GLOBAL OUTDOOR MEDIA LIMITED

7th Floor, Lacon House 7th Floor, Lacon House, London, WC1X 8NL, England
StatusACTIVE
Company No.02866133
CategoryPrivate Limited Company
Incorporated26 Oct 1993
Age30 years, 7 months, 24 days
JurisdictionEngland Wales

SUMMARY

GLOBAL OUTDOOR MEDIA LIMITED is an active private limited company with number 02866133. It was incorporated 30 years, 7 months, 24 days ago, on 26 October 1993. The company address is 7th Floor, Lacon House 7th Floor, Lacon House, London, WC1X 8NL, England.



Company Fillings

Confirmation statement with updates

Date: 24 Jan 2024

Action Date: 23 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-23

Documents

View document PDF

Accounts with accounts type full

Date: 22 Jan 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jul 2023

Action Date: 01 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-07-01

Officer name: Darren David Singer

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jul 2023

Action Date: 01 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-07-01

Officer name: Mr Benedict Campion Porter

Documents

View document PDF

Accounts with accounts type full

Date: 16 May 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jan 2023

Action Date: 23 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-23

Documents

View document PDF

Termination director company with name termination date

Date: 31 Mar 2022

Action Date: 31 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Leon Taviansky

Termination date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jan 2022

Action Date: 23 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-23

Documents

View document PDF

Accounts with accounts type full

Date: 10 Jan 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 08 Mar 2021

Action Date: 15 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony John Booker

Termination date: 2021-02-15

Documents

View document PDF

Accounts with accounts type full

Date: 05 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Feb 2021

Action Date: 23 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-23

Documents

View document PDF

Change to a person with significant control

Date: 25 Feb 2020

Action Date: 25 Feb 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Doubleplay Iii Limited

Change date: 2020-02-25

Documents

View document PDF

Appoint person secretary company with name date

Date: 20 Feb 2020

Action Date: 30 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Michelle Jane Gammon

Appointment date: 2020-01-30

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jan 2020

Action Date: 23 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-23

Documents

View document PDF

Change to a person with significant control

Date: 31 Jan 2020

Action Date: 22 Jan 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Doubleplay Iii Limited

Change date: 2020-01-22

Documents

View document PDF

Change person director company with change date

Date: 21 Jan 2020

Action Date: 18 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Leon Taviansky

Change date: 2020-01-18

Documents

View document PDF

Change person director company with change date

Date: 19 Jan 2020

Action Date: 19 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-01-19

Officer name: Mr Jason Richard Cotterrell

Documents

View document PDF

Change person director company with change date

Date: 18 Jan 2020

Action Date: 18 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Anthony John Booker

Change date: 2020-01-18

Documents

View document PDF

Change to a person with significant control

Date: 15 Jan 2020

Action Date: 14 Jan 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Doubleplay Iii Limited

Change date: 2020-01-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jan 2020

Action Date: 15 Jan 2020

Category: Address

Type: AD01

New address: 7th Floor, Lacon House 84 Theobalds Road London WC1X 8NL

Old address: 7th Floor, Lacon House 84 Theobald's Road London WC1X 8NL England

Change date: 2020-01-15

Documents

View document PDF

Accounts with accounts type full

Date: 07 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Resolution

Date: 26 Sep 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 26 Sep 2019

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Aug 2019

Action Date: 20 Aug 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-08-20

Charge number: 028661330007

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Aug 2019

Action Date: 20 Aug 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 028661330008

Charge creation date: 2019-08-20

Documents

View document PDF

Change account reference date company current extended

Date: 31 May 2019

Action Date: 31 Mar 2020

Category: Accounts

Type: AA01

New date: 2020-03-31

Made up date: 2019-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 23 May 2019

Action Date: 21 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Gabriel Miron

Appointment date: 2019-05-21

Documents

View document PDF

Appoint person director company with name date

Date: 23 May 2019

Action Date: 21 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-05-21

Officer name: Mr Darren David Singer

Documents

View document PDF

Termination director company with name termination date

Date: 23 May 2019

Action Date: 21 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-05-21

Officer name: Rupa Pravin Patel

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jan 2019

Action Date: 23 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-23

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Nov 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 028661330006

Documents

View document PDF

Accounts with accounts type full

Date: 17 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 07 Aug 2018

Action Date: 06 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-08-06

Officer name: Mr Jason Cotterrell

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jun 2018

Action Date: 01 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-06-01

Officer name: David Truman King

Documents

View document PDF

Termination director company with name termination date

Date: 15 Feb 2018

Action Date: 05 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Shaun Gregory

Termination date: 2018-02-05

Documents

View document PDF

Appoint person director company with name date

Date: 15 Feb 2018

Action Date: 06 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Rupa Pravin Patel

Appointment date: 2018-02-06

Documents

View document PDF

Termination secretary company with name termination date

Date: 15 Feb 2018

Action Date: 06 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-02-06

Officer name: Rupa Patel

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jan 2018

Action Date: 23 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-23

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 Jan 2018

Action Date: 08 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Helen Sarah Shaw

Termination date: 2018-01-08

Documents

View document PDF

Appoint person secretary company with name date

Date: 10 Jan 2018

Action Date: 08 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2018-01-08

Officer name: Ms Rupa Patel

Documents

View document PDF

Accounts with accounts type full

Date: 26 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Jun 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jan 2017

Action Date: 23 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Truman King

Appointment date: 2017-01-23

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jan 2017

Action Date: 23 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-23

Documents

View document PDF

Capital allotment shares

Date: 24 Jan 2017

Action Date: 11 Nov 2016

Category: Capital

Type: SH01

Capital : 650,001.00 GBP

Date: 2016-11-11

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jan 2017

Action Date: 23 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-01-23

Officer name: Jason Richard Cotterrell

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jan 2017

Action Date: 18 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-18

Documents

View document PDF

Resolution

Date: 23 Dec 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Dec 2016

Action Date: 07 Dec 2016

Category: Address

Type: AD01

Old address: 7th Floor Lacon London 84 Theobald's Road London WC1X 8NL England

New address: 7th Floor, Lacon House 84 Theobald's Road London WC1X 8NL

Change date: 2016-12-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Nov 2016

Action Date: 23 Nov 2016

Category: Address

Type: AD01

Change date: 2016-11-23

New address: 7th Floor Lacon London 84 Theobald's Road London WC1X 8NL

Old address: Lacon London 84 Theobald's Road London WC1X 8NL England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Nov 2016

Action Date: 21 Nov 2016

Category: Address

Type: AD01

Old address: Camden Wharf 28 Jamestown Road London NW1 7BY

New address: Lacon London 84 Theobald's Road London WC1X 8NL

Change date: 2016-11-21

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 Nov 2016

Action Date: 15 Nov 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 028661330006

Charge creation date: 2016-11-15

Documents

View document PDF

Confirmation statement with updates

Date: 10 Oct 2016

Action Date: 08 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-08

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Oct 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 028661330003

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Oct 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 028661330004

Documents

View document PDF

Appoint person director company with name date

Date: 14 Sep 2016

Action Date: 01 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-09-01

Officer name: Mr Leon Taviansky

Documents

View document PDF

Termination director company with name termination date

Date: 02 Sep 2016

Action Date: 01 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Daniel Christopher Madden

Termination date: 2016-09-01

Documents

View document PDF

Accounts with accounts type full

Date: 22 Jun 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 09 Dec 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Nov 2015

Action Date: 08 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-08

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 Feb 2015

Action Date: 10 Feb 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 028661330005

Charge creation date: 2015-02-10

Documents

View document PDF

Appoint person secretary company with name date

Date: 05 Nov 2014

Action Date: 03 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2014-11-03

Officer name: Mrs Helen Sarah Shaw

Documents

View document PDF

Accounts with accounts type full

Date: 04 Nov 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 16 Oct 2014

Action Date: 15 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Aiden John Dunning

Termination date: 2014-10-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Oct 2014

Action Date: 08 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-08

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jul 2014

Action Date: 16 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-07-16

Officer name: Mr Shaun Gregory

Documents

View document PDF

Memorandum articles

Date: 26 Mar 2014

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 26 Mar 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name

Date: 20 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Antonio Alonso Salterain

Documents

View document PDF

Certificate change of name company

Date: 20 Jan 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed cbs outdoor LIMITED\certificate issued on 20/01/14

Documents

View document PDF

Change of name notice

Date: 20 Jan 2014

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Miscellaneous

Date: 05 Dec 2013

Category: Miscellaneous

Type: MISC

Description: Section 519 ca 2006

Documents

View document PDF

Appoint person director company with name

Date: 02 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Daniel Christopher Madden

Documents

View document PDF

Termination director company with name

Date: 20 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Brown

Documents

View document PDF

Mortgage create with deed with charge number

Date: 08 Nov 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 028661330004

Documents

View document PDF

Mortgage create with deed with charge number

Date: 08 Nov 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 028661330003

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Nov 2013

Action Date: 08 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-08

Documents

View document PDF

Accounts with accounts type full

Date: 19 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Resolution

Date: 13 Feb 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Oct 2012

Action Date: 08 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-08

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Legacy

Date: 27 Jul 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Legacy

Date: 27 Jun 2012

Category: Capital

Type: SH20

Description: Statement by directors

Documents

View document PDF

Legacy

Date: 27 Jun 2012

Category: Insolvency

Type: CAP-SS

Description: Solvency statement dated 27/06/12

Documents

View document PDF

Resolution

Date: 27 Jun 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 27 Jun 2012

Action Date: 27 Jun 2012

Category: Capital

Type: SH19

Capital : 112,641,335 GBP

Date: 2012-06-27

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jan 2012

Action Date: 08 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-08

Documents

View document PDF

Appoint person director company with name

Date: 11 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Philip David Brown

Documents

View document PDF

Accounts with accounts type full

Date: 06 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Appoint person director company with name

Date: 03 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Antonio Alonso Salterain

Documents

View document PDF

Appoint person director company with name

Date: 02 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jason Richard Cotterrell

Documents

View document PDF

Termination director company with name

Date: 28 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Moran

Documents

View document PDF

Termination director company with name

Date: 18 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Thomas

Documents

View document PDF

Appoint person director company with name

Date: 18 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Anthony John Booker

Documents

View document PDF

Annual return company with made up date

Date: 03 Nov 2010

Action Date: 08 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-08

Documents

View document PDF

Accounts with accounts type full

Date: 22 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Termination director company with name

Date: 02 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Helena Kavanagh

Documents

View document PDF

Termination director company with name

Date: 02 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jason Cotterrell

Documents

View document PDF

Appoint person director company with name

Date: 02 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Edward Moran

Documents

View document PDF


Some Companies

ARTICO HAIR LIMITED

454 STRATFORD ROAD,SOLIHULL,B90 4AQ

Number:06758104
Status:ACTIVE
Category:Private Limited Company

CHANDI BYTES LIMITED

48 THE CAUSEWAY,CHIPPENHAM,SN15 3DD

Number:09774432
Status:ACTIVE
Category:Private Limited Company

CHURCHILL FRAUD SOLUTIONS LIMITED

33 LONSCALE DRIVE,COVENTRY,CV3 6NN

Number:05535538
Status:ACTIVE
Category:Private Limited Company

EMMERSON GRAY LTD

26 KNAVES ACRE,HEADCORN,TN27 9TJ

Number:08152097
Status:ACTIVE
Category:Private Limited Company

FAPCOMS LTD

72 ALNWICK DRIVE,WIRRAL,CH46 6ET

Number:11735507
Status:ACTIVE
Category:Private Limited Company

IPROGRAPHICS LIMITED

12 CUDHAM CLOSE,SUTTON,SM2 6EG

Number:11324360
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source