About

Registered Number: 04021600
Date of Incorporation: 26/06/2000 (23 years and 10 months ago)
Company Status: Active
Registered Address: Unit 2 22 Pakenham Street, Clerkenwell, London, WC1X 0LB

 

Outsource Media Ltd was founded on 26 June 2000, it's status is listed as "Active". Pearson, Tamsin Anne, Delfin, Juan Manuel, Estdale, Sian Elena, Dr, Gregory, Dean are the current directors of Outsource Media Ltd. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DELFIN, Juan Manuel 01 June 2012 - 1
GREGORY, Dean 01 July 2000 11 January 2008 1
Secretary Name Appointed Resigned Total Appointments
PEARSON, Tamsin Anne 01 April 2005 - 1
ESTDALE, Sian Elena, Dr 01 July 2000 26 March 2002 1

Filing History

Document Type Date
CS01 - N/A 30 June 2020
AA - Annual Accounts 27 March 2020
CS01 - N/A 01 July 2019
AA - Annual Accounts 29 March 2019
CH01 - Change of particulars for director 16 March 2019
DISS40 - Notice of striking-off action discontinued 22 September 2018
CS01 - N/A 21 September 2018
GAZ1 - First notification of strike-off action in London Gazette 18 September 2018
AA - Annual Accounts 06 April 2018
PSC01 - N/A 19 February 2018
CS01 - N/A 29 June 2017
AA - Annual Accounts 29 March 2017
AR01 - Annual Return 12 July 2016
AA - Annual Accounts 30 March 2016
AR01 - Annual Return 07 September 2015
SH01 - Return of Allotment of shares 30 June 2015
AA - Annual Accounts 30 March 2015
AR01 - Annual Return 03 July 2014
AA - Annual Accounts 27 March 2014
AR01 - Annual Return 07 August 2013
AA - Annual Accounts 13 March 2013
SH01 - Return of Allotment of shares 07 February 2013
AP01 - Appointment of director 14 November 2012
AR01 - Annual Return 28 June 2012
AA - Annual Accounts 23 March 2012
AR01 - Annual Return 23 August 2011
AA - Annual Accounts 18 March 2011
AR01 - Annual Return 07 July 2010
AP01 - Appointment of director 21 June 2010
CH01 - Change of particulars for director 21 June 2010
AA - Annual Accounts 03 March 2010
363a - Annual Return 17 July 2009
AA - Annual Accounts 24 February 2009
363a - Annual Return 12 August 2008
288c - Notice of change of directors or secretaries or in their particulars 11 August 2008
AA - Annual Accounts 28 April 2008
288b - Notice of resignation of directors or secretaries 11 January 2008
287 - Change in situation or address of Registered Office 21 December 2007
363a - Annual Return 18 July 2007
AA - Annual Accounts 26 April 2007
363s - Annual Return 06 July 2006
AA - Annual Accounts 05 May 2006
363s - Annual Return 14 July 2005
288b - Notice of resignation of directors or secretaries 14 June 2005
288a - Notice of appointment of directors or secretaries 14 June 2005
AA - Annual Accounts 26 April 2005
363s - Annual Return 29 July 2004
AA - Annual Accounts 18 March 2004
363s - Annual Return 23 September 2003
AA - Annual Accounts 31 May 2003
363s - Annual Return 04 July 2002
AA - Annual Accounts 25 April 2002
288b - Notice of resignation of directors or secretaries 18 April 2002
288a - Notice of appointment of directors or secretaries 18 April 2002
363s - Annual Return 06 July 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 January 2001
287 - Change in situation or address of Registered Office 17 January 2001
288a - Notice of appointment of directors or secretaries 17 January 2001
288a - Notice of appointment of directors or secretaries 17 January 2001
288a - Notice of appointment of directors or secretaries 17 January 2001
288b - Notice of resignation of directors or secretaries 30 June 2000
288b - Notice of resignation of directors or secretaries 30 June 2000
NEWINC - New incorporation documents 26 June 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.