Brentford
Middlesex
TW8 9DN
Director Name | Mr Thibaut Huon De Kermadec |
---|---|
Date of Birth | March 1973 (Born 48 years ago) |
Nationality | French |
Status | Current |
Appointed | 02 November 2016(18 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 991 Great West Road Brentford Middlesex TW8 9DN |
Director Name | Mr Christopher William Robertson Collins |
---|---|
Date of Birth | June 1978 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 March 2019(21 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Co-Chief Executive |
Country of Residence | England |
Correspondence Address | Jcdecaux Uk Limited 991 Great West Road Brentford Middlesex TW8 9DN |
Secretary Name | Mr Thibaut Huon De Kermadec |
---|---|
Status | Current |
Appointed | 07 October 2019(21 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Company Director |
Correspondence Address | 991 Great West Road Brentford Middlesex TW8 9DN |
Director Name | Mr John Boyd Quibell |
---|---|
Date of Birth | May 1959 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1998(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 16 Balaclava Road Surbiton Surrey KT6 5PN |
Secretary Name | Jacalyn Mary Place |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 57 Cedar Terrace Richmond Surrey TW9 2BZ |
Secretary Name | Linda Susan Regan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 2003(5 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 09 November 2005) |
Role | Secretary |
Correspondence Address | 5 Hamilton Close Feltham Middlesex TW13 4PS |
Secretary Name | Mr Laurence Stuart Tish |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 November 2005(7 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 10 May 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 249 Cranbrook Road Ilford Essex IG1 4TG |
Director Name | Mr Lawrence Richard Haines |
---|---|
Date of Birth | December 1950 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2007(9 years, 2 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 02 February 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Carlton House 1 Sherwood Drive Maidenhead Berkshire SL6 4NY |
Director Name | Mr Philip Idris James Thomas |
---|---|
Date of Birth | June 1958 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2007(9 years, 2 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 07 October 2019) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Woodlands Fee Farm Road, Claygate Esher Surrey KT10 0JX |
Secretary Name | Mr Philip Idris James Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 2007(9 years, 2 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 07 October 2019) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Woodlands Fee Farm Road, Claygate Esher Surrey KT10 0JX |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 1998(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 1998(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | exceloutdoormedia.co.uk |
---|
Registered Address | 991 Great West Road Brentford Middlesex TW8 9DN |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Osterley and Spring Grove |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Excel Outdoor Media LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2019 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2021 (6 months, 3 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 12 January 2021 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 26 January 2022 (10 months, 3 weeks from now) |
1 September 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
---|---|
13 January 2017 | Confirmation statement made on 12 January 2017 with updates (5 pages) |
15 November 2016 | Appointment of Mr Thibaut Huon De Kermadec as a director on 2 November 2016 (2 pages) |
12 October 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
24 February 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
24 February 2016 | Appointment of Ms Helena Mary Kavanagh as a director (2 pages) |
24 February 2016 | Termination of appointment of Lawrence Richard Haines as a director on 2 February 2016 (1 page) |
5 February 2016 | Appointment of Ms Helena Mary Kavanagh as a director on 2 February 2016 (2 pages) |
2 February 2016 | Termination of appointment of Lawrence Richard Haines as a director on 2 February 2016 (1 page) |
9 October 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
13 January 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-01-13
|
2 October 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
27 February 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
7 October 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
6 February 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (5 pages) |
23 July 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
24 January 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (5 pages) |
24 March 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
17 January 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (5 pages) |
21 May 2010 | Full accounts made up to 31 December 2009 (8 pages) |
14 January 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (5 pages) |
22 July 2009 | Full accounts made up to 31 December 2008 (8 pages) |
31 March 2009 | Return made up to 12/01/09; full list of members (3 pages) |
2 December 2008 | Full accounts made up to 31 December 2007 (12 pages) |
19 June 2008 | Return made up to 12/01/08; full list of members (4 pages) |
2 January 2008 | Resolutions
|
28 December 2007 | Accounts for a small company made up to 9 May 2007 (5 pages) |
28 December 2007 | Accounts for a small company made up to 9 May 2007 (5 pages) |
17 December 2007 | Accounting reference date shortened from 10/05/08 to 31/12/07 (1 page) |
28 June 2007 | Accounting reference date extended from 31/03/07 to 10/05/07 (1 page) |
8 June 2007 | New secretary appointed;new director appointed (5 pages) |
5 June 2007 | New director appointed (4 pages) |
5 June 2007 | Registered office changed on 05/06/07 from: 249 cranbrook road ilford essex IG1 4TG (1 page) |
5 June 2007 | Director resigned (1 page) |
5 June 2007 | Secretary resigned (1 page) |
19 February 2007 | Return made up to 12/01/07; full list of members (6 pages) |
10 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
2 February 2006 | Return made up to 12/01/06; full list of members (6 pages) |
19 December 2005 | Secretary resigned (1 page) |
19 December 2005 | New secretary appointed (2 pages) |
14 December 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
16 March 2005 | Return made up to 21/02/05; full list of members (6 pages) |
20 August 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
25 March 2004 | Return made up to 28/01/04; full list of members (6 pages) |
4 November 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
30 July 2003 | Return made up to 13/02/03; full list of members (6 pages) |
29 July 2003 | New secretary appointed (2 pages) |
29 July 2003 | Secretary resigned (1 page) |
30 December 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
5 March 2002 | Return made up to 13/02/02; full list of members (6 pages) |
18 September 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
21 February 2001 | Return made up to 13/02/01; full list of members (6 pages) |
18 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
10 April 2000 | Return made up to 13/02/00; full list of members (6 pages) |
17 December 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
2 September 1999 | Registered office changed on 02/09/99 from: 5TH floor newbury house 890-900 eastern avenue newbury park, ilford essex IG2 7HH (1 page) |
18 May 1999 | Accounting reference date shortened from 28/02/00 to 31/03/99 (1 page) |
11 March 1999 | Return made up to 03/02/99; full list of members (6 pages) |
19 November 1998 | Director's particulars changed (1 page) |
25 February 1998 | New director appointed (2 pages) |
25 February 1998 | New secretary appointed (2 pages) |
25 February 1998 | Director resigned (1 page) |
25 February 1998 | Secretary resigned (1 page) |
13 February 1998 | Incorporation (15 pages) |