OUT LOUD ARTS LTD

Register to unlock more data on OkredoRegister

OUT LOUD ARTS LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03330303

Incorporation date

10/03/1997

Size

Micro Entity

Contacts

Registered address

Registered address

120 Dyfed Avenue Dyfed Avenue, Townhill, Swansea SA1 6NECopy
copy info iconCopy
See on map
Latest events (Record since 10/03/1997)
dot icon01/07/2025
Final Gazette dissolved via voluntary strike-off
dot icon22/05/2025
Voluntary strike-off action has been suspended
dot icon15/04/2025
First Gazette notice for voluntary strike-off
dot icon07/04/2025
Application to strike the company off the register
dot icon03/01/2025
Micro company accounts made up to 2024-03-31
dot icon03/01/2025
Termination of appointment of Mary Miles as a director on 2025-01-03
dot icon30/09/2024
Appointment of Mrs Mary Miles as a director on 2024-09-30
dot icon02/09/2024
Certificate of change of name
dot icon12/08/2024
Termination of appointment of Kevin John Foley as a director on 2024-08-12
dot icon07/08/2024
Compulsory strike-off action has been discontinued
dot icon06/08/2024
Compulsory strike-off action has been suspended
dot icon06/08/2024
Confirmation statement made on 2024-03-01 with no updates
dot icon03/08/2024
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 2024-08-03
dot icon02/07/2024
First Gazette notice for compulsory strike-off
dot icon26/04/2024
Termination of appointment of Jeremy William Jones as a director on 2023-03-29
dot icon26/04/2024
Termination of appointment of Rhys Miles Thomas as a director on 2023-03-29
dot icon26/04/2024
Appointment of Miss Zoe Jacqueline Patricia Murphy as a director on 2023-03-29
dot icon26/04/2024
Termination of appointment of Kevin John Foley as a secretary on 2023-03-29
dot icon26/04/2024
Appointment of Miss Zoe Jacqueline Patricia Murphy as a secretary on 2023-03-29
dot icon30/12/2023
Micro company accounts made up to 2023-03-31
dot icon28/02/2023
First Gazette notice for compulsory strike-off
dot icon31/03/2022
Total exemption full accounts made up to 2021-03-31
dot icon01/03/2022
Confirmation statement made on 2022-03-01 with no updates
dot icon03/09/2021
Director's details changed for Rhys Miles Thomas on 2021-09-01
dot icon03/09/2021
Director's details changed for Mr Jeremy William Jones on 2021-09-01
dot icon03/09/2021
Registered office address changed from C/O Bevan Buckland Llp Langdon House Langdon Road Swansea SA1 8QY Wales to C/O Bevan Buckland Llp Ground Floor Cardigan House Castle Court Swansea Enterprise Park Swansea SA7 9LA on 2021-09-03
dot icon03/09/2021
Director's details changed for Mr Kevin John Foley on 2021-09-01
dot icon22/04/2021
Confirmation statement made on 2021-03-01 with no updates
dot icon22/04/2021
Termination of appointment of Pamela Teresa Gauk-Roger as a director on 2021-03-24
dot icon31/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon07/04/2020
Confirmation statement made on 2020-03-01 with no updates
dot icon23/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon04/04/2019
Confirmation statement made on 2019-03-01 with no updates
dot icon04/04/2019
Director's details changed for Mr Kevin John Foley on 2018-11-20
dot icon04/04/2019
Director's details changed for Mr Jeremy William Jones on 2018-11-20
dot icon04/04/2019
Director's details changed for Rhys Miles Thomas on 2018-11-20
dot icon04/04/2019
Director's details changed for Pamela Teresa Gauk-Roger on 2018-11-20
dot icon04/04/2019
Registered office address changed from C/O C/O Bevan & Buckland Chartered Accountants Langdon House Langdon Road Sa1 Swansea Waterfront Swansea SA1 8QY to C/O Bevan Buckland Llp Langdon House Langdon Road Swansea SA1 8QY on 2019-04-04
dot icon21/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon29/03/2018
Confirmation statement made on 2018-03-01 with no updates
dot icon29/03/2018
Termination of appointment of Francesca Ann Morgan as a director on 2018-03-01
dot icon29/03/2018
Termination of appointment of Justin Andrew Byrne as a director on 2018-03-01
dot icon09/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon26/04/2017
Confirmation statement made on 2017-03-01 with updates
dot icon26/04/2017
Appointment of Mr Kevin John Foley as a secretary on 2017-04-01
dot icon26/04/2017
Termination of appointment of Alexandra Shiena Bowen as a director on 2016-04-01
dot icon26/04/2017
Termination of appointment of Chloe Janet Brown as a secretary on 2017-04-01
dot icon11/01/2017
Total exemption full accounts made up to 2016-03-31
dot icon03/03/2016
Secretary's details changed for Miss Chloe Janet Brown on 2016-03-01
dot icon03/03/2016
Director's details changed for Mr Kevin John Foley on 2016-03-01
dot icon03/03/2016
Director's details changed for Miss Francesca Ann Morgan on 2016-03-01
dot icon03/03/2016
Director's details changed for Rhys Miles Thomas on 2016-03-01
dot icon03/03/2016
Director's details changed for Pamela Teresa Gauk-Roger on 2016-03-01
dot icon03/03/2016
Director's details changed for Justin Andrew Byrne on 2016-03-01
dot icon03/03/2016
Director's details changed for Alexandra Shiena Bowen on 2016-03-01
dot icon02/03/2016
Annual return made up to 2016-03-01 no member list
dot icon26/11/2015
Total exemption full accounts made up to 2015-03-31
dot icon03/11/2015
Appointment of Mr Kevin John Foley as a director on 2015-05-17
dot icon21/04/2015
Appointment of Miss Francesca Ann Morgan as a director on 2015-04-01
dot icon03/03/2015
Annual return made up to 2015-03-01 no member list
dot icon02/03/2015
Termination of appointment of Jen Angharad Hopkins as a director on 2014-06-26
dot icon27/10/2014
Total exemption full accounts made up to 2014-03-31
dot icon07/04/2014
Termination of appointment of Howard King as a director
dot icon06/03/2014
Annual return made up to 2014-03-01 no member list
dot icon06/03/2014
Appointment of Mr Howard George King as a director
dot icon27/12/2013
Termination of appointment of Rory Hutchings as a director
dot icon09/12/2013
Total exemption full accounts made up to 2013-03-31
dot icon19/03/2013
Annual return made up to 2013-03-01 no member list
dot icon18/03/2013
Termination of appointment of Chloe Brown as a secretary
dot icon06/03/2013
Appointment of Mr Jeremy William Jones as a director
dot icon18/12/2012
Appointment of Ms Jen Angharad Hopkins as a director
dot icon18/12/2012
Termination of appointment of a director
dot icon18/12/2012
Termination of appointment of Clare Thomas as a director
dot icon22/11/2012
Total exemption full accounts made up to 2012-03-31
dot icon06/03/2012
Annual return made up to 2012-03-01 no member list
dot icon11/01/2012
Termination of appointment of a director
dot icon10/01/2012
Termination of appointment of Anthony Wedlake as a director
dot icon09/11/2011
Total exemption full accounts made up to 2011-03-31
dot icon16/03/2011
Annual return made up to 2011-03-01 no member list
dot icon16/03/2011
Registered office address changed from Bevan & Buckland Russell House Russell Street Swansea SA1 4HR on 2011-03-16
dot icon15/11/2010
Total exemption full accounts made up to 2010-03-31
dot icon04/03/2010
Annual return made up to 2010-03-01 no member list
dot icon03/03/2010
Director's details changed for Rhys Miles Thomas on 2009-10-01
dot icon03/03/2010
Director's details changed for Anthony Sean Wedlake on 2009-10-01
dot icon03/03/2010
Director's details changed for Pamela Teresa Gauk-Roger on 2009-10-01
dot icon03/03/2010
Director's details changed for Clare Mary Thomas on 2009-10-01
dot icon03/03/2010
Director's details changed for Rory Keer Hutchings on 2009-10-01
dot icon03/03/2010
Director's details changed for Alexandra Shiena Bowen on 2009-10-01
dot icon03/03/2010
Director's details changed for Justin Andrew Byrne on 2009-10-01
dot icon03/03/2010
Secretary's details changed for Chloe Brown on 2009-10-01
dot icon03/11/2009
Total exemption full accounts made up to 2009-03-31
dot icon06/03/2009
Annual return made up to 01/03/09
dot icon16/12/2008
Appointment terminate, director graham parker logged form
dot icon27/11/2008
Secretary appointed chloe janet brown
dot icon10/11/2008
Director appointed anthony sean wedlake
dot icon08/10/2008
Partial exemption accounts made up to 2008-03-31
dot icon30/04/2008
Annual return made up to 01/03/08
dot icon05/03/2008
Secretary appointed chloe brown
dot icon05/03/2008
Appointment terminated director elizabeth jenkins
dot icon05/03/2008
Appointment terminated secretary adele morse
dot icon11/10/2007
Partial exemption accounts made up to 2007-03-31
dot icon26/03/2007
Annual return made up to 01/03/07
dot icon07/12/2006
Partial exemption accounts made up to 2006-03-31
dot icon22/05/2006
New director appointed
dot icon12/04/2006
Annual return made up to 01/03/06
dot icon22/09/2005
Total exemption full accounts made up to 2005-03-31
dot icon31/03/2005
Annual return made up to 01/03/05
dot icon16/03/2005
Director resigned
dot icon14/09/2004
Partial exemption accounts made up to 2004-03-31
dot icon10/03/2004
Annual return made up to 01/03/04
dot icon11/02/2004
Secretary's particulars changed
dot icon14/12/2003
Partial exemption accounts made up to 2003-03-31
dot icon27/10/2003
Annual return made up to 10/03/03
dot icon18/08/2003
New director appointed
dot icon31/07/2003
New secretary appointed
dot icon31/07/2003
New director appointed
dot icon21/05/2003
New director appointed
dot icon07/11/2002
Partial exemption accounts made up to 2002-03-31
dot icon20/03/2002
Annual return made up to 10/03/02
dot icon20/03/2002
New director appointed
dot icon20/03/2002
Director resigned
dot icon04/12/2001
Director resigned
dot icon21/11/2001
Secretary resigned
dot icon09/11/2001
New secretary appointed
dot icon08/11/2001
Total exemption full accounts made up to 2001-03-31
dot icon30/05/2001
Annual return made up to 10/03/01
dot icon23/04/2001
New secretary appointed
dot icon09/03/2001
Secretary resigned
dot icon05/02/2001
Full accounts made up to 2000-03-31
dot icon05/12/2000
New secretary appointed
dot icon25/09/2000
New director appointed
dot icon13/09/2000
New director appointed
dot icon13/04/2000
Annual return made up to 10/03/00
dot icon06/12/1999
Full accounts made up to 1999-03-31
dot icon06/12/1999
New director appointed
dot icon06/12/1999
New director appointed
dot icon08/04/1999
Annual return made up to 10/03/99
dot icon08/04/1999
Director resigned
dot icon08/04/1999
New director appointed
dot icon30/12/1998
Director resigned
dot icon22/12/1998
Full accounts made up to 1998-03-31
dot icon12/10/1998
New director appointed
dot icon12/10/1998
Director resigned
dot icon12/10/1998
Director resigned
dot icon25/09/1998
New director appointed
dot icon24/05/1998
New director appointed
dot icon15/05/1998
New director appointed
dot icon07/05/1998
Annual return made up to 10/03/98
dot icon01/12/1997
Director resigned
dot icon01/12/1997
Director resigned
dot icon10/03/1997
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
01/03/2025
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
2.71K
-
0.00
3.96K
-
2022
0
716.00
-
0.00
1.85K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jones, Jeremy William
Director
14/09/2011 - 29/03/2023
5
Thomas, Rhys Miles
Director
01/08/2000 - 29/03/2023
2
Murphy, Zoe Jacqueline Patricia
Director
29/03/2023 - Present
8
Foley, Kevin John
Director
17/05/2015 - 12/08/2024
1
Foley, Kevin John
Secretary
01/04/2017 - 29/03/2023
-

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About OUT LOUD ARTS LTD

OUT LOUD ARTS LTD is an(a) Dissolved company incorporated on 10/03/1997 with the registered office located at 120 Dyfed Avenue Dyfed Avenue, Townhill, Swansea SA1 6NE. There are currently 2 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 OUT LOUD ARTS LTD?

toggle

OUT LOUD ARTS LTD is currently Dissolved. It was registered on 10/03/1997 and dissolved on 01/07/2025.

Where is OUT LOUD ARTS LTD located?

toggle

OUT LOUD ARTS LTD is registered at 120 Dyfed Avenue Dyfed Avenue, Townhill, Swansea SA1 6NE.

What does OUT LOUD ARTS LTD do?

toggle

OUT LOUD ARTS LTD operates in the Artistic creation (90.03 - SIC 2007) sector.

What is the latest filing for OUT LOUD ARTS LTD?

toggle

The latest filing was on 01/07/2025: Final Gazette dissolved via voluntary strike-off.