OUTCAST LONDON LIMITED

60 Great Portland Street, London, W1W 7RT, United Kingdom
StatusACTIVE
Company No.07831770
CategoryPrivate Limited Company
Incorporated02 Nov 2011
Age12 years, 7 months, 16 days
JurisdictionEngland Wales

SUMMARY

OUTCAST LONDON LIMITED is an active private limited company with number 07831770. It was incorporated 12 years, 7 months, 16 days ago, on 02 November 2011. The company address is 60 Great Portland Street, London, W1W 7RT, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 12 Jun 2024

Action Date: 01 Jun 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-06-01

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 09 Nov 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Legacy

Date: 09 Nov 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/01/23

Documents

View document PDF

Legacy

Date: 09 Nov 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/01/23

Documents

View document PDF

Legacy

Date: 09 Nov 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/01/23

Documents

View document PDF

Change person director company with change date

Date: 31 Aug 2023

Action Date: 07 Aug 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Josephine Langdon Salm

Change date: 2023-08-07

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jun 2023

Action Date: 01 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-01

Documents

View document PDF

Change to a person with significant control

Date: 18 Apr 2023

Action Date: 18 Apr 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Next Fifteen Communications Group Plc

Change date: 2023-04-18

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 28 Oct 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Legacy

Date: 28 Oct 2022

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/01/22

Documents

View document PDF

Legacy

Date: 28 Oct 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/01/22

Documents

View document PDF

Legacy

Date: 28 Oct 2022

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/01/22

Documents

View document PDF

Change to a person with significant control

Date: 05 Sep 2022

Action Date: 05 Sep 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2022-09-05

Psc name: Next Fifteen Communications Group Plc

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Sep 2022

Action Date: 05 Sep 2022

Category: Address

Type: AD01

Change date: 2022-09-05

New address: 60 Great Portland Street London W1W 7RT

Old address: , 75 Bermondsey Street, London, SE1 3XF, England

Documents

View document PDF

Termination director company with name termination date

Date: 10 Aug 2022

Action Date: 31 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Eliza Burrows Dabney

Termination date: 2022-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jun 2022

Action Date: 01 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-01

Documents

View document PDF

Appoint person secretary company with name date

Date: 05 May 2022

Action Date: 30 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2022-04-30

Officer name: Mr Mark John Sanford

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 May 2022

Action Date: 30 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2022-04-30

Officer name: Emma Louise Wood

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 05 Nov 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Legacy

Date: 05 Nov 2021

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/01/21

Documents

View document PDF

Legacy

Date: 05 Nov 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/01/21

Documents

View document PDF

Legacy

Date: 05 Nov 2021

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/01/21

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jun 2021

Action Date: 01 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-01

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 04 Feb 2021

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Legacy

Date: 04 Feb 2021

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/01/20

Documents

View document PDF

Legacy

Date: 04 Feb 2021

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/01/20

Documents

View document PDF

Legacy

Date: 04 Feb 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/01/20

Documents

View document PDF

Appoint person secretary company with name date

Date: 18 Dec 2020

Action Date: 11 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2020-12-11

Officer name: Ms Emma Louise Wood

Documents

View document PDF

Termination secretary company with name termination date

Date: 11 Dec 2020

Action Date: 11 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-12-11

Officer name: Nicholas Lee Morrison

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Nov 2020

Action Date: 01 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-01

Documents

View document PDF

Resolution

Date: 28 Feb 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 04 Nov 2019

Action Date: 01 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-01

Documents

View document PDF

Appoint person director company with name date

Date: 24 Sep 2019

Action Date: 09 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-09-09

Officer name: Mr Jonathan Andrew Peachey

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Apr 2019

Action Date: 05 Mar 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Josephine Langdon Salm

Cessation date: 2019-03-05

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Apr 2019

Action Date: 05 Mar 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Eliza Burrows Dabney

Cessation date: 2019-03-05

Documents

View document PDF

Resolution

Date: 18 Mar 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company current extended

Date: 08 Mar 2019

Action Date: 31 Jan 2020

Category: Accounts

Type: AA01

Made up date: 2019-12-31

New date: 2020-01-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 07 Mar 2019

Action Date: 05 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2019-03-05

Officer name: Mr Nicholas Lee Morrison

Documents

View document PDF

Notification of a person with significant control

Date: 07 Mar 2019

Action Date: 05 Mar 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2019-03-05

Psc name: Next Fifteen Communications Group Plc

Documents

View document PDF

Appoint person director company with name date

Date: 07 Mar 2019

Action Date: 05 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-03-05

Officer name: Mr Peter Jonathan Harris

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Mar 2019

Action Date: 07 Mar 2019

Category: Address

Type: AD01

Change date: 2019-03-07

Old address: , 52-54 High Holborn, High Holborn House, London, WC1V 6RL

New address: 60 Great Portland Street London W1W 7RT

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Nov 2018

Action Date: 02 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Nov 2017

Action Date: 02 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Aug 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Nov 2016

Action Date: 02 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Apr 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Nov 2015

Action Date: 02 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Mar 2015

Action Date: 18 Mar 2015

Category: Address

Type: AD01

Change date: 2015-03-18

Old address: , 145-157 st. John Street, London, EC1V 4PW

New address: 60 Great Portland Street London W1W 7RT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Nov 2014

Action Date: 02 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 May 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Nov 2013

Action Date: 02 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jul 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Second filing of form with form type made up date

Date: 15 Apr 2013

Action Date: 02 Nov 2012

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Made up date: 2012-11-02

Form type: AR01

Documents

View document PDF

Change registered office address company with date old address

Date: 28 Mar 2013

Action Date: 28 Mar 2013

Category: Address

Type: AD01

Change date: 2013-03-28

Old address: , 41 Great Portland Street, London, W1W 7LA, United Kingdom

Documents

View document PDF

Change account reference date company previous extended

Date: 28 Mar 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA01

New date: 2012-12-31

Made up date: 2012-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Nov 2012

Action Date: 02 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-02

Documents

View document PDF

Appoint person director company with name

Date: 16 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Josephine Langdon Salm

Documents

View document PDF

Appoint person director company with name

Date: 16 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Eliza Burrows Dabney

Documents

View document PDF

Termination director company with name

Date: 03 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graham Cowan

Documents

View document PDF

Incorporation company

Date: 02 Nov 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACC TYRES LIMITED

UNIT 15 TEMPLE BAR BUSINESS PARK,CHICHESTER,PO18 0TU

Number:08052422
Status:ACTIVE
Category:Private Limited Company

AZU CONSULTING LTD

RAMSBURY HOUSE,HUNGERFORD,RG17 0EY

Number:08448549
Status:ACTIVE
Category:Private Limited Company

KAJO TRADING LTD

ARLINGTON FARM,BIBURY,GL7 5ND

Number:11154152
Status:ACTIVE
Category:Private Limited Company

L SMYTH BUILDING SERVICES LTD

11 SPRINGFIELD GROVE,SOUTHAMPTON,SO45 2LL

Number:10167680
Status:ACTIVE
Category:Private Limited Company

NORDIC SUITES LIMITED

59A MARKET STREET,ULVERSTON,LA12 7LT

Number:09880902
Status:ACTIVE
Category:Private Limited Company

TECH GARDEN LTD

TECH GARDEN, 3RD FLOOR,LONDON,EC2A 4NE

Number:09069654
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source