SIGNATURE OUTDOOR LIMITED
LONDON

Hellopages » Greater London » Westminster » W1B 5QB

Company number 04579663
Status Active
Incorporation Date 1 November 2002
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 seventy-three events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-05 GBP 200 . The most likely internet sites of SIGNATURE OUTDOOR LIMITED are www.signatureoutdoor.co.uk, and www.signature-outdoor.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and twelve months. Signature Outdoor Limited is a Private Limited Company. The company registration number is 04579663. Signature Outdoor Limited has been working since 01 November 2002. The present status of the company is Active. The registered address of Signature Outdoor Limited is 25 Kingly Street London W1b 5qb. . BEW, Gerard Francis is a Secretary of the company. BEW, Gerard Francis is a Director of the company. BLEAKLEY, Tim James is a Director of the company. GEORGE, Stephen Terence is a Director of the company. JOSEPH, Stephen Zev is a Director of the company. Secretary BEW, Maureen Ann has been resigned. Nominee Secretary SCOTT, Stephen John has been resigned. Director BEW, Maureen Ann has been resigned. Director GEORGE, Lynne has been resigned. Nominee Director SCOTT, Jacqueline has been resigned. The company operates in "Advertising agencies".


Current Directors

Secretary
BEW, Gerard Francis
Appointed Date: 01 November 2004

Director
BEW, Gerard Francis
Appointed Date: 11 November 2002
70 years old

Director
BLEAKLEY, Tim James
Appointed Date: 02 August 2014
60 years old

Director
GEORGE, Stephen Terence
Appointed Date: 07 June 2004
63 years old

Director
JOSEPH, Stephen Zev
Appointed Date: 02 August 2014
45 years old

Resigned Directors

Secretary
BEW, Maureen Ann
Resigned: 01 November 2004
Appointed Date: 11 November 2002

Nominee Secretary
SCOTT, Stephen John
Resigned: 01 November 2002
Appointed Date: 01 November 2002

Director
BEW, Maureen Ann
Resigned: 02 August 2014
Appointed Date: 11 November 2002
67 years old

Director
GEORGE, Lynne
Resigned: 02 August 2014
Appointed Date: 07 June 2004
61 years old

Nominee Director
SCOTT, Jacqueline
Resigned: 01 November 2002
Appointed Date: 01 November 2002
74 years old

Persons With Significant Control

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

SIGNATURE OUTDOOR LIMITED Events

03 Jan 2017
Confirmation statement made on 31 December 2016 with updates
16 Sep 2016
Full accounts made up to 31 December 2015
05 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 200

05 Jan 2016
Director's details changed for Mr Stephen Terence George on 23 June 2015
05 Jan 2016
Secretary's details changed for Mr Gerard Francis Bew on 23 June 2015
...
... and 63 more events
26 Nov 2002
Registered office changed on 26/11/02 from: 52 mucklow hill halesowen birmingham west midlands B62 8BL
26 Nov 2002
New director appointed
13 Nov 2002
Director resigned
13 Nov 2002
Secretary resigned
01 Nov 2002
Incorporation

SIGNATURE OUTDOOR LIMITED Charges

17 March 2015
Charge code 0457 9663 0005
Delivered: 25 March 2015
Status: Outstanding
Persons entitled: Ares Management Limited (As Security Agent for the Beneficiaries)
Description: Contains fixed charge…
2 August 2014
Charge code 0457 9663 0004
Delivered: 12 August 2014
Status: Satisfied on 3 February 2015
Persons entitled: Investec Bank PLC
Description: Contains fixed charge…
2 August 2014
Charge code 0457 9663 0003
Delivered: 11 August 2014
Status: Satisfied on 3 February 2015
Persons entitled: Ldc (Managers) Limited (and Its Successors in Title and Permitted Transferees)
Description: Contains fixed charge…
17 January 2013
Charge of deposit
Delivered: 24 January 2013
Status: Satisfied on 15 December 2014
Persons entitled: Lombard Technology Services Limited
Description: All amounts now and in the future credited to account…
13 October 2003
Debenture
Delivered: 17 October 2003
Status: Satisfied on 6 August 2014
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…