THE OUTLOOK CREATIVE GROUP LTD
NORTHAMPTON OUTLOOK AUDIO VISUAL LIMITED NO. 363 LEICESTER LIMITED

Hellopages » Northamptonshire » Northampton » NN3 9AG

Company number 03630588
Status Active
Incorporation Date 11 September 1998
Company Type Private Limited Company
Address THE COURTYARD, ORCHARD HILL, LITTLE BILLING, NORTHAMPTON, NORTHAMPTONSHIRE, NN3 9AG
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Confirmation statement made on 11 September 2016 with updates; Group of companies' accounts made up to 31 March 2015. The most likely internet sites of THE OUTLOOK CREATIVE GROUP LTD are www.theoutlookcreativegroup.co.uk, and www.the-outlook-creative-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and one months. The Outlook Creative Group Ltd is a Private Limited Company. The company registration number is 03630588. The Outlook Creative Group Ltd has been working since 11 September 1998. The present status of the company is Active. The registered address of The Outlook Creative Group Ltd is The Courtyard Orchard Hill Little Billing Northampton Northamptonshire Nn3 9ag. . KINGSTON, William Phillip is a Secretary of the company. BUSH, Andrew David is a Director of the company. BUSH, Karen Jean is a Director of the company. HARROLD, Jill Rosemary is a Director of the company. HARROLD, Stephen Andrew is a Director of the company. Secretary HARROLD, Stephen Andrew has been resigned. Nominee Secretary PRATT, Nicola Amy has been resigned. Director FARMER, Jason has been resigned. Director HABGOOD, Paul Edwin has been resigned. Director SANDERSON, Helen Susan has been resigned. Director SHADEMAN, Mehran has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
KINGSTON, William Phillip
Appointed Date: 23 March 2001

Director
BUSH, Andrew David
Appointed Date: 24 February 1999
66 years old

Director
BUSH, Karen Jean
Appointed Date: 21 March 2000
63 years old

Director
HARROLD, Jill Rosemary
Appointed Date: 21 March 2000
61 years old

Director
HARROLD, Stephen Andrew
Appointed Date: 24 February 1999
68 years old

Resigned Directors

Secretary
HARROLD, Stephen Andrew
Resigned: 12 December 2002
Appointed Date: 24 February 1999

Nominee Secretary
PRATT, Nicola Amy
Resigned: 24 February 1999
Appointed Date: 11 September 1998

Director
FARMER, Jason
Resigned: 11 December 2009
Appointed Date: 01 October 2004
51 years old

Director
HABGOOD, Paul Edwin
Resigned: 13 February 2002
Appointed Date: 24 February 1999
61 years old

Director
SANDERSON, Helen Susan
Resigned: 24 February 1999
Appointed Date: 11 September 1998
66 years old

Director
SHADEMAN, Mehran
Resigned: 09 February 2007
Appointed Date: 10 July 2001
60 years old

Persons With Significant Control

Mr Andrew David Bush
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Stephen Andrew Harrold
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

THE OUTLOOK CREATIVE GROUP LTD Events

13 Dec 2016
Total exemption full accounts made up to 31 March 2016
13 Sep 2016
Confirmation statement made on 11 September 2016 with updates
18 Dec 2015
Group of companies' accounts made up to 31 March 2015
14 Sep 2015
Annual return made up to 11 September 2015 with full list of shareholders
Statement of capital on 2015-09-14
  • GBP 100,000

16 Dec 2014
Accounts for a small company made up to 31 March 2014
...
... and 65 more events
19 Apr 1999
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

19 Apr 1999
£ nc 100/70000 01/04/99
13 Apr 1999
Particulars of mortgage/charge
12 Apr 1999
Company name changed no. 363 leicester LIMITED\certificate issued on 12/04/99
11 Sep 1998
Incorporation

THE OUTLOOK CREATIVE GROUP LTD Charges

1 April 1999
Debenture
Delivered: 13 April 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: .. fixed and floating charges over the undertaking and all…