Company NameAll Out Productions Limited
DirectorSteven Lewis Ackerman
Company StatusActive
Company Number02800464
CategoryPrivate Limited Company
Incorporation Date17 March 1993(31 years, 1 month ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Steven Lewis Ackerman
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2005(12 years, 1 month after company formation)
Appointment Duration18 years, 12 months
RoleRadio Professional
Country of ResidenceEngland
Correspondence Address20-26 Brunswick Place
London
N1 6DZ
Director NameDavid John Prosser
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1993(same day as company formation)
RoleJournalist
Correspondence Address29 Reachview Close
Baynes Street
London
NW1 0TY
Secretary NameJustine Buchanan
NationalityBritish
StatusResigned
Appointed17 March 1993(same day as company formation)
RoleCompany Director
Correspondence Address101 Ridgmount Gardens
London
WC1E 7AZ
Director NameDavid Mitchell Cook
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1994(11 months, 2 weeks after company formation)
Appointment Duration19 years, 1 month (resigned 12 April 2013)
RoleRadio Producer
Country of ResidenceEngland
Correspondence Address49 Stamford Park Road
Hale
Cheshire
WA15 9ES
Secretary NameNigel Philip Wrench
NationalityBritish
StatusResigned
Appointed01 November 1996(3 years, 7 months after company formation)
Appointment Duration8 years, 6 months (resigned 03 May 2005)
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence Address67b Burgoyne Road
London
N4 1AB
Director NameMs Sonita Charlene Alleyne
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2005(12 years, 1 month after company formation)
Appointment Duration4 years, 5 months (resigned 09 October 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Walters Way
Honor Oak Park
London
SE23 3LH
Secretary NameMs Sonita Charlene Alleyne
NationalityBritish
StatusResigned
Appointed03 May 2005(12 years, 1 month after company formation)
Appointment Duration4 years, 5 months (resigned 09 October 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Walters Way
Honor Oak Park
London
SE23 3LH
Director NameMr Jeremy Nelson
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2013(20 years after company formation)
Appointment Duration10 years, 4 months (resigned 18 August 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20-26 Brunswick Place
London
N1 6DZ
Director NameMr Paul Boscoe Leo Burdin
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2015(22 years, 8 months after company formation)
Appointment Duration6 years, 6 months (resigned 15 June 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20-26 Brunswick Place
London
N1 6DZ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed17 March 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed17 March 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websiteallout.co.uk

Location

Registered Address20-26 Brunswick Place
London
N1 6DZ
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton West
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

300 at £1Somethin'else Sound Directions LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return17 March 2023 (1 year, 1 month ago)
Next Return Due31 March 2024 (overdue)

Charges

2 May 2006Delivered on: 13 May 2006
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

11 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
19 November 2023Termination of appointment of Jeremy Nelson as a director on 18 August 2023 (1 page)
3 May 2023Confirmation statement made on 17 March 2023 with no updates (3 pages)
13 January 2023Change of details for Somethin' Else Sound Directions Limited as a person with significant control on 13 January 2023 (2 pages)
5 January 2023Registered office address changed from 3rd Floor Waverley House 7-12 Noel Street London W1F 8GQ United Kingdom to 20-26 Brunswick Place London N1 6DZ on 5 January 2023 (1 page)
22 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
27 July 2022Termination of appointment of Paul Boscoe Leo Burdin as a director on 15 June 2022 (1 page)
31 March 2022Confirmation statement made on 17 March 2022 with no updates (3 pages)
28 March 2022Micro company accounts made up to 31 March 2021 (3 pages)
31 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
30 March 2021Confirmation statement made on 17 March 2021 with no updates (3 pages)
11 January 2021Change of details for Somethin' Else Sound Directions Limited as a person with significant control on 11 January 2021 (2 pages)
11 January 2021Registered office address changed from Waverley House 2nd Floor 7-12 Noel Street London W1F 8GQ to 3rd Floor Waverley House 7-12 Noel Street London W1F 8GQ on 11 January 2021 (1 page)
17 March 2020Confirmation statement made on 17 March 2020 with no updates (3 pages)
9 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
18 April 2019Confirmation statement made on 17 March 2019 with updates (4 pages)
22 January 2019Satisfaction of charge 1 in full (1 page)
19 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
14 May 2018Confirmation statement made on 17 March 2018 with updates (4 pages)
19 December 2017Accounts for a dormant company made up to 31 March 2017 (6 pages)
23 May 2017Confirmation statement made on 17 March 2017 with updates (5 pages)
23 May 2017Confirmation statement made on 17 March 2017 with updates (5 pages)
5 January 2017Accounts for a dormant company made up to 31 March 2016 (4 pages)
5 January 2017Accounts for a dormant company made up to 31 March 2016 (4 pages)
24 March 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 300
(5 pages)
24 March 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 300
(5 pages)
11 March 2016Director's details changed for Mr Steven Lewis Ackerman on 13 February 2016 (2 pages)
11 March 2016Director's details changed for Mr Paul Boscoe Leo Burdin on 13 February 2016 (2 pages)
11 March 2016Director's details changed for Mr Paul Boscoe Leo Burdin on 13 February 2016 (2 pages)
11 March 2016Director's details changed for Mr Steven Lewis Ackerman on 13 February 2016 (2 pages)
11 March 2016Director's details changed for Mr Jeremy Nelson on 13 February 2016 (2 pages)
11 March 2016Director's details changed for Mr Jeremy Nelson on 13 February 2016 (2 pages)
24 December 2015Appointment of Mr Paul Boscoe Leo Burdin as a director on 1 December 2015 (2 pages)
24 December 2015Appointment of Mr Paul Boscoe Leo Burdin as a director on 1 December 2015 (2 pages)
3 December 2015Director's details changed for Mr Jeremy Nelson on 3 December 2015 (2 pages)
3 December 2015Director's details changed for Mr Jeremy Nelson on 3 December 2015 (2 pages)
14 September 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
14 September 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
21 April 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 300
(4 pages)
21 April 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 300
(4 pages)
6 January 2015Accounts for a small company made up to 31 March 2014 (5 pages)
6 January 2015Accounts for a small company made up to 31 March 2014 (5 pages)
1 April 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 300
(4 pages)
1 April 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 300
(4 pages)
3 January 2014Accounts for a small company made up to 31 March 2013 (5 pages)
3 January 2014Accounts for a small company made up to 31 March 2013 (5 pages)
15 October 2013Auditor's resignation (1 page)
15 October 2013Auditor's resignation (1 page)
14 October 2013Registered office address changed from 6 Breams Buildings London EC4A 1QL on 14 October 2013 (1 page)
14 October 2013Registered office address changed from 6 Breams Buildings London EC4A 1QL on 14 October 2013 (1 page)
16 May 2013Annual return made up to 17 March 2013 with a full list of shareholders (4 pages)
16 May 2013Annual return made up to 17 March 2013 with a full list of shareholders (4 pages)
17 April 2013Appointment of Mr Jeremy Nelson as a director (2 pages)
17 April 2013Appointment of Mr Jeremy Nelson as a director (2 pages)
16 April 2013Termination of appointment of David Cook as a director (1 page)
16 April 2013Termination of appointment of David Cook as a director (1 page)
4 January 2013Full accounts made up to 31 March 2012 (15 pages)
4 January 2013Full accounts made up to 31 March 2012 (15 pages)
11 April 2012Annual return made up to 17 March 2012 with a full list of shareholders (4 pages)
11 April 2012Annual return made up to 17 March 2012 with a full list of shareholders (4 pages)
2 February 2012Full accounts made up to 31 March 2011 (17 pages)
2 February 2012Full accounts made up to 31 March 2011 (17 pages)
28 March 2011Annual return made up to 17 March 2011 with a full list of shareholders (5 pages)
28 March 2011Annual return made up to 17 March 2011 with a full list of shareholders (5 pages)
4 January 2011Full accounts made up to 31 March 2010 (17 pages)
4 January 2011Full accounts made up to 31 March 2010 (17 pages)
6 April 2010Full accounts made up to 31 March 2009 (16 pages)
6 April 2010Full accounts made up to 31 March 2009 (16 pages)
26 March 2010Director's details changed for David Mitchell Cook on 26 March 2010 (2 pages)
26 March 2010Annual return made up to 17 March 2010 with a full list of shareholders (4 pages)
26 March 2010Annual return made up to 17 March 2010 with a full list of shareholders (4 pages)
26 March 2010Director's details changed for David Mitchell Cook on 26 March 2010 (2 pages)
3 November 2009Termination of appointment of Sonita Alleyne as a director (2 pages)
3 November 2009Termination of appointment of Sonita Alleyne as a secretary (2 pages)
3 November 2009Termination of appointment of Sonita Alleyne as a director (2 pages)
3 November 2009Termination of appointment of Sonita Alleyne as a secretary (2 pages)
24 June 2009Return made up to 17/03/09; full list of members (4 pages)
24 June 2009Return made up to 17/03/09; full list of members (4 pages)
18 February 2009Full accounts made up to 31 March 2008 (18 pages)
18 February 2009Full accounts made up to 31 March 2008 (18 pages)
20 May 2008Accounts for a small company made up to 31 March 2007 (6 pages)
20 May 2008Accounts for a small company made up to 31 March 2007 (6 pages)
31 March 2008Return made up to 17/03/08; full list of members (4 pages)
31 March 2008Return made up to 17/03/08; full list of members (4 pages)
31 May 2007Director's particulars changed (1 page)
31 May 2007Director's particulars changed (1 page)
30 May 2007Registered office changed on 30/05/07 from: 6 6 breams buildings london EC4A 1QL (1 page)
30 May 2007Director's particulars changed (1 page)
30 May 2007Director's particulars changed (1 page)
30 May 2007Return made up to 17/03/07; full list of members (3 pages)
30 May 2007Return made up to 17/03/07; full list of members (3 pages)
30 May 2007Registered office changed on 30/05/07 from: 6 6 breams buildings london EC4A 1QL (1 page)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
13 July 2006Return made up to 17/03/06; full list of members (3 pages)
13 July 2006Return made up to 17/03/06; full list of members (3 pages)
13 July 2006Registered office changed on 13/07/06 from: 6 6 breams buildings london ecya 1QL (1 page)
13 July 2006Registered office changed on 13/07/06 from: 6 6 breams buildings london ecya 1QL (1 page)
13 May 2006Particulars of mortgage/charge (3 pages)
13 May 2006Particulars of mortgage/charge (3 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
17 June 2005Registered office changed on 17/06/05 from: 36 great russell street london WC1B 3QB (1 page)
17 June 2005Accounting reference date shortened from 31/08/05 to 31/03/05 (1 page)
17 June 2005Accounting reference date shortened from 31/08/05 to 31/03/05 (1 page)
17 June 2005Registered office changed on 17/06/05 from: 36 great russell street london WC1B 3QB (1 page)
17 May 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
17 May 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
16 May 2005Return made up to 17/03/05; full list of members (6 pages)
16 May 2005Return made up to 17/03/05; full list of members (6 pages)
13 May 2005New director appointed (2 pages)
13 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
13 May 2005New secretary appointed;new director appointed (2 pages)
13 May 2005New secretary appointed;new director appointed (2 pages)
13 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
13 May 2005New director appointed (2 pages)
11 May 2005Secretary resigned (1 page)
11 May 2005Secretary resigned (1 page)
7 June 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
7 June 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
17 April 2004Return made up to 17/03/04; full list of members (6 pages)
17 April 2004Return made up to 17/03/04; full list of members (6 pages)
14 June 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
14 June 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
22 March 2003Return made up to 17/03/03; full list of members
  • 363(287) ‐ Registered office changed on 22/03/03
(6 pages)
22 March 2003Return made up to 17/03/03; full list of members
  • 363(287) ‐ Registered office changed on 22/03/03
(6 pages)
27 July 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
27 July 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
18 April 2002Return made up to 17/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 April 2002Return made up to 17/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 December 2001Director resigned (1 page)
20 December 2001Director resigned (1 page)
3 July 2001Total exemption small company accounts made up to 31 August 2000 (5 pages)
3 July 2001Total exemption small company accounts made up to 31 August 2000 (5 pages)
3 May 2001Return made up to 17/03/01; full list of members (6 pages)
3 May 2001Return made up to 17/03/01; full list of members (6 pages)
12 June 2000Return made up to 17/03/00; full list of members (6 pages)
12 June 2000Return made up to 17/03/00; full list of members (6 pages)
2 May 2000Accounts for a small company made up to 31 August 1999 (5 pages)
2 May 2000Accounts for a small company made up to 31 August 1999 (5 pages)
10 June 1999Accounts for a small company made up to 31 August 1998 (5 pages)
10 June 1999Accounts for a small company made up to 31 August 1998 (5 pages)
16 April 1999Return made up to 17/03/99; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
16 April 1999Return made up to 17/03/99; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
3 June 1998Full accounts made up to 31 August 1997 (12 pages)
3 June 1998Full accounts made up to 31 August 1997 (12 pages)
23 March 1998Return made up to 17/03/98; full list of members (6 pages)
23 March 1998Return made up to 17/03/98; full list of members (6 pages)
28 April 1997£ ic 400/300 01/04/97 £ sr 100@1=100 (3 pages)
28 April 1997£ ic 400/300 01/04/97 £ sr 100@1=100 (3 pages)
23 April 1997Return made up to 17/03/97; full list of members (5 pages)
23 April 1997Return made up to 17/03/97; full list of members (5 pages)
17 December 1996£ ic 500/400 01/11/96 £ sr 100@1=100 (1 page)
17 December 1996£ ic 500/400 01/11/96 £ sr 100@1=100 (1 page)
17 December 1996Secretary resigned (1 page)
17 December 1996New secretary appointed (2 pages)
17 December 1996Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(3 pages)
17 December 1996New secretary appointed (2 pages)
17 December 1996Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(3 pages)
17 December 1996Secretary resigned (1 page)
5 December 1996Full accounts made up to 31 August 1996 (11 pages)
5 December 1996Full accounts made up to 31 August 1996 (11 pages)
21 March 1996Full accounts made up to 31 August 1995 (12 pages)
21 March 1996Full accounts made up to 31 August 1995 (12 pages)
11 March 1996Return made up to 17/03/96; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
11 March 1996Return made up to 17/03/96; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
9 May 1995Registered office changed on 09/05/95 from: 29 reachview ct. Baynes street london. NW1 0TY. (1 page)
9 May 1995Registered office changed on 09/05/95 from: 29 reachview ct. Baynes street london. NW1 0TY. (1 page)
13 April 1995Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(2 pages)
13 April 1995Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(2 pages)
13 April 1995£ ic 600/500 01/04/95 £ sr 100@1=100 (1 page)
13 April 1995£ ic 600/500 01/04/95 £ sr 100@1=100 (1 page)
30 March 1995Return made up to 17/03/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
30 March 1995Return made up to 17/03/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
13 April 1994Ad 01/03/94--------- £ si 598@1=598 £ ic 2/600 (2 pages)
13 April 1994Ad 01/03/94--------- £ si 598@1=598 £ ic 2/600 (2 pages)
17 March 1993Incorporation (19 pages)
17 March 1993Incorporation (19 pages)