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 FINANCE
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
-
Check the company
-
UK
-
Bristol, City of
- Company name
- OUT OF HAND LIMITED
- Company number
- 03380599
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
03 Jun 1997
Age - 28 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
- 79
- 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
- 49
- 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
- 49
- 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
- 51
- 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
- 71
- 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
- 54
- 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
- 52
- 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
- 51
- 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
- 52
- 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.