CITY OUTDOOR ADVERTISING LIMITED

Register to unlock more data on OkredoRegister

CITY OUTDOOR ADVERTISING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02364077

Incorporation date

21/03/1989

Size

Micro Entity

Contacts

Registered address

Registered address

Suite 5, 2nd Floor, Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne NE3 3LSCopy
copy info iconCopy
See on map
Latest events (Record since 21/03/1989)
dot icon16/04/2023
Final Gazette dissolved following liquidation
dot icon16/01/2023
Return of final meeting in a members' voluntary winding up
dot icon15/04/2022
Registered office address changed from 34 Frederick Street Sunderland Tyne and Wear SR1 1LP to Suite 5, 2nd Floor, Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 2022-04-15
dot icon15/04/2022
Declaration of solvency
dot icon15/04/2022
Appointment of a voluntary liquidator
dot icon15/04/2022
Resolutions
dot icon10/12/2021
Micro company accounts made up to 2021-06-30
dot icon15/10/2021
Confirmation statement made on 2021-09-20 with updates
dot icon14/10/2021
Change of details for Mr Thomas Watson Cornforth Vasey as a person with significant control on 2021-01-25
dot icon13/10/2021
Director's details changed for Mrs Alison Jane Remmonds on 2021-09-09
dot icon28/06/2021
Micro company accounts made up to 2020-06-30
dot icon07/04/2021
Termination of appointment of Thomas Watson Cornforth Vasey as a secretary on 2021-01-25
dot icon03/02/2021
Termination of appointment of Thomas Watson Cornforth Vasey as a director on 2021-01-25
dot icon22/09/2020
Confirmation statement made on 2020-09-20 with no updates
dot icon18/06/2020
Micro company accounts made up to 2019-06-30
dot icon04/10/2019
Confirmation statement made on 2019-09-20 with no updates
dot icon29/03/2019
Micro company accounts made up to 2018-06-30
dot icon10/10/2018
Confirmation statement made on 2018-09-20 with no updates
dot icon30/03/2018
Micro company accounts made up to 2017-06-30
dot icon05/10/2017
Confirmation statement made on 2017-09-20 with no updates
dot icon31/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon07/10/2016
Confirmation statement made on 2016-09-20 with updates
dot icon24/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon25/11/2015
Annual return made up to 2015-09-20 with full list of shareholders
dot icon25/11/2015
Appointment of Mrs Margaret Vasey as a director on 2015-02-01
dot icon24/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon14/10/2014
Annual return made up to 2014-09-20 with full list of shareholders
dot icon31/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon17/12/2013
Annual return made up to 2013-09-20 with full list of shareholders
dot icon20/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon29/11/2012
Memorandum and Articles of Association
dot icon29/11/2012
Resolutions
dot icon29/11/2012
Statement of capital following an allotment of shares on 2012-10-18
dot icon26/10/2012
Annual return made up to 2012-09-20 with full list of shareholders
dot icon30/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon05/10/2011
Annual return made up to 2011-09-20 with full list of shareholders
dot icon31/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon24/12/2010
Annual return made up to 2010-09-20 with full list of shareholders
dot icon24/12/2010
Director's details changed for Mrs Alison Jane Remmonds on 2010-09-20
dot icon24/12/2010
Director's details changed for Thomas Watson Cornforth Vasey on 2010-09-20
dot icon03/08/2010
Total exemption small company accounts made up to 2009-06-30
dot icon30/09/2009
Return made up to 20/09/09; full list of members
dot icon23/03/2009
Total exemption small company accounts made up to 2008-06-30
dot icon20/10/2008
Return made up to 20/09/08; full list of members
dot icon22/10/2007
Return made up to 20/09/07; full list of members
dot icon22/10/2007
Registered office changed on 22/10/07 from: 28-29 west sunniside sunderland tyne and wear SR1 1BX
dot icon08/05/2007
Total exemption small company accounts made up to 2006-06-30
dot icon27/11/2006
Total exemption small company accounts made up to 2005-06-30
dot icon09/10/2006
Return made up to 20/09/06; full list of members
dot icon22/02/2006
Return made up to 20/09/05; full list of members
dot icon03/02/2006
New director appointed
dot icon10/07/2005
Total exemption small company accounts made up to 2004-06-30
dot icon18/11/2004
Return made up to 20/09/04; full list of members
dot icon07/05/2004
Total exemption small company accounts made up to 2003-06-30
dot icon19/01/2004
Total exemption small company accounts made up to 2002-06-30
dot icon09/10/2003
Return made up to 20/09/03; full list of members
dot icon24/09/2003
Total exemption small company accounts made up to 2001-06-30
dot icon15/10/2002
Return made up to 20/09/02; full list of members
dot icon01/05/2002
Total exemption small company accounts made up to 2000-06-30
dot icon22/11/2001
Return made up to 20/09/01; full list of members
dot icon03/05/2001
Accounts for a small company made up to 1999-06-30
dot icon11/10/2000
Return made up to 20/09/00; full list of members
dot icon04/05/2000
Accounts for a small company made up to 1998-06-30
dot icon07/10/1999
Return made up to 20/09/99; no change of members
dot icon09/11/1998
Return made up to 20/09/98; full list of members
dot icon06/05/1998
Accounts for a small company made up to 1997-06-30
dot icon21/04/1998
New secretary appointed
dot icon21/04/1998
Secretary resigned;director resigned
dot icon16/10/1997
Return made up to 20/09/97; full list of members
dot icon17/07/1997
Accounts for a small company made up to 1996-06-30
dot icon26/01/1997
New director appointed
dot icon02/10/1996
Return made up to 20/09/96; no change of members
dot icon31/07/1996
Accounts for a small company made up to 1995-06-30
dot icon21/05/1996
New secretary appointed
dot icon21/05/1996
Secretary resigned;director resigned
dot icon19/04/1996
Declaration of satisfaction of mortgage/charge
dot icon24/10/1995
Return made up to 20/09/95; no change of members
dot icon28/04/1995
Accounts for a small company made up to 1994-06-30
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon04/10/1994
Return made up to 20/09/94; full list of members
dot icon05/07/1994
Particulars of mortgage/charge
dot icon07/06/1994
Accounts for a small company made up to 1993-06-30
dot icon08/12/1993
Registered office changed on 08/12/93 from: 32 west sunniside sunderland tyne & wear SR1 1BZ
dot icon07/10/1993
Return made up to 20/09/93; no change of members
dot icon10/05/1993
Registered office changed on 10/05/93 from: 4 hawthorn terrace south bents whitburn tyne & wear,SR6 8BE
dot icon05/05/1993
Accounts for a small company made up to 1992-06-30
dot icon22/10/1992
Return made up to 20/09/92; no change of members
dot icon09/07/1992
Accounts for a small company made up to 1991-06-30
dot icon29/10/1991
Accounts for a small company made up to 1990-06-30
dot icon11/10/1991
Return made up to 20/09/91; full list of members
dot icon24/02/1991
Return made up to 20/09/90; full list of members
dot icon05/06/1990
Resolutions
dot icon19/09/1989
Director resigned;new director appointed
dot icon22/08/1989
Accounting reference date notified as 30/06
dot icon17/08/1989
Wd 16/08/89 ad 31/07/89--------- £ si 98@1=98 £ ic 2/100
dot icon21/07/1989
Memorandum and Articles of Association
dot icon17/07/1989
Certificate of change of name
dot icon14/07/1989
Resolutions
dot icon12/06/1989
Secretary resigned;new secretary appointed
dot icon12/06/1989
Director resigned;new director appointed
dot icon12/06/1989
Registered office changed on 12/06/89 from: 2 baches st london N1 6UB
dot icon21/03/1989
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

2
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2021
dot iconLast change occurred
30/06/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2021
dot iconNext account date
30/06/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
489.37K
-
0.00
-
-
2021
2
489.37K
-
0.00
-
-

Employees

2021

Employees

2 Ascended- *

Net Assets(GBP)

489.37K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Estate Of Mr Thomas Watson Cornforth Vasey
Director
01/01/1997 - 25/01/2021
-
Davis, Pamela Lee
Director
01/01/2006 - Present
2
Vasey, Margaret
Director
01/02/2015 - Present
-
Vasey, Margaret
Secretary
01/04/1996 - 31/01/1998
1
Vasey, Thomas Watson Cornforth, Estate Of Mr
Secretary
31/01/1998 - 25/01/2021
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CITY OUTDOOR ADVERTISING LIMITED

CITY OUTDOOR ADVERTISING LIMITED is an(a) Dissolved company incorporated on 21/03/1989 with the registered office located at Suite 5, 2nd Floor, Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne NE3 3LS. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CITY OUTDOOR ADVERTISING LIMITED?

toggle

CITY OUTDOOR ADVERTISING LIMITED is currently Dissolved. It was registered on 21/03/1989 and dissolved on 16/04/2023.

Where is CITY OUTDOOR ADVERTISING LIMITED located?

toggle

CITY OUTDOOR ADVERTISING LIMITED is registered at Suite 5, 2nd Floor, Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne NE3 3LS.

What does CITY OUTDOOR ADVERTISING LIMITED do?

toggle

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

How many employees does CITY OUTDOOR ADVERTISING LIMITED have?

toggle

CITY OUTDOOR ADVERTISING LIMITED had 2 employees in 2021.

What is the latest filing for CITY OUTDOOR ADVERTISING LIMITED?

toggle

The latest filing was on 16/04/2023: Final Gazette dissolved following liquidation.