OUTRIDER LIMITED
Overview
Company Name | OUTRIDER LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03353280 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of OUTRIDER LIMITED?
- Advertising agencies (73110) / Professional, scientific and technical activities
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is OUTRIDER LIMITED located?
Registered Office Address | Sea Containers 18 Upper Ground SE1 9ET London United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of OUTRIDER LIMITED?
Company Name | From | Until |
---|---|---|
BLUMEDIANET LIMITED | Apr 10, 1997 | Apr 10, 1997 |
What are the latest accounts for OUTRIDER LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for OUTRIDER LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Termination of appointment of Thomas George as a director on Mar 27, 2020 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Apr 08, 2020 with no updates | 3 pages | CS01 | ||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||
Previous accounting period extended from Dec 31, 2018 to Jun 30, 2019 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Apr 08, 2019 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2017 | 24 pages | AA | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Termination of appointment of Jason Gary Dormieux as a director on Nov 15, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Sandeep Vohra as a secretary on Sep 28, 2018 | 1 pages | TM02 | ||||||||||
Termination of appointment of Sandeep Vohra as a director on Sep 28, 2018 | 1 pages | TM01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Confirmation statement made on Apr 08, 2018 with no updates | 3 pages | CS01 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Full accounts made up to Dec 31, 2016 | 23 pages | AA | ||||||||||
Termination of appointment of Sarah Louise Hennessy as a director on Jul 28, 2017 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Apr 08, 2017 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2015 | 21 pages | AA | ||||||||||
Annual return made up to Apr 08, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Sandeep Vohra as a director on Apr 01, 2016 | 2 pages | AP01 | ||||||||||
Who are the officers of OUTRIDER LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HUTCHISON, Paul | Director | 18 Upper Ground SE1 9ET London Sea Containers United Kingdom | England | British | Chief Operations Officer | 202744160001 | ||||
HYAMS, Jeffery | Director | 18 Upper Ground SE1 9ET London Sea Containers United Kingdom | England | British | Media Director | 52630350002 | ||||
BRYAN, David John | Secretary | 27 Greenholm Road Eltham SE9 1UQ London | British | Finance Director | 111587140001 | |||||
GEORGE, Thomas | Secretary | 18 Upper Ground SE1 9ET London Sea Containers United Kingdom | 186040500001 | |||||||
HATCH, Steven Thomas | Secretary | 1 Paris Garden London SE1 8NU | 158795180001 | |||||||
RICHARDSON, Anthony | Secretary | 15b Comyn Road SW11 1QB London | British | 78739160004 | ||||||
SEDDON, Nigel Francis | Secretary | 100 A Gowan Avenue Fulham SW6 6RG London | British | Finance Director | 125258330001 | |||||
STANFORD, Nigel John | Secretary | 103 Noel Road N1 8HD London | British | 80146530001 | ||||||
VOHRA, Sandeep | Secretary | 18 Upper Ground SE1 9ET London Sea Containers United Kingdom | 206764770001 | |||||||
AUSTIN, Mark | Director | 25 Melville Road SW13 9RH Barnes | British | Media Director | 110371650001 | |||||
BOWDEN, Stuart | Director | 18 Upper Ground SE1 9ET London Sea Containers United Kingdom | England | British | Company Director | 168631720001 | ||||
BRYAN, David John | Director | 27 Greenholm Road Eltham SE9 1UQ London | England | British | Finance Director | 111587140001 | ||||
DAVIES, Richard | Director | 11 Cathnor Road W12 9JD London | British | Director | 40921010001 | |||||
DORMIEUX, Jason Gary | Director | 18 Upper Ground SE1 9ET London Sea Containers United Kingdom | United Kingdom | British | Media Director | 185698750001 | ||||
ENGLEBRIGHT, Drew | Director | 18 Upper Ground SE1 9ET London Sea Containers United Kingdom | United Kingdom | British | Finance Director | 208240460001 | ||||
GEORGE, Thomas | Director | 18 Upper Ground SE1 9ET London Sea Containers United Kingdom | United Kingdom | British | Media Director | 99792920001 | ||||
HATCH, Steven Thomas | Director | 1 Paris Garden London SE1 8NU | United Kingdom | British | Ceo | 158695770001 | ||||
HENNESSY, Sarah Louise | Director | 18 Upper Ground SE1 9ET London Sea Containers United Kingdom | England | British | Deputy Managing Director | 169284330001 | ||||
INGRAM, Christopher John | Director | Ridgemount Shere Road KT24 6EF West Horsley Surrey | United Kingdom | British | Chairman,Public Company | 154163880001 | ||||
MARTIN, Ashley Graham | Director | Spencers Farm Whelpley Hill HP5 3RP Chesham Buckinghamshire | United Kingdom | British | Chartered Accountant | 116805870001 | ||||
NORMAN, Robert David | Director | 136 West 22nd Street, Apt 3 New York Ny0011 Usa | British | Media Director | 65006480003 | |||||
REICH, David Sigmund | Director | 150 Hanging Hill Lane Hutton CM13 2HG Brentwood Essex | England | British | Non-Executive Director | 8779900001 | ||||
RUST, Stephen Andrew | Director | 12 Courtenay Square SE11 5PG London | British | Chartered Accountant | 68021460003 | |||||
SEDDON, Nigel Francis | Director | 100 A Gowan Avenue Fulham SW6 6RG London | United Kingdom | British | Accountant | 125258330001 | ||||
STRAZNITSKAS, Matthew | Director | 454 Hope Valley Road Amston Connecticut Ct06231 United States | American | Ceo | 73470410001 | |||||
STUBLEY, David Peter | Director | 91 Abbotswood GU1 1UT Guildford Surrey | United Kingdom | British | Managing Director | 109211800001 | ||||
TOYNTON, Peter Anthony | Director | Little Paddock Wellhouse Lane RH15 0BN Burgess Hill West Sussex | British | Chartered Accountant | 9723050001 | |||||
VOHRA, Sandeep | Director | 18 Upper Ground SE1 9ET London Sea Containers United Kingdom | England | British | Finance Director | 146512330001 |
Who are the persons with significant control of OUTRIDER LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Tempus Group Limited | Apr 06, 2016 | Farm Street W1J 5RJ London 27 England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does OUTRIDER LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Rent deposit deed | Created On Aug 17, 2001 Delivered On Aug 29, 2001 | Satisfied | Amount secured £3,525.00 due or to become due from the company to the chargee supplemental to a lease of even date | |
Short particulars The separate designated interest bearing deposit account opened by thurcroft design & build limited in its name with lloyds tsb bank PLC into which the deposit is paid and all monies from time to time standing to the credit of such account. | ||||
Persons Entitled
| ||||
Transactions
|
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