UKBizDB.co.uk

OUTRIGHT DISTRIBUTION LIMITED

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

This company is commonly known as Outright Distribution Limited. The company was founded 20 years ago and was given the registration number 04840749. The firm's registered office is in LONDON. You can find them at Warner House, 98 Theobald's Road, London, . This company's SIC code is 59133 - Television programme distribution activities.

Company Information

Name:OUTRIGHT DISTRIBUTION LIMITED
Company Number:04840749
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 July 2003
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 59133 - Television programme distribution activities

Office Address & Contact

Registered Address:Warner House, 98 Theobald's Road, London, WC1X 8WB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Warner House, 98 Theobald's Road, London, WC1X 8WB

Director08 March 2024Active
Warner House, 98 Theobald's Road, London, WC1X 8WB

Director04 November 2022Active
Warner House, 98 Theobald's Road, London, WC1X 8WB

Director04 November 2022Active
2 Holford Yard, Cruikshank Street, London, WC1X 9HD

Secretary07 October 2003Active
22 Melton Street, London, NW1 2BW

Corporate Secretary22 July 2003Active
2 Holford Yard, Cruikshank Street, London, WC1X 9HD

Director22 July 2003Active
2 Holford Yard, Cruikshank Street, London, WC1X 9HD

Director22 July 2003Active
53 Moruben Road, Mosmon,

Director22 July 2003Active
Warner House, 98 Theobald's Road, London, United Kingdom, WC1X 8WB

Director08 April 2015Active
85, Gray's Inn Road, London, United Kingdom, WC1X 8TX

Director10 April 2012Active
Warner House, 98 Theobald's Road, London, United Kingdom, WC1X 8WB

Director08 April 2015Active
31 Alwyne Road, London, N1 2HW

Director28 September 2006Active
Warner House, 98 Theobald's Road, London, WC1X 8WB

Director02 August 2017Active
Warner House, 98 Theobald's Road, London, United Kingdom, WC1X 8WB

Director14 October 2010Active
85, Gray's Inn Road, London, United Kingdom, WC1X 8TX

Director28 September 2006Active
22 Melton Street, London, NW1 2BW

Director22 July 2003Active
2 Holford Yard, Cruikshank Street, London, WC1X 9HD

Director28 September 2006Active
127 Kent Street, Sydney, Australia, FOREIGN

Director22 July 2003Active
Warner House, 98 Theobald's Road, London, WC1X 8WB

Director24 May 2017Active
85, Gray's Inn Road, London, United Kingdom, WC1X 8TX

Director07 January 2008Active
20 Bromfield Street, London, N1 0PZ

Director07 January 2008Active

People with Significant Control

Time Warner Entertainment Limited
Notified on:04 November 2022
Status:Active
Country of residence:England
Address:160, Old Street, London, England, EC1V 9BW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Shed Media Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Warner House, 98 Theobald's Road, London, England, WC1X 8WB
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-11Officers

Appoint person director company with name date.

Download
2023-11-01Confirmation statement

Confirmation statement with no updates.

Download
2023-02-28Accounts

Accounts with accounts type dormant.

Download
2022-11-04Officers

Termination director company with name termination date.

Download
2022-11-04Officers

Termination director company with name termination date.

Download
2022-11-04Officers

Appoint person director company with name date.

Download
2022-11-04Officers

Appoint person director company with name date.

Download
2022-11-04Persons with significant control

Notification of a person with significant control.

Download
2022-11-04Persons with significant control

Cessation of a person with significant control.

Download
2022-11-04Change of name

Certificate change of name company.

Download
2022-11-01Confirmation statement

Confirmation statement with no updates.

Download
2021-11-11Confirmation statement

Confirmation statement with no updates.

Download
2021-09-28Accounts

Accounts with accounts type dormant.

Download
2020-11-18Accounts

Accounts with accounts type dormant.

Download
2020-11-04Confirmation statement

Confirmation statement with no updates.

Download
2019-11-04Confirmation statement

Confirmation statement with no updates.

Download
2019-09-04Officers

Change person director company with change date.

Download
2019-08-22Accounts

Accounts with accounts type dormant.

Download
2019-03-28Accounts

Accounts with accounts type full.

Download
2018-10-31Confirmation statement

Confirmation statement with no updates.

Download
2018-04-03Accounts

Accounts with accounts type full.

Download
2017-11-01Confirmation statement

Confirmation statement with updates.

Download
2017-10-09Officers

Termination director company with name termination date.

Download
2017-09-18Accounts

Change account reference date company previous extended.

Download
2017-08-16Change of constitution

Statement of companys objects.

Download

Copyright © 2024. All rights reserved.