Background WavePink WaveYellow Wave

RAPPORT OUTDOOR LIMITED (02230412)

RAPPORT OUTDOOR LIMITED (02230412) is an active UK company. incorporated on 15 March 1988. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in advertising agencies. RAPPORT OUTDOOR LIMITED has been registered for 38 years. Current directors include MARJORAM, Christopher Michael, NICHOLS, Anna-Louise.

Company Number
02230412
Status
active
Type
ltd
Incorporated
15 March 1988
Age
38 years
Address
Bankside 3 90-100 Southwark Street, London, SE1 0SW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Advertising agencies
Directors
MARJORAM, Christopher Michael, NICHOLS, Anna-Louise
SIC Codes
73110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RAPPORT OUTDOOR LIMITED

RAPPORT OUTDOOR LIMITED is an active company incorporated on 15 March 1988 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in advertising agencies. RAPPORT OUTDOOR LIMITED was registered 38 years ago.(SIC: 73110)

Status

active

Active since 38 years ago

Company No

02230412

LTD Company

Age

38 Years

Incorporated 15 March 1988

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 13 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 15 June 2025 (10 months ago)
Submitted on 17 June 2025 (10 months ago)

Next Due

Due by 29 June 2026
For period ending 15 June 2026

Previous Company Names

INTERNATIONAL POSTER MANAGEMENT LIMITED
From: 14 June 1988To: 16 April 2012
MARATHONHOLD LIMITED
From: 15 March 1988To: 14 June 1988
Contact
Address

Bankside 3 90-100 Southwark Street London, SE1 0SW,

Previous Addresses

16 Old Bailey London EC4M 7EG England
From: 25 November 2021To: 30 January 2026
C-Space 37-45 City Road London EC1Y 1AT England
From: 7 July 2017To: 25 November 2021
4th Floor the Place 175 High Holborn London WC1V 7AA
From: 15 March 1988To: 7 July 2017
Timeline

15 key events • 1988 - 2026

Funding Officers Ownership
Company Founded
Mar 88
Director Left
Jul 10
Director Left
Nov 13
Director Joined
Feb 14
Director Joined
Feb 14
Director Left
Mar 14
Director Left
Feb 16
Director Left
Apr 16
Director Joined
May 16
Director Joined
Jul 16
Director Left
Jun 20
Director Joined
Jan 23
Director Left
Jan 23
Director Joined
Jan 23
Director Left
Feb 26
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

3 Active
20 Resigned

BEAN, Louise

Active
90-100 Southwark Street, LondonSE1 0SW
Secretary
Appointed 15 Sept 2004

MARJORAM, Christopher Michael

Active
109 White Hart Lane, LondonSW13 0JL
Born January 1964
Director
Appointed 03 Jun 1999

NICHOLS, Anna-Louise

Active
90-100 Southwark Street, LondonSE1 0SW
Born July 1970
Director
Appointed 25 Jan 2023

COTTRELL, Gary Bernard

Resigned
Pudds Corner, BovingdonHP3 0NJ
Secretary
Appointed N/A
Resigned 30 Jun 1999

RANN, Robert Thomas Jonathan

Resigned
33 Dorville Crescent, LondonW6 0HH
Secretary
Appointed 30 Jun 1999
Resigned 15 Sept 2004

BLETSO, David Roy

Resigned
4th Floor The Place, LondonWC1V 7AA
Born November 1969
Director
Appointed 06 Jan 2014
Resigned 29 Feb 2016

BUNDOCK, Colin Arthur

Resigned
64 Rowanwood Avenue, SidcupDA15 8WA
Born April 1966
Director
Appointed 05 May 1995
Resigned 31 Dec 2007

CARTER, James William

Resigned
69 Congleton Road, SandbachCW11 0DP
Born May 1946
Director
Appointed N/A
Resigned 31 Mar 1993

COOPER, Michael

Resigned
2 Hartham Road, LondonN7 9JG
Born May 1972
Director
Appointed 01 Jan 2005
Resigned 31 Dec 2008

COTTRELL, Gary Bernard

Resigned
Pudds Corner, BovingdonHP3 0NJ
Born April 1955
Director
Appointed 30 Jun 1997
Resigned 30 Jun 1999

COURTS, Ian Andrew

Resigned
37-45 City Road, LondonEC1Y 1AT
Born August 1975
Director
Appointed 09 May 2016
Resigned 10 Jun 2020

DAVIS, Nicholas George Philip

Resigned
5 Exeter Street, BrightonBN1 5PG
Born December 1959
Director
Appointed 05 May 1995
Resigned 31 Jan 1996

JARMAN, Nicholas

Resigned
4 Canonsfield, WelwynAL6 0QD
Born March 1961
Director
Appointed 01 Sept 1997
Resigned 31 Mar 2007

JEANS, Royston

Resigned
Flat 4, LondonNW3 7DE
Born September 1956
Director
Appointed 28 May 2004
Resigned 23 Oct 2013

JONES, Andrew Philip David

Resigned
Twickenham Road, TeddingtonTW11 8AL
Born June 1962
Director
Appointed 06 Jan 2014
Resigned 21 Jan 2016

LINES, Alistair Hamilton

Resigned
The Barn Ivy Lane, WokingGU22 7BY
Born October 1955
Director
Appointed N/A
Resigned 06 Jul 2005

MORLEY, Christopher John

Resigned
44 Grove Crescent, Kingston Upon ThamesKT1 2DG
Born September 1949
Director
Appointed N/A
Resigned 28 May 2004

MORRIS, Robert John Brown

Resigned
6 Hill Crescent, BexleyDA5 2DB
Born April 1937
Director
Appointed N/A
Resigned 30 Apr 2002

REID, Gillian Margaret

Resigned
2 Kilmaine Road, LondonSW6 7JX
Born July 1961
Director
Appointed 01 Mar 1993
Resigned 31 Mar 2006

SMALLWOOD, Michael Peter

Resigned
Pines Road, BickleyBR1 2AA
Born February 1959
Director
Appointed N/A
Resigned 31 Aug 1998

STEVENS, Robert Lawrence

Resigned
21 Ford Close, AshfordTW15 3SB
Born December 1951
Director
Appointed 12 Oct 1993
Resigned 31 Jan 2014

TEDESCO, Daniel James

Resigned
Old Bailey, LondonEC4M 7EG
Born December 1981
Director
Appointed 30 Jun 2016
Resigned 25 Jan 2023

TERRY, Adrian Michael

Resigned
90-100 Southwark Street, LondonSE1 0SW
Born August 1973
Director
Appointed 25 Jan 2023
Resigned 31 Jan 2026

Persons with significant control

1

90-100 Southwark Street, LondonSE1 0SW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

206

Termination Director Company With Name Termination Date
3 February 2026
TM01Termination of Director
Change To A Person With Significant Control
30 January 2026
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
30 January 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
13 August 2025
AAAnnual Accounts
Legacy
13 August 2025
PARENT_ACCPARENT_ACC
Legacy
13 August 2025
AGREEMENT2AGREEMENT2
Legacy
13 August 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
17 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 October 2024
AAAnnual Accounts
Legacy
20 October 2024
PARENT_ACCPARENT_ACC
Legacy
20 October 2024
GUARANTEE2GUARANTEE2
Legacy
20 October 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
20 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Partial Exemption
29 September 2023
AAAnnual Accounts
Legacy
29 September 2023
PARENT_ACCPARENT_ACC
Legacy
29 September 2023
AGREEMENT2AGREEMENT2
Legacy
29 September 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
15 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
27 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 January 2023
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
23 September 2022
AAAnnual Accounts
Legacy
23 September 2022
PARENT_ACCPARENT_ACC
Legacy
23 September 2022
AGREEMENT2AGREEMENT2
Legacy
23 September 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
6 July 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 November 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
1 October 2021
AAAnnual Accounts
Legacy
1 October 2021
PARENT_ACCPARENT_ACC
Legacy
1 October 2021
AGREEMENT2AGREEMENT2
Legacy
1 October 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
5 July 2021
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
5 July 2021
AD02Notification of Single Alternative Inspection Location
Change To A Person With Significant Control
7 January 2021
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
6 January 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
11 October 2020
AAAnnual Accounts
Legacy
11 October 2020
PARENT_ACCPARENT_ACC
Legacy
11 October 2020
AGREEMENT2AGREEMENT2
Legacy
11 October 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
2 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 June 2020
TM01Termination of Director
Change Person Secretary Company With Change Date
2 April 2020
CH03Change of Secretary Details
Accounts With Accounts Type Audit Exemption Subsiduary
18 September 2019
AAAnnual Accounts
Legacy
18 September 2019
PARENT_ACCPARENT_ACC
Legacy
18 September 2019
AGREEMENT2AGREEMENT2
Legacy
18 September 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
2 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
26 September 2018
AAAnnual Accounts
Legacy
26 September 2018
PARENT_ACCPARENT_ACC
Legacy
26 September 2018
AGREEMENT2AGREEMENT2
Legacy
26 September 2018
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
26 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
26 September 2017
AAAnnual Accounts
Legacy
26 September 2017
PARENT_ACCPARENT_ACC
Legacy
26 September 2017
AGREEMENT2AGREEMENT2
Legacy
26 September 2017
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
26 July 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 July 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
5 October 2016
AAAnnual Accounts
Legacy
5 October 2016
PARENT_ACCPARENT_ACC
Legacy
5 October 2016
GUARANTEE2GUARANTEE2
Legacy
5 October 2016
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
9 August 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
10 February 2016
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
30 September 2015
AAAnnual Accounts
Legacy
30 September 2015
PARENT_ACCPARENT_ACC
Legacy
30 September 2015
GUARANTEE2GUARANTEE2
Legacy
30 September 2015
AGREEMENT2AGREEMENT2
Annual Return Company With Made Up Date Full List Shareholders
10 August 2015
AR01AR01
Accounts With Accounts Type Audit Exemption Subsiduary
23 September 2014
AAAnnual Accounts
Legacy
23 September 2014
PARENT_ACCPARENT_ACC
Legacy
23 September 2014
AGREEMENT2AGREEMENT2
Legacy
23 September 2014
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
20 August 2014
AR01AR01
Change Sail Address Company With Old Address
21 March 2014
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name
13 March 2014
TM01Termination of Director
Appoint Person Director Company With Name
5 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
5 February 2014
AP01Appointment of Director
Termination Director Company With Name
15 November 2013
TM01Termination of Director
Accounts With Accounts Type Full
25 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2013
AR01AR01
Accounts With Accounts Type Full
24 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2012
AR01AR01
Certificate Change Of Name Company
16 April 2012
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
14 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2011
AR01AR01
Resolution
13 December 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Full
20 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2010
AR01AR01
Move Registers To Sail Company
10 August 2010
AD03Change of Location of Company Records
Change Person Director Company With Change Date
9 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 August 2010
CH01Change of Director Details
Change Sail Address Company
9 August 2010
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name
29 July 2010
TM01Termination of Director
Accounts With Accounts Type Full
17 September 2009
AAAnnual Accounts
Legacy
12 August 2009
363aAnnual Return
Legacy
18 June 2009
288bResignation of Director or Secretary
Legacy
4 June 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 October 2008
AAAnnual Accounts
Legacy
12 August 2008
363aAnnual Return
Accounts With Accounts Type Full
12 February 2008
AAAnnual Accounts
Legacy
18 October 2007
287Change of Registered Office
Legacy
18 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 July 2007
AAAnnual Accounts
Legacy
18 July 2007
395Particulars of Mortgage or Charge
Legacy
14 April 2007
353353
Legacy
8 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 August 2006
AAAnnual Accounts
Legacy
26 May 2006
288bResignation of Director or Secretary
Legacy
7 November 2005
244244
Legacy
21 September 2005
363sAnnual Return (shuttle)
Legacy
14 January 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 November 2004
AAAnnual Accounts
Legacy
28 October 2004
288aAppointment of Director or Secretary
Legacy
14 October 2004
288aAppointment of Director or Secretary
Legacy
14 October 2004
363sAnnual Return (shuttle)
Legacy
17 September 2004
288bResignation of Director or Secretary
Auditors Resignation Company
10 December 2003
AUDAUD
Accounts With Accounts Type Full
3 December 2003
AAAnnual Accounts
Legacy
3 November 2003
244244
Legacy
22 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 November 2002
AAAnnual Accounts
Legacy
12 August 2002
363sAnnual Return (shuttle)
Legacy
23 May 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 October 2001
AAAnnual Accounts
Legacy
29 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2000
AAAnnual Accounts
Legacy
17 August 2000
363sAnnual Return (shuttle)
Legacy
16 August 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 June 2000
AAAnnual Accounts
Legacy
22 April 2000
287Change of Registered Office
Memorandum Articles
19 April 2000
MEM/ARTSMEM/ARTS
Resolution
19 April 2000
RESOLUTIONSResolutions
Legacy
6 January 2000
288cChange of Particulars
Legacy
15 November 1999
363sAnnual Return (shuttle)
Legacy
15 November 1999
288bResignation of Director or Secretary
Legacy
15 November 1999
288aAppointment of Director or Secretary
Legacy
25 October 1999
244244
Legacy
22 July 1999
288aAppointment of Director or Secretary
Resolution
24 May 1999
RESOLUTIONSResolutions
Resolution
24 May 1999
RESOLUTIONSResolutions
Auditors Resignation Company
18 March 1999
AUDAUD
Accounts With Accounts Type Full
3 November 1998
AAAnnual Accounts
Legacy
9 October 1998
363sAnnual Return (shuttle)
Legacy
9 October 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 November 1997
AAAnnual Accounts
Legacy
20 August 1997
363sAnnual Return (shuttle)
Legacy
20 August 1997
288aAppointment of Director or Secretary
Legacy
28 February 1997
288cChange of Particulars
Accounts With Accounts Type Full
25 November 1996
AAAnnual Accounts
Legacy
8 September 1996
363sAnnual Return (shuttle)
Legacy
18 March 1996
288288
Legacy
25 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 October 1995
AAAnnual Accounts
Legacy
11 October 1995
288288
Legacy
2 October 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
6 October 1994
AAAnnual Accounts
Legacy
25 August 1994
288288
Legacy
24 August 1994
363sAnnual Return (shuttle)
Legacy
17 November 1993
288288
Accounts With Accounts Type Full
20 September 1993
AAAnnual Accounts
Resolution
24 August 1993
RESOLUTIONSResolutions
Resolution
24 August 1993
RESOLUTIONSResolutions
Legacy
21 August 1993
363sAnnual Return (shuttle)
Legacy
18 March 1993
288288
Accounts With Accounts Type Full
18 October 1992
AAAnnual Accounts
Legacy
27 August 1992
363x363x
Accounts With Accounts Type Full
6 February 1992
AAAnnual Accounts
Legacy
2 February 1992
288288
Legacy
2 February 1992
288288
Legacy
2 February 1992
288288
Legacy
2 February 1992
288288
Legacy
15 August 1991
363x363x
Legacy
13 August 1991
288288
Legacy
5 August 1991
288288
Legacy
31 July 1991
288288
Accounts With Accounts Type Full
13 September 1990
AAAnnual Accounts
Legacy
13 September 1990
363363
Legacy
11 January 1990
288288
Legacy
11 January 1990
288288
Legacy
11 January 1990
288288
Legacy
11 January 1990
288288
Legacy
20 November 1989
288288
Legacy
13 November 1989
363363
Accounts With Accounts Type Full
7 November 1989
AAAnnual Accounts
Legacy
3 August 1988
288288
Legacy
3 August 1988
288288
Legacy
3 August 1988
288288
Legacy
3 August 1988
288288
Legacy
3 August 1988
288288
Legacy
3 August 1988
288288
Legacy
3 August 1988
288288
Legacy
3 August 1988
225(1)225(1)
Memorandum Articles
22 July 1988
MEM/ARTSMEM/ARTS
Legacy
29 June 1988
288288
Legacy
27 June 1988
288288
Legacy
27 June 1988
287Change of Registered Office
Certificate Change Of Name Company
13 June 1988
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
13 June 1988
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 May 1988
288288
Incorporation Company
15 March 1988
NEWINCIncorporation