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 Nov 2016 AD01 Registered office address changed from Lacon London 84 Theobald's Road London WC1X 8NL England to 7th Floor Lacon London 84 Theobald's Road London WC1X 8NL on 23 November 2016
21 Nov 2016 AD01 Registered office address changed from Camden Wharf 28 Jamestown Road London NW1 7BY to Lacon London 84 Theobald's Road London WC1X 8NL on 21 November 2016
18 Nov 2016 MR01 Registration of charge 028661330006, created on 15 November 2016
10 Oct 2016 CS01 Confirmation statement made on 8 October 2016 with updates
06 Oct 2016 MR04 Satisfaction of charge 028661330004 in full
06 Oct 2016 MR04 Satisfaction of charge 028661330003 in full
14 Sep 2016 AP01 Appointment of Mr Leon Taviansky as a director on 1 September 2016
02 Sep 2016 TM01 Termination of appointment of Daniel Christopher Madden as a director on 1 September 2016
22 Jun 2016 AA Full accounts made up to 31 December 2015
09 Dec 2015 AA Full accounts made up to 31 December 2014
03 Nov 2015 AR01 Annual return made up to 8 October 2015 with full list of shareholders
Statement of capital on 2015-11-03
  • GBP 650,000
12 Feb 2015 MR01 Registration of charge 028661330005, created on 10 February 2015
05 Nov 2014 AP03 Appointment of Mrs Helen Sarah Shaw as a secretary on 3 November 2014
04 Nov 2014 AA Full accounts made up to 31 December 2013
16 Oct 2014 TM02 Termination of appointment of Aiden John Dunning as a secretary on 15 October 2014
10 Oct 2014 AR01 Annual return made up to 8 October 2014 with full list of shareholders
Statement of capital on 2014-10-10
  • GBP 650,000
17 Jul 2014 AP01 Appointment of Mr Shaun Gregory as a director on 16 July 2014
26 Mar 2014 MEM/ARTS Memorandum and Articles of Association
26 Mar 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
20 Feb 2014 TM01 Termination of appointment of Antonio Alonso Salterain as a director
20 Jan 2014 CERTNM Company name changed cbs outdoor LIMITED\certificate issued on 20/01/14
  • RES15 ‐ Change company name resolution on 2013-01-20
20 Jan 2014 CONNOT Change of name notice
05 Dec 2013 MISC Section 519 ca 2006
02 Dec 2013 AP01 Appointment of Mr Daniel Christopher Madden as a director
20 Nov 2013 TM01 Termination of appointment of Philip Brown as a director