Company NameCBS Outdoor Metro Services Ltd
DirectorGielijn Jan Hilarius
Company StatusActive - Proposal to Strike off
Company Number08045611
CategoryPrivate Limited Company
Incorporation Date25 April 2012(12 years ago)
Previous NameCBS Outdoor Transit 2 Ltd

Business Activity

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

Directors

Director NameGielijn Jan Hilarius
Date of BirthMarch 1973 (Born 51 years ago)
NationalityDutch
StatusCurrent
Appointed01 March 2024(11 years, 10 months after company formation)
Appointment Duration1 month, 3 weeks
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressC/O Fieldfisher Riverbank House
2 Swan Lane
London
EC4R 3TT
Secretary NameFieldfisher Secretaries Limited (Corporation)
StatusCurrent
Appointed01 January 2023(10 years, 8 months after company formation)
Appointment Duration1 year, 3 months
Correspondence AddressRiverbank House 2 Swan Lane
London
EC4R 3TT
Director NameMr Anthony John Booker
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2012(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressCamden Wharf 28 Jamestown Road
London
NW1 7BY
Director NameMr Jason Richard Cotterrell
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2012(same day as company formation)
RoleCountry Director - Cbs Outdoor Uk
Country of ResidenceEngland
Correspondence AddressCamden Wharf 28 Jamestown Road
London
NW1 7BY
Director NameMr Antonio Alonso Salterain
Date of BirthJuly 1968 (Born 55 years ago)
NationalitySpanish
StatusResigned
Appointed25 April 2012(same day as company formation)
RoleCeo, Cbs Outdoor International
Country of ResidenceUnited Kingdom
Correspondence AddressCamden Wharf 28 Jamestown Road
London
NW1 7BY
Secretary NameMr Aiden Dunning
StatusResigned
Appointed25 April 2012(same day as company formation)
RoleCompany Director
Correspondence AddressCamden Wharf 28 Jamestown Road
London
NW1 7BY
Director NameMr Philip David Brown
Date of BirthMarch 1964 (Born 60 years ago)
NationalityIrish
StatusResigned
Appointed26 April 2012(1 day after company formation)
Appointment Duration1 year, 5 months (resigned 30 September 2013)
RoleChief Franchise & Operations Officer
Country of ResidenceIreland
Correspondence AddressCamden Wharf 28 Jamestown Road
London
NW1 7BY
Director NameMr Ian Stewart Chapman
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2013(1 year, 5 months after company formation)
Appointment Duration10 years (resigned 23 October 2023)
RoleBook Publisher
Country of ResidenceEngland
Correspondence AddressC/O Fieldfisher Riverbank House
2 Swan Lane
London
EC4R 3TT
Director NameMr Richard Michael Jones
Date of BirthApril 1965 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed30 September 2013(1 year, 5 months after company formation)
Appointment Duration10 years, 4 months (resigned 17 February 2024)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence AddressC/O Fieldfisher Riverbank House
2 Swan Lane
London
EC4R 3TT
Secretary NameMitre Secretaries Limited (Corporation)
StatusResigned
Appointed25 April 2012(same day as company formation)
Correspondence AddressCannon Place, 78 Cannon Street
London
EC4N 6AF

Location

Registered AddressC/O Fieldfisher Riverbank House
2 Swan Lane
London
EC4R 3TT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

100k at £1Cbs Outdoor Investments Inc
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 Return25 April 2023 (1 year ago)
Next Return Due9 May 2024 (1 week, 5 days from now)

Filing History

11 February 2021Accounts for a dormant company made up to 31 December 2019 (5 pages)
27 April 2020Notification of Viacomcbs Inc. as a person with significant control on 4 December 2019 (2 pages)
27 April 2020Confirmation statement made on 25 April 2020 with no updates (3 pages)
27 April 2020Cessation of Cbs Corporation as a person with significant control on 4 December 2019 (1 page)
20 September 2019Accounts for a dormant company made up to 31 December 2018 (4 pages)
26 April 2019Confirmation statement made on 25 April 2019 with no updates (3 pages)
15 October 2018Accounts for a dormant company made up to 31 December 2017 (5 pages)
25 April 2018Confirmation statement made on 25 April 2018 with no updates (3 pages)
27 September 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
27 September 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
25 April 2017Confirmation statement made on 25 April 2017 with updates (5 pages)
25 April 2017Confirmation statement made on 25 April 2017 with updates (5 pages)
17 November 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
17 November 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
17 May 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 100,002
(5 pages)
17 May 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 100,002
(5 pages)
15 October 2015Full accounts made up to 31 December 2014 (16 pages)
15 October 2015Full accounts made up to 31 December 2014 (16 pages)
26 August 2015Secretary's details changed for Mitre Secretaries Limited on 1 July 2015 (1 page)
26 August 2015Secretary's details changed for Mitre Secretaries Limited on 1 July 2015 (1 page)
26 August 2015Secretary's details changed for Mitre Secretaries Limited on 1 July 2015 (1 page)
1 July 2015Registered office address changed from Mitre House 160 Aldersgate Street London EC1A 4DD to Cannon Place 78 Cannon Street London EC4N 6AF on 1 July 2015 (1 page)
1 July 2015Registered office address changed from Mitre House 160 Aldersgate Street London EC1A 4DD to Cannon Place 78 Cannon Street London EC4N 6AF on 1 July 2015 (1 page)
1 July 2015Registered office address changed from Mitre House 160 Aldersgate Street London EC1A 4DD to Cannon Place 78 Cannon Street London EC4N 6AF on 1 July 2015 (1 page)
14 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 100,002
(5 pages)
14 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 100,002
(5 pages)
11 March 2015Statement of capital following an allotment of shares on 3 December 2014
  • GBP 100,002.00
(4 pages)
11 March 2015Statement of capital following an allotment of shares on 3 December 2014
  • GBP 100,002.00
(4 pages)
11 March 2015Statement of capital following an allotment of shares on 3 December 2014
  • GBP 100,002.00
(4 pages)
30 September 2014Full accounts made up to 31 December 2013 (17 pages)
30 September 2014Full accounts made up to 31 December 2013 (17 pages)
21 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 100,001
(5 pages)
21 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 100,001
(5 pages)
9 October 2013Termination of appointment of Philip Brown as a director
  • ANNOTATION This document is a duplicate of the TM01 registered on 03/10/2013 for Philip Brown
(3 pages)
9 October 2013Termination of appointment of Antonio Salterain as a director
  • ANNOTATION This document is a duplicate of the TM01 registered on 03/10/2013 for Antonio Salterain
(3 pages)
9 October 2013Termination of appointment of Jason Cotterrell as a director
  • ANNOTATION This document is a duplicate of the TM01 registered on 03/10/2013 for Jason Cotterrell
(3 pages)
9 October 2013Termination of appointment of Antonio Salterain as a director
  • ANNOTATION This document is a duplicate of the TM01 registered on 03/10/2013 for Antonio Salterain
(3 pages)
9 October 2013Termination of appointment of Anthony Booker as a director
  • ANNOTATION This document is a duplicate of the TM01 registered on 03/10/2013 for Anthony Booker
(3 pages)
9 October 2013Registered office address changed from Mitre House 160 Aldersgate Street London EC1A 4DD England on 9 October 2013 (2 pages)
9 October 2013Termination of appointment of Aiden Dunning as a secretary
  • ANNOTATION This document is a duplicate of the TM02 registered on 03/10/2013 for Aiden Dunning
(3 pages)
9 October 2013Termination of appointment of Philip Brown as a director
  • ANNOTATION This document is a duplicate of the TM01 registered on 03/10/2013 for Philip Brown
(3 pages)
9 October 2013Termination of appointment of Anthony Booker as a director
  • ANNOTATION This document is a duplicate of the TM01 registered on 03/10/2013 for Anthony Booker
(3 pages)
9 October 2013Registered office address changed from Mitre House 160 Aldersgate Street London EC1A 4DD England on 9 October 2013 (2 pages)
9 October 2013Registered office address changed from Mitre House 160 Aldersgate Street London EC1A 4DD England on 9 October 2013 (2 pages)
9 October 2013Termination of appointment of Jason Cotterrell as a director
  • ANNOTATION This document is a duplicate of the TM01 registered on 03/10/2013 for Jason Cotterrell
(3 pages)
9 October 2013Termination of appointment of Aiden Dunning as a secretary
  • ANNOTATION This document is a duplicate of the TM02 registered on 03/10/2013 for Aiden Dunning
(3 pages)
3 October 2013Registered office address changed from Camden Wharf 28 Jamestown Road London NW1 7BY United Kingdom on 3 October 2013 (1 page)
3 October 2013Termination of appointment of Aiden Dunning as a secretary (1 page)
3 October 2013Termination of appointment of Anthony Booker as a director (1 page)
3 October 2013Termination of appointment of Jason Cotterrell as a director (1 page)
3 October 2013Appointment of Mr Ian Stewart Chapman as a director (2 pages)
3 October 2013Termination of appointment of Antonio Salterain as a director (1 page)
3 October 2013Appointment of Mr Ian Stewart Chapman as a director (2 pages)
3 October 2013Termination of appointment of Jason Cotterrell as a director (1 page)
3 October 2013Termination of appointment of Aiden Dunning as a secretary (1 page)
3 October 2013Termination of appointment of Philip Brown as a director (1 page)
3 October 2013Termination of appointment of Antonio Salterain as a director (1 page)
3 October 2013Termination of appointment of Philip Brown as a director (1 page)
3 October 2013Appointment of Mr Richard M. Jones as a director (2 pages)
3 October 2013Termination of appointment of Anthony Booker as a director (1 page)
3 October 2013Registered office address changed from Camden Wharf 28 Jamestown Road London NW1 7BY United Kingdom on 3 October 2013 (1 page)
3 October 2013Appointment of Mr Richard M. Jones as a director (2 pages)
3 October 2013Registered office address changed from Camden Wharf 28 Jamestown Road London NW1 7BY United Kingdom on 3 October 2013 (1 page)
19 September 2013Full accounts made up to 31 December 2012 (19 pages)
19 September 2013Full accounts made up to 31 December 2012 (19 pages)
21 June 2013Director's details changed for Mr Antonio Alonso Salterain on 5 June 2013 (3 pages)
21 June 2013Director's details changed for Mr Antonio Alonso Salterain on 5 June 2013 (3 pages)
21 June 2013Director's details changed for Mr Antonio Alonso Salterain on 5 June 2013 (3 pages)
11 June 2013Annual return made up to 14 May 2013 with a full list of shareholders (16 pages)
11 June 2013Annual return made up to 14 May 2013 with a full list of shareholders (16 pages)
11 May 2012Memorandum and Articles of Association (34 pages)
11 May 2012Memorandum and Articles of Association (34 pages)
4 May 2012Statement of capital following an allotment of shares on 26 April 2012
  • GBP 100,001.00
(4 pages)
4 May 2012Statement of capital following an allotment of shares on 26 April 2012
  • GBP 100,001.00
(4 pages)
2 May 2012Appointment of Mr Philip David Brown as a director (2 pages)
2 May 2012Appointment of Mr Philip David Brown as a director (2 pages)
25 April 2012Company name changed cbs outdoor transit 2 LTD\certificate issued on 25/04/12
  • CONNOT ‐
(3 pages)
25 April 2012Current accounting period shortened from 30 April 2013 to 31 December 2012 (1 page)
25 April 2012Company name changed cbs outdoor transit 2 LTD\certificate issued on 25/04/12
  • CONNOT ‐
(3 pages)
25 April 2012Incorporation (45 pages)
25 April 2012Incorporation (45 pages)
25 April 2012Current accounting period shortened from 30 April 2013 to 31 December 2012 (1 page)