Company NamePopcorn Outdoor Limited
DirectorsPaul Michael Carr and Gordon James Moore
Company StatusActive
Company Number07271697
CategoryPrivate Limited Company
Incorporation Date2 June 2010(13 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Paul Michael Carr
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 2010(3 weeks after company formation)
Appointment Duration13 years, 10 months
RoleAdvertising Executive
Country of ResidenceUnited Kingdom
Correspondence Address9 New Row
Heacham
Norfolk
PE31 7ES
Director NameGordon James Moore
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 2010(3 weeks after company formation)
Appointment Duration13 years, 10 months
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 10 Brechin Place
London
SW7 4QA
Director NameMr David Norman Slater
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2010(same day as company formation)
RoleProperty Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressGreyton House Back Road
Barrowden
Rutland
LE15 8DQ

Contact

Websitewww.popcornoutdoor.co.uk

Location

Registered Address1st Floor 97 Charlotte Street
London
W1T 4QA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth-£5,457
Cash£85,222
Current Liabilities£211,082

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return31 May 2023 (11 months, 1 week ago)
Next Return Due14 June 2024 (1 month, 1 week from now)

Charges

3 June 2019Delivered on: 4 June 2019
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Outstanding
29 June 2017Delivered on: 3 July 2017
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111)

Classification: A registered charge
Outstanding
25 August 2010Delivered on: 1 September 2010
Persons entitled: Clydesdale Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

11 August 2023Total exemption full accounts made up to 31 December 2022 (11 pages)
14 June 2023Confirmation statement made on 31 May 2023 with updates (4 pages)
6 February 2023Cessation of Tim Macready as a person with significant control on 13 January 2023 (1 page)
6 February 2023Notification of Bradley Carr as a person with significant control on 13 January 2023 (2 pages)
10 August 2022Total exemption full accounts made up to 31 December 2021 (11 pages)
10 June 2022Confirmation statement made on 31 May 2022 with updates (4 pages)
30 September 2021Total exemption full accounts made up to 31 December 2020 (12 pages)
29 September 2021Registered office address changed from PO Box 67931 Euston Station Offices London NW1W 8QZ to 1st Floor 97 Charlotte Street London W1T 4QA on 29 September 2021 (1 page)
3 June 2021Confirmation statement made on 2 June 2021 with updates (4 pages)
31 December 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
12 June 2020Confirmation statement made on 2 June 2020 with updates (4 pages)
25 September 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
4 June 2019Registration of charge 072716970003, created on 3 June 2019 (21 pages)
3 June 2019Confirmation statement made on 2 June 2019 with updates (3 pages)
3 June 2019Notification of Paul Michael Carr as a person with significant control on 25 April 2018 (2 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
13 June 2018Confirmation statement made on 2 June 2018 with updates (4 pages)
7 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
7 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
10 July 2017Notification of Tim Macready as a person with significant control on 6 April 2016 (2 pages)
10 July 2017Confirmation statement made on 2 June 2017 with updates (4 pages)
10 July 2017Confirmation statement made on 2 June 2017 with updates (4 pages)
10 July 2017Notification of Gordon James Moore as a person with significant control on 6 April 2016 (2 pages)
10 July 2017Notification of Gordon James Moore as a person with significant control on 6 April 2016 (2 pages)
10 July 2017Notification of Tim Macready as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Registration of charge 072716970002, created on 29 June 2017 (23 pages)
3 July 2017Registration of charge 072716970002, created on 29 June 2017 (23 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
13 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 11,500
(5 pages)
13 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 11,500
(5 pages)
26 August 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
26 August 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
13 July 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 11,500
(5 pages)
13 July 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 11,500
(5 pages)
13 July 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 11,500
(5 pages)
7 November 2014Director's details changed for Gordon James Moore on 4 November 2014 (2 pages)
7 November 2014Director's details changed for Gordon James Moore on 4 November 2014 (2 pages)
7 November 2014Director's details changed for Gordon James Moore on 4 November 2014 (2 pages)
16 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
16 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
18 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 11,500
(5 pages)
18 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 11,500
(5 pages)
18 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 11,500
(5 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
11 July 2013Annual return made up to 2 June 2013 with a full list of shareholders (5 pages)
11 July 2013Annual return made up to 2 June 2013 with a full list of shareholders (5 pages)
11 July 2013Annual return made up to 2 June 2013 with a full list of shareholders (5 pages)
14 June 2013Statement of capital following an allotment of shares on 25 April 2013
  • GBP 11,500
(4 pages)
14 June 2013Statement of capital following an allotment of shares on 25 April 2013
  • GBP 11,500
(4 pages)
4 October 2012Termination of appointment of David Norman Slater as a director on 21 June 2012 (1 page)
4 October 2012Termination of appointment of David Norman Slater as a director on 21 June 2012 (1 page)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
14 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (6 pages)
14 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (6 pages)
14 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (6 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
3 August 2011Annual return made up to 2 June 2011 with a full list of shareholders (6 pages)
3 August 2011Annual return made up to 2 June 2011 with a full list of shareholders (6 pages)
3 August 2011Annual return made up to 2 June 2011 with a full list of shareholders (6 pages)
3 June 2011Previous accounting period shortened from 30 June 2011 to 31 December 2010 (3 pages)
3 June 2011Previous accounting period shortened from 30 June 2011 to 31 December 2010 (3 pages)
3 September 2010Registered office address changed from 5 Giffard Court Millbrook Close Northampton Northamptonshire NN5 5JF United Kingdom on 3 September 2010 (1 page)
3 September 2010Registered office address changed from 5 Giffard Court Millbrook Close Northampton Northamptonshire NN5 5JF United Kingdom on 3 September 2010 (1 page)
3 September 2010Registered office address changed from 5 Giffard Court Millbrook Close Northampton Northamptonshire NN5 5JF United Kingdom on 3 September 2010 (1 page)
1 September 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
1 September 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
14 July 2010Registered office address changed from 5 Giffard Court Millbrook Close Northampton Northamptonshire NN5 5JF United Kingdom on 14 July 2010 (1 page)
14 July 2010Registered office address changed from 5 Giffard Court Millbrook Close Northampton Northamptonshire NN5 5JF United Kingdom on 14 July 2010 (1 page)
8 July 2010Statement of capital following an allotment of shares on 23 June 2010
  • GBP 5,000
(2 pages)
8 July 2010Statement of capital following an allotment of shares on 23 June 2010
  • GBP 5,000
(2 pages)
7 July 2010Appointment of Paul Michael Carr as a director (2 pages)
7 July 2010Appointment of Gordon James Moore as a director (2 pages)
7 July 2010Appointment of Paul Michael Carr as a director (2 pages)
7 July 2010Statement of capital following an allotment of shares on 23 June 2010
  • GBP 5,000
(2 pages)
7 July 2010Appointment of Gordon James Moore as a director (2 pages)
7 July 2010Statement of capital following an allotment of shares on 23 June 2010
  • GBP 5,000
(2 pages)
2 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
2 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(30 pages)
2 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)