OUT LOUD ARTS LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameOUT LOUD ARTS LTD
    Company StatusDissolved
    Legal FormPrivate limited by guarantee without share capital
    Company Number 03330303
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of OUT LOUD ARTS LTD?

    • Artistic creation (90030) / Arts, entertainment and recreation

    Where is OUT LOUD ARTS LTD located?

    Registered Office Address
    120 Dyfed Avenue Dyfed Avenue
    Townhill
    SA1 6NE Swansea
    Wales
    Undeliverable Registered Office AddressNo

    What were the previous names of OUT LOUD ARTS LTD?

    Previous Company Names
    Company NameFromUntil
    DAWNS TAN TAN DANCE LTDMar 10, 1997Mar 10, 1997

    What are the latest accounts for OUT LOUD ARTS LTD?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for OUT LOUD ARTS LTD?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 01, 2024

    What are the latest filings for OUT LOUD ARTS LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Micro company accounts made up to Mar 31, 2024

    3 pagesAA

    Termination of appointment of Mary Miles as a director on Jan 03, 2025

    1 pagesTM01

    Appointment of Mrs Mary Miles as a director on Sep 30, 2024

    2 pagesAP01

    Certificate of change of name

    Company name changed dawns tan tan dance LTD\certificate issued on 02/09/24
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameSep 02, 2024

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Aug 31, 2024

    RES15

    Termination of appointment of Kevin John Foley as a director on Aug 12, 2024

    1 pagesTM01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Confirmation statement made on Mar 01, 2024 with no updates

    3 pagesCS01

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    Registered office address changed from C/O Bevan Buckland Llp Ground Floor Cardigan House Castle Court Swansea Enterprise Park Swansea SA7 9LA Wales to 120 Dyfed Avenue Dyfed Avenue Townhill Swansea SA1 6NE on Aug 03, 2024

    1 pagesAD01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Appointment of Miss Zoe Jacqueline Patricia Murphy as a secretary on Mar 29, 2023

    2 pagesAP03

    Termination of appointment of Kevin John Foley as a secretary on Mar 29, 2023

    1 pagesTM02

    Appointment of Miss Zoe Jacqueline Patricia Murphy as a director on Mar 29, 2023

    2 pagesAP01

    Termination of appointment of Rhys Miles Thomas as a director on Mar 29, 2023

    1 pagesTM01

    Termination of appointment of Jeremy William Jones as a director on Mar 29, 2023

    1 pagesTM01

    Micro company accounts made up to Mar 31, 2023

    3 pagesAA

    Confirmation statement made on Mar 01, 2023 with no updates

    3 pagesCS01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Total exemption full accounts made up to Mar 31, 2022

    13 pagesAA

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Total exemption full accounts made up to Mar 31, 2021

    14 pagesAA

    Who are the officers of OUT LOUD ARTS LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MURPHY, Zoe Jacqueline Patricia
    Dyfed Avenue
    Townhill
    SA1 6NE Swansea
    120
    Wales
    Secretary
    Dyfed Avenue
    Townhill
    SA1 6NE Swansea
    120
    Wales
    322418760001
    MURPHY, Zoe Jacqueline Patricia
    Dyfed Avenue
    Townhill
    SA1 6NE Swansea
    120
    Wales
    Director
    Dyfed Avenue
    Townhill
    SA1 6NE Swansea
    120
    Wales
    WalesWelsh322418600001
    BROWN, Carol Ann
    Dove Lodge
    Gowerton Road
    SA4 3RG Penclawdd
    Swansea
    Secretary
    Dove Lodge
    Gowerton Road
    SA4 3RG Penclawdd
    Swansea
    British75564980001
    BROWN, Chloe
    Colwinston
    CF71 7ND Cowbridge
    The Dutch House
    South Glamorgan
    United Kingdom
    Secretary
    Colwinston
    CF71 7ND Cowbridge
    The Dutch House
    South Glamorgan
    United Kingdom
    128369460001
    BROWN, Chloe Janet
    Langdon House
    Langdon Road
    SA1 8QY Swansea
    C/O Bevan & Buckland
    Wales
    Secretary
    Langdon House
    Langdon Road
    SA1 8QY Swansea
    C/O Bevan & Buckland
    Wales
    British34298240001
    FOLEY, Kevin John
    David Street
    CF10 2EH Cardiff
    Ty Admiral
    United Kingdom
    Secretary
    David Street
    CF10 2EH Cardiff
    Ty Admiral
    United Kingdom
    230129790001
    FOY, Mavis Janet
    3 Woodbine Cottage
    SA11 4BA Neath
    Secretary
    3 Woodbine Cottage
    SA11 4BA Neath
    British78852220001
    JONES, Peter Hywel
    75 Severn Grove
    Pontcanna
    CF11 9EP Cardiff
    Secretary
    75 Severn Grove
    Pontcanna
    CF11 9EP Cardiff
    British73262050001
    MORSE, Adele Marie
    34 Sandpiper Road
    Sandy Water Park
    SA15 4SH Llanelli
    Secretary
    34 Sandpiper Road
    Sandy Water Park
    SA15 4SH Llanelli
    British91435360003
    WILLIAMS, Wendy Mavis
    75 Waun Wen
    Cwmavon
    SA12 9TD Port Talbot
    West Glamorgan
    Secretary
    75 Waun Wen
    Cwmavon
    SA12 9TD Port Talbot
    West Glamorgan
    British51710500001
    BAKER, Timothy Rossiter
    16 Clifton Hill
    Mount Pleasant
    SA1 6XQ Swansea
    West Glamorgan
    Director
    16 Clifton Hill
    Mount Pleasant
    SA1 6XQ Swansea
    West Glamorgan
    British41939400001
    BOWEN, Alexandra Shiena
    Langdon House
    Langdon Road
    SA1 8QY Swansea
    C/O Bevan & Buckland
    Wales
    Director
    Langdon House
    Langdon Road
    SA1 8QY Swansea
    C/O Bevan & Buckland
    Wales
    WalesBritish50500200001
    BROWN, Tracey Frances
    4 Emlyn Drive
    Churchill Park
    CF83 3FS Caerphilly
    Mid Glamorgan
    Director
    4 Emlyn Drive
    Churchill Park
    CF83 3FS Caerphilly
    Mid Glamorgan
    British58372230001
    BYRNE, Justin Andrew
    Langdon House
    Langdon Road
    SA1 8QY Swansea
    C/O Bevan & Buckland
    Wales
    Director
    Langdon House
    Langdon Road
    SA1 8QY Swansea
    C/O Bevan & Buckland
    Wales
    WalesBritish51710470002
    CROUCH, Sybil Edith
    13 Oaklands Terrace
    SA1 6JJ Swansea
    West Glamorgan
    Director
    13 Oaklands Terrace
    SA1 6JJ Swansea
    West Glamorgan
    WalesBritish26459710001
    CUNNICK, Tanis Ann
    Community Education Service
    Theodore Road
    SA13 1SP Port Talbot
    West Glamorgan
    Director
    Community Education Service
    Theodore Road
    SA13 1SP Port Talbot
    West Glamorgan
    British60694240001
    DAVIES, David Andrew
    13 Richardson Street
    SA1 3JE Swansea
    West Glamorgan
    Director
    13 Richardson Street
    SA1 3JE Swansea
    West Glamorgan
    British46451930001
    FOLEY, Kevin John
    Ground Floor Cardigan House
    Castle Court Swansea Enterprise Park
    SA7 9LA Swansea
    C/O Bevan Buckland Llp
    Wales
    Director
    Ground Floor Cardigan House
    Castle Court Swansea Enterprise Park
    SA7 9LA Swansea
    C/O Bevan Buckland Llp
    Wales
    United KingdomWelsh202352370001
    GAUK-ROGER, Pamela Teresa
    Langdon House
    Langdon Road
    SA1 8QY Swansea
    C/O Bevan Buckland Llp
    Wales
    Director
    Langdon House
    Langdon Road
    SA1 8QY Swansea
    C/O Bevan Buckland Llp
    Wales
    WalesBritish51710460001
    HOPKINS, Jen Angharad
    + 2 Bristol Terrace
    CF15 9HR Gwaelod Y Garth
    1
    Cardiff
    Wales
    Director
    + 2 Bristol Terrace
    CF15 9HR Gwaelod Y Garth
    1
    Cardiff
    Wales
    WalesWelsh79773220001
    HUTCHINGS, Rory Kerr
    9 Kingston Road
    Sketty
    SA2 0ST Swansea
    West Glamorgan
    Director
    9 Kingston Road
    Sketty
    SA2 0ST Swansea
    West Glamorgan
    WalesBritish91785320001
    JAMES, Susan Margaret
    Coedcelyn
    75 Derwen Fawr Road
    SA2 8DR Sketty Swansea
    West Glamorgan
    Director
    Coedcelyn
    75 Derwen Fawr Road
    SA2 8DR Sketty Swansea
    West Glamorgan
    British91429590001
    JENKINS, Elizabeth Alyson
    11 Glanmor Crescent
    Uplands
    SA2 0PJ Swansea
    West Glamorgan
    Director
    11 Glanmor Crescent
    Uplands
    SA2 0PJ Swansea
    West Glamorgan
    WalesBritish67367520002
    JONES, Jeremy William
    Ground Floor Cardigan House
    Castle Court Swansea Enterprise Park
    SA7 9LA Swansea
    C/O Bevan Buckland Llp
    Wales
    Director
    Ground Floor Cardigan House
    Castle Court Swansea Enterprise Park
    SA7 9LA Swansea
    C/O Bevan Buckland Llp
    Wales
    WalesBritish103384710003
    KING, Howard George
    Copper Quarter
    SA1 7FJ Swansea
    12 Fford Donaldson
    West Glamorgan
    Wales
    Director
    Copper Quarter
    SA1 7FJ Swansea
    12 Fford Donaldson
    West Glamorgan
    Wales
    WalesBritish185716220001
    LEWIS-SMITH, Christopher John
    Penffordd
    SA42 0QT Newport
    Dyfed
    Director
    Penffordd
    SA42 0QT Newport
    Dyfed
    British60399440002
    MATTERA-ROGERS, David Carwyn
    Y Fedwen
    High Street
    SA44 4DP Llandysul
    Dyfed
    Director
    Y Fedwen
    High Street
    SA44 4DP Llandysul
    Dyfed
    British67367550002
    MERVYN ALLDEN, Lloyd
    3 Lake Road
    Shrivenham
    SN6 8EZ Swindon
    Wiltshire
    Director
    3 Lake Road
    Shrivenham
    SN6 8EZ Swindon
    Wiltshire
    British51710490001
    MILES, Mary
    4 Heathland Way
    SA10 6FS Swansea
    4
    Wales
    Director
    4 Heathland Way
    SA10 6FS Swansea
    4
    Wales
    WalesWelsh327664970001
    MORGAN, Francesca Ann
    Langdon House
    Langdon Road
    SA1 8QY Swansea
    C/O Bevan & Buckland
    Wales
    Director
    Langdon House
    Langdon Road
    SA1 8QY Swansea
    C/O Bevan & Buckland
    Wales
    United KingdomBritish196961980001
    NEALE, Nicola Jayne
    5 Rowan Avenue
    Sketty
    SA2 9HR Swansea
    Director
    5 Rowan Avenue
    Sketty
    SA2 9HR Swansea
    British51710440001
    POPLAWSKI, Angela Elizabeth
    44 Heol Pentre Felen
    Morriston
    SA6 6BY Swansea
    West Glamorgan
    Director
    44 Heol Pentre Felen
    Morriston
    SA6 6BY Swansea
    West Glamorgan
    British63459510002
    READ, Peter
    96 Terrace Road
    SA1 6HU Swansea
    West Glamorgan
    Director
    96 Terrace Road
    SA1 6HU Swansea
    West Glamorgan
    British80921740001
    REID, Douglas Leslie
    22 Montpelier Terrace
    Mount Pleasant
    SA1 6JW Swansea
    West Glamorgan
    Director
    22 Montpelier Terrace
    Mount Pleasant
    SA1 6JW Swansea
    West Glamorgan
    British71933040001
    TAYLOR, Anna Marie
    4 Lon Cynfor
    Sketty
    SA2 0TL Swansea
    West Glamorgan
    Director
    4 Lon Cynfor
    Sketty
    SA2 0TL Swansea
    West Glamorgan
    British58493410001

    What are the latest statements on persons with significant control for OUT LOUD ARTS LTD?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Mar 01, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0