UKBizDB.co.uk

OUTLOOK PRESS LIMITED

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

This company is commonly known as Outlook Press Limited. The company was founded 34 years ago and was given the registration number 02427896. The firm's registered office is in LONDON. You can find them at 5 Fleet Place, , London, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:OUTLOOK PRESS LIMITED
Company Number:02427896
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 September 1989
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:5 Fleet Place, London, EC4M 7RD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Old Rectory, Church Street, Weybridge, England, KT13 8DE

Secretary01 February 2023Active
The Old Rectory, Church Street, Weybridge, England, KT13 8DE

Director01 February 2023Active
The Old Rectory, Church Street, Weybridge, England, KT13 8DE

Director01 February 2023Active
43 Elizabeth Drive, Wantage, OX12 9YA

Secretary11 December 1997Active
Boardsmill, Trim, Ireland,

Secretary01 October 2007Active
The Scalpel, 18th Floor, 52 Lime Street, London, United Kingdom, EC3M 7AF

Secretary11 February 2008Active
Flat 3, 9 Carleton Road, London, N7 0QZ

Secretary-Active
10 Pembroke Villas, The Green, Richmond-Upon-Thames, TW9 1QF

Secretary14 October 1999Active
30 Nightingale Lane, London, N8 7QU

Secretary05 September 1994Active
One Canada Square, Canary Wharf, London, E14 5AP

Corporate Secretary10 December 2001Active
Park Farm The Twist, Wigginton, Tring, HP23 6DU

Director14 October 1999Active
The Scalpel, 18th Floor, 52 Lime Street, London, United Kingdom, EC3M 7AF

Director01 October 2007Active
18 Ronalds Road, London, N5 1XG

Director-Active
Centurycomm Limited, 23rd, Floor, One Canada Square Canary Wharf, London, United Kingdom, E14 5AP

Director01 October 2007Active
Paddock Cottage, 1 Jockey Green Great Bedwyn, Marlborough, SN8 3NA

Director11 December 1997Active
Maraval, Hamm Court, Weybridge, KT13 8YG

Director20 July 2000Active
The Scalpel, 18th Floor, 52 Lime Street, London, United Kingdom, EC3M 7AF

Director15 September 2016Active
Centurycomm Limited, 23rd, Floor, One Canada Square Canary Wharf, London, United Kingdom, E14 5AP

Director01 October 2007Active
1 Tyringham Row, Lelant, St Ives, TR26 3LG

Director-Active
1 Edward Square, London, W8 6HE

Director31 May 1994Active
Palletts Farmhouse, High Street, Newport, CB11 3PE

Director14 October 1999Active
10 Pembroke Villas, The Green, Richmond-Upon-Thames, TW9 1QF

Director14 October 1999Active
Flat 5 28 Stanhope Gardens, London, SW7 5QX

Director31 May 1994Active
30 Nightingale Lane, London, N8 7QU

Director-Active
5 Lincoln Road, Oxford, OX1 4TB

Director17 December 1996Active
One Canada Square, Canary Wharf, London, E14 5AP

Corporate Director10 December 2001Active

People with Significant Control

Raceform Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:5, Fleet Place, London, England, EC4M 7RD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-09-08Confirmation statement

Confirmation statement with updates.

Download
2023-06-30Accounts

Accounts with accounts type dormant.

Download
2023-04-18Officers

Change person director company with change date.

Download
2023-04-18Officers

Change person director company with change date.

Download
2023-04-18Officers

Change person secretary company with change date.

Download
2023-04-18Address

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

Download
2023-02-20Officers

Termination director company with name termination date.

Download
2023-02-20Officers

Termination director company with name termination date.

Download
2023-02-20Officers

Appoint person secretary company with name date.

Download
2023-02-20Officers

Termination secretary company with name termination date.

Download
2023-02-20Officers

Appoint person director company with name date.

Download
2023-02-20Officers

Appoint person director company with name date.

Download
2022-10-21Address

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

Download
2022-10-05Confirmation statement

Confirmation statement with no updates.

Download
2022-09-15Accounts

Accounts with accounts type dormant.

Download
2021-09-15Confirmation statement

Confirmation statement with no updates.

Download
2021-05-13Accounts

Accounts with accounts type dormant.

Download
2020-09-29Accounts

Accounts with accounts type dormant.

Download
2020-09-02Confirmation statement

Confirmation statement with no updates.

Download
2020-01-29Resolution

Resolution.

Download
2019-11-15Resolution

Resolution.

Download
2019-09-26Accounts

Accounts with accounts type dormant.

Download
2019-09-04Confirmation statement

Confirmation statement with no updates.

Download
2018-10-03Accounts

Accounts with accounts type dormant.

Download
2018-09-04Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.