director company with name date. | Download |
2018-11-29 | Officers | Termination director company with name termination date. | Download |
2018-10-09 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-07 | Accounts | Change account reference date company previous shortened. | Download |
2017-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-06 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.