Background WavePink WaveYellow Wave

TALON OUTDOOR LIMITED (06347960)

TALON OUTDOOR LIMITED (06347960) is an active UK company. incorporated on 20 August 2007. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in advertising agencies. TALON OUTDOOR LIMITED has been registered for 18 years. Current directors include FROGLEY, Sue, NEWNHAM, Eric Robert, SAUNTER, Michael Peter.

Company Number
06347960
Status
active
Type
ltd
Incorporated
20 August 2007
Age
18 years
Address
130 Shaftesbury Avenue, London, W1D 5EU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Advertising agencies
Directors
FROGLEY, Sue, NEWNHAM, Eric Robert, SAUNTER, Michael Peter
SIC Codes
73110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TALON OUTDOOR LIMITED

TALON OUTDOOR LIMITED is an active company incorporated on 20 August 2007 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in advertising agencies. TALON OUTDOOR LIMITED was registered 18 years ago.(SIC: 73110)

Status

active

Active since 18 years ago

Company No

06347960

LTD Company

Age

18 Years

Incorporated 20 August 2007

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 14 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 20 August 2025 (8 months ago)
Submitted on 29 August 2025 (8 months ago)

Next Due

Due by 3 September 2026
For period ending 20 August 2026
Contact
Address

130 Shaftesbury Avenue London, W1D 5EU,

Previous Addresses

Holden House 57 Rathbone Place London W1T 1JU
From: 19 June 2015To: 16 May 2025
101 New Cavendish Street London W1W 6XH
From: 1 November 2013To: 19 June 2015
C/O Landi Accounting Solutions Ltd 62 Stakes Road Waterlooville Hampshire PO7 5NT England
From: 3 February 2012To: 1 November 2013
Landi Accounting Solutions 1St Floor, Southdowns House Station Road, Petersfield Hampshire GU32 3ET
From: 20 August 2007To: 3 February 2012
Timeline

51 key events • 2007 - 2026

Funding Officers Ownership
Company Founded
Aug 07
Funding Round
Sept 12
Director Joined
Sept 12
Capital Reduction
Oct 12
Share Buyback
Oct 12
Share Issue
Jun 13
Funding Round
Oct 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Left
Aug 14
Capital Reduction
Jan 15
Share Buyback
Jan 15
Funding Round
Mar 15
Loan Cleared
Apr 15
Director Joined
Jun 15
Director Left
Jun 15
Director Left
Jun 15
Director Left
Jun 15
Loan Secured
Sept 15
Director Left
Mar 17
Director Joined
Mar 17
Director Left
Mar 17
Director Left
Mar 17
Director Left
Mar 17
Owner Exit
Aug 17
Loan Cleared
Dec 17
Loan Secured
Dec 17
Director Joined
Feb 18
Loan Secured
Feb 18
Owner Exit
Apr 18
Director Joined
May 19
Director Joined
Aug 19
Director Left
Mar 21
Loan Secured
Mar 21
Loan Cleared
Aug 22
Loan Secured
Aug 22
Loan Cleared
Sept 22
Loan Cleared
Sept 22
Director Left
Oct 23
Director Joined
Oct 23
Director Joined
Feb 24
Director Left
Feb 24
Loan Secured
Jun 24
Director Joined
May 25
Director Left
Mar 26
Director Left
Mar 26
Owner Exit
Mar 26
Owner Exit
Mar 26
8
Funding
27
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

18

4 Active
14 Resigned

FERN, Yvonne Livia

Active
Shaftesbury Avenue, LondonW1D 5EU
Secretary
Appointed 01 Feb 2024

FROGLEY, Sue

Active
Shaftesbury Avenue, LondonW1D 5EU
Born October 1963
Director
Appointed 29 Apr 2025

NEWNHAM, Eric Robert

Active
Shaftesbury Avenue, LondonW1D 5EU
Born August 1959
Director
Appointed 20 Aug 2012

SAUNTER, Michael Peter

Active
Shaftesbury Avenue, LondonW1D 5EU
Born April 1969
Director
Appointed 01 Feb 2024

JARMAN, Nicholas John

Resigned
6 The Drive, WelwynAL6 0TR
Secretary
Appointed 20 Aug 2007
Resigned 14 May 2014

BOND, Steve Alan

Resigned
57 Rathbone Place, LondonW1T 1JU
Born August 1958
Director
Appointed 20 Oct 2013
Resigned 27 Mar 2017

BRYANT, Frank

Resigned
57 Rathbone Place, LondonW1T 1JU
Born August 1962
Director
Appointed 27 Mar 2017
Resigned 25 Mar 2021

BRYANT, Frank

Resigned
New Cavendish Street, LondonW1W 6XH
Born August 1962
Director
Appointed 20 Oct 2013
Resigned 30 Jan 2015

COPLEY, James

Resigned
Shaftesbury Avenue, LondonW1D 5EU
Born February 1972
Director
Appointed 31 May 2019
Resigned 25 Feb 2026

COPLEY, James

Resigned
New Cavendish Street, LondonW1W 6XH
Born February 1972
Director
Appointed 20 Oct 2013
Resigned 30 Jan 2015

CUPPLES, Barry Howard

Resigned
57 Rathbone Place, LondonW1T 1JU
Born August 1965
Director
Appointed 16 Aug 2019
Resigned 17 Oct 2023

EASTERBROOK, Stewart Russell

Resigned
Rathbone Place, LondonW1T 1JU
Born October 1970
Director
Appointed 25 Oct 2023
Resigned 25 Feb 2026

JARMAN, Nicholas John

Resigned
New Cavendish Street, LondonW1W 6XH
Born March 1961
Director
Appointed 20 Aug 2007
Resigned 14 May 2014

MURRAY, Grant Bruce

Resigned
57 Rathbone Place, LondonW1T 1JU
Born April 1964
Director
Appointed 25 Jan 2018
Resigned 11 Jan 2024

SCULLION, Yvonne

Resigned
57 Rathbone Place, LondonW1T 1JU
Born June 1959
Director
Appointed 20 Oct 2013
Resigned 27 Mar 2017

TELLING, Martin

Resigned
11 Chenies Street, LondonWC1E 7EY
Born November 1966
Director
Appointed 30 Jan 2015
Resigned 27 Mar 2017

TILLEY, Andrew Raymond

Resigned
New Cavendish Street, LondonW1W 6XH
Born September 1956
Director
Appointed 20 Oct 2013
Resigned 30 Jan 2015

WIGGIN, David Peter

Resigned
Parsonage Farm, AltonGU34 5RB
Born January 1960
Director
Appointed 20 Aug 2007
Resigned 27 Mar 2017

Persons with significant control

5

1 Active
4 Ceased
Shaftesbury Avenue, LondonW1D 5EU

Nature of Control

Ownership of shares 75 to 100 percent
Notified 24 Dec 2025
Ceased 24 Dec 2025
Shaftesbury Avenue, LondonW1D 5EU

Nature of Control

Ownership of shares 75 to 100 percent
Notified 24 Dec 2025
57 Rathbone Place, LondonW1T 1JU

Nature of Control

Ownership of shares 75 to 100 percent
Notified 27 Mar 2017
Ceased 24 Dec 2025
Le Truchot, St Peters PortGY1 1WD

Nature of Control

Ownership of shares 75 to 100 percent
Notified 27 Mar 2017
Ceased 27 Mar 2017

Mr Eric Robert Newnham

Ceased
Manor Road, DidcotOX11 7JY
Born August 1959

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 27 Mar 2017
Fundings
Financials
Latest Activities

Filing History

110

Notification Of A Person With Significant Control
11 March 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 March 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
10 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
10 March 2026
TM01Termination of Director
Confirmation Statement With No Updates
29 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
14 August 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 May 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
12 May 2025
AP01Appointment of Director
Accounts With Accounts Type Full
8 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
26 June 2024
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
23 February 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
23 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 February 2024
TM01Termination of Director
Accounts With Accounts Type Full
15 January 2024
AAAnnual Accounts
Second Filing Of Director Appointment With Name
15 November 2023
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
26 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 October 2023
TM01Termination of Director
Confirmation Statement With No Updates
31 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
19 January 2023
AAAnnual Accounts
Memorandum Articles
5 December 2022
MAMA
Resolution
5 December 2022
RESOLUTIONSResolutions
Resolution
5 December 2022
RESOLUTIONSResolutions
Confirmation Statement With No Updates
16 November 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
2 September 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 September 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 September 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
4 August 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
31 March 2021
MR01Registration of a Charge
Termination Director Company With Name Termination Date
26 March 2021
TM01Termination of Director
Accounts With Accounts Type Full
9 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
28 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 May 2019
AP01Appointment of Director
Accounts With Accounts Type Full
3 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 April 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
27 February 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
13 February 2018
AP01Appointment of Director
Resolution
2 January 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
20 December 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Group
6 October 2017
AAAnnual Accounts
Cessation Of A Person With Significant Control
1 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
1 September 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 September 2017
PSC02Notification of Relevant Legal Entity PSC
Resolution
24 April 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
29 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
29 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
29 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
29 March 2017
TM01Termination of Director
Accounts With Accounts Type Group
21 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
25 August 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 September 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
1 September 2015
AR01AR01
Accounts With Accounts Type Full
13 August 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 June 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
4 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
4 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
4 June 2015
TM01Termination of Director
Mortgage Satisfy Charge Full
1 May 2015
MR04Satisfaction of Charge
Capital Allotment Shares
3 March 2015
SH01Allotment of Shares
Resolution
3 March 2015
RESOLUTIONSResolutions
Capital Cancellation Shares
13 January 2015
SH06Cancellation of Shares
Capital Return Purchase Own Shares
13 January 2015
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
7 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 September 2014
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
21 August 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
21 August 2014
TM01Termination of Director
Appoint Person Director Company With Name
4 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
4 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
4 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
4 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
4 November 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
1 November 2013
AD01Change of Registered Office Address
Capital Allotment Shares
11 October 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
4 October 2013
AR01AR01
Resolution
2 October 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
30 September 2013
AAAnnual Accounts
Capital Alter Shares Subdivision
27 June 2013
SH02Allotment of Shares (prescribed particulars)
Resolution
27 June 2013
RESOLUTIONSResolutions
Capital Cancellation Shares
2 October 2012
SH06Cancellation of Shares
Capital Return Purchase Own Shares
2 October 2012
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
27 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 September 2012
AAAnnual Accounts
Appoint Person Director Company With Name
27 September 2012
AP01Appointment of Director
Capital Allotment Shares
12 September 2012
SH01Allotment of Shares
Resolution
12 September 2012
RESOLUTIONSResolutions
Resolution
12 September 2012
RESOLUTIONSResolutions
Legacy
29 August 2012
MG01MG01
Change Registered Office Address Company With Date Old Address
3 February 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
13 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 August 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
23 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2010
AR01AR01
Change Person Director Company With Change Date
17 September 2010
CH01Change of Director Details
Legacy
2 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 May 2009
AAAnnual Accounts
Legacy
1 May 2009
225Change of Accounting Reference Date
Legacy
3 October 2008
363aAnnual Return
Incorporation Company
20 August 2007
NEWINCIncorporation