About

Registered Number: 02900182
Date of Incorporation: 18/02/1994 (30 years and 3 months ago)
Company Status: Active
Registered Address: The Inspire, Hornbeam Park, Harrogate, HG2 8PA

 

Having been setup in 1994, Media Insight Outdoor Ltd are based in Harrogate. This company has 2 directors listed as Blease, Jacqueline Anne Chapple, Urwin, Nigel Duncan at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
URWIN, Nigel Duncan 03 March 1994 26 May 1994 1
Secretary Name Appointed Resigned Total Appointments
BLEASE, Jacqueline Anne Chapple 01 March 2011 - 1

Filing History

Document Type Date
AA - Annual Accounts 17 September 2020
CS01 - N/A 17 June 2020
AA - Annual Accounts 27 September 2019
CS01 - N/A 05 August 2019
CS01 - N/A 09 July 2018
AA - Annual Accounts 08 June 2018
AA - Annual Accounts 03 October 2017
CS01 - N/A 02 July 2017
PSC02 - N/A 02 July 2017
PSC02 - N/A 02 July 2017
TM01 - Termination of appointment of director 17 November 2016
AA - Annual Accounts 22 September 2016
AR01 - Annual Return 06 June 2016
AA - Annual Accounts 06 October 2015
AR01 - Annual Return 07 July 2015
AA - Annual Accounts 07 October 2014
AR01 - Annual Return 30 June 2014
CH04 - Change of particulars for corporate secretary 30 June 2014
AP01 - Appointment of director 01 May 2014
TM01 - Termination of appointment of director 01 May 2014
AA - Annual Accounts 02 October 2013
AR01 - Annual Return 12 June 2013
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 13 August 2012
AD01 - Change of registered office address 16 July 2012
AP01 - Appointment of director 06 October 2011
TM01 - Termination of appointment of director 06 October 2011
AA - Annual Accounts 29 September 2011
CH01 - Change of particulars for director 20 June 2011
AR01 - Annual Return 07 June 2011
CH01 - Change of particulars for director 03 March 2011
TM01 - Termination of appointment of director 01 March 2011
AP01 - Appointment of director 01 March 2011
AP03 - Appointment of secretary 01 March 2011
AA - Annual Accounts 23 September 2010
AR01 - Annual Return 16 June 2010
AA - Annual Accounts 03 November 2009
363a - Annual Return 03 July 2009
AA - Annual Accounts 28 August 2008
363a - Annual Return 25 June 2008
288a - Notice of appointment of directors or secretaries 25 June 2008
AA - Annual Accounts 04 November 2007
288b - Notice of resignation of directors or secretaries 19 June 2007
363a - Annual Return 19 June 2007
288a - Notice of appointment of directors or secretaries 19 June 2007
287 - Change in situation or address of Registered Office 05 June 2007
AA - Annual Accounts 05 December 2006
RESOLUTIONS - N/A 19 September 2006
RESOLUTIONS - N/A 19 September 2006
RESOLUTIONS - N/A 19 September 2006
363a - Annual Return 10 August 2006
AA - Annual Accounts 24 July 2005
287 - Change in situation or address of Registered Office 23 June 2005
288b - Notice of resignation of directors or secretaries 23 June 2005
363s - Annual Return 10 June 2005
287 - Change in situation or address of Registered Office 22 October 2004
363s - Annual Return 11 August 2004
287 - Change in situation or address of Registered Office 11 August 2004
AA - Annual Accounts 07 June 2004
AA - Annual Accounts 19 September 2003
363s - Annual Return 09 September 2003
363s - Annual Return 13 April 2003
288b - Notice of resignation of directors or secretaries 13 April 2003
AA - Annual Accounts 28 June 2002
288b - Notice of resignation of directors or secretaries 07 January 2002
288a - Notice of appointment of directors or secretaries 07 January 2002
AA - Annual Accounts 02 November 2001
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 02 November 2001
363s - Annual Return 21 June 2001
AA - Annual Accounts 02 February 2001
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 09 November 2000
363s - Annual Return 27 June 2000
288b - Notice of resignation of directors or secretaries 27 June 2000
363s - Annual Return 21 June 2000
288a - Notice of appointment of directors or secretaries 22 May 2000
288b - Notice of resignation of directors or secretaries 25 April 2000
AA - Annual Accounts 22 April 2000
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 07 October 1999
AA - Annual Accounts 03 August 1999
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 21 September 1998
363s - Annual Return 27 July 1998
AA - Annual Accounts 23 October 1997
363s - Annual Return 29 June 1997
AA - Annual Accounts 10 October 1996
363s - Annual Return 18 June 1996
AA - Annual Accounts 30 November 1995
225(2) - Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period 21 November 1995
CERTNM - Change of name certificate 01 September 1995
363s - Annual Return 09 June 1995
288 - N/A 18 April 1995
288 - N/A 05 April 1995
288 - N/A 05 April 1995
288 - N/A 05 April 1995
CERTNM - Change of name certificate 15 March 1994
RESOLUTIONS - N/A 14 March 1994
287 - Change in situation or address of Registered Office 14 March 1994
288 - N/A 14 March 1994
288 - N/A 14 March 1994
288 - N/A 14 March 1994
NEWINC - New incorporation documents 18 February 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.