About

Registered Number: 04921361
Date of Incorporation: 03/10/2003 (20 years and 6 months ago)
Company Status: Active
Registered Address: 145a Ashley Road, Hale, Altrincham, Cheshire, WA14 2UW

 

Based in Altrincham, Cheshire, Marshall Outdoor Advertising Ltd was established in 2003, it has a status of "Active". The current directors of the company are listed as Marshall, Samantha Louise, Marshall, Ian. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MARSHALL, Ian 03 October 2003 31 July 2006 1
Secretary Name Appointed Resigned Total Appointments
MARSHALL, Samantha Louise 03 October 2003 31 July 2006 1

Filing History

Document Type Date
CS01 - N/A 02 October 2020
AA - Annual Accounts 30 April 2020
CS01 - N/A 09 October 2019
AA - Annual Accounts 30 April 2019
CS01 - N/A 22 October 2018
AA - Annual Accounts 13 June 2018
CS01 - N/A 09 October 2017
AA - Annual Accounts 23 February 2017
CS01 - N/A 23 October 2016
AA - Annual Accounts 04 May 2016
AR01 - Annual Return 28 September 2015
AA - Annual Accounts 07 June 2015
AD01 - Change of registered office address 28 May 2015
AR01 - Annual Return 04 November 2014
AA - Annual Accounts 18 August 2014
AR01 - Annual Return 14 October 2013
AA - Annual Accounts 19 March 2013
AR01 - Annual Return 19 October 2012
AA - Annual Accounts 31 January 2012
AR01 - Annual Return 22 November 2011
AA - Annual Accounts 20 June 2011
AR01 - Annual Return 04 November 2010
AA - Annual Accounts 26 March 2010
AR01 - Annual Return 16 October 2009
CH01 - Change of particulars for director 16 October 2009
CH01 - Change of particulars for director 16 October 2009
363a - Annual Return 23 March 2009
AA - Annual Accounts 09 March 2009
363a - Annual Return 08 December 2008
353 - Register of members 08 December 2008
287 - Change in situation or address of Registered Office 08 December 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 08 December 2008
AA - Annual Accounts 04 November 2008
363s - Annual Return 18 October 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 September 2007
AA - Annual Accounts 28 August 2007
363s - Annual Return 06 December 2006
AA - Annual Accounts 31 August 2006
288a - Notice of appointment of directors or secretaries 30 August 2006
288a - Notice of appointment of directors or secretaries 30 August 2006
288b - Notice of resignation of directors or secretaries 17 August 2006
288b - Notice of resignation of directors or secretaries 17 August 2006
AA - Annual Accounts 04 November 2005
363s - Annual Return 12 October 2005
363s - Annual Return 27 September 2004
395 - Particulars of a mortgage or charge 29 June 2004
288a - Notice of appointment of directors or secretaries 07 October 2003
288a - Notice of appointment of directors or secretaries 07 October 2003
288b - Notice of resignation of directors or secretaries 06 October 2003
288b - Notice of resignation of directors or secretaries 06 October 2003
287 - Change in situation or address of Registered Office 06 October 2003
NEWINC - New incorporation documents 03 October 2003

Mortgages & Charges

Description Date Status Charge by
Legal charge 28 June 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.