Active - Proposal to Strike off
Company Information for C-OUTDOOR LIMITED
REGENCY HOUSE, WOOD STREET, BARNET, HERTFORDSHIRE, EN5 4BE,
|
Company Registration Number
05439733
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|
C-OUTDOOR LIMITED | ||||||||||
Legal Registered Office | ||||||||||
REGENCY HOUSE WOOD STREET BARNET HERTFORDSHIRE EN5 4BE Other companies in CB10 | ||||||||||
Previous Names | ||||||||||
|
Company Number | 05439733 | |
---|---|---|
Company ID Number | 05439733 | |
Date formed | 2005-04-29 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2016-12-31 | |
Account next due | 2018-09-30 | |
Latest return | 2017-04-29 | |
Return next due | 2018-05-13 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2019-03-08 08:25:27 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
MARK STEPHEN DEANS |
||
LOUISE DEBENHAM |
||
WILLIAM RICHARD WEAVER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LOUISE DEBENHAM |
Director | ||
TAYLER BRADSHAW LTD |
Company Secretary | ||
JASON TRIGG |
Director | ||
SELWYN HOLDINGS LIMITED |
Director | ||
JASON TRIGG |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ROADSIDE MEDIA UK1 LIMITED | Director | 2014-07-25 | CURRENT | 2011-11-14 | Active - Proposal to Strike off | |
BLB ADVERTISING LIMITED | Director | 2013-08-23 | CURRENT | 2013-08-23 | Active | |
AMBITIOUS LIMITED | Director | 2013-02-23 | CURRENT | 2012-02-24 | Active | |
ROADSIDE BROKERS LIMITED | Director | 2012-10-23 | CURRENT | 2011-07-04 | Active | |
BEAUTY BY MICHELLE LIMITED | Director | 2012-07-09 | CURRENT | 2007-07-09 | Active - Proposal to Strike off | |
ROADSIDE MEDIA UK2 LIMITED | Director | 2008-05-01 | CURRENT | 2008-04-30 | Active | |
ROADSIDE MEDIA UK2 LIMITED | Director | 2016-04-28 | CURRENT | 2008-04-30 | Active | |
BLB ADVERTISING LIMITED | Director | 2013-08-23 | CURRENT | 2013-08-23 | Active | |
AMBITIOUS LIMITED | Director | 2013-02-23 | CURRENT | 2012-02-24 | Active | |
ROADSIDE BROKERS LIMITED | Director | 2011-07-04 | CURRENT | 2011-07-04 | Active | |
W. WEAVER ADVERTISING LIMITED | Director | 2007-09-19 | CURRENT | 2007-09-17 | Dissolved 2014-03-04 | |
BEAUTY BY MICHELLE LIMITED | Director | 2007-07-09 | CURRENT | 2007-07-09 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AA | 31/12/16 TOTAL EXEMPTION FULL | |
AA01 | PREVEXT FROM 30/09/2016 TO 31/12/2016 | |
LATEST SOC | 23/06/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/04/17, WITH UPDATES | |
LATEST SOC | 13/07/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 29/04/16 FULL LIST | |
AA | 30/09/15 TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MRS LOUISE DEBENHAM | |
AA | 30/09/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/07/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 29/04/15 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LOUISE DEBENHAM | |
AD01 | REGISTERED OFFICE CHANGED ON 24/07/2015 FROM REGENCY HOUSE WOOD STREET BARNET HERTFORDSHIRE EN5 4BE ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 24/07/2015 FROM CAMBRIDGE HOUSE 16 HIGH STREET SAFFRON WALDEN ESSEX CB10 1AX | |
TM02 | APPOINTMENT TERMINATED, SECRETARY TAYLER BRADSHAW LTD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JASON TRIGG | |
LATEST SOC | 30/06/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 29/04/14 FULL LIST | |
AA | 30/09/13 TOTAL EXEMPTION SMALL | |
RES15 | CHANGE OF NAME 20/11/2013 | |
CERTNM | COMPANY NAME CHANGED C-OUTDOORS LIMITED CERTIFICATE ISSUED ON 20/11/13 | |
AA01 | CURREXT FROM 30/04/2013 TO 30/09/2013 | |
AR01 | 29/04/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JASON TRIGG / 01/02/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JASON TRIGG / 05/09/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JASON TRIGG / 05/09/2012 | |
AP01 | DIRECTOR APPOINTED MR MARK STEPHEN DEANS | |
AP01 | DIRECTOR APPOINTED MRS LOUISE DEBENHAM | |
AP01 | DIRECTOR APPOINTED MR WILLIAM RICHARD WEAVER | |
SH01 | 21/08/12 STATEMENT OF CAPITAL GBP 100 | |
AA | 30/04/12 TOTAL EXEMPTION SMALL | |
AR01 | 29/04/12 FULL LIST | |
RES15 | CHANGE OF NAME 16/03/2012 | |
CERTNM | COMPANY NAME CHANGED CARDINAL OUTDOORS LIMITED CERTIFICATE ISSUED ON 30/03/12 | |
RES15 | CHANGE OF NAME 12/03/2012 | |
CERTNM | COMPANY NAME CHANGED CARDINAL (NORTH) SECURITY LIMITED CERTIFICATE ISSUED ON 14/03/12 | |
AA | 30/04/11 TOTAL EXEMPTION SMALL | |
AR01 | 29/04/11 FULL LIST | |
RES15 | CHANGE OF NAME 09/12/2010 | |
CERTNM | COMPANY NAME CHANGED CARDINAL CLEANING LIMITED CERTIFICATE ISSUED ON 09/12/10 | |
AR01 | 29/04/10 FULL LIST | |
AA | 30/04/10 TOTAL EXEMPTION SMALL | |
CERTNM | COMPANY NAME CHANGED CARDINAL (LEEDS) LIMITED CERTIFICATE ISSUED ON 22/05/09 | |
363a | RETURN MADE UP TO 29/04/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09 | |
288a | DIRECTOR APPOINTED MR JASON TRIGG | |
288b | APPOINTMENT TERMINATED DIRECTOR SELWYN HOLDINGS LIMITED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08 | |
363a | RETURN MADE UP TO 29/04/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07 | |
363a | RETURN MADE UP TO 29/04/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06 | |
363a | RETURN MADE UP TO 29/04/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.42 | 9 |
MortgagesNumMortOutstanding | 0.28 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.15 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 73110 - Advertising agencies
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on C-OUTDOOR LIMITED
The top companies supplying to UK government with the same SIC code (73110 - Advertising agencies) as C-OUTDOOR LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |