Company NameOutdoor Plus Limited
Company StatusActive
Company Number04823380
CategoryPrivate Limited Company
Incorporation Date7 July 2003(20 years, 9 months ago)
Previous NameSupreme Outdoor Limited

Business Activity

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

Directors

Director NameMr Stephen Gabriel Miron
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2018(15 years, 1 month after company formation)
Appointment Duration5 years, 7 months
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address30 Leicester Square
London
WC2H 7LA
Secretary NameMichelle Jane Gammon
StatusCurrent
Appointed30 January 2020(16 years, 7 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Correspondence Address7th Floor, Lacon House 84 Theobalds Road
London
WC1X 8NL
Director NameMr Jason Richard Cotterrell
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2022(18 years, 9 months after company formation)
Appointment Duration2 years
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(19 years, 12 months after company formation)
Appointment Duration9 months, 4 weeks
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address30 Leicester Square
London
WC2H 7LA
Director NameMr Andrew Derek Blain
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2003(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address49 Ellis Fields
St. Albans
AL3 6BG
Director NameMr Elliot Lewis
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Hawkesley Court
Watford Road
Radlett
Hertfordshire
WD7 8HH
Director NameMr Jonathan Paul Lewis
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2006(2 years, 7 months after company formation)
Appointment Duration14 years (resigned 24 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7th Floor, Lacon House 84 Theobalds Road
London
WC1X 8NL
Director NameMr Philip Andrew Georgiadis
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2011(7 years, 7 months after company formation)
Appointment Duration5 years, 9 months (resigned 14 November 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Fairfax Road
London
W4 1EW
Director NameMr Marc Sydney Benjamin Mendoza
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2011(7 years, 7 months after company formation)
Appointment Duration5 years, 9 months (resigned 14 November 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLatimer Cottage Latimer
Chesham
Buckinghamshire
HP5 1UA
Director NameMr John William Sutcliffe
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2011(7 years, 7 months after company formation)
Appointment Duration5 years, 9 months (resigned 14 November 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 2 Kings Cliff
4 Third Avenue
Hove
East Sussex
BN3 2PD
Director NameMr Nicholas Berkeley Mason
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2012(9 years, 5 months after company formation)
Appointment Duration5 years, 8 months (resigned 28 August 2018)
RoleMusician
Country of ResidenceEngland
Correspondence Address35 Britannia Row
London
N1 8QH
Director NameMr Richard Swann
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2016(13 years, 4 months after company formation)
Appointment Duration1 year (resigned 30 November 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address89 New Bond Street
London
W1S 1DA
Director NameMr Josh Aaron Kaufman
Date of BirthApril 1981 (Born 43 years ago)
NationalityAmerican
StatusResigned
Appointed14 November 2016(13 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 August 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Leicester Square
London
WC2H 7LA
Director NameMr Gary Michael Newton
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2016(13 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 August 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Leicester Square
London
WC2H 7LA
Director NameMr Nigel Sharrocks
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2016(13 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 August 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Leicester Square
London
WC2H 7LA
Director NameHelen Weisinger-Irwin
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2016(13 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 August 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Leicester Square
London
WC2H 7LA
Director NameMiss Fabrizia Rizzi
Date of BirthApril 1986 (Born 38 years ago)
NationalityItalian
StatusResigned
Appointed30 November 2017(14 years, 5 months after company formation)
Appointment Duration9 months (resigned 31 August 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Leicester Square
London
WC2H 7LA
Director NameDarren David Singer
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2018(15 years, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 01 July 2023)
RoleAccountant
Country of ResidenceEngland
Correspondence Address30 Leicester Square
London
WC2H 7LA
Director NameMr Anthony John Booker
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2019(16 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 15 February 2021)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor, Lacon House 84 Theobalds Road
London
WC1X 8NL
Director NameMr Leon Taviansky
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2021(17 years, 7 months 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 NameIncorporate Directors Limited (Corporation)
StatusResigned
Appointed07 July 2003(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY
Secretary NamePortland Registrars Limited (Corporation)
StatusResigned
Appointed07 July 2003(same day as company formation)
Correspondence Address1 Conduit Street
London
W1S 2XA
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed07 July 2003(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY

Contact

Websiteoutdoorplus.co.uk
Email address[email protected]
Telephone020 74725200
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

-OTHER
9.54%
-
33.9k at £0.01Mr John William Sutcliffe
8.55%
Ordinary
29k at £0.01Ms Catherine Helen Lewis
7.30%
Ordinary
20k at £0.01Mrs Thandi Stratford Wooldridge
5.04%
Ordinary
19.9k at £0.01Mr Andrew Derek Blain
5.02%
Ordinary
19.9k at £0.01Mr Marc Sydney Benjamin Mendoza
5.02%
Ordinary
19.9k at £0.01Mr Philip Andrew Georgiadis
5.02%
Ordinary
15.9k at £0.01Mercury Media Science (Jersey) LTD
4.00%
Ordinary
14.3k at £0.01Mr Cal Brown
3.60%
Ordinary
10.6k at £0.01Mr Brendan Forster
2.68%
Ordinary
10.6k at £0.01Mrs Angela Landau
2.68%
Ordinary
10.5k at £0.01Mr Jeffrey Thomas
2.65%
Ordinary
9.9k at £0.01Silver Bell LTD
2.50%
Ordinary
9.4k at £0.01Adam & Company (Nominees) LTD
2.37%
Ordinary
8k at £0.01Mr Mark Craze
2.02%
Ordinary
53.6k at £0.01Mr Nicholas Berkeley Mason
13.50%
Ordinary
49.9k at £0.01Mr Jonathan Paul Lewis
12.59%
Ordinary
6.9k at £0.01Mr Dario Franchetti
1.75%
Ordinary
5.9k at £0.01Mr Andrew George Boaden
1.48%
Ordinary
5.9k at £0.01Mr Richard Aspland Robinson
1.48%
Ordinary
4.8k at £0.01Tower Pension Trustees LTD - Thomas Binks A/c 105322
1.20%
Ordinary

Financials

Year2014
Turnover£25,246,697
Gross Profit£10,108,613
Net Worth£7,635,504
Cash£2,916,138
Current Liabilities£12,573,502

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 Return7 July 2023 (9 months, 3 weeks ago)
Next Return Due21 July 2024 (2 months, 3 weeks from now)

Charges

27 August 2020Delivered on: 31 August 2020
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
27 August 2020Delivered on: 31 August 2020
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
14 December 2016Delivered on: 16 December 2016
Persons entitled: Hsbc Bank PLC as Security Agent

Classification: A registered charge
Outstanding
16 April 2012Delivered on: 1 May 2012
Persons entitled: Covent Garden Market Authority

Classification: Rent deposit deed
Secured details: £30,959.48 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Interest in the account, initially £30,959.48 in the account see image for full details.
Outstanding
21 October 2011Delivered on: 25 October 2011
Persons entitled: Lazari Investments Limited

Classification: Rent and service charge deposit deed
Secured details: £49,725.60 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £49,725.60 see image for full details.
Outstanding
7 December 2009Delivered on: 18 December 2009
Persons entitled: Bank Leumi (UK) PLC

Classification: First party charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All monies from time to time held to the credit of the mortgagor on any current deposit or other account or under any deposit receipt see image for full details.
Outstanding
11 August 2003Delivered on: 13 August 2003
Persons entitled: Bank Leumi (UK) 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.
Outstanding

Filing History

31 August 2020Registration of charge 048233800006, created on 27 August 2020 (13 pages)
31 August 2020Registration of charge 048233800007, created on 27 August 2020 (13 pages)
7 July 2020Confirmation statement made on 7 July 2020 with no updates (3 pages)
13 March 2020Audit exemption subsidiary accounts made up to 31 March 2019 (36 pages)
13 March 2020Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (79 pages)
13 March 2020Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (2 pages)
13 March 2020Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages)
26 February 2020Termination of appointment of Jonathan Paul Lewis as a director on 24 February 2020 (1 page)
20 February 2020Appointment of Michelle Jane Gammon as a secretary on 30 January 2020 (2 pages)
19 January 2020Director's details changed for Mr Jonathan Paul Lewis on 18 January 2020 (2 pages)
18 January 2020Director's details changed for Mr Anthony John Booker on 18 January 2020 (2 pages)
15 January 2020Change of details for Project Iconic Bidco Limited as a person with significant control on 14 January 2020 (2 pages)
15 January 2020Registered office address changed from 7th Floor Lacon House 84 Theobald's Road London WC1X 8NL United Kingdom to 7th Floor, Lacon House 84 Theobalds Road London WC1X 8NL on 15 January 2020 (1 page)
6 September 2019Director's details changed for Mr Darren David Singer on 16 August 2019 (2 pages)
5 September 2019Director's details changed for Mr Darren David Singer on 16 August 2019 (2 pages)
29 August 2019Director's details changed for Mr Stephen Gabriel Miron on 15 August 2019 (2 pages)
21 August 2019Appointment of Mr Anthony John Booker as a director on 8 August 2019 (2 pages)
16 August 2019Registered office address changed from Elsley Court 20-22 Great Titchfield Street London W1W 8BE United Kingdom to 7th Floor Lacon House 84 Theobald's Road London WC1X 8NL on 16 August 2019 (1 page)
16 August 2019Change of details for Project Iconic Bidco Limited as a person with significant control on 22 July 2019 (2 pages)
16 July 2019Confirmation statement made on 7 July 2019 with no updates (3 pages)
19 June 2019Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA England to Elsley Court 20-22 Great Titchfield Street London W1W 8BE on 19 June 2019 (1 page)
18 June 2019Change of details for Project Iconic Bidco Limited as a person with significant control on 18 June 2019 (2 pages)
3 April 2019Change of details for Project Iconic Bidco Limited as a person with significant control on 12 December 2016 (2 pages)
14 November 2018Registered office address changed from 30 Leicester Square London WC2H 7LA England to 5th Floor 89 New Bond Street London W1S 1DA on 14 November 2018 (1 page)
6 October 2018Satisfaction of charge 048233800005 in full (4 pages)
26 September 2018Current accounting period extended from 31 December 2018 to 31 March 2019 (1 page)
24 September 2018Termination of appointment of Fabrizia Rizzi as a director on 31 August 2018 (1 page)
24 September 2018Registered office address changed from 89 New Bond Street London W1S 1DA England to 30 Leicester Square London WC2H 7LA on 24 September 2018 (1 page)
24 September 2018Termination of appointment of Helen Weisinger-Irwin as a director on 31 August 2018 (1 page)
24 September 2018Termination of appointment of Gary Michael Newton as a director on 31 August 2018 (1 page)
24 September 2018Termination of appointment of Josh Aaron Kaufman as a director on 31 August 2018 (1 page)
24 September 2018Appointment of Mr Darren David Singer as a director on 31 August 2018 (2 pages)
24 September 2018Termination of appointment of Nicholas Berkeley Mason as a director on 28 August 2018 (1 page)
24 September 2018Termination of appointment of Nigel Sharrocks as a director on 31 August 2018 (1 page)
24 September 2018Appointment of Mr Stephen Gabriel Miron as a director on 31 August 2018 (2 pages)
14 August 2018Director's details changed for Mr Jonathan Paul Lewis on 14 August 2018 (2 pages)
17 July 2018Confirmation statement made on 7 July 2018 with no updates (3 pages)
22 May 2018Full accounts made up to 31 December 2017 (28 pages)
23 January 2018Termination of appointment of Richard Swann as a director on 30 November 2017 (1 page)
23 January 2018Appointment of Fabrizia Rizzi as a director on 30 November 2017 (2 pages)
24 July 2017Confirmation statement made on 7 July 2017 with updates (8 pages)
24 July 2017Confirmation statement made on 7 July 2017 with updates (8 pages)
11 July 2017Full accounts made up to 31 December 2016 (30 pages)
11 July 2017Full accounts made up to 31 December 2016 (30 pages)
30 June 2017Notification of Project Iconic Bidco Limited as a person with significant control on 12 December 2016 (1 page)
30 June 2017Withdrawal of a person with significant control statement on 30 June 2017 (2 pages)
30 June 2017Notification of Project Iconic Bidco Limited as a person with significant control on 12 December 2016 (1 page)
30 June 2017Withdrawal of a person with significant control statement on 30 June 2017 (2 pages)
29 June 2017Second filing for the termination of John Sutcliffe as a director (5 pages)
29 June 2017Second filing for the termination of John Sutcliffe as a director (5 pages)
18 December 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
18 December 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
16 December 2016Registration of charge 048233800005, created on 14 December 2016 (69 pages)
16 December 2016Registration of charge 048233800005, created on 14 December 2016 (69 pages)
12 December 2016Appointment of Mr Gary Michael Newton as a director on 14 November 2016 (3 pages)
12 December 2016Appointment of Helen Weisinger-Irwin as a director on 14 November 2016 (3 pages)
12 December 2016Termination of appointment of Philip Andrew Georgiadis as a director on 14 November 2016 (2 pages)
12 December 2016Appointment of Mr Richard Swann as a director on 14 November 2016 (3 pages)
12 December 2016Appointment of Mr Nigel Sharrocks as a director on 14 November 2016 (3 pages)
12 December 2016Termination of appointment of John William Sutcliffe as a director on 14 November 2014
  • ANNOTATION Clarification a second filed TM01 was registered on 29/06/2017.
(3 pages)
12 December 2016Appointment of Mr Richard Swann as a director on 14 November 2016 (3 pages)
12 December 2016Appointment of Mr Josh Kaufman as a director on 14 November 2016 (3 pages)
12 December 2016Termination of appointment of John William Sutcliffe as a director on 14 November 2014
  • ANNOTATION Clarification a second filed TM01 was registered on 29/06/2017.
(3 pages)
12 December 2016Appointment of Mr Josh Kaufman as a director on 14 November 2016 (3 pages)
12 December 2016Termination of appointment of Marc Sydney Benjamin Mendoza as a director on 14 November 2016 (2 pages)
12 December 2016Termination of appointment of Philip Andrew Georgiadis as a director on 14 November 2016 (2 pages)
12 December 2016Termination of appointment of Marc Sydney Benjamin Mendoza as a director on 14 November 2016 (2 pages)
12 December 2016Appointment of Helen Weisinger-Irwin as a director on 14 November 2016 (3 pages)
12 December 2016Appointment of Mr Nigel Sharrocks as a director on 14 November 2016 (3 pages)
12 December 2016Appointment of Mr Gary Michael Newton as a director on 14 November 2016 (3 pages)
7 December 2016Satisfaction of charge 2 in full (4 pages)
7 December 2016Satisfaction of charge 1 in full (4 pages)
7 December 2016Satisfaction of charge 2 in full (4 pages)
7 December 2016Satisfaction of charge 1 in full (4 pages)
6 October 2016Satisfaction of charge 4 in full (1 page)
6 October 2016Satisfaction of charge 4 in full (1 page)
8 August 2016Confirmation statement made on 7 July 2016 with updates (9 pages)
8 August 2016Confirmation statement made on 7 July 2016 with updates (9 pages)
24 June 2016Full accounts made up to 31 December 2015 (46 pages)
24 June 2016Full accounts made up to 31 December 2015 (46 pages)
25 May 2016Group of companies' accounts made up to 30 March 2015 (34 pages)
25 May 2016Group of companies' accounts made up to 30 March 2015 (34 pages)
20 May 2016Previous accounting period shortened from 30 March 2016 to 31 December 2015 (1 page)
20 May 2016Previous accounting period shortened from 30 March 2016 to 31 December 2015 (1 page)
22 December 2015Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page)
22 December 2015Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page)
6 November 2015Termination of appointment of Andrew Derek Blain as a director on 12 September 2015 (1 page)
6 November 2015Termination of appointment of Andrew Derek Blain as a director on 12 September 2015 (1 page)
20 August 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 3,967.36
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 24/02/2020 under section 1088 of the Companies Act 2006
(22 pages)
20 August 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 3,967.36
(22 pages)
20 August 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 3,967.36
(22 pages)
22 May 2015Director's details changed for Mr John William Sutcliffe on 11 May 2015 (2 pages)
22 May 2015Director's details changed for Mr John William Sutcliffe on 11 May 2015 (2 pages)
30 December 2014Group of companies' accounts made up to 31 March 2014 (34 pages)
30 December 2014Group of companies' accounts made up to 31 March 2014 (34 pages)
19 August 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 3,967.36
(22 pages)
19 August 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 3,967.36
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 24/02/2020 under section 1088 of the Companies Act 2006
(22 pages)
19 August 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 3,967.36
(22 pages)
20 March 2014Current accounting period extended from 31 December 2013 to 31 March 2014 (3 pages)
20 March 2014Current accounting period extended from 31 December 2013 to 31 March 2014 (3 pages)
5 March 2014Part of the property or undertaking has been released from charge 1 (17 pages)
5 March 2014Part of the property or undertaking has been released from charge 1 (17 pages)
20 February 2014Statement of capital following an allotment of shares on 9 January 2014
  • GBP 3,967.36
  • ANNOTATION Clarification a second filed SH01 was registered on 15/09/2014.
(6 pages)
20 February 2014Statement of capital following an allotment of shares on 9 January 2014
  • GBP 3,967.36
  • ANNOTATION Clarification a second filed SH01 was registered on 15/09/2014.
(6 pages)
20 February 2014Statement of capital following an allotment of shares on 9 January 2014
  • GBP 3,967.36
  • ANNOTATION Clarification a second filed SH01 was registered on 15/09/2014.
(6 pages)
13 February 2014Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Allotment date- 10/07/2013
(7 pages)
13 February 2014Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Allotment date- 10/07/2013
(7 pages)
27 September 2013Group of companies' accounts made up to 31 December 2012 (26 pages)
27 September 2013Group of companies' accounts made up to 31 December 2012 (26 pages)
5 August 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 24/02/2020 under section 1088 of the Companies Act 2006
(21 pages)
5 August 2013Annual return made up to 7 July 2013 with a full list of shareholders (21 pages)
5 August 2013Annual return made up to 7 July 2013 with a full list of shareholders (21 pages)
26 July 2013Statement of capital following an allotment of shares on 10 July 2013
  • GBP 3,967.36
  • ANNOTATION A second filed SH01 was registered on 13/02/2014
(6 pages)
26 July 2013Statement of capital following an allotment of shares on 10 July 2013
  • GBP 3,967.36
  • ANNOTATION A second filed SH01 was registered on 13/02/2014
(6 pages)
11 January 2013Appointment of Nicholas Berkeley Mason as a director (3 pages)
11 January 2013Appointment of Nicholas Berkeley Mason as a director (3 pages)
1 October 2012Group of companies' accounts made up to 31 December 2011 (23 pages)
1 October 2012Group of companies' accounts made up to 31 December 2011 (23 pages)
14 September 2012Annual return made up to 7 July 2012 with a full list of shareholders (20 pages)
14 September 2012Annual return made up to 7 July 2012 with a full list of shareholders (20 pages)
14 September 2012Annual return made up to 7 July 2012 with a full list of shareholders
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 24/02/2020 under section 1088 of the Companies Act 2006
(20 pages)
1 May 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
1 May 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
25 October 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
25 October 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
22 September 2011Group of companies' accounts made up to 31 December 2010 (23 pages)
22 September 2011Group of companies' accounts made up to 31 December 2010 (23 pages)
15 August 2011Annual return made up to 7 July 2011 with a full list of shareholders (20 pages)
15 August 2011Annual return made up to 7 July 2011 with a full list of shareholders
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 24/02/2020 under section 1088 of the Companies Act 2006
(20 pages)
15 August 2011Annual return made up to 7 July 2011 with a full list of shareholders (20 pages)
23 March 2011Statement of capital following an allotment of shares on 23 February 2011
  • GBP 2,578.73
(5 pages)
23 March 2011Statement of capital following an allotment of shares on 23 February 2011
  • GBP 2,578.73
(5 pages)
8 March 2011Statement of capital following an allotment of shares on 23 February 2011
  • GBP 2,568.85
(5 pages)
8 March 2011Statement of capital following an allotment of shares on 23 February 2011
  • GBP 2,568.85
(5 pages)
22 February 2011Appointment of Marc Sydney Benjamin Mendoza as a director (3 pages)
22 February 2011Appointment of Marc Sydney Benjamin Mendoza as a director (3 pages)
16 February 2011Appointment of Mr John William Sutcliffe as a director (3 pages)
16 February 2011Appointment of Philip Andrew Georgiadis as a director (3 pages)
16 February 2011Appointment of Philip Andrew Georgiadis as a director (3 pages)
16 February 2011Appointment of Mr John William Sutcliffe as a director (3 pages)
26 January 2011Termination of appointment of Elliot Lewis as a director (2 pages)
26 January 2011Termination of appointment of Elliot Lewis as a director (2 pages)
5 October 2010Group of companies' accounts made up to 31 December 2009 (24 pages)
5 October 2010Group of companies' accounts made up to 31 December 2009 (24 pages)
19 July 2010Annual return made up to 7 July 2010 with a full list of shareholders
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 24/02/2020 under section 1088 of the Companies Act 2006
(7 pages)
19 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (7 pages)
19 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (7 pages)
2 June 2010Registered office address changed from 1 Conduit Street London W1S 2XA on 2 June 2010 (1 page)
2 June 2010Registered office address changed from 1 Conduit Street London W1S 2XA on 2 June 2010 (1 page)
2 June 2010Registered office address changed from 1 Conduit Street London W1S 2XA on 2 June 2010 (1 page)
3 February 2010Termination of appointment of Portland Registrars Limited as a secretary (1 page)
3 February 2010Termination of appointment of Portland Registrars Limited as a secretary (1 page)
18 December 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
18 December 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
17 October 2009Director's details changed for Andrew Derek Blain on 30 September 2009 (1 page)
17 October 2009Director's details changed for Andrew Derek Blain on 30 September 2009 (1 page)
15 October 2009Group of companies' accounts made up to 31 December 2008 (26 pages)
15 October 2009Group of companies' accounts made up to 31 December 2008 (26 pages)
18 September 2009Return made up to 07/07/09; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 24/02/2020 under section 1088 of the Companies Act 2006
(11 pages)
18 September 2009Return made up to 07/07/09; full list of members (11 pages)
24 July 2008Group of companies' accounts made up to 31 December 2007 (26 pages)
24 July 2008Group of companies' accounts made up to 31 December 2007 (26 pages)
16 July 2008Return made up to 07/07/08; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 24/02/2020 under section 1088 of the Companies Act 2006
(12 pages)
16 July 2008Return made up to 07/07/08; full list of members (12 pages)
15 July 2008Ad 01/07/08\gbp si [email protected]=306.75\gbp ic 1975/2281.75\
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 24/02/2020 under section 1088 of the Companies Act 2006
(4 pages)
15 July 2008Ad 01/07/08\gbp si [email protected]=306.75\gbp ic 1975/2281.75\ (4 pages)
18 August 2007Return made up to 07/07/07; full list of members (10 pages)
18 August 2007Return made up to 07/07/07; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 24/02/2020 under section 1088 of the Companies Act 2006
(10 pages)
24 May 2007Group of companies' accounts made up to 31 December 2006 (26 pages)
24 May 2007Group of companies' accounts made up to 31 December 2006 (26 pages)
3 November 2006Accounts for a small company made up to 31 December 2005 (7 pages)
3 November 2006Accounts for a small company made up to 31 December 2005 (7 pages)
22 August 2006Return made up to 07/07/06; full list of members (11 pages)
22 August 2006Return made up to 07/07/06; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 24/02/2020 under section 1088 of the Companies Act 2006
(11 pages)
28 June 2006Ad 14/06/06--------- £ si [email protected]=42 £ ic 1932/1974 (4 pages)
28 June 2006Ad 14/06/06--------- £ si [email protected]=42 £ ic 1932/1974 (4 pages)
17 May 2006Nc inc already adjusted 28/02/06 (1 page)
17 May 2006Ad 28/02/06--------- £ si [email protected]=304 £ ic 1628/1932 (2 pages)
17 May 2006Statement of affairs (58 pages)
17 May 2006Statement of affairs (5 pages)
17 May 2006Ad 28/02/06--------- £ si [email protected]=254 £ ic 1374/1628 (2 pages)
17 May 2006S-div 28/02/06 (1 page)
17 May 2006Statement of affairs (5 pages)
17 May 2006Nc inc already adjusted 28/02/06 (1 page)
17 May 2006Ad 28/02/06--------- £ si [email protected]=304 £ ic 1628/1932 (2 pages)
17 May 2006S-div 28/02/06 (1 page)
17 May 2006Ad 28/02/06--------- £ si [email protected]=254 £ ic 1374/1628 (2 pages)
17 May 2006Statement of affairs (58 pages)
2 May 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
2 May 2006Ad 28/02/06--------- £ si [email protected]=485 £ ic 889/1374 (4 pages)
2 May 2006Ad 28/02/06--------- £ si [email protected]=485 £ ic 889/1374 (4 pages)
2 May 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
27 March 2006Company name changed supreme outdoor LIMITED\certificate issued on 27/03/06 (2 pages)
27 March 2006Company name changed supreme outdoor LIMITED\certificate issued on 27/03/06 (2 pages)
17 February 2006New director appointed (2 pages)
17 February 2006New director appointed
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 24/02/2020 under section 1088 of the Companies Act 2006
(2 pages)
20 January 2006Ad 22/07/05--------- £ si 133@1=133 £ ic 756/889 (2 pages)
20 January 2006Ad 22/07/05--------- £ si 133@1=133 £ ic 756/889 (2 pages)
20 January 2006Ad 22/07/05-22/07/05 £ si 89@1=89 £ ic 667/756 (2 pages)
20 January 2006Ad 22/07/05-22/07/05 £ si 89@1=89 £ ic 667/756 (2 pages)
14 October 2005Director's particulars changed (1 page)
14 October 2005Director's particulars changed (1 page)
26 August 2005Accounts for a small company made up to 31 December 2004 (7 pages)
26 August 2005Accounts for a small company made up to 31 December 2004 (7 pages)
2 August 2005Return made up to 07/07/05; full list of members (5 pages)
2 August 2005Return made up to 07/07/05; full list of members (5 pages)
18 August 2004Ad 19/12/03-07/07/04 £ si 567@1=567 £ ic 100/667 (2 pages)
18 August 2004Return made up to 07/07/04; full list of members (6 pages)
18 August 2004Return made up to 07/07/04; full list of members (6 pages)
18 August 2004Ad 19/12/03-07/07/04 £ si 567@1=567 £ ic 100/667 (2 pages)
18 August 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 August 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 January 2004Accounting reference date extended from 31/08/04 to 31/12/04 (1 page)
30 January 2004Accounting reference date extended from 31/08/04 to 31/12/04 (1 page)
18 August 2003Accounting reference date extended from 31/07/04 to 31/08/04 (1 page)
18 August 2003Accounting reference date extended from 31/07/04 to 31/08/04 (1 page)
15 August 2003Ad 05/08/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 August 2003Ad 05/08/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 August 2003Particulars of mortgage/charge (5 pages)
13 August 2003Particulars of mortgage/charge (5 pages)
25 July 2003New director appointed (2 pages)
25 July 2003New secretary appointed (1 page)
25 July 2003New director appointed (2 pages)
25 July 2003New director appointed (2 pages)
25 July 2003New director appointed (2 pages)
25 July 2003New secretary appointed (1 page)
7 July 2003Secretary resigned (1 page)
7 July 2003Director resigned (1 page)
7 July 2003Incorporation (16 pages)
7 July 2003Director resigned (1 page)
7 July 2003Secretary resigned (1 page)
7 July 2003Incorporation (16 pages)