This company is commonly known as Global Outdoor Media Holdings Limited. The company was founded 16 years ago and was given the registration number 06309636. The firm's registered office is in LONDON. You can find them at 7th Floor, Lacon House, 84 Theobalds Road, London, . This company's SIC code is 73120 - Media representation services.
Name | : | GLOBAL OUTDOOR MEDIA HOLDINGS LIMITED |
---|---|---|
Company Number | : | 06309636 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 July 2007 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 7th Floor, Lacon House, 84 Theobalds Road, London, WC1X 8NL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
7th Floor, Lacon House, 84 Theobalds Road, London, WC1X 8NL | Secretary | 30 January 2020 | Active |
30, Leicester Square, London, England, WC2H 7LA | Director | 20 September 2018 | Active |
30, Leicester Square, London, England, WC2H 7LA | Director | 01 July 2023 | Active |
30, Leicester Square, London, England, WC2H 7LA | Director | 01 August 2019 | Active |
PO BOX 285 1st & 2nd Floors Elizabeth House, Les Ruettes Brayes, St Peter Port, GY1 4LX | Secretary | 23 October 2007 | Active |
Cray House, Harpsden Woods Harpsden, Henley On Thames, RG9 4AE | Secretary | 22 August 2007 | Active |
The Met Building, 22 Percy Street, London, United Kingdom, W1T 2BU | Secretary | 24 February 2009 | Active |
One South Place, London, EC2M 2WG | Corporate Secretary | 11 July 2007 | Active |
30, Leicester Square, London, England, WC2H 7LA | Director | 01 August 2019 | Active |
7th Floor, Lacon House, 84 Theobalds Road, London, WC1X 8NL | Director | 01 August 2019 | Active |
30, Leicester Square, London, England, WC2H 7LA | Director | 01 October 2019 | Active |
116 Edith Road, London, W14 9AP | Director | 22 August 2007 | Active |
7th Floor, Lacon House, 84 Theobalds Road, London, WC1X 8NL | Director | 01 August 2019 | Active |
30, Leicester Square, London, England, WC2H 7LA | Director | 01 August 2019 | Active |
The Met Building, 22 Percy Street, London, United Kingdom, W1T 2BU | Director | 22 August 2007 | Active |
The Met Building, 22 Percy Street, London, United Kingdom, W1T 2BU | Director | 22 March 2012 | Active |
7th Floor, Lacon House, 84 Theobalds Road, London, WC1X 8NL | Director | 01 August 2019 | Active |
The Met Building, 22 Percy Street, London, United Kingdom, W1T 2BU | Director | 27 August 2008 | Active |
The Met Building, 22 Percy Street, London, United Kingdom, W1T 2BU | Director | 30 October 2007 | Active |
30, Leicester Square, London, England, WC2H 7LA | Director | 20 September 2018 | Active |
7th Floor, Lacon House, 84 Theobalds Road, London, WC1X 8NL | Director | 01 August 2019 | Active |
One South Place, London, EC2M 2WG | Corporate Director | 11 July 2007 | Active |
Global Media & Entertainment Limited | ||
Notified on | : | 25 July 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 30, Leicester Square, London, United Kingdom, WC2H 7LA |
Nature of control | : |
|
Global Radio Services Limited | ||
Notified on | : | 20 September 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 30, Leicester Square, London, England, WC2H 7LA |
Nature of control | : |
|
Gmt Realisation Fund L.P. | ||
Notified on | : | 05 April 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | Guernsey |
Address | : | Trafalar Court, Trafalgar Court, Les Banques, Guernsey, Guernsey, GY1 2JA |
Nature of control | : |
|
Gmt Communications Partners Iii Lp | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Guernsey |
Address | : | C/O Northern Trust International Fund Administrati, Trafalgar Courtles Banques, Guernsey, Guernsey, GY1 3QL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-26 | Resolution | Resolution. | Download |
2024-01-26 | Incorporation | Memorandum articles. | Download |
2024-01-25 | Capital | Capital allotment shares. | Download |
2024-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-02 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2024-01-02 | Accounts | Legacy. | Download |
2024-01-02 | Other | Legacy. | Download |
2024-01-02 | Other | Legacy. | Download |
2023-08-06 | Officers | Termination director company with name termination date. | Download |
2023-07-11 | Officers | Appoint person director company with name date. | Download |
2023-05-13 | Accounts | Accounts amended with accounts type audit exemption subsiduary. | Download |
2023-01-05 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-01-05 | Accounts | Legacy. | Download |
2023-01-05 | Other | Legacy. | Download |
2023-01-05 | Other | Legacy. | Download |
2023-01-05 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-10 | Incorporation | Memorandum articles. | Download |
2022-08-10 | Resolution | Resolution. | Download |
2022-08-06 | Capital | Capital allotment shares. | Download |
2022-03-31 | Officers | Termination director company with name termination date. | Download |
2022-03-17 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-03-17 | Accounts | Legacy. | Download |
2022-03-17 | Other | Legacy. | Download |
2022-03-17 | Other | Legacy. | Download |
2022-01-14 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.