CITY MEDIA OUTDOOR ADVERTISING LIMITED

Register to unlock more data on OkredoRegister

CITY MEDIA OUTDOOR ADVERTISING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04554683

Incorporation date

07/10/2002

Size

Small

Contacts

Registered address

Registered address

Second Floor (North) Fifty Paddington, 50 Eastbourne Terrace, London W2 6LGCopy
copy info iconCopy
See on map
Latest events (Record since 07/10/2002)
dot icon13/04/2026
Director's details changed for Mr Philip Henrik Allard on 2025-12-14
dot icon09/03/2026
Confirmation statement made on 2026-03-09 with updates
dot icon19/01/2026
Registered office address changed from 22 Berghem Mews Blythe Road London W14 0HN England to Second Floor (North) Fifty Paddington 50 Eastbourne Terrace London United Kingdom W2 6LG on 2026-01-19
dot icon19/01/2026
Registered office address changed from Second Floor (North) Fifty Paddington 50 Eastbourne Terrace London United Kingdom W2 6LG United Kingdom to Second Floor (North) Fifty Paddington 50 Eastbourne Terrace London W2 6LG on 2026-01-19
dot icon06/01/2026
Accounts for a small company made up to 2024-12-31
dot icon20/10/2025
Director's details changed for Mr Jonathan Peter Chandler on 2025-07-10
dot icon14/03/2025
Termination of appointment of Jill Hebden as a director on 2025-02-13
dot icon14/03/2025
Appointment of Mr Stuart John Smith as a director on 2025-02-27
dot icon21/02/2025
Termination of appointment of Csc Cls (Uk) Limited as a secretary on 2024-12-31
dot icon21/02/2025
Confirmation statement made on 2025-02-21 with updates
dot icon13/01/2025
Registered office address changed from 1 Bartholomew Lane London EC2N 2AX United Kingdom to 22 Berghem Mews Blythe Road London W14 0HN on 2025-01-13
dot icon13/12/2024
Secretary's details changed for Intertrust (Uk) Limited on 2024-12-09
dot icon03/12/2024
Accounts for a small company made up to 2023-12-31
dot icon28/11/2024
Director's details changed for Mrs Jill Hebden on 2024-11-07
dot icon27/11/2024
Termination of appointment of Wenda Margaretha Adriaanse as a director on 2024-11-20
dot icon21/11/2024
Appointment of Mrs Jill Brown Hebden as a director on 2024-11-07
dot icon29/08/2024
Director's details changed for Mr Damian Cox on 2024-07-08
dot icon13/06/2024
Termination of appointment of Cherie Tanya Lovell as a director on 2024-04-25
dot icon13/06/2024
Appointment of Mrs Wenda Margaretha Adriaanse as a director on 2024-04-25
dot icon30/05/2024
Termination of appointment of Jennifer Lyn Smith as a director on 2024-05-17
dot icon08/05/2024
Termination of appointment of Darren Peter Gallant as a director on 2024-04-25
dot icon08/05/2024
Appointment of Cherie Tanya Lovell as a director on 2024-04-25
dot icon15/02/2024
Accounts for a small company made up to 2022-12-31
dot icon25/01/2024
Confirmation statement made on 2024-01-18 with no updates
dot icon21/12/2023
Satisfaction of charge 045546830002 in full
dot icon21/12/2023
Satisfaction of charge 045546830001 in full
dot icon13/06/2023
Accounts for a small company made up to 2021-12-31
dot icon04/04/2023
Compulsory strike-off action has been discontinued
dot icon28/03/2023
First Gazette notice for compulsory strike-off
dot icon18/01/2023
Confirmation statement made on 2023-01-18 with no updates
dot icon05/09/2022
Director's details changed for Mr Damian Cox on 2021-07-05
dot icon01/08/2022
Accounts for a small company made up to 2020-12-31
dot icon30/06/2022
Director's details changed for Mr Jonathan Chandler on 2021-06-11
dot icon09/05/2022
Director's details changed for Jennifer Lyn Smith on 2022-04-27
dot icon18/02/2022
Director's details changed for Jennifer Lyn Smith on 2022-02-18
dot icon08/02/2022
Confirmation statement made on 2022-01-18 with updates
dot icon05/01/2022
Change of details for Wildstone Finance Limited as a person with significant control on 2021-04-27
dot icon05/01/2022
Director's details changed for Jennifer Lyn Smith on 2022-01-01
dot icon20/09/2021
Director's details changed for Mr Damian Cox on 2021-07-05
dot icon09/07/2021
Appointment of Jennifer Lyn Smith as a director on 2021-07-08
dot icon03/06/2021
Cessation of Wildstone Estates Limited as a person with significant control on 2021-03-24
dot icon24/05/2021
Notification of Wildstone Finance Limited as a person with significant control on 2021-03-24
dot icon12/05/2021
Appointment of Intertrust (Uk) Limited as a secretary on 2021-04-15
dot icon12/05/2021
Appointment of Mr. Darren Peter Gallant as a director on 2021-04-15
dot icon06/05/2021
Registration of charge 045546830002, created on 2021-04-23
dot icon29/04/2021
Registration of charge 045546830001, created on 2021-04-23
dot icon27/04/2021
Registered office address changed from Quadrant House Floor 6 4 Thomas More Square London E1W 1YW United Kingdom to 1 Bartholomew Lane London EC2N 2AX on 2021-04-27
dot icon12/02/2021
Change of details for Wildstone Estates Limited as a person with significant control on 2021-02-12
dot icon12/02/2021
Registered office address changed from The Station House 15 Station Road St. Ives Cambridgeshire PE27 5BH England to Quadrant House Floor 6 4 Thomas More Square London E1W 1YW on 2021-02-12
dot icon27/01/2021
Confirmation statement made on 2021-01-18 with updates
dot icon23/10/2020
Confirmation statement made on 2020-10-07 with no updates
dot icon05/06/2020
Memorandum and Articles of Association
dot icon05/06/2020
Statement of company's objects
dot icon05/06/2020
Resolutions
dot icon15/04/2020
Current accounting period extended from 2020-10-31 to 2020-12-31
dot icon06/04/2020
Appointment of Mr Philip Henrik Allard as a director on 2020-04-04
dot icon06/04/2020
Appointment of Mr Damian Cox as a director on 2020-04-04
dot icon06/04/2020
Appointment of Mr Jonathan Chandler as a director on 2020-04-04
dot icon06/04/2020
Registered office address changed from 16 Downham Chase Timperley Altrincham Cheshire WA15 7TJ to The Station House 15 Station Road St. Ives Cambridgeshire PE27 5BH on 2020-04-06
dot icon06/04/2020
Termination of appointment of Alan David Mottershead as a director on 2020-04-04
dot icon06/04/2020
Termination of appointment of Glynis Margaret Wentworth as a secretary on 2020-04-04
dot icon06/04/2020
Notification of Wildstone Estates Limited as a person with significant control on 2020-04-04
dot icon06/04/2020
Cessation of Alan David Mottershead as a person with significant control on 2020-04-04
dot icon25/03/2020
Micro company accounts made up to 2019-10-31
dot icon21/10/2019
Confirmation statement made on 2019-10-07 with no updates
dot icon25/07/2019
Micro company accounts made up to 2018-10-31
dot icon08/10/2018
Confirmation statement made on 2018-10-07 with no updates
dot icon03/07/2018
Micro company accounts made up to 2017-10-31
dot icon09/10/2017
Confirmation statement made on 2017-10-07 with no updates
dot icon31/05/2017
Total exemption small company accounts made up to 2016-10-31
dot icon13/10/2016
Confirmation statement made on 2016-10-07 with updates
dot icon25/05/2016
Total exemption small company accounts made up to 2015-10-31
dot icon07/10/2015
Annual return made up to 2015-10-07 with full list of shareholders
dot icon11/02/2015
Total exemption small company accounts made up to 2014-10-31
dot icon07/10/2014
Annual return made up to 2014-10-07 with full list of shareholders
dot icon20/06/2014
Total exemption small company accounts made up to 2013-10-31
dot icon11/10/2013
Annual return made up to 2013-10-07 with full list of shareholders
dot icon03/04/2013
Total exemption small company accounts made up to 2012-10-31
dot icon08/10/2012
Annual return made up to 2012-10-07 with full list of shareholders
dot icon09/03/2012
Total exemption small company accounts made up to 2011-10-31
dot icon16/10/2011
Annual return made up to 2011-10-07 with full list of shareholders
dot icon14/02/2011
Total exemption small company accounts made up to 2010-10-31
dot icon11/10/2010
Annual return made up to 2010-10-07 with full list of shareholders
dot icon07/04/2010
Total exemption small company accounts made up to 2009-10-31
dot icon07/10/2009
Annual return made up to 2009-10-07 with full list of shareholders
dot icon07/10/2009
Director's details changed for Alan David Mottershead on 2009-10-07
dot icon28/05/2009
Total exemption small company accounts made up to 2008-10-31
dot icon13/10/2008
Return made up to 07/10/08; full list of members
dot icon13/03/2008
Total exemption small company accounts made up to 2007-10-31
dot icon05/02/2008
Return made up to 07/10/07; full list of members; amend
dot icon03/12/2007
Return made up to 07/10/07; full list of members
dot icon09/07/2007
Total exemption small company accounts made up to 2006-10-31
dot icon09/10/2006
Return made up to 07/10/06; full list of members
dot icon05/07/2006
Total exemption small company accounts made up to 2005-10-31
dot icon06/06/2006
Ad 09/05/06--------- £ si 99@1=99 £ ic 1/100
dot icon07/10/2005
Return made up to 07/10/05; full list of members
dot icon07/09/2005
Total exemption small company accounts made up to 2004-10-31
dot icon05/10/2004
Return made up to 07/10/04; full list of members
dot icon11/08/2004
Total exemption small company accounts made up to 2003-10-31
dot icon07/11/2003
Return made up to 07/10/03; full list of members
dot icon17/12/2002
New secretary appointed
dot icon17/12/2002
New director appointed
dot icon14/10/2002
Secretary resigned
dot icon14/10/2002
Director resigned
dot icon14/10/2002
Registered office changed on 14/10/02 from: 88A tooley street london bridge london SE1 2TF
dot icon07/10/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
09/03/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CSC CLS (UK) LIMITED
Corporate Secretary
15/04/2021 - 31/12/2024
1974
Cox, Damian
Director
04/04/2020 - Present
71
Chandler, Jonathan
Director
04/04/2020 - Present
42
Allard, Philip Henrik
Director
04/04/2020 - Present
42
Smith, Jennifer Lyn
Director
08/07/2021 - 17/05/2024
35

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CITY MEDIA OUTDOOR ADVERTISING LIMITED

CITY MEDIA OUTDOOR ADVERTISING LIMITED is an(a) Active company incorporated on 07/10/2002 with the registered office located at Second Floor (North) Fifty Paddington, 50 Eastbourne Terrace, London W2 6LG. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CITY MEDIA OUTDOOR ADVERTISING LIMITED?

toggle

CITY MEDIA OUTDOOR ADVERTISING LIMITED is currently Active. It was registered on 07/10/2002 .

Where is CITY MEDIA OUTDOOR ADVERTISING LIMITED located?

toggle

CITY MEDIA OUTDOOR ADVERTISING LIMITED is registered at Second Floor (North) Fifty Paddington, 50 Eastbourne Terrace, London W2 6LG.

What does CITY MEDIA OUTDOOR ADVERTISING LIMITED do?

toggle

CITY MEDIA OUTDOOR ADVERTISING LIMITED operates in the Advertising agencies (73.11 - SIC 2007) sector.

What is the latest filing for CITY MEDIA OUTDOOR ADVERTISING LIMITED?

toggle

The latest filing was on 13/04/2026: Director's details changed for Mr Philip Henrik Allard on 2025-12-14.