Background WavePink WaveYellow Wave

SIGNATURE OUTDOOR LIMITED (04579663)

SIGNATURE OUTDOOR LIMITED (04579663) is an active UK company. incorporated on 1 November 2002. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in advertising agencies. SIGNATURE OUTDOOR LIMITED has been registered for 23 years. Current directors include BLEAKLEY, Tim James, GEORGE, Stephen Terence, HALL, Philip John and 1 others.

Company Number
04579663
Status
active
Type
ltd
Incorporated
1 November 2002
Age
23 years
Address
25 Argyll Street, London, W1F 7TU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Advertising agencies
Directors
BLEAKLEY, Tim James, GEORGE, Stephen Terence, HALL, Philip John, JOSEPH, Stephen Zev
SIC Codes
73110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SIGNATURE OUTDOOR LIMITED

SIGNATURE OUTDOOR LIMITED is an active company incorporated on 1 November 2002 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in advertising agencies. SIGNATURE OUTDOOR LIMITED was registered 23 years ago.(SIC: 73110)

Status

active

Active since 23 years ago

Company No

04579663

LTD Company

Age

23 Years

Incorporated 1 November 2002

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 10 September 2025 (7 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

9 months left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 6 January 2026 (3 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026
Contact
Address

25 Argyll Street London, W1F 7TU,

Previous Addresses

25 Kingly Street London W1B 5QB
From: 12 June 2015To: 2 March 2020
20 st. James's Street London SW1A 1ES
From: 22 August 2014To: 12 June 2015
3 Caroline Court 13 Caroline Court St Pauls Square Birmingham West Midlands B3 1TR
From: 1 November 2002To: 22 August 2014
Timeline

19 key events • 2002 - 2024

Funding Officers Ownership
Company Founded
Oct 02
Loan Cleared
Aug 14
Loan Secured
Aug 14
Loan Secured
Aug 14
Director Left
Aug 14
Director Left
Aug 14
Director Joined
Sept 14
Director Joined
Oct 14
Loan Cleared
Dec 14
Loan Cleared
Feb 15
Loan Cleared
Feb 15
Loan Secured
Mar 15
Loan Cleared
Oct 18
Loan Secured
Jun 20
Loan Cleared
Jun 22
Director Left
Sept 22
Loan Secured
Nov 22
Director Joined
Jan 23
Owner Exit
Jun 24
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

BLEAKLEY, Tim James

Active
Argyll Street, LondonW1F 7TU
Born October 1965
Director
Appointed 02 Aug 2014

GEORGE, Stephen Terence

Active
Argyll Street, LondonW1F 7TU
Born June 1962
Director
Appointed 07 Jun 2004

HALL, Philip John

Active
Argyll Street, LondonW1F 7TU
Born March 1974
Director
Appointed 01 Feb 2023

JOSEPH, Stephen Zev

Active
Argyll Street, LondonW1F 7TU
Born October 1980
Director
Appointed 02 Aug 2014

BEW, Gerard Francis

Resigned
Argyll Street, LondonW1F 7TU
Secretary
Appointed 01 Nov 2004
Resigned 29 Sept 2022

BEW, Maureen Ann

Resigned
Park House, ShifnalTF11 8PW
Secretary
Appointed 11 Nov 2002
Resigned 01 Nov 2004

JOSEPH, Stephen Zev

Resigned
Argyll Street, LondonW1F 7TU
Secretary
Appointed 29 Sept 2022
Resigned 04 Sept 2024

SCOTT, Stephen John

Resigned
52 Mucklow Hill, BirminghamB62 8BL
Nominee secretary
Appointed 01 Nov 2002
Resigned 01 Nov 2002

BEW, Gerard Francis

Resigned
Argyll Street, LondonW1F 7TU
Born December 1954
Director
Appointed 11 Nov 2002
Resigned 29 Sept 2022

BEW, Maureen Ann

Resigned
Park House, ShifnalTF11 8PW
Born December 1957
Director
Appointed 11 Nov 2002
Resigned 02 Aug 2014

GEORGE, Lynne

Resigned
Swan Cottage, Lower StonnallWS9 9HN
Born November 1963
Director
Appointed 07 Jun 2004
Resigned 02 Aug 2014

SCOTT, Jacqueline

Resigned
52 Mucklow Hill, BirminghamB62 8BL
Born April 1951
Nominee director
Appointed 01 Nov 2002
Resigned 01 Nov 2002

Persons with significant control

2

1 Active
1 Ceased
Argyll Street, LondonW1F 7TU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Jan 2024
Argyll Street, LondonW1F 7TU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 01 Jan 2024
Fundings
Financials
Latest Activities

Filing History

114

Confirmation Statement With No Updates
6 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
10 September 2025
AAAnnual Accounts
Legacy
10 September 2025
PARENT_ACCPARENT_ACC
Legacy
10 September 2025
GUARANTEE2GUARANTEE2
Legacy
10 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
8 January 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
4 September 2024
TM02Termination of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
29 August 2024
AAAnnual Accounts
Legacy
29 August 2024
PARENT_ACCPARENT_ACC
Legacy
18 August 2024
GUARANTEE2GUARANTEE2
Legacy
18 August 2024
AGREEMENT2AGREEMENT2
Cessation Of A Person With Significant Control
11 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 June 2024
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
8 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
15 August 2023
AAAnnual Accounts
Legacy
15 August 2023
PARENT_ACCPARENT_ACC
Appoint Person Director Company With Name Date
1 February 2023
AP01Appointment of Director
Confirmation Statement With No Updates
4 January 2023
CS01Confirmation Statement
Legacy
16 December 2022
GUARANTEE2GUARANTEE2
Legacy
16 December 2022
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
3 November 2022
MR01Registration of a Charge
Change Person Secretary Company With Change Date
29 September 2022
CH03Change of Secretary Details
Appoint Person Secretary Company With Name Date
29 September 2022
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
29 September 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
29 September 2022
TM02Termination of Secretary
Accounts With Accounts Type Full
28 September 2022
AAAnnual Accounts
Change To A Person With Significant Control
26 September 2022
PSC05Notification that PSC Information has been Withdrawn
Mortgage Satisfy Charge Full
15 June 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
5 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2021
AAAnnual Accounts
Accounts With Accounts Type Full
13 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 June 2020
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
2 March 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
16 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
5 October 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Full
10 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
25 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
16 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2016
AR01AR01
Change Person Director Company With Change Date
5 January 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 January 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
5 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
12 June 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
20 May 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 March 2015
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
25 March 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
9 March 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
3 February 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 February 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
8 January 2015
AR01AR01
Mortgage Satisfy Charge Full
15 December 2014
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
10 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 September 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
22 August 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
19 August 2014
AR01AR01
Statement Of Companys Objects
14 August 2014
CC04CC04
Resolution
14 August 2014
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
14 August 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
14 August 2014
TM01Termination of Director
Mortgage Create With Deed With Charge Number
12 August 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
11 August 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
6 August 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
25 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2013
AR01AR01
Legacy
24 January 2013
MG01MG01
Accounts With Accounts Type Total Exemption Small
1 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2010
AR01AR01
Change Person Director Company With Change Date
21 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
20 January 2010
AAAnnual Accounts
Legacy
18 June 2009
363aAnnual Return
Legacy
18 June 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
10 December 2008
AAAnnual Accounts
Legacy
15 August 2008
363aAnnual Return
Legacy
24 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 November 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
23 January 2007
AAAnnual Accounts
Legacy
2 January 2007
363sAnnual Return (shuttle)
Legacy
7 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 August 2005
AAAnnual Accounts
Legacy
25 November 2004
288bResignation of Director or Secretary
Legacy
25 November 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
15 November 2004
AAAnnual Accounts
Legacy
17 August 2004
363sAnnual Return (shuttle)
Legacy
6 July 2004
288aAppointment of Director or Secretary
Legacy
6 July 2004
288aAppointment of Director or Secretary
Legacy
26 March 2004
287Change of Registered Office
Legacy
15 December 2003
225Change of Accounting Reference Date
Legacy
17 October 2003
395Particulars of Mortgage or Charge
Legacy
19 June 2003
363sAnnual Return (shuttle)
Legacy
18 June 2003
123Notice of Increase in Nominal Capital
Resolution
18 June 2003
RESOLUTIONSResolutions
Miscellaneous
13 June 2003
MISCMISC
Resolution
2 May 2003
RESOLUTIONSResolutions
Resolution
2 May 2003
RESOLUTIONSResolutions
Resolution
2 May 2003
RESOLUTIONSResolutions
Legacy
2 May 2003
88(2)R88(2)R
Legacy
18 March 2003
88(2)R88(2)R
Legacy
26 November 2002
288aAppointment of Director or Secretary
Legacy
26 November 2002
287Change of Registered Office
Legacy
26 November 2002
288aAppointment of Director or Secretary
Legacy
13 November 2002
288bResignation of Director or Secretary
Legacy
13 November 2002
288bResignation of Director or Secretary
Incorporation Company
1 November 2002
NEWINCIncorporation