Advanced company searchLink opens in new window

OUTLOOK PRODUCTIONS LIMITED

Company number 12182131

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
06 Oct 2023 CS01 Confirmation statement made on 29 September 2023 with no updates
21 Sep 2023 AA Micro company accounts made up to 30 September 2022
08 Aug 2023 AD01 Registered office address changed from C/O in the Loop Accounts Ltd Formal House 60 st. Georges Place Cheltenham Gloucestershire GL50 3PN England to Sfp, 9 Ensign House Admirals Way Marsh Wall London E14 9XQ on 8 August 2023
08 Aug 2023 LIQ02 Statement of affairs
08 Aug 2023 600 Appointment of a voluntary liquidator
08 Aug 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-07-24
12 May 2023 AD01 Registered office address changed from C/O in the Loop Accounts Ltd the Workplace, Frogmore House 6 Ormond Place Cheltenham GL50 1JD England to C/O in the Loop Accounts Ltd Formal House 60 st. Georges Place Cheltenham Gloucestershire GL50 3PN on 12 May 2023
04 Jan 2023 AA01 Previous accounting period shortened from 30 September 2023 to 30 November 2022
17 Oct 2022 CS01 Confirmation statement made on 29 September 2022 with updates
22 Jun 2022 AA Micro company accounts made up to 30 September 2021
30 Mar 2022 AD01 Registered office address changed from C/O in the Loop Accounts Ltd the Workplace, Frogmore House 6 Ormond Place Cheltenham Gloucestershire England to C/O in the Loop Accounts Ltd the Workplace, Frogmore House 6 Ormond Place Cheltenham GL50 1JD on 30 March 2022
03 Feb 2022 AD01 Registered office address changed from 303 the Pill Box 115 Coventry Road London E2 6GH England to C/O in the Loop Accounts Ltd the Workplace, Frogmore House 6 Ormond Place Cheltenham Gloucestershire on 3 February 2022
03 Feb 2022 DISS40 Compulsory strike-off action has been discontinued
02 Feb 2022 CS01 Confirmation statement made on 29 September 2021 with no updates
08 Jan 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
21 Dec 2021 GAZ1 First Gazette notice for compulsory strike-off
29 Jun 2021 CH01 Director's details changed for Mr Joseph Edward Barnett on 29 June 2021
28 May 2021 AA Total exemption full accounts made up to 30 September 2020
17 Feb 2021 CH01 Director's details changed for Mr Simon Scott on 17 February 2021
29 Sep 2020 CS01 Confirmation statement made on 29 September 2020 with updates
29 Sep 2020 PSC02 Notification of Tandoori Space Limited as a person with significant control on 24 September 2020
29 Sep 2020 PSC02 Notification of New Bohemia Music Ltd as a person with significant control on 24 September 2020
29 Sep 2020 PSC07 Cessation of Jonathan Thomas Scratchley as a person with significant control on 24 September 2020
29 Sep 2020 TM01 Termination of appointment of Jonathan Thomas Scratchley as a director on 25 September 2020
29 Sep 2020 TM01 Termination of appointment of Jack Robinson as a director on 25 September 2020