This company is commonly known as The Outlook Creative Group Ltd. The company was founded 25 years ago and was given the registration number 03630588. The firm's registered office is in NORTHAMPTON. You can find them at The Courtyard, Orchard Hill, Little Billing, Northampton, Northamptonshire. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | THE OUTLOOK CREATIVE GROUP LTD |
---|---|---|
Company Number | : | 03630588 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 September 1998 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Courtyard, Orchard Hill, Little Billing, Northampton, Northamptonshire, NN3 9AG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Courtyard, Orchard Hill, Little Billing, Northampton, United Kingdom, NN3 9AG | Director | 02 March 2021 | Active |
The Courtyard, Orchard Hill, Little Billing, Northampton, United Kingdom, NN3 9AG | Director | 01 April 2019 | Active |
The Courtyard, Orchard Hill, Little Billing, Northampton, United Kingdom, NN3 9AG | Director | 01 April 2019 | Active |
The Courtyard, Orchard Hill, Little Billing, Northampton, United Kingdom, NN3 9AG | Director | 01 April 2019 | Active |
The Courtyard, Orchard Hill, Little Billing, Northampton, United Kingdom, NN3 9AG | Director | 01 April 2019 | Active |
4 Sycamore Drive, Groby, Leicester, LE6 0EW | Secretary | 24 February 1999 | Active |
108 Ridgeway, Weston Favell, Northampton, NN3 3AR | Secretary | 23 March 2001 | Active |
72 Cherry Street, Wigston, LE18 2BD | Nominee Secretary | 11 September 1998 | Active |
7 The Green, Cosgrove, MK19 7JW | Director | 24 February 1999 | Active |
7 The Green, Cosgrove, MK19 7JW | Director | 21 March 2000 | Active |
Russett Cottage, 1 Darlow Close, Broughton, United Kingdom, NN14 1NG | Director | 01 October 2004 | Active |
25 Flinters Close, Wootton, Northampton, NN4 6BH | Director | 24 February 1999 | Active |
4 Sycamore Drive, Groby, Leicester, LE6 0EW | Director | 21 March 2000 | Active |
The Courtyard, Orchard Hill, Little Billing, Northampton, United Kingdom, NN3 9AG | Director | 24 February 1999 | Active |
46 Windermere Street, Leicester, LE2 7GT | Director | 11 September 1998 | Active |
Apartment 10, Theatre Court 17 Derngate, Northampton, NN1 1TY | Director | 10 July 2001 | Active |
The Outlook Creative Group (2017) Ltd | ||
Notified on | : | 30 November 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | The Courtyard, Orchard Hill, Northampton, England, NN3 9AG |
Nature of control | : |
|
Mr Andrew David Bush | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1958 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 7 The Green, Cosgrove, Milton Keynes, United Kingdom, MK19 7JW |
Nature of control | : |
|
Mr Stephen Andrew Harrold | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1957 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 4 Sycamore Drive, Groby, Leicester, United Kingdom, LE6 0EW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-13 | Officers | Termination director company with name termination date. | Download |
2022-10-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-20 | Mortgage | Mortgage satisfy charge full. | Download |
2022-09-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-07 | Officers | Change person director company with change date. | Download |
2021-10-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-12 | Officers | Change person director company with change date. | Download |
2021-03-25 | Officers | Appoint person director company with name date. | Download |
2021-03-15 | Officers | Change person director company with change date. | Download |
2020-11-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-18 | Officers | Change person director company with change date. | Download |
2020-06-18 | Officers | Change person director company with change date. | Download |
2019-09-18 | Accounts | Accounts with accounts type group. | Download |
2019-09-11 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-29 | Resolution | Resolution. | Download |
2019-04-16 | Officers | Change person director company with change date. | Download |
2019-04-16 | Officers | Appoint person director company with name date. | Download |
2019-04-16 | Officers | Appoint person director company with name date. | Download |
2019-04-16 | Officers | Appoint person director company with name date. | Download |
2019-04-16 | Officers | Appoint person director company with name date. | Download |
2018-10-02 | Accounts | Accounts with accounts type group. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.