OUTLINE PRODUCTIONS LIMITED
LONDON

Hellopages » Greater London » Hackney » N1 5SB

Company number 03687838
Status Active
Incorporation Date 23 December 1998
Company Type Private Limited Company
Address BANKSTOCK BUILDING 42-44 DE BEAUVOIR CRESCENT, 2ND FLOOR, LONDON, N1 5SB
Home Country United Kingdom
Nature of Business 59111 - Motion picture production activities, 59113 - Television programme production activities, 90030 - Artistic creation
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Satisfaction of charge 5 in full; Satisfaction of charge 4 in full; Purchase of own shares. Shares purchased into treasury: GBP 23 . The most likely internet sites of OUTLINE PRODUCTIONS LIMITED are www.outlineproductions.co.uk, and www.outline-productions.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and ten months. The distance to to Battersea Park Rail Station is 5.1 miles; to Brondesbury Park Rail Station is 5.6 miles; to Beckenham Hill Rail Station is 8.2 miles; to Bickley Rail Station is 10.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Outline Productions Limited is a Private Limited Company. The company registration number is 03687838. Outline Productions Limited has been working since 23 December 1998. The present status of the company is Active. The registered address of Outline Productions Limited is Bankstock Building 42 44 De Beauvoir Crescent 2nd Floor London N1 5sb. . VEALE, Helen Christine is a Secretary of the company. MANSFIELD, Laura Juliet is a Director of the company. VEALE, Helen Christine is a Director of the company. Secretary BANFIELD, Simon Jeremy has been resigned. Director BROWN, Bridget Louise has been resigned. Director BRYANT, John Ashley has been resigned. Director LLOYD, Simon has been resigned. Director MACINTYRE, Magnus William Lachlan has been resigned. Director MELVILLE, George Alexander Easson has been resigned. The company operates in "Motion picture production activities".


Current Directors

Secretary
VEALE, Helen Christine
Appointed Date: 07 February 2003

Director
MANSFIELD, Laura Juliet
Appointed Date: 06 December 1999
54 years old

Director
VEALE, Helen Christine
Appointed Date: 06 December 1999
55 years old

Resigned Directors

Secretary
BANFIELD, Simon Jeremy
Resigned: 07 February 2003
Appointed Date: 23 December 1998

Director
BROWN, Bridget Louise
Resigned: 31 December 2016
Appointed Date: 07 July 2009
59 years old

Director
BRYANT, John Ashley
Resigned: 06 April 1999
Appointed Date: 23 December 1998
74 years old

Director
LLOYD, Simon
Resigned: 01 December 2004
Appointed Date: 07 February 2003
58 years old

Director
MACINTYRE, Magnus William Lachlan
Resigned: 06 April 2004
Appointed Date: 12 April 1999
54 years old

Director
MELVILLE, George Alexander Easson
Resigned: 06 April 1999
Appointed Date: 23 December 1998
81 years old

Persons With Significant Control

Ms Laura Juliet Mansfield
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ms Helen Christine Veale
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

OUTLINE PRODUCTIONS LIMITED Events

03 Apr 2017
Satisfaction of charge 5 in full
03 Apr 2017
Satisfaction of charge 4 in full
29 Mar 2017
Purchase of own shares. Shares purchased into treasury:
  • GBP 23

29 Mar 2017
Purchase of own shares. Shares purchased into treasury:
  • GBP 11

09 Mar 2017
Director's details changed for Laura Juliet Mansfield on 7 November 2016
...
... and 82 more events
05 Jun 1999
Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

05 Jun 1999
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

05 Jun 1999
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

05 Jun 1999
£ nc 100/200 31/03/99
23 Dec 1998
Incorporation

OUTLINE PRODUCTIONS LIMITED Charges

6 December 2012
Rent deposit deed
Delivered: 15 December 2012
Status: Satisfied on 3 April 2017
Persons entitled: Giltarc Limited
Description: The amount standing to the credit of the account and the…
12 November 2007
Rent deposit deed
Delivered: 15 November 2007
Status: Satisfied on 3 April 2017
Persons entitled: Giltarc Limited
Description: The amount standing to the credit of the account and any…
6 December 2005
Charge
Delivered: 12 December 2005
Status: Satisfied on 19 September 2006
Persons entitled: Barclays Bank PLC
Description: Assigns the right title and interest in and to the rights…
25 October 2004
Debenture
Delivered: 3 November 2004
Status: Satisfied on 9 September 2013
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
12 August 2002
Rent deposit deed
Delivered: 22 August 2002
Status: Satisfied on 9 October 2012
Persons entitled: Mr Simon Corder
Description: 55 rochester place london NW1. The sum of £9,456.75 placed…