London
WC1X 8NL
Director Name | Mr Stephen Gabriel Miron |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 May 2019(25 years, 7 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 30 Leicester Square London WC2H 7LA |
Secretary Name | Michelle Jane Gammon |
---|---|
Status | Current |
Appointed | 30 January 2020(26 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Correspondence Address | 7th Floor, Lacon House 84 Theobalds Road London WC1X 8NL |
Director Name | Mr Benedict Campion Porter |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2023(29 years, 8 months after company formation) |
Appointment Duration | 10 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 30 Leicester Square London WC2H 7LA |
Director Name | Alan Brindle |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1993(same day as company formation) |
Role | General Manager |
Correspondence Address | 4 Menzies Court Shenley Lodge Milton Keynes MK5 7HS |
Director Name | Mr Ian Harkness |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | Lacey House Lacey Green Hylesbury Bucks HP27 0RB |
Secretary Name | Alan Brindle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 1993(same day as company formation) |
Role | General Manager |
Correspondence Address | 4 Menzies Court Shenley Lodge Milton Keynes MK5 7HS |
Director Name | Robert John Haynes |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1993(1 month, 1 week after company formation) |
Appointment Duration | 9 years, 11 months (resigned 31 October 2003) |
Role | Operations Director |
Correspondence Address | 14 Faraday Drive Shenley Lodge Milton Keynes MK5 7DA |
Secretary Name | John Frederick Swainson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 December 1993(1 month, 1 week after company formation) |
Appointment Duration | 10 years, 3 months (resigned 19 March 2004) |
Role | Finance Director |
Correspondence Address | 15 Chaldon Way Coulsdon Surrey CR5 1DG |
Director Name | William Michael Appelbaum |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 August 1994(9 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 8 months (resigned 30 April 2000) |
Role | Executive |
Correspondence Address | 143 Byram Shore Road Greenwich Connecticut 06830 |
Director Name | Mel Karmazin |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 March 1996(2 years, 5 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 13 May 2004) |
Role | Chief Executive |
Correspondence Address | 106 Central Park South New York 10019 Usa Foreign |
Director Name | Mr Michael Baker-Munton |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1996(3 years, 1 month after company formation) |
Appointment Duration | 11 years, 12 months (resigned 03 December 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 74 Belsize Road London NW6 4TG |
Director Name | Tina Sue Haut |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 May 2000(6 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 20 August 2003) |
Role | Attorney |
Correspondence Address | 15 Westerleigh Road Purchase New York 10577 United States |
Director Name | Thomas Christopher Goddard |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 21 July 2000(6 years, 8 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 01 May 2007) |
Role | Chief Executive |
Correspondence Address | Fernacres Fulmer Common Road, Fulmer Slough Berkshire SL3 6JN |
Secretary Name | Brigit Rathouse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 2004(10 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 December 2005) |
Role | Solicitor |
Correspondence Address | 95 St Mark's Road London W10 6JW |
Director Name | Mr James Deeny |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2004(10 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 December 2005) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 24 The Roystons Berrylands Surbiton Surrey KT5 8HH |
Secretary Name | Lucy Brosnan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 2004(10 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 December 2005) |
Role | Company Director |
Correspondence Address | Flat C 2 Oakford Road London NW5 1AH |
Director Name | Mr Timothy John Ellis |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2005(11 years, 3 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 31 December 2005) |
Role | Vp European Tax |
Country of Residence | England |
Correspondence Address | 8 West Square London SE11 4SN |
Director Name | Mr Tim James Bleakley |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2005(11 years, 3 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 October 2009) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 46 Gondar Gardens London NW6 1HG |
Director Name | Mr Ian Peter Haslegrave |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2005(11 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 22 September 2006) |
Role | Solicitor |
Correspondence Address | 7 Chesilton Road Fulham London SW6 5AA |
Secretary Name | Mr Ian Peter Haslegrave |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 2005(12 years, 2 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 22 September 2006) |
Role | Company Director |
Correspondence Address | 7 Chesilton Road Fulham London SW6 5AA |
Director Name | Ms Deborah Jayne Embley |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2006(12 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 23 October 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 1 64 Cromwell Avenue Highgate London N6 5HQ |
Secretary Name | Ms Deborah Jayne Embley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 September 2006(12 years, 11 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 01 May 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 1 64 Cromwell Avenue Highgate London N6 5HQ |
Secretary Name | Helen Judith Goldberg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2007(13 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 03 December 2008) |
Role | Company Director |
Correspondence Address | 22 Fitzwarren Gardens London N19 3TP |
Director Name | Mr Jason Richard Cotterrell |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2008(15 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 02 June 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Jamestown Road London NW1 7BY |
Director Name | Ms Helena Mary Kavanagh |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 03 December 2008(15 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 02 June 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Jamestown Road London NW1 7BY |
Secretary Name | Mr Aiden John Dunning |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 December 2008(15 years, 1 month after company formation) |
Appointment Duration | 5 years, 10 months (resigned 15 October 2014) |
Role | Lawyer |
Correspondence Address | Camden Wharf 28 Jamestown Road London NW1 7BY |
Director Name | Mr Anthony John Booker |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2010(17 years after company formation) |
Appointment Duration | 10 years, 3 months (resigned 15 February 2021) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 7th Floor, Lacon House 84 Theobalds Road London WC1X 8NL |
Director Name | Mr Antonio Alonso Salterain |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 29 July 2011(17 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 10 February 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Camden Wharf 28 Jamestown Road London NW1 7BY |
Director Name | Mr Jason Richard Cotterrell |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2011(17 years, 9 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 23 January 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7th Floor, Lacon House 84 Theobald's Road London WC1X 8NL |
Director Name | Mr Philip David Brown |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 10 August 2011(17 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 20 November 2013) |
Role | Chief Franchise And Operations Officer |
Country of Residence | Ireland |
Correspondence Address | Camden Wharf 28 Jamestown Road London NW1 7BY |
Director Name | Mr Shaun Gregory |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2014(20 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 05 February 2018) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 7th Floor, Lacon House 84 Theobald's Road London WC1X 8NL |
Secretary Name | Mrs Helen Sarah Shaw |
---|---|
Status | Resigned |
Appointed | 03 November 2014(21 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 08 January 2018) |
Role | Company Director |
Correspondence Address | 7th Floor, Lacon House 84 Theobald's Road London WC1X 8NL |
Director Name | Mr David Truman King |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2017(23 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 June 2018) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 7th Floor, Lacon House 84 Theobald's Road London WC1X 8NL |
Secretary Name | Ms Rupa Patel |
---|---|
Status | Resigned |
Appointed | 08 January 2018(24 years, 2 months after company formation) |
Appointment Duration | 4 weeks, 1 day (resigned 06 February 2018) |
Role | Company Director |
Correspondence Address | 7th Floor, Lacon House 84 Theobald's Road London WC1X 8NL |
Website | exterionmedia.com |
---|---|
Email address | [email protected] |
Telephone | 020 74283619 |
Telephone region | London |
Registered Address | 7th Floor, Lacon House 84 Theobalds Road London WC1X 8NL |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
650k at £1 | Ldi LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £112,238,000 |
Gross Profit | £39,548,000 |
Net Worth | £45,707,000 |
Cash | £21,056,000 |
Current Liabilities | £99,371,000 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 23 January 2024 (3 months ago) |
---|---|
Next Return Due | 6 February 2025 (9 months, 2 weeks from now) |
20 August 2019 | Delivered on: 23 August 2019 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
20 August 2019 | Delivered on: 23 August 2019 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited Classification: A registered charge Particulars: N/A. Outstanding |
15 November 2016 | Delivered on: 18 November 2016 Persons entitled: U.S. Bank Trustees Limited Classification: A registered charge Outstanding |
10 February 2015 | Delivered on: 12 February 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
29 October 2013 | Delivered on: 8 November 2013 Persons entitled: Wilmington Trust (London) Limited (as Security Agent) Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
29 October 2013 | Delivered on: 8 November 2013 Persons entitled: Wilmington Trust (London) Limited (as Security Agent) Classification: A registered charge Particulars: L/H property k/a unit 18 phase 1 the fort industrial park fort parkway chester road castle vale birmingham t/no WM48772B, trademark UK00002049075 ("mega rear") and trademark UK00002049078 ("megalight") see image for full details. Notification of addition to or amendment of charge. Outstanding |
23 July 2012 | Delivered on: 27 July 2012 Persons entitled: Gpc Manchester Limited Classification: Rent deposit deed Secured details: £25,200 due or to become due from the company to the chargee. Particulars: Bearing deposit account see image for full details. Outstanding |
28 September 1994 | Delivered on: 18 October 1994 Satisfied on: 2 April 1996 Persons entitled: The First National Bank of Boston Classification: Debenture Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of a deed of guarantee and indemnity of even date. Particulars: L/H property k/a 4 & 6 and 10-26A (even)jamestown road NW1. 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. See the mortgage charge document for full details. Fully Satisfied |
11 July 2023 | Appointment of Mr Benedict Campion Porter as a director on 1 July 2023 (2 pages) |
---|---|
11 July 2023 | Termination of appointment of Darren David Singer as a director on 1 July 2023 (1 page) |
16 May 2023 | Full accounts made up to 31 March 2022 (41 pages) |
26 January 2023 | Confirmation statement made on 23 January 2023 with no updates (3 pages) |
31 March 2022 | Termination of appointment of Leon Taviansky as a director on 31 March 2022 (1 page) |
26 January 2022 | Confirmation statement made on 23 January 2022 with no updates (3 pages) |
10 January 2022 | Full accounts made up to 31 March 2021 (43 pages) |
8 March 2021 | Termination of appointment of Anthony John Booker as a director on 15 February 2021 (1 page) |
5 March 2021 | Full accounts made up to 31 March 2020 (43 pages) |
6 February 2021 | Confirmation statement made on 23 January 2021 with no updates (3 pages) |
25 February 2020 | Change of details for Doubleplay Iii Limited as a person with significant control on 25 February 2020 (2 pages) |
20 February 2020 | Appointment of Michelle Jane Gammon as a secretary on 30 January 2020 (2 pages) |
31 January 2020 | Confirmation statement made on 23 January 2020 with no updates (3 pages) |
31 January 2020 | Change of details for Doubleplay Iii Limited as a person with significant control on 22 January 2020 (2 pages) |
21 January 2020 | Director's details changed for Mr Leon Taviansky on 18 January 2020 (2 pages) |
19 January 2020 | Director's details changed for Mr Jason Richard Cotterrell on 19 January 2020 (2 pages) |
18 January 2020 | Director's details changed for Mr Anthony John Booker on 18 January 2020 (2 pages) |
15 January 2020 | Registered office address changed from 7th Floor, Lacon House 84 Theobald's Road London WC1X 8NL England to 7th Floor, Lacon House 84 Theobalds Road London WC1X 8NL on 15 January 2020 (1 page) |
15 January 2020 | Change of details for Doubleplay Iii Limited as a person with significant control on 14 January 2020 (2 pages) |
7 October 2019 | Full accounts made up to 31 December 2018 (36 pages) |
26 September 2019 | Change of name notice (2 pages) |
26 September 2019 | Resolutions
|
23 August 2019 | Registration of charge 028661330007, created on 20 August 2019 (51 pages) |
23 August 2019 | Registration of charge 028661330008, created on 20 August 2019 (14 pages) |
31 May 2019 | Current accounting period extended from 31 December 2019 to 31 March 2020 (1 page) |
23 May 2019 | Appointment of Mr Stephen Gabriel Miron as a director on 21 May 2019 (2 pages) |
23 May 2019 | Appointment of Mr Darren David Singer as a director on 21 May 2019 (2 pages) |
23 May 2019 | Termination of appointment of Rupa Pravin Patel as a director on 21 May 2019 (1 page) |
30 January 2019 | Confirmation statement made on 23 January 2019 with no updates (3 pages) |
21 November 2018 | Satisfaction of charge 028661330006 in full (4 pages) |
17 September 2018 | Full accounts made up to 31 December 2017 (31 pages) |
7 August 2018 | Appointment of Mr Jason Cotterrell as a director on 6 August 2018 (2 pages) |
4 June 2018 | Termination of appointment of David Truman King as a director on 1 June 2018 (1 page) |
15 February 2018 | Termination of appointment of Shaun Gregory as a director on 5 February 2018 (1 page) |
15 February 2018 | Termination of appointment of Rupa Patel as a secretary on 6 February 2018 (1 page) |
15 February 2018 | Appointment of Mrs Rupa Pravin Patel as a director on 6 February 2018 (2 pages) |
31 January 2018 | Confirmation statement made on 23 January 2018 with no updates (3 pages) |
10 January 2018 | Appointment of Ms Rupa Patel as a secretary on 8 January 2018 (2 pages) |
10 January 2018 | Termination of appointment of Helen Sarah Shaw as a secretary on 8 January 2018 (1 page) |
26 September 2017 | Full accounts made up to 31 December 2016 (32 pages) |
26 September 2017 | Full accounts made up to 31 December 2016 (32 pages) |
6 June 2017 | Satisfaction of charge 2 in full (4 pages) |
6 June 2017 | Satisfaction of charge 2 in full (4 pages) |
26 January 2017 | Appointment of Mr David Truman King as a director on 23 January 2017 (2 pages) |
26 January 2017 | Appointment of Mr David Truman King as a director on 23 January 2017 (2 pages) |
24 January 2017 | Confirmation statement made on 23 January 2017 with updates (5 pages) |
24 January 2017 | Confirmation statement made on 23 January 2017 with updates (5 pages) |
24 January 2017 | Statement of capital following an allotment of shares on 11 November 2016
|
24 January 2017 | Statement of capital following an allotment of shares on 11 November 2016
|
23 January 2017 | Termination of appointment of Jason Richard Cotterrell as a director on 23 January 2017 (1 page) |
23 January 2017 | Termination of appointment of Jason Richard Cotterrell as a director on 23 January 2017 (1 page) |
19 January 2017 | Confirmation statement made on 18 January 2017 with updates (7 pages) |
19 January 2017 | Confirmation statement made on 18 January 2017 with updates (7 pages) |
23 December 2016 | Resolutions
|
23 December 2016 | Resolutions
|
7 December 2016 | Registered office address changed from 7th Floor Lacon London 84 Theobald's Road London WC1X 8NL England to 7th Floor, Lacon House 84 Theobald's Road London WC1X 8NL on 7 December 2016 (1 page) |
7 December 2016 | Registered office address changed from 7th Floor Lacon London 84 Theobald's Road London WC1X 8NL England to 7th Floor, Lacon House 84 Theobald's Road London WC1X 8NL on 7 December 2016 (1 page) |
23 November 2016 | Registered office address changed from Lacon London 84 Theobald's Road London WC1X 8NL England to 7th Floor Lacon London 84 Theobald's Road London WC1X 8NL on 23 November 2016 (1 page) |
23 November 2016 | Registered office address changed from Lacon London 84 Theobald's Road London WC1X 8NL England to 7th Floor Lacon London 84 Theobald's Road London WC1X 8NL on 23 November 2016 (1 page) |
21 November 2016 | Registered office address changed from Camden Wharf 28 Jamestown Road London NW1 7BY to Lacon London 84 Theobald's Road London WC1X 8NL on 21 November 2016 (1 page) |
21 November 2016 | Registered office address changed from Camden Wharf 28 Jamestown Road London NW1 7BY to Lacon London 84 Theobald's Road London WC1X 8NL on 21 November 2016 (1 page) |
18 November 2016 | Registration of charge 028661330006, created on 15 November 2016 (17 pages) |
18 November 2016 | Registration of charge 028661330006, created on 15 November 2016 (17 pages) |
10 October 2016 | Confirmation statement made on 8 October 2016 with updates (6 pages) |
10 October 2016 | Confirmation statement made on 8 October 2016 with updates (6 pages) |
6 October 2016 | Satisfaction of charge 028661330003 in full (1 page) |
6 October 2016 | Satisfaction of charge 028661330004 in full (1 page) |
6 October 2016 | Satisfaction of charge 028661330004 in full (1 page) |
6 October 2016 | Satisfaction of charge 028661330003 in full (1 page) |
14 September 2016 | Appointment of Mr Leon Taviansky as a director on 1 September 2016 (2 pages) |
14 September 2016 | Appointment of Mr Leon Taviansky as a director on 1 September 2016 (2 pages) |
2 September 2016 | Termination of appointment of Daniel Christopher Madden as a director on 1 September 2016 (1 page) |
2 September 2016 | Termination of appointment of Daniel Christopher Madden as a director on 1 September 2016 (1 page) |
22 June 2016 | Full accounts made up to 31 December 2015 (34 pages) |
22 June 2016 | Full accounts made up to 31 December 2015 (34 pages) |
9 December 2015 | Full accounts made up to 31 December 2014 (29 pages) |
9 December 2015 | Full accounts made up to 31 December 2014 (29 pages) |
3 November 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
12 February 2015 | Registration of charge 028661330005, created on 10 February 2015 (21 pages) |
12 February 2015 | Registration of charge 028661330005, created on 10 February 2015 (21 pages) |
5 November 2014 | Appointment of Mrs Helen Sarah Shaw as a secretary on 3 November 2014 (2 pages) |
5 November 2014 | Appointment of Mrs Helen Sarah Shaw as a secretary on 3 November 2014 (2 pages) |
5 November 2014 | Appointment of Mrs Helen Sarah Shaw as a secretary on 3 November 2014 (2 pages) |
4 November 2014 | Full accounts made up to 31 December 2013 (27 pages) |
4 November 2014 | Full accounts made up to 31 December 2013 (27 pages) |
16 October 2014 | Termination of appointment of Aiden John Dunning as a secretary on 15 October 2014 (1 page) |
16 October 2014 | Termination of appointment of Aiden John Dunning as a secretary on 15 October 2014 (1 page) |
10 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
17 July 2014 | Appointment of Mr Shaun Gregory as a director on 16 July 2014 (2 pages) |
17 July 2014 | Appointment of Mr Shaun Gregory as a director on 16 July 2014 (2 pages) |
26 March 2014 | Resolutions
|
26 March 2014 | Memorandum and Articles of Association (28 pages) |
26 March 2014 | Memorandum and Articles of Association (28 pages) |
26 March 2014 | Resolutions
|
20 February 2014 | Termination of appointment of Antonio Alonso Salterain as a director (1 page) |
20 February 2014 | Termination of appointment of Antonio Alonso Salterain as a director (1 page) |
20 January 2014 | Company name changed cbs outdoor LIMITED\certificate issued on 20/01/14
|
20 January 2014 | Change of name notice (2 pages) |
20 January 2014 | Company name changed cbs outdoor LIMITED\certificate issued on 20/01/14
|
20 January 2014 | Change of name notice (2 pages) |
5 December 2013 | Section 519 ca 2006 (1 page) |
5 December 2013 | Section 519 ca 2006 (1 page) |
2 December 2013 | Appointment of Mr Daniel Christopher Madden as a director (2 pages) |
2 December 2013 | Appointment of Mr Daniel Christopher Madden as a director (2 pages) |
20 November 2013 | Termination of appointment of Philip Brown as a director (1 page) |
20 November 2013 | Termination of appointment of Philip Brown as a director (1 page) |
8 November 2013 | Registration of charge 028661330004 (31 pages) |
8 November 2013 | Registration of charge 028661330004 (31 pages) |
8 November 2013 | Registration of charge 028661330003 (64 pages) |
8 November 2013 | Registration of charge 028661330003 (64 pages) |
5 November 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
5 November 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
5 November 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
19 September 2013 | Full accounts made up to 31 December 2012 (21 pages) |
19 September 2013 | Full accounts made up to 31 December 2012 (21 pages) |
13 February 2013 | Resolutions
|
13 February 2013 | Resolutions
|
18 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (5 pages) |
18 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (5 pages) |
18 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (5 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (21 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (21 pages) |
27 July 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
27 July 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
27 June 2012 | Statement of capital on 27 June 2012
|
27 June 2012 | Resolutions
|
27 June 2012 | Resolutions
|
27 June 2012 | Statement by directors (1 page) |
27 June 2012 | Solvency statement dated 27/06/12 (1 page) |
27 June 2012 | Statement by directors (1 page) |
27 June 2012 | Solvency statement dated 27/06/12 (1 page) |
27 June 2012 | Statement of capital on 27 June 2012
|
13 January 2012 | Annual return made up to 8 October 2011 with a full list of shareholders (17 pages) |
13 January 2012 | Annual return made up to 8 October 2011 with a full list of shareholders (17 pages) |
13 January 2012 | Annual return made up to 8 October 2011 with a full list of shareholders (17 pages) |
11 October 2011 | Appointment of Mr Philip David Brown as a director (2 pages) |
11 October 2011 | Appointment of Mr Philip David Brown as a director (2 pages) |
6 September 2011 | Full accounts made up to 31 December 2010 (21 pages) |
6 September 2011 | Full accounts made up to 31 December 2010 (21 pages) |
3 August 2011 | Appointment of Mr Antonio Alonso Salterain as a director (2 pages) |
3 August 2011 | Appointment of Mr Antonio Alonso Salterain as a director (2 pages) |
2 August 2011 | Appointment of Mr Jason Richard Cotterrell as a director (2 pages) |
2 August 2011 | Appointment of Mr Jason Richard Cotterrell as a director (2 pages) |
28 July 2011 | Termination of appointment of Michael Moran as a director (1 page) |
28 July 2011 | Termination of appointment of Michael Moran as a director (1 page) |
18 November 2010 | Termination of appointment of Nicholas Thomas as a director (1 page) |
18 November 2010 | Appointment of Mr Anthony John Booker as a director (2 pages) |
18 November 2010 | Appointment of Mr Anthony John Booker as a director (2 pages) |
18 November 2010 | Termination of appointment of Nicholas Thomas as a director (1 page) |
3 November 2010 | Annual return made up to 8 October 2010 (16 pages) |
3 November 2010 | Annual return made up to 8 October 2010 (16 pages) |
3 November 2010 | Annual return made up to 8 October 2010 (16 pages) |
22 October 2010 | Full accounts made up to 31 December 2009 (21 pages) |
22 October 2010 | Full accounts made up to 31 December 2009 (21 pages) |
2 July 2010 | Termination of appointment of Jason Cotterrell as a director (1 page) |
2 July 2010 | Appointment of Mr Michael Edward Moran as a director (2 pages) |
2 July 2010 | Termination of appointment of Helena Kavanagh as a director (1 page) |
2 July 2010 | Appointment of Mr Michael Edward Moran as a director (2 pages) |
2 July 2010 | Termination of appointment of Helena Kavanagh as a director (1 page) |
2 July 2010 | Termination of appointment of Jason Cotterrell as a director (1 page) |
12 May 2010 | Director's details changed for Ms Helena Mary Kavanagh on 12 May 2010 (2 pages) |
12 May 2010 | Director's details changed for Ms Helena Mary Kavanagh on 12 May 2010 (2 pages) |
12 May 2010 | Director's details changed for Mr Jason Richard Cotterrell on 12 May 2010 (2 pages) |
12 May 2010 | Director's details changed for Mr Nicholas Paul Thomas on 12 May 2010 (2 pages) |
12 May 2010 | Director's details changed for Mr Jason Richard Cotterrell on 12 May 2010 (2 pages) |
12 May 2010 | Director's details changed for Mr Nicholas Paul Thomas on 12 May 2010 (2 pages) |
28 April 2010 | Director's details changed for Mr Jason Richard Cotterrell on 27 April 2010 (2 pages) |
28 April 2010 | Director's details changed for Mr Jason Richard Cotterrell on 27 April 2010 (2 pages) |
27 April 2010 | Director's details changed for Mr Nicholas Paul Thomas on 27 April 2010 (2 pages) |
27 April 2010 | Secretary's details changed for Mr Aiden John Dunning on 27 April 2010 (1 page) |
27 April 2010 | Director's details changed for Ms Helena Mary Kavanagh on 27 April 2010 (2 pages) |
27 April 2010 | Director's details changed for Mr Nicholas Paul Thomas on 27 April 2010 (2 pages) |
27 April 2010 | Director's details changed for Ms Helena Mary Kavanagh on 27 April 2010 (2 pages) |
27 April 2010 | Secretary's details changed for Mr Aiden John Dunning on 27 April 2010 (1 page) |
14 April 2010 | Director's details changed for Mr Jason Richard Cotterrell on 14 April 2010 (2 pages) |
14 April 2010 | Director's details changed for Mr Jason Richard Cotterrell on 14 April 2010 (2 pages) |
14 April 2010 | Director's details changed for Mr Nicholas Paul Thomas on 14 April 2010 (2 pages) |
14 April 2010 | Director's details changed for Mr Nicholas Paul Thomas on 14 April 2010 (2 pages) |
8 January 2010 | Annual return made up to 6 October 2009 (19 pages) |
8 January 2010 | Annual return made up to 6 October 2009 (19 pages) |
8 January 2010 | Annual return made up to 6 October 2009 (19 pages) |
25 November 2009 | Full accounts made up to 31 December 2008 (26 pages) |
25 November 2009 | Full accounts made up to 31 December 2008 (26 pages) |
3 November 2009 | Termination of appointment of Timothy Bleakley as a director (1 page) |
3 November 2009 | Termination of appointment of Timothy Bleakley as a director (1 page) |
29 October 2009 | Appointment of Mr Nicholas Paul Thomas as a director (2 pages) |
29 October 2009 | Appointment of Mr Nicholas Paul Thomas as a director (2 pages) |
26 October 2009 | Termination of appointment of Deborah Embley as a director (1 page) |
26 October 2009 | Termination of appointment of Deborah Embley as a director (1 page) |
19 August 2009 | Appointment terminated director clive punter (1 page) |
19 August 2009 | Appointment terminated director clive punter (1 page) |
11 March 2009 | Full accounts made up to 31 December 2007 (25 pages) |
11 March 2009 | Full accounts made up to 31 December 2007 (25 pages) |
24 February 2009 | Return made up to 06/10/08; full list of members (5 pages) |
24 February 2009 | Return made up to 06/10/08; full list of members (5 pages) |
14 January 2009 | Director appointed mrs helena mary kavanagh (1 page) |
14 January 2009 | Appointment terminated director michael baker-munton (1 page) |
14 January 2009 | Appointment terminated director michael baker-munton (1 page) |
14 January 2009 | Director appointed mrs helena mary kavanagh (1 page) |
11 December 2008 | Director appointed mr jason richard cotterrell (1 page) |
11 December 2008 | Director appointed mr jason richard cotterrell (1 page) |
10 December 2008 | Secretary appointed mr aiden john dunning (1 page) |
10 December 2008 | Appointment terminated director andrew oldham (1 page) |
10 December 2008 | Appointment terminated director andrew oldham (1 page) |
10 December 2008 | Appointment terminated secretary helen goldberg (1 page) |
10 December 2008 | Appointment terminated secretary helen goldberg (1 page) |
10 December 2008 | Secretary appointed mr aiden john dunning (1 page) |
5 March 2008 | Full accounts made up to 31 December 2006 (23 pages) |
5 March 2008 | Full accounts made up to 31 December 2006 (23 pages) |
14 January 2008 | Return made up to 06/10/07; full list of members (3 pages) |
14 January 2008 | Location of register of members (1 page) |
14 January 2008 | Location of debenture register (1 page) |
14 January 2008 | Registered office changed on 14/01/08 from: 28 jamestown road camden wharf london NW1 7BY (1 page) |
14 January 2008 | Return made up to 06/10/07; full list of members (3 pages) |
14 January 2008 | Location of register of members (1 page) |
14 January 2008 | Registered office changed on 14/01/08 from: 28 jamestown road camden wharf london NW1 7BY (1 page) |
14 January 2008 | Location of debenture register (1 page) |
14 November 2007 | Secretary resigned (1 page) |
14 November 2007 | New secretary appointed (1 page) |
14 November 2007 | New secretary appointed (1 page) |
14 November 2007 | Secretary resigned (1 page) |
16 July 2007 | Memorandum and Articles of Association (18 pages) |
16 July 2007 | Memorandum and Articles of Association (18 pages) |
9 July 2007 | Director resigned (1 page) |
9 July 2007 | Director resigned (1 page) |
15 May 2007 | Full accounts made up to 31 December 2005 (17 pages) |
15 May 2007 | Full accounts made up to 31 December 2005 (17 pages) |
13 February 2007 | Memorandum and Articles of Association (4 pages) |
13 February 2007 | Memorandum and Articles of Association (5 pages) |
13 February 2007 | Memorandum and Articles of Association (4 pages) |
13 February 2007 | Memorandum and Articles of Association (5 pages) |
5 February 2007 | Company name changed viacom outdoor LIMITED\certificate issued on 05/02/07 (2 pages) |
5 February 2007 | Company name changed viacom outdoor LIMITED\certificate issued on 05/02/07 (2 pages) |
27 October 2006 | Return made up to 06/10/06; full list of members (3 pages) |
27 October 2006 | Return made up to 06/10/06; full list of members (3 pages) |
26 September 2006 | Secretary resigned (1 page) |
26 September 2006 | Director resigned (1 page) |
26 September 2006 | New director appointed (1 page) |
26 September 2006 | New secretary appointed (1 page) |
26 September 2006 | New director appointed (1 page) |
26 September 2006 | Director resigned (1 page) |
26 September 2006 | Secretary resigned (1 page) |
26 September 2006 | New secretary appointed (1 page) |
22 August 2006 | Ad 21/06/06--------- £ si 111991335@1=111991335 £ ic 650000/112641335 (2 pages) |
22 August 2006 | Ad 21/06/06--------- £ si 111991335@1=111991335 £ ic 650000/112641335 (2 pages) |
31 July 2006 | Director's particulars changed (1 page) |
31 July 2006 | Director's particulars changed (1 page) |
11 July 2006 | Resolutions
|
11 July 2006 | Resolutions
|
11 July 2006 | Nc inc already adjusted 21/06/06 (1 page) |
11 July 2006 | Nc inc already adjusted 21/06/06 (1 page) |
8 February 2006 | Director resigned (1 page) |
8 February 2006 | Director resigned (1 page) |
19 January 2006 | Director resigned (1 page) |
19 January 2006 | Secretary resigned (1 page) |
19 January 2006 | Director resigned (1 page) |
19 January 2006 | Registered office changed on 19/01/06 from: c/o viacom uk LIMITED 4TH floor 180 oxford street london W1D 1NN (1 page) |
19 January 2006 | Registered office changed on 19/01/06 from: c/o viacom uk LIMITED 4TH floor 180 oxford street london W1D 1NN (1 page) |
19 January 2006 | Secretary resigned (1 page) |
19 January 2006 | Secretary resigned (1 page) |
19 January 2006 | New secretary appointed (2 pages) |
19 January 2006 | New secretary appointed (2 pages) |
19 January 2006 | Secretary resigned (1 page) |
28 November 2005 | Return made up to 06/10/05; full list of members (10 pages) |
28 November 2005 | Return made up to 06/10/05; full list of members (10 pages) |
15 September 2005 | Full accounts made up to 31 December 2004 (16 pages) |
15 September 2005 | Full accounts made up to 31 December 2004 (16 pages) |
16 March 2005 | New director appointed (2 pages) |
16 March 2005 | New director appointed (2 pages) |
23 February 2005 | New director appointed (3 pages) |
23 February 2005 | New director appointed (4 pages) |
23 February 2005 | New director appointed (3 pages) |
23 February 2005 | New director appointed (4 pages) |
2 February 2005 | Full accounts made up to 31 December 2003 (15 pages) |
2 February 2005 | Full accounts made up to 31 December 2003 (15 pages) |
19 November 2004 | Return made up to 06/10/04; full list of members
|
19 November 2004 | Return made up to 06/10/04; full list of members
|
2 November 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
2 November 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
1 November 2004 | New secretary appointed (2 pages) |
1 November 2004 | New secretary appointed (2 pages) |
24 September 2004 | New director appointed (2 pages) |
24 September 2004 | Director resigned (1 page) |
24 September 2004 | New director appointed (2 pages) |
24 September 2004 | Director resigned (1 page) |
14 June 2004 | Director resigned (1 page) |
14 June 2004 | Director resigned (1 page) |
16 April 2004 | New secretary appointed (2 pages) |
16 April 2004 | New secretary appointed (2 pages) |
16 April 2004 | Director resigned (1 page) |
16 April 2004 | Registered office changed on 16/04/04 from: camden wharf 28 jamestown road london NW1 7BY (1 page) |
16 April 2004 | Registered office changed on 16/04/04 from: camden wharf 28 jamestown road london NW1 7BY (1 page) |
16 April 2004 | Secretary resigned (1 page) |
16 April 2004 | Director resigned (1 page) |
16 April 2004 | Secretary resigned (1 page) |
26 January 2004 | Director resigned (1 page) |
26 January 2004 | Director resigned (1 page) |
3 November 2003 | Return made up to 06/10/03; full list of members (9 pages) |
3 November 2003 | Return made up to 06/10/03; full list of members (9 pages) |
3 November 2003 | Full accounts made up to 31 December 2002 (16 pages) |
3 November 2003 | Full accounts made up to 31 December 2002 (16 pages) |
7 June 2003 | Full accounts made up to 31 December 2001 (15 pages) |
7 June 2003 | Full accounts made up to 31 December 2001 (15 pages) |
11 May 2003 | Director resigned (1 page) |
11 May 2003 | Director resigned (1 page) |
13 March 2003 | Auditor's resignation (1 page) |
13 March 2003 | Auditor's resignation (1 page) |
15 October 2002 | Return made up to 06/10/02; full list of members
|
15 October 2002 | Return made up to 06/10/02; full list of members
|
11 June 2002 | Director resigned (1 page) |
11 June 2002 | Director resigned (1 page) |
1 February 2002 | Registered office changed on 01/02/02 from: 10 jamestown road london NW1 7BY (1 page) |
1 February 2002 | Registered office changed on 01/02/02 from: 10 jamestown road london NW1 7BY (1 page) |
10 December 2001 | Full accounts made up to 31 December 2000 (15 pages) |
10 December 2001 | Full accounts made up to 31 December 2000 (15 pages) |
5 October 2001 | Return made up to 06/10/01; full list of members (9 pages) |
5 October 2001 | Return made up to 06/10/01; full list of members (9 pages) |
20 June 2001 | Company name changed tdi advertising LIMITED\certificate issued on 20/06/01 (2 pages) |
20 June 2001 | Company name changed tdi advertising LIMITED\certificate issued on 20/06/01 (2 pages) |
22 January 2001 | Full accounts made up to 31 December 1999 (15 pages) |
22 January 2001 | Full accounts made up to 31 December 1999 (15 pages) |
12 October 2000 | Return made up to 06/10/00; full list of members
|
12 October 2000 | Return made up to 06/10/00; full list of members
|
11 September 2000 | New director appointed (2 pages) |
11 September 2000 | New director appointed (2 pages) |
11 August 2000 | New director appointed (3 pages) |
11 August 2000 | New director appointed (3 pages) |
9 August 2000 | Director resigned (1 page) |
9 August 2000 | Director resigned (1 page) |
13 June 2000 | Full accounts made up to 31 December 1998 (15 pages) |
13 June 2000 | Full accounts made up to 31 December 1998 (15 pages) |
30 May 2000 | New director appointed (2 pages) |
30 May 2000 | New director appointed (2 pages) |
18 May 2000 | Director resigned (1 page) |
18 May 2000 | Director resigned (1 page) |
7 October 1999 | Return made up to 06/10/99; full list of members
|
7 October 1999 | Return made up to 06/10/99; full list of members
|
20 July 1999 | Auditor's resignation (1 page) |
20 July 1999 | Auditor's resignation (1 page) |
16 July 1999 | Full accounts made up to 31 December 1997 (19 pages) |
16 July 1999 | Full accounts made up to 31 December 1997 (19 pages) |
8 October 1998 | Return made up to 09/10/98; full list of members
|
8 October 1998 | Return made up to 09/10/98; full list of members
|
18 May 1998 | Director resigned (1 page) |
18 May 1998 | Director resigned (1 page) |
13 November 1997 | Return made up to 09/10/97; no change of members (6 pages) |
13 November 1997 | Return made up to 09/10/97; no change of members (6 pages) |
13 November 1997 | New director appointed (2 pages) |
13 November 1997 | New director appointed (2 pages) |
17 October 1997 | Full accounts made up to 31 December 1996 (18 pages) |
17 October 1997 | Full accounts made up to 31 December 1996 (18 pages) |
17 December 1996 | New director appointed (2 pages) |
17 December 1996 | New director appointed (2 pages) |
7 October 1996 | Return made up to 09/10/96; no change of members (8 pages) |
7 October 1996 | Return made up to 09/10/96; no change of members (8 pages) |
8 September 1996 | Director resigned (1 page) |
8 September 1996 | Director resigned (1 page) |
13 August 1996 | Full accounts made up to 31 December 1995 (18 pages) |
13 August 1996 | Full accounts made up to 31 December 1995 (18 pages) |
30 April 1996 | New director appointed (2 pages) |
30 April 1996 | New director appointed (2 pages) |
21 April 1996 | New director appointed (2 pages) |
21 April 1996 | New director appointed (2 pages) |
2 April 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
2 April 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
12 October 1995 | Return made up to 09/10/95; full list of members
|
12 October 1995 | Return made up to 09/10/95; full list of members
|
21 September 1995 | Director resigned (2 pages) |
21 September 1995 | Director resigned (2 pages) |
20 September 1995 | Director resigned (2 pages) |
20 September 1995 | Director resigned (2 pages) |
18 April 1995 | New director appointed (2 pages) |
18 April 1995 | New director appointed (2 pages) |
13 April 1995 | New director appointed (4 pages) |
13 April 1995 | Full accounts made up to 31 December 1994 (19 pages) |
13 April 1995 | Full accounts made up to 31 December 1994 (19 pages) |
13 April 1995 | New director appointed (4 pages) |
5 April 1995 | Company name changed lta advertising LIMITED\certificate issued on 05/04/95 (4 pages) |
5 April 1995 | Company name changed lta advertising LIMITED\certificate issued on 05/04/95 (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (56 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (12 pages) |
6 October 1994 | Resolutions
|
6 October 1994 | Resolutions
|
9 February 1994 | Resolutions
|
9 February 1994 | Resolutions
|
26 October 1993 | Incorporation (14 pages) |
26 October 1993 | Incorporation (14 pages) |