Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > FORREST OUTDOOR MEDIA LIMITED
Company Information for

FORREST OUTDOOR MEDIA LIMITED

7 SEAWARD STREET, PAISLEY ROAD, GLASGOW, G41 1HJ,
Company Registration Number
SC210172
Private Limited Company
Active

Company Overview

About Forrest Outdoor Media Ltd
FORREST OUTDOOR MEDIA LIMITED was founded on 2000-08-18 and has its registered office in Glasgow. The organisation's status is listed as "Active". Forrest Outdoor Media Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
FORREST OUTDOOR MEDIA LIMITED
 
Legal Registered Office
7 SEAWARD STREET
PAISLEY ROAD
GLASGOW
G41 1HJ
Other companies in G41
 
Filing Information
Company Number SC210172
Company ID Number SC210172
Date formed 2000-08-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/01/2016
Return next due 28/02/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB751633536  
Last Datalog update: 2024-01-08 20:20:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FORREST 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 FORREST OUTDOOR MEDIA LIMITED

Current Directors
Officer Role Date Appointed
TIM JAMES BLEAKLEY
Director 2018-06-02
STEPHEN JOSEPH
Director 2018-06-02
MARC VALENTINE KEENAN
Director 2002-11-01
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID ANGUS SHARP
Company Secretary 2002-11-01 2018-06-02
DAVID ANGUS SHARP
Director 2006-03-06 2018-06-02
DONALD GORDON WILLIAM STEWART
Director 2002-12-16 2018-06-02
CHRISTOPHER DAVID TRAINER
Director 2002-11-01 2018-06-02
DALGLEN SECRETARIES LIMITED
Nominated Secretary 2002-11-01 2002-11-01
SELINA HOLLIDAY EMENY
Company Secretary 2002-07-25 2002-11-01
DAVID HENRY MAXWELL OLIVER
Director 2002-07-25 2002-11-01
STEPHANIE SPRING
Director 2002-07-25 2002-11-01
PAUL GERALD ALLEN
Company Secretary 2000-10-23 2002-07-25
ROSEANNE GRANT
Director 2000-10-23 2002-07-25
MARC VALENTINE KEENAN
Director 2000-10-23 2002-07-25
ALAN RAEBURN WILSON
Director 2000-10-23 2002-07-25
MACLAY MURRAY & SPENS LLP
Nominated Secretary 2000-08-18 2000-10-23
VINDEX LIMITED
Nominated Director 2000-08-18 2000-10-23
VINDEX SERVICES LIMITED
Nominated Director 2000-08-18 2000-10-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TIM JAMES BLEAKLEY FORREST MEDIA LIMITED Director 2018-06-02 CURRENT 2000-10-18 Active - Proposal to Strike off
TIM JAMES BLEAKLEY OCEAN BRANDS LIMITED Director 2018-06-02 CURRENT 2017-01-26 Active
TIM JAMES BLEAKLEY MEDIACO OUTDOOR LIMITED Director 2015-04-22 CURRENT 2008-12-23 Active
TIM JAMES BLEAKLEY SCP ACQUISITION BIDCO LIMITED Director 2015-01-19 CURRENT 2014-12-12 Active
TIM JAMES BLEAKLEY SCP ACQUISITION MIDCO LIMITED Director 2015-01-19 CURRENT 2014-12-12 Active - Proposal to Strike off
TIM JAMES BLEAKLEY SCP ACQUISITION TOPCO LIMITED Director 2015-01-19 CURRENT 2014-12-12 Active - Proposal to Strike off
TIM JAMES BLEAKLEY SIGNATURE OUTDOOR LIMITED Director 2014-08-02 CURRENT 2002-11-01 Active
TIM JAMES BLEAKLEY OCEAN BIDCO LIMITED Director 2012-05-16 CURRENT 2012-04-19 Active
TIM JAMES BLEAKLEY OCEAN TOPCO LIMITED Director 2012-05-16 CURRENT 2012-04-19 Active - Proposal to Strike off
TIM JAMES BLEAKLEY OCEAN OUTDOOR (GB) LIMITED Director 2010-06-07 CURRENT 2008-02-27 Dissolved 2015-01-20
TIM JAMES BLEAKLEY OCEAN OUTDOOR UK LIMITED Director 2010-06-07 CURRENT 2004-12-09 Active
STEPHEN JOSEPH FORREST MEDIA LIMITED Director 2018-06-02 CURRENT 2000-10-18 Active - Proposal to Strike off
STEPHEN JOSEPH FORREST MEDIA (HOLDINGS) LIMITED Director 2018-06-02 CURRENT 2007-12-07 Active - Proposal to Strike off
STEPHEN JOSEPH OCEAN BRANDS LIMITED Director 2018-06-02 CURRENT 2017-01-26 Active
MARC VALENTINE KEENAN FORREST HOTELS LIMITED Director 2017-03-03 CURRENT 2006-11-30 Active
MARC VALENTINE KEENAN OCEAN BRANDS LIMITED Director 2017-01-26 CURRENT 2017-01-26 Active
MARC VALENTINE KEENAN FORREST BOOMBOX RECORDS LIMITED Director 2015-02-05 CURRENT 2015-01-21 Dissolved 2018-08-21
MARC VALENTINE KEENAN FORREST MEDIA LIMITED Director 2007-12-31 CURRENT 2000-10-18 Active - Proposal to Strike off

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
2024-01-08CONFIRMATION STATEMENT MADE ON 31/12/23, WITH NO UPDATES
2023-07-31Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-07-31Audit exemption subsidiary accounts made up to 2022-12-31
2023-02-01DIRECTOR APPOINTED MR PHILIP JOHN HALL
2023-01-04CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2022-12-19Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2022-12-19Audit exemption statement of guarantee by parent company for period ending 31/12/22
2022-09-28FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-28AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-09-26Change of details for Ocean Bidco Limited as a person with significant control on 2022-09-26
2022-09-26PSC05Change of details for Ocean Bidco Limited as a person with significant control on 2022-09-26
2022-06-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2101720003
2022-01-05CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-05CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-09-30AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-01-07AAFULL ACCOUNTS MADE UP TO 31/12/19
2021-01-04CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2020-06-11MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2101720003
2020-06-04MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2101720002
2020-06-03MEM/ARTSARTICLES OF ASSOCIATION
2020-06-03RES13Resolutions passed:
  • Documents 28/05/2020
  • ALTER ARTICLES
2020-01-03CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES
2020-01-03PSC02Notification of Ocean Bidco Limited as a person with significant control on 2019-10-16
2020-01-03PSC07CESSATION OF FORREST MEDIA LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-09-11AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-01-14AUDAUDITOR'S RESIGNATION
2019-01-02CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-07-13AP01DIRECTOR APPOINTED MR STEPHEN JOSEPH
2018-07-13AP01DIRECTOR APPOINTED MR TIM JAMES BLEAKLEY
2018-07-13TM01APPOINTMENT TERMINATED, DIRECTOR DONALD STEWART
2018-07-13TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER TRAINER
2018-07-13TM02Termination of appointment of David Angus Sharp on 2018-06-02
2018-07-13TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SHARP
2018-05-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-05-21PSC07CESSATION OF CHRISTOPHER DAVID TRAINER AS A PERSON OF SIGNIFICANT CONTROL
2018-05-21PSC02Notification of Forrest Media Limited as a person with significant control on 2016-04-06
2018-05-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2018-02-01CS01CONFIRMATION STATEMENT MADE ON 31/01/18, WITH NO UPDATES
2017-09-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-01-31LATEST SOC31/01/17 STATEMENT OF CAPITAL;GBP 2
2017-01-31CS01CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES
2016-08-30AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-02-01LATEST SOC01/02/16 STATEMENT OF CAPITAL;GBP 2
2016-02-01AR0131/01/16 ANNUAL RETURN FULL LIST
2015-06-09AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-02LATEST SOC02/02/15 STATEMENT OF CAPITAL;GBP 2
2015-02-02AR0131/01/15 ANNUAL RETURN FULL LIST
2014-08-29AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-10LATEST SOC10/02/14 STATEMENT OF CAPITAL;GBP 2
2014-02-10AR0131/01/14 ANNUAL RETURN FULL LIST
2013-08-20AA31/12/12 TOTAL EXEMPTION SMALL
2013-01-31AR0131/01/13 FULL LIST
2012-09-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-01-31AR0131/01/12 FULL LIST
2011-09-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-01-31AR0131/01/11 FULL LIST
2010-12-04MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-09-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-03-12AR0131/01/10 FULL LIST
2010-03-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER DAVID TRAINER / 31/01/2010
2010-03-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DONALD GORDON WILLIAM STEWART / 31/01/2010
2010-03-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANGUS SHARP / 31/01/2010
2010-03-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARC VALENTINE KEENAN / 31/01/2010
2010-03-12CH03SECRETARY'S CHANGE OF PARTICULARS / MR DAVID ANGUS SHARP / 31/01/2010
2009-03-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-03-24363aRETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS
2009-03-24190LOCATION OF DEBENTURE REGISTER
2009-03-24353LOCATION OF REGISTER OF MEMBERS
2009-03-24287REGISTERED OFFICE CHANGED ON 24/03/2009 FROM 7 SEAWARD STREET GLASGOW G41 1HJ
2008-10-29AA31/12/07 TOTAL EXEMPTION SMALL
2008-03-06363sRETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS
2007-09-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-02-12363sRETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS
2006-06-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-03-23288aNEW DIRECTOR APPOINTED
2006-02-08363sRETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS
2005-05-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-02-04363sRETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS
2004-10-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-02-05363sRETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS
2003-09-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-05-20CERTNMCOMPANY NAME CHANGED SCORE OUTDOOR (DISPLAYS) LIMITED CERTIFICATE ISSUED ON 20/05/03
2003-02-10363sRETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS
2002-12-23288aNEW DIRECTOR APPOINTED
2002-11-14288bSECRETARY RESIGNED
2002-11-14288aNEW SECRETARY APPOINTED
2002-11-14288bDIRECTOR RESIGNED
2002-11-14288bSECRETARY RESIGNED
2002-11-14288aNEW DIRECTOR APPOINTED
2002-11-14288bDIRECTOR RESIGNED
2002-11-14288aNEW DIRECTOR APPOINTED
2002-11-14288aNEW SECRETARY APPOINTED
2002-11-02288bDIRECTOR RESIGNED
2002-09-06288bDIRECTOR RESIGNED
2002-09-03288aNEW DIRECTOR APPOINTED
2002-09-03288aNEW DIRECTOR APPOINTED
2002-09-03288aNEW SECRETARY APPOINTED
2002-08-22288bSECRETARY RESIGNED
2002-08-22288bDIRECTOR RESIGNED
2002-08-21225ACC. REF. DATE EXTENDED FROM 30/09/02 TO 31/12/02
2002-06-14AAFULL ACCOUNTS MADE UP TO 30/09/01
2002-02-05363sRETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS
2001-08-24363(288)DIRECTOR'S PARTICULARS CHANGED
2001-08-24363sRETURN MADE UP TO 18/08/01; FULL LIST OF MEMBERS
2001-03-27225ACC. REF. DATE EXTENDED FROM 31/08/01 TO 30/09/01
2000-11-10CERTNMCOMPANY NAME CHANGED M M & S (2692) LIMITED CERTIFICATE ISSUED ON 13/11/00
2000-11-08MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2000-11-08288bDIRECTOR RESIGNED
2000-11-08287REGISTERED OFFICE CHANGED ON 08/11/00 FROM: 151 SAINT VINCENT STREET GLASGOW LANARKSHIRE G2 5NJ
Industry Information
SIC/NAIC Codes
73 - Advertising and market research
731 - Advertising
73120 - Media representation services




Licences & Regulatory approval
We could not find any licences issued to FORREST 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 FORREST OUTDOOR MEDIA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
BOND & FLOATING CHARGE 2010-12-04 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2017-12-31

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 FORREST OUTDOOR MEDIA LIMITED

Intangible Assets
Patents
We have not found any records of FORREST OUTDOOR MEDIA LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FORREST OUTDOOR MEDIA LIMITED
Trademarks
We have not found any records of FORREST OUTDOOR MEDIA LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with FORREST OUTDOOR MEDIA LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Manchester City Council 2012-07-10 GBP £500
Manchester City Council 2012-07-10 GBP £500 Advertising
Manchester City Council 2012-01-04 GBP £500
Manchester City Council 2012-01-04 GBP £500 Advertising
Manchester City Council 2011-10-12 GBP £500 Advertising

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where FORREST 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 FORREST 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 FORREST 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.