Company NameOutloud PR Ltd
Company StatusDissolved
Company Number05543866
CategoryPrivate Limited Company
Incorporation Date23 August 2005(18 years, 8 months ago)
Dissolution Date17 October 2023 (6 months, 2 weeks ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMiss Amber Burns
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed23 August 2005(same day as company formation)
RolePublic Relations
Country of ResidenceEngland
Correspondence AddressC/O Hq Accountancy Ltd, 3rd Floor, Granite Buildin
6 Stanley Street
Liverpool
L1 6AF
Secretary NameDiane Burns
NationalityBritish
StatusClosed
Appointed23 August 2005(same day as company formation)
RoleCompany Director
Correspondence Address76 Vaughan Road
Wallasey
Merseyside
CH45 1LP
Wales
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed23 August 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed23 August 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitewww.outloudpr.co.uk
Telephone01790 914928
Telephone regionSpilsby

Location

Registered Address166 Banks Road
West Kirby
Wirral
CH48 0RH
Wales
RegionNorth West
ConstituencyWirral West
CountyMerseyside
WardWest Kirby and Thurstaston
Built Up AreaWest Kirby/Hoylake
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2013
Net Worth£7,324
Cash£723
Current Liabilities£26,118

Accounts

Latest Accounts31 August 2021 (2 years, 8 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Filing History

30 December 2020Registered office address changed from Third Floor, Granite Buildings 6 Stanley Street Liverpool L1 6AF United Kingdom to 401 the West Tower Brook Street Liverpool L3 9PJ on 30 December 2020 (1 page)
21 November 2020Confirmation statement made on 23 August 2020 with no updates (3 pages)
30 June 2020Unaudited abridged accounts made up to 31 August 2019 (7 pages)
16 October 2019Confirmation statement made on 23 August 2019 with no updates (3 pages)
31 May 2019Unaudited abridged accounts made up to 31 August 2018 (7 pages)
2 November 2018Confirmation statement made on 23 August 2018 with no updates (3 pages)
1 September 2018Compulsory strike-off action has been discontinued (1 page)
31 August 2018Unaudited abridged accounts made up to 31 August 2017 (7 pages)
31 July 2018First Gazette notice for compulsory strike-off (1 page)
15 September 2017Confirmation statement made on 23 August 2017 with no updates (3 pages)
15 September 2017Confirmation statement made on 23 August 2017 with no updates (3 pages)
2 June 2017Registered office address changed from C/O Sinclair 300 st. Marys Road Garston Liverpool L19 0NQ to Third Floor, Granite Buildings 6 Stanley Street Liverpool L1 6AF on 2 June 2017 (1 page)
2 June 2017Registered office address changed from C/O Sinclair 300 st. Marys Road Garston Liverpool L19 0NQ to Third Floor, Granite Buildings 6 Stanley Street Liverpool L1 6AF on 2 June 2017 (1 page)
30 May 2017Unaudited abridged accounts made up to 31 August 2016 (7 pages)
30 May 2017Unaudited abridged accounts made up to 31 August 2016 (7 pages)
21 September 2016Confirmation statement made on 23 August 2016 with updates (5 pages)
21 September 2016Confirmation statement made on 23 August 2016 with updates (5 pages)
23 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
23 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
5 October 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 10
(3 pages)
5 October 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 10
(3 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
7 October 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 10
(3 pages)
7 October 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 10
(3 pages)
9 April 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
9 April 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
24 September 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 10
(3 pages)
24 September 2013Director's details changed for Amber Burns on 1 October 2012 (2 pages)
24 September 2013Director's details changed for Amber Burns on 1 October 2012 (2 pages)
24 September 2013Director's details changed for Amber Burns on 1 October 2012 (2 pages)
24 September 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 10
(3 pages)
20 March 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
20 March 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
15 October 2012Registered office address changed from 45 Rhosddu Road Wrexham LL11 2NS on 15 October 2012 (1 page)
15 October 2012Registered office address changed from 45 Rhosddu Road Wrexham LL11 2NS on 15 October 2012 (1 page)
12 October 2012Annual return made up to 23 August 2012 with a full list of shareholders (4 pages)
12 October 2012Annual return made up to 23 August 2012 with a full list of shareholders (4 pages)
11 June 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
11 June 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
23 September 2011Annual return made up to 23 August 2011 with a full list of shareholders (4 pages)
23 September 2011Annual return made up to 23 August 2011 with a full list of shareholders (4 pages)
31 March 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
31 March 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
6 September 2010Annual return made up to 23 August 2010 with a full list of shareholders (4 pages)
6 September 2010Director's details changed for Amber Burns on 6 August 2010 (2 pages)
6 September 2010Annual return made up to 23 August 2010 with a full list of shareholders (4 pages)
6 September 2010Director's details changed for Amber Burns on 6 August 2010 (2 pages)
6 September 2010Director's details changed for Amber Burns on 6 August 2010 (2 pages)
23 February 2010Total exemption small company accounts made up to 31 August 2009 (3 pages)
23 February 2010Total exemption small company accounts made up to 31 August 2009 (3 pages)
22 September 2009Return made up to 23/08/09; full list of members (3 pages)
22 September 2009Return made up to 23/08/09; full list of members (3 pages)
23 April 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
23 April 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
13 October 2008Return made up to 23/08/08; full list of members (3 pages)
13 October 2008Return made up to 23/08/08; full list of members (3 pages)
6 December 2007Return made up to 23/08/07; no change of members (6 pages)
6 December 2007Return made up to 23/08/07; no change of members (6 pages)
29 November 2007Total exemption small company accounts made up to 31 August 2007 (4 pages)
29 November 2007Total exemption small company accounts made up to 31 August 2007 (4 pages)
9 November 2007Registered office changed on 09/11/07 from: hesp alyn pantymwyn road cilcain mold flintshire north wales CH7 5NL (1 page)
9 November 2007Registered office changed on 09/11/07 from: hesp alyn pantymwyn road cilcain mold flintshire north wales CH7 5NL (1 page)
12 December 2006Total exemption small company accounts made up to 31 August 2006 (4 pages)
12 December 2006Total exemption small company accounts made up to 31 August 2006 (4 pages)
10 October 2006Ad 31/08/05--------- £ si 9@1 (2 pages)
10 October 2006Ad 31/08/05--------- £ si 9@1 (2 pages)
9 October 2006Return made up to 23/08/06; full list of members (6 pages)
9 October 2006Return made up to 23/08/06; full list of members (6 pages)
30 November 2005Registered office changed on 30/11/05 from: 11A sandfield road wallasey wirral CH45 1JQ (1 page)
30 November 2005Registered office changed on 30/11/05 from: 11A sandfield road wallasey wirral CH45 1JQ (1 page)
6 October 2005New director appointed (2 pages)
6 October 2005New director appointed (2 pages)
6 October 2005New secretary appointed (2 pages)
6 October 2005New secretary appointed (2 pages)
24 August 2005Secretary resigned (1 page)
24 August 2005Secretary resigned (1 page)
24 August 2005Director resigned (1 page)
24 August 2005Director resigned (1 page)
23 August 2005Incorporation (9 pages)
23 August 2005Incorporation (9 pages)