Outlaw Films Limited


Outlaw Films started in year 1997 as Private Limited Company with registration number 03331741. The Outlaw Films company has been functioning successfully for twenty seven years now and its status is active. The firm's office is based in at 37 Warren Street. Postal code: W1T 6AD.

The firm has one director. William J., appointed on 11 March 1997. There are currently no secretaries appointed. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Gloria D. who worked with the the firm until 26 October 2004.

Outlaw Films Limited Address / Contact

Office Address 37 Warren Street
Office Address2 London
Town
Post code W1T 6AD
Country of origin United Kingdom

Company Information / Profile

Registration Number 03331741
Date of Incorporation Tue, 11th Mar 1997
Industry Motion picture production activities
End of financial Year 31st July
Company age 27 years old
Account next due date Tue, 30th Apr 2024 (15 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Mon, 25th Mar 2024 (2024-03-25)
Last confirmation statement dated Sat, 11th Mar 2023

Company staff

Warren Street Registrars Limited

Position: Corporate Secretary

Appointed: 26 October 2004

William J.

Position: Director

Appointed: 11 March 1997

Philippa B.

Position: Director

Appointed: 12 March 2006

Resigned: 12 April 2019

Jeremy G.

Position: Director

Appointed: 15 February 2000

Resigned: 01 May 2004

Christopher W.

Position: Director

Appointed: 11 March 1997

Resigned: 12 March 2006

Jpcord Limited

Position: Corporate Nominee Director

Appointed: 11 March 1997

Resigned: 11 March 1997

Gloria D.

Position: Secretary

Appointed: 11 March 1997

Resigned: 26 October 2004

Jpcors Limited

Position: Corporate Nominee Secretary

Appointed: 11 March 1997

Resigned: 11 March 1997

People with significant control

The register of PSCs that own or control the company is made up of 2 names. As we established, there is William J. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Philippa B. This PSC owns 25-50% shares and has 25-50% voting rights.

William J.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Philippa B.

Notified on 6 April 2016
Ceased on 26 April 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-07-302012-07-312013-07-312014-07-302014-07-312015-07-302015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Balance Sheet
Cash Bank On Hand       455510030 8355 0012
Current Assets49 295 66 70562 58262 58250 25950 25925 27625 30440 24338 64629 28635 70036 7526 955
Debtors24 125 43 96562 58262 5827 2137 21325 27225 29940 23838 64129 1864 86531 7516 953
Net Assets Liabilities       3756552354354151 343-12 298-36 659
Other Debtors       15 3675 3675 3573 761    
Property Plant Equipment       1 7241 5785756381 9801 5541 030944
Cash Bank In Hand19 545 22 741  43 04643 0464       
Net Assets Liabilities Including Pension Asset Liability3 386 -5 631256256568568375       
Stocks Inventory5 625              
Tangible Fixed Assets4 6964 6969138028022 0372 0371 724       
Reserves/Capital
Called Up Share Capital201 201201201201201201       
Profit Loss Account Reserve3 185 -5 8325555367367174       
Other
Accumulated Depreciation Impairment Property Plant Equipment       39 68341 55342 55643 45044 59946 06847 50748 425
Additions Other Than Through Business Combinations Property Plant Equipment        1 724 9572 4911 043915832
Average Number Employees During Period       22213311
Bank Borrowings            20 00015 00010 667
Bank Overdrafts       13 83413 67319 44819 4194 021 29 42530 051
Corporation Tax Payable       6 4206 9407 7027 82014 4976 079  
Creditors       26 62526 22740 58338 84930 85115 91135 08033 891
Increase From Depreciation Charge For Year Property Plant Equipment        1 8701 0038941 1491 4691 439918
Net Current Assets Liabilities-865 -6 544-546-546-1 469-1 469-1 349-923-340-203-1 56519 7891 672-26 936
Other Creditors       3 3433 6464 4468 4944 9674 3444 1673 840
Other Taxation Social Security Payable       2 5531 9684 4522 7393 0315 0871 040 
Property Plant Equipment Gross Cost       41 40743 13143 13144 08846 57947 62248 53749 369
Total Assets Less Current Liabilities3 831 -5 631        41521 3432 702-25 992
Trade Creditors Trade Payables       475 4 5353774 335401448 
Trade Debtors Trade Receivables       1 620 14 4007 380    
Capital Employed3 386 -5 631256256568568375       
Creditors Due Within One Year50 160 73 25063 12863 12851 72851 72826 625       
Number Shares Allotted  201 201 201201       
Par Value Share  1 1 11       
Provisions For Liabilities Charges445              
Share Capital Allotted Called Up Paid201 201201201201201201       
Tangible Fixed Assets Additions  600 903 2 6041 284       
Tangible Fixed Assets Cost Or Valuation 36 01636 616 37 519 40 12341 407       
Tangible Fixed Assets Depreciation 31 32035 703 36 717 38 08639 683       
Tangible Fixed Assets Depreciation Charged In Period  4 383 1 014 1 3691 597       

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st July 2022
filed on: 24th, April 2023
Free Download (8 pages)

Company search

Advertisements