About

Registered Number: 08291535
Date of Incorporation: 13/11/2012 (11 years and 5 months ago)
Company Status: Active
Registered Address: Suite 3, Ground Floor Richmond House, Richmond Hill, Bournemouth, BH2 6EX

 

Based in Bournemouth, Outpost Vfx Ltd was setup in 2012, it's status at Companies House is "Active". The current directors of this business are listed as Hixson, Geraint John, Mcwilliam, Duncan, Duke, Daniel Paul Kilpatrick, Hecker-meschede, Karsten at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HIXSON, Geraint John 11 October 2017 - 1
MCWILLIAM, Duncan 13 November 2012 - 1
DUKE, Daniel Paul Kilpatrick 28 August 2017 17 May 2019 1
HECKER-MESCHEDE, Karsten 17 June 2019 08 November 2019 1

Filing History

Document Type Date
SH01 - Return of Allotment of shares 30 January 2020
AA - Annual Accounts 03 January 2020
CS01 - N/A 14 December 2019
TM01 - Termination of appointment of director 21 November 2019
AP01 - Appointment of director 06 November 2019
SH01 - Return of Allotment of shares 23 October 2019
TM01 - Termination of appointment of director 10 September 2019
TM01 - Termination of appointment of director 06 September 2019
TM01 - Termination of appointment of director 05 September 2019
SH01 - Return of Allotment of shares 11 January 2019
RESOLUTIONS - N/A 09 January 2019
CS01 - N/A 16 November 2018
AA - Annual Accounts 19 October 2018
SH01 - Return of Allotment of shares 08 August 2018
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 08 August 2018
RESOLUTIONS - N/A 07 August 2018
RESOLUTIONS - N/A 03 August 2018
AP01 - Appointment of director 17 July 2018
AA01 - Change of accounting reference date 29 March 2018
AP01 - Appointment of director 27 February 2018
CH01 - Change of particulars for director 18 December 2017
AA01 - Change of accounting reference date 27 November 2017
CH01 - Change of particulars for director 15 November 2017
CS01 - N/A 14 November 2017
AP01 - Appointment of director 18 October 2017
AP01 - Appointment of director 17 October 2017
AA - Annual Accounts 28 September 2017
AP01 - Appointment of director 08 September 2017
CS01 - N/A 31 January 2017
AA - Annual Accounts 11 March 2016
MR01 - N/A 04 March 2016
AR01 - Annual Return 12 January 2016
AD01 - Change of registered office address 02 September 2015
AD01 - Change of registered office address 18 May 2015
AA - Annual Accounts 10 April 2015
AR01 - Annual Return 08 January 2015
AA - Annual Accounts 01 May 2014
AR01 - Annual Return 13 January 2014
CH01 - Change of particulars for director 13 January 2014
NEWINC - New incorporation documents 13 November 2012

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 March 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.