CRYING OUT LOUD LIMITED

Register to unlock more data on OkredoRegister

CRYING OUT LOUD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02650108

Incorporation date

30/09/1991

Size

Small

Contacts

Registered address

Registered address

Venture House The Tanneries, East Street, Titchfield, Hampshire PO14 4ARCopy
copy info iconCopy
See on map
Latest events (Record since 30/09/1991)
dot icon21/11/2025
Accounts for a small company made up to 2025-03-31
dot icon05/11/2025
Confirmation statement made on 2025-09-30 with no updates
dot icon31/12/2024
Accounts for a small company made up to 2024-03-31
dot icon07/11/2024
Appointment of Mrs Amanda Jane O'reilly as a director on 2024-11-05
dot icon06/11/2024
Termination of appointment of Marta Sala Font as a director on 2024-11-05
dot icon07/10/2024
Confirmation statement made on 2024-09-30 with no updates
dot icon20/05/2024
Registered office address changed from 6 Thurlow Mansions 29 Clarence Parade Southsea PO5 2ET England to Venture House the Tanneries East Street Titchfield Hampshire PO14 4AR on 2024-05-20
dot icon14/05/2024
Appointment of Ms Anna Potten as a director on 2024-05-08
dot icon13/05/2024
Appointment of Ms Andrea Sheppard as a director on 2024-05-08
dot icon12/02/2024
Termination of appointment of Hai Ly Nguyen as a director on 2024-02-08
dot icon18/12/2023
Accounts for a small company made up to 2023-03-31
dot icon09/10/2023
Confirmation statement made on 2023-09-30 with no updates
dot icon08/12/2022
Accounts for a small company made up to 2022-03-31
dot icon13/10/2022
Confirmation statement made on 2022-09-30 with no updates
dot icon09/08/2022
Director's details changed for Ms Hai Ly Nguyen on 2022-05-10
dot icon09/08/2022
Director's details changed for Ms Tracey Eng Mei Low on 2022-05-10
dot icon09/08/2022
Director's details changed for Mr Michael Christopher Brinton on 2022-05-10
dot icon09/08/2022
Change of details for Ms Rachel Natasha Clare as a person with significant control on 2022-05-10
dot icon10/05/2022
Registered office address changed from 6 Thurlow Mansions 29 Clarence Parade Southsea Portsmouth PO5 2ET England to 6 Thurlow Mansions 29 Clarence Parade Southsea PO5 2ET on 2022-05-10
dot icon10/05/2022
Registered office address changed from Somerset House Strand London WC2R 1LA England to 6 Thurlow Mansions 29 Clarence Parade Southsea Portsmouth PO5 2ET on 2022-05-10
dot icon30/12/2021
Registered office address changed from Somerset House, South Wing Strand London WC2R 1LA United Kingdom to Somerset House Strand London WC2R 1LA on 2021-12-30
dot icon07/12/2021
Accounts for a small company made up to 2021-03-31
dot icon12/10/2021
Confirmation statement made on 2021-09-30 with no updates
dot icon12/02/2021
Accounts for a small company made up to 2020-03-31
dot icon02/02/2021
Appointment of Ms Hai Ly Nguyen as a director on 2021-01-26
dot icon17/11/2020
Appointment of Ms Susan Mary Daniels as a director on 2020-11-03
dot icon19/10/2020
Confirmation statement made on 2020-09-30 with no updates
dot icon25/11/2019
Accounts for a small company made up to 2019-03-31
dot icon07/11/2019
Termination of appointment of Jessica Choi as a director on 2019-11-05
dot icon11/10/2019
Confirmation statement made on 2019-09-30 with no updates
dot icon29/01/2019
Termination of appointment of Jessica Hepburn as a director on 2018-11-06
dot icon18/12/2018
Accounts for a small company made up to 2018-03-31
dot icon01/11/2018
Confirmation statement made on 2018-09-30 with no updates
dot icon27/04/2018
Appointment of Ms Marta Sala Font as a director on 2018-04-24
dot icon26/04/2018
Appointment of Ms Jessica Choi as a director on 2018-04-24
dot icon03/04/2018
Director's details changed for William Patrick Ridgers on 2018-04-01
dot icon24/11/2017
Full accounts made up to 2017-03-31
dot icon12/10/2017
Confirmation statement made on 2017-09-30 with no updates
dot icon08/12/2016
Full accounts made up to 2016-03-31
dot icon28/11/2016
Confirmation statement made on 2016-09-30 with updates
dot icon28/11/2016
Termination of appointment of Megan Hall as a director on 2016-10-26
dot icon26/01/2016
Registered office address changed from Unit 19 Toynbee Studios 28 Commercial Street London E1 6AB to Somerset House, South Wing Strand London WC2R 1LA on 2016-01-26
dot icon14/12/2015
Full accounts made up to 2015-03-31
dot icon12/11/2015
Director's details changed for Ms Jessica Hepburn on 2015-11-10
dot icon12/11/2015
Director's details changed for Ms Jessica Eliot Hepburn on 2015-11-10
dot icon12/11/2015
Director's details changed for Ms Jessica Eliot Hepburn on 2015-11-10
dot icon12/11/2015
Appointment of Ms Jessica Eliot Hepburn as a director on 2015-11-10
dot icon12/11/2015
Termination of appointment of Gavin Kier Stride as a director on 2015-11-10
dot icon12/11/2015
Termination of appointment of Mary Helen Young as a director on 2015-11-10
dot icon27/10/2015
Annual return made up to 2015-09-30 no member list
dot icon23/07/2015
Appointment of Ms Tracey Eng Mei Low as a director on 2015-07-22
dot icon14/11/2014
Full accounts made up to 2014-03-31
dot icon28/10/2014
Annual return made up to 2014-09-30 no member list
dot icon28/10/2014
Termination of appointment of Alison Duthie as a director on 2014-10-22
dot icon28/10/2014
Termination of appointment of Alison Duthie as a director on 2014-10-22
dot icon06/11/2013
Full accounts made up to 2013-03-31
dot icon31/10/2013
Annual return made up to 2013-09-30 no member list
dot icon31/10/2013
Termination of appointment of Christopher Thomson as a director
dot icon23/04/2013
Director's details changed for Mr Michael Christopher Brinton on 2013-04-23
dot icon23/04/2013
Appointment of Mr Michael Christopher Brinton as a director
dot icon25/03/2013
Appointment of Ms Megan Hall as a director
dot icon21/11/2012
Full accounts made up to 2012-03-31
dot icon13/11/2012
Annual return made up to 2012-09-30 no member list
dot icon12/11/2012
Termination of appointment of Amy Belson as a director
dot icon14/06/2012
Director's details changed for Ms Mary Helen Young on 2012-06-14
dot icon03/05/2012
Appointment of Mark Kowalik as a director
dot icon03/05/2012
Appointment of Catherine Harrison as a director
dot icon25/01/2012
Appointment of Alison Duthie as a director
dot icon24/01/2012
Director's details changed for Ms Amy Belsoon on 2012-01-24
dot icon09/12/2011
Annual return made up to 2011-09-30 no member list
dot icon08/12/2011
Appointment of Ms Amy Belsoon as a director
dot icon08/12/2011
Appointment of Ms Mary Helen Young as a director
dot icon08/12/2011
Termination of appointment of Nadia Fall as a director
dot icon04/11/2011
Full accounts made up to 2011-03-31
dot icon18/08/2011
Termination of appointment of Jeni Walwin as a director
dot icon18/08/2011
Termination of appointment of Sarah Mcnee as a director
dot icon12/05/2011
Miscellaneous
dot icon26/11/2010
Full accounts made up to 2010-03-31
dot icon28/10/2010
Annual return made up to 2010-07-30 no member list
dot icon28/10/2010
Appointment of Ms Nadia Shehzi Fall as a director
dot icon28/10/2010
Termination of appointment of Stephen Clarke as a director
dot icon28/10/2010
Director's details changed for Sarah Purefoy Mcnee on 2010-03-31
dot icon28/10/2010
Appointment of Mr Gavin Kier Stride as a director
dot icon28/10/2010
Director's details changed for Ms Jeni Walwin on 2010-03-31
dot icon25/01/2010
Partial exemption accounts made up to 2009-03-31
dot icon14/01/2010
Annual return made up to 2009-09-30 no member list
dot icon08/02/2009
Director appointed stephen clarke
dot icon25/11/2008
Annual return made up to 30/09/08
dot icon02/10/2008
Partial exemption accounts made up to 2008-03-31
dot icon27/03/2008
Registered office changed on 27/03/2008 from 7 torriano mews torriano avenue london NW5 2RZ
dot icon14/01/2008
Partial exemption accounts made up to 2007-03-31
dot icon10/10/2007
Annual return made up to 30/09/07
dot icon10/10/2007
Director's particulars changed
dot icon31/01/2007
Partial exemption accounts made up to 2006-03-31
dot icon27/10/2006
Annual return made up to 30/09/06
dot icon21/07/2006
New director appointed
dot icon21/07/2006
New director appointed
dot icon21/07/2006
Director resigned
dot icon01/02/2006
Partial exemption accounts made up to 2005-03-31
dot icon18/10/2005
Annual return made up to 30/09/05
dot icon17/12/2004
Accounting reference date extended from 30/11/04 to 31/03/05
dot icon22/10/2004
Annual return made up to 30/09/04
dot icon01/10/2004
Total exemption small company accounts made up to 2003-11-30
dot icon03/12/2003
Director resigned
dot icon03/12/2003
Director resigned
dot icon25/11/2003
Resolutions
dot icon29/10/2003
New director appointed
dot icon29/10/2003
New director appointed
dot icon29/10/2003
New director appointed
dot icon05/10/2003
Total exemption small company accounts made up to 2002-11-30
dot icon05/10/2003
Annual return made up to 30/09/03
dot icon26/07/2003
Secretary resigned
dot icon26/07/2003
Registered office changed on 26/07/03 from: 21 bolton road london W4 3TE
dot icon23/12/2002
Certificate of change of name
dot icon07/10/2002
Annual return made up to 30/09/02
dot icon02/10/2002
Total exemption small company accounts made up to 2001-11-30
dot icon28/12/2001
New secretary appointed;new director appointed
dot icon28/12/2001
Secretary resigned;director resigned
dot icon24/09/2001
Annual return made up to 30/09/01
dot icon19/09/2001
Total exemption small company accounts made up to 2000-11-30
dot icon23/11/2000
New director appointed
dot icon16/11/2000
Annual return made up to 30/09/00
dot icon18/04/2000
Accounts for a small company made up to 1999-11-30
dot icon07/02/2000
Registered office changed on 07/02/00 from: 1 camden terrace bristol avon BS8 4PU
dot icon07/02/2000
Secretary resigned
dot icon07/02/2000
New secretary appointed
dot icon01/10/1999
Annual return made up to 30/09/99
dot icon20/09/1999
Accounts for a small company made up to 1998-11-30
dot icon12/10/1998
Annual return made up to 30/09/98
dot icon04/08/1998
Accounts for a small company made up to 1997-11-30
dot icon21/10/1997
Annual return made up to 30/09/97
dot icon25/09/1997
Accounts for a small company made up to 1996-11-30
dot icon17/10/1996
Annual return made up to 30/09/96
dot icon08/05/1996
Accounts for a small company made up to 1995-11-30
dot icon06/10/1995
Annual return made up to 30/09/95
dot icon07/06/1995
Accounts for a small company made up to 1994-11-30
dot icon28/09/1994
Annual return made up to 30/09/94
dot icon15/09/1994
Full accounts made up to 1993-11-30
dot icon30/09/1993
Director's particulars changed
dot icon30/09/1993
Annual return made up to 30/09/93
dot icon29/07/1993
Full accounts made up to 1992-11-30
dot icon29/07/1993
Accounting reference date extended from 30/09 to 30/11
dot icon06/10/1992
Annual return made up to 30/09/92
dot icon30/09/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
30/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

32
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brinton, Michael Christopher
Director
16/04/2013 - Present
2
Low, Tracey Eng Mei
Director
22/07/2015 - Present
4
Clarke, Stephen
Director
02/12/2008 - 13/07/2010
2
Hepburn, Jessica
Director
10/11/2015 - 06/11/2018
6
Harrison, Catherine
Director
25/04/2012 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CRYING OUT LOUD LIMITED

CRYING OUT LOUD LIMITED is an(a) Active company incorporated on 30/09/1991 with the registered office located at Venture House The Tanneries, East Street, Titchfield, Hampshire PO14 4AR. There are currently 10 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CRYING OUT LOUD LIMITED?

toggle

CRYING OUT LOUD LIMITED is currently Active. It was registered on 30/09/1991 .

Where is CRYING OUT LOUD LIMITED located?

toggle

CRYING OUT LOUD LIMITED is registered at Venture House The Tanneries, East Street, Titchfield, Hampshire PO14 4AR.

What does CRYING OUT LOUD LIMITED do?

toggle

CRYING OUT LOUD LIMITED operates in the Support activities to performing arts (90.02 - SIC 2007) sector.

What is the latest filing for CRYING OUT LOUD LIMITED?

toggle

The latest filing was on 21/11/2025: Accounts for a small company made up to 2025-03-31.