Company NameOutdoor Digital Media Limited
Company StatusDissolved
Company Number05820773
CategoryPrivate Limited Company
Incorporation Date18 May 2006(17 years, 11 months ago)
Dissolution Date18 July 2017 (6 years, 9 months ago)

Business Activity

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

Directors

Director NameNeil Thomas Edward Gambell
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed18 May 2006(same day as company formation)
RoleAdvertising Consultant
Country of ResidenceUnited Kingdom
Correspondence Address153 Cozens Road
Ware
Hertfordshire
SG12 7JB
Director NameRichard Frederick Kitson
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed18 May 2006(same day as company formation)
RoleAdvert Consultant
Country of ResidenceUnited Kingdom
Correspondence Address3 Maltings Chase
Ingatestone
Essex
CM4 9HD
Secretary NameNeil Thomas Edward Gambell
NationalityBritish
StatusClosed
Appointed18 May 2006(same day as company formation)
RoleAdvertising Consultant
Country of ResidenceUnited Kingdom
Correspondence Address153 Cozens Road
Ware
Hertfordshire
SG12 7JB
Director NameKevin Lee Gambell
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2006(same day as company formation)
RoleAdvertising Consultant
Correspondence Address153 Cozens Road
Ware
Hertfordshire
SG12 7JB
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed18 May 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed18 May 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Telephone01992 448003
Telephone regionLea Valley

Location

Registered Address2 Tower House
Hoddesdon
Hertfordshire
EN11 8UR
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardHoddesdon Town and Rye Park
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

50 at £1Neil Thomas Edward Gambell
50.00%
Ordinary
30 at £1Richard Frederick Kitson
30.00%
Ordinary
20 at £1Julie Gambell
20.00%
Ordinary

Financials

Year2014
Net Worth-£342,934
Cash£390
Current Liabilities£361,035

Accounts

Latest Accounts31 May 2015 (8 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

18 July 2017Final Gazette dissolved via compulsory strike-off (1 page)
18 July 2017Final Gazette dissolved via compulsory strike-off (1 page)
2 May 2017First Gazette notice for compulsory strike-off (1 page)
2 May 2017First Gazette notice for compulsory strike-off (1 page)
27 May 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 100
(5 pages)
27 May 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 100
(5 pages)
13 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
13 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
22 May 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 100
(5 pages)
22 May 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 100
(5 pages)
3 March 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
3 March 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
13 June 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 100
(5 pages)
13 June 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 100
(5 pages)
31 March 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
31 March 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
21 June 2013Annual return made up to 18 May 2013 with a full list of shareholders (5 pages)
21 June 2013Annual return made up to 18 May 2013 with a full list of shareholders (5 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
3 July 2012Annual return made up to 18 May 2012 with a full list of shareholders (5 pages)
3 July 2012Annual return made up to 18 May 2012 with a full list of shareholders (5 pages)
7 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
7 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
1 August 2011Annual return made up to 18 May 2011 with a full list of shareholders (5 pages)
1 August 2011Annual return made up to 18 May 2011 with a full list of shareholders (5 pages)
21 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
21 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
26 July 2010Annual return made up to 18 May 2010 with a full list of shareholders (5 pages)
26 July 2010Annual return made up to 18 May 2010 with a full list of shareholders (5 pages)
26 July 2010Director's details changed for Neil Thomas Edward Gambell on 18 May 2010 (2 pages)
26 July 2010Director's details changed for Richard Frederick Kitson on 18 May 2010 (2 pages)
26 July 2010Director's details changed for Richard Frederick Kitson on 18 May 2010 (2 pages)
26 July 2010Director's details changed for Neil Thomas Edward Gambell on 18 May 2010 (2 pages)
23 February 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
23 February 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
10 June 2009Return made up to 18/05/09; full list of members (4 pages)
10 June 2009Return made up to 18/05/09; full list of members (4 pages)
21 March 2009Total exemption small company accounts made up to 31 May 2007 (5 pages)
21 March 2009Total exemption small company accounts made up to 31 May 2007 (5 pages)
21 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
21 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
5 November 2008Appointment terminated director kevin gambell (1 page)
5 November 2008Appointment terminated director kevin gambell (1 page)
4 August 2008Return made up to 18/05/08; full list of members (4 pages)
4 August 2008Return made up to 18/05/08; full list of members (4 pages)
1 August 2008Director's change of particulars / kevin gambell / 01/10/2007 (1 page)
1 August 2008Director's change of particulars / kevin gambell / 01/10/2007 (1 page)
1 August 2008Location of register of members (1 page)
1 August 2008Location of debenture register (1 page)
1 August 2008Location of debenture register (1 page)
1 August 2008Location of register of members (1 page)
8 August 2007Return made up to 18/05/07; full list of members (3 pages)
8 August 2007Return made up to 18/05/07; full list of members (3 pages)
5 June 2006Director resigned (1 page)
5 June 2006Secretary resigned (1 page)
5 June 2006New director appointed (2 pages)
5 June 2006New director appointed (2 pages)
5 June 2006Secretary resigned (1 page)
5 June 2006New director appointed (2 pages)
5 June 2006Ad 18/05/06--------- £ si 100@1=100 £ ic 1/101 (2 pages)
5 June 2006New secretary appointed;new director appointed (2 pages)
5 June 2006Director resigned (1 page)
5 June 2006New secretary appointed;new director appointed (2 pages)
5 June 2006New director appointed (2 pages)
5 June 2006Ad 18/05/06--------- £ si 100@1=100 £ ic 1/101 (2 pages)
18 May 2006Incorporation (16 pages)
18 May 2006Incorporation (16 pages)