Saffron Walden
CB10 1BQ
Director Name | Ms Christine Tams |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 March 2017(5 years after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 81 Castle Street Saffron Walden CB10 1BQ |
Website | www.outside-instudios.com |
---|
Registered Address | Falcon House High Street Littlebury Saffron Walden CB11 4TD |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Littlebury |
Ward | Littlebury, Chesterford & Wenden Lofts |
Built Up Area | Littlebury |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£9,201 |
Cash | £2,545 |
Current Liabilities | £18,657 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
Latest Return | 21 February 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 7 March 2025 (10 months, 3 weeks from now) |
22 December 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
---|---|
6 July 2020 | Registered office address changed from 69 Main Road Stamford Lincs PE9 3PQ to 81 Castle Street Saffron Walden CB10 1BQ on 6 July 2020 (1 page) |
21 February 2020 | Confirmation statement made on 21 February 2020 with no updates (3 pages) |
27 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
6 March 2019 | Confirmation statement made on 21 February 2019 with no updates (3 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
17 April 2018 | Confirmation statement made on 21 February 2018 with no updates (3 pages) |
6 December 2017 | Change of details for Ms Christine Tams as a person with significant control on 1 January 2017 (2 pages) |
6 December 2017 | Change of details for Ms Christine Tams as a person with significant control on 1 January 2017 (2 pages) |
6 December 2017 | Change of details for Mr Shaun Greenall as a person with significant control on 1 January 2017 (2 pages) |
6 December 2017 | Change of details for Mr Shaun Greenall as a person with significant control on 1 January 2017 (2 pages) |
6 December 2017 | Director's details changed for Shaun Greenall on 1 January 2017 (2 pages) |
6 December 2017 | Director's details changed for Ms Christine Tams on 20 March 2017 (2 pages) |
6 December 2017 | Director's details changed for Shaun Greenall on 1 January 2017 (2 pages) |
6 December 2017 | Director's details changed for Ms Christine Tams on 20 March 2017 (2 pages) |
1 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
1 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
31 March 2017 | Confirmation statement made on 21 February 2017 with updates (6 pages) |
31 March 2017 | Appointment of Ms Christine Tams as a director on 20 March 2017 (2 pages) |
31 March 2017 | Appointment of Ms Christine Tams as a director on 20 March 2017 (2 pages) |
31 March 2017 | Confirmation statement made on 21 February 2017 with updates (6 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
24 February 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
24 February 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
23 February 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
9 December 2014 | Company name changed outside-in studios LIMITED\certificate issued on 09/12/14
|
9 December 2014 | Company name changed outside-in studios LIMITED\certificate issued on 09/12/14
|
24 February 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
17 February 2014 | Director's details changed for Shaun Greenall on 15 January 2014 (2 pages) |
17 February 2014 | Director's details changed for Shaun Greenall on 15 January 2014 (2 pages) |
2 July 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
2 July 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
22 February 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (3 pages) |
22 February 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (3 pages) |
24 February 2012 | Current accounting period extended from 28 February 2013 to 31 March 2013 (3 pages) |
24 February 2012 | Current accounting period extended from 28 February 2013 to 31 March 2013 (3 pages) |
22 February 2012 | Director's details changed for Shaun Greenall on 21 February 2012 (2 pages) |
22 February 2012 | Director's details changed for Shaun Greenall on 21 February 2012 (2 pages) |
21 February 2012 | Incorporation (48 pages) |
21 February 2012 | Incorporation (48 pages) |