Outdoor Plus Limited LONDON


Founded in 2003, Outdoor Plus, classified under reg no. 04823380 is an active company. Currently registered at 7th Floor, Lacon House WC1X 8NL, London the company has been in the business for twenty one years. Its financial year was closed on March 31 and its latest financial statement was filed on 31st March 2022. Since 27th March 2006 Outdoor Plus Limited is no longer carrying the name Supreme Outdoor.

At the moment there are 3 directors in the the firm, namely Benedict P., Jason C. and Stephen M.. In addition one secretary - Michelle G. - is with the company. As of 23 May 2024, there were 16 ex directors - Leon T., Anthony B. and others listed below. There were no ex secretaries.

Outdoor Plus Limited Address / Contact

Office Address 7th Floor, Lacon House
Office Address2 84 Theobalds Road
Town London
Post code WC1X 8NL
Country of origin United Kingdom

Company Information / Profile

Registration Number 04823380
Date of Incorporation Mon, 7th Jul 2003
Industry Advertising agencies
End of financial Year 31st March
Company age 21 years old
Account next due date Sun, 31st Dec 2023 (144 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 21st Jul 2024 (2024-07-21)
Last confirmation statement dated Fri, 7th Jul 2023

Company staff

Benedict P.

Position: Director

Appointed: 01 July 2023

Jason C.

Position: Director

Appointed: 31 March 2022

Michelle G.

Position: Secretary

Appointed: 30 January 2020

Stephen M.

Position: Director

Appointed: 31 August 2018

Leon T.

Position: Director

Appointed: 15 February 2021

Resigned: 31 March 2022

Anthony B.

Position: Director

Appointed: 08 August 2019

Resigned: 15 February 2021

Darren S.

Position: Director

Appointed: 31 August 2018

Resigned: 01 July 2023

Fabrizia R.

Position: Director

Appointed: 30 November 2017

Resigned: 31 August 2018

Josh K.

Position: Director

Appointed: 14 November 2016

Resigned: 31 August 2018

Helen W.

Position: Director

Appointed: 14 November 2016

Resigned: 31 August 2018

Nigel S.

Position: Director

Appointed: 14 November 2016

Resigned: 31 August 2018

Gary N.

Position: Director

Appointed: 14 November 2016

Resigned: 31 August 2018

Richard S.

Position: Director

Appointed: 14 November 2016

Resigned: 30 November 2017

Nicholas M.

Position: Director

Appointed: 13 December 2012

Resigned: 28 August 2018

John S.

Position: Director

Appointed: 07 February 2011

Resigned: 14 November 2016

Philip G.

Position: Director

Appointed: 07 February 2011

Resigned: 14 November 2016

Marc M.

Position: Director

Appointed: 07 February 2011

Resigned: 14 November 2016

Jonathan L.

Position: Director

Appointed: 03 February 2006

Resigned: 24 February 2020

Andrew B.

Position: Director

Appointed: 07 July 2003

Resigned: 12 September 2015

Incorporate Directors Limited

Position: Corporate Nominee Director

Appointed: 07 July 2003

Resigned: 07 July 2003

Portland Registrars Limited

Position: Corporate Secretary

Appointed: 07 July 2003

Resigned: 01 January 2010

Incorporate Secretariat Limited

Position: Corporate Nominee Secretary

Appointed: 07 July 2003

Resigned: 07 July 2003

Elliot L.

Position: Director

Appointed: 07 July 2003

Resigned: 15 November 2010

People with significant control

The register of PSCs that own or control the company is made up of 2 names. As we identified, there is Global Outdoor Media Holdings Limited from London, England. The abovementioned PSC is classified 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. Another one in the persons with significant control register is Project Iconic Bidco Limited that entered London, England as the official address. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Global Outdoor Media Holdings Limited

7th Floor Lacon House, 84 Theobalds Road, London, England, WC1X 8NL, England

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 06309636
Notified on 28 April 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Project Iconic Bidco Limited

7th Floor, Lacon House 84 Theobalds Road, 84 Theobald's Road, London, WC1X 8NL, England

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 10303941
Notified on 12 December 2016
Ceased on 28 April 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Supreme Outdoor March 27, 2006

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Insolvency Miscellaneous Mortgage Officers Other Persons with significant control Resolution
Audit exemption subsidiary accounts for the year ending on 31st March 2023
filed on: 31st, December 2023
Free Download (30 pages)

Company search