MERCIA OUTDOOR ADVERTISING LIMITED

1 Bartholomew Lane, London, EC2N 2AX, United Kingdom
StatusACTIVE
Company No.03070888
CategoryPrivate Limited Company
Incorporated21 Jun 1995
Age29 years, 13 days
JurisdictionEngland Wales

SUMMARY

MERCIA OUTDOOR ADVERTISING LIMITED is an active private limited company with number 03070888. It was incorporated 29 years, 13 days ago, on 21 June 1995. The company address is 1 Bartholomew Lane, London, EC2N 2AX, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 26 Jun 2024

Action Date: 21 Jun 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-06-21

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jun 2024

Action Date: 25 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Wenda Margaretha Adriaanse

Appointment date: 2024-04-25

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jun 2024

Action Date: 25 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Cherie Tanya Lovell

Termination date: 2024-04-25

Documents

View document PDF

Termination director company with name termination date

Date: 30 May 2024

Action Date: 17 May 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jennifer Lyn Smith

Termination date: 2024-05-17

Documents

View document PDF

Appoint person director company with name date

Date: 08 May 2024

Action Date: 25 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Cherie Tanya Lovell

Appointment date: 2024-04-25

Documents

View document PDF

Termination director company with name termination date

Date: 08 May 2024

Action Date: 25 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Darren Peter Gallant

Termination date: 2024-04-25

Documents

View document PDF

Accounts with accounts type small

Date: 15 Feb 2024

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Dec 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 030708880007

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Dec 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 030708880002

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Dec 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 030708880004

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Dec 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 030708880003

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Dec 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 030708880005

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Dec 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 030708880006

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Dec 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 030708880008

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Dec 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 030708880009

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Aug 2023

Action Date: 21 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-21

Documents

View document PDF

Accounts with accounts type small

Date: 29 Jun 2023

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Apr 2023

Action Date: 31 Mar 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 030708880009

Charge creation date: 2023-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Apr 2023

Action Date: 31 Mar 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 030708880008

Charge creation date: 2023-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 Dec 2022

Action Date: 14 Dec 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 030708880007

Charge creation date: 2022-12-14

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Sep 2022

Action Date: 14 Sep 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 030708880006

Charge creation date: 2022-09-14

Documents

View document PDF

Accounts with accounts type small

Date: 01 Aug 2022

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jun 2022

Action Date: 21 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-21

Documents

View document PDF

Change person director company with change date

Date: 09 May 2022

Action Date: 27 Apr 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-04-27

Officer name: Jennifer Lyn Smith

Documents

View document PDF

Change person director company with change date

Date: 18 Feb 2022

Action Date: 18 Feb 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-02-18

Officer name: Jennifer Lyn Smith

Documents

View document PDF

Change person director company with change date

Date: 15 Feb 2022

Action Date: 04 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-07-04

Officer name: Mr Damian Cox

Documents

View document PDF

Change person director company with change date

Date: 15 Feb 2022

Action Date: 04 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-07-04

Officer name: Mr Philip Henrik Allard

Documents

View document PDF

Change person director company with change date

Date: 15 Feb 2022

Action Date: 11 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-06-11

Officer name: Mr Jonathan Chandler

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 27 Jan 2022

Action Date: 21 Jan 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 030708880005

Charge creation date: 2022-01-21

Documents

View document PDF

Change to a person with significant control

Date: 05 Jan 2022

Action Date: 27 Apr 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2021-04-27

Psc name: Wildstone Finance Limited

Documents

View document PDF

Change person director company with change date

Date: 05 Jan 2022

Action Date: 01 Jan 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-01-01

Officer name: Jennifer Lyn Smith

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Nov 2021

Action Date: 05 Nov 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 030708880004

Charge creation date: 2021-11-05

Documents

View document PDF

Change person director company with change date

Date: 20 Sep 2021

Action Date: 05 Jul 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-07-05

Officer name: Mr Damian Cox

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jul 2021

Action Date: 21 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-21

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jul 2021

Action Date: 08 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jennifer Lyn Smith

Appointment date: 2021-07-08

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Jun 2021

Action Date: 24 Mar 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Wildstone Capital Limited

Cessation date: 2021-03-24

Documents

View document PDF

Notification of a person with significant control

Date: 24 May 2021

Action Date: 24 Mar 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Wildstone Finance Limited

Notification date: 2021-03-24

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 12 May 2021

Action Date: 15 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Intertrust (Uk) Limited

Appointment date: 2021-04-15

Documents

View document PDF

Appoint person director company with name date

Date: 12 May 2021

Action Date: 15 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Darren Peter Gallant

Appointment date: 2021-04-15

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 May 2021

Action Date: 23 Apr 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 030708880003

Charge creation date: 2021-04-23

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 Apr 2021

Action Date: 23 Apr 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 030708880002

Charge creation date: 2021-04-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Apr 2021

Action Date: 27 Apr 2021

Category: Address

Type: AD01

Change date: 2021-04-27

Old address: Quadrant House Floor 6 4 Thomas More Square London E1W 1YW United Kingdom

New address: 1 Bartholomew Lane London EC2N 2AX

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Feb 2021

Action Date: 12 Feb 2021

Category: Address

Type: AD01

Change date: 2021-02-12

Old address: The Station House 15 Station Road St Ives Cambridgeshire PE27 5BH United Kingdom

New address: Quadrant House Floor 6 4 Thomas More Square London E1W 1YW

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jan 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jul 2020

Action Date: 21 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jul 2020

Action Date: 29 Jul 2020

Category: Address

Type: AD01

Change date: 2020-07-29

Old address: 1 Aston Court Bromsgrove Technology Park Bromsgrove Worcestershire B60 3AL United Kingdom

New address: The Station House 15 Station Road St Ives Cambridgeshire PE27 5BH

Documents

View document PDF

Termination director company with name termination date

Date: 06 Feb 2020

Action Date: 30 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Patrick Benjamin Fisher

Termination date: 2020-01-30

Documents

View document PDF

Termination director company with name termination date

Date: 06 Feb 2020

Action Date: 29 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bryan Robert Smith

Termination date: 2020-01-29

Documents

View document PDF

Termination director company with name termination date

Date: 06 Feb 2020

Action Date: 29 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Daneville Smith

Termination date: 2020-01-29

Documents

View document PDF

Notification of a person with significant control

Date: 21 Jan 2020

Action Date: 04 Jul 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Wildstone Capital Limited

Notification date: 2019-07-04

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Jan 2020

Action Date: 04 Jul 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Daneville David Smith

Cessation date: 2019-07-04

Documents

View document PDF

Change account reference date company previous extended

Date: 21 Jan 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA01

Made up date: 2019-06-30

New date: 2019-12-31

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Jan 2020

Action Date: 04 Jul 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Bryan Robert Smith

Cessation date: 2019-07-04

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Jan 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Appoint person director company with name date

Date: 24 Sep 2019

Action Date: 04 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Damian Cox

Appointment date: 2019-07-04

Documents

View document PDF

Appoint person director company with name date

Date: 20 Sep 2019

Action Date: 04 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Patrick Benjamin Fisher

Appointment date: 2019-07-04

Documents

View document PDF

Appoint person director company with name date

Date: 19 Sep 2019

Action Date: 04 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Philip Henrik Allard

Appointment date: 2019-07-04

Documents

View document PDF

Appoint person director company with name date

Date: 19 Sep 2019

Action Date: 04 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan Chandler

Appointment date: 2019-07-04

Documents

View document PDF

Statement of companys objects

Date: 17 Sep 2019

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Resolution

Date: 17 Sep 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 12 Jul 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jun 2019

Action Date: 21 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-21

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Mar 2019

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jun 2018

Action Date: 21 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-21

Documents

View document PDF

Change person director company

Date: 25 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 03 Apr 2018

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jun 2017

Action Date: 21 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Change person director company

Date: 06 Dec 2016

Category: Officers

Sub Category: Change

Type: CH01

Documents

View document PDF

Change person director company with change date

Date: 05 Dec 2016

Action Date: 06 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-10-06

Officer name: Mr Bryan Robert Smith

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Dec 2016

Action Date: 05 Dec 2016

Category: Address

Type: AD01

Change date: 2016-12-05

Old address: 11 New Road Bromsgrove Worcestershire B60 2JF

New address: 1 Aston Court Bromsgrove Technology Park Bromsgrove Worcestershire B60 3AL

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jun 2016

Action Date: 21 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jul 2015

Action Date: 21 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jul 2014

Action Date: 21 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Mar 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jul 2013

Action Date: 21 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Mar 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jun 2012

Action Date: 21 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-21

Documents

View document PDF

Change person director company with change date

Date: 26 Jun 2012

Action Date: 01 Jun 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-06-01

Officer name: Mr David Daneville Smith

Documents

View document PDF

Change person director company with change date

Date: 22 Jun 2012

Action Date: 01 Jun 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-06-01

Officer name: Mr Bryan Robert Smith

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Apr 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Aug 2011

Action Date: 21 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 May 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Termination secretary company with name

Date: 06 May 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Wendy Smith

Documents

View document PDF

Termination director company with name

Date: 06 May 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Wendy Smith

Documents

View document PDF

Termination director company with name

Date: 06 May 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sandra Smith

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jul 2010

Action Date: 21 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jun 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Appoint person director company with name

Date: 27 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Bryan Robert Smith

Documents

View document PDF

Appoint person director company with name

Date: 27 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Daneville Smith

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 29 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 21/06/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Feb 2009

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 23 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 21/06/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Nov 2007

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Legacy

Date: 25 Jun 2007

Category: Annual-return

Type: 363a

Description: Return made up to 21/06/07; full list of members

Documents

View document PDF

Legacy

Date: 22 Jun 2006

Category: Annual-return

Type: 363a

Description: Return made up to 21/06/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jun 2006

Action Date: 30 Jun 2005

Category: Accounts

Type: AA

Made up date: 2005-06-30

Documents

View document PDF


Some Companies

3AMAR LIMITED

45 HOLCROFT HOUSE,LONDON,SW11 2SG

Number:09529123
Status:ACTIVE
Category:Private Limited Company

AVANTI HOLDINGS PLC

NEW BRIDGE STREET HOUSE,LONDON,EC4V 6BJ

Number:03893504
Status:LIQUIDATION
Category:Public Limited Company

CA FITNESS & WELLBEING LTD

11 ORCHARD WAY,GUILDFORD,GU3 2EZ

Number:07714611
Status:ACTIVE
Category:Private Limited Company

DUNSSON LIMITED

22 CASTLE ROAD,KENILWORTH,CV8 1NG

Number:04833082
Status:ACTIVE
Category:Private Limited Company

NUGGETCOM LTD

30 BOSTON MANOR ROAD,BRENTFORD,TW8 9JP

Number:10189449
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

STONEBELL ENGINEERS LIMITED

2 DENNY ISLE DRIVE,BRISTOL,BS35 4PZ

Number:04543614
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source