GLOBAL OUTDOOR MEDIA HOLDINGS LIMITED

7th Floor, Lacon House 7th Floor, Lacon House, London, WC1X 8NL
StatusACTIVE
Company No.06309636
CategoryPrivate Limited Company
Incorporated11 Jul 2007
Age16 years, 11 months, 5 days
JurisdictionEngland Wales

SUMMARY

GLOBAL OUTDOOR MEDIA HOLDINGS LIMITED is an active private limited company with number 06309636. It was incorporated 16 years, 11 months, 5 days ago, on 11 July 2007. The company address is 7th Floor, Lacon House 7th Floor, Lacon House, London, WC1X 8NL.



Company Fillings

Resolution

Date: 26 Jan 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 26 Jan 2024

Category: Incorporation

Type: MA

Documents

View document PDF

Capital allotment shares

Date: 25 Jan 2024

Action Date: 05 Jan 2024

Category: Capital

Type: SH01

Date: 2024-01-05

Capital : 45,900,021.02 GBP

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jan 2024

Action Date: 03 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-03

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 02 Jan 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Legacy

Date: 02 Jan 2024

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/23

Documents

View document PDF

Legacy

Date: 02 Jan 2024

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/23

Documents

View document PDF

Legacy

Date: 02 Jan 2024

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/23

Documents

View document PDF

Termination director company with name termination date

Date: 06 Aug 2023

Action Date: 04 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Darren David Singer

Termination date: 2023-08-04

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 amended with accounts type audit exemption subsiduary

Date: 13 May 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AAMD

Made up date: 2022-03-31

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 05 Jan 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Legacy

Date: 05 Jan 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/22

Documents

View document PDF

Legacy

Date: 05 Jan 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/22

Documents

View document PDF

Legacy

Date: 05 Jan 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/22

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jan 2023

Action Date: 03 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-03

Documents

View document PDF

Memorandum articles

Date: 10 Aug 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 10 Aug 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 06 Aug 2022

Action Date: 27 Jul 2022

Category: Capital

Type: SH01

Date: 2022-07-27

Capital : 45,888,050.07 GBP

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

Termination date: 2022-03-31

Officer name: Leon Taviansky

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 17 Mar 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Legacy

Date: 17 Mar 2022

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/21

Documents

View document PDF

Legacy

Date: 17 Mar 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/21

Documents

View document PDF

Legacy

Date: 17 Mar 2022

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/21

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jan 2022

Action Date: 03 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-03

Documents

View document PDF

Second filing capital allotment shares

Date: 21 Jul 2021

Action Date: 18 May 2021

Category: Capital

Type: RP04SH01

Capital : 45,885,670.75 GBP

Date: 2021-05-18

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 20 Jul 2021

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2021-01-03

Documents

View document PDF

Second filing capital allotment shares

Date: 20 Jul 2021

Action Date: 08 Feb 2021

Category: Capital

Type: RP04SH01

Capital : 45,885,663.24 GBP

Date: 2021-02-08

Documents

View document PDF

Capital allotment shares

Date: 21 Jun 2021

Action Date: 18 May 2021

Category: Capital

Type: SH01

Date: 2021-05-18

Capital : 45,885,670.75 GBP

Documents

View document PDF

Memorandum articles

Date: 15 Mar 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 15 Mar 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

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

Legacy

Date: 04 Mar 2021

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/20

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 04 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Legacy

Date: 04 Mar 2021

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/20

Documents

View document PDF

Legacy

Date: 04 Mar 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/20

Documents

View document PDF

Termination director company with name termination date

Date: 02 Mar 2021

Action Date: 01 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jason Richard Cotterrell

Termination date: 2021-03-01

Documents

View document PDF

Termination director company with name termination date

Date: 02 Mar 2021

Action Date: 01 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sally Cairns

Termination date: 2021-03-01

Documents

View document PDF

Termination director company with name termination date

Date: 02 Mar 2021

Action Date: 01 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-03-01

Officer name: Michael Gordon

Documents

View document PDF

Termination director company with name termination date

Date: 02 Mar 2021

Action Date: 01 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Charles Lamb Allen

Termination date: 2021-03-01

Documents

View document PDF

Capital allotment shares

Date: 18 Feb 2021

Action Date: 08 Feb 2021

Category: Capital

Type: SH01

Capital : 45,885,663.24 GBP

Date: 2021-02-08

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jan 2021

Action Date: 03 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-03

Documents

View document PDF

Resolution

Date: 08 Dec 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital alter shares consolidation

Date: 08 Dec 2020

Action Date: 26 Nov 2020

Category: Capital

Type: SH02

Date: 2020-11-26

Documents

View document PDF

Capital allotment shares

Date: 19 Nov 2020

Action Date: 12 Nov 2020

Category: Capital

Type: SH01

Date: 2020-11-12

Capital : 45,884,100 GBP

Documents

View document PDF

Resolution

Date: 16 Nov 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 16 Nov 2020

Action Date: 02 Nov 2020

Category: Capital

Type: SH01

Date: 2020-11-02

Capital : 45,884,099,999 GBP

Documents

View document PDF

Termination director company with name termination date

Date: 26 Feb 2020

Action Date: 24 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-02-24

Officer name: Jonathan Lewis

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 updates

Date: 20 Jan 2020

Action Date: 03 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-03

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

Officer name: Mr Jason Richard Cotterrell

Change date: 2020-01-19

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 Jonathan Lewis

Change date: 2020-01-18

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

Change date: 2020-01-18

Officer name: Mr Anthony John Booker

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

Change date: 2020-01-18

Officer name: Mr Leon Taviansky

Documents

View document PDF

Change to a person with significant control

Date: 16 Jan 2020

Action Date: 16 Jan 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Global Media & Entertainment Limited

Change date: 2020-01-16

Documents

View document PDF

Change person director company with change date

Date: 16 Jan 2020

Action Date: 16 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jonathan Lewis

Change date: 2020-01-16

Documents

View document PDF

Change person director company with change date

Date: 14 Jan 2020

Action Date: 14 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ashley Daniel Tabor

Change date: 2020-01-14

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 23 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Legacy

Date: 23 Dec 2019

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/19

Documents

View document PDF

Legacy

Date: 23 Dec 2019

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/19

Documents

View document PDF

Legacy

Date: 23 Dec 2019

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/19

Documents

View document PDF

Change person director company with change date

Date: 09 Dec 2019

Action Date: 09 Dec 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-12-09

Officer name: Mr Jason Cotterell

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Nov 2019

Action Date: 07 Nov 2019

Category: Address

Type: AD01

Old address: C/O Primesight Limited the Met Building 22 Percy Street London W1T 2BU United Kingdom

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

Change date: 2019-11-07

Documents

View document PDF

Appoint person director company with name date

Date: 10 Oct 2019

Action Date: 01 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Sally Cairns

Appointment date: 2019-10-01

Documents

View document PDF

Resolution

Date: 04 Sep 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Notification of a person with significant control

Date: 27 Aug 2019

Action Date: 25 Jul 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2019-07-25

Psc name: Global Media & Entertainment Limited

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: 063096360004

Charge creation date: 2019-08-20

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: 063096360005

Charge creation date: 2019-08-20

Documents

View document PDF

Appoint person director company with name date

Date: 22 Aug 2019

Action Date: 01 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: The Lord Allen of Kensington Charles Lamb Allen

Appointment date: 2019-08-01

Documents

View document PDF

Resolution

Date: 21 Aug 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 13 Aug 2019

Action Date: 25 Jul 2019

Category: Capital

Type: SH01

Capital : 45,884,098.3332 GBP

Date: 2019-07-25

Documents

View document PDF

Appoint person director company with name date

Date: 12 Aug 2019

Action Date: 01 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-08-01

Officer name: Michael Gordon

Documents

View document PDF

Appoint person director company with name date

Date: 05 Aug 2019

Action Date: 01 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-08-01

Officer name: Mr Anthony John Booker

Documents

View document PDF

Appoint person director company with name date

Date: 05 Aug 2019

Action Date: 01 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-08-01

Officer name: Mr Jason Cotterell

Documents

View document PDF

Appoint person director company with name date

Date: 05 Aug 2019

Action Date: 01 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-08-01

Officer name: Mr Jonathan Lewis

Documents

View document PDF

Appoint person director company with name date

Date: 05 Aug 2019

Action Date: 01 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-08-01

Officer name: Mr Leon Taviansky

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Aug 2019

Action Date: 25 Jul 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-07-25

Psc name: Global Radio Services Limited

Documents

View document PDF

Appoint person director company with name date

Date: 01 Aug 2019

Action Date: 01 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-08-01

Officer name: Mr Ashley Daniel Tabor

Documents

View document PDF

Termination director company with name termination date

Date: 01 Aug 2019

Action Date: 01 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-08-01

Officer name: Naren Anirudha Patel

Documents

View document PDF

Termination secretary company with name termination date

Date: 11 Jul 2019

Action Date: 30 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Monica Ellen Mackinnon

Termination date: 2019-06-30

Documents

View document PDF

Resolution

Date: 10 Jun 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jan 2019

Action Date: 03 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-03

Documents

View document PDF

Capital alter shares subdivision

Date: 10 Jan 2019

Action Date: 08 Nov 2018

Category: Capital

Type: SH02

Date: 2018-11-08

Documents

View document PDF

Capital variation of rights attached to shares

Date: 10 Dec 2018

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 10 Dec 2018

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 07 Dec 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company current extended

Date: 23 Oct 2018

Action Date: 31 Mar 2019

Category: Accounts

Type: AA01

Made up date: 2018-12-31

New date: 2019-03-31

Documents

View document PDF

Capital variation of rights attached to shares

Date: 10 Oct 2018

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 10 Oct 2018

Category: Capital

Type: SH08

Documents

View document PDF

Notification of a person with significant control

Date: 03 Oct 2018

Action Date: 20 Sep 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2018-09-20

Psc name: Global Radio Services Limited

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 03 Oct 2018

Action Date: 03 Oct 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-10-03

Documents

View document PDF

Termination director company with name termination date

Date: 03 Oct 2018

Action Date: 20 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-09-20

Officer name: Ashley Timothy Marden Long

Documents

View document PDF

Termination director company with name termination date

Date: 03 Oct 2018

Action Date: 20 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-09-20

Officer name: Vikram Krishna

Documents

View document PDF

Termination director company with name termination date

Date: 03 Oct 2018

Action Date: 20 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-09-20

Officer name: Timothy Simon Green

Documents

View document PDF

Appoint person director company with name date

Date: 03 Oct 2018

Action Date: 20 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Darren David Singer

Appointment date: 2018-09-20

Documents

View document PDF

Appoint person director company with name date

Date: 03 Oct 2018

Action Date: 20 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Gabriel Miron

Appointment date: 2018-09-20

Documents

View document PDF

Accounts with accounts type group

Date: 13 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Notification of a person with significant control statement

Date: 07 Mar 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Mar 2018

Action Date: 05 Apr 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-04-05

Psc name: Gmt Realisation Fund L.P.

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jan 2018

Action Date: 03 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-03

Documents

View document PDF


Some Companies

CANFIELD HEALTHCARE CONSULTING LP

NOUALE COTTAGE,RINGWOOD,BH24 3EL

Number:LP019992
Status:ACTIVE
Category:Limited Partnership

ERPRECRUIT LTD

OLD LIBRARY CHAMBERS,SALISBURY,SP1 1BG

Number:11632190
Status:ACTIVE
Category:Private Limited Company

FINANCETECH MANAGEMENT SERVICES LTD

BRAES, SCARSDALE RIDGE,LEEDS,LS17 9BP

Number:05165326
Status:ACTIVE
Category:Private Limited Company

HODGE HILL SECURITIES LIMITED

GLADSTONE HOUSE,LIVERPOOL,L15 9EG

Number:05063819
Status:ACTIVE
Category:Private Limited Company

P ELDRED & ASSOCIATES LTD

40 HEXHAM GARDENS,MILTON KEYNES,MK3 5EX

Number:10135179
Status:ACTIVE
Category:Private Limited Company

THE GRAND ESCAPE LTD

96 BROAD STREET,BIRMINGHAM,B15 1AU

Number:11373569
Status:ACTIVE
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