Background WavePink WaveYellow Wave

OUTDO MEDIA GROUP LIMITED (07462517)

OUTDO MEDIA GROUP LIMITED (07462517) is an active UK company. incorporated on 7 December 2010. with registered office in Halifax. The company operates in the Professional, Scientific and Technical Activities sector, engaged in advertising agencies. OUTDO MEDIA GROUP LIMITED has been registered for 15 years. Current directors include ARMSTRONG, Edward Thomas, BRENNAN, Michael Anthony, DAVIES, Rachel Elizabeth and 3 others.

Company Number
07462517
Status
active
Type
ltd
Incorporated
7 December 2010
Age
15 years
Address
5a Clare Road, Halifax, HX1 2HX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Advertising agencies
Directors
ARMSTRONG, Edward Thomas, BRENNAN, Michael Anthony, DAVIES, Rachel Elizabeth, ECCLES, Richard William Maylott, GOODMAN, Peter Martin, WALKER, Andrew Kenneth
SIC Codes
73110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OUTDO MEDIA GROUP LIMITED

OUTDO MEDIA GROUP LIMITED is an active company incorporated on 7 December 2010 with the registered office located in Halifax. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in advertising agencies. OUTDO MEDIA GROUP LIMITED was registered 15 years ago.(SIC: 73110)

Status

active

Active since 15 years ago

Company No

07462517

LTD Company

Age

15 Years

Incorporated 7 December 2010

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

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 6 January 2026 (3 months ago)
Submitted on 6 January 2026 (3 months ago)

Next Due

Due by 20 January 2027
For period ending 6 January 2027

Previous Company Names

OUTDO MEDIA LIMITED
From: 11 September 2025To: 22 December 2025
CP MEDIA LIMITED
From: 23 December 2022To: 11 September 2025
COMMUNITY PARTNERS LIMITED
From: 7 July 2011To: 23 December 2022
RAWLAW 10 LTD
From: 7 December 2010To: 7 July 2011
Contact
Address

5a Clare Road Halifax, HX1 2HX,

Previous Addresses

C P Media House 7 Harrison Road Halifax West Yorkshire HX1 2AF England
From: 9 October 2017To: 8 November 2022
The Ad House 52 East Parade Harrogate North Yorkshire HG1 5LT
From: 7 December 2010To: 9 October 2017
Timeline

23 key events • 2010 - 2026

Funding Officers Ownership
Company Founded
Dec 10
Director Joined
Jul 11
Funding Round
Mar 12
Director Left
Jan 13
Director Joined
Jan 13
Director Joined
Jan 13
Director Left
Jul 17
Director Joined
Nov 19
Director Joined
Nov 19
Owner Exit
Dec 20
Owner Exit
Dec 20
Funding Round
Jun 22
Director Left
Jul 22
Director Left
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Joined
May 23
Director Joined
Sept 24
Director Left
Sept 24
Owner Exit
Jan 26
Owner Exit
Jan 26
Share Issue
Feb 26
3
Funding
15
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

15

7 Active
8 Resigned

GOODMAN, Peter Martin

Active
Clare Road, HalifaxHX1 2HX
Secretary
Appointed 23 Mar 2026

ARMSTRONG, Edward Thomas

Active
Clare Road, HalifaxHX1 2HX
Born February 1988
Director
Appointed 20 Jun 2022

BRENNAN, Michael Anthony

Active
Clare Road, HalifaxHX1 2HX
Born July 1966
Director
Appointed 01 Jan 2011

DAVIES, Rachel Elizabeth

Active
Clare Road, HalifaxHX1 2HX
Born August 1969
Director
Appointed 20 Jun 2022

ECCLES, Richard William Maylott

Active
Clare Road, HalifaxHX1 2HX
Born April 1974
Director
Appointed 20 Jun 2022

GOODMAN, Peter Martin

Active
Clare Road, HalifaxHX1 2HX
Born June 1977
Director
Appointed 23 Sept 2024

WALKER, Andrew Kenneth

Active
Clare Road, HalifaxHX1 2HX
Born February 1961
Director
Appointed 01 Nov 2012

VERBEKEN, Elizabeth

Resigned
52 East Parade, HarrogateHG1 5LT
Secretary
Appointed 07 Dec 2010
Resigned 01 Jan 2011

WALKER, Andrew Kenneth

Resigned
52 East Parade, HarrogateHG1 5LT
Secretary
Appointed 01 Jan 2011
Resigned 01 Nov 2012

WALKER, Nicola Karren

Resigned
52 East Parade, HarrogateHG1 5LT
Secretary
Appointed 01 Nov 2012
Resigned 23 Mar 2026

AGER, Nathaniel James

Resigned
52 East Parade, HarrogateHG1 5LT
Born March 1980
Director
Appointed 01 Nov 2012
Resigned 10 Jul 2017

BRENNAN, Susan Anne, Dr

Resigned
7 Harrison Road, HalifaxHX1 2AF
Born June 1964
Director
Appointed 28 Oct 2019
Resigned 14 Jul 2022

O'DRISCOLL, Mary Rachel

Resigned
Clare Road, HalifaxHX1 2HX
Born April 1969
Director
Appointed 20 Apr 2023
Resigned 23 Sept 2024

WALKER, Andrew Kenneth

Resigned
52 East Parade, HarrogateHG1 5LT
Born February 1961
Director
Appointed 07 Dec 2010
Resigned 01 Nov 2012

WALKER, Nicola Karren

Resigned
52 East Parade, HarrogateHG1 5LT
Born June 1964
Director
Appointed 28 Oct 2019
Resigned 14 Jul 2022

Persons with significant control

6

2 Active
4 Ceased
Clare Road, HalifaxHX1 2HX

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Jan 2026
East Parade, HarrogateHG1 5LT

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Jan 2026
Clare Road, HalifaxHX1 2HX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Jan 2026
Ceased 22 Jan 2026
Clare Road, HalifaxHX1 2HX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Nov 2020
Ceased 21 Jan 2026

Mr Michael Anthony Brennan

Ceased
7 Harrison Road, HalifaxHX1 2AF
Born July 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 16 Nov 2020
52 East Parade, HarrogateHG1 5LT

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 16 Nov 2020
Fundings
Financials
Latest Activities

Filing History

88

Appoint Person Secretary Company With Name Date
25 March 2026
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 March 2026
TM02Termination of Secretary
Capital Alter Shares Subdivision
11 February 2026
SH02Allotment of Shares (prescribed particulars)
Resolution
29 January 2026
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
22 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 January 2026
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 January 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 January 2026
PSC02Notification of Relevant Legal Entity PSC
Replacement Filing Of Confirmation Statement With Made Up Date
14 January 2026
RP01CS01RP01CS01
Confirmation Statement
6 January 2026
CS01Confirmation Statement
Memorandum Articles
2 January 2026
MAMA
Resolution
2 January 2026
RESOLUTIONSResolutions
Certificate Change Of Name Company
22 December 2025
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
5 December 2025
CS01Confirmation Statement
Confirmation Statement With Updates
28 October 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
23 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2025
CH01Change of Director Details
Accounts With Accounts Type Group
26 September 2025
AAAnnual Accounts
Certificate Change Of Name Company
11 September 2025
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
24 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 September 2024
TM01Termination of Director
Accounts With Accounts Type Group
8 August 2024
AAAnnual Accounts
Change To A Person With Significant Control
25 March 2024
PSC05Notification that PSC Information has been Withdrawn
Second Filing Of Confirmation Statement With Made Up Date
25 October 2023
RP04CS01RP04CS01
Confirmation Statement With Updates
23 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 May 2023
AP01Appointment of Director
Certificate Change Of Name Company
23 December 2022
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
23 December 2022
CONNOTConfirmation Statement Notification
Confirmation Statement With Updates
6 December 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 November 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
15 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
14 July 2022
TM01Termination of Director
Capital Allotment Shares
30 June 2022
SH01Allotment of Shares
Resolution
30 June 2022
RESOLUTIONSResolutions
Memorandum Articles
30 June 2022
MAMA
Capital Variation Of Rights Attached To Shares
28 June 2022
SH10Notice of Particulars of Variation
Accounts With Accounts Type Group
10 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
28 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 December 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
30 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 November 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
24 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 October 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
11 July 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2014
AR01AR01
Change Person Secretary Company With Change Date
23 December 2014
CH03Change of Secretary Details
Accounts With Accounts Type Small
28 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 December 2013
AR01AR01
Change Account Reference Date Company Current Extended
11 November 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
22 August 2013
AAAnnual Accounts
Appoint Person Director Company With Name
24 January 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
24 January 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
23 January 2013
TM02Termination of Secretary
Termination Director Company With Name
23 January 2013
TM01Termination of Director
Appoint Person Director Company With Name
23 January 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 September 2012
AAAnnual Accounts
Capital Allotment Shares
7 March 2012
SH01Allotment of Shares
Change Account Reference Date Company Previous Shortened
21 February 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
13 December 2011
AR01AR01
Appoint Person Secretary Company With Name
7 July 2011
AP03Appointment of Secretary
Certificate Change Of Name Company
7 July 2011
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name
6 July 2011
AP01Appointment of Director
Termination Secretary Company With Name
6 July 2011
TM02Termination of Secretary
Resolution
31 December 2010
RESOLUTIONSResolutions
Change Of Name Notice
31 December 2010
CONNOTConfirmation Statement Notification
Incorporation Company
7 December 2010
NEWINCIncorporation