OUTPUT GROUP LIMITED
LONDON STUDIO OUTPUT LIMITED

Hellopages » Greater London » Islington » EC1R 3BX

Company number 04638828
Status Active
Incorporation Date 16 January 2003
Company Type Private Limited Company
Address UNIT 4, THE PIANO WORKS, 117 FARRINGDON ROAD, LONDON, ENGLAND, EC1R 3BX
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Confirmation statement made on 23 January 2017 with updates; Registered office address changed from 6th Floor Charlotte Building 17 Gresse Street London W1T 1QL to Unit 4, the Piano Works 117 Farringdon Road London EC1R 3BX on 19 January 2017; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of OUTPUT GROUP LIMITED are www.outputgroup.co.uk, and www.output-group.co.uk. The predicted number of employees is 20 to 30. The company’s age is twenty-two years and nine months. The distance to to Battersea Park Rail Station is 3.6 miles; to Brondesbury Park Rail Station is 4.6 miles; to Barnes Bridge Rail Station is 7.1 miles; to Beckenham Hill Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Output Group Limited is a Private Limited Company. The company registration number is 04638828. Output Group Limited has been working since 16 January 2003. The present status of the company is Active. The registered address of Output Group Limited is Unit 4 The Piano Works 117 Farringdon Road London England Ec1r 3bx. The company`s financial liabilities are £97.97k. It is £-183.92k against last year. The cash in hand is £286.2k. It is £260.5k against last year. And the total assets are £825.96k, which is £-8.19k against last year. HAMBLETON, Ian Derek is a Secretary of the company. COKE, Robert David is a Director of the company. HAMBLETON, Ian Derek is a Director of the company. MOORE, Daniel William is a Director of the company. Nominee Secretary APEX COMPANY SERVICES LIMITED has been resigned. Director BURDEN, Georgina Ann has been resigned. Nominee Director APEX NOMINEES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


output group Key Finiance

LIABILITIES £97.97k
-66%
CASH £286.2k
+1013%
TOTAL ASSETS £825.96k
-1%
All Financial Figures

Current Directors

Secretary
HAMBLETON, Ian Derek
Appointed Date: 20 January 2003

Director
COKE, Robert David
Appointed Date: 20 January 2003
53 years old

Director
HAMBLETON, Ian Derek
Appointed Date: 20 January 2003
47 years old

Director
MOORE, Daniel William
Appointed Date: 20 January 2003
49 years old

Resigned Directors

Nominee Secretary
APEX COMPANY SERVICES LIMITED
Resigned: 20 January 2003
Appointed Date: 16 January 2003

Director
BURDEN, Georgina Ann
Resigned: 30 September 2015
Appointed Date: 01 February 2014
53 years old

Nominee Director
APEX NOMINEES LIMITED
Resigned: 20 January 2003
Appointed Date: 16 January 2003

Persons With Significant Control

Mr Daniel William Moore
Notified on: 6 April 2016
49 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

OUTPUT GROUP LIMITED Events

23 Jan 2017
Confirmation statement made on 23 January 2017 with updates
19 Jan 2017
Registered office address changed from 6th Floor Charlotte Building 17 Gresse Street London W1T 1QL to Unit 4, the Piano Works 117 Farringdon Road London EC1R 3BX on 19 January 2017
23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
25 Apr 2016
Termination of appointment of Georgina Ann Burden as a director on 30 September 2015
29 Jan 2016
Total exemption small company accounts made up to 31 March 2015
...
... and 56 more events
19 Mar 2003
Registered office changed on 19/03/03 from: 5 clipstone avenue mapperley nottingham NG3 5JZ
19 Mar 2003
Accounting reference date extended from 31/01/04 to 31/03/04
19 Mar 2003
Ad 10/03/03--------- £ si 98@1=98 £ ic 1/99
28 Jan 2003
Registered office changed on 28/01/03 from: 46A syon lane osterley middlesex TW7 5NQ
16 Jan 2003
Incorporation

OUTPUT GROUP LIMITED Charges

15 September 2015
Charge code 0463 8828 0003
Delivered: 28 September 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
2 April 2014
Charge code 0463 8828 0002
Delivered: 5 April 2014
Status: Outstanding
Persons entitled: Coutts & Company
Description: Contains fixed charge…
20 December 2012
Debenture deed
Delivered: 22 December 2012
Status: Satisfied on 9 July 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…