UKBizDB.co.uk

THE OUTLOOK CREATIVE GROUP LTD

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

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..

Company Information

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:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:The Courtyard, Orchard Hill, Little Billing, Northampton, Northamptonshire, NN3 9AG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Courtyard, Orchard Hill, Little Billing, Northampton, United Kingdom, NN3 9AG

Director02 March 2021Active
The Courtyard, Orchard Hill, Little Billing, Northampton, United Kingdom, NN3 9AG

Director01 April 2019Active
The Courtyard, Orchard Hill, Little Billing, Northampton, United Kingdom, NN3 9AG

Director01 April 2019Active
The Courtyard, Orchard Hill, Little Billing, Northampton, United Kingdom, NN3 9AG

Director01 April 2019Active
The Courtyard, Orchard Hill, Little Billing, Northampton, United Kingdom, NN3 9AG

Director01 April 2019Active
4 Sycamore Drive, Groby, Leicester, LE6 0EW

Secretary24 February 1999Active
108 Ridgeway, Weston Favell, Northampton, NN3 3AR

Secretary23 March 2001Active
72 Cherry Street, Wigston, LE18 2BD

Nominee Secretary11 September 1998Active
7 The Green, Cosgrove, MK19 7JW

Director24 February 1999Active
7 The Green, Cosgrove, MK19 7JW

Director21 March 2000Active
Russett Cottage, 1 Darlow Close, Broughton, United Kingdom, NN14 1NG

Director01 October 2004Active
25 Flinters Close, Wootton, Northampton, NN4 6BH

Director24 February 1999Active
4 Sycamore Drive, Groby, Leicester, LE6 0EW

Director21 March 2000Active
The Courtyard, Orchard Hill, Little Billing, Northampton, United Kingdom, NN3 9AG

Director24 February 1999Active
46 Windermere Street, Leicester, LE2 7GT

Director11 September 1998Active
Apartment 10, Theatre Court 17 Derngate, Northampton, NN1 1TY

Director10 July 2001Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-19Accounts

Accounts with accounts type total exemption full.

Download
2023-09-12Confirmation statement

Confirmation statement with no updates.

Download
2023-04-13Officers

Termination director company with name termination date.

Download
2022-10-21Accounts

Accounts with accounts type total exemption full.

Download
2022-10-20Mortgage

Mortgage satisfy charge full.

Download
2022-09-13Confirmation statement

Confirmation statement with no updates.

Download
2022-07-07Officers

Change person director company with change date.

Download
2021-10-20Accounts

Accounts with accounts type total exemption full.

Download
2021-09-13Confirmation statement

Confirmation statement with no updates.

Download
2021-04-12Officers

Change person director company with change date.

Download
2021-03-25Officers

Appoint person director company with name date.

Download
2021-03-15Officers

Change person director company with change date.

Download
2020-11-17Accounts

Accounts with accounts type total exemption full.

Download
2020-09-11Confirmation statement

Confirmation statement with no updates.

Download
2020-06-18Officers

Change person director company with change date.

Download
2020-06-18Officers

Change person director company with change date.

Download
2019-09-18Accounts

Accounts with accounts type group.

Download
2019-09-11Confirmation statement

Confirmation statement with updates.

Download
2019-04-29Resolution

Resolution.

Download
2019-04-16Officers

Change person director company with change date.

Download
2019-04-16Officers

Appoint person director company with name date.

Download
2019-04-16Officers

Appoint person director company with name date.

Download
2019-04-16Officers

Appoint person director company with name date.

Download
2019-04-16Officers

Appoint person director company with name date.

Download
2018-10-02Accounts

Accounts with accounts type group.

Download

Copyright © 2024. All rights reserved.