Open Outdoor Media Ltd LIVERPOOL


Open Outdoor Media started in year 2014 as Private Limited Company with registration number 09223617. The Open Outdoor Media company has been functioning successfully for ten years now and its status is active. The firm's office is based in Liverpool at C/o Langtons The Plaza. Postal code: L3 9QJ. Since 2017/08/11 Open Outdoor Media Ltd is no longer carrying the name Open Taxi Top.

The firm has 3 directors, namely Fiona R., Jonathan S. and Michael S.. Of them, Michael S. has been with the company the longest, being appointed on 17 September 2014 and Fiona R. has been with the company for the least time - from 1 January 2024. As of 9 June 2024, there was 1 ex director - Adam D.. There were no ex secretaries.

Open Outdoor Media Ltd Address / Contact

Office Address C/o Langtons The Plaza
Office Address2 100 Old Hall Street
Town Liverpool
Post code L3 9QJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 09223617
Date of Incorporation Wed, 17th Sep 2014
Industry Other service activities not elsewhere classified
End of financial Year 31st December
Company age 10 years old
Account next due date Mon, 30th Sep 2024 (113 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 26th Jul 2024 (2024-07-26)
Last confirmation statement dated Wed, 12th Jul 2023

Company staff

Fiona R.

Position: Director

Appointed: 01 January 2024

Jonathan S.

Position: Director

Appointed: 06 October 2017

Michael S.

Position: Director

Appointed: 17 September 2014

Adam D.

Position: Director

Appointed: 17 September 2014

Resigned: 23 November 2015

People with significant control

The list of PSCs that own or have control over the company is made up of 1 name. As BizStats identified, there is Michael S. This PSC and has 75,01-100% shares.

Michael S.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Open Taxi Top August 11, 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-09-302016-09-302017-09-30
Net Worth-92 281  
Balance Sheet
Cash Bank In Hand60 218  
Cash Bank On Hand60 218  
Current Assets67 92825 994 
Debtors7 71025 99490 870
Intangible Fixed Assets29 619  
Net Assets Liabilities-92 281-258 570-220 255
Net Assets Liabilities Including Pension Asset Liability-92 281  
Property Plant Equipment100 00885 00773 016
Tangible Fixed Assets100 008  
Reserves/Capital
Called Up Share Capital2  
Profit Loss Account Reserve-92 283  
Shareholder Funds-92 281  
Other
Accumulated Amortisation Impairment Intangible Assets2 6939 15515 617
Accumulated Depreciation Impairment Property Plant Equipment8 93923 94036 825
Average Number Employees During Period 12
Creditors62 08043 78734 380
Creditors Due After One Year266 080  
Creditors Due Within One Year23 756  
Fixed Assets129 627108 16489 711
Increase From Amortisation Charge For Year Intangible Assets 6 4626 462
Increase From Depreciation Charge For Year Property Plant Equipment 15 00112 885
Intangible Assets29 61923 15716 695
Intangible Assets Gross Cost32 31232 312 
Intangible Fixed Assets Additions32 312  
Intangible Fixed Assets Aggregate Amortisation Impairment2 693  
Intangible Fixed Assets Amortisation Charged In Period2 693  
Intangible Fixed Assets Cost Or Valuation32 312  
Net Current Assets Liabilities-159 828-322 947-275 586
Number Shares Allotted2  
Number Shares Issued Fully Paid 2 
Other Remaining Borrowings62 08059 30758 380
Par Value Share12 
Property Plant Equipment Gross Cost108 947108 947109 841
Secured Debts77 600  
Share Capital Allotted Called Up Paid2  
Tangible Fixed Assets Additions108 947  
Tangible Fixed Assets Cost Or Valuation108 947  
Tangible Fixed Assets Depreciation8 939  
Tangible Fixed Assets Depreciation Charged In Period8 939  
Total Additions Including From Business Combinations Property Plant Equipment  894
Total Assets Less Current Liabilities-30 201-214 783-185 875

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Confirmation statement with updates 2024/04/29
filed on: 29th, April 2024
Free Download (5 pages)

Company search