Advanced company searchLink opens in new window

GLOBAL OUTDOOR MEDIA LIMITED

Company number 02866133

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
23 Aug 2019 MR01 Registration of charge 028661330008, created on 20 August 2019
31 May 2019 AA01 Current accounting period extended from 31 December 2019 to 31 March 2020
23 May 2019 AP01 Appointment of Mr Stephen Gabriel Miron as a director on 21 May 2019
23 May 2019 AP01 Appointment of Mr Darren David Singer as a director on 21 May 2019
23 May 2019 TM01 Termination of appointment of Rupa Pravin Patel as a director on 21 May 2019
30 Jan 2019 CS01 Confirmation statement made on 23 January 2019 with no updates
21 Nov 2018 MR04 Satisfaction of charge 028661330006 in full
17 Sep 2018 AA Full accounts made up to 31 December 2017
07 Aug 2018 AP01 Appointment of Mr Jason Cotterrell as a director on 6 August 2018
04 Jun 2018 TM01 Termination of appointment of David Truman King as a director on 1 June 2018
15 Feb 2018 TM01 Termination of appointment of Shaun Gregory as a director on 5 February 2018
15 Feb 2018 AP01 Appointment of Mrs Rupa Pravin Patel as a director on 6 February 2018
15 Feb 2018 TM02 Termination of appointment of Rupa Patel as a secretary on 6 February 2018
31 Jan 2018 CS01 Confirmation statement made on 23 January 2018 with no updates
10 Jan 2018 TM02 Termination of appointment of Helen Sarah Shaw as a secretary on 8 January 2018
10 Jan 2018 AP03 Appointment of Ms Rupa Patel as a secretary on 8 January 2018
26 Sep 2017 AA Full accounts made up to 31 December 2016
06 Jun 2017 MR04 Satisfaction of charge 2 in full
26 Jan 2017 AP01 Appointment of Mr David Truman King as a director on 23 January 2017
24 Jan 2017 CS01 Confirmation statement made on 23 January 2017 with updates
24 Jan 2017 SH01 Statement of capital following an allotment of shares on 11 November 2016
  • GBP 650,001.00
23 Jan 2017 TM01 Termination of appointment of Jason Richard Cotterrell as a director on 23 January 2017
19 Jan 2017 CS01 Confirmation statement made on 18 January 2017 with updates
23 Dec 2016 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
07 Dec 2016 AD01 Registered office address changed from 7th Floor Lacon London 84 Theobald's Road London WC1X 8NL England to 7th Floor, Lacon House 84 Theobald's Road London WC1X 8NL on 7 December 2016