Background WavePink WaveYellow Wave

HARLECH OUTDOOR DISPLAYS LIMITED (12324678)

HARLECH OUTDOOR DISPLAYS LIMITED (12324678) is an active UK company. incorporated on 20 November 2019. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in advertising agencies. HARLECH OUTDOOR DISPLAYS LIMITED has been registered for 6 years. Current directors include ALLARD, Philip Henrik, CHANDLER, Jonathan Peter, COX, Damian and 1 others.

Company Number
12324678
Status
active
Type
ltd
Incorporated
20 November 2019
Age
6 years
Address
Second Floor (North) Fifty Paddington, London, W2 6LG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Advertising agencies
Directors
ALLARD, Philip Henrik, CHANDLER, Jonathan Peter, COX, Damian, SMITH, Stuart John
SIC Codes
73110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HARLECH OUTDOOR DISPLAYS LIMITED

HARLECH OUTDOOR DISPLAYS LIMITED is an active company incorporated on 20 November 2019 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in advertising agencies. HARLECH OUTDOOR DISPLAYS LIMITED was registered 6 years ago.(SIC: 73110)

Status

active

Active since 6 years ago

Company No

12324678

LTD Company

Age

6 Years

Incorporated 20 November 2019

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

10 months left

Last Filed

Made up to 14 January 2026 (2 months ago)
Submitted on 14 January 2026 (2 months ago)

Next Due

Due by 28 January 2027
For period ending 14 January 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: 7 January 2025To: 8 December 2025
Quadrant House Floor 6 4 Thomas Moore Square London E1W 1YW England
From: 29 December 2023To: 7 January 2025
Rae House Dane Street Bishops Stortford Hertfordshire CM23 3BT United Kingdom
From: 20 November 2019To: 29 December 2023
Timeline

14 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Nov 19
New Owner
Dec 20
Director Joined
Dec 23
Director Joined
Dec 23
Director Joined
Dec 23
Director Joined
Dec 23
Director Left
Dec 23
Director Left
Dec 23
Owner Exit
Dec 23
Owner Exit
Dec 23
Director Left
Jun 24
Director Joined
Nov 24
Director Left
Feb 25
Director Joined
Mar 25
0
Funding
10
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

ALLARD, Philip Henrik

Active
50 Eastbourne Terrace, LondonW2 6LG
Born June 1975
Director
Appointed 21 Dec 2023

CHANDLER, Jonathan Peter

Active
50 Eastbourne Terrace, LondonW2 6LG
Born October 1982
Director
Appointed 21 Dec 2023

COX, Damian

Active
50 Eastbourne Terrace, LondonW2 6LG
Born January 1975
Director
Appointed 21 Dec 2023

SMITH, Stuart John

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

HEBDEN, Jill

Resigned
4 Thomas Moore Square, LondonE1W 1YW
Born November 1971
Director
Appointed 07 Nov 2024
Resigned 13 Feb 2025

MARSHALL, Dean Patrick

Resigned
Dane Street, Bishops StortfordCM23 3BT
Born June 1967
Director
Appointed 20 Nov 2019
Resigned 21 Dec 2023

PARKIN, Michael Charles Philip

Resigned
Dane Street, Bishops StortfordCM23 3BT
Born May 1948
Director
Appointed 20 Nov 2019
Resigned 21 Dec 2023

SMITH, Jennifer Lyn, Mrs.

Resigned
4 Thomas Moore Square, LondonE1W 1YW
Born November 1982
Director
Appointed 21 Dec 2023
Resigned 17 May 2024

Persons with significant control

3

1 Active
2 Ceased
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 21 Dec 2023

Mr Dean Patrick Marshall

Ceased
Dane Street, Bishops StortfordCM23 3BT
Born June 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 Dec 2020
Ceased 21 Dec 2023

Mr Michael Charles Philip Parkin

Ceased
Dane Street, Bishops StortfordCM23 3BT
Born May 1948

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 20 Nov 2019
Ceased 21 Dec 2023
Fundings
Financials
Latest Activities

Filing History

38

Confirmation Statement With Updates
14 January 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
Accounts With Accounts Type Small
29 May 2025
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
19 May 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
16 May 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 February 2025
TM01Termination of Director
Confirmation Statement With Updates
13 January 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 January 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
28 November 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
21 November 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 June 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 June 2024
TM01Termination of Director
Resolution
30 January 2024
RESOLUTIONSResolutions
Memorandum Articles
30 January 2024
MAMA
Change Account Reference Date Company Previous Shortened
29 December 2023
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
29 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 December 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
29 December 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
29 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
29 December 2023
TM01Termination of Director
Notification Of A Person With Significant Control
29 December 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
27 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 May 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 February 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
9 December 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 December 2020
PSC01Notification of Individual PSC
Incorporation Company
20 November 2019
NEWINCIncorporation