OUTRIDER LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameOUTRIDER LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03353280
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What were the previous names of OUTRIDER LIMITED?

    Previous Company Names
    Company NameFromUntil
    BLUMEDIANET LIMITEDApr 10, 1997Apr 10, 1997

    What are the latest accounts for OUTRIDER LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for OUTRIDER LIMITED?

    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
    X98ANPMJ

    Termination of appointment of Thomas George as a director on Mar 27, 2020

    1 pagesTM01
    X98AMXU2

    Confirmation statement made on Apr 08, 2020 with no updates

    3 pagesCS01
    X9805SMW

    Satisfaction of charge 1 in full

    1 pagesMR04
    X8YI43EW

    Previous accounting period extended from Dec 31, 2018 to Jun 30, 2019

    1 pagesAA01
    X8ADUIAB

    Confirmation statement made on Apr 08, 2019 with no updates

    3 pagesCS01
    X87IQ0XM

    Full accounts made up to Dec 31, 2017

    24 pagesAA
    L808ZC6O

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of Jason Gary Dormieux as a director on Nov 15, 2018

    1 pagesTM01
    X7KAK5P5

    Termination of appointment of a director

    1 pagesTM01
    X7H361EI

    Termination of appointment of Sandeep Vohra as a secretary on Sep 28, 2018

    1 pagesTM02
    X7H35ZOB

    Termination of appointment of Sandeep Vohra as a director on Sep 28, 2018

    1 pagesTM01
    X7H35ZZD

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Confirmation statement made on Apr 08, 2018 with no updates

    3 pagesCS01
    X7ADX8HK

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Full accounts made up to Dec 31, 2016

    23 pagesAA
    A6ESQW3L

    Termination of appointment of Sarah Louise Hennessy as a director on Jul 28, 2017

    1 pagesTM01
    X6BVTQIJ

    Confirmation statement made on Apr 08, 2017 with updates

    5 pagesCS01
    X648BTKY

    Full accounts made up to Dec 31, 2015

    21 pagesAA
    L5KE9WFF

    Annual return made up to Apr 08, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 26, 2016

    Statement of capital on Apr 26, 2016

    • Capital: GBP 300,000
    SH01
    X55P3KMO

    Appointment of Mr Sandeep Vohra as a director on Apr 01, 2016

    2 pagesAP01
    X548M4AJ

    Who are the officers of OUTRIDER LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HUTCHISON, Paul
    18 Upper Ground
    SE1 9ET London
    Sea Containers
    United Kingdom
    Director
    18 Upper Ground
    SE1 9ET London
    Sea Containers
    United Kingdom
    EnglandBritishChief Operations Officer202744160001
    HYAMS, Jeffery
    18 Upper Ground
    SE1 9ET London
    Sea Containers
    United Kingdom
    Director
    18 Upper Ground
    SE1 9ET London
    Sea Containers
    United Kingdom
    EnglandBritishMedia Director52630350002
    BRYAN, David John
    27 Greenholm Road
    Eltham
    SE9 1UQ London
    Secretary
    27 Greenholm Road
    Eltham
    SE9 1UQ London
    BritishFinance Director111587140001
    GEORGE, Thomas
    18 Upper Ground
    SE1 9ET London
    Sea Containers
    United Kingdom
    Secretary
    18 Upper Ground
    SE1 9ET London
    Sea Containers
    United Kingdom
    186040500001
    HATCH, Steven Thomas
    1 Paris Garden
    London
    SE1 8NU
    Secretary
    1 Paris Garden
    London
    SE1 8NU
    158795180001
    RICHARDSON, Anthony
    15b Comyn Road
    SW11 1QB London
    Secretary
    15b Comyn Road
    SW11 1QB London
    British78739160004
    SEDDON, Nigel Francis
    100 A Gowan Avenue
    Fulham
    SW6 6RG London
    Secretary
    100 A Gowan Avenue
    Fulham
    SW6 6RG London
    BritishFinance Director125258330001
    STANFORD, Nigel John
    103 Noel Road
    N1 8HD London
    Secretary
    103 Noel Road
    N1 8HD London
    British80146530001
    VOHRA, Sandeep
    18 Upper Ground
    SE1 9ET London
    Sea Containers
    United Kingdom
    Secretary
    18 Upper Ground
    SE1 9ET London
    Sea Containers
    United Kingdom
    206764770001
    AUSTIN, Mark
    25 Melville Road
    SW13 9RH Barnes
    Director
    25 Melville Road
    SW13 9RH Barnes
    BritishMedia Director110371650001
    BOWDEN, Stuart
    18 Upper Ground
    SE1 9ET London
    Sea Containers
    United Kingdom
    Director
    18 Upper Ground
    SE1 9ET London
    Sea Containers
    United Kingdom
    EnglandBritishCompany Director168631720001
    BRYAN, David John
    27 Greenholm Road
    Eltham
    SE9 1UQ London
    Director
    27 Greenholm Road
    Eltham
    SE9 1UQ London
    EnglandBritishFinance Director111587140001
    DAVIES, Richard
    11 Cathnor Road
    W12 9JD London
    Director
    11 Cathnor Road
    W12 9JD London
    BritishDirector40921010001
    DORMIEUX, Jason Gary
    18 Upper Ground
    SE1 9ET London
    Sea Containers
    United Kingdom
    Director
    18 Upper Ground
    SE1 9ET London
    Sea Containers
    United Kingdom
    United KingdomBritishMedia Director185698750001
    ENGLEBRIGHT, Drew
    18 Upper Ground
    SE1 9ET London
    Sea Containers
    United Kingdom
    Director
    18 Upper Ground
    SE1 9ET London
    Sea Containers
    United Kingdom
    United KingdomBritishFinance Director208240460001
    GEORGE, Thomas
    18 Upper Ground
    SE1 9ET London
    Sea Containers
    United Kingdom
    Director
    18 Upper Ground
    SE1 9ET London
    Sea Containers
    United Kingdom
    United KingdomBritishMedia Director99792920001
    HATCH, Steven Thomas
    1 Paris Garden
    London
    SE1 8NU
    Director
    1 Paris Garden
    London
    SE1 8NU
    United KingdomBritishCeo158695770001
    HENNESSY, Sarah Louise
    18 Upper Ground
    SE1 9ET London
    Sea Containers
    United Kingdom
    Director
    18 Upper Ground
    SE1 9ET London
    Sea Containers
    United Kingdom
    EnglandBritishDeputy Managing Director169284330001
    INGRAM, Christopher John
    Ridgemount
    Shere Road
    KT24 6EF West Horsley
    Surrey
    Director
    Ridgemount
    Shere Road
    KT24 6EF West Horsley
    Surrey
    United KingdomBritishChairman,Public Company154163880001
    MARTIN, Ashley Graham
    Spencers Farm
    Whelpley Hill
    HP5 3RP Chesham
    Buckinghamshire
    Director
    Spencers Farm
    Whelpley Hill
    HP5 3RP Chesham
    Buckinghamshire
    United KingdomBritishChartered Accountant116805870001
    NORMAN, Robert David
    136 West 22nd Street, Apt 3
    New York
    Ny0011
    Usa
    Director
    136 West 22nd Street, Apt 3
    New York
    Ny0011
    Usa
    BritishMedia Director65006480003
    REICH, David Sigmund
    150 Hanging Hill Lane
    Hutton
    CM13 2HG Brentwood
    Essex
    Director
    150 Hanging Hill Lane
    Hutton
    CM13 2HG Brentwood
    Essex
    EnglandBritishNon-Executive Director8779900001
    RUST, Stephen Andrew
    12 Courtenay Square
    SE11 5PG London
    Director
    12 Courtenay Square
    SE11 5PG London
    BritishChartered Accountant68021460003
    SEDDON, Nigel Francis
    100 A Gowan Avenue
    Fulham
    SW6 6RG London
    Director
    100 A Gowan Avenue
    Fulham
    SW6 6RG London
    United KingdomBritishAccountant125258330001
    STRAZNITSKAS, Matthew
    454 Hope Valley Road
    Amston
    Connecticut Ct06231
    United States
    Director
    454 Hope Valley Road
    Amston
    Connecticut Ct06231
    United States
    AmericanCeo73470410001
    STUBLEY, David Peter
    91 Abbotswood
    GU1 1UT Guildford
    Surrey
    Director
    91 Abbotswood
    GU1 1UT Guildford
    Surrey
    United KingdomBritishManaging Director109211800001
    TOYNTON, Peter Anthony
    Little Paddock Wellhouse Lane
    RH15 0BN Burgess Hill
    West Sussex
    Director
    Little Paddock Wellhouse Lane
    RH15 0BN Burgess Hill
    West Sussex
    BritishChartered Accountant9723050001
    VOHRA, Sandeep
    18 Upper Ground
    SE1 9ET London
    Sea Containers
    United Kingdom
    Director
    18 Upper Ground
    SE1 9ET London
    Sea Containers
    United Kingdom
    EnglandBritishFinance Director146512330001

    Who are the persons with significant control of OUTRIDER LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Farm Street
    W1J 5RJ London
    27
    England
    Apr 06, 2016
    Farm Street
    W1J 5RJ London
    27
    England
    No
    Legal FormPrivate Ltd Company
    Country RegisteredUk
    Legal AuthorityThe Companies Act 1985
    Place RegisteredCompanies House
    Registration Number01594098
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Does OUTRIDER LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Thurcroft Design & Build Limited
    Transactions
    • Aug 29, 2001Registration of a charge (395)
    • Feb 10, 2020Satisfaction of a charge (MR04)

    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