London
WC2H 7LA
Director Name | Darren David Singer |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 August 2018(10 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 01 November 2022) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 30 Leicester Square London Wc2h 7la. |
Director Name | Mr Cal Brown |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2008(same day as company formation) |
Role | Advertising Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 8 Oxford Road North London W4 4DN |
Secretary Name | Thandi Stratford Wooldridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Glanfield Manor Twelve Oaks Estate Woodlands Lane Windlesham Surrey GU20 6AT |
Director Name | Mr Andrew Derek Blain |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2010(2 years, 10 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 12 September 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor 89 New Bond Street London W1S 1DA |
Director Name | Mr Jonathan Paul Lewis |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2010(2 years, 10 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 24 February 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7th Floor, Lacon House 84 Theobalds Road London WC1X 8NL |
Secretary Name | Andrew Derek Blain |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 December 2010(2 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 25 January 2013) |
Role | Company Director |
Correspondence Address | 5th Floor 89 New Bond Street London W1S 1DA |
Website | outdoorplus.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 74725200 |
Telephone region | London |
Registered Address | 7th Floor, Lacon House 84 Theobalds Road London WC1X 8NL |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
2k at £0.1 | Outdoor Plus LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
1 November 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 August 2022 | First Gazette notice for voluntary strike-off (1 page) |
4 August 2022 | Application to strike the company off the register (1 page) |
20 July 2022 | Accounts for a dormant company made up to 31 March 2022 (6 pages) |
26 January 2022 | Confirmation statement made on 22 January 2022 with no updates (3 pages) |
14 September 2021 | Accounts for a dormant company made up to 31 March 2021 (6 pages) |
25 January 2021 | Confirmation statement made on 22 January 2021 with no updates (3 pages) |
16 September 2020 | Accounts for a dormant company made up to 31 March 2020 (6 pages) |
26 February 2020 | Termination of appointment of Jonathan Paul Lewis as a director on 24 February 2020 (1 page) |
3 February 2020 | Confirmation statement made on 22 January 2020 with no updates (3 pages) |
18 January 2020 | Director's details changed for Mr Jonathan Paul Lewis on 18 January 2020 (2 pages) |
15 January 2020 | Registered office address changed from 7th Floor Lacon House 84 Theobald's Road London WC1X 8NL United Kingdom to 7th Floor, Lacon House 84 Theobalds Road London WC1X 8NL on 15 January 2020 (1 page) |
15 January 2020 | Change of details for Outdoor Plus Limited as a person with significant control on 14 January 2020 (2 pages) |
23 December 2019 | Accounts for a dormant company made up to 31 March 2019 (6 pages) |
21 October 2019 | Change of details for Outdoor Plus Limited as a person with significant control on 21 October 2019 (2 pages) |
29 August 2019 | Director's details changed for Mr Stephen Gabriel Miron on 15 August 2019 (2 pages) |
29 August 2019 | Director's details changed for Mr Darren David Singer on 15 August 2019 (2 pages) |
16 August 2019 | Registered office address changed from Elsley Court 20-22 Great Titchfield Street London W1W 8BE United Kingdom to 7th Floor Lacon House 84 Theobald's Road London WC1X 8NL on 16 August 2019 (1 page) |
19 June 2019 | Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA England to Elsley Court 20-22 Great Titchfield Street London W1W 8BE on 19 June 2019 (1 page) |
6 March 2019 | Change of details for Outdoor Plus Limited as a person with significant control on 6 April 2016 (2 pages) |
28 January 2019 | Confirmation statement made on 22 January 2019 with no updates (3 pages) |
14 November 2018 | Registered office address changed from 30 Leicester Square London WC2H 7LA England to 5th Floor 89 New Bond Street London W1S 1DA on 14 November 2018 (1 page) |
26 September 2018 | Current accounting period extended from 31 December 2018 to 31 March 2019 (1 page) |
24 September 2018 | Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA to 30 Leicester Square London WC2H 7LA on 24 September 2018 (1 page) |
24 September 2018 | Appointment of Mr Stephen Gabriel Miron as a director on 31 August 2018 (2 pages) |
24 September 2018 | Appointment of Mr Darren David Singer as a director on 31 August 2018 (2 pages) |
14 August 2018 | Director's details changed for Mr Jonathan Paul Lewis on 14 August 2018 (2 pages) |
22 May 2018 | Accounts for a dormant company made up to 31 December 2017 (8 pages) |
26 January 2018 | Confirmation statement made on 22 January 2018 with no updates (3 pages) |
11 July 2017 | Accounts for a small company made up to 31 December 2016 (12 pages) |
11 July 2017 | Accounts for a small company made up to 31 December 2016 (12 pages) |
3 February 2017 | Confirmation statement made on 22 January 2017 with updates (5 pages) |
3 February 2017 | Confirmation statement made on 22 January 2017 with updates (5 pages) |
27 January 2017 | Statement of company's objects (2 pages) |
27 January 2017 | Resolutions
|
27 January 2017 | Resolutions
|
27 January 2017 | Statement of company's objects (2 pages) |
9 October 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
9 October 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
20 May 2016 | Previous accounting period shortened from 30 March 2016 to 31 December 2015 (1 page) |
20 May 2016 | Previous accounting period shortened from 30 March 2016 to 31 December 2015 (1 page) |
30 March 2016 | Accounts for a dormant company made up to 30 March 2015 (3 pages) |
30 March 2016 | Accounts for a dormant company made up to 30 March 2015 (3 pages) |
26 January 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
26 January 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
22 December 2015 | Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page) |
22 December 2015 | Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page) |
6 November 2015 | Termination of appointment of Andrew Derek Blain as a director on 12 September 2015 (1 page) |
6 November 2015 | Termination of appointment of Andrew Derek Blain as a director on 12 September 2015 (1 page) |
30 January 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
30 January 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
30 December 2014 | Accounts for a dormant company made up to 31 March 2014 (7 pages) |
30 December 2014 | Accounts for a dormant company made up to 31 March 2014 (7 pages) |
24 March 2014 | Current accounting period extended from 31 December 2013 to 31 March 2014 (1 page) |
24 March 2014 | Current accounting period extended from 31 December 2013 to 31 March 2014 (1 page) |
18 February 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
15 February 2013 | Termination of appointment of Andrew Blain as a secretary (1 page) |
15 February 2013 | Termination of appointment of Andrew Blain as a secretary (1 page) |
31 January 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (4 pages) |
31 January 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (4 pages) |
1 October 2012 | Accounts for a small company made up to 31 December 2011 (5 pages) |
1 October 2012 | Accounts for a small company made up to 31 December 2011 (5 pages) |
1 February 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (4 pages) |
1 February 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (4 pages) |
14 July 2011 | Registered office address changed from Ostro House 420 Finchley Road London NW2 2HY on 14 July 2011 (2 pages) |
14 July 2011 | Registered office address changed from Ostro House 420 Finchley Road London NW2 2HY on 14 July 2011 (2 pages) |
25 February 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (5 pages) |
25 February 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (5 pages) |
23 December 2010 | Appointment of Andrew Derek Blain as a director (3 pages) |
23 December 2010 | Registered office address changed from 22 the Ropewalk Nottingham NG1 5DT on 23 December 2010 (2 pages) |
23 December 2010 | Termination of appointment of Cal Brown as a director (2 pages) |
23 December 2010 | Appointment of Andrew Derek Blain as a secretary (3 pages) |
23 December 2010 | Appointment of Jonathan Paul Lewis as a director (3 pages) |
23 December 2010 | Appointment of Andrew Derek Blain as a director (3 pages) |
23 December 2010 | Termination of appointment of Thandi Wooldridge as a secretary (2 pages) |
23 December 2010 | Current accounting period extended from 30 June 2011 to 31 December 2011 (4 pages) |
23 December 2010 | Termination of appointment of Thandi Wooldridge as a secretary (2 pages) |
23 December 2010 | Appointment of Jonathan Paul Lewis as a director (3 pages) |
23 December 2010 | Registered office address changed from 22 the Ropewalk Nottingham NG1 5DT on 23 December 2010 (2 pages) |
23 December 2010 | Termination of appointment of Cal Brown as a director (2 pages) |
23 December 2010 | Appointment of Andrew Derek Blain as a secretary (3 pages) |
23 December 2010 | Current accounting period extended from 30 June 2011 to 31 December 2011 (4 pages) |
3 December 2010 | Sub-division of shares on 30 November 2010 (5 pages) |
3 December 2010 | Resolutions
|
3 December 2010 | Sub-division of shares on 30 November 2010 (5 pages) |
3 December 2010 | Resolutions
|
30 November 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
30 November 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
1 February 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (4 pages) |
1 February 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (4 pages) |
20 November 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
20 November 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
12 March 2009 | Return made up to 22/01/09; full list of members (4 pages) |
12 March 2009 | Return made up to 22/01/09; full list of members (4 pages) |
2 February 2009 | Accounting reference date extended from 31/01/2009 to 30/06/2009 (1 page) |
2 February 2009 | Accounting reference date extended from 31/01/2009 to 30/06/2009 (1 page) |
22 January 2008 | Incorporation (20 pages) |
22 January 2008 | Incorporation (20 pages) |