Warning: file_put_contents(c/846fd4418f31ffef9be40cca4cbda01c.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239

Warning: file_put_contents(c/5d5e4e59bd22c70159a2be3e8e3d1cbf.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Outside Studios Limited, GL7 1US Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

OUTSIDE STUDIOS LIMITED

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

This company is commonly known as Outside Studios Limited. The company was founded 15 years ago and was given the registration number 06710322. The firm's registered office is in CIRENCESTER. You can find them at Oakley House, Tetbury Road, Cirencester, Gloucestershire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:OUTSIDE STUDIOS LIMITED
Company Number:06710322
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 September 2008
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Oakley House, Tetbury Road, Cirencester, Gloucestershire, GL7 1US
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 3,, 75, Stoke Newington Church Street, London, N16 0AS

Secretary29 September 2008Active
Flat 3, 75 Stoke Newington Church Street, London, N16 0AS

Director29 September 2008Active
58, Spillmans Road, Rodborough, Stroud, England, GL5 3LT

Director29 September 2008Active

People with Significant Control

Ms Catherine Clare Halcrow
Notified on:01 September 2016
Status:Active
Date of birth:March 1973
Nationality:British
Country of residence:United Kingdom
Address:Flat 3,, 75 Stoke Newington, London, United Kingdom, N16 0AS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control
Douglas John Mackie
Notified on:01 September 2016
Status:Active
Date of birth:December 1969
Nationality:British
Country of residence:United Kingdom
Address:58 Spillmans Road, Rodborough, Stroud, United Kingdom, GL5 3LT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control

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
2023-12-21Confirmation statement

Confirmation statement with no updates.

Download
2023-12-21Officers

Change person director company with change date.

Download
2023-06-29Accounts

Accounts with accounts type total exemption full.

Download
2022-11-11Confirmation statement

Confirmation statement with no updates.

Download
2021-11-25Accounts

Accounts with accounts type total exemption full.

Download
2021-11-01Confirmation statement

Confirmation statement with no updates.

Download
2021-06-30Accounts

Accounts with accounts type total exemption full.

Download
2020-11-03Confirmation statement

Confirmation statement with no updates.

Download
2020-07-14Accounts

Accounts with accounts type total exemption full.

Download
2019-10-31Confirmation statement

Confirmation statement with no updates.

Download
2019-06-28Accounts

Accounts with accounts type total exemption full.

Download
2018-11-26Confirmation statement

Confirmation statement with no updates.

Download
2018-06-29Accounts

Accounts with accounts type total exemption full.

Download
2017-11-24Confirmation statement

Confirmation statement with no updates.

Download
2017-06-29Accounts

Accounts with accounts type total exemption small.

Download
2016-10-18Confirmation statement

Confirmation statement with updates.

Download
2016-06-28Accounts

Accounts with accounts type total exemption small.

Download
2015-10-11Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-29Accounts

Accounts with accounts type total exemption small.

Download
2014-11-10Annual return

Annual return company with made up date full list shareholders.

Download
2014-06-27Accounts

Accounts with accounts type total exemption small.

Download
2014-05-01Officers

Change person director company with change date.

Download
2013-10-16Annual return

Annual return company with made up date full list shareholders.

Download
2013-06-27Accounts

Accounts with accounts type total exemption small.

Download
2012-10-17Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.