Outlaw Music Limited

General information

Name:

Outlaw Music Ltd

Office Address:

Moore 6th Floor Whitefriars Lewins Mead BS1 2NT Bristol

Number: 01437533

Incorporation date: 1979-07-16

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Outlaw Music came into being in 1979 as a company enlisted under no 01437533, located at BS1 2NT Bristol at Moore 6th Floor. This firm has been in business for 45 years and its current status is active. This firm has operated under three different names. The company's initial listed name, India Middleton, was switched on 2003/05/09 to Reiker Sound Technologies. The current name is in use since 2016, is Outlaw Music Limited. The enterprise's SIC and NACE codes are 59200 which means Sound recording and music publishing activities. Outlaw Music Ltd reported its latest accounts for the financial period up to 2022/12/31. Its most recent annual confirmation statement was released on 2023/05/31.

Taking into consideration this particular company's register, for 18 years there have been two directors: Eleanor B. and John W.. To provide support to the directors, the company has been utilizing the skills of Lynne W. as a secretary since October 2002.

  • Previous company's names
  • Outlaw Music Limited 2016-12-23
  • Reiker Sound Technologies Limited 2003-05-09
  • India Middleton Limited 1979-07-16

Financial data based on annual reports

Company staff

Eleanor B.

Role: Director

Appointed: 14 September 2006

Latest update: 10 January 2024

John W.

Role: Director

Appointed: 19 August 2003

Latest update: 10 January 2024

Lynne W.

Role: Secretary

Appointed: 25 October 2002

Latest update: 10 January 2024

People with significant control

Executives who have control over the firm are as follows: Eleanor B. owns 1/2 or less of company shares and has 1/2 or less of voting rights. John W. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Eleanor B.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
John W.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 14 June 2024
Confirmation statement last made up date 31 May 2023
Annual Accounts
Start Date For Period Covered By Report 01 January 2013
Annual Accounts 10 September 2015
Start Date For Period Covered By Report 01 January 2014
Date Approval Accounts 10 September 2015
Annual Accounts 8 August 2016
Start Date For Period Covered By Report 01 January 2015
Date Approval Accounts 8 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts 9 August 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 9 August 2013
Annual Accounts 27 August 2014
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 27 August 2014
Annual Accounts
End Date For Period Covered By Report 31 December 2014
Annual Accounts
End Date For Period Covered By Report 31 December 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022 (AA)
filed on: 29th, September 2023
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2012

Address:

Monarch House 1 Smyth Road

Post code:

BS3 2BX

City / Town:

Bristol

HQ address,
2013

Address:

Monarch House 1 Smyth Road

Post code:

BS3 2BX

City / Town:

Bristol

HQ address,
2014

Address:

Monarch House 1 Smyth Road

Post code:

BS3 2BX

City / Town:

Bristol

HQ address,
2015

Address:

Monarch House 1 Smyth Road

Post code:

BS3 2BX

City / Town:

Bristol

Search other companies

Services (by SIC Code)

  • 59200 : Sound recording and music publishing activities
44
Company Age

Closest Companies - by postcode