MERIDIAN OUTDOOR ADVERTISING LIMITED

MERIDIAN OUTDOOR ADVERTISING LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameMERIDIAN OUTDOOR ADVERTISING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02490232
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of MERIDIAN OUTDOOR ADVERTISING LIMITED?

    • Advertising agencies (73110) / Professional, scientific and technical activities

    Where is MERIDIAN OUTDOOR ADVERTISING LIMITED located?

    Registered Office Address
    1st Floor 2 Television Centre
    101 Wood Lane
    W12 7FR London
    England And Wales
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of MERIDIAN OUTDOOR ADVERTISING LIMITED?

    Previous Company Names
    Company NameFromUntil
    RIVERPALM LIMITEDApr 06, 1990Apr 06, 1990

    What are the latest accounts for MERIDIAN OUTDOOR ADVERTISING LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2021

    What are the latest filings for MERIDIAN OUTDOOR ADVERTISING LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Appointment of Mr. Robert Eugene Wall as a director on Jan 21, 2023

    2 pagesAP01

    Termination of appointment of Erica Taylor as a director on Jan 21, 2023

    1 pagesTM01

    Termination of appointment of Sue Frogley as a director on Jan 21, 2023

    1 pagesTM01

    Termination of appointment of Hamish Charles Nicklin as a director on Jan 21, 2023

    1 pagesTM01

    Termination of appointment of Christopher William Daines as a director on Jan 21, 2023

    1 pagesTM01

    Termination of appointment of Matthew James Gardner as a director on Apr 18, 2022

    1 pagesTM01

    Full accounts made up to Dec 31, 2021

    22 pagesAA

    Confirmation statement made on Jun 20, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    23 pagesAA

    Confirmation statement made on Jun 20, 2021 with no updates

    3 pagesCS01

    Appointment of Mr. Hamish Charles Nicklin as a director on Jun 24, 2021

    2 pagesAP01

    Termination of appointment of Glen Brooks Wilson as a director on Jun 24, 2021

    1 pagesTM01

    Termination of appointment of Adrian Carl Sayliss as a director on Jun 24, 2021

    1 pagesTM01

    Appointment of Ms Sue Frogley as a director on Jun 24, 2021

    2 pagesAP01

    Full accounts made up to Dec 31, 2019

    24 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Appointment of Mr. Steve Bignell as a director on Oct 28, 2020

    2 pagesAP01

    Termination of appointment of Christopher James Williams as a director on Oct 28, 2020

    1 pagesTM01

    Appointment of Mr. Chris Daines as a director on Oct 28, 2020

    2 pagesAP01

    Termination of appointment of Stephen Charles Whyte as a director on Oct 28, 2020

    1 pagesTM01

    Confirmation statement made on Jun 20, 2020 with no updates

    3 pagesCS01

    Who are the officers of MERIDIAN OUTDOOR ADVERTISING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MUWANGA, Philippa
    2 Television Centre
    101 Wood Lane
    W12 7FR London
    1st Floor
    England And Wales
    United Kingdom
    Secretary
    2 Television Centre
    101 Wood Lane
    W12 7FR London
    1st Floor
    England And Wales
    United Kingdom
    271149590001
    BIGNELL, Steve, Mr.
    2 Television Centre
    101 Wood Lane
    W12 7FR London
    1st Floor
    England And Wales
    United Kingdom
    Director
    2 Television Centre
    101 Wood Lane
    W12 7FR London
    1st Floor
    England And Wales
    United Kingdom
    EnglandBritish277100480001
    WALL, Robert Eugene, Mr.
    2 Television Centre
    101 Wood Lane
    W12 7FR London
    1st Floor
    England And Wales
    United Kingdom
    Director
    2 Television Centre
    101 Wood Lane
    W12 7FR London
    1st Floor
    England And Wales
    United Kingdom
    EnglandNew Zealander304871750001
    BAILEY, Sarah Anne
    Pembroke Building
    Kensington Village
    W14 8DG Avonmore Road
    London
    Secretary
    Pembroke Building
    Kensington Village
    W14 8DG Avonmore Road
    London
    185472050001
    BASRAN, Raj
    Pembroke Building
    Kensington Village
    W14 8DG Avonmore Road
    London
    Secretary
    Pembroke Building
    Kensington Village
    W14 8DG Avonmore Road
    London
    169963080001
    BENNETT, Sheila Ann
    29 Lanchester Road
    N6 4SX London
    Secretary
    29 Lanchester Road
    N6 4SX London
    British61076900001
    COLES, Anne Elizabeth
    Flat 2
    59 Gordon Road Ealing
    W5 2AL London
    Secretary
    Flat 2
    59 Gordon Road Ealing
    W5 2AL London
    British92050910001
    DAVIS, Robert
    Kensington Village
    Avonmore Road
    W14 8DG London
    Pembroke Building
    Secretary
    Kensington Village
    Avonmore Road
    W14 8DG London
    Pembroke Building
    British155456780001
    EARL, Elizabeth Louise Kiernan
    9 Helena Road
    SL4 1JN Windsor
    Berkshire
    Secretary
    9 Helena Road
    SL4 1JN Windsor
    Berkshire
    British105197540001
    EWING, Susanna
    72f Sinclair Road
    W14 0NJ London
    Secretary
    72f Sinclair Road
    W14 0NJ London
    British122102410001
    GONZALEZ-GOMEZ, Minna Katariina
    Pembroke Building
    Kensington Village
    W14 8DG Avonmore Road
    London
    Secretary
    Pembroke Building
    Kensington Village
    W14 8DG Avonmore Road
    London
    Finnish119965730001
    JANS, Annamaria
    20 Underhill Road
    East Dulwich
    SE22 0AH London
    Secretary
    20 Underhill Road
    East Dulwich
    SE22 0AH London
    British1085040008
    MCREAVIE, Colin William
    3 Eleanor Grove
    UB10 8BH Ickenham
    Middlesex
    Secretary
    3 Eleanor Grove
    UB10 8BH Ickenham
    Middlesex
    British56713660003
    MUNIS, Joanne
    2 Television Centre
    101 Wood Lane
    W12 7FR London
    1st Floor
    England And Wales
    United Kingdom
    Secretary
    2 Television Centre
    101 Wood Lane
    W12 7FR London
    1st Floor
    England And Wales
    United Kingdom
    196640260001
    RAJ, Nicola
    Kensington Village
    Avonmore Road
    W14 8DG London
    Pembroke Building
    United Kingdom
    Secretary
    Kensington Village
    Avonmore Road
    W14 8DG London
    Pembroke Building
    United Kingdom
    233357390001
    WALLS ECKLEY, Gillian
    Pembroke Building
    Kensington Village
    W14 8DG Avonmore Road
    London
    Secretary
    Pembroke Building
    Kensington Village
    W14 8DG Avonmore Road
    London
    160049320001
    WYLLIE, Alison
    Flat 2
    186 Ladbroke Grove
    W10 5LZ London
    Secretary
    Flat 2
    186 Ladbroke Grove
    W10 5LZ London
    British107811220001
    BENNETT, Sheila Ann
    29 Lanchester Road
    N6 4SX London
    Director
    29 Lanchester Road
    N6 4SX London
    GbrBritish61076900001
    BOND, Steve Alan
    Clover Hill House
    Coldharbour Road
    K14 6JN West Byfleet
    Surrey
    Director
    Clover Hill House
    Coldharbour Road
    K14 6JN West Byfleet
    Surrey
    EnglandBritish182585950001
    BOYLE, Gerrard Paul
    Pembroke Building
    Kensington Village
    W14 8DG Avonmore Road
    London
    Director
    Pembroke Building
    Kensington Village
    W14 8DG Avonmore Road
    London
    Great BritainBritish163126310001
    COLES, Anne Elizabeth
    Flat 2
    59 Gordon Road Ealing
    W5 2AL London
    Director
    Flat 2
    59 Gordon Road Ealing
    W5 2AL London
    United KingdomBritish92050910001
    DAINES, Christopher William, Mr.
    2 Television Centre
    101 Wood Lane
    W12 7FR London
    1st Floor
    England And Wales
    United Kingdom
    Director
    2 Television Centre
    101 Wood Lane
    W12 7FR London
    1st Floor
    England And Wales
    United Kingdom
    EnglandBritish227284600001
    DICKENS, Frances Anne
    Brierwood
    2 Hartley Way
    CR8 4EG Purley
    Surrey
    Director
    Brierwood
    2 Hartley Way
    CR8 4EG Purley
    Surrey
    United KingdomBritish75049530001
    DUFF, Graham Douglas
    18 The Oaks
    84-86 Wimbledon Hill Road
    SW19 7PB London
    Director
    18 The Oaks
    84-86 Wimbledon Hill Road
    SW19 7PB London
    British38291540003
    FRITH, Anna
    7 Linden Road
    Muswell Hill
    N10 3DH London
    Director
    7 Linden Road
    Muswell Hill
    N10 3DH London
    British62749540002
    FROGLEY, Sue
    2 Television Centre
    101 Wood Lane
    W12 7FR London
    1st Floor
    England And Wales
    United Kingdom
    Director
    2 Television Centre
    101 Wood Lane
    W12 7FR London
    1st Floor
    England And Wales
    United Kingdom
    EnglandBritish244838370001
    GARDNER, Matthew James
    2 Television Centre
    101 Wood Lane
    W12 7FR London
    1st Floor
    England And Wales
    United Kingdom
    Director
    2 Television Centre
    101 Wood Lane
    W12 7FR London
    1st Floor
    England And Wales
    United Kingdom
    United KingdomBritish183256440001
    GRIFFITHS, Matthew Lloyd
    27 Barrow Green Road
    RH8 0NJ Oxted
    Surrey
    Director
    27 Barrow Green Road
    RH8 0NJ Oxted
    Surrey
    EnglandBritish10140500002
    HARRISON, David Ernest
    Gretels Corner Grimms Hill
    HP16 9BA Great Missenden
    Buckinghamshire
    Director
    Gretels Corner Grimms Hill
    HP16 9BA Great Missenden
    Buckinghamshire
    British6181360001
    KNOTT, Mungo
    21 Windsor Drive
    EN4 8UE Barnet
    Hertfordshire
    Director
    21 Windsor Drive
    EN4 8UE Barnet
    Hertfordshire
    British49149110001
    MCREAVIE, Colin William
    3 Eleanor Grove
    UB10 8BH Ickenham
    Middlesex
    Director
    3 Eleanor Grove
    UB10 8BH Ickenham
    Middlesex
    British56713660003
    MEDUS, Richard
    40 Dunster Gardens
    NW6 7NH London
    Director
    40 Dunster Gardens
    NW6 7NH London
    British67593450001
    NELIGAN, Tim Seamus
    Pembroke Building
    Kensington Village
    W14 8DG Avonmore Road
    London
    Director
    Pembroke Building
    Kensington Village
    W14 8DG Avonmore Road
    London
    EnglandBritish187569240001
    NELIGAN, Tim Seamus
    Percy Street
    W1T 2BS London
    24
    England
    Director
    Percy Street
    W1T 2BS London
    24
    England
    EnglandBritish187569240001
    NICKLIN, Hamish Charles
    2 Television Centre
    101 Wood Lane
    W12 7FR London
    1st Floor
    England And Wales
    United Kingdom
    Director
    2 Television Centre
    101 Wood Lane
    W12 7FR London
    1st Floor
    England And Wales
    United Kingdom
    EnglandBritish,American198477130001

    Who are the persons with significant control of MERIDIAN OUTDOOR ADVERTISING LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    2 Television Centre
    101 Wood Lane
    W12 7FR London
    1st Floor
    United Kingdom
    Apr 06, 2016
    2 Television Centre
    101 Wood Lane
    W12 7FR London
    1st Floor
    United Kingdom
    No
    Legal FormCompany Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number04244479
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    Triton Street
    Regents Place
    NW1 3BF London
    10
    England
    Apr 06, 2016
    Triton Street
    Regents Place
    NW1 3BF London
    10
    England
    No
    Legal FormCompany Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number01939690
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0