This company is commonly known as Outlook Press (n.i.) Limited. The company was founded 25 years ago and was given the registration number NI035452. The firm's registered office is in DUNGANNON. You can find them at 28a The Warehouse Linen Green, Moygashel, Dungannon, . This company's SIC code is 58130 - Publishing of newspapers.
Name | : | OUTLOOK PRESS (N.I.) LIMITED |
---|---|---|
Company Number | : | NI035452 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 January 1999 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | Northern - Ireland |
Industry Codes | : |
|
Registered Address | : | 28a The Warehouse Linen Green, Moygashel, Dungannon, Northern Ireland, BT71 7HB |
---|---|---|
Country Origin | : | NORTHERN IRELAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
111 Ballycoan Road, Drumbo, Belfast, BT8 8LP | Director | 31 March 1999 | Active |
Mullinure, Portadown Road, Armagh City, BT61 9EL | Director | 31 March 1999 | Active |
28a The Warehouse, Linen Green, Moygashel, Dungannon, Northern Ireland, BT71 7HB | Secretary | 01 October 2011 | Active |
Holly Lodge, 16 Hallstown Road, Upper Newtownabbey, BT28 2NE | Secretary | 13 January 1999 | Active |
32 Ronan Manor,, Ballyronan,, Co Londonderry, BT45 6GB | Secretary | 01 December 2008 | Active |
Mullinure, Armagh, BT61 9EL | Secretary | 20 April 2005 | Active |
Unit 179, Moygashel Mills, Moygashel, Dungannon, Northern Ireland, BT71 7HB | Director | 05 March 2010 | Active |
Unit 179 Moygashel Mills, Moygashel, Dungannon, BT71 7HB | Director | 27 November 2015 | Active |
Unit 179 Moygashel Mills, Moygashel, Dungannon, BT71 7HB | Director | 27 November 2015 | Active |
14 Victoria Avenue, Whitehead, Co Antrim, BT38 9QF | Director | 13 January 1999 | Active |
Unit 179 Moygashel Mills, Moygashel, Dungannon, BT71 7HB | Director | 27 November 2015 | Active |
46 Laganvale Mews, Moira, Craigavon, BT67 0RE | Director | 13 January 1999 | Active |
Mullinure, Armagh, BT61 9EL | Director | 20 April 2005 | Active |
Unit 179, Moygashel Mills, Moygashel, Dungannon, Northern Ireland, BT71 7HB | Director | 05 March 2010 | Active |
Mullinure, Portadown Road, Armagh City, BT61 9EL | Director | 31 March 1999 | Active |
60 Kinelowen Street, Keady, Co Armagh, BT60 3TL | Director | 31 March 1999 | Active |
Mr John David Taylor | ||
Notified on | : | 13 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1937 |
Nationality | : | British |
Country of residence | : | Northern Ireland |
Address | : | 58, Scotch Street, Dungannon, Northern Ireland, BT70 1BD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-22 | Accounts | Accounts with accounts type dormant. | Download |
2023-09-06 | Address | Change registered office address company with date old address new address. | Download |
2023-01-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-10 | Officers | Termination secretary company with name termination date. | Download |
2022-12-20 | Accounts | Accounts with accounts type dormant. | Download |
2022-03-30 | Accounts | Accounts with accounts type dormant. | Download |
2022-01-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-24 | Accounts | Accounts with accounts type small. | Download |
2019-12-05 | Address | Change registered office address company with date old address new address. | Download |
2019-10-17 | Mortgage | Mortgage satisfy charge full. | Download |
2019-03-21 | Officers | Termination director company with name termination date. | Download |
2019-03-21 | Officers | Termination director company with name termination date. | Download |
2019-03-21 | Officers | Termination director company with name termination date. | Download |
2019-03-21 | Officers | Termination director company with name termination date. | Download |
2019-01-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-04 | Accounts | Accounts with accounts type small. | Download |
2018-08-09 | Accounts | Change account reference date company previous extended. | Download |
2018-01-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-06 | Accounts | Accounts with accounts type small. | Download |
2017-05-22 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-01-18 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.