Company NameOutsider Digital Limited
Company StatusDissolved
Company Number06941206
CategoryPrivate Limited Company
Incorporation Date23 June 2009(14 years, 10 months ago)
Dissolution Date3 November 2015 (8 years, 5 months ago)
Previous NamesOutsider Unit 9 Ltd and Outsider Interactive Limited

Business Activity

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

Directors

Director NameMr Robert Douglas MacDonald Campbell
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed23 June 2009(same day as company formation)
RoleFilm Producer
Country of ResidenceUnited Kingdom
Correspondence Address19 Portland Place
London
W1B 1PX
Director NameDunstana Adeshola Davies
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2009(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address14 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed23 June 2009(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address19 Portland Place
London
W1B 1PX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Robert Douglas Campbell
100.00%
Ordinary

Accounts

Latest Accounts30 June 2014 (9 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

3 November 2015Final Gazette dissolved via compulsory strike-off (1 page)
3 November 2015Final Gazette dissolved via compulsory strike-off (1 page)
21 July 2015First Gazette notice for compulsory strike-off (1 page)
21 July 2015First Gazette notice for compulsory strike-off (1 page)
17 January 2015Compulsory strike-off action has been discontinued (1 page)
17 January 2015Compulsory strike-off action has been discontinued (1 page)
15 January 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
15 January 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
21 October 2014First Gazette notice for compulsory strike-off (1 page)
21 October 2014First Gazette notice for compulsory strike-off (1 page)
25 February 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
25 February 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
24 June 2013Annual return made up to 23 June 2013 with a full list of shareholders
Statement of capital on 2013-06-24
  • GBP 1
(3 pages)
24 June 2013Annual return made up to 23 June 2013 with a full list of shareholders
Statement of capital on 2013-06-24
  • GBP 1
(3 pages)
19 February 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
19 February 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
5 July 2012Annual return made up to 23 June 2012 with a full list of shareholders (3 pages)
5 July 2012Annual return made up to 23 June 2012 with a full list of shareholders (3 pages)
14 October 2011Accounts for a dormant company made up to 30 June 2011 (2 pages)
14 October 2011Accounts for a dormant company made up to 30 June 2011 (2 pages)
23 June 2011Director's details changed for Mr Robert Douglas Campbell on 23 June 2011 (2 pages)
23 June 2011Annual return made up to 23 June 2011 with a full list of shareholders (3 pages)
23 June 2011Annual return made up to 23 June 2011 with a full list of shareholders (3 pages)
23 June 2011Director's details changed for Mr Robert Douglas Campbell on 23 June 2011 (2 pages)
18 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
18 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
2 September 2010Company name changed outsider interactive LIMITED\certificate issued on 02/09/10
  • RES15 ‐ Change company name resolution on 2010-08-02
(2 pages)
2 September 2010Company name changed outsider interactive LIMITED\certificate issued on 02/09/10
  • RES15 ‐ Change company name resolution on 2010-08-02
(2 pages)
10 August 2010Change of name notice (2 pages)
10 August 2010Change of name notice (2 pages)
14 July 2010Annual return made up to 23 June 2010 with a full list of shareholders (4 pages)
14 July 2010Annual return made up to 23 June 2010 with a full list of shareholders (4 pages)
1 May 2010Registered office address changed from 6 Lansdowne Mews London W11 3BH on 1 May 2010 (1 page)
1 May 2010Registered office address changed from 6 Lansdowne Mews London W11 3BH on 1 May 2010 (1 page)
1 May 2010Registered office address changed from 6 Lansdowne Mews London W11 3BH on 1 May 2010 (1 page)
13 July 2009Memorandum and Articles of Association (16 pages)
13 July 2009Memorandum and Articles of Association (16 pages)
13 July 2009Director appointed robert campbell (2 pages)
13 July 2009Director appointed robert campbell (2 pages)
3 July 2009Company name changed outsider unit 9 LTD\certificate issued on 07/07/09 (2 pages)
3 July 2009Company name changed outsider unit 9 LTD\certificate issued on 07/07/09 (2 pages)
24 June 2009Appointment terminated director dunstana davies (1 page)
24 June 2009Appointment terminated secretary waterlow secretaries LIMITED (1 page)
24 June 2009Appointment terminated secretary waterlow secretaries LIMITED (1 page)
24 June 2009Appointment terminated director dunstana davies (1 page)
23 June 2009Incorporation (20 pages)
23 June 2009Incorporation (20 pages)