One Digital Outdoor Ltd WESTHOUGHTON


Founded in 2016, One Digital Outdoor, classified under reg no. 10257289 is a active - proposal to strike off company. Currently registered at 1 Pavilion Square BL5 3AJ, Westhoughton the company has been in the business for eight years. Its financial year was closed on April 29 and its latest financial statement was filed on 30th April 2021.

One Digital Outdoor Ltd Address / Contact

Office Address 1 Pavilion Square
Office Address2 Cricketers Way
Town Westhoughton
Post code BL5 3AJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 10257289
Date of Incorporation Wed, 29th Jun 2016
Industry Advertising agencies
Industry Media representation services
End of financial Year 29th April
Company age 8 years old
Account next due date Sun, 23rd Apr 2023 (374 days after)
Account last made up date Fri, 30th Apr 2021
Next confirmation statement due date Fri, 12th Jul 2024 (2024-07-12)
Last confirmation statement dated Wed, 28th Jun 2023

Company staff

Victoria B.

Position: Director

Appointed: 29 June 2016

Dean M.

Position: Director

Appointed: 29 June 2016

Neil R.

Position: Director

Appointed: 29 June 2016

Resigned: 07 March 2019

Katherine R.

Position: Director

Appointed: 29 June 2016

Resigned: 07 March 2019

People with significant control

The list of persons with significant control that own or have control over the company consists of 3 names. As we discovered, there is Dean M. This PSC has significiant influence or control over the company, and has 25-50% shares. Another entity in the persons with significant control register is Victoria B. This PSC has significiant influence or control over the company, owns 25-50% shares. Then there is Victoria B., who also meets the Companies House criteria to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Dean M.

Notified on 29 June 2016
Nature of control: significiant influence or control
25-50% shares

Victoria B.

Notified on 29 June 2016
Nature of control: significiant influence or control
25-50% shares

Victoria B.

Notified on 29 June 2016
Ceased on 29 June 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-06-302018-06-302019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand2 332400 922 9253 6972 457
Current Assets24 2924004 00115 86194 21467 26883 514
Debtors21 960 4 00115 85271 28963 57181 057
Net Assets Liabilities5 868-47 875-61 006-160 578-84 383-978 651-1 226 947
Other Debtors  3 041 30 12411 6783 098
Property Plant Equipment5 06213 7229 46180 922246 774234 662226 392
Other
Accrued Liabilities2 61420 500 26 24124 96310 433 
Accumulated Depreciation Impairment Property Plant Equipment1 6886 80111 06215 34128 70858 33095 032
Additions Other Than Through Business Combinations Property Plant Equipment6 75013 773 75 740179 21917 51028 432
Amounts Owed By Related Parties     11 35123 818
Amounts Owed To Related Parties5 400 73 396    
Average Number Employees During Period1544494
Bank Overdrafts 423     
Creditors22 57531 06474 468181 395283 4581 140 8191 426 152
Increase From Depreciation Charge For Year Property Plant Equipment1 6885 1134 2614 28013 36729 62336 702
Net Current Assets Liabilities1 717-29 622-70 467-60 105-47 699-72 494-27 187
Number Shares Issued Fully Paid100100     
Other Creditors6 5206 92449910 12210 3638 45410 024
Other Remaining Borrowings 31 064     
Par Value Share11     
Prepayments   15 85241 16536 40753 421
Property Plant Equipment Gross Cost6 75020 52320 52396 263275 482292 992321 424
Provisions For Liabilities Balance Sheet Subtotal911911     
Taxation Social Security Payable3 9691 26349912 9662 0704 03850 406
Total Assets Less Current Liabilities6 779-15 900-61 00620 817199 075162 168199 205
Total Borrowings 31 06428181 395283 4581 140 8191 426 152
Trade Creditors Trade Payables4 07291254516 01193 891104 79339 236
Trade Debtors Trade Receivables21 960 960  4 135720

Company filings

Filing category
Accounts Address Confirmation statement Gazette Incorporation Officers Persons with significant control
Compulsory strike-off action has been discontinued
filed on: 30th, January 2024
Free Download (1 page)

Company search

Advertisements