OUTRIGHT DISTRIBUTION LIMITED
LONDON SCREENTIME PARTNERS LIMITED

Hellopages » Greater London » Camden » WC1X 8WB

Company number 04840749
Status Active
Incorporation Date 22 July 2003
Company Type Private Limited Company
Address WARNER HOUSE, 98 THEOBALD'S ROAD, LONDON, WC1X 8WB
Home Country United Kingdom
Nature of Business 59133 - Television programme distribution activities
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Statement by Directors; Statement of capital on 9 December 2016 GBP 1 ; Solvency Statement dated 30/11/16. The most likely internet sites of OUTRIGHT DISTRIBUTION LIMITED are www.outrightdistribution.co.uk, and www.outright-distribution.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and three months. The distance to to Battersea Park Rail Station is 3.2 miles; to Brondesbury Park Rail Station is 4.2 miles; to Barnes Bridge Rail Station is 6.6 miles; to Beckenham Hill Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Outright Distribution Limited is a Private Limited Company. The company registration number is 04840749. Outright Distribution Limited has been working since 22 July 2003. The present status of the company is Active. The registered address of Outright Distribution Limited is Warner House 98 Theobald S Road London Wc1x 8wb. . CAMPBELL-WHITE, Paul Alexander is a Director of the company. EMMERSON, Nicholas Andres is a Director of the company. HUNGATE, Claire Elizabeth is a Director of the company. Secretary ASHER, David James has been resigned. Secretary CARGIL MANAGEMENT SERVICES LIMITED has been resigned. Director ASHER, David James has been resigned. Director BONNEY, Chris John has been resigned. Director CAMPBELL, Robert Bernard has been resigned. Director DOWNING, Terry William has been resigned. Director GALLAGHER, Eileen has been resigned. Director KEMP, Jonathon Mark has been resigned. Director LEA YEAT LIMITED has been resigned. Director MCCLELLAND, Thomas Ian has been resigned. Director MONAGHAN, Desmond James has been resigned. Director SOUTHGATE, Nicholas Adam has been resigned. Director STREET, Charlotte has been resigned. The company operates in "Television programme distribution activities".


Current Directors

Director
CAMPBELL-WHITE, Paul Alexander
Appointed Date: 08 April 2015
52 years old

Director
EMMERSON, Nicholas Andres
Appointed Date: 08 April 2015
55 years old

Director
HUNGATE, Claire Elizabeth
Appointed Date: 14 October 2010
56 years old

Resigned Directors

Secretary
ASHER, David James
Resigned: 14 October 2010
Appointed Date: 07 October 2003

Secretary
CARGIL MANAGEMENT SERVICES LIMITED
Resigned: 07 October 2003
Appointed Date: 22 July 2003

Director
ASHER, David James
Resigned: 14 October 2010
Appointed Date: 22 July 2003
60 years old

Director
BONNEY, Chris John
Resigned: 14 October 2010
Appointed Date: 22 July 2003
61 years old

Director
CAMPBELL, Robert Bernard
Resigned: 28 September 2006
Appointed Date: 22 July 2003
75 years old

Director
DOWNING, Terry William
Resigned: 31 December 2014
Appointed Date: 10 April 2012
60 years old

Director
GALLAGHER, Eileen
Resigned: 20 January 2009
Appointed Date: 28 September 2006
65 years old

Director
KEMP, Jonathon Mark
Resigned: 02 March 2012
Appointed Date: 28 September 2006
55 years old

Director
LEA YEAT LIMITED
Resigned: 22 July 2003
Appointed Date: 22 July 2003

Director
MCCLELLAND, Thomas Ian
Resigned: 14 October 2010
Appointed Date: 28 September 2006
49 years old

Director
MONAGHAN, Desmond James
Resigned: 08 April 2009
Appointed Date: 22 July 2003
85 years old

Director
SOUTHGATE, Nicholas Adam
Resigned: 23 October 2014
Appointed Date: 07 January 2008
58 years old

Director
STREET, Charlotte
Resigned: 08 April 2009
Appointed Date: 07 January 2008
53 years old

Persons With Significant Control

Shed Media Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

OUTRIGHT DISTRIBUTION LIMITED Events

09 Dec 2016
Statement by Directors
09 Dec 2016
Statement of capital on 9 December 2016
  • GBP 1

09 Dec 2016
Solvency Statement dated 30/11/16
09 Dec 2016
Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital

10 Nov 2016
Confirmation statement made on 31 October 2016 with updates
...
... and 86 more events
30 Aug 2003
New director appointed
22 Aug 2003
Director resigned
22 Aug 2003
New director appointed
22 Aug 2003
New director appointed
22 Jul 2003
Incorporation

OUTRIGHT DISTRIBUTION LIMITED Charges

27 October 2010
Security accession deed
Delivered: 2 November 2010
Status: Satisfied on 5 November 2014
Persons entitled: Deutsche Trustee Company Limited
Description: Fixed and floating charge over the undertaking and all…
1 October 2008
Security deed of accession
Delivered: 4 October 2008
Status: Satisfied on 4 November 2010
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…