THE OUTFIT & SONS LIMITED
LONDON JOLLY COMMUNICATION SKILLS LIMITED

Hellopages » Greater London » Westminster » W1W 8RW

Company number 06677843
Status Active
Incorporation Date 20 August 2008
Company Type Private Limited Company
Address 15-16 MARGARET STREET, LONDON, W1W 8RW
Home Country United Kingdom
Nature of Business 73110 - Advertising agencies
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 27 June 2016 with full list of shareholders Statement of capital on 2016-07-05 GBP 100 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of THE OUTFIT & SONS LIMITED are www.theoutfitsons.co.uk, and www.the-outfit-sons.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and two months. The Outfit Sons Limited is a Private Limited Company. The company registration number is 06677843. The Outfit Sons Limited has been working since 20 August 2008. The present status of the company is Active. The registered address of The Outfit Sons Limited is 15 16 Margaret Street London W1w 8rw. . READ, Christina Juliet is a Secretary of the company. MURDOCH, Niall Paterson is a Director of the company. READ, Charles Andrew Penwarden is a Director of the company. Secretary FORSTER, Astrid Sandra Clare has been resigned. Director LOGAN, Elizabeth has been resigned. The company operates in "Advertising agencies".


Current Directors

Secretary
READ, Christina Juliet
Appointed Date: 01 April 2011

Director
MURDOCH, Niall Paterson
Appointed Date: 21 August 2008
58 years old

Director
READ, Charles Andrew Penwarden
Appointed Date: 21 August 2008
54 years old

Resigned Directors

Secretary
FORSTER, Astrid Sandra Clare
Resigned: 14 January 2011
Appointed Date: 20 August 2008

Director
LOGAN, Elizabeth
Resigned: 21 August 2008
Appointed Date: 20 August 2008
59 years old

THE OUTFIT & SONS LIMITED Events

01 Oct 2016
Total exemption small company accounts made up to 31 March 2016
05 Jul 2016
Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-07-05
  • GBP 100

06 Jan 2016
Total exemption small company accounts made up to 31 March 2015
20 Nov 2015
Register inspection address has been changed from 44a Floral Street London WC2E 9DA England to Devonshire House 60 Goswell Road London EC1M 7AD
16 Nov 2015
Annual return made up to 20 August 2015 with full list of shareholders
Statement of capital on 2015-11-16
  • GBP 100

...
... and 28 more events
27 Mar 2009
Director appointed mr niall murdoch
27 Mar 2009
Appointment terminated director elizabeth logan
17 Mar 2009
Company name changed jolly communication skills LIMITED\certificate issued on 19/03/09
16 Sep 2008
Accounting reference date shortened from 31/08/2009 to 31/03/2009
20 Aug 2008
Incorporation

THE OUTFIT & SONS LIMITED Charges

10 February 2011
Rent deposit deed
Delivered: 18 February 2011
Status: Outstanding
Persons entitled: Mount Eden Land Limited
Description: The deposited sum being £11,700 see image for full details.