Exterion Media (UK) Limited


Founded in 1990, Exterion Media (UK), classified under reg no. 02480440 is an active company. Currently registered at 30 Leicester Square WC2H 7LA, Leicester Square the company has been in the business for thirty four years. Its financial year was closed on 31st March and its latest financial statement was filed on Friday 31st March 2023. Since Thursday 26th September 2019 Exterion Media (UK) Limited is no longer carrying the name Global Outdoor Media.

The company has 2 directors, namely Benedict P., John W.. Of them, John W. has been with the company the longest, being appointed on 31 December 2017 and Benedict P. has been with the company for the least time - from 1 July 2023. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Exterion Media (UK) Limited Address / Contact

Office Address 30 Leicester Square
Office Address2 London
Town Leicester Square
Post code WC2H 7LA
Country of origin United Kingdom

Company Information / Profile

Registration Number 02480440
Date of Incorporation Tue, 13th Mar 1990
Industry Non-trading company
End of financial Year 31st March
Company age 34 years old
Account next due date Tue, 31st Dec 2024 (232 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 27th Mar 2024 (2024-03-27)
Last confirmation statement dated Mon, 13th Mar 2023

Company staff

Benedict P.

Position: Director

Appointed: 01 July 2023

John W.

Position: Director

Appointed: 31 December 2017

Philip A.

Position: Secretary

Resigned: 28 July 1998

Jonathan B.

Position: Secretary

Appointed: 09 November 2015

Resigned: 31 December 2017

Jonathan B.

Position: Director

Appointed: 09 November 2015

Resigned: 31 December 2017

Darren S.

Position: Director

Appointed: 09 November 2015

Resigned: 01 July 2023

Charles A.

Position: Director

Appointed: 14 August 2015

Resigned: 09 November 2015

Stephen M.

Position: Director

Appointed: 14 August 2015

Resigned: 09 November 2015

Clive P.

Position: Director

Appointed: 28 November 2008

Resigned: 30 September 2015

Clive P.

Position: Secretary

Appointed: 28 November 2008

Resigned: 30 September 2015

Michael C.

Position: Director

Appointed: 18 July 2008

Resigned: 14 August 2015

Richard M.

Position: Secretary

Appointed: 05 September 2005

Resigned: 28 November 2008

Richard M.

Position: Director

Appointed: 31 July 2003

Resigned: 28 November 2008

Joanne B.

Position: Secretary

Appointed: 07 July 2000

Resigned: 05 September 2005

John T.

Position: Director

Appointed: 07 July 2000

Resigned: 31 July 2003

Wendy P.

Position: Director

Appointed: 07 July 2000

Resigned: 18 July 2008

Robert C.

Position: Director

Appointed: 28 July 1998

Resigned: 07 July 2000

Robert C.

Position: Secretary

Appointed: 28 July 1998

Resigned: 07 July 2000

Charles C.

Position: Director

Appointed: 28 July 1998

Resigned: 07 July 2000

John W.

Position: Director

Appointed: 03 March 1997

Resigned: 28 July 1998

Alan B.

Position: Director

Appointed: 13 March 1992

Resigned: 03 March 1997

Philip A.

Position: Director

Appointed: 13 March 1992

Resigned: 03 March 1997

People with significant control

The list of PSCs who own or control the company includes 1 name. As BizStats identified, there is Gwr East Holdings Limited from London, United Kingdom. The abovementioned PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Gwr East Holdings Limited

30 Leicester Square, London, WC2H 7LA, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 03960678
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Global Outdoor Media September 26, 2019
Angels In Radio April 26, 2019
Spectrum Radio Investors October 24, 1994

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Dormant company accounts reported for the period up to Friday 31st March 2023
filed on: 23rd, June 2023
Free Download (6 pages)

Company search

Advertisements