TITAN OUTDOOR ADVERTISING LIMITED

Register to unlock more data on OkredoRegister

TITAN OUTDOOR ADVERTISING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00283092

Incorporation date

29/12/1933

Size

Full

Contacts

Registered address

Registered address

The Zenith Building, 26 Spring Gardens, Manchester M2 1ABCopy
copy info iconCopy
See on map
Latest events (Record since 29/12/1933)
dot icon06/12/2013
Final Gazette dissolved following liquidation
dot icon06/09/2013
Return of final meeting in a creditors' voluntary winding up
dot icon16/01/2013
Liquidators' statement of receipts and payments to 2012-12-15
dot icon05/11/2012
Notice to Registrar of Companies of Notice of disclaimer
dot icon31/07/2012
Liquidators' statement of receipts and payments to 2012-06-15
dot icon19/06/2012
Liquidators' statement of receipts and payments to 2012-06-15
dot icon16/06/2011
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon26/05/2011
Registered office address changed from C/O Zolfo Cooper Toronto Square Toronto Street Leeds West Yorkshire LS1 2HJ on 2011-05-26
dot icon10/02/2011
Administrator's progress report to 2011-01-17
dot icon19/01/2011
Notice of extension of period of Administration
dot icon17/08/2010
Administrator's progress report to 2010-07-17
dot icon22/03/2010
Statement of administrator's proposal
dot icon19/02/2010
Statement of affairs with form 2.14B
dot icon26/01/2010
Appointment of an administrator
dot icon26/01/2010
Registered office address changed from 186 City Road London EC1V 2NT on 2010-01-26
dot icon16/12/2009
Declaration that part of the property/undertaking: released/ceased /part /charge no 14
dot icon14/11/2009
Annual return made up to 2009-10-10
dot icon21/08/2009
Particulars of a mortgage or charge / charge no: 15
dot icon29/05/2009
Full accounts made up to 2007-12-31
dot icon01/05/2009
Return made up to 10/10/08; no change of members
dot icon01/05/2009
Location of register of members
dot icon24/03/2009
Appointment Terminated Director roger fernley
dot icon01/04/2008
Full accounts made up to 2006-12-31
dot icon13/02/2008
Return made up to 10/10/07; full list of members
dot icon13/02/2008
Secretary resigned;director resigned
dot icon08/11/2007
Registered office changed on 08/11/07 from: 128 buckingham palace road london SW1W 9SA
dot icon11/08/2007
Director resigned
dot icon11/08/2007
New director appointed
dot icon11/08/2007
New secretary appointed;new director appointed
dot icon08/08/2007
Full accounts made up to 2005-12-31
dot icon07/08/2007
Director resigned
dot icon02/07/2007
Director resigned
dot icon19/02/2007
Director resigned
dot icon19/01/2007
Return made up to 10/10/06; full list of members
dot icon19/01/2007
Secretary resigned
dot icon19/01/2007
New secretary appointed
dot icon19/12/2006
Director resigned
dot icon18/10/2006
Full accounts made up to 2004-12-31
dot icon31/08/2006
Particulars of mortgage/charge
dot icon31/08/2006
Memorandum and Articles of Association
dot icon31/08/2006
Resolutions
dot icon04/08/2006
Director resigned
dot icon04/08/2006
Director resigned
dot icon04/08/2006
New director appointed
dot icon12/06/2006
Declaration of satisfaction of mortgage/charge
dot icon02/06/2006
Director resigned
dot icon02/06/2006
Director resigned
dot icon02/06/2006
Director resigned
dot icon02/06/2006
Director resigned
dot icon26/05/2006
New director appointed
dot icon26/05/2006
New director appointed
dot icon26/05/2006
New director appointed
dot icon26/05/2006
New director appointed
dot icon26/05/2006
New director appointed
dot icon19/05/2006
Certificate of change of name
dot icon27/04/2006
Declaration of mortgage charge released/ceased
dot icon09/03/2006
Declaration of satisfaction of mortgage/charge
dot icon05/12/2005
Return made up to 10/10/05; full list of members
dot icon05/12/2005
Director's particulars changed
dot icon20/09/2005
Director's particulars changed
dot icon03/03/2005
Registered office changed on 03/03/05 from: churchill house tithebarn st liverpool L2 2PJ
dot icon07/01/2005
Particulars of mortgage/charge
dot icon12/11/2004
Return made up to 10/10/04; full list of members
dot icon21/10/2004
Full accounts made up to 2003-12-31
dot icon23/07/2004
Director resigned
dot icon18/06/2004
Particulars of mortgage/charge
dot icon09/12/2003
Director's particulars changed
dot icon09/12/2003
Return made up to 10/10/03; full list of members
dot icon09/12/2003
Director's particulars changed
dot icon03/12/2003
New director appointed
dot icon03/11/2003
Full accounts made up to 2002-12-31
dot icon22/05/2003
Full accounts made up to 2001-12-31
dot icon07/11/2002
Return made up to 10/10/02; full list of members
dot icon07/11/2002
Director resigned
dot icon07/11/2002
New director appointed
dot icon07/11/2002
New director appointed
dot icon07/11/2002
New director appointed
dot icon07/11/2002
New director appointed
dot icon07/11/2002
New director appointed
dot icon17/08/2002
Resolutions
dot icon05/08/2002
Particulars of mortgage/charge
dot icon22/04/2002
Director resigned
dot icon27/01/2002
Full accounts made up to 2000-12-31
dot icon08/11/2001
Director's particulars changed
dot icon08/11/2001
New director appointed
dot icon08/11/2001
Return made up to 10/10/01; full list of members
dot icon02/11/2000
Full accounts made up to 1999-12-31
dot icon20/10/2000
Return made up to 10/10/00; full list of members
dot icon22/06/2000
New director appointed
dot icon25/05/2000
Secretary's particulars changed
dot icon10/11/1999
Return made up to 10/10/99; full list of members
dot icon10/11/1999
Director's particulars changed
dot icon29/10/1999
Full accounts made up to 1998-12-31
dot icon05/10/1999
Director's particulars changed
dot icon10/05/1999
Secretary's particulars changed
dot icon06/11/1998
Return made up to 10/10/98; full list of members
dot icon01/06/1998
Full accounts made up to 1997-12-31
dot icon29/12/1997
Director's particulars changed
dot icon05/11/1997
Return made up to 10/10/97; no change of members
dot icon05/11/1997
Location of register of members address changed
dot icon16/06/1997
Full accounts made up to 1996-12-31
dot icon20/11/1996
Return made up to 10/10/96; no change of members
dot icon20/11/1996
Director's particulars changed
dot icon01/10/1996
Director's particulars changed
dot icon01/06/1996
Declaration of satisfaction of mortgage/charge
dot icon01/06/1996
Declaration of satisfaction of mortgage/charge
dot icon01/06/1996
Declaration of satisfaction of mortgage/charge
dot icon23/05/1996
Declaration of assistance for shares acquisition
dot icon16/05/1996
Resolutions
dot icon23/04/1996
Full accounts made up to 1995-12-31
dot icon02/11/1995
Return made up to 10/10/95; full list of members
dot icon11/09/1995
Director's particulars changed
dot icon04/09/1995
Full accounts made up to 1994-12-31
dot icon12/07/1995
Resolutions
dot icon10/07/1995
Conve 04/07/95
dot icon07/07/1995
Declaration of satisfaction of mortgage/charge
dot icon07/07/1995
Declaration of assistance for shares acquisition
dot icon07/07/1995
Declaration of assistance for shares acquisition
dot icon29/06/1995
Particulars of mortgage/charge
dot icon25/04/1995
Particulars of mortgage/charge
dot icon23/04/1995
Resolutions
dot icon23/04/1995
Declaration of assistance for shares acquisition
dot icon23/04/1995
Declaration of assistance for shares acquisition
dot icon11/04/1995
Declaration of satisfaction of mortgage/charge
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 icon04/11/1994
Return made up to 10/10/94; no change of members
dot icon30/10/1994
Full accounts made up to 1993-12-31
dot icon07/05/1994
Declaration of satisfaction of mortgage/charge
dot icon07/05/1994
Declaration of satisfaction of mortgage/charge
dot icon18/11/1993
Return made up to 10/10/93; full list of members
dot icon28/10/1993
Full accounts made up to 1992-12-31
dot icon21/08/1993
New director appointed
dot icon30/07/1993
Declaration of satisfaction of mortgage/charge
dot icon30/07/1993
Declaration of satisfaction of mortgage/charge
dot icon30/07/1993
Declaration of satisfaction of mortgage/charge
dot icon16/06/1993
New director appointed
dot icon16/06/1993
New director appointed
dot icon05/05/1993
Declaration of assistance for shares acquisition
dot icon05/05/1993
Resolutions
dot icon04/05/1993
Resolutions
dot icon22/04/1993
Particulars of mortgage/charge
dot icon21/04/1993
Director resigned;new director appointed
dot icon21/04/1993
Director resigned;new director appointed
dot icon21/04/1993
Director resigned
dot icon21/04/1993
Director resigned;new director appointed
dot icon20/04/1993
Auditor's resignation
dot icon16/04/1993
Memorandum and Articles of Association
dot icon06/11/1992
Full group accounts made up to 1991-12-31
dot icon06/11/1992
Return made up to 10/10/92; full list of members
dot icon06/11/1992
Secretary's particulars changed;director's particulars changed
dot icon03/02/1992
Secretary's particulars changed
dot icon17/01/1992
Director resigned
dot icon02/01/1992
Director's particulars changed
dot icon21/11/1991
Director resigned
dot icon21/11/1991
Secretary resigned;new secretary appointed
dot icon08/11/1991
Return made up to 10/10/91; full list of members
dot icon04/11/1991
Full group accounts made up to 1990-12-31
dot icon25/06/1991
Certificate of change of name
dot icon07/04/1991
Secretary resigned;new secretary appointed
dot icon27/02/1991
New director appointed
dot icon12/02/1991
New director appointed
dot icon19/12/1990
Return made up to 13/11/90; full list of members
dot icon29/10/1990
Full accounts made up to 1989-12-31
dot icon20/11/1989
Director resigned
dot icon15/11/1989
Return made up to 10/10/89; full list of members
dot icon25/10/1989
Full group accounts made up to 1988-12-31
dot icon25/11/1988
Return made up to 18/10/88; full list of members
dot icon01/11/1988
Full group accounts made up to 1987-12-31
dot icon20/09/1988
Director resigned
dot icon01/12/1987
Return made up to 29/10/87; full list of members
dot icon28/10/1987
Full group accounts made up to 1986-12-31
dot icon23/07/1987
New director appointed
dot icon14/07/1987
Particulars of mortgage/charge
dot icon06/07/1987
Particulars of mortgage/charge
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon01/12/1986
Return made up to 05/11/86; full list of members
dot icon19/11/1986
Secretary resigned;new secretary appointed
dot icon24/10/1986
Group of companies' accounts made up to 1985-12-31
dot icon29/12/1933
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2007
dot iconLast change occurred
31/12/2007

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2007
dot iconNext account date
31/12/2008
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

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fernley, Roger Laurence
Director
28/10/2003 - 05/03/2009
5
Hartley, Garry Robert
Director
26/05/1993 - 20/10/2006
1
Blackburn, Richard James
Director
23/09/2002 - 28/04/2006
5
Arnold, Stephen Ronald
Director
23/09/2002 - Present
1
Swainson, John Frederick
Director
25/07/2006 - 29/06/2007
7

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About TITAN OUTDOOR ADVERTISING LIMITED

TITAN OUTDOOR ADVERTISING LIMITED is an(a) Dissolved company incorporated on 29/12/1933 with the registered office located at The Zenith Building, 26 Spring Gardens, Manchester M2 1AB. There are currently 8 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 TITAN OUTDOOR ADVERTISING LIMITED?

toggle

TITAN OUTDOOR ADVERTISING LIMITED is currently Dissolved. It was registered on 29/12/1933 and dissolved on 06/12/2013.

Where is TITAN OUTDOOR ADVERTISING LIMITED located?

toggle

TITAN OUTDOOR ADVERTISING LIMITED is registered at The Zenith Building, 26 Spring Gardens, Manchester M2 1AB.

What does TITAN OUTDOOR ADVERTISING LIMITED do?

toggle

TITAN OUTDOOR ADVERTISING LIMITED operates in the Advertising (74.40 - SIC 2003) sector.

What is the latest filing for TITAN OUTDOOR ADVERTISING LIMITED?

toggle

The latest filing was on 06/12/2013: Final Gazette dissolved following liquidation.