Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE OUTSIDE LINE LIMITED
Company Information for

THE OUTSIDE LINE LIMITED

AVONMORE ROAD, LONDON, W14,
Company Registration Number
03920289
Private Limited Company
Dissolved

Dissolved 2017-03-14

Company Overview

About The Outside Line Ltd
THE OUTSIDE LINE LIMITED was founded on 2000-02-07 and had its registered office in Avonmore Road. The company was dissolved on the 2017-03-14 and is no longer trading or active.

Key Data
Company Name
THE OUTSIDE LINE LIMITED
 
Legal Registered Office
AVONMORE ROAD
LONDON
 
Filing Information
Company Number 03920289
Date formed 2000-02-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-12-31
Date Dissolved 2017-03-14
Type of accounts FULL
Last Datalog update: 2017-08-17 06:33:21
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of THE OUTSIDE LINE LIMITED

Current Directors
Officer Role Date Appointed
RAJ BASRAN
Company Secretary 2012-12-11
JOANNE MUNIS
Company Secretary 2015-04-02
MAGNUS DJABA DJABA
Director 2012-12-11
Previous Officers
Officer Role Date Appointed Date Resigned
ALEX BEKKERMAN
Director 2015-06-26 2016-11-20
ANTHONY CAUCHI
Director 2000-02-07 2016-11-20
ALAN HARKER
Director 2012-12-11 2015-07-03
SARAH ANNE BAILEY
Company Secretary 2014-01-13 2015-04-02
ANTHONY CAUCHI
Company Secretary 2000-02-07 2012-12-11
STEPHEN EDWARD LEACH
Director 2011-04-06 2012-12-11
CLARE ELIZABETH RUCK
Director 2007-12-12 2012-12-11
LLOYD SALMONS
Director 2003-07-01 2012-12-11
GRAME JOHN ARKELL
Director 2007-12-12 2011-04-06
JONATHAN PATRICK FREDERIK BRADLEY
Director 2009-06-03 2011-04-06
SANJAY WADHWANI
Director 2007-03-29 2009-04-09
ALAN FRANCIS EDWARDS
Director 2000-02-07 2006-10-20
DEBRA JUNE LYSAGHT
Director 2003-11-01 2005-12-31
QA REGISTRARS LIMITED
Nominated Secretary 2000-02-07 2000-02-07
QA NOMINEES LIMITED
Nominated Director 2000-02-07 2000-02-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MAGNUS DJABA DJABA ALBEMARLE MARKETING RESEARCH LIMITED Director 2017-03-31 CURRENT 1964-01-09 Dissolved 2018-01-09
MAGNUS DJABA DJABA THE INSTITUTE OF PRACTITIONERS IN ADVERTISING (PRE-CHARTER) Director 2016-03-17 CURRENT 1927-04-12 Active - Proposal to Strike off
MAGNUS DJABA DJABA FALLON LONDON LIMITED Director 2014-07-15 CURRENT 1998-06-04 Active
MAGNUS DJABA DJABA SAATCHI & SAATCHI GROUP LTD Director 2012-08-01 CURRENT 1928-07-07 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-03-14GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2016-12-27GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2016-12-15DS01APPLICATION FOR STRIKING-OFF
2016-12-01TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY CAUCHI
2016-12-01TM01APPOINTMENT TERMINATED, DIRECTOR ALEX BEKKERMAN
2016-09-15AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-08-08LATEST SOC08/08/16 STATEMENT OF CAPITAL;GBP 1
2016-08-08SH1908/08/16 STATEMENT OF CAPITAL GBP 1
2016-07-25SH20STATEMENT BY DIRECTORS
2016-07-25CAP-SSSOLVENCY STATEMENT DATED 31/05/16
2016-07-25RES13CANCELLATION OF SHARE PREMIUM ACCOUNT 31/05/2016
2016-07-25RES06REDUCE ISSUED CAPITAL 31/05/2016
2016-02-16AR0107/02/16 FULL LIST
2015-07-03TM01APPOINTMENT TERMINATED, DIRECTOR ALAN HARKER
2015-06-26AP01DIRECTOR APPOINTED MR ALEX BEKKERMAN
2015-06-05AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-08AP03SECRETARY APPOINTED MISS JOANNE MUNIS
2015-04-08TM02APPOINTMENT TERMINATED, SECRETARY SARAH BAILEY
2015-02-09LATEST SOC09/02/15 STATEMENT OF CAPITAL;GBP 904
2015-02-09AR0107/02/15 FULL LIST
2014-07-07AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-03-06LATEST SOC06/03/14 STATEMENT OF CAPITAL;GBP 904
2014-03-06AR0107/02/14 FULL LIST
2014-02-11AP03SECRETARY APPOINTED MRS SARAH ANNE BAILEY
2013-06-21AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-03-08AR0107/02/13 FULL LIST
2013-01-31SH0111/12/12 STATEMENT OF CAPITAL GBP 904.00
2013-01-22RP04SECOND FILING WITH MUD 07/02/12 FOR FORM AR01
2013-01-22ANNOTATIONClarification
2013-01-09AD01REGISTERED OFFICE CHANGED ON 09/01/2013 FROM, 3-11 PINE STREET, LONDON, EC1R 0JH
2013-01-08TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN LEACH
2013-01-08AA01PREVSHO FROM 31/03/2013 TO 31/12/2012
2013-01-08AP03SECRETARY APPOINTED RAJ BASRAN
2013-01-08AP01DIRECTOR APPOINTED MAGNUS DJABA
2013-01-08AP01DIRECTOR APPOINTED ALAN HARKER
2013-01-08TM01APPOINTMENT TERMINATED, DIRECTOR LLOYD SALMONS
2013-01-08TM01APPOINTMENT TERMINATED, DIRECTOR CLARE RUCK
2013-01-08TM02APPOINTMENT TERMINATED, SECRETARY ANTHONY CAUCHI
2012-12-31RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-12-31RES13APT AUD/SEC 175/LOAN RATIFIED 11/12/2012
2012-12-18AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-11-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-05-15AR0107/02/12 FULL LIST
2012-01-04AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-04-15AP01DIRECTOR APPOINTED STEPHEN LEACH
2011-04-15TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN BRADLEY
2011-04-15CC04STATEMENT OF COMPANY'S OBJECTS
2011-04-15TM01APPOINTMENT TERMINATED, DIRECTOR GRAME ARKELL
2011-04-15RES13REVOKE ALLOTMENT LIMIT 06/04/2011
2011-04-15RES0106/04/2011
2011-04-15SH0106/04/11 STATEMENT OF CAPITAL GBP 867
2011-04-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-03-10AR0108/02/11 FULL LIST
2011-02-10AR0107/02/11 FULL LIST
2010-12-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-06-14AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/03/09
2010-04-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-04-13AR0107/02/10 FULL LIST
2010-02-03AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-06-12288aDIRECTOR APPOINTED JONATHAN PATRICK FREDERICK BRADLEY
2009-06-12288bAPPOINTMENT TERMINATED DIRECTOR SANJAY WADHWANI
2009-04-16AAFULL ACCOUNTS MADE UP TO 31/03/08
2009-04-07363aRETURN MADE UP TO 07/02/09; NO CHANGE OF MEMBERS
2009-04-07288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANTHONY CAUCHI / 18/02/2009
2009-04-07288cDIRECTOR'S CHANGE OF PARTICULARS / LLOYD SALMONS / 01/02/2007
2009-04-07288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANTHONY CAUCHI / 01/07/2007
2008-04-18363(287)REGISTERED OFFICE CHANGED ON 18/04/08
2008-04-18363sRETURN MADE UP TO 07/02/08; CHANGE OF MEMBERS
2008-04-16287REGISTERED OFFICE CHANGED ON 16/04/2008 FROM, BUTLER HOUSE, 177-178 TOTTENHAM COURT ROAD, LONDON, W1T 7NY
2008-04-16363sRETURN MADE UP TO 07/02/07; FULL LIST OF MEMBERS
2008-04-03AA31/03/07 TOTAL EXEMPTION SMALL
2008-01-14288aNEW DIRECTOR APPOINTED
2008-01-14288aNEW DIRECTOR APPOINTED
2007-09-06169£ IC 1000/997 29/03/07 £ SR 350@.01=3
2007-05-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2007-04-14288aNEW DIRECTOR APPOINTED
2007-04-14RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-04-14123NC INC ALREADY ADJUSTED 29/03/07
2007-04-14RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-04-14RES04£ NC 1000/10000 29/03/
2007-04-02225ACC. REF. DATE SHORTENED FROM 30/06/07 TO 31/03/07
2007-01-27288bDIRECTOR RESIGNED
2006-09-27363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2006-09-27363sRETURN MADE UP TO 07/02/06; FULL LIST OF MEMBERS
2006-07-25287REGISTERED OFFICE CHANGED ON 25/07/06 FROM: THE CLOCK HOUSE, 140 LONDON ROAD, GUILDFORD, SURREY GU1 1UW
2006-05-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05
2006-05-03ELRESS386 DISP APP AUDS 18/04/06
2006-05-03ELRESS366A DISP HOLDING AGM 18/04/06
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to THE OUTSIDE LINE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against THE OUTSIDE LINE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-04-01 Satisfied COUTTS & COMPANY
MORTGAGE DEBENTURE 2005-02-03 Satisfied COUTTS & COMPANY
Intangible Assets
Patents
We have not found any records of THE OUTSIDE LINE LIMITED registering or being granted any patents
Domain Names

THE OUTSIDE LINE LIMITED owns 3 domain names.

idletutor.co.uk   outsideline.co.uk   nowplayit.co.uk  

Trademarks
We have not found any records of THE OUTSIDE LINE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE OUTSIDE LINE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities not elsewhere classified) as THE OUTSIDE LINE LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where THE OUTSIDE LINE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE OUTSIDE LINE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded THE OUTSIDE LINE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.