Company NameFalcon Outdoor (North) Limited
DirectorsJason Richard Cotterrell and Benedict Campion Porter
Company StatusActive
Company Number04656512
CategoryPrivate Limited Company
Incorporation Date4 February 2003(21 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 73120Media representation services

Directors

Director NameMr Jason Richard Cotterrell
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2021(18 years after company formation)
Appointment Duration3 years, 2 months
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
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(20 years, 5 months after company formation)
Appointment Duration9 months, 4 weeks
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address30 Leicester Square
London
WC2H 7LA
Director NameMr John Henry O'Hara
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2003(2 weeks, 3 days after company formation)
Appointment Duration3 years, 5 months (resigned 27 July 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Croftdown Road
Harborne
Birmingham
B17 8RA
Secretary NameMrs Marion Bridget Green
NationalityBritish
StatusResigned
Appointed21 February 2003(2 weeks, 3 days after company formation)
Appointment Duration8 months, 2 weeks (resigned 03 November 2003)
RoleAccounts Assistant
Country of ResidenceEngland
Correspondence Address9 Croft Down Road
Birmingham
West Midlands
B17 8RA
Director NameMr Paul John Hardy
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2003(9 months after company formation)
Appointment Duration8 years, 3 months (resigned 03 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreenbank
6 Bridle Way, Woodford
Stockport
Cheshire
SK7 1QL
Director NameMr Warren Thomas Milroy
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2003(9 months after company formation)
Appointment Duration8 years, 3 months (resigned 03 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Mayfield Road
Bramhall
Stockport
Cheshire
SK7 1JU
Secretary NameMr Paul John Hardy
NationalityBritish
StatusResigned
Appointed03 November 2003(9 months after company formation)
Appointment Duration8 years, 3 months (resigned 03 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreenbank
6 Bridle Way, Woodford
Stockport
Cheshire
SK7 1QL
Director NameMr Terence John Dyer
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2012(9 years after company formation)
Appointment Duration5 years, 11 months (resigned 31 December 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Met Building 22 Percy Street
London
W1T 2BU
Director NameMr Naren Anirudha Patel
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2012(9 years after company formation)
Appointment Duration8 years, 2 months (resigned 30 April 2020)
RoleCeo - Advertising Company
Country of ResidenceEngland
Correspondence Address7th Floor, Lacon House 84 Theobalds Road
London
WC1X 8NL
Director NameMr Paul Jonathan Daniels
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2012(9 years after company formation)
Appointment Duration5 years, 1 month (resigned 17 March 2017)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressThe Met Building 22 Percy Street
London
W1T 2BU
Secretary NameMrs Monica Mackinnon
StatusResigned
Appointed03 February 2012(9 years after company formation)
Appointment Duration7 years, 4 months (resigned 30 June 2019)
RoleCompany Director
Correspondence AddressThe Met Building 22 Percy Street
London
W1T 2BU
Director NameMr Matthew Guy Teeman
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2017(14 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 30 June 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Met Building 22 Percy Street
London
W1T 2BU
Director NameMr Anthony John Booker
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2019(16 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 15 February 2021)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor, Lacon House 84 Theobalds Road
London
WC1X 8NL
Director NameDarren David Singer
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2019(16 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 July 2023)
RoleAccountant
Country of ResidenceEngland
Correspondence Address30 Leicester Square
London
WC2H 7LA
Director NameMr Leon Taviansky
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2021(18 years after company formation)
Appointment Duration1 year, 1 month (resigned 31 March 2022)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor, Lacon House 84 Theobalds Road
London
WC1X 8NL
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed04 February 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed04 February 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Contact

Websitefalconoutdoornorth.co.uk

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

200 at £1Primesight LTD
100.00%
Ordinary

Financials

Year2014
Turnover£681,620
Gross Profit£262,095
Net Worth£153,861
Cash£142
Current Liabilities£21,461

Accounts

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

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

22 October 2012Delivered on: 26 October 2012
Persons entitled: Macquarie Us Trading Llc

Classification: Composite debenture
Secured details: All monies due or to become due from any obligor to the chargee (whether for its own account or as trustee for the secured parties) or any of the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking assets present and future, including goodwill, book and other debts, uncalled capital, fixed plant & machinery. See image for full details.
Outstanding
16 January 2004Delivered on: 24 January 2004
Satisfied on: 28 February 2012
Persons entitled: National Westminster 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.
Fully Satisfied

Filing History

8 March 2021Termination of appointment of Anthony John Booker as a director on 15 February 2021 (1 page)
17 February 2021Appointment of Mr Leon Taviansky as a director on 15 February 2021 (2 pages)
17 February 2021Appointment of Mr Jason Richard Cotterrell as a director on 15 February 2021 (2 pages)
12 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
7 May 2020Termination of appointment of Naren Anirudha Patel as a director on 30 April 2020 (1 page)
18 January 2020Director's details changed for Mr Anthony John Booker on 18 January 2020 (2 pages)
14 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
14 January 2020Change of details for Primesight Limited as a person with significant control on 30 December 2019 (2 pages)
13 January 2020Change of details for Primesight Limited as a person with significant control on 31 December 2019 (2 pages)
12 January 2020Change of details for Primesight Limited as a person with significant control on 30 December 2019 (2 pages)
23 December 2019Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (2 pages)
23 December 2019Audit exemption subsidiary accounts made up to 31 March 2019 (21 pages)
23 December 2019Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (79 pages)
23 December 2019Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages)
7 November 2019Registered office address changed from The Met Building 22 Percy Street London W1T 2BU to 7th Floor, Lacon House 84 Theobalds Road London WC1X 8NL on 7 November 2019 (1 page)
5 September 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
5 September 2019Memorandum and Articles of Association (1 page)
24 July 2019Appointment of Mr Anthony John Booker as a director on 15 July 2019 (2 pages)
24 July 2019Appointment of Mr Darren David Singer as a director on 15 July 2019 (2 pages)
11 July 2019Termination of appointment of Matthew Guy Teeman as a director on 30 June 2019 (1 page)
11 July 2019Termination of appointment of Monica Mackinnon as a secretary on 30 June 2019 (1 page)
7 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
23 October 2018Current accounting period extended from 31 December 2018 to 31 March 2019 (1 page)
27 August 2018Termination of appointment of Terence John Dyer as a director on 31 December 2017 (1 page)
14 August 2018Accounts for a small company made up to 31 December 2017 (17 pages)
4 May 2018Satisfaction of charge 2 in full (1 page)
7 March 2018Cessation of Gmt Realisation Fund L.P. as a person with significant control on 5 April 2017 (1 page)
16 January 2018Notification of Gmt Realisation Fund L.P. as a person with significant control on 5 April 2017 (2 pages)
2 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
7 October 2017Full accounts made up to 31 December 2016 (18 pages)
7 October 2017Full accounts made up to 31 December 2016 (18 pages)
21 March 2017Appointment of Mr Matthew Guy Teeman as a director on 17 March 2017 (2 pages)
21 March 2017Termination of appointment of Paul Jonathan Daniels as a director on 17 March 2017 (1 page)
21 March 2017Appointment of Mr Matthew Guy Teeman as a director on 17 March 2017 (2 pages)
21 March 2017Termination of appointment of Paul Jonathan Daniels as a director on 17 March 2017 (1 page)
27 February 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
27 February 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
13 October 2016Full accounts made up to 31 December 2015 (20 pages)
13 October 2016Full accounts made up to 31 December 2015 (20 pages)
11 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 200
(5 pages)
11 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 200
(5 pages)
14 October 2015Full accounts made up to 31 December 2014 (14 pages)
14 October 2015Full accounts made up to 31 December 2014 (14 pages)
26 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 200
(5 pages)
26 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 200
(5 pages)
8 October 2014Full accounts made up to 31 December 2013 (14 pages)
8 October 2014Full accounts made up to 31 December 2013 (14 pages)
20 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 200
(5 pages)
20 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 200
(5 pages)
7 October 2013Full accounts made up to 31 December 2012 (13 pages)
7 October 2013Full accounts made up to 31 December 2012 (13 pages)
26 February 2013Previous accounting period extended from 31 October 2012 to 31 December 2012 (1 page)
26 February 2013Previous accounting period extended from 31 October 2012 to 31 December 2012 (1 page)
12 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (5 pages)
12 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (5 pages)
12 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (5 pages)
26 October 2012Particulars of a mortgage or charge / charge no: 2 (11 pages)
26 October 2012Particulars of a mortgage or charge / charge no: 2 (11 pages)
2 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
2 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
1 March 2012Annual return made up to 4 February 2012 with a full list of shareholders (5 pages)
1 March 2012Annual return made up to 4 February 2012 with a full list of shareholders (5 pages)
1 March 2012Annual return made up to 4 February 2012 with a full list of shareholders (5 pages)
14 February 2012Appointment of Mr Paul Jonathan Daniels as a director (2 pages)
14 February 2012Termination of appointment of Paul Hardy as a secretary (1 page)
14 February 2012Appointment of Mr Naren Anirudha Patel as a director (2 pages)
14 February 2012Appointment of Mrs Monica Mackinnon as a secretary (1 page)
14 February 2012Registered office address changed from Eltham House 6 Forest Road Loughborough Leicestershire LE11 3NP on 14 February 2012 (1 page)
14 February 2012Termination of appointment of Warren Milroy as a director (1 page)
14 February 2012Appointment of Mr Terence John Dyer as a director (2 pages)
14 February 2012Appointment of Mr Terence John Dyer as a director (2 pages)
14 February 2012Termination of appointment of Warren Milroy as a director (1 page)
14 February 2012Termination of appointment of Paul Hardy as a director (1 page)
14 February 2012Appointment of Mrs Monica Mackinnon as a secretary (1 page)
14 February 2012Termination of appointment of Paul Hardy as a director (1 page)
14 February 2012Termination of appointment of Paul Hardy as a secretary (1 page)
14 February 2012Registered office address changed from Eltham House 6 Forest Road Loughborough Leicestershire LE11 3NP on 14 February 2012 (1 page)
14 February 2012Appointment of Mr Naren Anirudha Patel as a director (2 pages)
14 February 2012Appointment of Mr Paul Jonathan Daniels as a director (2 pages)
31 January 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
31 January 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
20 June 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
20 June 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
15 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (5 pages)
15 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (5 pages)
15 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (5 pages)
26 March 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
26 March 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
25 March 2010Annual return made up to 4 February 2010 with a full list of shareholders (5 pages)
25 March 2010Annual return made up to 4 February 2010 with a full list of shareholders (5 pages)
25 March 2010Annual return made up to 4 February 2010 with a full list of shareholders (5 pages)
18 March 2009Return made up to 04/02/09; full list of members (4 pages)
18 March 2009Return made up to 04/02/09; full list of members (4 pages)
9 March 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
9 March 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
28 March 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
28 March 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
28 February 2008Return made up to 04/02/08; full list of members (7 pages)
28 February 2008Return made up to 04/02/08; full list of members (7 pages)
31 August 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
31 August 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
26 February 2007Return made up to 04/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 February 2007Return made up to 04/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 September 2006Registered office changed on 18/09/06 from: 3 caroline court caroline street st pauls square birmingham west midlands B3 1TR (1 page)
18 September 2006Registered office changed on 18/09/06 from: 3 caroline court caroline street st pauls square birmingham west midlands B3 1TR (1 page)
6 September 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
6 September 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
4 August 2006Director resigned (1 page)
4 August 2006Director resigned (1 page)
21 February 2006Return made up to 04/02/06; full list of members (3 pages)
21 February 2006Return made up to 04/02/06; full list of members (3 pages)
30 August 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
30 August 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
21 April 2005Return made up to 04/02/05; full list of members (7 pages)
21 April 2005Return made up to 04/02/05; full list of members (7 pages)
9 June 2004Return made up to 04/02/04; full list of members (7 pages)
9 June 2004Return made up to 04/02/04; full list of members (7 pages)
1 April 2004Accounts for a dormant company made up to 31 October 2003 (6 pages)
1 April 2004Accounting reference date shortened from 29/02/04 to 31/10/03 (1 page)
1 April 2004Accounts for a dormant company made up to 31 October 2003 (6 pages)
1 April 2004Accounting reference date shortened from 29/02/04 to 31/10/03 (1 page)
13 February 2004Ad 04/02/04--------- £ si 50@1=50 £ ic 150/200 (2 pages)
13 February 2004Ad 04/02/04--------- £ si 50@1=50 £ ic 150/200 (2 pages)
24 January 2004Particulars of mortgage/charge (3 pages)
24 January 2004Particulars of mortgage/charge (3 pages)
22 December 2003Secretary resigned (1 page)
22 December 2003New director appointed (2 pages)
22 December 2003New secretary appointed;new director appointed (2 pages)
22 December 2003New secretary appointed;new director appointed (2 pages)
22 December 2003New director appointed (2 pages)
22 December 2003Secretary resigned (1 page)
5 November 2003Registered office changed on 05/11/03 from: rochesters no 3 caroline court caroline street st pauls square birmingham west midlands B3 1TR (1 page)
5 November 2003Company name changed nexus marketing LIMITED\certificate issued on 05/11/03 (2 pages)
5 November 2003Company name changed nexus marketing LIMITED\certificate issued on 05/11/03 (2 pages)
5 November 2003Registered office changed on 05/11/03 from: rochesters no 3 caroline court caroline street st pauls square birmingham west midlands B3 1TR (1 page)
28 April 2003Registered office changed on 28/04/03 from: 289A high street harborne birmingham west midlands B17 9QH (1 page)
28 April 2003Registered office changed on 28/04/03 from: 289A high street harborne birmingham west midlands B17 9QH (1 page)
18 April 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 April 2003Nc inc already adjusted 18/03/03 (1 page)
18 April 2003Ad 27/02/03--------- £ si 148@1=148 £ ic 2/150 (2 pages)
18 April 2003Ad 27/02/03--------- £ si 148@1=148 £ ic 2/150 (2 pages)
18 April 2003Nc inc already adjusted 18/03/03 (1 page)
18 April 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 March 2003New director appointed (2 pages)
7 March 2003Registered office changed on 07/03/03 from: 289A high street harborne birmingham B17 9QH (1 page)
7 March 2003Registered office changed on 07/03/03 from: 289A high street harborne birmingham B17 9QH (1 page)
7 March 2003New secretary appointed (2 pages)
7 March 2003New secretary appointed (2 pages)
7 March 2003New director appointed (2 pages)
27 February 2003Registered office changed on 27/02/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
27 February 2003Secretary resigned (1 page)
27 February 2003Director resigned (1 page)
27 February 2003Secretary resigned (1 page)
27 February 2003Registered office changed on 27/02/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
27 February 2003Director resigned (1 page)
4 February 2003Incorporation (6 pages)
4 February 2003Incorporation (6 pages)