Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AIR OUTDOOR MEDIA LTD
Company Information for

AIR OUTDOOR MEDIA LTD

1 BARTHOLOMEW LANE, LONDON, EC2N 2AX,
Company Registration Number
07428251
Private Limited Company
Active

Company Overview

About Air Outdoor Media Ltd
AIR OUTDOOR MEDIA LTD was founded on 2010-11-03 and has its registered office in London. The organisation's status is listed as "Active". Air Outdoor Media Ltd is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
AIR OUTDOOR MEDIA LTD
 
Legal Registered Office
1 BARTHOLOMEW LANE
LONDON
EC2N 2AX
Other companies in WF17
 
Filing Information
Company Number 07428251
Company ID Number 07428251
Date formed 2010-11-03
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 03/11/2015
Return next due 01/12/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB102936926  
Last Datalog update: 2024-03-06 15:23:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AIR OUTDOOR MEDIA LTD
Is this data useful to you?
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.

Company Officers of AIR OUTDOOR MEDIA LTD

Current Directors
Officer Role Date Appointed
HILARY TERESA BOON
Director 2010-11-03
SIMON TIMOTHY BOON
Director 2010-11-03
PAUL JAMES INMAN
Director 2010-11-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HILARY TERESA BOON AIR BRAND LTD. Director 2011-06-21 CURRENT 2011-06-21 Active
SIMON TIMOTHY BOON AIR BRAND LTD. Director 2011-06-21 CURRENT 2011-06-21 Active
PAUL JAMES INMAN AIR BRAND LTD. Director 2011-06-21 CURRENT 2011-06-21 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-06-13APPOINTMENT TERMINATED, DIRECTOR CHERIE TANYA LOVELL
2024-06-13DIRECTOR APPOINTED MRS WENDA MARGARETHA ADRIAANSE
2024-05-30APPOINTMENT TERMINATED, DIRECTOR JENNIFER LYN SMITH
2024-05-08APPOINTMENT TERMINATED, DIRECTOR DARREN PETER GALLANT
2024-05-08DIRECTOR APPOINTED CHERIE TANYA LOVELL
2024-02-14SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2024-01-09CONFIRMATION STATEMENT MADE ON 17/12/23, WITH NO UPDATES
2023-04-28SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2023-03-07Compulsory strike-off action has been discontinued
2023-02-28FIRST GAZETTE notice for compulsory strike-off
2022-12-22Compulsory strike-off action has been discontinued
2022-12-22DISS40Compulsory strike-off action has been discontinued
2022-12-21CONFIRMATION STATEMENT MADE ON 17/12/22, WITH NO UPDATES
2022-12-21CS01CONFIRMATION STATEMENT MADE ON 17/12/22, WITH NO UPDATES
2022-11-29GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-09-16DISS40Compulsory strike-off action has been discontinued
2022-09-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2022-09-05Director's details changed for Mr Damian Cox on 2021-07-05
2022-09-05CH01Director's details changed for Mr Damian Cox on 2021-07-05
2022-06-30CH01Director's details changed for Mr Jonathan Chandler on 2021-06-11
2022-06-14DISS16(SOAS)Compulsory strike-off action has been suspended
2022-05-17GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-05-09CH01Director's details changed for Jennifer Lyn Smith on 2022-04-27
2022-02-18CH01Director's details changed for Jennifer Lyn Smith on 2022-02-18
2022-01-04Director's details changed for Jennifer Lyn Smith on 2021-12-17
2022-01-04Director's details changed for Mr Damian Cox on 2021-12-17
2022-01-04Director's details changed for Mr Jonathan Chandler on 2021-12-17
2022-01-04CONFIRMATION STATEMENT MADE ON 17/12/21, WITH UPDATES
2022-01-04Change of details for Wildstone Finance Limited as a person with significant control on 2021-04-27
2022-01-04PSC05Change of details for Wildstone Finance Limited as a person with significant control on 2021-04-27
2022-01-04CS01CONFIRMATION STATEMENT MADE ON 17/12/21, WITH UPDATES
2022-01-04CH01Director's details changed for Jennifer Lyn Smith on 2021-12-17
2021-09-20CH01Director's details changed for Mr Damian Cox on 2021-07-05
2021-07-09AP01DIRECTOR APPOINTED JENNIFER LYN SMITH
2021-06-03PSC07CESSATION OF WILDSTONE ESTATES LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-05-24PSC02Notification of Wildstone Finance Limited as a person with significant control on 2021-03-24
2021-05-13AP04Appointment of Intertrust (Uk) Limited as company secretary on 2021-04-15
2021-05-13AP01DIRECTOR APPOINTED MR. DARREN PETER GALLANT
2021-05-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 074282510002
2021-04-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 074282510001
2021-04-27AD01REGISTERED OFFICE CHANGED ON 27/04/21 FROM Quadrant House Floor 6 4 Thomas More Square London E1W 1YW United Kingdom
2021-03-03CS01CONFIRMATION STATEMENT MADE ON 17/12/20, WITH UPDATES
2021-02-12PSC05Change of details for Wildstone Estates Limited as a person with significant control on 2021-02-12
2021-02-12AD01REGISTERED OFFICE CHANGED ON 12/02/21 FROM The Station House 15 Station Road St. Ives PE27 5BH England
2020-06-05MEM/ARTSARTICLES OF ASSOCIATION
2020-06-05RES01ADOPT ARTICLES 05/06/20
2020-05-15AD01REGISTERED OFFICE CHANGED ON 15/05/20 FROM Airedale House 423 Kirkstall Road Leeds LS4 2EW United Kingdom
2020-05-15AA01Current accounting period extended from 30/11/20 TO 31/12/20
2020-05-15PSC02Notification of Wildstone Estates Limited as a person with significant control on 2020-05-14
2020-05-15PSC07CESSATION OF HILARY TERESA BOON AS A PERSON OF SIGNIFICANT CONTROL
2020-05-15TM01APPOINTMENT TERMINATED, DIRECTOR HILARY TERESA BOON
2020-05-15AP01DIRECTOR APPOINTED MR JONATHAN CHANDLER
2020-05-13AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/19
2020-01-31RP04CS01Second filing of Confirmation Statement dated 03/11/2019
2019-12-17CS01CONFIRMATION STATEMENT MADE ON 17/12/19, WITH UPDATES
2019-12-11CS01CONFIRMATION STATEMENT MADE ON 11/12/19, WITH NO UPDATES
2019-12-11SH0115/10/19 STATEMENT OF CAPITAL GBP 156
2019-11-06CS01CONFIRMATION STATEMENT MADE ON 03/11/19, WITH NO UPDATES
2019-07-15AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/18
2018-11-16CS01CONFIRMATION STATEMENT MADE ON 03/11/18, WITH NO UPDATES
2018-08-31AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/17
2018-01-15PSC04PSC'S CHANGE OF PARTICULARS / MR SIMON TIMOTHY BOON / 01/11/2016
2018-01-15PSC04PSC'S CHANGE OF PARTICULARS / MR PAUL JAMES INMAN / 01/11/2016
2018-01-15PSC04PSC'S CHANGE OF PARTICULARS / MRS HILARY TERESA BOON / 01/11/2016
2017-11-17CS01CONFIRMATION STATEMENT MADE ON 03/11/17, WITH NO UPDATES
2017-08-31PSC04PSC'S CHANGE OF PARTICULARS / MR PAUL JAMES INMAN / 31/08/2017
2017-08-31PSC04PSC'S CHANGE OF PARTICULARS / MRS HILARY TERESA BOON / 31/08/2017
2017-08-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON TIMOTHY BOON / 31/08/2017
2017-08-31AD01REGISTERED OFFICE CHANGED ON 31/08/17 FROM 1st Floor Building 6 Centre 27 Business Park, Bankwood Way Birstall Batley West Yorkshire WF17 9TB
2017-08-31PSC04PSC'S CHANGE OF PARTICULARS / MR SIMON TIMOTHY BOON / 31/08/2017
2017-08-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS HILARY TERESA BOON / 31/08/2017
2017-08-31AA30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-08-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JAMES INMAN / 17/08/2017
2017-08-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JAMES INMAN / 17/08/2017
2017-04-11RP04AR01Second filing of the annual return made up to 2015-11-03
2017-04-11ANNOTATIONClarification
2017-03-23RP04SH01Second filing of capital allotment of shares GBP150.00
2017-03-23ANNOTATIONClarification
2017-03-02SH0119/10/15 STATEMENT OF CAPITAL GBP 155
2016-11-18LATEST SOC18/11/16 STATEMENT OF CAPITAL;GBP 155
2016-11-18CS01CONFIRMATION STATEMENT MADE ON 03/11/16, WITH UPDATES
2016-11-18LATEST SOC11/04/17 STATEMENT OF CAPITAL;GBP 155
2016-11-18CS0103/11/16 STATEMENT OF CAPITAL GBP 155
2016-08-31AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-01LATEST SOC01/12/15 STATEMENT OF CAPITAL;GBP 150
2015-12-01AR0103/11/15 FULL LIST
2015-12-01AR0103/11/15 FULL LIST
2015-08-28AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-19LATEST SOC19/11/14 STATEMENT OF CAPITAL;GBP 150
2014-11-19AR0103/11/14 ANNUAL RETURN FULL LIST
2014-08-18AA30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-29AD01REGISTERED OFFICE CHANGED ON 29/01/2014 FROM THE WATERSCAPE 42 LEEDS & BRADFORD ROAD KIRKSTALL LEEDS LS5 3EG ENGLAND
2014-01-29AD01REGISTERED OFFICE CHANGED ON 29/01/2014 FROM, THE WATERSCAPE 42 LEEDS & BRADFORD ROAD, KIRKSTALL, LEEDS, LS5 3EG, ENGLAND
2013-12-10AD01REGISTERED OFFICE CHANGED ON 10/12/2013 FROM 1ST FLOOR BUILDING 6 CENTRE 27 BUSINESS PARK, BANKWOOD WAY BIRSTALL BATLEY WEST YORKSHIRE WF17 9TB
2013-12-10AD01REGISTERED OFFICE CHANGED ON 10/12/2013 FROM, 1ST FLOOR BUILDING 6, CENTRE 27 BUSINESS PARK, BANKWOOD WAY BIRSTALL, BATLEY, WEST YORKSHIRE, WF17 9TB
2013-11-29LATEST SOC29/11/13 STATEMENT OF CAPITAL;GBP 150
2013-11-29AR0103/11/13 FULL LIST
2013-11-29AD01REGISTERED OFFICE CHANGED ON 29/11/2013 FROM BULLUS BUILDING RED BRICK MILL 218 BRADFORD ROAD BATLEY WF17 6JF UNITED KINGDOM
2013-11-29SH0101/03/13 STATEMENT OF CAPITAL GBP 150
2013-11-29SH0101/03/13 STATEMENT OF CAPITAL GBP 150
2013-11-29AD01REGISTERED OFFICE CHANGED ON 29/11/2013 FROM, BULLUS BUILDING RED BRICK MILL, 218 BRADFORD ROAD, BATLEY, WF17 6JF, UNITED KINGDOM
2013-08-30AA30/11/12 TOTAL EXEMPTION SMALL
2012-11-21AR0103/11/12 FULL LIST
2012-06-26AA30/11/11 TOTAL EXEMPTION SMALL
2011-12-16AR0103/11/11 FULL LIST
2010-11-03NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
73 - Advertising and market research
731 - Advertising
73120 - Media representation services




Licences & Regulatory approval
We could not find any licences issued to AIR OUTDOOR MEDIA LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against AIR OUTDOOR MEDIA LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
We do not yet have the details of AIR OUTDOOR MEDIA LTD's previous or outstanding mortgage charges.
Creditors
Creditors Due Within One Year 2011-12-01 £ 17,713
Provisions For Liabilities Charges 2011-12-01 £ 410

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-11-30
Annual Accounts
2016-11-30
Annual Accounts
2017-11-30
Annual Accounts
2017-11-30
Annual Accounts
2017-11-30
Annual Accounts
2018-11-30
Annual Accounts
2019-11-30

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 AIR OUTDOOR MEDIA LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2011-12-01 £ 100
Cash Bank In Hand 2011-12-01 £ 5,176
Current Assets 2011-12-01 £ 24,988
Debtors 2011-12-01 £ 19,812
Fixed Assets 2011-12-01 £ 2,052
Shareholder Funds 2011-12-01 £ 8,917
Tangible Fixed Assets 2011-12-01 £ 2,052

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of AIR OUTDOOR MEDIA LTD registering or being granted any patents
Domain Names
We do not have the domain name information for AIR OUTDOOR MEDIA LTD
Trademarks
We have not found any records of AIR OUTDOOR MEDIA LTD registering or being granted any trademarks
Income
Government Income

Government spend with AIR OUTDOOR MEDIA LTD

Government Department Income DateTransaction(s) Value Services/Products
Southampton City Council 2017-03-17 GBP £925 Advertising/Publicity - Non Staff
Southampton City Council 2017-03-09 GBP £925 Advertising/Publicity - Non Staff
Southampton City Council 2017-01-09 GBP £925 Advertising/Publicity - Non Staff
Southampton City Council 2017-01-06 GBP £1,700 Advertising/Publicity - Non Staff

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where AIR OUTDOOR MEDIA LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AIR OUTDOOR MEDIA LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded AIR OUTDOOR MEDIA LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.