Background WavePink WaveYellow Wave

GLOBAL OUTDOOR MEDIA HOLDINGS LIMITED (06309636)

GLOBAL OUTDOOR MEDIA HOLDINGS LIMITED (06309636) is an active UK company. incorporated on 11 July 2007. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in media representation services. GLOBAL OUTDOOR MEDIA HOLDINGS LIMITED has been registered for 18 years.

Company Number
06309636
Status
active
Type
ltd
Incorporated
11 July 2007
Age
18 years
Address
7th Floor, Lacon House, London, WC1X 8NL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Media representation services
SIC Codes
73120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GLOBAL OUTDOOR MEDIA HOLDINGS LIMITED

GLOBAL OUTDOOR MEDIA HOLDINGS LIMITED is an active company incorporated on 11 July 2007 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in media representation services. GLOBAL OUTDOOR MEDIA HOLDINGS LIMITED was registered 18 years ago.(SIC: 73120)

Status

active

Active since 18 years ago

Company No

06309636

LTD Company

Age

18 Years

Incorporated 11 July 2007

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 22 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 3 January 2026 (2 months ago)
Submitted on 3 February 2026 (1 month ago)

Next Due

Due by 17 January 2027
For period ending 3 January 2027

Previous Company Names

BELL HOLDCO LIMITED
From: 22 August 2007To: 10 June 2019
WG&M SHELF COMPANY 141 LIMITED
From: 11 July 2007To: 22 August 2007
Contact
Address

7th Floor, Lacon House 84 Theobalds Road London, WC1X 8NL,

Previous Addresses

C/O Primesight Limited the Met Building 22 Percy Street London W1T 2BU United Kingdom
From: 29 July 2011To: 7 November 2019
, the Met Building 22 Percy Street, London, W1T 2BU, England
From: 12 May 2011To: 29 July 2011
, the Met Building 22 Percy Street, London, W1T 2UB, England
From: 27 September 2010To: 12 May 2011
, Charlotte House 14 Windmill Street, London, W1T 2DY
From: 11 July 2007To: 27 September 2010
Timeline

44 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Jul 07
Funding Round
Oct 09
Funding Round
Sept 10
Director Joined
Apr 12
Funding Round
Jun 16
Owner Exit
Jul 17
Owner Exit
Mar 18
Director Left
Oct 18
Director Left
Oct 18
Director Left
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Share Issue
Jan 19
Owner Exit
Jul 19
Director Joined
Jul 19
Director Left
Jul 19
Director Joined
Aug 19
Director Joined
Aug 19
Director Joined
Aug 19
Director Joined
Aug 19
Director Joined
Aug 19
Funding Round
Aug 19
Director Joined
Aug 19
Loan Secured
Aug 19
Loan Secured
Aug 19
Director Joined
Oct 19
Director Left
Feb 20
Funding Round
Nov 20
Funding Round
Nov 20
Share Issue
Dec 20
Funding Round
Feb 21
Director Left
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Funding Round
Jun 21
Director Left
Mar 22
Funding Round
Aug 22
Director Joined
Jul 23
Director Left
Aug 23
Funding Round
Jan 24
Director Joined
Mar 25
Director Left
Mar 25
12
Funding
26
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

189

Confirmation Statement With No Updates
3 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
22 December 2025
AAAnnual Accounts
Legacy
22 December 2025
PARENT_ACCPARENT_ACC
Legacy
22 December 2025
GUARANTEE2GUARANTEE2
Legacy
22 December 2025
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
23 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
21 March 2025
AP01Appointment of Director
Confirmation Statement With Updates
6 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
19 December 2024
AAAnnual Accounts
Legacy
19 December 2024
PARENT_ACCPARENT_ACC
Legacy
19 December 2024
GUARANTEE2GUARANTEE2
Legacy
19 December 2024
AGREEMENT2AGREEMENT2
Memorandum Articles
12 July 2024
MAMA
Resolution
12 July 2024
RESOLUTIONSResolutions
Resolution
26 January 2024
RESOLUTIONSResolutions
Memorandum Articles
26 January 2024
MAMA
Capital Allotment Shares
25 January 2024
SH01Allotment of Shares
Confirmation Statement With No Updates
4 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
2 January 2024
AAAnnual Accounts
Legacy
2 January 2024
PARENT_ACCPARENT_ACC
Legacy
2 January 2024
GUARANTEE2GUARANTEE2
Legacy
2 January 2024
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
6 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
11 July 2023
AP01Appointment of Director
Accounts Amended With Accounts Type Audit Exemption Subsiduary
13 May 2023
AAMDAAMD
Accounts With Accounts Type Audit Exemption Subsiduary
5 January 2023
AAAnnual Accounts
Legacy
5 January 2023
PARENT_ACCPARENT_ACC
Legacy
5 January 2023
AGREEMENT2AGREEMENT2
Legacy
5 January 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
5 January 2023
CS01Confirmation Statement
Memorandum Articles
10 August 2022
MAMA
Resolution
10 August 2022
RESOLUTIONSResolutions
Capital Allotment Shares
6 August 2022
SH01Allotment of Shares
Termination Director Company With Name Termination Date
31 March 2022
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
17 March 2022
AAAnnual Accounts
Legacy
17 March 2022
PARENT_ACCPARENT_ACC
Legacy
17 March 2022
GUARANTEE2GUARANTEE2
Legacy
17 March 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
14 January 2022
CS01Confirmation Statement
Second Filing Capital Allotment Shares
21 July 2021
RP04SH01RP04SH01
Second Filing Of Confirmation Statement With Made Up Date
20 July 2021
RP04CS01RP04CS01
Second Filing Capital Allotment Shares
20 July 2021
RP04SH01RP04SH01
Capital Allotment Shares
21 June 2021
SH01Allotment of Shares
Memorandum Articles
15 March 2021
MAMA
Resolution
15 March 2021
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
8 March 2021
TM01Termination of Director
Legacy
4 March 2021
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
4 March 2021
AAAnnual Accounts
Legacy
4 March 2021
PARENT_ACCPARENT_ACC
Legacy
4 March 2021
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
2 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
2 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
2 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
2 March 2021
TM01Termination of Director
Capital Allotment Shares
18 February 2021
SH01Allotment of Shares
Confirmation Statement With Updates
12 January 2021
CS01Confirmation Statement
Resolution
8 December 2020
RESOLUTIONSResolutions
Capital Alter Shares Consolidation
8 December 2020
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
19 November 2020
SH01Allotment of Shares
Resolution
16 November 2020
RESOLUTIONSResolutions
Capital Allotment Shares
16 November 2020
SH01Allotment of Shares
Termination Director Company With Name Termination Date
26 February 2020
TM01Termination of Director
Appoint Person Secretary Company With Name Date
20 February 2020
AP03Appointment of Secretary
Confirmation Statement With Updates
20 January 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
19 January 2020
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2020
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2020
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2020
CH01Change of Director Details
Change To A Person With Significant Control
16 January 2020
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
16 January 2020
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2020
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
23 December 2019
AAAnnual Accounts
Legacy
23 December 2019
PARENT_ACCPARENT_ACC
Legacy
23 December 2019
GUARANTEE2GUARANTEE2
Legacy
23 December 2019
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
9 December 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
7 November 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
10 October 2019
AP01Appointment of Director
Resolution
4 September 2019
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
27 August 2019
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
23 August 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 August 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
22 August 2019
AP01Appointment of Director
Resolution
21 August 2019
RESOLUTIONSResolutions
Capital Allotment Shares
13 August 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
12 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 August 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
1 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
1 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 July 2019
TM02Termination of Secretary
Resolution
10 June 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
14 January 2019
CS01Confirmation Statement
Capital Alter Shares Subdivision
10 January 2019
SH02Allotment of Shares (prescribed particulars)
Capital Variation Of Rights Attached To Shares
10 December 2018
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
10 December 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
7 December 2018
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
23 October 2018
AA01Change of Accounting Reference Date
Capital Variation Of Rights Attached To Shares
10 October 2018
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
10 October 2018
SH08Notice of Name/Rights of Class of Shares
Notification Of A Person With Significant Control
3 October 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
3 October 2018
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
3 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
3 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
3 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
3 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 October 2018
AP01Appointment of Director
Accounts With Accounts Type Group
13 August 2018
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
7 March 2018
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
6 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
3 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
6 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 July 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
13 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
21 July 2016
CS01Confirmation Statement
Resolution
14 June 2016
RESOLUTIONSResolutions
Capital Allotment Shares
7 June 2016
SH01Allotment of Shares
Accounts With Accounts Type Group
14 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2015
AR01AR01
Accounts With Accounts Type Group
8 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2014
AR01AR01
Accounts With Accounts Type Group
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date
23 July 2013
AR01AR01
Legacy
7 November 2012
MG02MG02
Accounts With Accounts Type Full
5 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 September 2012
AR01AR01
Change Person Director Company With Change Date
30 August 2012
CH01Change of Director Details
Change Person Director Company With Change Date
30 August 2012
CH01Change of Director Details
Change Person Director Company With Change Date
30 August 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 August 2012
CH03Change of Secretary Details
Appoint Person Director Company With Name
3 April 2012
AP01Appointment of Director
Legacy
21 March 2012
MG02MG02
Legacy
23 November 2011
MG01MG01
Legacy
27 October 2011
MG02MG02
Annual Return Company With Made Up Date
14 October 2011
AR01AR01
Accounts With Accounts Type Group
5 October 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
29 July 2011
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
12 May 2011
AD01Change of Registered Office Address
Legacy
21 October 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
5 October 2010
AR01AR01
Accounts With Accounts Type Group
3 October 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
27 September 2010
AD01Change of Registered Office Address
Capital Allotment Shares
6 September 2010
SH01Allotment of Shares
Legacy
9 November 2009
MG01MG01
Capital Allotment Shares
28 October 2009
SH01Allotment of Shares
Miscellaneous
28 October 2009
MISCMISC
Resolution
28 October 2009
RESOLUTIONSResolutions
Legacy
13 September 2009
88(2)Return of Allotment of Shares
Legacy
13 September 2009
123Notice of Increase in Nominal Capital
Resolution
13 September 2009
RESOLUTIONSResolutions
Legacy
29 July 2009
363aAnnual Return
Legacy
28 July 2009
353353
Legacy
28 July 2009
190190
Legacy
28 July 2009
287Change of Registered Office
Legacy
20 May 2009
88(2)Return of Allotment of Shares
Legacy
20 May 2009
287Change of Registered Office
Accounts With Accounts Type Full
14 May 2009
AAAnnual Accounts
Legacy
9 March 2009
288bResignation of Director or Secretary
Legacy
9 March 2009
288aAppointment of Director or Secretary
Legacy
27 October 2008
225Change of Accounting Reference Date
Legacy
20 October 2008
288aAppointment of Director or Secretary
Legacy
7 October 2008
363sAnnual Return (shuttle)
Legacy
7 October 2008
288bResignation of Director or Secretary
Legacy
7 October 2008
288bResignation of Director or Secretary
Legacy
7 October 2008
288aAppointment of Director or Secretary
Legacy
15 November 2007
88(2)R88(2)R
Legacy
15 November 2007
88(2)R88(2)R
Legacy
15 November 2007
88(2)R88(2)R
Legacy
15 November 2007
88(2)R88(2)R
Legacy
15 November 2007
88(2)R88(2)R
Legacy
15 November 2007
88(2)R88(2)R
Legacy
15 November 2007
123Notice of Increase in Nominal Capital
Resolution
15 November 2007
RESOLUTIONSResolutions
Resolution
15 November 2007
RESOLUTIONSResolutions
Resolution
15 November 2007
RESOLUTIONSResolutions
Legacy
13 November 2007
288aAppointment of Director or Secretary
Legacy
6 September 2007
288bResignation of Director or Secretary
Legacy
6 September 2007
288bResignation of Director or Secretary
Legacy
6 September 2007
225Change of Accounting Reference Date
Legacy
6 September 2007
287Change of Registered Office
Legacy
6 September 2007
288aAppointment of Director or Secretary
Legacy
6 September 2007
288aAppointment of Director or Secretary
Certificate Change Of Name Company
22 August 2007
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
11 July 2007
NEWINCIncorporation