Company NameMercia Outdoor Advertising Limited
Company StatusActive
Company Number03070888
CategoryPrivate Limited Company
Incorporation Date21 June 1995(28 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Philip Henrik Allard
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2019(24 years after company formation)
Appointment Duration4 years, 9 months
RoleDirector Of Planning
Country of ResidenceEngland
Correspondence Address1 Bartholomew Lane
London
EC2N 2AX
Director NameMr Jonathan Chandler
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2019(24 years after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Bartholomew Lane
London
EC2N 2AX
Director NameMr Damian Cox
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2019(24 years after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Bartholomew Lane
London
EC2N 2AX
Director NameMr Darren Peter Gallant
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityCanadian
StatusCurrent
Appointed15 April 2021(25 years, 10 months after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Bartholomew Lane
London
EC2N 2AX
Director NameMrs Jennifer Lyn Smith
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 2021(26 years after company formation)
Appointment Duration2 years, 9 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address1 Bartholomew Lane
London
EC2N 2AX
Secretary NameIntertrust (UK) Limited (Corporation)
StatusCurrent
Appointed15 April 2021(25 years, 10 months after company formation)
Appointment Duration3 years
Correspondence Address1 Bartholomew Lane
London
EC2N 2AX
Director NameDaneville David Smith
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1995(same day as company formation)
RoleAdvertising Executive
Correspondence Address24 Reservoir Road
Cofton Hackett
Birmingham
B45 9PN
Secretary NameMr Bryan Robert Smith
NationalityBritish
StatusResigned
Appointed21 June 1995(same day as company formation)
RoleAdvertising Executive
Country of ResidenceUnited Kingdom
Correspondence Address9 Ashgrove Close
Marlbrook
Bromsgrove
Worcestershire
B60 1HW
Director NameWendy Gillian Anne Smith
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1995(4 months, 1 week after company formation)
Appointment Duration15 years, 6 months (resigned 30 April 2011)
RoleClerical Assistant
Correspondence Address9 Ashgrove Close
Marlbrook
Bromsgrove
Worcestershire
B60 1HW
Secretary NameWendy Gillian Anne Smith
NationalityBritish
StatusResigned
Appointed30 October 1995(4 months, 1 week after company formation)
Appointment Duration15 years, 6 months (resigned 30 April 2011)
RoleClerical Assistant
Correspondence Address9 Ashgrove Close
Marlbrook
Bromsgrove
Worcestershire
B60 1HW
Director NameSandra Smith
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1995(4 months, 1 week after company formation)
Appointment Duration15 years, 6 months (resigned 30 April 2011)
RoleCare Assistant
Correspondence Address24 Reservoir Road
Cofton Hackett
Birmingham
B45 9PN
Director NameMr David Daneville Smith
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2010(14 years, 7 months after company formation)
Appointment Duration10 years (resigned 29 January 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 New Road
Bromsgrove
Worcestershire
B60 2JF
Director NameMr Bryan Robert Smith
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2010(14 years, 7 months after company formation)
Appointment Duration10 years (resigned 29 January 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Aston Court Bromsgrove Technology Park
Bromsgrove
Worcestershire
B60 3AL
Director NameMr Patrick Benjamin Fisher
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2019(24 years after company formation)
Appointment Duration7 months (resigned 30 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor, Charlotte Building 17 Gresse Street
London
W1T 1QL
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed21 June 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed21 June 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitemerciaoutdoor.co.uk

Location

Registered Address1 Bartholomew Lane
London
EC2N 2AX
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardWalbrook
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

1 at £1Bryan Robert Smith
25.00%
Ordinary
1 at £1Daneville David Smith
25.00%
Ordinary
1 at £1Mrs Sandra Smith
25.00%
Ordinary
1 at £1Wendy Gillian Anne Smith
25.00%
Ordinary

Financials

Year2014
Net Worth-£49,875
Cash£8
Current Liabilities£134,444

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return21 June 2023 (10 months, 1 week ago)
Next Return Due5 July 2024 (2 months, 1 week from now)

Charges

31 March 2023Delivered on: 6 April 2023
Persons entitled: U.S. Bank Trustees Limited (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Particulars: The property specified in the instrument; 39A london road GL1 3HF. For more details please refer to the instrument.
Outstanding
31 March 2023Delivered on: 4 April 2023
Persons entitled: U.S. Bank Trustees Limited (And Its Successors in Title and Its Permitted Transferees)

Classification: A registered charge
Particulars: The property specified in the instrument; 39A london road GL1 3HF. For more details please refer to the instrument.
Outstanding
14 December 2022Delivered on: 15 December 2022
Persons entitled: U.S. Bank Trustees Limited (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Particulars: The property specified in the instrument; land on the east side of wolverhampton road, oldbury B69 2AG. For more details please refer to the instrument.
Outstanding
14 September 2022Delivered on: 21 September 2022
Persons entitled: U.S. Bank Trustees Limited (And Its Successors in Title and Its Permitted Transferees)

Classification: A registered charge
Particulars: The property specified in the instrument being 775 & 777 bristol road south, northfield, birmingham, B31 2NQ. For more details please refer to the instrument.
Outstanding
21 January 2022Delivered on: 27 January 2022
Persons entitled: U.S. Bank Trustees Limited (And Its Successors in Title and Its Permitted Transferees)

Classification: A registered charge
Particulars: Part of units 19 and 22, pershore road, stirchley.
Outstanding
5 November 2021Delivered on: 9 November 2021
Persons entitled: U.S. Bank Trustees Limited (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Particulars: Part of land lying to the north east of nechells place, nechells, birmingham, B7 5AB.
Outstanding
23 April 2021Delivered on: 6 May 2021
Persons entitled: U.S. Bank Trustees Limited (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Particulars: Real property including upper dean street, birmingham, B5 4RB. For further details of charged properties, please see schedule 4 to the attached security instrument.
Outstanding
23 April 2021Delivered on: 29 April 2021
Persons entitled: U.S. Bank Trustees Limited (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Outstanding
21 May 1999Delivered on: 29 May 1999
Persons entitled: Midland Bank 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. See the mortgage charge document for full details.
Outstanding

Filing History

2 August 2023Confirmation statement made on 21 June 2023 with no updates (3 pages)
29 June 2023Accounts for a small company made up to 31 December 2021 (13 pages)
6 April 2023Registration of charge 030708880009, created on 31 March 2023 (25 pages)
4 April 2023Registration of charge 030708880008, created on 31 March 2023 (25 pages)
15 December 2022Registration of charge 030708880007, created on 14 December 2022 (25 pages)
21 September 2022Registration of charge 030708880006, created on 14 September 2022 (25 pages)
1 August 2022Accounts for a small company made up to 31 December 2020 (12 pages)
22 June 2022Confirmation statement made on 21 June 2022 with no updates (3 pages)
9 May 2022Director's details changed for Jennifer Lyn Smith on 27 April 2022 (2 pages)
18 February 2022Director's details changed for Jennifer Lyn Smith on 18 February 2022 (2 pages)
15 February 2022Director's details changed for Mr Damian Cox on 4 July 2019 (2 pages)
15 February 2022Director's details changed for Mr Jonathan Chandler on 11 June 2021 (2 pages)
15 February 2022Director's details changed for Mr Philip Henrik Allard on 4 July 2019 (2 pages)
27 January 2022Registration of charge 030708880005, created on 21 January 2022 (25 pages)
5 January 2022Director's details changed for Jennifer Lyn Smith on 1 January 2022 (2 pages)
5 January 2022Change of details for Wildstone Finance Limited as a person with significant control on 27 April 2021 (2 pages)
9 November 2021Registration of charge 030708880004, created on 5 November 2021 (25 pages)
20 September 2021Director's details changed for Mr Damian Cox on 5 July 2021 (2 pages)
23 July 2021Confirmation statement made on 21 June 2021 with updates (4 pages)
9 July 2021Appointment of Jennifer Lyn Smith as a director on 8 July 2021 (2 pages)
3 June 2021Cessation of Wildstone Capital Limited as a person with significant control on 24 March 2021 (1 page)
24 May 2021Notification of Wildstone Finance Limited as a person with significant control on 24 March 2021 (2 pages)
12 May 2021Appointment of Mr. Darren Peter Gallant as a director on 15 April 2021 (2 pages)
12 May 2021Appointment of Intertrust (Uk) Limited as a secretary on 15 April 2021 (2 pages)
6 May 2021Registration of charge 030708880003, created on 23 April 2021 (215 pages)
29 April 2021Registration of charge 030708880002, created on 23 April 2021 (78 pages)
27 April 2021Registered office address changed from Quadrant House Floor 6 4 Thomas More Square London E1W 1YW United Kingdom to 1 Bartholomew Lane London EC2N 2AX on 27 April 2021 (1 page)
12 February 2021Registered office address changed from The Station House 15 Station Road St Ives Cambridgeshire PE27 5BH United Kingdom to Quadrant House Floor 6 4 Thomas More Square London E1W 1YW on 12 February 2021 (1 page)
26 January 2021Total exemption full accounts made up to 31 December 2019 (9 pages)
30 July 2020Confirmation statement made on 21 June 2020 with updates (4 pages)
29 July 2020Registered office address changed from 1 Aston Court Bromsgrove Technology Park Bromsgrove Worcestershire B60 3AL United Kingdom to The Station House 15 Station Road St Ives Cambridgeshire PE27 5BH on 29 July 2020 (1 page)
6 February 2020Termination of appointment of David Daneville Smith as a director on 29 January 2020 (1 page)
6 February 2020Termination of appointment of Patrick Benjamin Fisher as a director on 30 January 2020 (1 page)
6 February 2020Termination of appointment of Bryan Robert Smith as a director on 29 January 2020 (1 page)
21 January 2020Previous accounting period extended from 30 June 2019 to 31 December 2019 (3 pages)
21 January 2020Notification of Wildstone Capital Limited as a person with significant control on 4 July 2019 (4 pages)
21 January 2020Cessation of Daneville David Smith as a person with significant control on 4 July 2019 (3 pages)
21 January 2020Cessation of Bryan Robert Smith as a person with significant control on 4 July 2019 (3 pages)
17 January 2020Satisfaction of charge 1 in full (4 pages)
24 September 2019Appointment of Mr Damian Cox as a director on 4 July 2019 (2 pages)
20 September 2019Appointment of Mr Patrick Benjamin Fisher as a director on 4 July 2019 (2 pages)
19 September 2019Appointment of Mr Philip Henrik Allard as a director on 4 July 2019 (2 pages)
19 September 2019Appointment of Mr Jonathan Chandler as a director on 4 July 2019 (2 pages)
17 September 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
17 September 2019Statement of company's objects (2 pages)
12 July 2019Resolutions
  • RES13 ‐ Transfer of shares/company business 22/06/2018
(1 page)
21 June 2019Confirmation statement made on 21 June 2019 with updates (5 pages)
29 March 2019Unaudited abridged accounts made up to 30 June 2018 (10 pages)
25 June 2018Confirmation statement made on 21 June 2018 with updates (4 pages)
25 June 2018Director's details changed (2 pages)
3 April 2018Unaudited abridged accounts made up to 30 June 2017 (10 pages)
23 June 2017Confirmation statement made on 21 June 2017 with updates (7 pages)
23 June 2017Confirmation statement made on 21 June 2017 with updates (7 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
6 December 2016Director's details changed (2 pages)
6 December 2016Director's details changed (2 pages)
5 December 2016Registered office address changed from 11 New Road Bromsgrove Worcestershire B60 2JF to 1 Aston Court Bromsgrove Technology Park Bromsgrove Worcestershire B60 3AL on 5 December 2016 (1 page)
5 December 2016Registered office address changed from 11 New Road Bromsgrove Worcestershire B60 2JF to 1 Aston Court Bromsgrove Technology Park Bromsgrove Worcestershire B60 3AL on 5 December 2016 (1 page)
5 December 2016Director's details changed for Mr Bryan Robert Smith on 6 October 2016 (2 pages)
5 December 2016Director's details changed for Mr Bryan Robert Smith on 6 October 2016 (2 pages)
23 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 4
(4 pages)
23 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 4
(4 pages)
24 March 2016Total exemption small company accounts made up to 30 June 2015 (9 pages)
24 March 2016Total exemption small company accounts made up to 30 June 2015 (9 pages)
7 July 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 4
(4 pages)
7 July 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 4
(4 pages)
19 March 2015Total exemption small company accounts made up to 30 June 2014 (9 pages)
19 March 2015Total exemption small company accounts made up to 30 June 2014 (9 pages)
17 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 4
(4 pages)
17 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 4
(4 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (9 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (9 pages)
29 July 2013Annual return made up to 21 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(4 pages)
29 July 2013Annual return made up to 21 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(4 pages)
25 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
25 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
27 June 2012Annual return made up to 21 June 2012 with a full list of shareholders (5 pages)
27 June 2012Annual return made up to 21 June 2012 with a full list of shareholders (5 pages)
26 June 2012Director's details changed for Mr David Daneville Smith on 1 June 2012 (2 pages)
26 June 2012Director's details changed for Mr David Daneville Smith on 1 June 2012 (2 pages)
26 June 2012Director's details changed for Mr David Daneville Smith on 1 June 2012 (2 pages)
22 June 2012Director's details changed for Mr Bryan Robert Smith on 1 June 2012 (2 pages)
22 June 2012Director's details changed for Mr Bryan Robert Smith on 1 June 2012 (2 pages)
22 June 2012Director's details changed for Mr Bryan Robert Smith on 1 June 2012 (2 pages)
19 April 2012Total exemption small company accounts made up to 30 June 2011 (8 pages)
19 April 2012Total exemption small company accounts made up to 30 June 2011 (8 pages)
3 August 2011Annual return made up to 21 June 2011 with a full list of shareholders (5 pages)
3 August 2011Annual return made up to 21 June 2011 with a full list of shareholders (5 pages)
31 May 2011Total exemption small company accounts made up to 30 June 2010 (8 pages)
31 May 2011Total exemption small company accounts made up to 30 June 2010 (8 pages)
6 May 2011Termination of appointment of Sandra Smith as a director (1 page)
6 May 2011Termination of appointment of Sandra Smith as a director (1 page)
6 May 2011Termination of appointment of Wendy Smith as a secretary (1 page)
6 May 2011Termination of appointment of Wendy Smith as a secretary (1 page)
6 May 2011Termination of appointment of Wendy Smith as a director (1 page)
6 May 2011Termination of appointment of Wendy Smith as a director (1 page)
8 July 2010Annual return made up to 21 June 2010 with a full list of shareholders (5 pages)
8 July 2010Annual return made up to 21 June 2010 with a full list of shareholders (5 pages)
10 June 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
10 June 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
27 January 2010Appointment of Mr Bryan Robert Smith as a director (2 pages)
27 January 2010Appointment of Mr Bryan Robert Smith as a director (2 pages)
27 January 2010Appointment of Mr David Daneville Smith as a director (2 pages)
27 January 2010Appointment of Mr David Daneville Smith as a director (2 pages)
30 September 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
30 September 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
29 June 2009Return made up to 21/06/09; full list of members (4 pages)
29 June 2009Return made up to 21/06/09; full list of members (4 pages)
8 February 2009Total exemption small company accounts made up to 30 June 2007 (7 pages)
8 February 2009Total exemption small company accounts made up to 30 June 2007 (7 pages)
23 June 2008Return made up to 21/06/08; full list of members (4 pages)
23 June 2008Return made up to 21/06/08; full list of members (4 pages)
1 November 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
1 November 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
25 June 2007Return made up to 21/06/07; full list of members (3 pages)
25 June 2007Return made up to 21/06/07; full list of members (3 pages)
22 June 2006Return made up to 21/06/06; full list of members (3 pages)
22 June 2006Return made up to 21/06/06; full list of members (3 pages)
13 June 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
13 June 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
6 July 2005Return made up to 21/06/05; full list of members (7 pages)
6 July 2005Return made up to 21/06/05; full list of members (7 pages)
9 June 2005Ad 20/04/05--------- £ si 2@1=2 £ ic 2/4 (2 pages)
9 June 2005Ad 20/04/05--------- £ si 2@1=2 £ ic 2/4 (2 pages)
8 June 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
8 June 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
21 July 2004Return made up to 21/06/04; full list of members (7 pages)
21 July 2004Return made up to 21/06/04; full list of members (7 pages)
8 May 2004Total exemption small company accounts made up to 30 June 2003 (8 pages)
8 May 2004Total exemption small company accounts made up to 30 June 2003 (8 pages)
1 July 2003Return made up to 21/06/03; full list of members (7 pages)
1 July 2003Return made up to 21/06/03; full list of members (7 pages)
20 May 2003Accounts for a small company made up to 30 June 2002 (7 pages)
20 May 2003Accounts for a small company made up to 30 June 2002 (7 pages)
18 July 2002Return made up to 21/06/02; full list of members (7 pages)
18 July 2002Return made up to 21/06/02; full list of members (7 pages)
13 June 2002Accounts for a small company made up to 30 June 2001 (7 pages)
13 June 2002Accounts for a small company made up to 30 June 2001 (7 pages)
24 July 2001Accounts for a small company made up to 30 June 2000 (7 pages)
24 July 2001Accounts for a small company made up to 30 June 2000 (7 pages)
2 July 2001Return made up to 21/06/01; full list of members (6 pages)
2 July 2001Return made up to 21/06/01; full list of members (6 pages)
5 July 2000Accounts for a small company made up to 30 June 1999 (6 pages)
5 July 2000Return made up to 21/06/00; full list of members (6 pages)
5 July 2000Return made up to 21/06/00; full list of members (6 pages)
5 July 2000Accounts for a small company made up to 30 June 1999 (6 pages)
19 July 1999Return made up to 21/06/99; full list of members (6 pages)
19 July 1999Return made up to 21/06/99; full list of members (6 pages)
29 May 1999Particulars of mortgage/charge (3 pages)
29 May 1999Particulars of mortgage/charge (3 pages)
9 May 1999Accounts for a small company made up to 30 June 1998 (7 pages)
9 May 1999Accounts for a small company made up to 30 June 1998 (7 pages)
19 June 1998Return made up to 21/06/98; full list of members (6 pages)
19 June 1998Return made up to 21/06/98; full list of members (6 pages)
2 June 1998Accounts for a small company made up to 30 June 1996 (6 pages)
2 June 1998Accounts for a small company made up to 30 June 1996 (6 pages)
2 June 1998Accounts for a small company made up to 30 June 1997 (6 pages)
2 June 1998Accounts for a small company made up to 30 June 1997 (6 pages)
8 July 1997Return made up to 21/06/97; full list of members (6 pages)
8 July 1997Return made up to 21/06/97; full list of members (6 pages)
29 July 1996Return made up to 21/06/96; full list of members (6 pages)
29 July 1996Return made up to 21/06/96; full list of members (6 pages)
11 January 1996Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
11 January 1996Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
11 January 1996Director resigned;new director appointed (2 pages)
11 January 1996Director resigned;new director appointed (2 pages)
27 June 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (6 pages)
27 June 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (6 pages)
21 June 1995Incorporation (38 pages)
21 June 1995Incorporation (38 pages)