UKBizDB.co.uk

CITY MEDIA OUTDOOR ADVERTISING LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as City Media Outdoor Advertising Limited. The company was founded 21 years ago and was given the registration number 04554683. The firm's registered office is in ST. IVES. You can find them at The Station House, 15 Station Road, St. Ives, Cambridgeshire. This company's SIC code is 73110 - Advertising agencies.

Company Information

Name:CITY MEDIA OUTDOOR ADVERTISING LIMITED
Company Number:04554683
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 October 2002
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 73110 - Advertising agencies

Office Address & Contact

Registered Address:The Station House, 15 Station Road, St. Ives, Cambridgeshire, England, PE27 5BH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Bartholomew Lane, London, United Kingdom, EC2N 2AX

Corporate Secretary15 April 2021Active
1, Bartholomew Lane, London, United Kingdom, EC2N 2AX

Director04 April 2020Active
1, Bartholomew Lane, London, United Kingdom, EC2N 2AX

Director04 April 2020Active
1, Bartholomew Lane, London, United Kingdom, EC2N 2AX

Director04 April 2020Active
1, Bartholomew Lane, London, United Kingdom, EC2N 2AX

Director15 April 2021Active
1, Bartholomew Lane, London, United Kingdom, EC2N 2AX

Director08 July 2021Active
16 Downham Chase, Timperley, Altrincham, WA15 7TJ

Secretary09 October 2002Active
122-126, Tooley Street, London, SE1 2TU

Corporate Nominee Secretary07 October 2002Active
16 Downham Chase, Timperley, Altrincham, WA15 7TJ

Director09 October 2002Active
122-126, Tooley Street, London, SE1 2TU

Corporate Nominee Director07 October 2002Active

People with Significant Control

Wildstone Finance Limited
Notified on:24 March 2021
Status:Active
Country of residence:United Kingdom
Address:1, Bartholomew Lane, London, United Kingdom, EC2N 2AX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Wildstone Estates Limited
Notified on:04 April 2020
Status:Active
Country of residence:United Kingdom
Address:Quadrant House, Floor 6, 4 Thomas More Square, London, United Kingdom, E1W 1YW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Alan David Mottershead
Notified on:06 April 2016
Status:Active
Date of birth:May 1955
Nationality:British
Address:16 Downham Chase, Altrincham, WA15 7TJ
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-15Accounts

Accounts with accounts type small.

Download
2024-01-25Confirmation statement

Confirmation statement with no updates.

Download
2023-12-21Mortgage

Mortgage satisfy charge full.

Download
2023-12-21Mortgage

Mortgage satisfy charge full.

Download
2023-06-13Accounts

Accounts with accounts type small.

Download
2023-04-04Gazette

Gazette filings brought up to date.

Download
2023-03-28Gazette

Gazette notice compulsory.

Download
2023-01-18Confirmation statement

Confirmation statement with no updates.

Download
2022-09-05Officers

Change person director company with change date.

Download
2022-08-01Accounts

Accounts with accounts type small.

Download
2022-06-30Officers

Change person director company with change date.

Download
2022-05-09Officers

Change person director company with change date.

Download
2022-02-18Officers

Change person director company with change date.

Download
2022-02-08Confirmation statement

Confirmation statement with updates.

Download
2022-01-05Persons with significant control

Change to a person with significant control.

Download
2022-01-05Officers

Change person director company with change date.

Download
2021-09-20Officers

Change person director company with change date.

Download
2021-07-09Officers

Appoint person director company with name date.

Download
2021-06-03Persons with significant control

Cessation of a person with significant control.

Download
2021-05-24Persons with significant control

Notification of a person with significant control.

Download
2021-05-12Officers

Appoint corporate secretary company with name date.

Download
2021-05-12Officers

Appoint person director company with name date.

Download
2021-05-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-04-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-04-27Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.