Background WavePink WaveYellow Wave

PARKWAY OUTDOOR DIGITAL LIMITED (09121491)

PARKWAY OUTDOOR DIGITAL LIMITED (09121491) is an active UK company. incorporated on 8 July 2014. with registered office in Wilmslow. The company operates in the Professional, Scientific and Technical Activities sector, engaged in media representation services. PARKWAY OUTDOOR DIGITAL LIMITED has been registered for 11 years. Current directors include JONES, Mark Emerson, JONES, Peter Emerson.

Company Number
09121491
Status
active
Type
ltd
Incorporated
8 July 2014
Age
11 years
Address
3 Grove Street, Wilmslow, SK9 1DU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Media representation services
Directors
JONES, Mark Emerson, JONES, Peter Emerson
SIC Codes
73120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PARKWAY OUTDOOR DIGITAL LIMITED

PARKWAY OUTDOOR DIGITAL LIMITED is an active company incorporated on 8 July 2014 with the registered office located in Wilmslow. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in media representation services. PARKWAY OUTDOOR DIGITAL LIMITED was registered 11 years ago.(SIC: 73120)

Status

active

Active since 11 years ago

Company No

09121491

LTD Company

Age

11 Years

Incorporated 8 July 2014

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 4 February 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 1 November 2025 (6 months ago)
Submitted on 3 November 2025 (5 months ago)

Next Due

Due by 15 November 2026
For period ending 1 November 2026
Contact
Address

3 Grove Street Wilmslow, SK9 1DU,

Timeline

3 key events • 2014 - 2019

Funding Officers Ownership
Company Founded
Jul 14
Director Left
Mar 19
Director Left
Mar 19
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

MAHARAJ, Varun

Active
Grove Street, WilmslowSK9 1DU
Secretary
Appointed 03 Aug 2018

JONES, Mark Emerson

Active
Heyes Lane, Alderley EdgeSK9 7LF
Born December 1964
Director
Appointed 08 Jul 2014

JONES, Peter Emerson

Active
Heyes Lane, Alderley EdgeSK9 7LF
Born March 1935
Director
Appointed 08 Jul 2014

WEATHERBY, Anne Catherine

Resigned
Heyes Lane, Alderley EdgeSK9 7LF
Secretary
Appointed 08 Jul 2014
Resigned 03 Aug 2018

LLOYD, Anthony Richard

Resigned
West Street, Alderley EdgeSK9 7EG
Born July 1966
Director
Appointed 08 Jul 2014
Resigned 13 Mar 2019

MOODIE, Alexander

Resigned
Ingmanthorpe, WetherbyLS22 5HL
Born October 1971
Director
Appointed 08 Jul 2014
Resigned 15 Mar 2019

Persons with significant control

2

Heyes Lane, Alderley EdgeSK9 7LF

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Grove Street, WilmslowSK9 1DU

Nature of Control

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

Filing History

42

Accounts With Accounts Type Audit Exemption Subsiduary
4 February 2026
AAAnnual Accounts
Legacy
4 February 2026
PARENT_ACCPARENT_ACC
Legacy
4 February 2026
GUARANTEE2GUARANTEE2
Legacy
4 February 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
3 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
11 June 2025
AAAnnual Accounts
Legacy
11 June 2025
PARENT_ACCPARENT_ACC
Legacy
11 June 2025
GUARANTEE2GUARANTEE2
Legacy
11 June 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
1 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 February 2024
AAAnnual Accounts
Legacy
7 February 2024
PARENT_ACCPARENT_ACC
Legacy
7 February 2024
GUARANTEE2GUARANTEE2
Legacy
7 February 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
1 November 2023
CS01Confirmation Statement
Auditors Resignation Company
27 June 2023
AUDAUD
Accounts With Accounts Type Small
3 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2021
CS01Confirmation Statement
Change To A Person With Significant Control
29 October 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
12 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
18 March 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 January 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
13 August 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 August 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
18 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
13 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
13 February 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
1 February 2016
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
29 January 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
14 July 2015
AR01AR01
Change Account Reference Date Company Current Shortened
21 July 2014
AA01Change of Accounting Reference Date
Incorporation Company
8 July 2014
NEWINCIncorporation