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)
06 Oct 2017 AA Group of companies' accounts made up to 31 December 2016
13 Jul 2017 CS01 Confirmation statement made on 11 July 2017 with updates
12 Jul 2017 PSC02 Notification of Gmt Realisation Fund L.P. as a person with significant control on 5 April 2017
12 Jul 2017 PSC07 Cessation of Gmt Communications Partners Iii Lp as a person with significant control on 5 April 2017
13 Oct 2016 AA Group of companies' accounts made up to 31 December 2015
21 Jul 2016 CS01 Confirmation statement made on 11 July 2016 with updates
14 Jun 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Jun 2016 SH01 Statement of capital following an allotment of shares on 16 May 2016
  • GBP 12,827,357.333
14 Oct 2015 AA Group of companies' accounts made up to 31 December 2014
09 Oct 2015 AR01 Annual return made up to 11 July 2015 with full list of shareholders
Statement of capital on 2015-10-09
  • GBP 12,827,274
08 Oct 2014 AA Group of companies' accounts made up to 31 December 2013
05 Aug 2014 AR01 Annual return made up to 11 July 2014 with full list of shareholders
Statement of capital on 2014-08-05
  • GBP 12,827,274
07 Oct 2013 AA Group of companies' accounts made up to 31 December 2012
23 Jul 2013 AR01 Annual return made up to 11 July 2013
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
07 Nov 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
05 Nov 2012 AA Full accounts made up to 31 December 2011
20 Sep 2012 AR01 Annual return made up to 11 July 2012 with full list of shareholders
30 Aug 2012 CH01 Director's details changed for Mr Naren Anirudha Patel on 1 July 2012
30 Aug 2012 CH01 Director's details changed for Mr Ashley Timothy Marden Long on 1 July 2012
30 Aug 2012 CH01 Director's details changed for Mr Timothy Simon Green on 1 July 2012
30 Aug 2012 CH03 Secretary's details changed for Mrs Monica Ellen Mackinnon on 1 July 2012
03 Apr 2012 AP01 Appointment of Mr Vikram Krishna as a director
21 Mar 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
23 Nov 2011 MG01 Particulars of a mortgage or charge / charge no: 3
27 Oct 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1