RAPPORT OUTDOOR LIMITED
LONDON INTERNATIONAL POSTER MANAGEMENT LIMITED

Hellopages » Greater London » Camden » WC1V 7AA

Company number 02230412
Status Active
Incorporation Date 15 March 1988
Company Type Private Limited Company
Address 4TH FLOOR THE PLACE, 175 HIGH HOLBORN, LONDON, WC1V 7AA
Home Country United Kingdom
Nature of Business 73110 - Advertising agencies
Phone, email, etc

Since the company registration one hundred and forty-seven events have happened. The last three records are Audit exemption subsidiary accounts made up to 31 December 2015; Consolidated accounts of parent company for subsidiary company period ending 31/12/15; Audit exemption statement of guarantee by parent company for period ending 31/12/15. The most likely internet sites of RAPPORT OUTDOOR LIMITED are www.rapportoutdoor.co.uk, and www.rapport-outdoor.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and seven months. The distance to to Battersea Park Rail Station is 2.8 miles; to Brondesbury Park Rail Station is 4 miles; to Barnes Bridge Rail Station is 6.2 miles; to Beckenham Hill Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rapport Outdoor Limited is a Private Limited Company. The company registration number is 02230412. Rapport Outdoor Limited has been working since 15 March 1988. The present status of the company is Active. The registered address of Rapport Outdoor Limited is 4th Floor The Place 175 High Holborn London Wc1v 7aa. . BEAN, Louise is a Secretary of the company. COURTS, Ian Andrew is a Director of the company. MARJORAM, Christopher Michael is a Director of the company. TEDESCO, Daniel James is a Director of the company. Secretary COTTRELL, Gary Bernard has been resigned. Secretary RANN, Robert Thomas Jonathan has been resigned. Director BLETSO, David Roy has been resigned. Director BUNDOCK, Colin Arthur has been resigned. Director CARTER, James William has been resigned. Director COOPER, Michael has been resigned. Director COTTRELL, Gary Bernard has been resigned. Director DAVIS, Nicholas George Philip has been resigned. Director JARMAN, Nicholas has been resigned. Director JEANS, Royston has been resigned. Director JONES, Andrew Philip David has been resigned. Director LINES, Alistair Hamilton has been resigned. Director MORLEY, Christopher John has been resigned. Director MORRIS, Robert John Brown has been resigned. Director REID, Gillian Margaret has been resigned. Director SMALLWOOD, Michael Peter has been resigned. Director STEVENS, Robert Lawrence has been resigned. The company operates in "Advertising agencies".


Current Directors

Secretary
BEAN, Louise
Appointed Date: 15 September 2004

Director
COURTS, Ian Andrew
Appointed Date: 09 May 2016
50 years old

Director
MARJORAM, Christopher Michael
Appointed Date: 03 June 1999
61 years old

Director
TEDESCO, Daniel James
Appointed Date: 30 June 2016
43 years old

Resigned Directors

Secretary
COTTRELL, Gary Bernard
Resigned: 30 June 1999

Secretary
RANN, Robert Thomas Jonathan
Resigned: 15 September 2004
Appointed Date: 30 June 1999

Director
BLETSO, David Roy
Resigned: 29 February 2016
Appointed Date: 06 January 2014
55 years old

Director
BUNDOCK, Colin Arthur
Resigned: 31 December 2007
Appointed Date: 05 May 1995
59 years old

Director
CARTER, James William
Resigned: 31 March 1993
79 years old

Director
COOPER, Michael
Resigned: 31 December 2008
Appointed Date: 01 January 2005
53 years old

Director
COTTRELL, Gary Bernard
Resigned: 30 June 1999
Appointed Date: 30 June 1997
70 years old

Director
DAVIS, Nicholas George Philip
Resigned: 31 January 1996
Appointed Date: 05 May 1995
65 years old

Director
JARMAN, Nicholas
Resigned: 31 March 2007
Appointed Date: 01 September 1997
64 years old

Director
JEANS, Royston
Resigned: 23 October 2013
Appointed Date: 28 May 2004
69 years old

Director
JONES, Andrew Philip David
Resigned: 21 January 2016
Appointed Date: 06 January 2014
63 years old

Director
LINES, Alistair Hamilton
Resigned: 06 July 2005
69 years old

Director
MORLEY, Christopher John
Resigned: 28 May 2004
76 years old

Director
MORRIS, Robert John Brown
Resigned: 30 April 2002
88 years old

Director
REID, Gillian Margaret
Resigned: 31 March 2006
Appointed Date: 01 March 1993
64 years old

Director
SMALLWOOD, Michael Peter
Resigned: 31 August 1998
66 years old

Director
STEVENS, Robert Lawrence
Resigned: 31 January 2014
Appointed Date: 12 October 1993
73 years old

Persons With Significant Control

Mediabrands Emea Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

RAPPORT OUTDOOR LIMITED Events

05 Oct 2016
Audit exemption subsidiary accounts made up to 31 December 2015
05 Oct 2016
Consolidated accounts of parent company for subsidiary company period ending 31/12/15
05 Oct 2016
Audit exemption statement of guarantee by parent company for period ending 31/12/15
05 Oct 2016
Notice of agreement to exemption from audit of accounts for period ending 31/12/15
09 Aug 2016
Confirmation statement made on 6 August 2016 with updates
...
... and 137 more events
27 Jun 1988
Registered office changed on 27/06/88 from: kempson hse camomile st london EC3A 7AN

13 Jun 1988
Company name changed marathonhold LIMITED\certificate issued on 14/06/88

13 Jun 1988
Company name changed\certificate issued on 13/06/88
25 May 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
15 Mar 1988
Incorporation

RAPPORT OUTDOOR LIMITED Charges

6 July 2007
Rent deposit deed
Delivered: 18 July 2007
Status: Outstanding
Persons entitled: Glasgow City Council Acting as Administering Authority of Strathclyde Pension Fund
Description: The company's interst in the deposit balance. See the…