London
W1F 9JT
Director Name | Mr Justin Malcolm Brian Cochrane |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 November 2016(34 years, 5 months after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | 33 Golden Square London W1F 9JT |
Director Name | Mr Timothy Richard Lumb |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 August 2017(35 years, 2 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Golden Square London W1F 9JT |
Director Name | Mr Dallas Conroy Wiles |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 February 2020(37 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 27 Sale Place London W2 1YR |
Secretary Name | Mr Timothy Richard Lumb |
---|---|
Status | Current |
Appointed | 20 February 2020(37 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Correspondence Address | 33 Golden Square London W1F 9JT |
Director Name | Mr Jason Richard Cotterrell |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2020(37 years, 11 months after company formation) |
Appointment Duration | 3 years, 12 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 84 Theobalds Road London WC1X 8NL |
Director Name | Russell William Gore-Andrews |
---|---|
Date of Birth | January 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1992(10 years after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 04 December 1992) |
Role | Company Director |
Correspondence Address | 33 Golden Square London W1R 3PA |
Director Name | Mr Robert Boyd Murrell |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1992(10 years after company formation) |
Appointment Duration | -1 years, 12 months (resigned 15 June 1992) |
Role | Company Director |
Correspondence Address | 10 London Road Chatteris Cambridgeshire PE16 6AS |
Director Name | Patrick Anthony Lawless |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1992(10 years after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 04 December 1992) |
Role | Company Director |
Correspondence Address | Allied House 47149 Aberavon Road London E3 5AR |
Director Name | Derek Jenkins |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1992(10 years after company formation) |
Appointment Duration | 2 months, 1 week (resigned 25 August 1992) |
Role | Company Director |
Correspondence Address | 14/15 Lower Grosvenor Place London SW1W 0EX |
Director Name | Michael Alan Holt Holme |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1992(10 years after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 04 December 1992) |
Role | Company Director |
Correspondence Address | The Firs 10 Old Farmhouse Drive Oxshott Leatherhead Surrey KT22 0EY |
Director Name | Roger Laurence Fernley |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1992(10 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 May 1996) |
Role | Company Manager |
Correspondence Address | 77 Newman Street London W1A 1DX |
Director Name | Gerald Carter Draper |
---|---|
Date of Birth | November 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1992(10 years after company formation) |
Appointment Duration | 1 week, 6 days (resigned 30 June 1992) |
Role | Company Director |
Correspondence Address | 76 Onslow Road Walton On Thames Surrey KT12 5AY |
Director Name | Gerard Francis Bew |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1992(10 years after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 04 December 1992) |
Role | Company Director |
Correspondence Address | Water Court 36 Water Street Birmingham B3 1HP |
Director Name | Graeme Baillit |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1992(10 years after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 07 October 1992) |
Role | Company Director |
Correspondence Address | 184 Queens Ferry Road Blackhull Edinburgh EN4 2BW |
Director Name | Winifred Eva Allam |
---|---|
Date of Birth | September 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1992(10 years after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 04 December 1992) |
Role | Company Director |
Correspondence Address | Norman House 105-109 Strand London WC2R 0AD |
Secretary Name | John David Klue |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 June 1992(10 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 10 April 1995) |
Role | Company Director |
Correspondence Address | Flat 1 18 Rockley Road London W14 0DA |
Director Name | Richard George Holliday |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1995(12 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 03 February 1998) |
Role | Company Director And Secretary |
Correspondence Address | 35 Bernard Gardens Wimbledon London SW19 7BE |
Secretary Name | Richard George Holliday |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 1995(12 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 03 February 1998) |
Role | Company Director And Secretary |
Correspondence Address | 35 Bernard Gardens Wimbledon London SW19 7BE |
Director Name | Iain Latta McLellan |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1998(15 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 October 2001) |
Role | Company Director |
Correspondence Address | Glenisla 14 Chestnut Avenue Northwood Middlesex HA6 1HR |
Director Name | Lord Matthew Hadrian Marshall Carrington |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1998(15 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 26 April 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34 Ladbroke Square London W11 3NB |
Secretary Name | Iain Latta McLellan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1998(15 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 October 2001) |
Role | Company Director |
Correspondence Address | Glenisla 14 Chestnut Avenue Northwood Middlesex HA6 1HR |
Secretary Name | Lord Matthew Hadrian Marshall Carrington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2001(19 years, 5 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 22 April 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34 Ladbroke Square London W11 3NB |
Director Name | David John Pugh |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2002(19 years, 8 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 21 November 2006) |
Role | Company Director |
Correspondence Address | 12 Vineyard Hill Road London SW19 7JH |
Director Name | Alan Walter James |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2002(19 years, 10 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 11 June 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Cranleigh Road Esher Surrey KT10 8DF |
Secretary Name | Mr William Harston Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 2002(19 years, 10 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 19 June 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Farm Road Chorleywood Hertfordshire WD3 5QA |
Director Name | Jeremy Male |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2006(24 years, 5 months after company formation) |
Appointment Duration | 7 years (resigned 10 December 2013) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | Queen Anne House Queens Drive Oxshott Surrey KT22 0PB |
Director Name | Mr Michael Baker-Munton |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2010(27 years, 11 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 December 2014) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 3rd Floor 43-45 Dorset Street London W1U 7NA |
Director Name | Mr Alan Robert Brydon |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2015(32 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 03 November 2016) |
Role | Media Advisor |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 43-45 Dorset Street London W1U 7NA |
Director Name | Mr Mark Robert Benjamin Craze |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2015(32 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 03 November 2016) |
Role | Media Advisor |
Country of Residence | England |
Correspondence Address | 3rd Floor 43-45 Dorset Street London W1U 7NA |
Secretary Name | Mr Alan Robert Brydon |
---|---|
Status | Resigned |
Appointed | 19 June 2015(33 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 03 November 2016) |
Role | Company Director |
Correspondence Address | 3rd Floor 43-45 Dorset Street London W1U 7NA |
Director Name | Mr Naren Anirudha Patel |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2016(34 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 20 February 2020) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 33 Golden Square London W1F 9JT |
Director Name | Mr Jonathan Paul Lewis |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2016(34 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 17 September 2020) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 33 Golden Square London W1F 9JT |
Secretary Name | Miss Katherine Jane Ashmore |
---|---|
Status | Resigned |
Appointed | 03 November 2016(34 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 20 February 2020) |
Role | Company Director |
Correspondence Address | 33 Golden Square London W1F 9JT |
Website | outdoormediacentre.org.uk |
---|
Registered Address | 33 Golden Square London W1F 9JT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £66,607 |
Cash | £393,526 |
Current Liabilities | £475,394 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 13 April 2024 (1 week, 6 days ago) |
---|---|
Next Return Due | 27 April 2025 (1 year from now) |
10 January 1991 | Delivered on: 22 January 1991 Persons entitled: The Royal Bank of Scotland PLC. Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
21 March 1990 | Delivered on: 29 March 1990 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital fixtures & fittings fixed plant and machinery. Outstanding |
12 October 2020 | Termination of appointment of Jonathan Paul Lewis as a director on 17 September 2020 (1 page) |
---|---|
21 September 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
4 May 2020 | Appointment of Mr Jason Richard Cotterrell as a director on 1 May 2020 (2 pages) |
27 April 2020 | Confirmation statement made on 13 April 2020 with no updates (3 pages) |
4 March 2020 | Appointment of Mr Dallas Conroy Wiles as a director on 20 February 2020 (2 pages) |
2 March 2020 | Termination of appointment of Katherine Jane Ashmore as a secretary on 20 February 2020 (1 page) |
2 March 2020 | Appointment of Mr Timothy Richard Lumb as a secretary on 20 February 2020 (2 pages) |
2 March 2020 | Termination of appointment of Naren Anirudha Patel as a director on 20 February 2020 (1 page) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
25 April 2019 | Confirmation statement made on 13 April 2019 with no updates (3 pages) |
8 March 2019 | Notification of a person with significant control statement (2 pages) |
26 September 2018 | Memorandum and Articles of Association (18 pages) |
24 September 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
26 April 2018 | Confirmation statement made on 13 April 2018 with no updates (3 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
9 August 2017 | Confirmation statement made on 13 April 2017 with no updates (3 pages) |
9 August 2017 | Confirmation statement made on 13 April 2017 with no updates (3 pages) |
9 August 2017 | Appointment of Mr Timothy Richard Lumb as a director on 2 August 2017 (2 pages) |
9 August 2017 | Registered office address changed from 3rd Floor 43-45 Dorset Street London W1U 7NA to 33 Golden Square London W1F 9JT on 9 August 2017 (1 page) |
9 August 2017 | Appointment of Mr Timothy Richard Lumb as a director on 2 August 2017 (2 pages) |
9 August 2017 | Registered office address changed from 3rd Floor 43-45 Dorset Street London W1U 7NA to 33 Golden Square London W1F 9JT on 9 August 2017 (1 page) |
29 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
29 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
11 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
11 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
23 June 2017 | Resolutions
|
23 June 2017 | Resolutions
|
5 December 2016 | Appointment of Mr Justin Malcolm Brian Cochrane as a director on 3 November 2016 (2 pages) |
5 December 2016 | Appointment of Miss Katherine Jane Ashmore as a secretary on 3 November 2016 (2 pages) |
5 December 2016 | Termination of appointment of Alan Robert Brydon as a secretary on 3 November 2016 (1 page) |
5 December 2016 | Termination of appointment of Mark Robert Benjamin Craze as a director on 3 November 2016 (1 page) |
5 December 2016 | Termination of appointment of Alan Robert Brydon as a secretary on 3 November 2016 (1 page) |
5 December 2016 | Appointment of Mr Timothy Bleakley as a director on 3 November 2016 (2 pages) |
5 December 2016 | Appointment of Mr Timothy Bleakley as a director on 3 November 2016 (2 pages) |
5 December 2016 | Appointment of Mr Jonathan Paul Lewis as a director on 3 November 2016 (2 pages) |
5 December 2016 | Appointment of Mr Naren Anirudha Patel as a director on 3 November 2016 (2 pages) |
5 December 2016 | Termination of appointment of Mark Robert Benjamin Craze as a director on 3 November 2016 (1 page) |
5 December 2016 | Appointment of Mr Jonathan Paul Lewis as a director on 3 November 2016 (2 pages) |
5 December 2016 | Appointment of Mr Justin Malcolm Brian Cochrane as a director on 3 November 2016 (2 pages) |
5 December 2016 | Termination of appointment of Alan Robert Brydon as a director on 3 November 2016 (1 page) |
5 December 2016 | Termination of appointment of Alan Robert Brydon as a director on 3 November 2016 (1 page) |
5 December 2016 | Appointment of Mr Naren Anirudha Patel as a director on 3 November 2016 (2 pages) |
5 December 2016 | Appointment of Miss Katherine Jane Ashmore as a secretary on 3 November 2016 (2 pages) |
9 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
9 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
14 April 2016 | Annual return made up to 13 April 2016 no member list (3 pages) |
14 April 2016 | Annual return made up to 13 April 2016 no member list (3 pages) |
7 March 2016 | Resolutions
|
7 March 2016 | Statement of company's objects (2 pages) |
7 March 2016 | Statement of company's objects (2 pages) |
7 March 2016 | Resolutions
|
17 February 2016 | Statement of company's objects (2 pages) |
17 February 2016 | Statement of company's objects (2 pages) |
30 September 2015 | Company name changed outdoor media centre LIMITED\certificate issued on 30/09/15
|
30 September 2015 | Company name changed outdoor media centre LIMITED\certificate issued on 30/09/15
|
7 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
7 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
31 July 2015 | Termination of appointment of William Harston Wilson as a director on 19 June 2015 (1 page) |
31 July 2015 | Termination of appointment of William Harston Wilson as a director on 19 June 2015 (1 page) |
31 July 2015 | Appointment of Mr Mark Robert Benjamin Craze as a director on 18 May 2015 (2 pages) |
31 July 2015 | Appointment of Mr Alan Robert Brydon as a secretary on 19 June 2015 (2 pages) |
31 July 2015 | Appointment of Mr Alan Robert Brydon as a director on 18 May 2015 (2 pages) |
31 July 2015 | Appointment of Mr Alan Robert Brydon as a secretary on 19 June 2015 (2 pages) |
31 July 2015 | Appointment of Mr Mark Robert Benjamin Craze as a director on 18 May 2015 (2 pages) |
31 July 2015 | Appointment of Mr Alan Robert Brydon as a director on 18 May 2015 (2 pages) |
31 July 2015 | Termination of appointment of William Harston Wilson as a secretary on 19 June 2015 (1 page) |
31 July 2015 | Termination of appointment of William Harston Wilson as a secretary on 19 June 2015 (1 page) |
13 April 2015 | Termination of appointment of Michael Baker-Munton as a director on 31 December 2014 (1 page) |
13 April 2015 | Annual return made up to 8 April 2015 no member list (3 pages) |
13 April 2015 | Termination of appointment of Michael Baker-Munton as a director on 31 December 2014 (1 page) |
13 April 2015 | Annual return made up to 8 April 2015 no member list (3 pages) |
13 April 2015 | Annual return made up to 8 April 2015 no member list (3 pages) |
11 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
11 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
23 April 2014 | Termination of appointment of Naren Patel as a director (1 page) |
23 April 2014 | Termination of appointment of Naren Patel as a director (1 page) |
14 April 2014 | Annual return made up to 8 April 2014 no member list (3 pages) |
14 April 2014 | Annual return made up to 8 April 2014 no member list (3 pages) |
14 April 2014 | Termination of appointment of Jeremy Male as a director (1 page) |
14 April 2014 | Appointment of Mr Naren Anirudha Patel as a director (2 pages) |
14 April 2014 | Annual return made up to 8 April 2014 no member list (3 pages) |
14 April 2014 | Termination of appointment of Jeremy Male as a director (1 page) |
14 April 2014 | Appointment of Mr Naren Anirudha Patel as a director (2 pages) |
14 April 2014 | Termination of appointment of Jeremy Male as a director (1 page) |
14 April 2014 | Termination of appointment of Jeremy Male as a director (1 page) |
17 October 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
17 October 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
18 July 2013 | Resolutions
|
18 July 2013 | Resolutions
|
10 April 2013 | Annual return made up to 8 April 2013 no member list (4 pages) |
10 April 2013 | Annual return made up to 8 April 2013 no member list (4 pages) |
10 April 2013 | Annual return made up to 8 April 2013 no member list (4 pages) |
7 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
7 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
11 June 2012 | Director's details changed for Mr Michael Baker-Munton on 11 June 2012 (2 pages) |
11 June 2012 | Annual return made up to 1 June 2012 no member list (4 pages) |
11 June 2012 | Director's details changed for Mr Michael Baker-Munton on 11 June 2012 (2 pages) |
11 June 2012 | Annual return made up to 1 June 2012 no member list (4 pages) |
11 June 2012 | Annual return made up to 1 June 2012 no member list (4 pages) |
1 December 2011 | Registered office address changed from Summit House 27 Sale Place London W2 1YR on 1 December 2011 (1 page) |
1 December 2011 | Registered office address changed from Summit House 27 Sale Place London W2 1YR on 1 December 2011 (1 page) |
1 December 2011 | Registered office address changed from Summit House 27 Sale Place London W2 1YR on 1 December 2011 (1 page) |
27 June 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
27 June 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
1 June 2011 | Annual return made up to 1 June 2011 no member list (4 pages) |
1 June 2011 | Annual return made up to 1 June 2011 no member list (4 pages) |
1 June 2011 | Annual return made up to 1 June 2011 no member list (4 pages) |
4 November 2010 | Change of name notice (2 pages) |
4 November 2010 | Company name changed outdoor advertising association of great britain LIMITED(the)\certificate issued on 04/11/10
|
4 November 2010 | Company name changed outdoor advertising association of great britain LIMITED(the)\certificate issued on 04/11/10
|
4 November 2010 | Change of name notice (2 pages) |
7 July 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
7 July 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
11 June 2010 | Termination of appointment of Alan James as a director (1 page) |
11 June 2010 | Termination of appointment of Alan James as a director (1 page) |
3 June 2010 | Annual return made up to 1 June 2010 no member list (4 pages) |
3 June 2010 | Annual return made up to 1 June 2010 no member list (4 pages) |
3 June 2010 | Annual return made up to 1 June 2010 no member list (4 pages) |
27 May 2010 | Appointment of Mr Michael Baker-Munton as a director (2 pages) |
27 May 2010 | Appointment of Mr Michael Baker-Munton as a director (2 pages) |
10 July 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
10 July 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
9 July 2009 | Annual return made up to 01/06/09 (3 pages) |
9 July 2009 | Annual return made up to 01/06/09 (3 pages) |
17 July 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
17 July 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
2 June 2008 | Annual return made up to 01/06/08 (3 pages) |
2 June 2008 | Annual return made up to 01/06/08 (3 pages) |
6 July 2007 | Annual return made up to 01/06/07 (4 pages) |
6 July 2007 | Annual return made up to 01/06/07 (4 pages) |
16 June 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
16 June 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
12 June 2007 | New director appointed (2 pages) |
12 June 2007 | Director resigned (1 page) |
12 June 2007 | Director resigned (1 page) |
12 June 2007 | New director appointed (2 pages) |
28 September 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
28 September 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
11 September 2006 | Resolutions
|
11 September 2006 | Resolutions
|
5 June 2006 | Annual return made up to 01/06/06 (4 pages) |
5 June 2006 | Annual return made up to 01/06/06 (4 pages) |
25 July 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
25 July 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
14 July 2005 | Annual return made up to 01/06/05
|
14 July 2005 | Annual return made up to 01/06/05
|
4 October 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
4 October 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
21 June 2004 | Annual return made up to 01/06/04 (4 pages) |
21 June 2004 | Annual return made up to 01/06/04 (4 pages) |
9 October 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
9 October 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
10 June 2003 | Annual return made up to 01/06/03 (4 pages) |
10 June 2003 | Annual return made up to 01/06/03 (4 pages) |
17 October 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
17 October 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
6 June 2002 | Annual return made up to 01/06/02 (4 pages) |
6 June 2002 | Annual return made up to 01/06/02 (4 pages) |
30 April 2002 | Director resigned (1 page) |
30 April 2002 | Director resigned (1 page) |
29 April 2002 | New secretary appointed;new director appointed (2 pages) |
29 April 2002 | New director appointed (2 pages) |
29 April 2002 | Secretary resigned (1 page) |
29 April 2002 | New secretary appointed;new director appointed (2 pages) |
29 April 2002 | New director appointed (2 pages) |
29 April 2002 | Secretary resigned (1 page) |
9 March 2002 | New secretary appointed;new director appointed (2 pages) |
9 March 2002 | New secretary appointed;new director appointed (2 pages) |
9 March 2002 | New director appointed (2 pages) |
9 March 2002 | New director appointed (2 pages) |
26 February 2002 | Secretary resigned;director resigned (1 page) |
26 February 2002 | Secretary resigned;director resigned (1 page) |
19 September 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
19 September 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
22 June 2001 | Annual return made up to 01/06/01 (3 pages) |
22 June 2001 | Annual return made up to 01/06/01 (3 pages) |
3 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
3 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
16 June 2000 | Annual return made up to 01/06/00 (3 pages) |
16 June 2000 | Annual return made up to 01/06/00 (3 pages) |
6 October 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
6 October 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
4 July 1999 | Annual return made up to 01/06/99 (4 pages) |
4 July 1999 | Annual return made up to 01/06/99 (4 pages) |
22 October 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
22 October 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
7 April 1998 | Resolutions
|
7 April 1998 | Memorandum and Articles of Association (18 pages) |
7 April 1998 | Memorandum and Articles of Association (18 pages) |
7 April 1998 | Resolutions
|
9 February 1998 | New secretary appointed;new director appointed (2 pages) |
9 February 1998 | Secretary resigned;director resigned (1 page) |
9 February 1998 | Secretary resigned;director resigned (1 page) |
9 February 1998 | New director appointed (2 pages) |
9 February 1998 | New director appointed (2 pages) |
9 February 1998 | New secretary appointed;new director appointed (2 pages) |
2 November 1997 | Full accounts made up to 31 December 1996 (11 pages) |
2 November 1997 | Full accounts made up to 31 December 1996 (11 pages) |
30 May 1997 | Annual return made up to 01/06/97
|
30 May 1997 | Annual return made up to 01/06/97
|
13 November 1996 | Registered office changed on 13/11/96 from: 77 newman street london W1A 1DX (1 page) |
13 November 1996 | Registered office changed on 13/11/96 from: 77 newman street london W1A 1DX (1 page) |
6 October 1996 | Full accounts made up to 31 December 1995 (12 pages) |
6 October 1996 | Full accounts made up to 31 December 1995 (12 pages) |
22 May 1996 | Annual return made up to 01/06/96
|
22 May 1996 | Annual return made up to 01/06/96
|
31 January 1996 | Accounts for a small company made up to 31 March 1995 (12 pages) |
31 January 1996 | Accounts for a small company made up to 31 March 1995 (12 pages) |
7 December 1995 | Accounting reference date shortened from 31/03 to 31/12 (1 page) |
7 December 1995 | Accounting reference date shortened from 31/03 to 31/12 (1 page) |
1 June 1995 | New secretary appointed;new director appointed (2 pages) |
1 June 1995 | New secretary appointed;new director appointed (2 pages) |
1 June 1995 | Annual return made up to 01/06/95
|
1 June 1995 | Annual return made up to 01/06/95
|
1 January 1995 | A selection of documents registered before 1 January 1995 (83 pages) |
11 June 1982 | Incorporation (41 pages) |
11 June 1982 | Incorporation (41 pages) |