Company NameOutside Media Promotions Limited
Company StatusDissolved
Company Number04187685
CategoryPrivate Limited Company
Incorporation Date27 March 2001(23 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAnthony Griffith Barker
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2001(same day as company formation)
RoleCompany Director
Correspondence Address51a Gloucester Crescent
London
NW1 7EG
Director NameMr Alan Francis Edwards
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 St James Close
Prince Albert Road
London
NW8 7LQ
Director NameMichael James Garbutt
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2001(same day as company formation)
RolePublic Relations
Correspondence AddressFlat 9
91 York Street
London
W1H 1DU
Secretary NameNorthside Company Secretarial Services Ltd (Corporation)
StatusCurrent
Appointed27 March 2001(same day as company formation)
Correspondence Address78-80 Mill Lane
London
NW6 1JZ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed27 March 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed27 March 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressBaker Tilly
1st Floor
46 Clarendon Road
Watford
WD17 1JJ
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2002 (21 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

16 May 2006Return of final meeting in a members' voluntary winding up (3 pages)
16 May 2006Liquidators statement of receipts and payments (6 pages)
6 December 2005Liquidators statement of receipts and payments (5 pages)
14 June 2005Liquidators statement of receipts and payments (5 pages)
9 June 2004Registered office changed on 09/06/04 from: the clock house 140 london road guildford surrey GU1 1UW (1 page)
2 June 2004Appointment of a voluntary liquidator (2 pages)
2 June 2004Declaration of solvency (3 pages)
2 June 2004Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
13 October 2003Registered office changed on 13/10/03 from: queens house 180-182 tottenham court road london W1P 9LE (1 page)
28 August 2003Return made up to 25/03/03; full list of members (6 pages)
5 April 2003Accounts for a small company made up to 30 June 2002 (8 pages)
7 October 2002Return made up to 25/03/02; full list of members (7 pages)
9 July 2002Ad 27/03/01--------- £ si 199@1=199 £ ic 1/200 (2 pages)
6 November 2001Accounting reference date extended from 31/03/02 to 30/06/02 (1 page)
9 April 2001Director resigned (1 page)
9 April 2001New director appointed (2 pages)
9 April 2001Secretary resigned (1 page)
9 April 2001New secretary appointed (2 pages)
9 April 2001New director appointed (2 pages)
9 April 2001New director appointed (2 pages)
27 March 2001Incorporation (18 pages)