About

Registered Number: 04126901
Date of Incorporation: 18/12/2000 (23 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 21/02/2017 (7 years and 2 months ago)
Registered Address: 6 The Drive, Hove, East Sussex, BN3 3JA

 

Having been setup in 2000, Outburst Creative Ltd are based in Hove, it's status is listed as "Dissolved". The companies directors are listed as Harte, Rachel, Gossage, Christopher Alan at Companies House. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARTE, Rachel 01 December 2011 - 1
Secretary Name Appointed Resigned Total Appointments
GOSSAGE, Christopher Alan 18 December 2000 31 October 2011 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 21 February 2017
GAZ1 - First notification of strike-off action in London Gazette 06 December 2016
AR01 - Annual Return 22 February 2016
AA - Annual Accounts 04 August 2015
AR01 - Annual Return 18 December 2014
AA - Annual Accounts 24 September 2014
AR01 - Annual Return 15 January 2014
AD01 - Change of registered office address 15 January 2014
AA - Annual Accounts 04 September 2013
AR01 - Annual Return 20 December 2012
AA - Annual Accounts 10 May 2012
AR01 - Annual Return 13 February 2012
CH01 - Change of particulars for director 13 February 2012
AD01 - Change of registered office address 20 December 2011
AP01 - Appointment of director 20 December 2011
SH01 - Return of Allotment of shares 20 December 2011
TM02 - Termination of appointment of secretary 15 November 2011
AA - Annual Accounts 18 August 2011
AR01 - Annual Return 18 January 2011
CH01 - Change of particulars for director 18 January 2011
AA - Annual Accounts 10 September 2010
AR01 - Annual Return 15 February 2010
CH01 - Change of particulars for director 15 February 2010
AA - Annual Accounts 14 September 2009
363a - Annual Return 23 March 2009
AA - Annual Accounts 02 November 2008
363a - Annual Return 13 May 2008
287 - Change in situation or address of Registered Office 22 April 2008
363a - Annual Return 17 October 2007
288c - Notice of change of directors or secretaries or in their particulars 16 October 2007
AA - Annual Accounts 03 September 2007
AA - Annual Accounts 15 June 2006
363a - Annual Return 10 January 2006
363s - Annual Return 02 November 2005
AA - Annual Accounts 13 July 2005
287 - Change in situation or address of Registered Office 13 July 2005
AA - Annual Accounts 16 April 2004
363s - Annual Return 04 March 2004
AA - Annual Accounts 03 April 2003
363s - Annual Return 15 January 2003
AA - Annual Accounts 17 April 2002
363s - Annual Return 24 January 2002
CERTNM - Change of name certificate 10 January 2001
288b - Notice of resignation of directors or secretaries 21 December 2000
288b - Notice of resignation of directors or secretaries 21 December 2000
288a - Notice of appointment of directors or secretaries 21 December 2000
288a - Notice of appointment of directors or secretaries 21 December 2000
NEWINC - New incorporation documents 18 December 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.