Background WavePink WaveYellow Wave

OUTDOOR SYSTEMS LIMITED (03781418)

OUTDOOR SYSTEMS LIMITED (03781418) is an active UK company. incorporated on 2 June 1999. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in advertising agencies. OUTDOOR SYSTEMS LIMITED has been registered for 26 years. Current directors include ALLARD, Philip Henrik, CHANDLER, Jonathan Peter, COX, Damian and 1 others.

Company Number
03781418
Status
active
Type
ltd
Incorporated
2 June 1999
Age
26 years
Address
Second Floor (North) Fifty Paddington, London, W2 6LG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Advertising agencies
Directors
ALLARD, Philip Henrik, CHANDLER, Jonathan Peter, COX, Damian, SMITH, Stuart John
SIC Codes
73110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OUTDOOR SYSTEMS LIMITED

OUTDOOR SYSTEMS LIMITED is an active company incorporated on 2 June 1999 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in advertising agencies. OUTDOOR SYSTEMS LIMITED was registered 26 years ago.(SIC: 73110)

Status

active

Active since 26 years ago

Company No

03781418

LTD Company

Age

26 Years

Incorporated 2 June 1999

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 January 2026 (2 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 20 March 2026 (Just now)
Submitted on 20 March 2026 (Just now)

Next Due

Due by 3 April 2027
For period ending 20 March 2027
Contact
Address

Second Floor (North) Fifty Paddington 50 Eastbourne Terrace London, W2 6LG,

Previous Addresses

22 Berghem Mews Blythe Road London W14 0HN England
From: 13 January 2025To: 8 December 2025
1 Bartholomew Lane London EC2N 2AX United Kingdom
From: 27 April 2021To: 13 January 2025
Quadrant House Floor 6 4 Thomas More Square London E1W 1YW United Kingdom
From: 12 February 2021To: 27 April 2021
The Station House 15 Station Road St. Ives Cambridgeshire PE27 5BH England
From: 6 April 2020To: 12 February 2021
Stuart House 15/17 North Park Road Harrogate North Yorkshire HG1 5PD
From: 2 June 1999To: 6 April 2020
Timeline

23 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Jun 99
New Owner
Jul 17
Director Joined
Apr 20
Director Joined
Apr 20
Director Joined
Apr 20
Director Left
Apr 20
Owner Exit
Apr 20
Loan Secured
Apr 21
Loan Secured
May 21
Director Joined
May 21
Owner Exit
Jun 21
Director Joined
Jul 21
Loan Cleared
Dec 23
Loan Cleared
Dec 23
Director Joined
May 24
Director Left
May 24
Director Left
May 24
Director Joined
Jun 24
Director Left
Jun 24
Director Joined
Nov 24
Director Left
Nov 24
Director Left
Mar 25
Director Joined
Mar 25
0
Funding
15
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 Resigned

ALLARD, Philip Henrik

Active
50 Eastbourne Terrace, LondonW2 6LG
Born June 1975
Director
Appointed 04 Apr 2020

CHANDLER, Jonathan Peter

Active
50 Eastbourne Terrace, LondonW2 6LG
Born October 1982
Director
Appointed 04 Apr 2020

COX, Damian

Active
50 Eastbourne Terrace, LondonW2 6LG
Born January 1975
Director
Appointed 04 Apr 2020

SMITH, Stuart John

Active
50 Eastbourne Terrace, LondonW2 6LG
Born November 1981
Director
Appointed 27 Feb 2025

TWEEDY, Fiona

Resigned
22 Otley Road, HarrogateHG3 1TP
Secretary
Appointed 02 Jun 1999
Resigned 04 Apr 2020

WAYNE, Harold

Resigned
Burlington House, East BarnetEN4 8NN
Nominee secretary
Appointed 02 Jun 1999
Resigned 02 Jun 1999

INTERTRUST (UK) LIMITED

Resigned
Bartholomew Lane, LondonEC2N 2AX
Corporate secretary
Appointed 15 Apr 2021
Resigned 31 Dec 2024

ADRIAANSE, Wenda Margaretha

Resigned
Bartholomew Lane, LondonEC2N 2AX
Born June 1971
Director
Appointed 25 Apr 2024
Resigned 20 Nov 2024

GALLANT, Darren Peter

Resigned
Bartholomew Lane, LondonEC2N 2AX
Born September 1968
Director
Appointed 15 Apr 2021
Resigned 25 Apr 2024

HEBDEN, Jill

Resigned
Berghem Mews, LondonW14 0HN
Born November 1971
Director
Appointed 07 Nov 2024
Resigned 13 Feb 2025

LOVELL, Cherie Tanya

Resigned
Bartholomew Lane, LondonEC2N 2AX
Born April 1979
Director
Appointed 25 Apr 2024
Resigned 25 Apr 2024

SMITH, Jennifer Lyn, Mrs.

Resigned
Blythe Road, LondonW14 0HN
Born November 1982
Director
Appointed 08 Jul 2021
Resigned 17 May 2024

TWEEDY, Geoffrey Samuel Martin

Resigned
16 York Place, HarrogateHG1 1HL
Born June 1962
Director
Appointed 02 Jun 1999
Resigned 04 Apr 2020

WAYNE, Yvonne

Resigned
Burlington House, East BarnetEN4 8NN
Born July 1980
Nominee director
Appointed 02 Jun 1999
Resigned 02 Jun 1999

Persons with significant control

3

1 Active
2 Ceased
Bartholomew Lane, LondonEC2N 2AX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Mar 2021
4 Thomas More Square, LondonE1W 1YW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Apr 2020
Ceased 24 Mar 2021

Geoffrey Samuel Martin Tweedy

Ceased
15-17 North Park Road, HarrogateHG1 5PD
Born June 1962

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
Ceased 04 Apr 2020
Fundings
Financials
Latest Activities

Filing History

106

Confirmation Statement With Updates
20 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
6 January 2026
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 December 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
15 October 2025
CH01Change of Director Details
Confirmation Statement With Updates
11 March 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
11 March 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
11 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
11 March 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
13 January 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
27 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
21 November 2024
AP01Appointment of Director
Accounts With Accounts Type Small
21 November 2024
AAAnnual Accounts
Change Person Director Company With Change Date
29 August 2024
CH01Change of Director Details
Confirmation Statement With No Updates
4 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
30 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
8 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 May 2024
TM01Termination of Director
Accounts With Accounts Type Small
16 March 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
21 December 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 December 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
12 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
1 May 2023
AAAnnual Accounts
Accounts With Accounts Type Small
15 September 2022
AAAnnual Accounts
Change Person Director Company With Change Date
5 September 2022
CH01Change of Director Details
Change Person Director Company With Change Date
30 June 2022
CH01Change of Director Details
Confirmation Statement With No Updates
22 June 2022
CS01Confirmation Statement
Change To A Person With Significant Control
5 January 2022
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
20 September 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 July 2021
AP01Appointment of Director
Confirmation Statement With Updates
17 June 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
3 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 May 2021
PSC02Notification of Relevant Legal Entity PSC
Appoint Corporate Secretary Company With Name Date
13 May 2021
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
13 May 2021
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
6 May 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
30 April 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 April 2021
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
27 April 2021
AD01Change of Registered Office Address
Change To A Person With Significant Control
12 February 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
12 February 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
21 July 2020
CS01Confirmation Statement
Resolution
5 June 2020
RESOLUTIONSResolutions
Memorandum Articles
5 June 2020
MAMA
Statement Of Companys Objects
5 June 2020
CC04CC04
Change Account Reference Date Company Current Shortened
15 April 2020
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
6 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 April 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
6 April 2020
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
6 April 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
6 April 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 April 2020
TM02Termination of Secretary
Cessation Of A Person With Significant Control
6 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
11 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
25 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 December 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
3 July 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
3 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 January 2010
AAAnnual Accounts
Legacy
8 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 January 2009
AAAnnual Accounts
Legacy
25 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 January 2008
AAAnnual Accounts
Legacy
8 June 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 February 2007
AAAnnual Accounts
Legacy
15 June 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 February 2006
AAAnnual Accounts
Legacy
11 July 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 February 2005
AAAnnual Accounts
Legacy
21 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 February 2004
AAAnnual Accounts
Legacy
26 June 2003
363sAnnual Return (shuttle)
Legacy
25 February 2003
123Notice of Increase in Nominal Capital
Resolution
25 February 2003
RESOLUTIONSResolutions
Legacy
25 February 2003
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
6 February 2003
AAAnnual Accounts
Legacy
30 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 January 2002
AAAnnual Accounts
Legacy
19 September 2001
363sAnnual Return (shuttle)
Legacy
10 April 2001
225Change of Accounting Reference Date
Accounts With Accounts Type Small
5 April 2001
AAAnnual Accounts
Legacy
30 June 2000
363sAnnual Return (shuttle)
Legacy
15 June 1999
288bResignation of Director or Secretary
Legacy
15 June 1999
288bResignation of Director or Secretary
Legacy
15 June 1999
287Change of Registered Office
Legacy
15 June 1999
288aAppointment of Director or Secretary
Legacy
15 June 1999
288aAppointment of Director or Secretary
Incorporation Company
2 June 1999
NEWINCIncorporation