Company NameOutside Advertising Limited
DirectorTimothy Norman Horrox
Company StatusActive
Company Number02852384
CategoryPrivate Limited Company
Incorporation Date10 September 1993(30 years, 7 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Timothy Norman Horrox
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 1993(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMaplebeck Farmhouse
Maplebeck
Newark
Nottinghamshire
NG22 0BS
Director NameChristopher Horrox
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1993(same day as company formation)
RoleAdvertising
Correspondence Address3 Fernhill Close
Glossop
Derbyshire
SK13 9BE
Secretary NameMr Timothy Norman Horrox
NationalityBritish
StatusResigned
Appointed10 September 1993(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMaplebeck Farmhouse
Maplebeck
Newark
Nottinghamshire
NG22 0BS
Secretary NamePatricia Jane Ferguson
NationalityBritish
StatusResigned
Appointed02 May 1994(7 months, 3 weeks after company formation)
Appointment Duration26 years, 8 months (resigned 01 January 2021)
RoleCompany Director
Correspondence Address8 Huxley House
Fisherton Street
London
Director NameAdrian Peter Burnham
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2000(6 years, 6 months after company formation)
Appointment Duration8 months, 1 week (resigned 10 December 2000)
RoleAdvertising Executive
Correspondence Address9 Greenstreet Hill
Drakefell Road
London
SE14 5SR
Director NameRobert Charles Rosenthal
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2000(6 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 26 November 2003)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address9 Davenham Avenue
Northwood
Middlesex
HA6 3HW
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed10 September 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed10 September 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address15 Duncan Terrace
London
N1 8BZ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardSt Peter's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return10 September 2023 (7 months, 1 week ago)
Next Return Due24 September 2024 (5 months, 1 week from now)

Filing History

14 January 2021Micro company accounts made up to 31 March 2020 (3 pages)
24 September 2020Confirmation statement made on 10 September 2020 with no updates (3 pages)
17 October 2019Confirmation statement made on 10 September 2019 with no updates (3 pages)
17 October 2019Micro company accounts made up to 31 March 2019 (2 pages)
21 January 2019Micro company accounts made up to 31 March 2018 (2 pages)
18 September 2018Confirmation statement made on 10 September 2018 with no updates (3 pages)
5 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
5 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
13 November 2017Confirmation statement made on 10 September 2017 with no updates (3 pages)
13 November 2017Confirmation statement made on 10 September 2017 with no updates (3 pages)
17 January 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
17 January 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
21 September 2016Confirmation statement made on 10 September 2016 with updates (5 pages)
21 September 2016Confirmation statement made on 10 September 2016 with updates (5 pages)
1 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
1 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
7 October 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 10
(14 pages)
7 October 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 10
(14 pages)
13 May 2015Registered office address changed from 1 Bayham Street London NW1 0ER to 15 Duncan Terrace London N1 8BZ on 13 May 2015 (2 pages)
13 May 2015Registered office address changed from 1 Bayham Street London NW1 0ER to 15 Duncan Terrace London N1 8BZ on 13 May 2015 (2 pages)
25 September 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 10
(14 pages)
25 September 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 10
(14 pages)
1 August 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
1 August 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
18 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
18 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
27 September 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 10
(14 pages)
27 September 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 10
(14 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
1 October 2012Annual return made up to 10 September 2012 with a full list of shareholders (14 pages)
1 October 2012Annual return made up to 10 September 2012 with a full list of shareholders (14 pages)
5 October 2011Annual return made up to 10 September 2011 with a full list of shareholders (14 pages)
5 October 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
5 October 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
5 October 2011Annual return made up to 10 September 2011 with a full list of shareholders (14 pages)
26 October 2010Annual return made up to 10 September 2010 with a full list of shareholders (14 pages)
26 October 2010Annual return made up to 10 September 2010 with a full list of shareholders (14 pages)
26 July 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
26 July 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
2 November 2009Annual return made up to 10 September 2009 with a full list of shareholders (5 pages)
2 November 2009Annual return made up to 10 September 2009 with a full list of shareholders (5 pages)
17 September 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
17 September 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
27 October 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
27 October 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
21 October 2008Return made up to 10/09/08; no change of members (6 pages)
21 October 2008Return made up to 10/09/08; no change of members (6 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
3 October 2007Return made up to 10/09/07; no change of members (6 pages)
3 October 2007Return made up to 10/09/07; no change of members (6 pages)
21 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
21 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
10 October 2006Return made up to 10/09/06; full list of members (6 pages)
10 October 2006Return made up to 10/09/06; full list of members (6 pages)
26 January 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
26 January 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
16 September 2005Return made up to 10/09/05; full list of members (6 pages)
16 September 2005Return made up to 10/09/05; full list of members (6 pages)
26 January 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
26 January 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
27 September 2004Return made up to 10/09/04; full list of members (6 pages)
27 September 2004Return made up to 10/09/04; full list of members (6 pages)
15 December 2003Director resigned (1 page)
15 December 2003Director resigned (1 page)
22 September 2003Return made up to 10/09/03; full list of members (7 pages)
22 September 2003Return made up to 10/09/03; full list of members (7 pages)
12 September 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
12 September 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
3 October 2002Return made up to 10/09/02; full list of members (7 pages)
3 October 2002Return made up to 10/09/02; full list of members (7 pages)
18 September 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
18 September 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
10 October 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
10 October 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
1 October 2001Return made up to 10/09/01; full list of members (6 pages)
1 October 2001Return made up to 10/09/01; full list of members (6 pages)
5 March 2001Registered office changed on 05/03/01 from: unit 1 14 william road london NW1 3EN (1 page)
5 March 2001Registered office changed on 05/03/01 from: unit 1 14 william road london NW1 3EN (1 page)
12 January 2001Director resigned (1 page)
12 January 2001Director resigned (1 page)
15 December 2000Full accounts made up to 31 March 2000 (2 pages)
15 December 2000Full accounts made up to 31 March 2000 (2 pages)
6 October 2000Return made up to 10/09/00; full list of members (7 pages)
6 October 2000Return made up to 10/09/00; full list of members (7 pages)
6 June 2000New director appointed (2 pages)
6 June 2000New director appointed (2 pages)
27 April 2000New director appointed (2 pages)
27 April 2000New director appointed (2 pages)
11 January 2000Full accounts made up to 31 March 1999 (8 pages)
11 January 2000Full accounts made up to 31 March 1999 (8 pages)
28 September 1999Return made up to 10/09/99; no change of members (4 pages)
28 September 1999Return made up to 10/09/99; no change of members (4 pages)
27 January 1999Full accounts made up to 31 March 1998 (8 pages)
27 January 1999Full accounts made up to 31 March 1998 (8 pages)
22 October 1998Return made up to 10/09/98; full list of members (6 pages)
22 October 1998Return made up to 10/09/98; full list of members (6 pages)
25 January 1998Full accounts made up to 31 March 1997 (8 pages)
25 January 1998Full accounts made up to 31 March 1997 (8 pages)
10 October 1997Return made up to 10/09/97; no change of members (4 pages)
10 October 1997Return made up to 10/09/97; no change of members (4 pages)
24 January 1997Full accounts made up to 31 March 1996 (8 pages)
24 January 1997Full accounts made up to 31 March 1996 (8 pages)
17 September 1996Return made up to 10/09/96; no change of members (4 pages)
17 September 1996Return made up to 10/09/96; no change of members (4 pages)
13 August 1996Registered office changed on 13/08/96 from: 34 osnaburgh st london NW1 3ND (1 page)
13 August 1996Registered office changed on 13/08/96 from: 34 osnaburgh st london NW1 3ND (1 page)
17 October 1995Return made up to 10/09/95; full list of members (6 pages)
17 October 1995Return made up to 10/09/95; full list of members (6 pages)
4 July 1995Accounts for a small company made up to 31 March 1995 (8 pages)
4 July 1995Accounts for a small company made up to 31 March 1995 (8 pages)
13 March 1995Accounts for a small company made up to 31 March 1994 (8 pages)
13 March 1995Accounts for a small company made up to 31 March 1994 (8 pages)