Company Information for OUT RUN MEDIA LIMITED
The Exchange 5, Bank Street, Bury, LANCASHIRE, BL9 0DN,
|
Company Registration Number
![]() Private Limited Company
Active - Proposal to Strike off |
Company Name | ||||
---|---|---|---|---|
OUT RUN MEDIA LIMITED | ||||
Legal Registered Office | ||||
The Exchange 5 Bank Street Bury LANCASHIRE BL9 0DN Other companies in S1 | ||||
Previous Names | ||||
|
Company Number | 08089190 | |
---|---|---|
Company ID Number | 08089190 | |
Date formed | 2012-05-30 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2022-11-30 | |
Account next due | 2024-11-30 | |
Latest return | 2024-05-30 | |
Return next due | 2025-06-13 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB353731502 |
Last Datalog update: | 2025-02-12 10:20:32 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
RICHARD MICHAEL BARLOW |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID ANTCLIFF |
Director | ||
SIMON JEREMY TENNYSON |
Director | ||
JOANNA SABAN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
REWARDRIVE LTD | Director | 2015-02-18 | CURRENT | 2015-02-18 | Active - Proposal to Strike off | |
WEJO LIMITED | Director | 2013-12-13 | CURRENT | 2013-12-13 | In Administration | |
DATAFUSE LIMITED | Director | 2013-07-09 | CURRENT | 2013-07-09 | Dissolved 2015-02-17 | |
SOCIAL INNOVATIONS GROUP LIMITED | Director | 2012-11-30 | CURRENT | 2012-11-28 | Dissolved 2014-07-15 | |
SPURSTOW INVESTMENTS LIMITED | Director | 2012-11-12 | CURRENT | 2012-11-12 | Active |
Date | Document Type | Document Description |
---|---|---|
Compulsory strike-off action has been suspended | ||
FIRST GAZETTE notice for compulsory strike-off | ||
CONFIRMATION STATEMENT MADE ON 30/05/24, WITH NO UPDATES | ||
30/11/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 30/05/23, WITH NO UPDATES | ||
30/11/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 30/11/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/05/22, WITH NO UPDATES | |
AA | 30/11/20 ACCOUNTS TOTAL EXEMPTION FULL | |
Compulsory strike-off action has been discontinued | ||
DISS40 | Compulsory strike-off action has been discontinued | |
FIRST GAZETTE notice for compulsory strike-off | ||
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/05/21, WITH UPDATES | |
PSC02 | Notification of Spurstow Investments Limited as a person with significant control on 2021-06-09 | |
PSC04 | Change of details for Mr Richard Michael Barlow as a person with significant control on 2021-06-09 | |
AA01 | Previous accounting period extended from 31/05/20 TO 30/11/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/05/20, WITH NO UPDATES | |
AA | 31/05/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/05/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/05/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/05/19, WITH NO UPDATES | |
AA | 31/05/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/05/18, WITH NO UPDATES | |
AA | 31/05/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/05/17, WITH NO UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD MICHAEL BARLOW | |
AA | 31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/07/16 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 30/05/16 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Richard Michael Barlow on 2016-05-30 | |
RES15 | CHANGE OF COMPANY NAME 07/07/16 | |
CERTNM | COMPANY NAME CHANGED VUEHOO LIMITED CERTIFICATE ISSUED ON 07/07/16 | |
AA | 31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
RES15 | CHANGE OF NAME 04/09/2015 | |
CERTNM | Company name changed amsure LIMITED\certificate issued on 07/09/15 | |
AA | 31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 07/08/15 FROM Omnia One Queen Street Sheffield S1 2DG | |
LATEST SOC | 04/08/15 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 30/05/15 ANNUAL RETURN FULL LIST | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID ANTCLIFF | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON JEREMY TENNYSON | |
LATEST SOC | 12/06/14 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 30/05/14 ANNUAL RETURN FULL LIST | |
AA | 31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/05/13 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED SIMON JEREMY TENNYSON | |
AP01 | DIRECTOR APPOINTED RICHARD MICHAEL BARLOW | |
AP01 | DIRECTOR APPOINTED DAVID ANTCLIFF | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOANNA SABAN | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION | |
CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 63110 - Data processing, hosting and related activities
Creditors Due Within One Year | 2013-05-31 | £ 43,400 |
---|
Creditors and other liabilities
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on OUT RUN MEDIA LIMITED
Called Up Share Capital | 2013-05-31 | £ 0 |
---|---|---|
Debtors | 2013-05-31 | £ 3,902 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (63110 - Data processing, hosting and related activities) as OUT RUN MEDIA LIMITED are:
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. |