UKBizDB.co.uk

EXCEL OUTDOOR MEDIA LIMITED

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

This company is commonly known as Excel Outdoor Media Limited. The company was founded 32 years ago and was given the registration number 02701479. The firm's registered office is in MIDDLESEX. You can find them at 991 Great West Road, Brentford, Middlesex, . This company's SIC code is 73110 - Advertising agencies.

Company Information

Name:EXCEL OUTDOOR MEDIA LIMITED
Company Number:02701479
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 March 1992
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 73110 - Advertising agencies

Office Address & Contact

Registered Address:991 Great West Road, Brentford, Middlesex, TW8 9DN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
991 Great West Road, Brentford, Middlesex, TW8 9DN

Secretary24 February 2023Active
27, Sale Place, London, England, W2 1YR

Director27 March 2019Active
27, Sale Place, London, England, W2 1YR

Director02 February 2016Active
991 Great West Road, Brentford, Middlesex, TW8 9DN

Director24 February 2023Active
991 Great West Road, Brentford, Middlesex, TW8 9DN

Secretary24 March 2022Active
Orchard House 2 Fermoy Court, Little Brington, NN7 4JP

Secretary11 March 1993Active
49 Manor Road, Ashford, TW15 2SL

Secretary10 March 1997Active
991 Great West Road, Brentford, Middlesex, TW8 9DN

Secretary07 October 2019Active
3 Tunnel Hill Mews, Knock Lane Blisworth, Northampton, NN7 3DA

Secretary01 August 1994Active
Woodlands, Fee Farm Road, Claygate, Esher, KT10 0JX

Secretary10 May 2007Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary30 March 1992Active
991 Great West Road, Brentford, Middlesex, TW8 9DN

Director15 February 2022Active
3 Elland Road, Walton On Thames, KT12 3JT

Director06 August 1996Active
1-3-18 Shinkawa Cho, Higashi Kurume Shi, Tokyo 203, Japan,

Director01 August 1994Active
Orchard House 2 Fermoy Court, Little Brington, NN7 4JP

Director11 March 1993Active
Carlton House 1 Sherwood Drive, Maidenhead, SL6 4NY

Director10 May 2007Active
49 Manor Road, Ashford, TW15 2SL

Director01 August 1994Active
991 Great West Road, Brentford, Middlesex, TW8 9DN

Director02 November 2016Active
7 Spencer Parade, Northampton, NN1 5AB

Director23 April 1992Active
The Mill House, West Farndon, Daventry, NN11 3TX

Director23 April 1992Active
Great Eastern Villa 101 Brooke Road, Oakham, LE15 6HQ

Director11 March 1993Active
Woodlands, Fee Farm Road, Claygate, Esher, KT10 0JX

Director10 May 2007Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director30 March 1992Active

People with Significant Control

Mr Jean-Francois Decaux
Notified on:01 August 2016
Status:Active
Date of birth:March 1959
Nationality:French
Country of residence:England
Address:27, Sale Place, London, England, W2 1YR
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-09Accounts

Accounts with accounts type dormant.

Download
2023-04-06Confirmation statement

Confirmation statement with no updates.

Download
2023-03-09Officers

Appoint person director company with name date.

Download
2023-03-09Officers

Termination director company with name termination date.

Download
2023-03-09Officers

Appoint person secretary company with name date.

Download
2023-03-09Officers

Termination secretary company with name termination date.

Download
2022-09-27Accounts

Accounts with accounts type dormant.

Download
2022-04-06Confirmation statement

Confirmation statement with no updates.

Download
2022-04-06Officers

Termination director company with name termination date.

Download
2022-04-06Officers

Appoint person secretary company with name date.

Download
2022-04-06Officers

Termination secretary company with name termination date.

Download
2022-02-21Officers

Appoint person director company with name date.

Download
2021-10-11Officers

Change person director company with change date.

Download
2021-10-11Officers

Change person director company with change date.

Download
2021-10-11Persons with significant control

Change to a person with significant control.

Download
2021-09-08Accounts

Accounts with accounts type dormant.

Download
2021-04-08Confirmation statement

Confirmation statement with no updates.

Download
2020-09-23Accounts

Accounts with accounts type dormant.

Download
2020-04-06Confirmation statement

Confirmation statement with no updates.

Download
2019-10-16Officers

Appoint person secretary company with name date.

Download
2019-10-16Officers

Termination director company with name termination date.

Download
2019-10-16Officers

Termination secretary company with name termination date.

Download
2019-09-24Accounts

Accounts with accounts type dormant.

Download
2019-04-10Confirmation statement

Confirmation statement with no updates.

Download
2019-04-04Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.