ARTS OUTBURST LIMITED
Status | ACTIVE |
Company No. | 05562439 |
Category | |
Incorporated | 13 Sep 2005 |
Age | 18 years, 8 months, 18 days |
Jurisdiction | England Wales |
SUMMARY
ARTS OUTBURST LIMITED is an active with number 05562439. It was incorporated 18 years, 8 months, 18 days ago, on 13 September 2005. The company address is Thameside Threatre, 2nd Floor Thameside Threatre, 2nd Floor, Grays, RM17 5DX, England.
Company Fillings
Accounts with accounts type micro entity
Date: 20 Oct 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Confirmation statement with no updates
Date: 28 Sep 2023
Action Date: 25 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-25
Documents
Change registered office address company with date old address new address
Date: 18 Aug 2023
Action Date: 18 Aug 2023
Category: Address
Type: AD01
Change date: 2023-08-18
Old address: Thameside Threatre 6th Floor, Orsett Road Grays RM17 5DX England
New address: Thameside Threatre, 2nd Floor Orsett Road Grays RM17 5DX
Documents
Accounts with accounts type micro entity
Date: 28 Oct 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with no updates
Date: 07 Oct 2022
Action Date: 25 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-25
Documents
Accounts with accounts type micro entity
Date: 29 Oct 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with no updates
Date: 06 Oct 2021
Action Date: 25 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-25
Documents
Accounts with accounts type micro entity
Date: 02 Nov 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 01 Oct 2020
Action Date: 25 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-25
Documents
Resolution
Date: 04 Feb 2020
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type micro entity
Date: 30 Oct 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 29 Oct 2019
Action Date: 25 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-25
Documents
Accounts with accounts type micro entity
Date: 31 Oct 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with no updates
Date: 25 Sep 2018
Action Date: 25 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-25
Documents
Confirmation statement with no updates
Date: 18 Sep 2018
Action Date: 13 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-13
Documents
Accounts with accounts type micro entity
Date: 30 Oct 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with no updates
Date: 14 Sep 2017
Action Date: 13 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-13
Documents
Appoint person director company with name date
Date: 05 Jul 2017
Action Date: 03 Jul 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-07-03
Officer name: Associate Professor David Sebastian Knowsley-Henson
Documents
Change person director company with change date
Date: 07 Feb 2017
Action Date: 27 Jan 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Daryl Branch
Change date: 2017-01-27
Documents
Change person secretary company with change date
Date: 07 Feb 2017
Action Date: 27 Jan 2017
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Daryl Branch
Change date: 2017-01-27
Documents
Change person director company with change date
Date: 06 Feb 2017
Action Date: 27 Jan 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Daryl Branch
Change date: 2017-01-27
Documents
Change person secretary company with change date
Date: 06 Feb 2017
Action Date: 27 Jan 2017
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Daryl Branch
Change date: 2017-01-27
Documents
Change registered office address company with date old address new address
Date: 03 Feb 2017
Action Date: 03 Feb 2017
Category: Address
Type: AD01
New address: Thameside Threatre 6th Floor, Orsett Road Grays RM17 5DX
Change date: 2017-02-03
Old address: 13 Tyrrells Hall Close Grays Essex RM17 6HB
Documents
Change person director company with change date
Date: 03 Feb 2017
Action Date: 27 Jan 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-01-27
Officer name: Marcia Victoria Carr
Documents
Accounts with accounts type total exemption small
Date: 27 Oct 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Confirmation statement with updates
Date: 23 Sep 2016
Action Date: 13 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-13
Documents
Accounts with accounts type total exemption small
Date: 29 Oct 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date no member list
Date: 07 Oct 2015
Action Date: 13 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-13
Documents
Accounts with accounts type total exemption small
Date: 30 Oct 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date no member list
Date: 02 Oct 2014
Action Date: 13 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-13
Documents
Accounts with accounts type total exemption small
Date: 01 Nov 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date no member list
Date: 27 Sep 2013
Action Date: 13 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-13
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date no member list
Date: 19 Oct 2012
Action Date: 13 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-13
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Annual return company with made up date no member list
Date: 16 Sep 2011
Action Date: 13 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-13
Documents
Accounts with accounts type total exemption small
Date: 29 Oct 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Annual return company with made up date no member list
Date: 19 Oct 2010
Action Date: 13 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-13
Documents
Change person director company with change date
Date: 19 Oct 2010
Action Date: 13 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Daryl Branch
Change date: 2010-09-13
Documents
Annual return company with made up date no member list
Date: 07 Dec 2009
Action Date: 13 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-13
Documents
Accounts with accounts type total exemption small
Date: 26 Nov 2009
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Legacy
Date: 25 Feb 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 13/09/08
Documents
Accounts with accounts type total exemption full
Date: 28 Nov 2008
Action Date: 31 Jan 2008
Category: Accounts
Type: AA
Made up date: 2008-01-31
Documents
Legacy
Date: 18 Jan 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 13/09/07
Documents
Accounts with accounts type total exemption full
Date: 17 Sep 2007
Action Date: 31 Jan 2007
Category: Accounts
Type: AA
Made up date: 2007-01-31
Documents
Legacy
Date: 13 Dec 2006
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/09/06 to 31/01/07
Documents
Legacy
Date: 07 Nov 2006
Category: Annual-return
Type: 363a
Description: Annual return made up to 13/09/06
Documents
Legacy
Date: 07 Nov 2006
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 07 Nov 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Some Companies
3RD FLOOR VYMAN HOUSE,HARROW,HA1 1BQ
Number: | 02956055 |
Status: | ACTIVE |
Category: | Private Limited Company |
29 WHITEMORE ROAD,MIDDLEWICH,CW10 0DY
Number: | 08248370 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 NEWTOWN ROAD,NEWRY,BT35 7PL
Number: | NI659019 |
Status: | ACTIVE |
Category: | Private Limited Company |
HARDING LAITY PROPERTY MANAGEMENT LTD
THE OLD SCHOOL,ST IVES,TR26 1QU
Number: | 05282505 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | CE013756 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |
UNIT 8 COMPASS COURT WESTTHORPE FIELDS ROAD,SHEFFIELD,S21 1TW
Number: | 08137504 |
Status: | ACTIVE |
Category: | Private Limited Company |