Advanced company searchLink opens in new window

GLOBAL OUTDOOR MEDIA HOLDINGS LIMITED

Company number 06309636

Filter by category

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)
19 Jan 2020 CH01 Director's details changed for Mr Jason Richard Cotterrell on 19 January 2020
18 Jan 2020 CH01 Director's details changed for Mr Jonathan Lewis on 18 January 2020
18 Jan 2020 CH01 Director's details changed for Mr Anthony John Booker on 18 January 2020
18 Jan 2020 CH01 Director's details changed for Mr Leon Taviansky on 18 January 2020
16 Jan 2020 PSC05 Change of details for Global Media & Entertainment Limited as a person with significant control on 16 January 2020
16 Jan 2020 CH01 Director's details changed for Mr Jonathan Lewis on 16 January 2020
14 Jan 2020 CH01 Director's details changed for Mr Ashley Daniel Tabor on 14 January 2020
23 Dec 2019 AA Audit exemption subsidiary accounts made up to 31 March 2019
23 Dec 2019 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/19
23 Dec 2019 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/19
23 Dec 2019 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/19
09 Dec 2019 CH01 Director's details changed for Mr Jason Cotterell on 9 December 2019
07 Nov 2019 AD01 Registered office address changed from C/O Primesight Limited the Met Building 22 Percy Street London W1T 2BU United Kingdom to 7th Floor, Lacon House 84 Theobalds Road London WC1X 8NL on 7 November 2019
10 Oct 2019 AP01 Appointment of Ms Sally Cairns as a director on 1 October 2019
04 Sep 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
27 Aug 2019 PSC02 Notification of Global Media & Entertainment Limited as a person with significant control on 25 July 2019
23 Aug 2019 MR01 Registration of charge 063096360004, created on 20 August 2019
23 Aug 2019 MR01 Registration of charge 063096360005, created on 20 August 2019
22 Aug 2019 AP01 Appointment of The Lord Allen of Kensington Charles Lamb Allen as a director on 1 August 2019
21 Aug 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
13 Aug 2019 SH01 Statement of capital following an allotment of shares on 25 July 2019
  • GBP 45,884,098.3332
12 Aug 2019 AP01 Appointment of Michael Gordon as a director on 1 August 2019
05 Aug 2019 AP01 Appointment of Mr Anthony John Booker as a director on 1 August 2019
05 Aug 2019 AP01 Appointment of Mr Jason Cotterell as a director on 1 August 2019
05 Aug 2019 AP01 Appointment of Mr Jonathan Lewis as a director on 1 August 2019