Company NameGlobal Outdoor Media Limited
Company StatusActive
Company Number02866133
CategoryPrivate Limited Company
Incorporation Date26 October 1993(30 years, 6 months ago)
Previous Names5

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Jason Richard Cotterrell
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 2018(24 years, 9 months after company formation)
Appointment Duration5 years, 8 months
RoleChief Strategy Officer
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor, Lacon House 84 Theobalds Road
London
WC1X 8NL
Director NameMr Stephen Gabriel Miron
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2019(25 years, 7 months after company formation)
Appointment Duration4 years, 11 months
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address30 Leicester Square
London
WC2H 7LA
Secretary NameMichelle Jane Gammon
StatusCurrent
Appointed30 January 2020(26 years, 3 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Correspondence Address7th Floor, Lacon House 84 Theobalds Road
London
WC1X 8NL
Director NameMr Benedict Campion Porter
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2023(29 years, 8 months after company formation)
Appointment Duration10 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address30 Leicester Square
London
WC2H 7LA
Director NameAlan Brindle
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1993(same day as company formation)
RoleGeneral Manager
Correspondence Address4 Menzies Court
Shenley Lodge
Milton Keynes
MK5 7HS
Director NameMr Ian Harkness
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1993(same day as company formation)
RoleCompany Director
Correspondence AddressLacey House
Lacey Green
Hylesbury
Bucks
HP27 0RB
Secretary NameAlan Brindle
NationalityBritish
StatusResigned
Appointed26 October 1993(same day as company formation)
RoleGeneral Manager
Correspondence Address4 Menzies Court
Shenley Lodge
Milton Keynes
MK5 7HS
Director NameRobert John Haynes
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1993(1 month, 1 week after company formation)
Appointment Duration9 years, 11 months (resigned 31 October 2003)
RoleOperations Director
Correspondence Address14 Faraday Drive
Shenley Lodge
Milton Keynes
MK5 7DA
Secretary NameJohn Frederick Swainson
NationalityBritish
StatusResigned
Appointed04 December 1993(1 month, 1 week after company formation)
Appointment Duration10 years, 3 months (resigned 19 March 2004)
RoleFinance Director
Correspondence Address15 Chaldon Way
Coulsdon
Surrey
CR5 1DG
Director NameWilliam Michael Appelbaum
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed15 August 1994(9 months, 3 weeks after company formation)
Appointment Duration5 years, 8 months (resigned 30 April 2000)
RoleExecutive
Correspondence Address143 Byram Shore Road
Greenwich
Connecticut
06830
Director NameMel Karmazin
Date of BirthAugust 1943 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed26 March 1996(2 years, 5 months after company formation)
Appointment Duration8 years, 1 month (resigned 13 May 2004)
RoleChief Executive
Correspondence Address106 Central Park South
New York 10019
Usa
Foreign
Director NameMr Michael Baker-Munton
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1996(3 years, 1 month after company formation)
Appointment Duration11 years, 12 months (resigned 03 December 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address74 Belsize Road
London
NW6 4TG
Director NameTina Sue Haut
Date of BirthDecember 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed01 May 2000(6 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 20 August 2003)
RoleAttorney
Correspondence Address15 Westerleigh Road
Purchase
New York 10577
United States
Director NameThomas Christopher Goddard
Date of BirthOctober 1950 (Born 73 years ago)
NationalityIrish
StatusResigned
Appointed21 July 2000(6 years, 8 months after company formation)
Appointment Duration6 years, 9 months (resigned 01 May 2007)
RoleChief Executive
Correspondence AddressFernacres
Fulmer Common Road, Fulmer
Slough
Berkshire
SL3 6JN
Secretary NameBrigit Rathouse
NationalityBritish
StatusResigned
Appointed19 March 2004(10 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 December 2005)
RoleSolicitor
Correspondence Address95 St Mark's Road
London
W10 6JW
Director NameMr James Deeny
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2004(10 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 December 2005)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address24 The Roystons
Berrylands
Surbiton
Surrey
KT5 8HH
Secretary NameLucy Brosnan
NationalityBritish
StatusResigned
Appointed06 October 2004(10 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 December 2005)
RoleCompany Director
Correspondence AddressFlat C
2 Oakford Road
London
NW5 1AH
Director NameMr Timothy John Ellis
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2005(11 years, 3 months after company formation)
Appointment Duration11 months, 1 week (resigned 31 December 2005)
RoleVp European Tax
Country of ResidenceEngland
Correspondence Address8 West Square
London
SE11 4SN
Director NameMr Tim James Bleakley
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2005(11 years, 3 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 October 2009)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Gondar Gardens
London
NW6 1HG
Director NameMr Ian Peter Haslegrave
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2005(11 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 22 September 2006)
RoleSolicitor
Correspondence Address7 Chesilton Road
Fulham
London
SW6 5AA
Secretary NameMr Ian Peter Haslegrave
NationalityBritish
StatusResigned
Appointed31 December 2005(12 years, 2 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 22 September 2006)
RoleCompany Director
Correspondence Address7 Chesilton Road
Fulham
London
SW6 5AA
Director NameMs Deborah Jayne Embley
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2006(12 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 23 October 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 1
64 Cromwell Avenue Highgate
London
N6 5HQ
Secretary NameMs Deborah Jayne Embley
NationalityBritish
StatusResigned
Appointed22 September 2006(12 years, 11 months after company formation)
Appointment Duration7 months, 1 week (resigned 01 May 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 1
64 Cromwell Avenue Highgate
London
N6 5HQ
Secretary NameHelen Judith Goldberg
NationalityBritish
StatusResigned
Appointed01 May 2007(13 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 03 December 2008)
RoleCompany Director
Correspondence Address22 Fitzwarren Gardens
London
N19 3TP
Director NameMr Jason Richard Cotterrell
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2008(15 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 02 June 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Jamestown Road
London
NW1 7BY
Director NameMs Helena Mary Kavanagh
Date of BirthAugust 1959 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed03 December 2008(15 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 02 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Jamestown Road
London
NW1 7BY
Secretary NameMr Aiden John Dunning
NationalityBritish
StatusResigned
Appointed03 December 2008(15 years, 1 month after company formation)
Appointment Duration5 years, 10 months (resigned 15 October 2014)
RoleLawyer
Correspondence AddressCamden Wharf
28 Jamestown Road
London
NW1 7BY
Director NameMr Anthony John Booker
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2010(17 years after company formation)
Appointment Duration10 years, 3 months (resigned 15 February 2021)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor, Lacon House 84 Theobalds Road
London
WC1X 8NL
Director NameMr Antonio Alonso Salterain
Date of BirthJuly 1968 (Born 55 years ago)
NationalitySpanish
StatusResigned
Appointed29 July 2011(17 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 10 February 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCamden Wharf
28 Jamestown Road
London
NW1 7BY
Director NameMr Jason Richard Cotterrell
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2011(17 years, 9 months after company formation)
Appointment Duration5 years, 6 months (resigned 23 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7th Floor, Lacon House 84 Theobald's Road
London
WC1X 8NL
Director NameMr Philip David Brown
Date of BirthMarch 1964 (Born 60 years ago)
NationalityIrish
StatusResigned
Appointed10 August 2011(17 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 20 November 2013)
RoleChief Franchise And Operations Officer
Country of ResidenceIreland
Correspondence AddressCamden Wharf
28 Jamestown Road
London
NW1 7BY
Director NameMr Shaun Gregory
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2014(20 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 05 February 2018)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address7th Floor, Lacon House 84 Theobald's Road
London
WC1X 8NL
Secretary NameMrs Helen Sarah Shaw
StatusResigned
Appointed03 November 2014(21 years after company formation)
Appointment Duration3 years, 2 months (resigned 08 January 2018)
RoleCompany Director
Correspondence Address7th Floor, Lacon House 84 Theobald's Road
London
WC1X 8NL
Director NameMr David Truman King
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2017(23 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 June 2018)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address7th Floor, Lacon House 84 Theobald's Road
London
WC1X 8NL
Secretary NameMs Rupa Patel
StatusResigned
Appointed08 January 2018(24 years, 2 months after company formation)
Appointment Duration4 weeks, 1 day (resigned 06 February 2018)
RoleCompany Director
Correspondence Address7th Floor, Lacon House 84 Theobald's Road
London
WC1X 8NL

Contact

Websiteexterionmedia.com
Email address[email protected]
Telephone020 74283619
Telephone regionLondon

Location

Registered Address7th Floor, Lacon House
84 Theobalds Road
London
WC1X 8NL
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

650k at £1Ldi LTD
100.00%
Ordinary

Financials

Year2014
Turnover£112,238,000
Gross Profit£39,548,000
Net Worth£45,707,000
Cash£21,056,000
Current Liabilities£99,371,000

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return23 January 2024 (3 months ago)
Next Return Due6 February 2025 (9 months, 2 weeks from now)

Charges

20 August 2019Delivered on: 23 August 2019
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
20 August 2019Delivered on: 23 August 2019
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
15 November 2016Delivered on: 18 November 2016
Persons entitled: U.S. Bank Trustees Limited

Classification: A registered charge
Outstanding
10 February 2015Delivered on: 12 February 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
29 October 2013Delivered 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 2013Delivered 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 2012Delivered 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 1994Delivered 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

Filing History

11 July 2023Appointment of Mr Benedict Campion Porter as a director on 1 July 2023 (2 pages)
11 July 2023Termination of appointment of Darren David Singer as a director on 1 July 2023 (1 page)
16 May 2023Full accounts made up to 31 March 2022 (41 pages)
26 January 2023Confirmation statement made on 23 January 2023 with no updates (3 pages)
31 March 2022Termination of appointment of Leon Taviansky as a director on 31 March 2022 (1 page)
26 January 2022Confirmation statement made on 23 January 2022 with no updates (3 pages)
10 January 2022Full accounts made up to 31 March 2021 (43 pages)
8 March 2021Termination of appointment of Anthony John Booker as a director on 15 February 2021 (1 page)
5 March 2021Full accounts made up to 31 March 2020 (43 pages)
6 February 2021Confirmation statement made on 23 January 2021 with no updates (3 pages)
25 February 2020Change of details for Doubleplay Iii Limited as a person with significant control on 25 February 2020 (2 pages)
20 February 2020Appointment of Michelle Jane Gammon as a secretary on 30 January 2020 (2 pages)
31 January 2020Confirmation statement made on 23 January 2020 with no updates (3 pages)
31 January 2020Change of details for Doubleplay Iii Limited as a person with significant control on 22 January 2020 (2 pages)
21 January 2020Director's details changed for Mr Leon Taviansky on 18 January 2020 (2 pages)
19 January 2020Director's details changed for Mr Jason Richard Cotterrell on 19 January 2020 (2 pages)
18 January 2020Director's details changed for Mr Anthony John Booker on 18 January 2020 (2 pages)
15 January 2020Registered 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 2020Change of details for Doubleplay Iii Limited as a person with significant control on 14 January 2020 (2 pages)
7 October 2019Full accounts made up to 31 December 2018 (36 pages)
26 September 2019Change of name notice (2 pages)
26 September 2019Resolutions
  • RES15 ‐ Change company name resolution on 2019-09-26
(2 pages)
23 August 2019Registration of charge 028661330007, created on 20 August 2019 (51 pages)
23 August 2019Registration of charge 028661330008, created on 20 August 2019 (14 pages)
31 May 2019Current accounting period extended from 31 December 2019 to 31 March 2020 (1 page)
23 May 2019Appointment of Mr Stephen Gabriel Miron as a director on 21 May 2019 (2 pages)
23 May 2019Appointment of Mr Darren David Singer as a director on 21 May 2019 (2 pages)
23 May 2019Termination of appointment of Rupa Pravin Patel as a director on 21 May 2019 (1 page)
30 January 2019Confirmation statement made on 23 January 2019 with no updates (3 pages)
21 November 2018Satisfaction of charge 028661330006 in full (4 pages)
17 September 2018Full accounts made up to 31 December 2017 (31 pages)
7 August 2018Appointment of Mr Jason Cotterrell as a director on 6 August 2018 (2 pages)
4 June 2018Termination of appointment of David Truman King as a director on 1 June 2018 (1 page)
15 February 2018Termination of appointment of Shaun Gregory as a director on 5 February 2018 (1 page)
15 February 2018Termination of appointment of Rupa Patel as a secretary on 6 February 2018 (1 page)
15 February 2018Appointment of Mrs Rupa Pravin Patel as a director on 6 February 2018 (2 pages)
31 January 2018Confirmation statement made on 23 January 2018 with no updates (3 pages)
10 January 2018Appointment of Ms Rupa Patel as a secretary on 8 January 2018 (2 pages)
10 January 2018Termination of appointment of Helen Sarah Shaw as a secretary on 8 January 2018 (1 page)
26 September 2017Full accounts made up to 31 December 2016 (32 pages)
26 September 2017Full accounts made up to 31 December 2016 (32 pages)
6 June 2017Satisfaction of charge 2 in full (4 pages)
6 June 2017Satisfaction of charge 2 in full (4 pages)
26 January 2017Appointment of Mr David Truman King as a director on 23 January 2017 (2 pages)
26 January 2017Appointment of Mr David Truman King as a director on 23 January 2017 (2 pages)
24 January 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
24 January 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
24 January 2017Statement of capital following an allotment of shares on 11 November 2016
  • GBP 650,001.00
(4 pages)
24 January 2017Statement of capital following an allotment of shares on 11 November 2016
  • GBP 650,001.00
(4 pages)
23 January 2017Termination of appointment of Jason Richard Cotterrell as a director on 23 January 2017 (1 page)
23 January 2017Termination of appointment of Jason Richard Cotterrell as a director on 23 January 2017 (1 page)
19 January 2017Confirmation statement made on 18 January 2017 with updates (7 pages)
19 January 2017Confirmation statement made on 18 January 2017 with updates (7 pages)
23 December 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(4 pages)
23 December 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(4 pages)
7 December 2016Registered 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 2016Registered 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 2016Registered 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 2016Registered 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 2016Registered 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 2016Registered 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 2016Registration of charge 028661330006, created on 15 November 2016 (17 pages)
18 November 2016Registration of charge 028661330006, created on 15 November 2016 (17 pages)
10 October 2016Confirmation statement made on 8 October 2016 with updates (6 pages)
10 October 2016Confirmation statement made on 8 October 2016 with updates (6 pages)
6 October 2016Satisfaction of charge 028661330003 in full (1 page)
6 October 2016Satisfaction of charge 028661330004 in full (1 page)
6 October 2016Satisfaction of charge 028661330004 in full (1 page)
6 October 2016Satisfaction of charge 028661330003 in full (1 page)
14 September 2016Appointment of Mr Leon Taviansky as a director on 1 September 2016 (2 pages)
14 September 2016Appointment of Mr Leon Taviansky as a director on 1 September 2016 (2 pages)
2 September 2016Termination of appointment of Daniel Christopher Madden as a director on 1 September 2016 (1 page)
2 September 2016Termination of appointment of Daniel Christopher Madden as a director on 1 September 2016 (1 page)
22 June 2016Full accounts made up to 31 December 2015 (34 pages)
22 June 2016Full accounts made up to 31 December 2015 (34 pages)
9 December 2015Full accounts made up to 31 December 2014 (29 pages)
9 December 2015Full accounts made up to 31 December 2014 (29 pages)
3 November 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 650,000
(5 pages)
3 November 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 650,000
(5 pages)
3 November 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 650,000
(5 pages)
12 February 2015Registration of charge 028661330005, created on 10 February 2015 (21 pages)
12 February 2015Registration of charge 028661330005, created on 10 February 2015 (21 pages)
5 November 2014Appointment of Mrs Helen Sarah Shaw as a secretary on 3 November 2014 (2 pages)
5 November 2014Appointment of Mrs Helen Sarah Shaw as a secretary on 3 November 2014 (2 pages)
5 November 2014Appointment of Mrs Helen Sarah Shaw as a secretary on 3 November 2014 (2 pages)
4 November 2014Full accounts made up to 31 December 2013 (27 pages)
4 November 2014Full accounts made up to 31 December 2013 (27 pages)
16 October 2014Termination of appointment of Aiden John Dunning as a secretary on 15 October 2014 (1 page)
16 October 2014Termination of appointment of Aiden John Dunning as a secretary on 15 October 2014 (1 page)
10 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 650,000
(5 pages)
10 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 650,000
(5 pages)
10 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 650,000
(5 pages)
17 July 2014Appointment of Mr Shaun Gregory as a director on 16 July 2014 (2 pages)
17 July 2014Appointment of Mr Shaun Gregory as a director on 16 July 2014 (2 pages)
26 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 March 2014Memorandum and Articles of Association (28 pages)
26 March 2014Memorandum and Articles of Association (28 pages)
26 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 February 2014Termination of appointment of Antonio Alonso Salterain as a director (1 page)
20 February 2014Termination of appointment of Antonio Alonso Salterain as a director (1 page)
20 January 2014Company name changed cbs outdoor LIMITED\certificate issued on 20/01/14
  • RES15 ‐ Change company name resolution on 2013-01-20
(2 pages)
20 January 2014Change of name notice (2 pages)
20 January 2014Company name changed cbs outdoor LIMITED\certificate issued on 20/01/14
  • RES15 ‐ Change company name resolution on 2013-01-20
(2 pages)
20 January 2014Change of name notice (2 pages)
5 December 2013Section 519 ca 2006 (1 page)
5 December 2013Section 519 ca 2006 (1 page)
2 December 2013Appointment of Mr Daniel Christopher Madden as a director (2 pages)
2 December 2013Appointment of Mr Daniel Christopher Madden as a director (2 pages)
20 November 2013Termination of appointment of Philip Brown as a director (1 page)
20 November 2013Termination of appointment of Philip Brown as a director (1 page)
8 November 2013Registration of charge 028661330004 (31 pages)
8 November 2013Registration of charge 028661330004 (31 pages)
8 November 2013Registration of charge 028661330003 (64 pages)
8 November 2013Registration of charge 028661330003 (64 pages)
5 November 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 650,000
(5 pages)
5 November 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 650,000
(5 pages)
5 November 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 650,000
(5 pages)
19 September 2013Full accounts made up to 31 December 2012 (21 pages)
19 September 2013Full accounts made up to 31 December 2012 (21 pages)
13 February 2013Resolutions
  • RES13 ‐ Section 175 30/01/2013
(1 page)
13 February 2013Resolutions
  • RES13 ‐ Section 175 30/01/2013
(1 page)
18 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (5 pages)
18 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (5 pages)
18 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (5 pages)
3 October 2012Full accounts made up to 31 December 2011 (21 pages)
3 October 2012Full accounts made up to 31 December 2011 (21 pages)
27 July 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
27 July 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
27 June 2012Statement of capital on 27 June 2012
  • GBP 112,641,335
(4 pages)
27 June 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Realised and not realised profit of shares 27/06/2012
(1 page)
27 June 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Realised and not realised profit of shares 27/06/2012
(1 page)
27 June 2012Statement by directors (1 page)
27 June 2012Solvency statement dated 27/06/12 (1 page)
27 June 2012Statement by directors (1 page)
27 June 2012Solvency statement dated 27/06/12 (1 page)
27 June 2012Statement of capital on 27 June 2012
  • GBP 112,641,335
(4 pages)
13 January 2012Annual return made up to 8 October 2011 with a full list of shareholders (17 pages)
13 January 2012Annual return made up to 8 October 2011 with a full list of shareholders (17 pages)
13 January 2012Annual return made up to 8 October 2011 with a full list of shareholders (17 pages)
11 October 2011Appointment of Mr Philip David Brown as a director (2 pages)
11 October 2011Appointment of Mr Philip David Brown as a director (2 pages)
6 September 2011Full accounts made up to 31 December 2010 (21 pages)
6 September 2011Full accounts made up to 31 December 2010 (21 pages)
3 August 2011Appointment of Mr Antonio Alonso Salterain as a director (2 pages)
3 August 2011Appointment of Mr Antonio Alonso Salterain as a director (2 pages)
2 August 2011Appointment of Mr Jason Richard Cotterrell as a director (2 pages)
2 August 2011Appointment of Mr Jason Richard Cotterrell as a director (2 pages)
28 July 2011Termination of appointment of Michael Moran as a director (1 page)
28 July 2011Termination of appointment of Michael Moran as a director (1 page)
18 November 2010Termination of appointment of Nicholas Thomas as a director (1 page)
18 November 2010Appointment of Mr Anthony John Booker as a director (2 pages)
18 November 2010Appointment of Mr Anthony John Booker as a director (2 pages)
18 November 2010Termination of appointment of Nicholas Thomas as a director (1 page)
3 November 2010Annual return made up to 8 October 2010 (16 pages)
3 November 2010Annual return made up to 8 October 2010 (16 pages)
3 November 2010Annual return made up to 8 October 2010 (16 pages)
22 October 2010Full accounts made up to 31 December 2009 (21 pages)
22 October 2010Full accounts made up to 31 December 2009 (21 pages)
2 July 2010Termination of appointment of Jason Cotterrell as a director (1 page)
2 July 2010Appointment of Mr Michael Edward Moran as a director (2 pages)
2 July 2010Termination of appointment of Helena Kavanagh as a director (1 page)
2 July 2010Appointment of Mr Michael Edward Moran as a director (2 pages)
2 July 2010Termination of appointment of Helena Kavanagh as a director (1 page)
2 July 2010Termination of appointment of Jason Cotterrell as a director (1 page)
12 May 2010Director's details changed for Ms Helena Mary Kavanagh on 12 May 2010 (2 pages)
12 May 2010Director's details changed for Ms Helena Mary Kavanagh on 12 May 2010 (2 pages)
12 May 2010Director's details changed for Mr Jason Richard Cotterrell on 12 May 2010 (2 pages)
12 May 2010Director's details changed for Mr Nicholas Paul Thomas on 12 May 2010 (2 pages)
12 May 2010Director's details changed for Mr Jason Richard Cotterrell on 12 May 2010 (2 pages)
12 May 2010Director's details changed for Mr Nicholas Paul Thomas on 12 May 2010 (2 pages)
28 April 2010Director's details changed for Mr Jason Richard Cotterrell on 27 April 2010 (2 pages)
28 April 2010Director's details changed for Mr Jason Richard Cotterrell on 27 April 2010 (2 pages)
27 April 2010Director's details changed for Mr Nicholas Paul Thomas on 27 April 2010 (2 pages)
27 April 2010Secretary's details changed for Mr Aiden John Dunning on 27 April 2010 (1 page)
27 April 2010Director's details changed for Ms Helena Mary Kavanagh on 27 April 2010 (2 pages)
27 April 2010Director's details changed for Mr Nicholas Paul Thomas on 27 April 2010 (2 pages)
27 April 2010Director's details changed for Ms Helena Mary Kavanagh on 27 April 2010 (2 pages)
27 April 2010Secretary's details changed for Mr Aiden John Dunning on 27 April 2010 (1 page)
14 April 2010Director's details changed for Mr Jason Richard Cotterrell on 14 April 2010 (2 pages)
14 April 2010Director's details changed for Mr Jason Richard Cotterrell on 14 April 2010 (2 pages)
14 April 2010Director's details changed for Mr Nicholas Paul Thomas on 14 April 2010 (2 pages)
14 April 2010Director's details changed for Mr Nicholas Paul Thomas on 14 April 2010 (2 pages)
8 January 2010Annual return made up to 6 October 2009 (19 pages)
8 January 2010Annual return made up to 6 October 2009 (19 pages)
8 January 2010Annual return made up to 6 October 2009 (19 pages)
25 November 2009Full accounts made up to 31 December 2008 (26 pages)
25 November 2009Full accounts made up to 31 December 2008 (26 pages)
3 November 2009Termination of appointment of Timothy Bleakley as a director (1 page)
3 November 2009Termination of appointment of Timothy Bleakley as a director (1 page)
29 October 2009Appointment of Mr Nicholas Paul Thomas as a director (2 pages)
29 October 2009Appointment of Mr Nicholas Paul Thomas as a director (2 pages)
26 October 2009Termination of appointment of Deborah Embley as a director (1 page)
26 October 2009Termination of appointment of Deborah Embley as a director (1 page)
19 August 2009Appointment terminated director clive punter (1 page)
19 August 2009Appointment terminated director clive punter (1 page)
11 March 2009Full accounts made up to 31 December 2007 (25 pages)
11 March 2009Full accounts made up to 31 December 2007 (25 pages)
24 February 2009Return made up to 06/10/08; full list of members (5 pages)
24 February 2009Return made up to 06/10/08; full list of members (5 pages)
14 January 2009Director appointed mrs helena mary kavanagh (1 page)
14 January 2009Appointment terminated director michael baker-munton (1 page)
14 January 2009Appointment terminated director michael baker-munton (1 page)
14 January 2009Director appointed mrs helena mary kavanagh (1 page)
11 December 2008Director appointed mr jason richard cotterrell (1 page)
11 December 2008Director appointed mr jason richard cotterrell (1 page)
10 December 2008Secretary appointed mr aiden john dunning (1 page)
10 December 2008Appointment terminated director andrew oldham (1 page)
10 December 2008Appointment terminated director andrew oldham (1 page)
10 December 2008Appointment terminated secretary helen goldberg (1 page)
10 December 2008Appointment terminated secretary helen goldberg (1 page)
10 December 2008Secretary appointed mr aiden john dunning (1 page)
5 March 2008Full accounts made up to 31 December 2006 (23 pages)
5 March 2008Full accounts made up to 31 December 2006 (23 pages)
14 January 2008Return made up to 06/10/07; full list of members (3 pages)
14 January 2008Location of register of members (1 page)
14 January 2008Location of debenture register (1 page)
14 January 2008Registered office changed on 14/01/08 from: 28 jamestown road camden wharf london NW1 7BY (1 page)
14 January 2008Return made up to 06/10/07; full list of members (3 pages)
14 January 2008Location of register of members (1 page)
14 January 2008Registered office changed on 14/01/08 from: 28 jamestown road camden wharf london NW1 7BY (1 page)
14 January 2008Location of debenture register (1 page)
14 November 2007Secretary resigned (1 page)
14 November 2007New secretary appointed (1 page)
14 November 2007New secretary appointed (1 page)
14 November 2007Secretary resigned (1 page)
16 July 2007Memorandum and Articles of Association (18 pages)
16 July 2007Memorandum and Articles of Association (18 pages)
9 July 2007Director resigned (1 page)
9 July 2007Director resigned (1 page)
15 May 2007Full accounts made up to 31 December 2005 (17 pages)
15 May 2007Full accounts made up to 31 December 2005 (17 pages)
13 February 2007Memorandum and Articles of Association (4 pages)
13 February 2007Memorandum and Articles of Association (5 pages)
13 February 2007Memorandum and Articles of Association (4 pages)
13 February 2007Memorandum and Articles of Association (5 pages)
5 February 2007Company name changed viacom outdoor LIMITED\certificate issued on 05/02/07 (2 pages)
5 February 2007Company name changed viacom outdoor LIMITED\certificate issued on 05/02/07 (2 pages)
27 October 2006Return made up to 06/10/06; full list of members (3 pages)
27 October 2006Return made up to 06/10/06; full list of members (3 pages)
26 September 2006Secretary resigned (1 page)
26 September 2006Director resigned (1 page)
26 September 2006New director appointed (1 page)
26 September 2006New secretary appointed (1 page)
26 September 2006New director appointed (1 page)
26 September 2006Director resigned (1 page)
26 September 2006Secretary resigned (1 page)
26 September 2006New secretary appointed (1 page)
22 August 2006Ad 21/06/06--------- £ si 111991335@1=111991335 £ ic 650000/112641335 (2 pages)
22 August 2006Ad 21/06/06--------- £ si 111991335@1=111991335 £ ic 650000/112641335 (2 pages)
31 July 2006Director's particulars changed (1 page)
31 July 2006Director's particulars changed (1 page)
11 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
11 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
11 July 2006Nc inc already adjusted 21/06/06 (1 page)
11 July 2006Nc inc already adjusted 21/06/06 (1 page)
8 February 2006Director resigned (1 page)
8 February 2006Director resigned (1 page)
19 January 2006Director resigned (1 page)
19 January 2006Secretary resigned (1 page)
19 January 2006Director resigned (1 page)
19 January 2006Registered office changed on 19/01/06 from: c/o viacom uk LIMITED 4TH floor 180 oxford street london W1D 1NN (1 page)
19 January 2006Registered office changed on 19/01/06 from: c/o viacom uk LIMITED 4TH floor 180 oxford street london W1D 1NN (1 page)
19 January 2006Secretary resigned (1 page)
19 January 2006Secretary resigned (1 page)
19 January 2006New secretary appointed (2 pages)
19 January 2006New secretary appointed (2 pages)
19 January 2006Secretary resigned (1 page)
28 November 2005Return made up to 06/10/05; full list of members (10 pages)
28 November 2005Return made up to 06/10/05; full list of members (10 pages)
15 September 2005Full accounts made up to 31 December 2004 (16 pages)
15 September 2005Full accounts made up to 31 December 2004 (16 pages)
16 March 2005New director appointed (2 pages)
16 March 2005New director appointed (2 pages)
23 February 2005New director appointed (3 pages)
23 February 2005New director appointed (4 pages)
23 February 2005New director appointed (3 pages)
23 February 2005New director appointed (4 pages)
2 February 2005Full accounts made up to 31 December 2003 (15 pages)
2 February 2005Full accounts made up to 31 December 2003 (15 pages)
19 November 2004Return made up to 06/10/04; full list of members
  • 363(287) ‐ Registered office changed on 19/11/04
(8 pages)
19 November 2004Return made up to 06/10/04; full list of members
  • 363(287) ‐ Registered office changed on 19/11/04
(8 pages)
2 November 2004Delivery ext'd 3 mth 31/12/03 (1 page)
2 November 2004Delivery ext'd 3 mth 31/12/03 (1 page)
1 November 2004New secretary appointed (2 pages)
1 November 2004New secretary appointed (2 pages)
24 September 2004New director appointed (2 pages)
24 September 2004Director resigned (1 page)
24 September 2004New director appointed (2 pages)
24 September 2004Director resigned (1 page)
14 June 2004Director resigned (1 page)
14 June 2004Director resigned (1 page)
16 April 2004New secretary appointed (2 pages)
16 April 2004New secretary appointed (2 pages)
16 April 2004Director resigned (1 page)
16 April 2004Registered office changed on 16/04/04 from: camden wharf 28 jamestown road london NW1 7BY (1 page)
16 April 2004Registered office changed on 16/04/04 from: camden wharf 28 jamestown road london NW1 7BY (1 page)
16 April 2004Secretary resigned (1 page)
16 April 2004Director resigned (1 page)
16 April 2004Secretary resigned (1 page)
26 January 2004Director resigned (1 page)
26 January 2004Director resigned (1 page)
3 November 2003Return made up to 06/10/03; full list of members (9 pages)
3 November 2003Return made up to 06/10/03; full list of members (9 pages)
3 November 2003Full accounts made up to 31 December 2002 (16 pages)
3 November 2003Full accounts made up to 31 December 2002 (16 pages)
7 June 2003Full accounts made up to 31 December 2001 (15 pages)
7 June 2003Full accounts made up to 31 December 2001 (15 pages)
11 May 2003Director resigned (1 page)
11 May 2003Director resigned (1 page)
13 March 2003Auditor's resignation (1 page)
13 March 2003Auditor's resignation (1 page)
15 October 2002Return made up to 06/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
15 October 2002Return made up to 06/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
11 June 2002Director resigned (1 page)
11 June 2002Director resigned (1 page)
1 February 2002Registered office changed on 01/02/02 from: 10 jamestown road london NW1 7BY (1 page)
1 February 2002Registered office changed on 01/02/02 from: 10 jamestown road london NW1 7BY (1 page)
10 December 2001Full accounts made up to 31 December 2000 (15 pages)
10 December 2001Full accounts made up to 31 December 2000 (15 pages)
5 October 2001Return made up to 06/10/01; full list of members (9 pages)
5 October 2001Return made up to 06/10/01; full list of members (9 pages)
20 June 2001Company name changed tdi advertising LIMITED\certificate issued on 20/06/01 (2 pages)
20 June 2001Company name changed tdi advertising LIMITED\certificate issued on 20/06/01 (2 pages)
22 January 2001Full accounts made up to 31 December 1999 (15 pages)
22 January 2001Full accounts made up to 31 December 1999 (15 pages)
12 October 2000Return made up to 06/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
12 October 2000Return made up to 06/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
11 September 2000New director appointed (2 pages)
11 September 2000New director appointed (2 pages)
11 August 2000New director appointed (3 pages)
11 August 2000New director appointed (3 pages)
9 August 2000Director resigned (1 page)
9 August 2000Director resigned (1 page)
13 June 2000Full accounts made up to 31 December 1998 (15 pages)
13 June 2000Full accounts made up to 31 December 1998 (15 pages)
30 May 2000New director appointed (2 pages)
30 May 2000New director appointed (2 pages)
18 May 2000Director resigned (1 page)
18 May 2000Director resigned (1 page)
7 October 1999Return made up to 06/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 October 1999Return made up to 06/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 July 1999Auditor's resignation (1 page)
20 July 1999Auditor's resignation (1 page)
16 July 1999Full accounts made up to 31 December 1997 (19 pages)
16 July 1999Full accounts made up to 31 December 1997 (19 pages)
8 October 1998Return made up to 09/10/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 October 1998Return made up to 09/10/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 May 1998Director resigned (1 page)
18 May 1998Director resigned (1 page)
13 November 1997Return made up to 09/10/97; no change of members (6 pages)
13 November 1997Return made up to 09/10/97; no change of members (6 pages)
13 November 1997New director appointed (2 pages)
13 November 1997New director appointed (2 pages)
17 October 1997Full accounts made up to 31 December 1996 (18 pages)
17 October 1997Full accounts made up to 31 December 1996 (18 pages)
17 December 1996New director appointed (2 pages)
17 December 1996New director appointed (2 pages)
7 October 1996Return made up to 09/10/96; no change of members (8 pages)
7 October 1996Return made up to 09/10/96; no change of members (8 pages)
8 September 1996Director resigned (1 page)
8 September 1996Director resigned (1 page)
13 August 1996Full accounts made up to 31 December 1995 (18 pages)
13 August 1996Full accounts made up to 31 December 1995 (18 pages)
30 April 1996New director appointed (2 pages)
30 April 1996New director appointed (2 pages)
21 April 1996New director appointed (2 pages)
21 April 1996New director appointed (2 pages)
2 April 1996Declaration of satisfaction of mortgage/charge (1 page)
2 April 1996Declaration of satisfaction of mortgage/charge (1 page)
12 October 1995Return made up to 09/10/95; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 October 1995Return made up to 09/10/95; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 September 1995Director resigned (2 pages)
21 September 1995Director resigned (2 pages)
20 September 1995Director resigned (2 pages)
20 September 1995Director resigned (2 pages)
18 April 1995New director appointed (2 pages)
18 April 1995New director appointed (2 pages)
13 April 1995New director appointed (4 pages)
13 April 1995Full accounts made up to 31 December 1994 (19 pages)
13 April 1995Full accounts made up to 31 December 1994 (19 pages)
13 April 1995New director appointed (4 pages)
5 April 1995Company name changed lta advertising LIMITED\certificate issued on 05/04/95 (4 pages)
5 April 1995Company name changed lta advertising LIMITED\certificate issued on 05/04/95 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (56 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (12 pages)
6 October 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(29 pages)
6 October 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(29 pages)
9 February 1994Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
9 February 1994Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
26 October 1993Incorporation (14 pages)
26 October 1993Incorporation (14 pages)