OUTVERTISING LIMITED

Register to unlock more data on OkredoRegister

OUTVERTISING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12105337

Incorporation date

16/07/2019

Size

Micro Entity

Contacts

Registered address

Registered address

Silverstream House 45 Fitzroy Street, 4th Floor, London W1T 6EBCopy
copy info iconCopy
See on map
Latest events (Record since 20/03/2023)
dot icon10/03/2026
Resolutions
dot icon10/03/2026
Memorandum and Articles of Association
dot icon08/03/2026
Registered office address changed from 45 Fitzroy St 4th Floor, Silverstream House Fitzroy Street London W1T 6EB England to Silverstream House 45 Fitzroy Street 4th Floor London W1T 6EB on 2026-03-08
dot icon08/03/2026
Appointment of Dan Cox as a director on 2026-03-06
dot icon02/03/2026
Registered office address changed from C/O Lee & Thompson 80 Charlotte Street London W1T 4DF England to 45 Fitzroy St 4th Floor, Silverstream House Fitzroy Street London W1T 6EB on 2026-03-02
dot icon06/02/2026
Termination of appointment of Diana Jane Tickell as a director on 2026-02-05
dot icon05/09/2025
Micro company accounts made up to 2024-12-31
dot icon17/08/2025
Appointment of Mr Alexander Calder as a director on 2025-08-15
dot icon14/07/2025
Confirmation statement made on 2025-06-30 with no updates
dot icon04/04/2025
Termination of appointment of Ceri Louise Parkes-Brincat as a director on 2025-04-04
dot icon29/12/2024
Appointment of Russell Hunter as a secretary on 2024-12-02
dot icon12/11/2024
Termination of appointment of Sam Goodman as a secretary on 2024-11-12
dot icon23/09/2024
Micro company accounts made up to 2023-12-31
dot icon18/08/2024
Termination of appointment of Marty Davies as a director on 2024-08-16
dot icon18/08/2024
Termination of appointment of Jonathan Palmer as a director on 2024-08-16
dot icon02/07/2024
Confirmation statement made on 2024-06-30 with no updates
dot icon09/03/2024
Termination of appointment of Neil Mckenney as a director on 2024-03-09
dot icon09/03/2024
Appointment of Christopher John Dunne as a director on 2024-03-09
dot icon09/03/2024
Termination of appointment of Anna Curi Brent as a director on 2024-03-09
dot icon09/03/2024
Termination of appointment of Emiro Mendoza as a director on 2024-03-09
dot icon09/03/2024
Termination of appointment of Lucy Helen Mckillop as a director on 2024-03-09
dot icon04/12/2023
Appointment of Mr Leng Montgomery as a director on 2023-12-03
dot icon04/12/2023
Appointment of Mr Jose-Luiz Moura Neto as a director on 2023-12-03
dot icon04/12/2023
Appointment of Mr Scott Aran Stockwell as a director on 2023-12-03
dot icon04/12/2023
Appointment of Mr Matt Foster as a director on 2023-12-04
dot icon04/12/2023
Appointment of Mr Russell Graeme Hunter as a director on 2023-12-04
dot icon04/12/2023
Appointment of Miss Joanne Lucy as a director on 2023-12-04
dot icon03/12/2023
Director's details changed for Mr Jeremy Francis Daykin on 2023-12-01
dot icon03/12/2023
Appointment of Mrs Diana Jane Tickell as a director on 2023-12-03
dot icon07/11/2023
Termination of appointment of Ethen Mark Carlin as a secretary on 2023-11-06
dot icon07/11/2023
Termination of appointment of Stephen David Wheen as a director on 2023-11-06
dot icon07/11/2023
Termination of appointment of Gerard Cabral as a director on 2023-11-06
dot icon07/11/2023
Termination of appointment of Lee Stephen Menzies Pearson as a director on 2023-11-06
dot icon07/11/2023
Termination of appointment of Lee David Manton as a director on 2023-11-06
dot icon07/11/2023
Cessation of Gerard Cabral as a person with significant control on 2023-11-06
dot icon16/10/2023
Director's details changed for Mr Martin John Davies on 2023-10-16
dot icon30/09/2023
Notification of David Clasen as a person with significant control on 2023-09-29
dot icon20/09/2023
Appointment of Mrs Ceri Louise Parkes-Brincat as a director on 2023-09-12
dot icon18/09/2023
Micro company accounts made up to 2022-12-31
dot icon18/09/2023
Registered office address changed from 80 C/O Lee & Thompson 80 Charlotte Street London W1T 4DF England to C/O Lee & Thompson 80 Charlotte Street London W1T 4DF on 2023-09-18
dot icon21/07/2023
Confirmation statement made on 2023-06-30 with no updates
dot icon05/06/2023
Termination of appointment of Louis Joseph James Persent as a director on 2023-04-11
dot icon20/03/2023
Termination of appointment of Alexander Robert Barber as a director on 2023-03-14
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
30/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
12.00K
-
0.00
-
-
2022
0
18.67K
-
0.00
-
-
2022
0
18.67K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

18.67K £Ascended55.62 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

35
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Jonathan James Palmer
Director
09/02/2021 - 16/08/2024
1
Mckillop, Lucy Helen
Director
09/02/2021 - 09/03/2024
-
Persent, Louis Joseph James
Director
13/04/2021 - 11/04/2023
7
Davies, Martin John
Director
09/02/2021 - 16/08/2024
2
Moura Neto, Jose-Luiz
Director
03/12/2023 - Present
6

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About OUTVERTISING LIMITED

OUTVERTISING LIMITED is an(a) Active company incorporated on 16/07/2019 with the registered office located at Silverstream House 45 Fitzroy Street, 4th Floor, London W1T 6EB. There are currently 13 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of OUTVERTISING LIMITED?

toggle

OUTVERTISING LIMITED is currently Active. It was registered on 16/07/2019 .

Where is OUTVERTISING LIMITED located?

toggle

OUTVERTISING LIMITED is registered at Silverstream House 45 Fitzroy Street, 4th Floor, London W1T 6EB.

What does OUTVERTISING LIMITED do?

toggle

OUTVERTISING LIMITED operates in the Activities of professional membership organisations (94.12 - SIC 2007) sector.

What is the latest filing for OUTVERTISING LIMITED?

toggle

The latest filing was on 10/03/2026: Resolutions.