Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EXCEL OUTDOOR MEDIA LIMITED
Company Information for

EXCEL OUTDOOR MEDIA LIMITED

991 Great West Road, Brentford, Middlesex, TW8 9DN,
Company Registration Number
02701479
Private Limited Company
Active

Company Overview

About Excel Outdoor Media Ltd
EXCEL OUTDOOR MEDIA LIMITED was founded on 1992-03-30 and has its registered office in Middlesex. The organisation's status is listed as "Active". Excel Outdoor Media Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
EXCEL OUTDOOR MEDIA LIMITED
 
Legal Registered Office
991 Great West Road
Brentford
Middlesex
TW8 9DN
Other companies in TW8
 
Filing Information
Company Number 02701479
Company ID Number 02701479
Date formed 1992-03-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2024-04-04
Return next due 2025-04-18
Type of accounts DORMANT
Last Datalog update: 2024-04-17 10:56:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EXCEL OUTDOOR MEDIA LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of EXCEL OUTDOOR MEDIA LIMITED

Current Directors
Officer Role Date Appointed
PHILIP IDRIS JAMES THOMAS
Company Secretary 2007-05-10
THIBAUT HUON DE KERMADEC
Director 2016-11-02
HELENA MARY KAVANAGH
Director 2016-02-02
PHILIP IDRIS JAMES THOMAS
Director 2007-05-10
Previous Officers
Officer Role Date Appointed Date Resigned
LAWRENCE RICHARD HAINES
Director 2007-05-10 2016-02-02
MICHAEL HAWKES
Company Secretary 1997-03-10 2007-05-10
ERIC FARQUHARSON
Director 1996-08-06 2007-05-10
MICHAEL HAWKES
Director 1994-08-01 2007-05-10
PAUL JAMES ROBINSON
Company Secretary 1994-08-01 1997-03-10
PHILIP ROSS FOXWELL
Director 1994-08-01 1997-03-10
PHILIP TAIT
Director 1993-03-11 1997-02-28
TIMOTHY CHARLES WILLIAM GODWIN
Director 1993-03-11 1997-02-06
TIMOTHY CHARLES WILLIAM GODWIN
Company Secretary 1993-03-11 1994-08-01
RICHARD GEORGE INGRAM
Director 1992-04-23 1993-03-11
JEREMY JAMES PASSMORE LINCOLN
Director 1992-04-23 1993-03-11
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1992-03-30 1992-04-23
INSTANT COMPANIES LIMITED
Nominated Director 1992-03-30 1992-04-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILIP IDRIS JAMES THOMAS UNITED COMMUNICATIONS TRUSTEES LIMITED Company Secretary 2008-11-10 CURRENT 1990-02-28 Active
PHILIP IDRIS JAMES THOMAS FONTMELL LIMITED Company Secretary 2007-05-10 CURRENT 1998-02-13 Active
PHILIP IDRIS JAMES THOMAS THE ALLAM GROUP LIMITED Company Secretary 2006-01-12 CURRENT 1926-03-24 Active
PHILIP IDRIS JAMES THOMAS NATIONAL SOLUS SITES LIMITED Company Secretary 2006-01-12 CURRENT 1935-12-28 Active
PHILIP IDRIS JAMES THOMAS 00225982 LIMITED Company Secretary 2002-01-01 CURRENT 1927-11-19 Dissolved 2014-03-04
PHILIP IDRIS JAMES THOMAS JCDECAUX AIRPORT UK LIMITED Company Secretary 2002-01-01 CURRENT 1925-04-06 Active
PHILIP IDRIS JAMES THOMAS JCDECAUX UNITED LIMITED Company Secretary 2002-01-01 CURRENT 1964-03-20 Active
PHILIP IDRIS JAMES THOMAS JCDECAUX LIMITED Company Secretary 2002-01-01 CURRENT 1964-10-30 Active
PHILIP IDRIS JAMES THOMAS JCDECAUX UK LIMITED Company Secretary 2002-01-01 CURRENT 1982-11-19 Active
THIBAUT HUON DE KERMADEC VIOOH LIMITED Director 2017-07-27 CURRENT 2017-07-27 Active
THIBAUT HUON DE KERMADEC CONCOURSE INITIATIVES LIMITED Director 2016-11-02 CURRENT 1994-04-11 Dissolved 2016-11-29
THIBAUT HUON DE KERMADEC JCDECAUX AIRPORT UK LIMITED Director 2016-11-02 CURRENT 1925-04-06 Active
THIBAUT HUON DE KERMADEC FONTMELL LIMITED Director 2016-11-02 CURRENT 1998-02-13 Active
THIBAUT HUON DE KERMADEC JCDECAUX SMALL CELLS LIMITED Director 2016-11-02 CURRENT 2014-04-03 Active
THIBAUT HUON DE KERMADEC THE ALLAM GROUP LIMITED Director 2016-11-02 CURRENT 1926-03-24 Active
THIBAUT HUON DE KERMADEC NATIONAL SOLUS SITES LIMITED Director 2016-11-02 CURRENT 1935-12-28 Active
THIBAUT HUON DE KERMADEC IN FOCUS PUBLIC NETWORKS LIMITED Director 2016-11-01 CURRENT 2008-01-03 Active
THIBAUT HUON DE KERMADEC JCDECAUX UNITED LIMITED Director 2016-11-01 CURRENT 1964-03-20 Active
THIBAUT HUON DE KERMADEC JCDECAUX LIMITED Director 2016-11-01 CURRENT 1964-10-30 Active
THIBAUT HUON DE KERMADEC JCDECAUX UK LIMITED Director 2016-11-01 CURRENT 1982-11-19 Active
HELENA MARY KAVANAGH CONCOURSE INITIATIVES LIMITED Director 2016-02-02 CURRENT 1994-04-11 Dissolved 2016-11-29
HELENA MARY KAVANAGH JCDECAUX AIRPORT UK LIMITED Director 2016-02-02 CURRENT 1925-04-06 Active
HELENA MARY KAVANAGH FONTMELL LIMITED Director 2016-02-02 CURRENT 1998-02-13 Active
HELENA MARY KAVANAGH IN FOCUS PUBLIC NETWORKS LIMITED Director 2016-02-02 CURRENT 2008-01-03 Active
HELENA MARY KAVANAGH THE ALLAM GROUP LIMITED Director 2016-02-02 CURRENT 1926-03-24 Active
HELENA MARY KAVANAGH NATIONAL SOLUS SITES LIMITED Director 2016-02-02 CURRENT 1935-12-28 Active
HELENA MARY KAVANAGH JCDECAUX UNITED LIMITED Director 2016-02-02 CURRENT 1964-03-20 Active
HELENA MARY KAVANAGH JCDECAUX LIMITED Director 2016-02-02 CURRENT 1964-10-30 Active
HELENA MARY KAVANAGH CHAMBRE DE COMMERCE FRANCAISE DE GRANDE-BRETAGNE LIMITED Director 2014-11-20 CURRENT 1936-12-31 Active
HELENA MARY KAVANAGH JCDECAUX UK LIMITED Director 2012-08-23 CURRENT 1982-11-19 Active
PHILIP IDRIS JAMES THOMAS VIOOH LIMITED Director 2017-07-27 CURRENT 2017-07-27 Active
PHILIP IDRIS JAMES THOMAS CIL 2012 LIMITED Director 2011-11-11 CURRENT 1997-12-30 Dissolved 2014-05-13
PHILIP IDRIS JAMES THOMAS CONCOURSE INITIATIVES LIMITED Director 2011-11-11 CURRENT 1994-04-11 Dissolved 2016-11-29
PHILIP IDRIS JAMES THOMAS FONTMELL LIMITED Director 2007-05-10 CURRENT 1998-02-13 Active
PHILIP IDRIS JAMES THOMAS THE ALLAM GROUP LIMITED Director 2006-01-12 CURRENT 1926-03-24 Active
PHILIP IDRIS JAMES THOMAS NATIONAL SOLUS SITES LIMITED Director 2006-01-12 CURRENT 1935-12-28 Active
PHILIP IDRIS JAMES THOMAS 00225982 LIMITED Director 2002-01-01 CURRENT 1927-11-19 Dissolved 2014-03-04
PHILIP IDRIS JAMES THOMAS JCDECAUX AIRPORT UK LIMITED Director 2002-01-01 CURRENT 1925-04-06 Active
PHILIP IDRIS JAMES THOMAS JCDECAUX UNITED LIMITED Director 2002-01-01 CURRENT 1964-03-20 Active
PHILIP IDRIS JAMES THOMAS JCDECAUX LIMITED Director 2002-01-01 CURRENT 1964-10-30 Active
PHILIP IDRIS JAMES THOMAS JCDECAUX UK LIMITED Director 2002-01-01 CURRENT 1982-11-19 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-09ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-04-06CONFIRMATION STATEMENT MADE ON 04/04/23, WITH NO UPDATES
2023-03-09Termination of appointment of Sandra Boisseau on 2023-02-24
2023-03-09Appointment of Miss Xinyue (Anna) Wang as company secretary on 2023-02-24
2023-03-09APPOINTMENT TERMINATED, DIRECTOR SANDRA BOISSEAU
2023-03-09DIRECTOR APPOINTED MISS XINYUE (ANNA) WANG
2022-09-27ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-04-06CS01CONFIRMATION STATEMENT MADE ON 04/04/22, WITH NO UPDATES
2022-04-06TM01APPOINTMENT TERMINATED, DIRECTOR THIBAUT HUON DE KERMADEC
2022-04-06AP03Appointment of Mrs Sandra Boisseau as company secretary on 2022-03-24
2022-04-06TM02Termination of appointment of Thibaut Huon De Kermadec on 2022-03-24
2022-02-21AP01DIRECTOR APPOINTED MRS SANDRA BOISSEAU
2021-10-11CH01Director's details changed for Mr Christopher William Robertson Collins on 2021-10-11
2021-10-11PSC04Change of details for Mr Jean-Francois Decaux as a person with significant control on 2021-10-11
2021-09-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-04-08CS01CONFIRMATION STATEMENT MADE ON 04/04/21, WITH NO UPDATES
2020-09-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-04-06CS01CONFIRMATION STATEMENT MADE ON 04/04/20, WITH NO UPDATES
2019-10-16AP03Appointment of Mr Thibaut Huon De Kermadec as company secretary on 2019-10-07
2019-10-16TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP IDRIS JAMES THOMAS
2019-10-16TM02Termination of appointment of Philip Idris James Thomas on 2019-10-07
2019-09-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-04-10CS01CONFIRMATION STATEMENT MADE ON 04/04/19, WITH NO UPDATES
2019-04-04AP01DIRECTOR APPOINTED MR CHRISTOPHER WILLIAM ROBERTSON COLLINS
2018-09-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-04-16CS01CONFIRMATION STATEMENT MADE ON 04/04/18, WITH NO UPDATES
2017-08-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-04-19LATEST SOC19/04/17 STATEMENT OF CAPITAL;GBP 6891
2017-04-19CS01CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES
2016-11-15AP01DIRECTOR APPOINTED MR THIBAUT HUON DE KERMADEC
2016-10-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-05-18LATEST SOC18/05/16 STATEMENT OF CAPITAL;GBP 6891
2016-05-18AR0104/04/16 ANNUAL RETURN FULL LIST
2016-02-05AP01DIRECTOR APPOINTED MS HELENA MARY KAVANAGH
2016-02-02TM01APPOINTMENT TERMINATED, DIRECTOR LAWRENCE RICHARD HAINES
2015-10-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-04-16LATEST SOC16/04/15 STATEMENT OF CAPITAL;GBP 6891
2015-04-16AR0104/04/15 ANNUAL RETURN FULL LIST
2014-10-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-04-28LATEST SOC28/04/14 STATEMENT OF CAPITAL;GBP 6891
2014-04-28AR0104/04/14 ANNUAL RETURN FULL LIST
2013-10-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-04-22AR0104/04/13 ANNUAL RETURN FULL LIST
2012-07-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2012-04-11AR0104/04/12 ANNUAL RETURN FULL LIST
2011-05-19AR0105/04/11 ANNUAL RETURN FULL LIST
2011-03-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/10
2010-05-21AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-13AR0104/04/10 ANNUAL RETURN FULL LIST
2009-07-22AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-11363aRETURN MADE UP TO 04/04/09; FULL LIST OF MEMBERS
2008-11-13AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-06-13363aRETURN MADE UP TO 04/04/08; FULL LIST OF MEMBERS
2008-01-02RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-12-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 09/05/07
2007-12-14225ACC. REF. DATE SHORTENED FROM 10/05/08 TO 31/12/07
2007-09-0488(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2007-09-0488(2)RAD 10/05/07--------- £ SI 2628@1=2628 £ IC 4263/6891
2007-07-19RES12VARYING SHARE RIGHTS AND NAMES
2007-07-19RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-06-28225ACC. REF. DATE EXTENDED FROM 31/03/07 TO 10/05/07
2007-06-05288aNEW DIRECTOR APPOINTED
2007-06-05288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-06-05288bDIRECTOR RESIGNED
2007-06-05288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-06-05287REGISTERED OFFICE CHANGED ON 05/06/07 FROM: 249 CRANBROOK ROAD, ILFORD, ESSEX IG1 4TG
2007-04-28363sRETURN MADE UP TO 04/04/07; NO CHANGE OF MEMBERS
2007-01-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-04-13363sRETURN MADE UP TO 04/04/06; FULL LIST OF MEMBERS
2005-11-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-04-25363sRETURN MADE UP TO 04/04/05; FULL LIST OF MEMBERS
2005-01-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-04-21363sRETURN MADE UP TO 12/04/04; FULL LIST OF MEMBERS
2004-01-15AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-05-22363sRETURN MADE UP TO 25/04/03; FULL LIST OF MEMBERS
2003-02-05AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-05-22363sRETURN MADE UP TO 07/05/02; FULL LIST OF MEMBERS
2002-01-16AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-05-24363sRETURN MADE UP TO 07/05/01; FULL LIST OF MEMBERS
2001-02-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-06-05363sRETURN MADE UP TO 07/05/00; FULL LIST OF MEMBERS
2000-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-09-02287REGISTERED OFFICE CHANGED ON 02/09/99 FROM: 5TH FLOOR,NEWBURY HOUSE, 890-900 EASTERN AVENUE, NEWBURY PARK,ESSEX, IG2 7HH
1999-07-08363sRETURN MADE UP TO 30/04/99; NO CHANGE OF MEMBERS
1999-02-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-05-22363sRETURN MADE UP TO 07/05/98; NO CHANGE OF MEMBERS
1998-01-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-10-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1997-07-17363sRETURN MADE UP TO 15/05/97; FULL LIST OF MEMBERS
1997-06-20288bSECRETARY RESIGNED
1997-06-20288bDIRECTOR RESIGNED
1997-06-20288aNEW SECRETARY APPOINTED
1997-05-08395PARTICULARS OF MORTGAGE/CHARGE
1997-05-02287REGISTERED OFFICE CHANGED ON 02/05/97 FROM: 10/18 STATION ROAD, EGHAM, SURREY TW20 9ES
1997-04-21288bDIRECTOR RESIGNED
1997-04-21288bSECRETARY RESIGNED
1997-04-21288bDIRECTOR RESIGNED
1997-03-26288aNEW DIRECTOR APPOINTED
1997-03-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1997-03-11287REGISTERED OFFICE CHANGED ON 11/03/97 FROM: 29B HIGH STREET EAST, UPPINGHAM, RUTLAND, LE15 9PY
1997-02-11CERTNMCOMPANY NAME CHANGED FOXMARK EUROPE LIMITED CERTIFICATE ISSUED ON 12/02/97
1997-01-29AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-07-28363(288)SECRETARY'S PARTICULARS CHANGED
1996-07-28363sRETURN MADE UP TO 25/05/96; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
73 - Advertising and market research
731 - Advertising
73110 - Advertising agencies




Licences & Regulatory approval
We could not find any licences issued to EXCEL OUTDOOR MEDIA LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against EXCEL OUTDOOR MEDIA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 1997-05-08 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1995-09-26 Satisfied BARCLAYS BANK PLC
DEBENTURE 1995-01-24 Satisfied RUTH HAZEL STRATTON
Intangible Assets
Patents
We have not found any records of EXCEL OUTDOOR MEDIA LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EXCEL OUTDOOR MEDIA LIMITED
Trademarks
We have not found any records of EXCEL OUTDOOR MEDIA LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EXCEL OUTDOOR MEDIA LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (73110 - Advertising agencies) as EXCEL OUTDOOR MEDIA LIMITED are:

JCDECAUX UK LIMITED £ 919,842
AMBLEGLOW LIMITED £ 660,189
GLOBAL OUTDOOR MEDIA LIMITED £ 591,268
CLEAR CHANNEL UK LIMITED £ 509,510
APRIL SIX (MOBILITY) LIMITED £ 300,232
WCRS&CO LIMITED £ 274,807
FIVE BY FIVE LIMITED £ 234,179
THIRTY THREE GROUP LIMITED £ 192,577
GREENREDEEM LTD £ 171,449
PEOPLESCOUT LIMITED £ 160,710
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
Outgoings
Business Rates/Property Tax
No properties were found where EXCEL OUTDOOR MEDIA LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EXCEL OUTDOOR MEDIA LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded EXCEL OUTDOOR MEDIA LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.