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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
7th Floor, Lacon House, 84 Theobalds Road, London, England, WC1X 8NL | Secretary | 30 January 2020 | Active |
7th Floor, Lacon House, 84 Theobalds Road, London, England, WC1X 8NL | Director | 06 August 2018 | Active |
30, Leicester Square, London, England, WC2H 7LA | Director | 21 May 2019 | Active |
30, Leicester Square, London, England, WC2H 7LA | Director | 01 July 2023 | Active |
4 Menzies Court, Shenley Lodge, Milton Keynes, MK5 7HS | Secretary | 26 October 1993 | Active |
Flat C, 2 Oakford Road, London, NW5 1AH | Secretary | 06 October 2004 | Active |
Camden Wharf, 28 Jamestown Road, London, NW1 7BY | Secretary | 03 December 2008 | Active |
Flat 1, 64 Cromwell Avenue Highgate, London, N6 5HQ | Secretary | 22 September 2006 | Active |
22 Fitzwarren Gardens, London, N19 3TP | Secretary | 01 May 2007 | Active |
7 Chesilton Road, Fulham, London, SW6 5AA | Secretary | 31 December 2005 | Active |
7th Floor, Lacon House, 84 Theobald's Road, London, England, WC1X 8NL | Secretary | 08 January 2018 | Active |
95 St Mark's Road, London, W10 6JW | Secretary | 19 March 2004 | Active |
7th Floor, Lacon House, 84 Theobald's Road, London, England, WC1X 8NL | Secretary | 03 November 2014 | Active |
15 Chaldon Way, Coulsdon, CR5 1DG | Secretary | 04 December 1993 | Active |
Camden Wharf, 28 Jamestown Road, London, NW1 7BY | Director | 29 July 2011 | Active |
143 Byram Shore Road, Greenwich, Usa, 06830 | Director | 15 August 1994 | Active |
74, Belsize Road, London, NW6 4TG | Director | 09 December 1996 | Active |
46 Gondar Gardens, London, NW6 1HG | Director | 27 January 2005 | Active |
7th Floor, Lacon House, 84 Theobalds Road, London, England, WC1X 8NL | Director | 15 November 2010 | Active |
4 Menzies Court, Shenley Lodge, Milton Keynes, MK5 7HS | Director | 26 October 1993 | Active |
Camden Wharf, 28 Jamestown Road, London, NW1 7BY | Director | 10 August 2011 | Active |
7th Floor, Lacon House, 84 Theobald's Road, London, England, WC1X 8NL | Director | 29 July 2011 | Active |
28, Jamestown Road, London, England, NW1 7BY | Director | 03 December 2008 | Active |
24 The Roystons, Berrylands, Surbiton, KT5 8HH | Director | 03 September 2004 | Active |
8 West Square, London, SE11 4SN | Director | 27 January 2005 | Active |
Flat 1, 64 Cromwell Avenue Highgate, London, N6 5HQ | Director | 22 September 2006 | Active |
Fernacres, Fulmer Common Road, Fulmer, Slough, SL3 6JN | Director | 21 July 2000 | Active |
7th Floor, Lacon House, 84 Theobald's Road, London, England, WC1X 8NL | Director | 16 July 2014 | Active |
Lacey House, Lacey Green, Hylesbury, HP27 0RB | Director | 26 October 1993 | Active |
7 Chesilton Road, Fulham, London, SW6 5AA | Director | 27 January 2005 | Active |
15 Westerleigh Road, Purchase, Usa, | Director | 01 May 2000 | Active |
14 Faraday Drive, Shenley Lodge, Milton Keynes, MK5 7DA | Director | 04 December 1993 | Active |
106 Central Park South, New York 10019, Usa, FOREIGN | Director | 26 March 1996 | Active |
28, Jamestown Road, London, England, NW1 7BY | Director | 03 December 2008 | Active |
7th Floor, Lacon House, 84 Theobald's Road, London, England, WC1X 8NL | Director | 23 January 2017 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-24 | Confirmation statement | Confirmation statement with updates. | Download |
2024-01-22 | Accounts | Accounts with accounts type full. | Download |
2023-07-11 | Officers | Termination director company with name termination date. | Download |
2023-07-11 | Officers | Appoint person director company with name date. | Download |
2023-05-16 | Accounts | Accounts with accounts type full. | Download |
2023-01-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-31 | Officers | Termination director company with name termination date. | Download |
2022-01-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-10 | Accounts | Accounts with accounts type full. | Download |
2021-03-08 | Officers | Termination director company with name termination date. | Download |
2021-03-05 | Accounts | Accounts with accounts type full. | Download |
2021-02-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-25 | Persons with significant control | Change to a person with significant control. | Download |
2020-02-20 | Officers | Appoint person secretary company with name date. | Download |
2020-01-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-31 | Persons with significant control | Change to a person with significant control. | Download |
2020-01-21 | Officers | Change person director company with change date. | Download |
2020-01-19 | Officers | Change person director company with change date. | Download |
2020-01-18 | Officers | Change person director company with change date. | Download |
2020-01-15 | Persons with significant control | Change to a person with significant control. | Download |
2020-01-15 | Address | Change registered office address company with date old address new address. | Download |
2019-10-07 | Accounts | Accounts with accounts type full. | Download |
2019-09-26 | Resolution | Resolution. | Download |
2019-09-26 | Change of name | Change of name notice. | Download |
2019-08-23 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.