MERIDIAN OUTDOOR ADVERTISING LIMITED
Overview
| Company Name | MERIDIAN OUTDOOR ADVERTISING LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02490232 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of MERIDIAN OUTDOOR ADVERTISING LIMITED?
| Company Name | From | Until |
|---|---|---|
| RIVERPALM LIMITED | Apr 06, 1990 | Apr 06, 1990 |
What are the latest accounts for MERIDIAN OUTDOOR ADVERTISING LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2021 |
What are the latest filings for MERIDIAN OUTDOOR ADVERTISING LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 3 pages | DS01 | ||
Appointment of Mr. Robert Eugene Wall as a director on Jan 21, 2023 | 2 pages | AP01 | ||
Termination of appointment of Erica Taylor as a director on Jan 21, 2023 | 1 pages | TM01 | ||
Termination of appointment of Sue Frogley as a director on Jan 21, 2023 | 1 pages | TM01 | ||
Termination of appointment of Hamish Charles Nicklin as a director on Jan 21, 2023 | 1 pages | TM01 | ||
Termination of appointment of Christopher William Daines as a director on Jan 21, 2023 | 1 pages | TM01 | ||
Termination of appointment of Matthew James Gardner as a director on Apr 18, 2022 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2021 | 22 pages | AA | ||
Confirmation statement made on Jun 20, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 23 pages | AA | ||
Confirmation statement made on Jun 20, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Mr. Hamish Charles Nicklin as a director on Jun 24, 2021 | 2 pages | AP01 | ||
Termination of appointment of Glen Brooks Wilson as a director on Jun 24, 2021 | 1 pages | TM01 | ||
Termination of appointment of Adrian Carl Sayliss as a director on Jun 24, 2021 | 1 pages | TM01 | ||
Appointment of Ms Sue Frogley as a director on Jun 24, 2021 | 2 pages | AP01 | ||
Full accounts made up to Dec 31, 2019 | 24 pages | AA | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Appointment of Mr. Steve Bignell as a director on Oct 28, 2020 | 2 pages | AP01 | ||
Termination of appointment of Christopher James Williams as a director on Oct 28, 2020 | 1 pages | TM01 | ||
Appointment of Mr. Chris Daines as a director on Oct 28, 2020 | 2 pages | AP01 | ||
Termination of appointment of Stephen Charles Whyte as a director on Oct 28, 2020 | 1 pages | TM01 | ||
Confirmation statement made on Jun 20, 2020 with no updates | 3 pages | CS01 | ||
Who are the officers of MERIDIAN OUTDOOR ADVERTISING LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MUWANGA, Philippa | Secretary | 2 Television Centre 101 Wood Lane W12 7FR London 1st Floor England And Wales United Kingdom | 271149590001 | |||||||
| BIGNELL, Steve, Mr. | Director | 2 Television Centre 101 Wood Lane W12 7FR London 1st Floor England And Wales United Kingdom | England | British | 277100480001 | |||||
| WALL, Robert Eugene, Mr. | Director | 2 Television Centre 101 Wood Lane W12 7FR London 1st Floor England And Wales United Kingdom | England | New Zealander | 304871750001 | |||||
| BAILEY, Sarah Anne | Secretary | Pembroke Building Kensington Village W14 8DG Avonmore Road London | 185472050001 | |||||||
| BASRAN, Raj | Secretary | Pembroke Building Kensington Village W14 8DG Avonmore Road London | 169963080001 | |||||||
| BENNETT, Sheila Ann | Secretary | 29 Lanchester Road N6 4SX London | British | 61076900001 | ||||||
| COLES, Anne Elizabeth | Secretary | Flat 2 59 Gordon Road Ealing W5 2AL London | British | 92050910001 | ||||||
| DAVIS, Robert | Secretary | Kensington Village Avonmore Road W14 8DG London Pembroke Building | British | 155456780001 | ||||||
| EARL, Elizabeth Louise Kiernan | Secretary | 9 Helena Road SL4 1JN Windsor Berkshire | British | 105197540001 | ||||||
| EWING, Susanna | Secretary | 72f Sinclair Road W14 0NJ London | British | 122102410001 | ||||||
| GONZALEZ-GOMEZ, Minna Katariina | Secretary | Pembroke Building Kensington Village W14 8DG Avonmore Road London | Finnish | 119965730001 | ||||||
| JANS, Annamaria | Secretary | 20 Underhill Road East Dulwich SE22 0AH London | British | 1085040008 | ||||||
| MCREAVIE, Colin William | Secretary | 3 Eleanor Grove UB10 8BH Ickenham Middlesex | British | 56713660003 | ||||||
| MUNIS, Joanne | Secretary | 2 Television Centre 101 Wood Lane W12 7FR London 1st Floor England And Wales United Kingdom | 196640260001 | |||||||
| RAJ, Nicola | Secretary | Kensington Village Avonmore Road W14 8DG London Pembroke Building United Kingdom | 233357390001 | |||||||
| WALLS ECKLEY, Gillian | Secretary | Pembroke Building Kensington Village W14 8DG Avonmore Road London | 160049320001 | |||||||
| WYLLIE, Alison | Secretary | Flat 2 186 Ladbroke Grove W10 5LZ London | British | 107811220001 | ||||||
| BENNETT, Sheila Ann | Director | 29 Lanchester Road N6 4SX London | Gbr | British | 61076900001 | |||||
| BOND, Steve Alan | Director | Clover Hill House Coldharbour Road K14 6JN West Byfleet Surrey | England | British | 182585950001 | |||||
| BOYLE, Gerrard Paul | Director | Pembroke Building Kensington Village W14 8DG Avonmore Road London | Great Britain | British | 163126310001 | |||||
| COLES, Anne Elizabeth | Director | Flat 2 59 Gordon Road Ealing W5 2AL London | United Kingdom | British | 92050910001 | |||||
| DAINES, Christopher William, Mr. | Director | 2 Television Centre 101 Wood Lane W12 7FR London 1st Floor England And Wales United Kingdom | England | British | 227284600001 | |||||
| DICKENS, Frances Anne | Director | Brierwood 2 Hartley Way CR8 4EG Purley Surrey | United Kingdom | British | 75049530001 | |||||
| DUFF, Graham Douglas | Director | 18 The Oaks 84-86 Wimbledon Hill Road SW19 7PB London | British | 38291540003 | ||||||
| FRITH, Anna | Director | 7 Linden Road Muswell Hill N10 3DH London | British | 62749540002 | ||||||
| FROGLEY, Sue | Director | 2 Television Centre 101 Wood Lane W12 7FR London 1st Floor England And Wales United Kingdom | England | British | 244838370001 | |||||
| GARDNER, Matthew James | Director | 2 Television Centre 101 Wood Lane W12 7FR London 1st Floor England And Wales United Kingdom | United Kingdom | British | 183256440001 | |||||
| GRIFFITHS, Matthew Lloyd | Director | 27 Barrow Green Road RH8 0NJ Oxted Surrey | England | British | 10140500002 | |||||
| HARRISON, David Ernest | Director | Gretels Corner Grimms Hill HP16 9BA Great Missenden Buckinghamshire | British | 6181360001 | ||||||
| KNOTT, Mungo | Director | 21 Windsor Drive EN4 8UE Barnet Hertfordshire | British | 49149110001 | ||||||
| MCREAVIE, Colin William | Director | 3 Eleanor Grove UB10 8BH Ickenham Middlesex | British | 56713660003 | ||||||
| MEDUS, Richard | Director | 40 Dunster Gardens NW6 7NH London | British | 67593450001 | ||||||
| NELIGAN, Tim Seamus | Director | Pembroke Building Kensington Village W14 8DG Avonmore Road London | England | British | 187569240001 | |||||
| NELIGAN, Tim Seamus | Director | Percy Street W1T 2BS London 24 England | England | British | 187569240001 | |||||
| NICKLIN, Hamish Charles | Director | 2 Television Centre 101 Wood Lane W12 7FR London 1st Floor England And Wales United Kingdom | England | British,American | 198477130001 |
Who are the persons with significant control of MERIDIAN OUTDOOR ADVERTISING LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Publicis Media Limited | Apr 06, 2016 | 2 Television Centre 101 Wood Lane W12 7FR London 1st Floor United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Dentsu Aegis London Limited | Apr 06, 2016 | Triton Street Regents Place NW1 3BF London 10 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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