Background WavePink WaveYellow Wave

AIR OUTDOOR MEDIA LTD (07428251)

AIR OUTDOOR MEDIA LTD (07428251) is an active UK company. incorporated on 3 November 2010. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in media representation services. AIR OUTDOOR MEDIA LTD has been registered for 15 years. Current directors include ALLARD, Philip Henrik, CHANDLER, Jonathan Peter, COX, Damian and 1 others.

Company Number
07428251
Status
active
Type
ltd
Incorporated
3 November 2010
Age
15 years
Address
Second Floor (North) Fifty Paddington, London, W2 6LG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Media representation services
Directors
ALLARD, Philip Henrik, CHANDLER, Jonathan Peter, COX, Damian, SMITH, Stuart John
SIC Codes
73120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AIR OUTDOOR MEDIA LTD

AIR OUTDOOR MEDIA LTD is an active company incorporated on 3 November 2010 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in media representation services. AIR OUTDOOR MEDIA LTD was registered 15 years ago.(SIC: 73120)

Status

active

Active since 15 years ago

Company No

07428251

LTD Company

Age

15 Years

Incorporated 3 November 2010

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 9 March 2026 (Just now)
Submitted on 9 March 2026 (Just now)

Next Due

Due by 23 March 2027
For period ending 9 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 PE27 5BH England
From: 15 May 2020To: 12 February 2021
Airedale House 423 Kirkstall Road Leeds LS4 2EW United Kingdom
From: 31 August 2017To: 15 May 2020
1st Floor Building 6 Centre 27 Business Park, Bankwood Way Birstall Batley West Yorkshire WF17 9TB
From: 29 January 2014To: 31 August 2017
, the Waterscape 42 Leeds & Bradford Road, Kirkstall, Leeds, LS5 3EG, England
From: 10 December 2013To: 29 January 2014
, 1st Floor Building 6, Centre 27 Business Park, Bankwood Way Birstall, Batley, West Yorkshire, WF17 9TB
From: 29 November 2013To: 10 December 2013
, Bullus Building Red Brick Mill, 218 Bradford Road, Batley, WF17 6JF, United Kingdom
From: 3 November 2010To: 29 November 2013
Timeline

29 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Nov 10
Funding Round
Nov 13
Funding Round
Mar 17
Funding Round
Dec 19
Owner Exit
May 20
Owner Exit
May 20
Owner Exit
May 20
Director Left
May 20
Director Joined
May 20
Director Left
May 20
Director Left
May 20
Director Joined
May 20
Director Joined
May 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 Joined
Mar 25
Director Left
Mar 25
3
Funding
17
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

ALLARD, Philip Henrik

Active
50 Eastbourne Terrace, LondonW2 6LG
Born June 1975
Director
Appointed 14 May 2020

CHANDLER, Jonathan Peter

Active
50 Eastbourne Terrace, LondonW2 6LG
Born October 1982
Director
Appointed 14 May 2020

COX, Damian

Active
50 Eastbourne Terrace, LondonW2 6LG
Born January 1975
Director
Appointed 14 May 2020

SMITH, Stuart John

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

CSC CLS (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

BOON, Hilary Teresa

Resigned
423 Kirkstall Road, LeedsLS4 2EW
Born August 1965
Director
Appointed 03 Nov 2010
Resigned 14 May 2020

BOON, Simon Timothy

Resigned
423 Kirkstall Road, LeedsLS4 2EW
Born July 1965
Director
Appointed 03 Nov 2010
Resigned 14 May 2020

GALLANT, Darren Peter

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

HEBDEN, Jill

Resigned
Bartholomew Lane, LondonEC2N 2AX
Born November 1971
Director
Appointed 07 Nov 2024
Resigned 13 Feb 2025

INMAN, Paul James

Resigned
423 Kirkstall Road, LeedsLS4 2EW
Born September 1975
Director
Appointed 03 Nov 2010
Resigned 14 May 2020

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
Bartholomew Lane, LondonEC2N 2AX
Born November 1982
Director
Appointed 08 Jul 2021
Resigned 17 May 2024

Persons with significant control

5

1 Active
4 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 14 May 2020
Ceased 24 Mar 2021

Mr Paul James Inman

Ceased
423 Kirkstall Road, LeedsLS4 2EW
Born September 1975

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Nov 2016
Ceased 14 May 2020

Mr Simon Timothy Boon

Ceased
423 Kirkstall Road, LeedsLS4 2EW
Born July 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Nov 2016
Ceased 14 May 2020

Mrs Hilary Teresa Boon

Ceased
423 Kirkstall Road, LeedsLS4 2EW
Born August 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Nov 2016
Ceased 14 May 2020
Fundings
Financials
Latest Activities

Filing History

111

Confirmation Statement With Updates
9 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
20 October 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 March 2025
TM01Termination of Director
Confirmation Statement With Updates
21 February 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
21 February 2025
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
13 January 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 December 2024
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
13 December 2024
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
28 November 2024
CH01Change of Director Details
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
Appoint Person Director Company With Name Date
13 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 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
14 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
21 December 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 December 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Small
28 April 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
7 March 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
28 February 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
22 December 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
21 December 2022
CS01Confirmation Statement
Gazette Notice Compulsory
29 November 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
16 September 2022
DISS40First Gazette Notice for Voluntary Strike Off
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
Dissolved Compulsory Strike Off Suspended
14 June 2022
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
17 May 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
9 May 2022
CH01Change of Director Details
Change Person Director Company With Change Date
18 February 2022
CH01Change of Director Details
Change To A Person With Significant Control
4 January 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
4 January 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
4 January 2022
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2022
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2022
CH01Change of Director Details
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
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
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
Confirmation Statement With Updates
3 March 2021
CS01Confirmation Statement
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
Memorandum Articles
5 June 2020
MAMA
Resolution
5 June 2020
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
15 May 2020
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
15 May 2020
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
15 May 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
15 May 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
15 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 May 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
15 May 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
15 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 May 2020
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
13 May 2020
AAAnnual Accounts
Legacy
31 January 2020
RP04CS01RP04CS01
Confirmation Statement With Updates
17 December 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
11 December 2019
CS01Confirmation Statement
Capital Allotment Shares
11 December 2019
SH01Allotment of Shares
Confirmation Statement With No Updates
6 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 August 2018
AAAnnual Accounts
Change To A Person With Significant Control
15 January 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
15 January 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
15 January 2018
PSC04Change of PSC Details
Confirmation Statement With No Updates
17 November 2017
CS01Confirmation Statement
Change To A Person With Significant Control
31 August 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
31 August 2017
PSC04Change of PSC Details
Change Person Director Company With Change Date
31 August 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
31 August 2017
AD01Change of Registered Office Address
Change To A Person With Significant Control
31 August 2017
PSC04Change of PSC Details
Change Person Director Company With Change Date
31 August 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 August 2017
AAAnnual Accounts
Change Person Director Company With Change Date
17 August 2017
CH01Change of Director Details
Change Person Director Company With Change Date
17 August 2017
CH01Change of Director Details
Second Filing Of Annual Return With Made Up Date
11 April 2017
RP04AR01RP04AR01
Second Filing Capital Allotment Shares
23 March 2017
RP04SH01RP04SH01
Capital Allotment Shares
2 March 2017
SH01Allotment of Shares
Legacy
18 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 August 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
29 January 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
10 December 2013
AD01Change of Registered Office Address
Capital Allotment Shares
29 November 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
29 November 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
29 November 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2011
AR01AR01
Incorporation Company
3 November 2010
NEWINCIncorporation