UKBizDB.co.uk

SPACE OUTDOOR LIMITED

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

This company is commonly known as Space Outdoor Limited. The company was founded 14 years ago and was given the registration number 07010059. The firm's registered office is in HUDDERSFIELD. You can find them at Permanent House, 1 Dundas Street, Huddersfield, West Yorkshire. This company's SIC code is 73110 - Advertising agencies.

Company Information

Name:SPACE OUTDOOR LIMITED
Company Number:07010059
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 September 2009
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 73110 - Advertising agencies

Office Address & Contact

Registered Address:Permanent House, 1 Dundas Street, Huddersfield, West Yorkshire, HD1 2EX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Bartholomew Lane, London, United Kingdom, EC2N 2AX

Corporate Secretary11 June 2021Active
1, Bartholomew Lane, London, United Kingdom, EC2N 2AX

Director11 June 2021Active
1, Bartholomew Lane, London, United Kingdom, EC2N 2AX

Director11 June 2021Active
1, Bartholomew Lane, London, United Kingdom, EC2N 2AX

Director11 June 2021Active
1, Bartholomew Lane, London, United Kingdom, EC2N 2AX

Director11 June 2021Active
1, Bartholomew Lane, London, United Kingdom, EC2N 2AX

Director11 June 2021Active
1, Bartholomew Lane, London, United Kingdom, EC2N 2AX

Director04 September 2009Active
1, Bartholomew Lane, London, United Kingdom, EC2N 2AX

Director12 February 2019Active

People with Significant Control

Wildstone Finance Limited
Notified on:11 June 2021
Status:Active
Country of residence:United Kingdom
Address:1, Bartholomew Lane, London, United Kingdom, EC2N 2AX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Andrew Gary Foster
Notified on:04 September 2016
Status:Active
Date of birth:September 1963
Nationality:British
Country of residence:United Kingdom
Address:1, Bartholomew Lane, London, United Kingdom, EC2N 2AX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control
Mrs Penny Elizabeth Foster
Notified on:04 September 2016
Status:Active
Date of birth:March 1963
Nationality:British
Country of residence:United Kingdom
Address:1, Bartholomew Lane, London, United Kingdom, EC2N 2AX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-16Accounts

Accounts with accounts type small.

Download
2023-12-21Mortgage

Mortgage satisfy charge full.

Download
2023-12-21Mortgage

Mortgage satisfy charge full.

Download
2023-12-21Mortgage

Mortgage satisfy charge full.

Download
2023-09-14Confirmation statement

Confirmation statement with no updates.

Download
2023-08-15Accounts

Accounts with accounts type small.

Download
2022-09-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-09-08Confirmation statement

Confirmation statement with no updates.

Download
2022-09-08Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-09-06Officers

Change person director company with change date.

Download
2022-05-09Officers

Change person director company with change date.

Download
2022-02-18Officers

Change person director company with change date.

Download
2022-02-15Officers

Change person director company with change date.

Download
2022-01-05Officers

Change person director company with change date.

Download
2021-11-01Persons with significant control

Cessation of a person with significant control.

Download
2021-11-01Persons with significant control

Cessation of a person with significant control.

Download
2021-09-22Officers

Change person director company with change date.

Download
2021-09-06Confirmation statement

Confirmation statement with no updates.

Download
2021-07-28Officers

Appoint person director company with name date.

Download
2021-07-28Officers

Appoint corporate secretary company with name date.

Download
2021-07-25Incorporation

Memorandum articles.

Download
2021-07-25Resolution

Resolution.

Download
2021-07-21Persons with significant control

Notification of a person with significant control.

Download
2021-07-16Officers

Termination director company with name termination date.

Download
2021-07-16Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.