Check the

OUT OF HAND LIMITED

Company
OUT OF HAND LIMITED (03380599)

OUT OF HAND

Phone: +44 (0)1179 536 363
A⁺ rating

ABOUT OUT OF HAND LIMITED

Welcome to the Out of Hand website...

We offer extremely cost-effective print production, innovative graphic design, and highly targeted flyer and product sample distribution.

Click on the links at the top and sub menus on the left to find out more and see how we could help you.

Outdoor posters are an essential element of any Fringe performers marketing campaign to support their Edinburgh shows. Working in partnership with City of Edinburgh Council, we are the official contractor operating the outdoor poster scheme in 2017. Bookings are now open,

Out of Hand is the UK's leading Flyer company - Designing, Printing & Distributing literally millions of flyers each year. If you're in a real hurry, we can print your flyers in

Our free monthly music and lifestyle magazine is recognised as the essential listings guide for the South West of England and Wales. In June 2008 we rebranded the magazine from Out of Hand to 247 Magazine, creating two regional editions covering the South West and the West and Wales.

With a comprehensive regional and national distribution network of clubs, bars, shops, cafes and street teams in place, if you have a product to showcase, or an event to promote to the 18-35 year old market we can make sure the message gets across.

© Out Of Hand Ltd 2018 - Bristol . Wales . South West . UK

KEY FINANCES

Year
2016
Assets
£759.73k ▼ £-119.01k (-13.54 %)
Cash
£98.42k ▲ £58.15k (144.44 %)
Liabilities
£120.08k ▼ £-566.04k (-82.50 %)
Net Worth
£639.65k ▲ £447.03k (232.08 %)

REGISTRATION INFO

Company name
OUT OF HAND LIMITED
Company number
03380599
Status
Active
Categroy
Private Limited Company
Date of Incorporation
03 Jun 1997
Age - 27 years
Home Country
United Kingdom

CONTACTS

Website
outofhand.co.uk
Phones
+44 (0)1179 536 363
01179 536 363
Registered Address
HEBRON HOUSE SION ROAD,
BEDMINSTER,
BRISTOL,
BS3 3BD

ECONOMIC ACTIVITIES

82990
Other business support service activities n.e.c.

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Twitter
Follow

LAST EVENTS

22 Jul 2016
Annual return made up to 26 June 2016 with full list of shareholders Statement of capital on 2016-07-22 GBP 100
29 Jun 2016
Total exemption small company accounts made up to 30 September 2015
02 Jul 2015
Annual return made up to 26 June 2015 with full list of shareholders Statement of capital on 2015-07-02 GBP 100

CHARGES

22 May 2013
Status
Outstanding
Delivered
29 May 2013
Persons entitled
National Westminster Bank PLC
Description
Notification of addition to or amendment of charge…

26 July 2000
Status
Outstanding
Delivered
2 August 2000
Persons entitled
Graham Thomas Radford and Union Pensions Trustees
Description
The first floor offices at 4 sommerville road bishopston…

See Also


Last update 2018

OUT OF HAND LIMITED DIRECTORS

Mary Elizabeth Long

  Acting
Appointed
22 December 2004
Role
Secretary
Address
Hebron House, Sion Road, Bedminster, Bristol, BS3 3BD
Name
LONG, Mary Elizabeth

Mary Elizabeth Long

  Acting
Appointed
26 February 1998
Occupation
Director
Role
Director
Age
78
Nationality
British
Address
Hebron House, Sion Road, Bedminster, Bristol, BS3 3BD
Country Of Residence
United Kingdom
Name
LONG, Mary Elizabeth

William Long

  Acting
Appointed
03 June 1997
Occupation
Managing Director
Role
Director
Age
48
Nationality
British
Address
Hebron House, Sion Road, Bedminster, Bristol, BS3 3BD
Country Of Residence
England
Name
LONG, William

Nigel David Muntz

  Acting
Appointed
01 October 2006
Occupation
Director
Role
Director
Age
48
Nationality
British
Address
Hebron House, Sion Road, Bedminster, Bristol, BS3 3BD
Country Of Residence
England
Name
MUNTZ, Nigel David

Sarah Richardson

  Acting
Appointed
09 August 2002
Occupation
Print Director
Role
Director
Age
50
Nationality
British
Address
Hebron House, Sion Road, Bedminster, Bristol, BS3 3BD
Country Of Residence
United Kingdom
Name
RICHARDSON, Sarah

ABC COMPANY SECRETARIES LIMITED

  Resigned
Appointed
03 June 1997
Resigned
19 August 1997
Role
Nominee Secretary
Address
11 Kings Road, Clifton, Bristol, BS8 4AB
Name
ABC COMPANY SECRETARIES LIMITED

Mary Elizabeth Long

  Resigned
Appointed
19 August 1997
Resigned
30 September 2003
Role
Secretary
Address
The Grain Store, Cowhill, South Gloucestershire, BS35 1QH
Name
LONG, Mary Elizabeth

Natasha Clare Arabella Elsbeth Miller

  Resigned
Appointed
01 October 2003
Resigned
22 December 2004
Role
Secretary
Address
Flat 12 Queens Court, Queens Road, Clifton, Bristol, BS8 1NE
Name
MILLER, Natasha Clare Arabella Elsbeth

Benjamin Backhouse

  Resigned
Appointed
19 August 1997
Resigned
27 February 1998
Occupation
Director
Role
Director
Age
70
Nationality
British
Address
South Farm, Fairford, Gloucestershire, GL7 3PN
Name
BACKHOUSE, Benjamin

Jonathan Boyle

  Resigned
Appointed
01 May 2001
Resigned
30 November 2004
Occupation
Director
Role
Director
Age
53
Nationality
British
Address
1 Ladysmith Road, Westbury Park, Bristol, BS6 7NW
Name
BOYLE, Jonathan

Luke William Leatherland Bream

  Resigned
Appointed
01 September 1997
Resigned
27 February 1998
Occupation
Director
Role
Director
Age
51
Nationality
British
Address
99 Dowanhill Road, London, SE6 1BX
Name
BREAM, Luke William Leatherland

Benjamin James Hogg

  Resigned
Appointed
26 February 1998
Resigned
31 July 1999
Occupation
Marketing
Role
Director
Age
50
Nationality
British
Address
Ground Floor Flat 18 Hampton Road, Bristol, Avon, BS6 6HL
Name
HOGG, Benjamin James

Graham Andrew Miles

  Resigned
Appointed
02 August 1999
Resigned
31 May 2001
Occupation
Managing Director
Role
Director
Age
51
Nationality
British
Address
Top Floor Flat, 10 Sefton Park Road, Bristol, Avon, BS7 9AJ
Name
MILES, Graham Andrew

PROFESSIONAL FORMATIONS LIMITED

  Resigned
Appointed
03 June 1997
Resigned
19 August 1997
Role
Nominee Director
Address
11 Kings Road, Clifton, Bristol, BS8 4AB
Name
PROFESSIONAL FORMATIONS LIMITED

REVIEWS


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