UKBizDB.co.uk

GLOBAL OUTDOOR MEDIA LIMITED

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

This company is commonly known as Global Outdoor Media Limited. The company was founded 30 years ago and was given the registration number 02866133. 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 73110 - Advertising agencies.

Company Information

Name:GLOBAL OUTDOOR MEDIA LIMITED
Company Number:02866133
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 October 1993
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 73110 - Advertising agencies

Office Address & Contact

Registered Address:7th Floor, Lacon House, 84 Theobalds Road, London, England, WC1X 8NL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7th Floor, Lacon House, 84 Theobalds Road, London, England, WC1X 8NL

Secretary30 January 2020Active
7th Floor, Lacon House, 84 Theobalds Road, London, England, WC1X 8NL

Director06 August 2018Active
30, Leicester Square, London, England, WC2H 7LA

Director21 May 2019Active
30, Leicester Square, London, England, WC2H 7LA

Director01 July 2023Active
4 Menzies Court, Shenley Lodge, Milton Keynes, MK5 7HS

Secretary26 October 1993Active
Flat C, 2 Oakford Road, London, NW5 1AH

Secretary06 October 2004Active
Camden Wharf, 28 Jamestown Road, London, NW1 7BY

Secretary03 December 2008Active
Flat 1, 64 Cromwell Avenue Highgate, London, N6 5HQ

Secretary22 September 2006Active
22 Fitzwarren Gardens, London, N19 3TP

Secretary01 May 2007Active
7 Chesilton Road, Fulham, London, SW6 5AA

Secretary31 December 2005Active
7th Floor, Lacon House, 84 Theobald's Road, London, England, WC1X 8NL

Secretary08 January 2018Active
95 St Mark's Road, London, W10 6JW

Secretary19 March 2004Active
7th Floor, Lacon House, 84 Theobald's Road, London, England, WC1X 8NL

Secretary03 November 2014Active
15 Chaldon Way, Coulsdon, CR5 1DG

Secretary04 December 1993Active
Camden Wharf, 28 Jamestown Road, London, NW1 7BY

Director29 July 2011Active
143 Byram Shore Road, Greenwich, Usa, 06830

Director15 August 1994Active
74, Belsize Road, London, NW6 4TG

Director09 December 1996Active
46 Gondar Gardens, London, NW6 1HG

Director27 January 2005Active
7th Floor, Lacon House, 84 Theobalds Road, London, England, WC1X 8NL

Director15 November 2010Active
4 Menzies Court, Shenley Lodge, Milton Keynes, MK5 7HS

Director26 October 1993Active
Camden Wharf, 28 Jamestown Road, London, NW1 7BY

Director10 August 2011Active
7th Floor, Lacon House, 84 Theobald's Road, London, England, WC1X 8NL

Director29 July 2011Active
28, Jamestown Road, London, England, NW1 7BY

Director03 December 2008Active
24 The Roystons, Berrylands, Surbiton, KT5 8HH

Director03 September 2004Active
8 West Square, London, SE11 4SN

Director27 January 2005Active
Flat 1, 64 Cromwell Avenue Highgate, London, N6 5HQ

Director22 September 2006Active
Fernacres, Fulmer Common Road, Fulmer, Slough, SL3 6JN

Director21 July 2000Active
7th Floor, Lacon House, 84 Theobald's Road, London, England, WC1X 8NL

Director16 July 2014Active
Lacey House, Lacey Green, Hylesbury, HP27 0RB

Director26 October 1993Active
7 Chesilton Road, Fulham, London, SW6 5AA

Director27 January 2005Active
15 Westerleigh Road, Purchase, Usa,

Director01 May 2000Active
14 Faraday Drive, Shenley Lodge, Milton Keynes, MK5 7DA

Director04 December 1993Active
106 Central Park South, New York 10019, Usa, FOREIGN

Director26 March 1996Active
28, Jamestown Road, London, England, NW1 7BY

Director03 December 2008Active
7th Floor, Lacon House, 84 Theobald's Road, London, England, WC1X 8NL

Director23 January 2017Active

People with Significant Control

Doubleplay Iii Limited
Notified on:10 October 2016
Status:Active
Country of residence:England
Address:7th Floor, Lacon House, 84 Theobalds Road, London, England, WC1X 8NL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Exterion Group Holdings Limited
Notified on:08 October 2016
Status:Active
Country of residence:Cayman Islands
Address:C/O Campbells Corporate Services Limited, Floor 4, Willow House, Grand Cayman Ky1-1104, Cayman Islands,
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-24Confirmation statement

Confirmation statement with updates.

Download
2024-01-22Accounts

Accounts with accounts type full.

Download
2023-07-11Officers

Termination director company with name termination date.

Download
2023-07-11Officers

Appoint person director company with name date.

Download
2023-05-16Accounts

Accounts with accounts type full.

Download
2023-01-26Confirmation statement

Confirmation statement with no updates.

Download
2022-03-31Officers

Termination director company with name termination date.

Download
2022-01-26Confirmation statement

Confirmation statement with no updates.

Download
2022-01-10Accounts

Accounts with accounts type full.

Download
2021-03-08Officers

Termination director company with name termination date.

Download
2021-03-05Accounts

Accounts with accounts type full.

Download
2021-02-06Confirmation statement

Confirmation statement with no updates.

Download
2020-02-25Persons with significant control

Change to a person with significant control.

Download
2020-02-20Officers

Appoint person secretary company with name date.

Download
2020-01-31Confirmation statement

Confirmation statement with no updates.

Download
2020-01-31Persons with significant control

Change to a person with significant control.

Download
2020-01-21Officers

Change person director company with change date.

Download
2020-01-19Officers

Change person director company with change date.

Download
2020-01-18Officers

Change person director company with change date.

Download
2020-01-15Persons with significant control

Change to a person with significant control.

Download
2020-01-15Address

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

Download
2019-10-07Accounts

Accounts with accounts type full.

Download
2019-09-26Resolution

Resolution.

Download
2019-09-26Change of name

Change of name notice.

Download
2019-08-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.