Background WavePink WaveYellow Wave

THE DEVIL OUTSIDE LIMITED (09391823)

THE DEVIL OUTSIDE LIMITED (09391823) is an active UK company. incorporated on 16 January 2015. with registered office in London. The company operates in the Information and Communication sector, engaged in motion picture production activities. THE DEVIL OUTSIDE LIMITED has been registered for 11 years. Current directors include ALDERSON, Christine Mary.

Company Number
09391823
Status
active
Type
ltd
Incorporated
16 January 2015
Age
11 years
Address
C/O Eam London Ltd, London, SE1 1JA
Industry Sector
Information and Communication
Business Activity
Motion picture production activities
Directors
ALDERSON, Christine Mary
SIC Codes
59111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE DEVIL OUTSIDE LIMITED

THE DEVIL OUTSIDE LIMITED is an active company incorporated on 16 January 2015 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in motion picture production activities. THE DEVIL OUTSIDE LIMITED was registered 11 years ago.(SIC: 59111)

Status

active

Active since 11 years ago

Company No

09391823

LTD Company

Age

11 Years

Incorporated 16 January 2015

Size

N/A

Accounts

ARD: 31/5

Up to Date

6 weeks left

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 7 May 2025 (11 months ago)
Period: 1 June 2023 - 31 May 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 June 2024 - 31 May 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 16 January 2026 (3 months ago)
Submitted on 11 February 2026 (2 months ago)

Next Due

Due by 30 January 2027
For period ending 16 January 2027
Contact
Address

C/O Eam London Ltd 215-221 Borough High Street London, SE1 1JA,

Previous Addresses

20 Bunhill Row London EC1Y 8UE England
From: 7 October 2016To: 8 July 2020
33B Cresswell Road Cresswell Road Twickenham TW1 2EA
From: 16 January 2015To: 7 October 2016
Timeline

8 key events • 2015 - 2016

Funding Officers Ownership
Company Founded
Jan 15
Loan Secured
Jul 16
Loan Secured
Jul 16
Loan Secured
Aug 16
Loan Secured
Aug 16
Loan Secured
Aug 16
Director Joined
Oct 16
Director Left
Nov 16
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

ALDERSON, Christine Mary

Active
215-221 Borough High Street, LondonSE1 1JA
Born August 1967
Director
Appointed 16 Jan 2015

SAVILL, Shayne Jeremy

Resigned
Bunhill Row, LondonEC1Y 8UE
Born July 1974
Director
Appointed 11 Oct 2016
Resigned 07 Nov 2016

Persons with significant control

1

Ms Christine Mary Alderson

Active
215-221 Borough High Street, LondonSE1 1JA
Born August 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 16 Jan 2017
Fundings
Financials
Latest Activities

Filing History

34

Confirmation Statement With No Updates
11 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 July 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
26 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 January 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 January 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
23 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 September 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
6 September 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
23 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 December 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
18 November 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
16 November 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
12 October 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
7 October 2016
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
19 August 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 August 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 August 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 July 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 July 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
25 January 2016
AR01AR01
Incorporation Company
16 January 2015
NEWINCIncorporation