MEDIACO OUTDOOR LIMITED
LONDON

Hellopages » Greater London » Westminster » W1B 5QB

Company number 06779590
Status Active
Incorporation Date 23 December 2008
Company Type Private Limited Company
Address 25 KINGLY STREET, LONDON, W1B 5QB
Home Country United Kingdom
Nature of Business 73110 - Advertising agencies
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Confirmation statement made on 23 December 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 23 December 2015 with full list of shareholders Statement of capital on 2016-01-05 GBP 1,053 . The most likely internet sites of MEDIACO OUTDOOR LIMITED are www.mediacooutdoor.co.uk, and www.mediaco-outdoor.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and ten months. Mediaco Outdoor Limited is a Private Limited Company. The company registration number is 06779590. Mediaco Outdoor Limited has been working since 23 December 2008. The present status of the company is Active. The registered address of Mediaco Outdoor Limited is 25 Kingly Street London W1b 5qb. . JOSEPH, Stephen Zev is a Secretary of the company. ARSHED, Joseph Paul is a Director of the company. BLEAKLEY, Tim James is a Director of the company. JOSEPH, Stephen Zev is a Director of the company. Secretary WARDLE, Mark Andrew has been resigned. Director BLACKBURN, Richard James has been resigned. Director MASON, Anthony Wilford has been resigned. Director RANDALL, Vincent Anthony has been resigned. Director VAUGHAN, Graham Anthony has been resigned. Director VAUGHAN, Graham Anthony has been resigned. Director WARDLE, Arthur Edgeley has been resigned. Director WARDLE, Mark Andrew has been resigned. The company operates in "Advertising agencies".


Current Directors

Secretary
JOSEPH, Stephen Zev
Appointed Date: 22 April 2015

Director
ARSHED, Joseph Paul
Appointed Date: 23 December 2008
57 years old

Director
BLEAKLEY, Tim James
Appointed Date: 22 April 2015
60 years old

Director
JOSEPH, Stephen Zev
Appointed Date: 22 April 2015
45 years old

Resigned Directors

Secretary
WARDLE, Mark Andrew
Resigned: 22 April 2015
Appointed Date: 23 December 2008

Director
BLACKBURN, Richard James
Resigned: 22 April 2015
Appointed Date: 29 May 2012
60 years old

Director
MASON, Anthony Wilford
Resigned: 22 April 2015
Appointed Date: 23 December 2008
78 years old

Director
RANDALL, Vincent Anthony
Resigned: 22 April 2015
Appointed Date: 23 December 2008
62 years old

Director
VAUGHAN, Graham Anthony
Resigned: 22 April 2015
Appointed Date: 01 December 2011
60 years old

Director
VAUGHAN, Graham Anthony
Resigned: 09 April 2015
Appointed Date: 01 December 2010
60 years old

Director
WARDLE, Arthur Edgeley
Resigned: 22 April 2015
Appointed Date: 23 December 2008
96 years old

Director
WARDLE, Mark Andrew
Resigned: 22 April 2015
Appointed Date: 23 December 2008
59 years old

Persons With Significant Control

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

MEDIACO OUTDOOR LIMITED Events

03 Jan 2017
Confirmation statement made on 23 December 2016 with updates
17 Sep 2016
Full accounts made up to 31 December 2015
05 Jan 2016
Annual return made up to 23 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 1,053

05 Jan 2016
Director's details changed for Mr Tim James Bleakley on 23 June 2015
05 Jan 2016
Director's details changed for Mr Stephen Zev Joseph on 23 June 2015
...
... and 51 more events
21 Jan 2010
Director's details changed for Joseph Paul Arshed on 1 October 2009
21 Jan 2010
Director's details changed for Anthony Wilford Mason on 1 October 2009
21 Jan 2010
Director's details changed for Arthur Edgeley Wardle on 1 October 2009
21 Jan 2010
Director's details changed for Vincent Randall on 1 October 2009
23 Dec 2008
Incorporation

MEDIACO OUTDOOR LIMITED Charges

18 May 2015
Charge code 0677 9590 0003
Delivered: 22 May 2015
Status: Outstanding
Persons entitled: Ares Management LTD as Security Agent and Trustee for the Beneficiaries
Description: Trademark UK0000300914 please see image for details of…
29 February 2012
All assets debenture
Delivered: 3 March 2012
Status: Satisfied on 13 May 2015
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
15 February 2011
Debenture
Delivered: 19 February 2011
Status: Satisfied on 13 May 2015
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…