London
W1T 3EB
Director Name | Ms Nicola Jayne Howson |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2013(2 years after company formation) |
Appointment Duration | 2 years, 7 months (closed 04 August 2015) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 1 Stephen Street London W1T 1AL |
Director Name | Ms Amanda Jane Burton |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2011(1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 12 September 2014) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 55 Newman Street London Greater London W1T 3EB |
Director Name | Mr Paul Jonathan Melody |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2011(9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 11 June 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 Newman Street London W1T 3EB |
Website | www.ootb-london.com |
---|
Registered Address | 1 Stephen Street London W1T 1AL |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
100 at £1 | Out Of The Blue Communications LTD 50.00% Ordinary |
---|---|
100 at £1 | Vinegrid LTD 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £607,406 |
Cash | £1,291,265 |
Current Liabilities | £776,736 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
4 August 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 August 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
21 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
21 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
2 February 2015 | Registered office address changed from 55 Newman Street London W1T 3EB to 1 Stephen Street London W1T 1AL on 2 February 2015 (1 page) |
2 February 2015 | Registered office address changed from 55 Newman Street London W1T 3EB to 1 Stephen Street London W1T 1AL on 2 February 2015 (1 page) |
2 February 2015 | Registered office address changed from 55 Newman Street London W1T 3EB to 1 Stephen Street London W1T 1AL on 2 February 2015 (1 page) |
8 October 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
8 October 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
12 September 2014 | Termination of appointment of Amanda Jane Burton as a director on 12 September 2014 (1 page) |
12 September 2014 | Termination of appointment of Amanda Jane Burton as a director on 12 September 2014 (1 page) |
1 September 2014 | Termination of appointment of Paul Jonathan Melody as a director on 11 June 2013 (1 page) |
1 September 2014 | Termination of appointment of Paul Jonathan Melody as a director on 11 June 2013 (1 page) |
10 December 2013 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 December 2013 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 December 2013 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
11 October 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
11 October 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
12 March 2013 | Appointment of Ms Nicola Howson as a director (2 pages) |
12 March 2013 | Appointment of Ms Nicola Howson as a director (2 pages) |
19 December 2012 | Annual return made up to 7 December 2012 with a full list of shareholders (5 pages) |
19 December 2012 | Annual return made up to 7 December 2012 with a full list of shareholders (5 pages) |
19 December 2012 | Annual return made up to 7 December 2012 with a full list of shareholders (5 pages) |
1 October 2012 | Total exemption full accounts made up to 31 December 2011 (15 pages) |
1 October 2012 | Total exemption full accounts made up to 31 December 2011 (15 pages) |
4 January 2012 | Annual return made up to 7 December 2011 with a full list of shareholders (5 pages) |
4 January 2012 | Annual return made up to 7 December 2011 with a full list of shareholders (5 pages) |
4 January 2012 | Annual return made up to 7 December 2011 with a full list of shareholders (5 pages) |
21 September 2011 | Appointment of Mr Paul Melody as a director (3 pages) |
21 September 2011 | Appointment of Mr Paul Melody as a director (3 pages) |
21 September 2011 | Statement of capital following an allotment of shares on 6 September 2011
|
21 September 2011 | Statement of capital following an allotment of shares on 6 September 2011
|
21 September 2011 | Statement of capital following an allotment of shares on 6 September 2011
|
17 February 2011 | Appointment of Amanda Jane Burton as a director (3 pages) |
17 February 2011 | Appointment of Amanda Jane Burton as a director (3 pages) |
7 December 2010 | Incorporation (22 pages) |
7 December 2010 | Incorporation (22 pages) |