Company NameFontmell Limited
Company StatusActive
Company Number03509996
CategoryPrivate Limited Company
Incorporation Date13 February 1998(26 years, 2 months ago)

Business Activity

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

Directors

Director NameMs Helena Mary Kavanagh
Date of BirthAugust 1959 (Born 64 years ago)
NationalityIrish
StatusCurrent
Appointed02 February 2016(17 years, 11 months after company formation)
Appointment Duration8 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Sale Place
London
W2 1YR
Director NameMr Christopher William Robertson Collins
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2019(21 years, 1 month after company formation)
Appointment Duration5 years, 1 month
RoleCo-Chief Executive
Country of ResidenceEngland
Correspondence Address27 Sale Place
London
W2 1YR
Director NameMrs Sandra Boisseau
Date of BirthMarch 1975 (Born 49 years ago)
NationalityFrench
StatusCurrent
Appointed15 February 2022(24 years after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceFrance
Correspondence Address991 Great West Road
Brentford
Middlesex
TW8 9DN
Secretary NameMrs Sandra Boisseau
StatusCurrent
Appointed24 March 2022(24 years, 1 month after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Correspondence Address991 Great West Road
Brentford
Middlesex
TW8 9DN
Director NameMr John Boyd Quibell
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1998(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address16 Balaclava Road
Surbiton
Surrey
KT6 5PN
Secretary NameJacalyn Mary Place
NationalityBritish
StatusResigned
Appointed13 February 1998(same day as company formation)
RoleCompany Director
Correspondence Address57 Cedar Terrace
Richmond
Surrey
TW9 2BZ
Secretary NameLinda Susan Regan
NationalityBritish
StatusResigned
Appointed20 March 2003(5 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 09 November 2005)
RoleSecretary
Correspondence Address5 Hamilton Close
Feltham
Middlesex
TW13 4PS
Secretary NameMr Laurence Stuart Tish
NationalityBritish
StatusResigned
Appointed09 November 2005(7 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 10 May 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address249 Cranbrook Road
Ilford
Essex
IG1 4TG
Director NameMr Lawrence Richard Haines
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2007(9 years, 2 months after company formation)
Appointment Duration8 years, 9 months (resigned 02 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCarlton House 1 Sherwood Drive
Maidenhead
Berkshire
SL6 4NY
Director NameMr Philip Idris James Thomas
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2007(9 years, 2 months after company formation)
Appointment Duration12 years, 5 months (resigned 07 October 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressWoodlands
Fee Farm Road, Claygate
Esher
Surrey
KT10 0JX
Secretary NameMr Philip Idris James Thomas
NationalityBritish
StatusResigned
Appointed10 May 2007(9 years, 2 months after company formation)
Appointment Duration12 years, 5 months (resigned 07 October 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressWoodlands
Fee Farm Road, Claygate
Esher
Surrey
KT10 0JX
Director NameMr Thibaut Huon De Kermadec
Date of BirthMarch 1973 (Born 51 years ago)
NationalityFrench
StatusResigned
Appointed02 November 2016(18 years, 8 months after company formation)
Appointment Duration5 years, 4 months (resigned 24 March 2022)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address991 Great West Road
Brentford
Middlesex
TW8 9DN
Secretary NameMr Thibaut Huon De Kermadec
StatusResigned
Appointed07 October 2019(21 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 24 March 2022)
RoleCompany Director
Correspondence Address991 Great West Road
Brentford
Middlesex
TW8 9DN
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed13 February 1998(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed13 February 1998(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websiteexceloutdoormedia.co.uk

Location

Registered Address991 Great West Road
Brentford
Middlesex
TW8 9DN
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardOsterley and Spring Grove
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Excel Outdoor Media LTD
100.00%
Ordinary

Accounts

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

Returns

Latest Return12 January 2024 (3 months, 2 weeks ago)
Next Return Due26 January 2025 (9 months from now)

Filing History

15 January 2024Confirmation statement made on 12 January 2024 with no updates (3 pages)
9 October 2023Accounts for a dormant company made up to 31 December 2022 (5 pages)
9 March 2023Termination of appointment of Sandra Boisseau as a secretary on 24 February 2023 (1 page)
9 March 2023Termination of appointment of Sandra Boisseau as a director on 24 February 2023 (1 page)
9 March 2023Appointment of Miss Xinyue (Anna) Wang as a director on 24 February 2023 (2 pages)
9 March 2023Appointment of Miss Xinyue (Anna) Wang as a secretary on 24 February 2023 (2 pages)
13 January 2023Confirmation statement made on 12 January 2023 with no updates (3 pages)
27 September 2022Accounts for a dormant company made up to 31 December 2021 (5 pages)
6 April 2022Appointment of Mrs Sandra Boisseau as a secretary on 24 March 2022 (2 pages)
6 April 2022Termination of appointment of Thibaut Huon De Kermadec as a director on 24 March 2022 (1 page)
6 April 2022Termination of appointment of Thibaut Huon De Kermadec as a secretary on 24 March 2022 (1 page)
21 February 2022Appointment of Mrs Sandra Boisseau as a director on 15 February 2022 (2 pages)
25 January 2022Confirmation statement made on 12 January 2022 with no updates (3 pages)
11 October 2021Director's details changed for Mr Christopher William Robertson Collins on 11 October 2021 (2 pages)
11 October 2021Change of details for Mr Jean Francois Decaux as a person with significant control on 11 October 2021 (2 pages)
11 October 2021Director's details changed for Ms Helena Mary Kavanagh on 11 October 2021 (2 pages)
8 September 2021Accounts for a dormant company made up to 31 December 2020 (5 pages)
12 January 2021Confirmation statement made on 12 January 2021 with no updates (3 pages)
23 September 2020Accounts for a dormant company made up to 31 December 2019 (5 pages)
17 February 2020Confirmation statement made on 12 January 2020 with no updates (3 pages)
16 October 2019Appointment of Mr Thibaut Huon De Kermadec as a secretary on 7 October 2019 (2 pages)
16 October 2019Termination of appointment of Philip Idris James Thomas as a director on 7 October 2019 (1 page)
16 October 2019Termination of appointment of Philip Idris James Thomas as a secretary on 7 October 2019 (1 page)
24 September 2019Accounts for a dormant company made up to 31 December 2018 (5 pages)
4 April 2019Appointment of Mr Christopher William Robertson Collins as a director on 27 March 2019 (2 pages)
29 January 2019Confirmation statement made on 12 January 2019 with no updates (3 pages)
11 September 2018Accounts for a dormant company made up to 31 December 2017 (5 pages)
12 January 2018Confirmation statement made on 12 January 2018 with no updates (3 pages)
1 September 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
1 September 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
13 January 2017Confirmation statement made on 12 January 2017 with updates (5 pages)
13 January 2017Confirmation statement made on 12 January 2017 with updates (5 pages)
15 November 2016Appointment of Mr Thibaut Huon De Kermadec as a director on 2 November 2016 (2 pages)
15 November 2016Appointment of Mr Thibaut Huon De Kermadec as a director on 2 November 2016 (2 pages)
12 October 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
12 October 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
24 February 2016Appointment of Ms Helena Mary Kavanagh as a director (2 pages)
24 February 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 2
(5 pages)
24 February 2016Termination of appointment of Lawrence Richard Haines as a director on 2 February 2016 (1 page)
24 February 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 2
(5 pages)
24 February 2016Termination of appointment of Lawrence Richard Haines as a director on 2 February 2016 (1 page)
24 February 2016Appointment of Ms Helena Mary Kavanagh as a director (2 pages)
5 February 2016Appointment of Ms Helena Mary Kavanagh as a director on 2 February 2016 (2 pages)
5 February 2016Appointment of Ms Helena Mary Kavanagh as a director on 2 February 2016 (2 pages)
2 February 2016Termination of appointment of Lawrence Richard Haines as a director on 2 February 2016 (1 page)
2 February 2016Termination of appointment of Lawrence Richard Haines as a director on 2 February 2016 (1 page)
9 October 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
9 October 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
13 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 2
(5 pages)
13 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 2
(5 pages)
2 October 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
2 October 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
27 February 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 2
(5 pages)
27 February 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 2
(5 pages)
7 October 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
7 October 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
6 February 2013Annual return made up to 12 January 2013 with a full list of shareholders (5 pages)
6 February 2013Annual return made up to 12 January 2013 with a full list of shareholders (5 pages)
23 July 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
23 July 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
24 January 2012Annual return made up to 12 January 2012 with a full list of shareholders (5 pages)
24 January 2012Annual return made up to 12 January 2012 with a full list of shareholders (5 pages)
24 March 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
24 March 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
17 January 2011Annual return made up to 12 January 2011 with a full list of shareholders (5 pages)
17 January 2011Annual return made up to 12 January 2011 with a full list of shareholders (5 pages)
21 May 2010Full accounts made up to 31 December 2009 (8 pages)
21 May 2010Full accounts made up to 31 December 2009 (8 pages)
14 January 2010Annual return made up to 12 January 2010 with a full list of shareholders (5 pages)
14 January 2010Annual return made up to 12 January 2010 with a full list of shareholders (5 pages)
22 July 2009Full accounts made up to 31 December 2008 (8 pages)
22 July 2009Full accounts made up to 31 December 2008 (8 pages)
31 March 2009Return made up to 12/01/09; full list of members (3 pages)
31 March 2009Return made up to 12/01/09; full list of members (3 pages)
2 December 2008Full accounts made up to 31 December 2007 (12 pages)
2 December 2008Full accounts made up to 31 December 2007 (12 pages)
19 June 2008Return made up to 12/01/08; full list of members (4 pages)
19 June 2008Return made up to 12/01/08; full list of members (4 pages)
2 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
2 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
28 December 2007Accounts for a small company made up to 9 May 2007 (5 pages)
28 December 2007Accounts for a small company made up to 9 May 2007 (5 pages)
28 December 2007Accounts for a small company made up to 9 May 2007 (5 pages)
17 December 2007Accounting reference date shortened from 10/05/08 to 31/12/07 (1 page)
17 December 2007Accounting reference date shortened from 10/05/08 to 31/12/07 (1 page)
28 June 2007Accounting reference date extended from 31/03/07 to 10/05/07 (1 page)
28 June 2007Accounting reference date extended from 31/03/07 to 10/05/07 (1 page)
8 June 2007New secretary appointed;new director appointed (5 pages)
8 June 2007New secretary appointed;new director appointed (5 pages)
5 June 2007Registered office changed on 05/06/07 from: 249 cranbrook road ilford essex IG1 4TG (1 page)
5 June 2007New director appointed (4 pages)
5 June 2007Registered office changed on 05/06/07 from: 249 cranbrook road ilford essex IG1 4TG (1 page)
5 June 2007Director resigned (1 page)
5 June 2007Director resigned (1 page)
5 June 2007Secretary resigned (1 page)
5 June 2007Secretary resigned (1 page)
5 June 2007New director appointed (4 pages)
19 February 2007Return made up to 12/01/07; full list of members (6 pages)
19 February 2007Return made up to 12/01/07; full list of members (6 pages)
10 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
10 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
2 February 2006Return made up to 12/01/06; full list of members (6 pages)
2 February 2006Return made up to 12/01/06; full list of members (6 pages)
19 December 2005Secretary resigned (1 page)
19 December 2005New secretary appointed (2 pages)
19 December 2005Secretary resigned (1 page)
19 December 2005New secretary appointed (2 pages)
14 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
14 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
16 March 2005Return made up to 21/02/05; full list of members (6 pages)
16 March 2005Return made up to 21/02/05; full list of members (6 pages)
20 August 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
20 August 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
25 March 2004Return made up to 28/01/04; full list of members (6 pages)
25 March 2004Return made up to 28/01/04; full list of members (6 pages)
4 November 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
4 November 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
30 July 2003Return made up to 13/02/03; full list of members (6 pages)
30 July 2003Return made up to 13/02/03; full list of members (6 pages)
29 July 2003Secretary resigned (1 page)
29 July 2003New secretary appointed (2 pages)
29 July 2003Secretary resigned (1 page)
29 July 2003New secretary appointed (2 pages)
30 December 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
30 December 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
5 March 2002Return made up to 13/02/02; full list of members (6 pages)
5 March 2002Return made up to 13/02/02; full list of members (6 pages)
18 September 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
18 September 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
21 February 2001Return made up to 13/02/01; full list of members (6 pages)
21 February 2001Return made up to 13/02/01; full list of members (6 pages)
18 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
18 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
10 April 2000Return made up to 13/02/00; full list of members (6 pages)
10 April 2000Return made up to 13/02/00; full list of members (6 pages)
17 December 1999Accounts for a small company made up to 31 March 1999 (5 pages)
17 December 1999Accounts for a small company made up to 31 March 1999 (5 pages)
2 September 1999Registered office changed on 02/09/99 from: 5TH floor newbury house 890-900 eastern avenue newbury park, ilford essex IG2 7HH (1 page)
2 September 1999Registered 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 1999Accounting reference date shortened from 28/02/00 to 31/03/99 (1 page)
18 May 1999Accounting reference date shortened from 28/02/00 to 31/03/99 (1 page)
11 March 1999Return made up to 03/02/99; full list of members (6 pages)
11 March 1999Return made up to 03/02/99; full list of members (6 pages)
19 November 1998Director's particulars changed (1 page)
19 November 1998Director's particulars changed (1 page)
25 February 1998New director appointed (2 pages)
25 February 1998Director resigned (1 page)
25 February 1998Secretary resigned (1 page)
25 February 1998Director resigned (1 page)
25 February 1998New secretary appointed (2 pages)
25 February 1998New director appointed (2 pages)
25 February 1998Secretary resigned (1 page)
25 February 1998New secretary appointed (2 pages)
13 February 1998Incorporation (15 pages)
13 February 1998Incorporation (15 pages)