Rapport Outdoor Limited LONDON


Rapport Outdoor started in year 1988 as Private Limited Company with registration number 02230412. The Rapport Outdoor company has been functioning successfully for thirty six years now and its status is active. The firm's office is based in London at 16 Old Bailey. Postal code: EC4M 7EG. Since 2012-04-16 Rapport Outdoor Limited is no longer carrying the name International Poster Management.

At the moment there are 3 directors in the the company, namely Anna-Louise N., Adrian T. and Christopher M.. In addition one secretary - Louise B. - is with the firm. At the moment 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.

Rapport Outdoor Limited Address / Contact

Office Address 16 Old Bailey
Town London
Post code EC4M 7EG
Country of origin United Kingdom

Company Information / Profile

Registration Number 02230412
Date of Incorporation Tue, 15th Mar 1988
Industry Advertising agencies
End of financial Year 31st December
Company age 36 years old
Account next due date Mon, 30th Sep 2024 (160 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 29th Jun 2024 (2024-06-29)
Last confirmation statement dated Thu, 15th Jun 2023

Company staff

Anna-Louise N.

Position: Director

Appointed: 25 January 2023

Adrian T.

Position: Director

Appointed: 25 January 2023

Louise B.

Position: Secretary

Appointed: 15 September 2004

Christopher M.

Position: Director

Appointed: 03 June 1999

Daniel T.

Position: Director

Appointed: 30 June 2016

Resigned: 25 January 2023

Ian C.

Position: Director

Appointed: 09 May 2016

Resigned: 10 June 2020

David B.

Position: Director

Appointed: 06 January 2014

Resigned: 29 February 2016

Andrew J.

Position: Director

Appointed: 06 January 2014

Resigned: 21 January 2016

Michael C.

Position: Director

Appointed: 01 January 2005

Resigned: 31 December 2008

Royston J.

Position: Director

Appointed: 28 May 2004

Resigned: 23 October 2013

Robert R.

Position: Secretary

Appointed: 30 June 1999

Resigned: 15 September 2004

Nicholas J.

Position: Director

Appointed: 01 September 1997

Resigned: 31 March 2007

Gary C.

Position: Director

Appointed: 30 June 1997

Resigned: 30 June 1999

Nicholas D.

Position: Director

Appointed: 05 May 1995

Resigned: 31 January 1996

Colin B.

Position: Director

Appointed: 05 May 1995

Resigned: 31 December 2007

Robert S.

Position: Director

Appointed: 12 October 1993

Resigned: 31 January 2014

Gillian R.

Position: Director

Appointed: 01 March 1993

Resigned: 31 March 2006

Christopher M.

Position: Director

Appointed: 06 August 1992

Resigned: 28 May 2004

James C.

Position: Director

Appointed: 06 August 1992

Resigned: 31 March 1993

Robert M.

Position: Director

Appointed: 06 August 1992

Resigned: 30 April 2002

Michael S.

Position: Director

Appointed: 06 August 1992

Resigned: 31 August 1998

Alistair L.

Position: Director

Appointed: 06 August 1992

Resigned: 06 July 2005

Gary C.

Position: Secretary

Appointed: 06 August 1992

Resigned: 30 June 1999

People with significant control

The list of PSCs that own or have control over the company includes 1 name. As we researched, there is Mediabrands Emea Limited from London, England. This PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Mediabrands Emea Limited

135 Bishopsgate, London, EC2M 3TP, England

Legal authority Companies Act 2006
Legal form Limited By Shares
Country registered Uk
Place registered England And Wales
Registration number 1206089
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

International Poster Management April 16, 2012

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Partial exemption accounts data made up to 2022-12-31
filed on: 29th, September 2023
Free Download (22 pages)

Company search