Check the

THE OUTSIDE ORGANISATION LIMITED

Company
THE OUTSIDE ORGANISATION LIMITED (03378739)

THE OUTSIDE ORGANISATION

Phone: 02074 363 633
A⁺ rating

ABOUT THE OUTSIDE ORGANISATION LIMITED

SHARE THIS STORY REWIND FESTIVAL 2018: 10 YEARS OF CELEBRATING THE BEST OF THE 80s Rewind Festival has announced the epic line up for their 10 year anniversary extravaganza with more acts on the bill and vibrant entertainment than ever before across nine days. Legendary acts confirmed to perform include The Jacksons, Kool & The…

KEY FINANCES

Year
2013
Assets
£919.48k ▼ £-149.39k (-13.98 %)
Cash
£712.33k ▲ £186.91k (35.57 %)
Liabilities
£367.29k ▼ £-221.1k (-37.58 %)
Net Worth
£552.19k ▲ £71.71k (14.93 %)

REGISTRATION INFO

Company name
THE OUTSIDE ORGANISATION LIMITED
Company number
03378739
Status
Active
Categroy
Private Limited Company
Date of Incorporation
30 May 1997
Age - 27 years
Home Country
United Kingdom

CONTACTS

Website
outside-org.co.uk
Phones
02074 363 633
Registered Address
CHARLES HOUSE 5 - 11 REGENT STREET,
ST JAMES'S,
LONDON,
SW1Y 4LR

ECONOMIC ACTIVITIES

70210
Public relations and communications activities

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Twitter
Follow
Instagram
View

LAST EVENTS

19 Oct 2016
Confirmation statement made on 19 October 2016 with updates
30 Jun 2016
Registration of charge 033787390005, created on 17 June 2016
27 Jun 2016
Annual return made up to 30 May 2016 with full list of shareholders Statement of capital on 2016-06-27 GBP 4

CHARGES

17 June 2016
Status
Outstanding
Delivered
30 June 2016
Persons entitled
Arbuthnot Latham & Co Limited
Description
The leasehold property known as flat 33, st james close…

22 July 2011
Status
Outstanding
Delivered
30 July 2011
Persons entitled
Coutts & Company
Description
Fixed and floating charge over the undertaking and all…

12 August 2009
Status
Outstanding
Delivered
20 August 2009
Persons entitled
Lazari Investments Limited
Description
Third, fourth, fifth and sixth floors butler house, 117-118…

3 February 2003
Status
Outstanding
Delivered
7 February 2003
Persons entitled
Lazari Investments Limited
Description
£20,000.00 together with all interest accured thereto.

30 September 1997
Status
Satisfied on 21 October 2008
Delivered
10 October 1997
Persons entitled
Coutts & Co.
Description
A specific equitable charge over the company's estate or…

See Also


Last update 2018

THE OUTSIDE ORGANISATION LIMITED DIRECTORS

Alan Francis Edwards

  Acting
Appointed
30 May 1997
Occupation
Music Publicity
Role
Director
Age
69
Nationality
British
Address
33 St James Close, Prince Albert Road, London, NW8 7LQ
Country Of Residence
England
Name
EDWARDS, Alan Francis

Dominic Mohan

  Acting
Appointed
09 September 2015
Occupation
Director
Role
Director
Age
56
Nationality
British
Address
Charles House, 5 - 11 Regent Street, St James's, London, SW1Y 4LR
Country Of Residence
United Kingdom
Name
MOHAN, Dominic

Alan Francis Edwards

  Resigned PSC
Appointed
30 April 2000
Resigned
31 December 2005
Role
Secretary
Address
33 St James Close, Prince Albert Road, London, NW8 7LQ
Name
EDWARDS, Alan Francis
Notified On
6 April 2016
Nature Of Control
Ownership of shares – 75% or more

Alexis Grower

  Resigned
Appointed
31 December 2005
Resigned
22 March 2013
Role
Secretary
Address
16 Dorset House, Gloucester Place, London, NW1 5AB
Name
GROWER, Alexis

Victoria Hayford

  Resigned
Appointed
30 May 1997
Resigned
20 January 1999
Role
Secretary
Address
38 Malvern Road, Luton, Bedfordshire, LU1 1LQ
Name
HAYFORD, Victoria

Rohit Morjaria

  Resigned
Appointed
20 January 1999
Resigned
30 April 2000
Role
Secretary
Address
13 Cavendish Crescent, Elstree, Hertfordshire, WD6 3JW
Name
MORJARIA, Rohit

NORTHSIDE COMPANY SECRETARIAL SERVICES LTD

  Resigned
Appointed
01 June 2000
Resigned
01 July 2004
Role
Secretary
Address
78-80 Mill Lane, London, NW6 1JZ
Name
NORTHSIDE COMPANY SECRETARIAL SERVICES LTD

SWIFT INCORPORATIONS LIMITED

  Resigned
Appointed
30 May 1997
Resigned
30 May 1997
Role
Nominee Secretary
Address
26 Church Street, London, NW8 8EP
Name
SWIFT INCORPORATIONS LIMITED

Anthony Griffith Barker

  Resigned
Appointed
19 October 1999
Resigned
30 June 2003
Occupation
Company Director
Role
Director
Age
65
Nationality
British
Address
51a Gloucester Crescent, London, NW1 7EG
Name
BARKER, Anthony Griffith

Michael James Garbutt

  Resigned
Appointed
19 October 1999
Resigned
30 June 2003
Occupation
Company Director
Role
Director
Age
59
Nationality
British
Address
Flat 9, 91 York Street, London, W1H 1DU
Name
GARBUTT, Michael James

Judy Lipsey

  Resigned
Appointed
30 May 1997
Resigned
06 February 1998
Occupation
Publicist
Role
Director
Age
71
Nationality
British
Address
37 Leathermarket Court, Leathermarket Court, London, SE1 3HS
Country Of Residence
England
Name
LIPSEY, Judy

Debra June Lysaght

  Resigned
Appointed
01 November 2003
Resigned
31 December 2005
Occupation
Accountant
Role
Director
Age
61
Nationality
British
Address
Troutwells House, Church Road, Penn, Buckinghamshire, HP10 8NX
Country Of Residence
United Kingdom
Name
LYSAGHT, Debra June

Caroline Mcateer

  Resigned
Appointed
01 March 1999
Resigned
04 September 2003
Occupation
Pr Consultant
Role
Director
Age
52
Nationality
British
Address
Ground Floor Flat 4 Torbay Road, London, NW6 7DY
Name
MCATEER, Caroline

Rohit Morjaria

  Resigned
Appointed
01 March 1999
Resigned
30 April 2000
Occupation
Accountant
Role
Director
Age
68
Nationality
British
Address
13 Cavendish Crescent, Elstree, Hertfordshire, WD6 3JW
Country Of Residence
England
Name
MORJARIA, Rohit

REVIEWS


Check The Company
Excellent according to the company’s financial health.