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.
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 | : |
|
Registered Address | : | 991 Great West Road, Brentford, Middlesex, TW8 9DN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
991 Great West Road, Brentford, Middlesex, TW8 9DN | Secretary | 24 February 2023 | Active |
27, Sale Place, London, England, W2 1YR | Director | 27 March 2019 | Active |
27, Sale Place, London, England, W2 1YR | Director | 02 February 2016 | Active |
991 Great West Road, Brentford, Middlesex, TW8 9DN | Director | 24 February 2023 | Active |
991 Great West Road, Brentford, Middlesex, TW8 9DN | Secretary | 24 March 2022 | Active |
Orchard House 2 Fermoy Court, Little Brington, NN7 4JP | Secretary | 11 March 1993 | Active |
49 Manor Road, Ashford, TW15 2SL | Secretary | 10 March 1997 | Active |
991 Great West Road, Brentford, Middlesex, TW8 9DN | Secretary | 07 October 2019 | Active |
3 Tunnel Hill Mews, Knock Lane Blisworth, Northampton, NN7 3DA | Secretary | 01 August 1994 | Active |
Woodlands, Fee Farm Road, Claygate, Esher, KT10 0JX | Secretary | 10 May 2007 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 30 March 1992 | Active |
991 Great West Road, Brentford, Middlesex, TW8 9DN | Director | 15 February 2022 | Active |
3 Elland Road, Walton On Thames, KT12 3JT | Director | 06 August 1996 | Active |
1-3-18 Shinkawa Cho, Higashi Kurume Shi, Tokyo 203, Japan, | Director | 01 August 1994 | Active |
Orchard House 2 Fermoy Court, Little Brington, NN7 4JP | Director | 11 March 1993 | Active |
Carlton House 1 Sherwood Drive, Maidenhead, SL6 4NY | Director | 10 May 2007 | Active |
49 Manor Road, Ashford, TW15 2SL | Director | 01 August 1994 | Active |
991 Great West Road, Brentford, Middlesex, TW8 9DN | Director | 02 November 2016 | Active |
7 Spencer Parade, Northampton, NN1 5AB | Director | 23 April 1992 | Active |
The Mill House, West Farndon, Daventry, NN11 3TX | Director | 23 April 1992 | Active |
Great Eastern Villa 101 Brooke Road, Oakham, LE15 6HQ | Director | 11 March 1993 | Active |
Woodlands, Fee Farm Road, Claygate, Esher, KT10 0JX | Director | 10 May 2007 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 30 March 1992 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-09 | Accounts | Accounts with accounts type dormant. | Download |
2023-04-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-09 | Officers | Appoint person director company with name date. | Download |
2023-03-09 | Officers | Termination director company with name termination date. | Download |
2023-03-09 | Officers | Appoint person secretary company with name date. | Download |
2023-03-09 | Officers | Termination secretary company with name termination date. | Download |
2022-09-27 | Accounts | Accounts with accounts type dormant. | Download |
2022-04-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-06 | Officers | Termination director company with name termination date. | Download |
2022-04-06 | Officers | Appoint person secretary company with name date. | Download |
2022-04-06 | Officers | Termination secretary company with name termination date. | Download |
2022-02-21 | Officers | Appoint person director company with name date. | Download |
2021-10-11 | Officers | Change person director company with change date. | Download |
2021-10-11 | Officers | Change person director company with change date. | Download |
2021-10-11 | Persons with significant control | Change to a person with significant control. | Download |
2021-09-08 | Accounts | Accounts with accounts type dormant. | Download |
2021-04-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-23 | Accounts | Accounts with accounts type dormant. | Download |
2020-04-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-16 | Officers | Appoint person secretary company with name date. | Download |
2019-10-16 | Officers | Termination director company with name termination date. | Download |
2019-10-16 | Officers | Termination secretary company with name termination date. | Download |
2019-09-24 | Accounts | Accounts with accounts type dormant. | Download |
2019-04-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-04 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.