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

MERCIA OUTDOOR ADVERTISING LIMITED

1 BARTHOLOMEW LANE, LONDON, EC2N 2AX,
Company Registration Number
03070888
Private Limited Company
Active

Company Overview

About Mercia Outdoor Advertising Ltd
MERCIA OUTDOOR ADVERTISING LIMITED was founded on 1995-06-21 and has its registered office in London. The organisation's status is listed as "Active". Mercia Outdoor Advertising Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
MERCIA OUTDOOR ADVERTISING LIMITED
 
Legal Registered Office
1 BARTHOLOMEW LANE
LONDON
EC2N 2AX
Other companies in B60
 
Filing Information
Company Number 03070888
Company ID Number 03070888
Date formed 1995-06-21
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 21/06/2016
Return next due 19/07/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB669638375  
Last Datalog update: 2024-03-06 22:36:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MERCIA OUTDOOR ADVERTISING 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 MERCIA OUTDOOR ADVERTISING LIMITED

Current Directors
Officer Role Date Appointed
BRYAN ROBERT SMITH
Director 2010-01-27
DAVID DANEVILLE SMITH
Director 2010-01-20
Previous Officers
Officer Role Date Appointed Date Resigned
WENDY GILLIAN ANNE SMITH
Company Secretary 1995-10-30 2011-04-30
SANDRA SMITH
Director 1995-10-31 2011-04-30
WENDY GILLIAN ANNE SMITH
Director 1995-10-30 2011-04-30
DANEVILLE DAVID SMITH
Director 1995-06-21 1995-10-31
BRYAN ROBERT SMITH
Company Secretary 1995-06-21 1995-10-30
BRYAN ROBERT SMITH
Director 1995-06-21 1995-10-30
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1995-06-21 1995-06-21
WATERLOW NOMINEES LIMITED
Nominated Director 1995-06-21 1995-06-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRYAN ROBERT SMITH MELPARK PROPERTIES LIMITED Director 2002-07-16 CURRENT 2002-07-08 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
2024-02-15SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-08-02CONFIRMATION STATEMENT MADE ON 21/06/23, WITH NO UPDATES
2023-06-29SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2023-04-06REGISTRATION OF A CHARGE / CHARGE CODE 030708880009
2023-04-04REGISTRATION OF A CHARGE / CHARGE CODE 030708880008
2022-12-15REGISTRATION OF A CHARGE / CHARGE CODE 030708880007
2022-12-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 030708880007
2022-09-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 030708880006
2022-08-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2022-06-22CS01CONFIRMATION STATEMENT MADE ON 21/06/22, WITH NO UPDATES
2022-05-09CH01Director's details changed for Jennifer Lyn Smith on 2022-04-27
2022-02-18CH01Director's details changed for Jennifer Lyn Smith on 2022-02-18
2022-02-15Director's details changed for Mr Jonathan Chandler on 2021-06-11
2022-02-15Director's details changed for Mr Philip Henrik Allard on 2019-07-04
2022-02-15Director's details changed for Mr Damian Cox on 2019-07-04
2022-02-15CH01Director's details changed for Mr Jonathan Chandler on 2021-06-11
2022-01-27REGISTRATION OF A CHARGE / CHARGE CODE 030708880005
2022-01-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 030708880005
2022-01-05Director's details changed for Jennifer Lyn Smith on 2022-01-01
2022-01-05Change of details for Wildstone Finance Limited as a person with significant control on 2021-04-27
2022-01-05PSC05Change of details for Wildstone Finance Limited as a person with significant control on 2021-04-27
2022-01-05CH01Director's details changed for Jennifer Lyn Smith on 2022-01-01
2021-11-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 030708880004
2021-09-20CH01Director's details changed for Mr Damian Cox on 2021-07-05
2021-07-23CS01CONFIRMATION STATEMENT MADE ON 21/06/21, WITH UPDATES
2021-07-09AP01DIRECTOR APPOINTED JENNIFER LYN SMITH
2021-06-03PSC07CESSATION OF WILDSTONE CAPITAL LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-05-24PSC02Notification of Wildstone Finance Limited as a person with significant control on 2021-03-24
2021-05-12AP04Appointment of Intertrust (Uk) Limited as company secretary on 2021-04-15
2021-05-12AP01DIRECTOR APPOINTED MR. DARREN PETER GALLANT
2021-05-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 030708880003
2021-05-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 030708880003
2021-04-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 030708880002
2021-04-27AD01REGISTERED OFFICE CHANGED ON 27/04/21 FROM Quadrant House Floor 6 4 Thomas More Square London E1W 1YW United Kingdom
2021-02-12AD01REGISTERED OFFICE CHANGED ON 12/02/21 FROM The Station House 15 Station Road St Ives Cambridgeshire PE27 5BH United Kingdom
2021-01-26AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-30CS01CONFIRMATION STATEMENT MADE ON 21/06/20, WITH UPDATES
2020-07-29AD01REGISTERED OFFICE CHANGED ON 29/07/20 FROM 1 Aston Court Bromsgrove Technology Park Bromsgrove Worcestershire B60 3AL United Kingdom
2020-02-06TM01APPOINTMENT TERMINATED, DIRECTOR DAVID DANEVILLE SMITH
2020-01-21PSC02Notification of Wildstone Capital Limited as a person with significant control on 2019-07-04
2020-01-21PSC07CESSATION OF BRYAN ROBERT SMITH AS A PERSON OF SIGNIFICANT CONTROL
2020-01-21AA01Previous accounting period extended from 30/06/19 TO 31/12/19
2020-01-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2019-09-24AP01DIRECTOR APPOINTED MR DAMIAN COX
2019-09-20AP01DIRECTOR APPOINTED MR PATRICK BENJAMIN FISHER
2019-09-19AP01DIRECTOR APPOINTED MR PHILIP HENRIK ALLARD
2019-09-17CC04Statement of company's objects
2019-09-17RES01ADOPT ARTICLES 17/09/19
2019-07-12RES13Resolutions passed:
  • Transfer of shares/company business 22/06/2018
2019-06-21CS01CONFIRMATION STATEMENT MADE ON 21/06/19, WITH UPDATES
2018-06-25LATEST SOC25/06/18 STATEMENT OF CAPITAL;GBP 4
2018-06-25CS01CONFIRMATION STATEMENT MADE ON 21/06/18, WITH UPDATES
2018-06-25CH01Director's details changed for on
2017-06-23LATEST SOC23/06/17 STATEMENT OF CAPITAL;GBP 4
2017-06-23CS01CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES
2017-03-29AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-06CH01Director's details changed for on
2016-12-05CH01Director's details changed for Mr Bryan Robert Smith on 2016-10-06
2016-12-05AD01REGISTERED OFFICE CHANGED ON 05/12/16 FROM 11 New Road Bromsgrove Worcestershire B60 2JF
2016-06-23LATEST SOC23/06/16 STATEMENT OF CAPITAL;GBP 4
2016-06-23AR0121/06/16 ANNUAL RETURN FULL LIST
2016-03-24AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-07LATEST SOC07/07/15 STATEMENT OF CAPITAL;GBP 4
2015-07-07AR0121/06/15 ANNUAL RETURN FULL LIST
2015-03-19AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-17LATEST SOC17/07/14 STATEMENT OF CAPITAL;GBP 4
2014-07-17AR0121/06/14 ANNUAL RETURN FULL LIST
2014-03-27AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-29AR0121/06/13 ANNUAL RETURN FULL LIST
2013-03-25AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-27AR0121/06/12 ANNUAL RETURN FULL LIST
2012-06-26CH01Director's details changed for Mr David Daneville Smith on 2012-06-01
2012-06-22CH01Director's details changed for Mr Bryan Robert Smith on 2012-06-01
2012-04-19AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-03AR0121/06/11 ANNUAL RETURN FULL LIST
2011-05-31AA30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-06TM02APPOINTMENT TERMINATION COMPANY SECRETARY WENDY SMITH
2011-05-06TM01APPOINTMENT TERMINATED, DIRECTOR WENDY SMITH
2011-05-06TM01APPOINTMENT TERMINATED, DIRECTOR SANDRA SMITH
2010-07-08AR0121/06/10 FULL LIST
2010-06-10AA30/06/09 TOTAL EXEMPTION SMALL
2010-01-27AP01DIRECTOR APPOINTED MR BRYAN ROBERT SMITH
2010-01-27AP01DIRECTOR APPOINTED MR DAVID DANEVILLE SMITH
2009-09-30AA30/06/08 TOTAL EXEMPTION SMALL
2009-06-29363aRETURN MADE UP TO 21/06/09; FULL LIST OF MEMBERS
2009-02-08AA30/06/07 TOTAL EXEMPTION SMALL
2008-06-23363aRETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS
2007-11-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2007-06-25363aRETURN MADE UP TO 21/06/07; FULL LIST OF MEMBERS
2006-06-22363aRETURN MADE UP TO 21/06/06; FULL LIST OF MEMBERS
2006-06-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-07-06363sRETURN MADE UP TO 21/06/05; FULL LIST OF MEMBERS
2005-06-0988(2)RAD 20/04/05--------- £ SI 2@1=2 £ IC 2/4
2005-06-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-07-21363sRETURN MADE UP TO 21/06/04; FULL LIST OF MEMBERS
2004-05-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2003-07-01363sRETURN MADE UP TO 21/06/03; FULL LIST OF MEMBERS
2003-05-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02
2002-07-18363sRETURN MADE UP TO 21/06/02; FULL LIST OF MEMBERS
2002-06-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01
2001-07-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2001-07-02363sRETURN MADE UP TO 21/06/01; FULL LIST OF MEMBERS
2000-07-05363sRETURN MADE UP TO 21/06/00; FULL LIST OF MEMBERS
2000-07-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
1999-07-19363sRETURN MADE UP TO 21/06/99; FULL LIST OF MEMBERS
1999-05-29395PARTICULARS OF MORTGAGE/CHARGE
1999-05-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98
1998-06-19363sRETURN MADE UP TO 21/06/98; FULL LIST OF MEMBERS
1998-06-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97
1998-06-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96
1997-07-08363sRETURN MADE UP TO 21/06/97; FULL LIST OF MEMBERS
1996-07-29363sRETURN MADE UP TO 21/06/96; FULL LIST OF MEMBERS
1996-01-11288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1996-01-11288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1995-06-27288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1995-06-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 MERCIA OUTDOOR ADVERTISING 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 MERCIA OUTDOOR ADVERTISING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1999-05-29 Outstanding MIDLAND BANK PLC
Creditors
Creditors Due After One Year 2013-06-30 £ 93,135
Creditors Due After One Year 2012-06-30 £ 104,469
Creditors Due Within One Year 2013-06-30 £ 112,931
Creditors Due Within One Year 2012-06-30 £ 131,900

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MERCIA OUTDOOR ADVERTISING LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-06-30 £ 0
Called Up Share Capital 2012-06-30 £ 0
Cash Bank In Hand 2013-06-30 £ 0
Cash Bank In Hand 2012-06-30 £ 18,526
Current Assets 2013-06-30 £ 148,876
Current Assets 2012-06-30 £ 178,616
Debtors 2013-06-30 £ 148,868
Debtors 2012-06-30 £ 160,090
Secured Debts 2013-06-30 £ 127,957
Secured Debts 2012-06-30 £ 115,509
Tangible Fixed Assets 2013-06-30 £ 1,403
Tangible Fixed Assets 2012-06-30 £ 2,753

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MERCIA OUTDOOR ADVERTISING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MERCIA OUTDOOR ADVERTISING LIMITED
Trademarks
We have not found any records of MERCIA OUTDOOR ADVERTISING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MERCIA OUTDOOR ADVERTISING 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 MERCIA OUTDOOR ADVERTISING 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 MERCIA OUTDOOR ADVERTISING 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 MERCIA OUTDOOR ADVERTISING 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 MERCIA OUTDOOR ADVERTISING 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.