- Company Overview for GLOBAL OUTDOOR MEDIA LIMITED (02866133)
- Filing history for GLOBAL OUTDOOR MEDIA LIMITED (02866133)
- People for GLOBAL OUTDOOR MEDIA LIMITED (02866133)
- Charges for GLOBAL OUTDOOR MEDIA LIMITED (02866133)
- More for GLOBAL OUTDOOR MEDIA LIMITED (02866133)
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 Dec 2016 | RESOLUTIONS |
Resolutions
|
|
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 | |
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
|
|
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
|
|
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
|
|
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
|
|
20 Jan 2014 | CONNOT | Change of name notice | |
05 Dec 2013 | MISC | Section 519 ca 2006 |