About

Registered Number: 03676730
Date of Incorporation: 01/12/1998 (26 years and 4 months ago)
Company Status: Active
Registered Address: C/O WILSON BARCA LLP, Carlisle Buildings 18 Carlisle Street, London, W1D 3BX

 

Outer Recordings Ltd was registered on 01 December 1998 and are based in London, it's status at Companies House is "Active". This company does not have any directors listed in the Companies House registry. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 03 December 2019
AA - Annual Accounts 12 June 2019
CS01 - N/A 03 December 2018
AA - Annual Accounts 04 June 2018
CS01 - N/A 05 December 2017
AA - Annual Accounts 29 September 2017
CS01 - N/A 07 December 2016
AA - Annual Accounts 29 September 2016
AR01 - Annual Return 08 December 2015
AA - Annual Accounts 28 September 2015
AR01 - Annual Return 02 December 2014
AA - Annual Accounts 30 September 2014
DISS40 - Notice of striking-off action discontinued 08 April 2014
AR01 - Annual Return 07 April 2014
GAZ1 - First notification of strike-off action in London Gazette 01 April 2014
AA - Annual Accounts 27 September 2013
AD01 - Change of registered office address 12 August 2013
AR01 - Annual Return 08 February 2013
AA - Annual Accounts 30 September 2012
AUD - Auditor's letter of resignation 05 July 2012
AR01 - Annual Return 28 February 2012
AA01 - Change of accounting reference date 07 February 2012
DISS40 - Notice of striking-off action discontinued 21 September 2011
AA - Annual Accounts 20 September 2011
GAZ1 - First notification of strike-off action in London Gazette 02 August 2011
DISS40 - Notice of striking-off action discontinued 10 May 2011
AR01 - Annual Return 09 May 2011
AD01 - Change of registered office address 09 May 2011
GAZ1 - First notification of strike-off action in London Gazette 29 March 2011
AA - Annual Accounts 07 April 2010
AR01 - Annual Return 21 December 2009
AA - Annual Accounts 05 November 2009
GAZ1 - First notification of strike-off action in London Gazette 11 August 2009
287 - Change in situation or address of Registered Office 02 June 2009
AA - Annual Accounts 05 May 2009
363a - Annual Return 17 December 2008
288a - Notice of appointment of directors or secretaries 09 May 2008
288b - Notice of resignation of directors or secretaries 25 March 2008
363a - Annual Return 12 December 2007
288c - Notice of change of directors or secretaries or in their particulars 12 December 2007
AA - Annual Accounts 03 May 2007
363a - Annual Return 19 December 2006
AA - Annual Accounts 21 July 2006
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 04 April 2006
363a - Annual Return 29 December 2005
AA - Annual Accounts 01 August 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 16 March 2005
363s - Annual Return 29 December 2004
225 - Change of Accounting Reference Date 09 July 2004
AA - Annual Accounts 23 March 2004
363s - Annual Return 06 January 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 30 August 2003
CERTNM - Change of name certificate 12 June 2003
AA - Annual Accounts 26 January 2003
363s - Annual Return 02 January 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 25 October 2002
287 - Change in situation or address of Registered Office 12 August 2002
AA - Annual Accounts 17 May 2002
363s - Annual Return 19 December 2001
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 02 November 2001
288b - Notice of resignation of directors or secretaries 10 January 2001
288a - Notice of appointment of directors or secretaries 10 January 2001
363s - Annual Return 22 December 2000
AA - Annual Accounts 06 November 2000
CERTNM - Change of name certificate 09 August 2000
288b - Notice of resignation of directors or secretaries 25 July 2000
RESOLUTIONS - N/A 23 February 2000
RESOLUTIONS - N/A 23 February 2000
363s - Annual Return 23 February 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 February 2000
123 - Notice of increase in nominal capital 23 February 2000
288b - Notice of resignation of directors or secretaries 23 February 2000
288b - Notice of resignation of directors or secretaries 23 February 2000
288a - Notice of appointment of directors or secretaries 23 February 2000
288a - Notice of appointment of directors or secretaries 23 February 2000
288a - Notice of appointment of directors or secretaries 23 February 2000
NEWINC - New incorporation documents 01 December 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.