Company NameOut-Take Limited
DirectorWilliam John Albert Nash
Company StatusActive
Company Number04195428
CategoryPrivate Limited Company
Incorporation Date6 April 2001(23 years ago)

Business Activity

Section JInformation and communication
SIC 2211Publishing of books
SIC 58110Book publishing

Directors

Director NameMr William John Albert Nash
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2001(same day as company formation)
RolePublisher
Country of ResidenceEngland
Correspondence AddressC/O Artillery Registrars Ltd 7 Tufton Street
London
SW1P 3QB
Secretary NameArtillery Registrars Limited (Corporation)
StatusCurrent
Appointed28 April 2002(1 year after company formation)
Appointment Duration22 years
Correspondence Address7 Tufton Street
London
SW1P 3QB
Director NameMr Rupert Edward Pearce
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2001(same day as company formation)
RoleVenture Capitalist
Country of ResidenceUnited Kingdom
Correspondence Address37 Saint Jamess Drive
London
SW17 7RN
Secretary NameWilliam John Albert Nash
NationalityBritish
StatusResigned
Appointed06 April 2001(same day as company formation)
RolePublisher
Country of ResidenceEngland
Correspondence Address1b Banbury Street
London
SW11 3EJ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed06 April 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.out-take.com/
Telephone020 82939888
Telephone regionLondon

Location

Registered AddressC/O Artillery Registrars Ltd
7 Tufton Street
London
SW1P 3QB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

55k at £0.01W.j.a. Nash
55.00%
Ordinary
5k at £0.01S.d.e. Daly
5.00%
Ordinary
20k at £0.01R.e. Pearce
20.00%
Ordinary
20k at £0.01S.f.j. Pearce
20.00%
Ordinary

Financials

Year2014
Net Worth-£236,274
Cash£122
Current Liabilities£1,079

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return6 April 2023 (1 year ago)
Next Return Due20 April 2024 (overdue)

Filing History

30 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
30 September 2023Appointment of Mr David Powell as a director on 29 September 2023 (2 pages)
15 July 2023Compulsory strike-off action has been discontinued (1 page)
13 July 2023Confirmation statement made on 6 April 2023 with no updates (3 pages)
27 June 2023First Gazette notice for compulsory strike-off (1 page)
29 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
30 May 2022Confirmation statement made on 6 April 2022 with no updates (3 pages)
30 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
11 May 2021Confirmation statement made on 6 April 2021 with no updates (3 pages)
31 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
22 April 2020Confirmation statement made on 6 April 2020 with no updates (3 pages)
19 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
29 April 2019Director's details changed for Mr William John Albert Nash on 29 April 2019 (2 pages)
29 April 2019Confirmation statement made on 6 April 2019 with no updates (3 pages)
30 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
13 May 2018Confirmation statement made on 6 April 2018 with no updates (3 pages)
30 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
30 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
10 May 2017Confirmation statement made on 6 April 2017 with updates (5 pages)
10 May 2017Confirmation statement made on 6 April 2017 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
7 April 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 1,000
(3 pages)
7 April 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 1,000
(3 pages)
13 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
13 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
20 May 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 1,000
(3 pages)
20 May 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 1,000
(3 pages)
20 May 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 1,000
(3 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
20 May 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 1,000
(3 pages)
20 May 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 1,000
(3 pages)
20 May 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 1,000
(3 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
24 June 2013Annual return made up to 6 April 2013 with a full list of shareholders (3 pages)
24 June 2013Annual return made up to 6 April 2013 with a full list of shareholders (3 pages)
24 June 2013Annual return made up to 6 April 2013 with a full list of shareholders (3 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
27 August 2012Director's details changed for Mr William John Albert Nash on 27 August 2012 (2 pages)
27 August 2012Director's details changed for Mr William John Albert Nash on 27 August 2012 (2 pages)
16 May 2012Annual return made up to 6 April 2012 with a full list of shareholders (4 pages)
16 May 2012Annual return made up to 6 April 2012 with a full list of shareholders (4 pages)
16 May 2012Annual return made up to 6 April 2012 with a full list of shareholders (4 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
6 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (4 pages)
6 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (4 pages)
6 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (4 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
20 May 2010Annual return made up to 6 April 2010 with a full list of shareholders (4 pages)
20 May 2010Secretary's details changed for Artillery Registrars Limited on 1 January 2010 (2 pages)
20 May 2010Secretary's details changed for Artillery Registrars Limited on 1 January 2010 (2 pages)
20 May 2010Secretary's details changed for Artillery Registrars Limited on 1 January 2010 (2 pages)
20 May 2010Annual return made up to 6 April 2010 with a full list of shareholders (4 pages)
20 May 2010Annual return made up to 6 April 2010 with a full list of shareholders (4 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
3 July 2009Return made up to 06/04/09; full list of members (4 pages)
3 July 2009Return made up to 06/04/09; full list of members (4 pages)
7 January 2009Total exemption small company accounts made up to 31 December 2007 (5 pages)
7 January 2009Total exemption small company accounts made up to 31 December 2007 (5 pages)
11 August 2008Return made up to 06/04/08; full list of members (4 pages)
11 August 2008Return made up to 06/04/08; full list of members (4 pages)
8 August 2008Director's change of particulars / william nash / 31/05/2008 (1 page)
8 August 2008Location of register of members (1 page)
8 August 2008Location of register of members (1 page)
8 August 2008Director's change of particulars / william nash / 31/05/2008 (1 page)
8 August 2008Registered office changed on 08/08/2008 from c/o artillery registrars LIMITED 7 tufton street london SW1P 3QB (1 page)
8 August 2008Location of debenture register (1 page)
8 August 2008Registered office changed on 08/08/2008 from c/o artillery registrars LIMITED 7 tufton street london SW1P 3QB (1 page)
8 August 2008Location of debenture register (1 page)
29 January 2008Total exemption small company accounts made up to 31 December 2006 (5 pages)
29 January 2008Total exemption small company accounts made up to 31 December 2006 (5 pages)
10 May 2007Total exemption small company accounts made up to 31 December 2005 (5 pages)
10 May 2007Total exemption small company accounts made up to 31 December 2005 (5 pages)
24 April 2007Return made up to 06/04/07; full list of members (3 pages)
24 April 2007Return made up to 06/04/07; full list of members (3 pages)
23 June 2006Return made up to 06/04/06; full list of members (3 pages)
23 June 2006Return made up to 06/04/06; full list of members (3 pages)
3 May 2006Total exemption small company accounts made up to 31 December 2004 (4 pages)
3 May 2006Total exemption small company accounts made up to 31 December 2004 (4 pages)
28 June 2005Return made up to 06/04/05; full list of members (8 pages)
28 June 2005Return made up to 06/04/05; full list of members (8 pages)
10 May 2005Secretary resigned (1 page)
10 May 2005Registered office changed on 10/05/05 from: 12 henson close telford way industrial estate kettering northamptonshire NN16 8PZ (1 page)
10 May 2005New secretary appointed (2 pages)
10 May 2005Secretary resigned (1 page)
10 May 2005New secretary appointed (2 pages)
10 May 2005Registered office changed on 10/05/05 from: 12 henson close telford way industrial estate kettering northamptonshire NN16 8PZ (1 page)
15 November 2004Director resigned (1 page)
15 November 2004Director resigned (1 page)
2 November 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
2 November 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
4 May 2004Return made up to 06/04/04; full list of members (8 pages)
4 May 2004Return made up to 06/04/04; full list of members (8 pages)
4 November 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
4 November 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
25 April 2003Return made up to 06/04/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
25 April 2003Return made up to 06/04/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
10 April 2003Total exemption small company accounts made up to 31 December 2001 (3 pages)
10 April 2003Total exemption small company accounts made up to 31 December 2001 (3 pages)
28 May 2002Return made up to 06/04/02; full list of members
  • 363(287) ‐ Registered office changed on 28/05/02
  • 363(353) ‐ Location of register of members address changed
(6 pages)
28 May 2002Return made up to 06/04/02; full list of members
  • 363(287) ‐ Registered office changed on 28/05/02
  • 363(353) ‐ Location of register of members address changed
(6 pages)
23 May 2001Ad 03/05/01--------- £ si [email protected]=999 £ ic 1/1000 (2 pages)
23 May 2001Ad 03/05/01--------- £ si [email protected]=999 £ ic 1/1000 (2 pages)
14 May 2001Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page)
14 May 2001Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page)
14 May 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
14 May 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
13 April 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 April 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 April 2001Secretary resigned (1 page)
10 April 2001Secretary resigned (1 page)
6 April 2001Incorporation (15 pages)
6 April 2001Incorporation (15 pages)