Background WavePink WaveYellow Wave

REDBUS OUTDOOR (MALLS) LIMITED (05747574)

REDBUS OUTDOOR (MALLS) LIMITED (05747574) is an active UK company. incorporated on 17 March 2006. with registered office in Watford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in advertising agencies. REDBUS OUTDOOR (MALLS) LIMITED has been registered for 20 years. Current directors include FRANKS, Simon Elliot, REDBUS OUTDOOR LIMITED.

Company Number
05747574
Status
active
Type
ltd
Incorporated
17 March 2006
Age
20 years
Address
Unit 4, Faraday Close, Watford, WD18 8SA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Advertising agencies
Directors
FRANKS, Simon Elliot, REDBUS OUTDOOR LIMITED
SIC Codes
73110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REDBUS OUTDOOR (MALLS) LIMITED

REDBUS OUTDOOR (MALLS) LIMITED is an active company incorporated on 17 March 2006 with the registered office located in Watford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in advertising agencies. REDBUS OUTDOOR (MALLS) LIMITED was registered 20 years ago.(SIC: 73110)

Status

active

Active since 20 years ago

Company No

05747574

LTD Company

Age

20 Years

Incorporated 17 March 2006

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 17 March 2026 (Just now)
Submitted on 20 March 2026 (Just now)

Next Due

Due by 31 March 2027
For period ending 17 March 2027
Contact
Address

Unit 4, Faraday Close Watford Business Park Watford, WD18 8SA,

Previous Addresses

Unit 1 Metropolitan Park Bristol Road Greenford UB6 8UW England
From: 19 February 2021To: 3 April 2025
Orwell House 16-18 Berners Street London W1T 3LN
From: 11 August 2010To: 19 February 2021
the Media Centre 3-8 Carburton Street London W1W 5AJ
From: 17 March 2006To: 11 August 2010
Timeline

6 key events • 2006 - 2017

Funding Officers Ownership
Company Founded
Mar 06
Director Joined
Nov 09
Director Joined
Dec 14
Director Left
Feb 15
Director Joined
Mar 17
Director Left
Mar 17
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

FRANKS, Simon Elliot

Active
Faraday Close, WatfordWD18 8SA
Born August 1971
Director
Appointed 03 Dec 2014

REDBUS OUTDOOR LIMITED

Active
16-18, Berners Street, LondonW1T 3LN
Corporate director
Appointed 16 Mar 2017

INCORPORATE SECRETARIAT LIMITED

Resigned
3 Tenterden Street, LondonW1S 1TD
Corporate nominee secretary
Appointed 17 Mar 2006
Resigned 17 Mar 2006

REDBUS OUTDOOR LIMITED

Resigned
5th Floor, LondonW1T 3LN
Corporate secretary
Appointed 17 Mar 2006
Resigned 16 Mar 2017

BORSON, Stefan Leon

Resigned
16-18 Berners Street, LondonW1T 3LN
Born March 1975
Director
Appointed 01 Nov 2009
Resigned 19 Feb 2015

CERAVOLO, Antony Joseph

Resigned
115a Elgin Avenue, LondonW9 2NR
Born February 1974
Director
Appointed 17 Mar 2006
Resigned 30 Apr 2008

REDBUS OUTDOOR LIMITED

Resigned
5th Floor, LondonW1T 3LN
Corporate director
Appointed 17 Mar 2006
Resigned 16 Mar 2017

Persons with significant control

1

16-18 Berners Street, LondonW1T 3LN

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

65

Confirmation Statement With Updates
20 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 December 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 April 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 February 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 February 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
19 March 2020
CS01Confirmation Statement
Change Corporate Director Company With Change Date
6 January 2020
CH02Change of Corporate Director Details
Change To A Person With Significant Control
6 January 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
2 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2017
CS01Confirmation Statement
Appoint Corporate Director Company With Name Date
29 March 2017
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
29 March 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
29 March 2017
TM02Termination of Secretary
Accounts With Accounts Type Dormant
7 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2016
AR01AR01
Accounts With Accounts Type Dormant
8 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2015
AR01AR01
Termination Director Company With Name Termination Date
19 February 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
3 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 December 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 March 2014
AR01AR01
Accounts With Accounts Type Dormant
19 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2013
AR01AR01
Accounts With Accounts Type Dormant
6 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2012
AR01AR01
Accounts With Accounts Type Dormant
11 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2011
AR01AR01
Change Corporate Secretary Company With Change Date
9 May 2011
CH04Change of Corporate Secretary Details
Change Corporate Director Company With Change Date
9 May 2011
CH02Change of Corporate Director Details
Gazette Filings Brought Up To Date
7 May 2011
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
6 May 2011
AAAnnual Accounts
Gazette Notice Compulsary
5 April 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address
11 August 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
7 April 2010
AR01AR01
Change Corporate Director Company With Change Date
7 April 2010
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
7 April 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
7 April 2010
AAAnnual Accounts
Appoint Person Director Company With Name
2 November 2009
AP01Appointment of Director
Accounts With Accounts Type Dormant
8 May 2009
AAAnnual Accounts
Legacy
8 May 2009
363aAnnual Return
Legacy
15 October 2008
363aAnnual Return
Legacy
14 October 2008
288bResignation of Director or Secretary
Legacy
27 May 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
23 April 2008
AAAnnual Accounts
Legacy
4 December 2007
363aAnnual Return
Legacy
4 December 2007
287Change of Registered Office
Legacy
4 December 2007
288cChange of Particulars
Legacy
4 December 2007
190190
Legacy
4 December 2007
353353
Gazette Notice Compulsary
4 September 2007
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
17 March 2006
288bResignation of Director or Secretary
Incorporation Company
17 March 2006
NEWINCIncorporation