City Outdoor Advertising Limited

General information

Name:

City Outdoor Advertising Ltd

Office Address:

Suite 5, 2nd Floor, Bulman House Regent Centre Gosforth NE3 3LS Newcastle Upon Tyne

Number: 02364077

Incorporation date: 1989-03-21

Dissolution date: 2023-04-16

End of financial year: 30 June

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

City Outdoor Advertising began its business in 1989 as a Private Limited Company under the following Company Registration No.: 02364077. This company's office was situated in Newcastle Upon Tyne at Suite 5, 2nd Floor, Bulman House Regent Centre. This particular City Outdoor Advertising Limited firm had been operating on the market for at least thirty four years.

Our data related to this firm's management reveals that the last three directors were: Margaret V., Pamela D. and Alison M. who were appointed on February 1, 2015, January 1, 2006 and September 20, 1991.

Thomas V. was the individual who had control over this firm, owned over 1/2 to 3/4 of company shares and had over 1/2 to 3/4 of voting rights.

Financial data based on annual reports

Company staff

Margaret V.

Role: Director

Appointed: 01 February 2015

Latest update: 26 March 2023

Pamela D.

Role: Director

Appointed: 01 January 2006

Latest update: 26 March 2023

Alison M.

Role: Director

Appointed: 20 September 1991

Latest update: 26 March 2023

People with significant control

Thomas V.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors

Accounts Documents

Account next due date 31 March 2023
Account last made up date 30 June 2021
Confirmation statement next due date 04 October 2022
Confirmation statement last made up date 20 September 2021
Annual Accounts 19 March 2013
Start Date For Period Covered By Report 2011-07-01
End Date For Period Covered By Report 2012-06-30
Date Approval Accounts 19 March 2013
Annual Accounts 31 March 2014
Start Date For Period Covered By Report 2012-07-01
Date Approval Accounts 31 March 2014
Annual Accounts 17 March 2015
Start Date For Period Covered By Report 2013-07-01
End Date For Period Covered By Report 2014-06-30
Date Approval Accounts 17 March 2015
Annual Accounts 10 March 2016
Start Date For Period Covered By Report 2014-07-01
End Date For Period Covered By Report 2015-06-30
Date Approval Accounts 10 March 2016
Annual Accounts 31 March 2017
Start Date For Period Covered By Report 2015-07-01
End Date For Period Covered By Report 2016-06-30
Date Approval Accounts 31 March 2017
Annual Accounts 29 March 2018
Start Date For Period Covered By Report 2016-07-01
End Date For Period Covered By Report 2017-06-30
Date Approval Accounts 29 March 2018
Annual Accounts
Start Date For Period Covered By Report 2017-07-01
End Date For Period Covered By Report 2018-06-30
Annual Accounts
Start Date For Period Covered By Report 2018-07-01
End Date For Period Covered By Report 2019-06-30
Annual Accounts
Start Date For Period Covered By Report 2019-07-01
End Date For Period Covered By Report 2020-06-30
Annual Accounts
Start Date For Period Covered By Report 2020-07-01
End Date For Period Covered By Report 2021-06-30
Annual Accounts
End Date For Period Covered By Report 2013-06-30

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Accounts for a micro company for the period ending on 2021/06/30 (AA)
filed on: 10th, December 2021
accounts
Free Download Download filing (3 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2014 Middlesbrough Council 1 £ 1 980.00
2014-01-09 09/01/2014_285 £ 1 980.00 Advertising - General

Search other companies

Services (by SIC Code)

  • 73110 : Advertising agencies
34
Company Age

Closest Companies - by postcode