Company NameMedia Insight Outdoor Limited
Company StatusDissolved
Company Number02900182
CategoryPrivate Limited Company
Incorporation Date18 February 1994(30 years, 2 months ago)
Dissolution Date17 January 2023 (1 year, 3 months ago)
Previous NamesFrostline Consultants Limited and Media Insight Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Secretary NameMs Jacqueline Anne Chapple Blease
StatusClosed
Appointed01 March 2011(17 years after company formation)
Appointment Duration11 years, 10 months (closed 17 January 2023)
RoleCompany Director
Correspondence AddressThe Inspire Hornbeam Park
Harrogate
HG2 8PA
Director NameMrs Rachael Hird
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed20 December 2013(19 years, 10 months after company formation)
Appointment Duration9 years, 1 month (closed 17 January 2023)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Inspire Hornbeam Park
Harrogate
HG2 8PA
Secretary NameWPP Group (Nominees) Limited (Corporation)
StatusClosed
Appointed19 June 2007(13 years, 4 months after company formation)
Appointment Duration15 years, 7 months (closed 17 January 2023)
Correspondence Address27 Farm Street
London
W1J 5RJ
Director NameNigel Duncan Urwin
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1994(1 week, 6 days after company formation)
Appointment Duration2 months, 3 weeks (resigned 26 May 1994)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address7 Southampton Place
London
WC1A 2DR
Director NameJames Christopher Robinson
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1994(1 week, 6 days after company formation)
Appointment Duration2 months, 3 weeks (resigned 26 May 1994)
RoleSolicitor
Correspondence Address7 Southampton Place
London
WC1A 2DR
Director NameDennis Sullivan
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1994(10 months, 2 weeks after company formation)
Appointment Duration10 years, 4 months (resigned 04 May 2005)
RoleGroup Chairman
Correspondence Address49 Shirley Drive
Hove
East Sussex
BN3 6UB
Director NameAmanda Pooler
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1994(10 months, 2 weeks after company formation)
Appointment Duration8 years, 3 months (resigned 02 April 2003)
RoleManaging Director
Correspondence AddressThe Pavillion
Barge Walk
Hampton Court Palace
Surrey
KT8 9AP
Director NameKevin Ian Grand
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1994(10 months, 2 weeks after company formation)
Appointment Duration5 years, 2 months (resigned 29 February 2000)
RoleManaging Director
Correspondence Address16 Pennington Place
Southborough
Tunbridge Wells
Kent
TN4 0AQ
Director NameMr John Christopher Furness
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1994(10 months, 2 weeks after company formation)
Appointment Duration4 years, 4 months (resigned 30 April 1999)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBarn Ridge
Coopers Hill Road
Redhill
Surrey
RH1 5PD
Secretary NameMr John Christopher Furness
NationalityBritish
StatusResigned
Appointed30 December 1994(10 months, 2 weeks after company formation)
Appointment Duration4 years, 4 months (resigned 30 April 1999)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBarn Ridge
Coopers Hill Road
Redhill
Surrey
RH1 5PD
Director NameAndrew John Eggington
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1999(5 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 16 November 2001)
RoleF D
Correspondence Address23 Saint Leonards Road
Claygate
Esher
Surrey
KT10 0EL
Secretary NameAndrew John Eggington
NationalityBritish
StatusResigned
Appointed30 April 1999(5 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 16 November 2001)
RoleF D
Correspondence Address23 Saint Leonards Road
Claygate
Esher
Surrey
KT10 0EL
Director NameMr Brian Townshend
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2001(7 years, 10 months after company formation)
Appointment Duration14 years, 10 months (resigned 07 November 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address24 The Squirrels
Pinner
Middlesex
HA5 3BD
Secretary NameMr Brian Townshend
NationalityBritish
StatusResigned
Appointed17 December 2001(7 years, 10 months after company formation)
Appointment Duration5 years, 6 months (resigned 19 June 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence Address24 The Squirrels
Pinner
Middlesex
HA5 3BD
Director NameJohn Owen Simpson
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2008(14 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 February 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDurham Leys Barn
Marsh Baldon
Oxfordshire
OX44 9LP
Director NameSimon Crisp
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2011(16 years, 11 months after company formation)
Appointment Duration8 months (resigned 05 October 2011)
RoleCEO
Country of ResidenceIreland
Correspondence AddressWindsor House
Cornwall Road
Harrogate
North Yorkshire
HG1 2PW
Director NameMr Paul Delaney
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2011(17 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 29 August 2013)
RoleGroup Treasurer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Inspire Hornbeam Park
Harrogate
HG2 8PA
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed18 February 1994(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed18 February 1994(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameSouthampton Place Secretaries Limited (Corporation)
StatusResigned
Appointed03 March 1994(1 week, 6 days after company formation)
Appointment Duration2 months, 3 weeks (resigned 26 May 1994)
Correspondence Address71 Lincolns Inn Fields
London
WC2A 3JF

Location

Registered AddressThe Inspire
Hornbeam Park
Harrogate
HG2 8PA
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardHookstone
Built Up AreaHarrogate
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Ogilvy & Mather Group (Holdings) LTD
50.00%
Ordinary
1 at £1P.o.a. (Holdings) LTD
50.00%
Ordinary

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

17 January 2023Final Gazette dissolved via voluntary strike-off (1 page)
11 October 2022First Gazette notice for voluntary strike-off (1 page)
29 September 2022Application to strike the company off the register (1 page)
29 July 2022Confirmation statement made on 6 June 2022 with no updates (3 pages)
7 October 2021Accounts for a dormant company made up to 31 December 2020 (10 pages)
14 June 2021Confirmation statement made on 6 June 2021 with no updates (3 pages)
17 September 2020Accounts for a dormant company made up to 31 December 2019 (9 pages)
17 June 2020Confirmation statement made on 6 June 2020 with no updates (3 pages)
27 September 2019Accounts for a dormant company made up to 31 December 2018 (8 pages)
5 August 2019Confirmation statement made on 6 June 2019 with no updates (3 pages)
9 July 2018Confirmation statement made on 6 June 2018 with no updates (3 pages)
8 June 2018Accounts for a dormant company made up to 31 December 2017 (8 pages)
3 October 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
3 October 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
2 July 2017Confirmation statement made on 6 June 2017 with updates (4 pages)
2 July 2017Notification of Poa Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
2 July 2017Confirmation statement made on 6 June 2017 with updates (4 pages)
2 July 2017Notification of Poa Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
2 July 2017Notification of Ogilvy and Mather Group ( Holdings) Limited as a person with significant control on 6 April 2016 (2 pages)
2 July 2017Notification of Ogilvy and Mather Group ( Holdings) Limited as a person with significant control on 6 April 2016 (2 pages)
17 November 2016Termination of appointment of Brian Townshend as a director on 7 November 2016 (1 page)
17 November 2016Termination of appointment of Brian Townshend as a director on 7 November 2016 (1 page)
22 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
22 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
6 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 2
(5 pages)
6 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 2
(5 pages)
6 October 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
6 October 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
7 July 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 2
(5 pages)
7 July 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 2
(5 pages)
7 July 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 2
(5 pages)
7 October 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
7 October 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
30 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 2
(5 pages)
30 June 2014Secretary's details changed for Wpp Group (Nominees) Limited on 30 June 2014 (1 page)
30 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 2
(5 pages)
30 June 2014Secretary's details changed for Wpp Group (Nominees) Limited on 30 June 2014 (1 page)
30 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 2
(5 pages)
1 May 2014Termination of appointment of Paul Delaney as a director (1 page)
1 May 2014Termination of appointment of Paul Delaney as a director (1 page)
1 May 2014Appointment of Mrs Rachael Hird as a director (2 pages)
1 May 2014Appointment of Mrs Rachael Hird as a director (2 pages)
2 October 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
2 October 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
12 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (4 pages)
12 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (4 pages)
12 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (4 pages)
3 October 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
3 October 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
13 August 2012Annual return made up to 6 June 2012 with a full list of shareholders (4 pages)
13 August 2012Annual return made up to 6 June 2012 with a full list of shareholders (4 pages)
13 August 2012Annual return made up to 6 June 2012 with a full list of shareholders (4 pages)
16 July 2012Registered office address changed from Windsor House Cornwall Road Harrogate North Yorkshire HG1 2PW on 16 July 2012 (1 page)
16 July 2012Registered office address changed from Windsor House Cornwall Road Harrogate North Yorkshire HG1 2PW on 16 July 2012 (1 page)
6 October 2011Termination of appointment of Simon Crisp as a director (1 page)
6 October 2011Appointment of Mr Paul Delaney as a director (2 pages)
6 October 2011Termination of appointment of Simon Crisp as a director (1 page)
6 October 2011Appointment of Mr Paul Delaney as a director (2 pages)
29 September 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
29 September 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
20 June 2011Director's details changed for Mr Brian Townshend on 17 June 2011 (2 pages)
20 June 2011Director's details changed for Mr Brian Townshend on 17 June 2011 (2 pages)
7 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (4 pages)
7 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (4 pages)
7 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (4 pages)
3 March 2011Director's details changed for Simon Crisp on 1 February 2011 (2 pages)
3 March 2011Director's details changed for Simon Crisp on 1 February 2011 (2 pages)
3 March 2011Director's details changed for Simon Crisp on 1 February 2011 (2 pages)
1 March 2011Termination of appointment of John Simpson as a director (1 page)
1 March 2011Appointment of Simon Crisp as a director (2 pages)
1 March 2011Appointment of Simon Crisp as a director (2 pages)
1 March 2011Appointment of Ms Jacqueline Anne Chapple Blease as a secretary (1 page)
1 March 2011Termination of appointment of John Simpson as a director (1 page)
1 March 2011Appointment of Ms Jacqueline Anne Chapple Blease as a secretary (1 page)
23 September 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
23 September 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
16 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (5 pages)
16 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (5 pages)
16 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (5 pages)
3 November 2009Accounts for a dormant company made up to 31 December 2008 (9 pages)
3 November 2009Accounts for a dormant company made up to 31 December 2008 (9 pages)
3 July 2009Return made up to 06/06/09; full list of members (4 pages)
3 July 2009Return made up to 06/06/09; full list of members (4 pages)
28 August 2008Accounts for a dormant company made up to 31 December 2007 (8 pages)
28 August 2008Accounts for a dormant company made up to 31 December 2007 (8 pages)
25 June 2008Return made up to 06/06/08; full list of members (3 pages)
25 June 2008Director appointed john owen simpson (2 pages)
25 June 2008Director appointed john owen simpson (2 pages)
25 June 2008Return made up to 06/06/08; full list of members (3 pages)
4 November 2007Accounts for a dormant company made up to 31 December 2006 (8 pages)
4 November 2007Accounts for a dormant company made up to 31 December 2006 (8 pages)
19 June 2007Secretary resigned (1 page)
19 June 2007New secretary appointed (1 page)
19 June 2007Secretary resigned (1 page)
19 June 2007Return made up to 06/06/07; full list of members (2 pages)
19 June 2007Return made up to 06/06/07; full list of members (2 pages)
19 June 2007New secretary appointed (1 page)
5 June 2007Registered office changed on 05/06/07 from: 121-141 westbourne terrace london W2 6JR (1 page)
5 June 2007Registered office changed on 05/06/07 from: 121-141 westbourne terrace london W2 6JR (1 page)
5 December 2006Accounts for a dormant company made up to 31 December 2005 (8 pages)
5 December 2006Accounts for a dormant company made up to 31 December 2005 (8 pages)
19 September 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 September 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 August 2006Return made up to 06/06/06; full list of members (2 pages)
10 August 2006Return made up to 06/06/06; full list of members (2 pages)
24 July 2005Accounts for a dormant company made up to 31 December 2004 (8 pages)
24 July 2005Accounts for a dormant company made up to 31 December 2004 (8 pages)
23 June 2005Director resigned (1 page)
23 June 2005Director resigned (1 page)
23 June 2005Registered office changed on 23/06/05 from: 27 farm street london W1J 5RJ (1 page)
23 June 2005Registered office changed on 23/06/05 from: 27 farm street london W1J 5RJ (1 page)
10 June 2005Return made up to 06/06/05; full list of members
  • 363(288) ‐ Director resigned
(2 pages)
10 June 2005Return made up to 06/06/05; full list of members
  • 363(288) ‐ Director resigned
(2 pages)
22 October 2004Registered office changed on 22/10/04 from: 14 new burlington street london W1S 3NR (1 page)
22 October 2004Registered office changed on 22/10/04 from: 14 new burlington street london W1S 3NR (1 page)
11 August 2004Return made up to 06/06/04; full list of members
  • 363(287) ‐ Registered office changed on 11/08/04
(7 pages)
11 August 2004Registered office changed on 11/08/04 from: 14 new burlington street london W15 3NR (1 page)
11 August 2004Return made up to 06/06/04; full list of members
  • 363(287) ‐ Registered office changed on 11/08/04
(7 pages)
11 August 2004Registered office changed on 11/08/04 from: 14 new burlington street london W15 3NR (1 page)
7 June 2004Accounts for a dormant company made up to 31 December 2003 (8 pages)
7 June 2004Accounts for a dormant company made up to 31 December 2003 (8 pages)
19 September 2003Full accounts made up to 31 December 2002 (12 pages)
19 September 2003Full accounts made up to 31 December 2002 (12 pages)
9 September 2003Return made up to 06/06/03; full list of members
  • 363(287) ‐ Registered office changed on 09/09/03
(7 pages)
9 September 2003Return made up to 06/06/03; full list of members
  • 363(287) ‐ Registered office changed on 09/09/03
(7 pages)
13 April 2003Return made up to 06/06/02; full list of members (7 pages)
13 April 2003Return made up to 06/06/02; full list of members (7 pages)
13 April 2003Director resigned (1 page)
13 April 2003Director resigned (1 page)
28 June 2002Full accounts made up to 31 December 2001 (10 pages)
28 June 2002Full accounts made up to 31 December 2001 (10 pages)
7 January 2002New secretary appointed;new director appointed (2 pages)
7 January 2002Secretary resigned;director resigned (1 page)
7 January 2002Secretary resigned;director resigned (1 page)
7 January 2002New secretary appointed;new director appointed (2 pages)
2 November 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
2 November 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
2 November 2001Full accounts made up to 31 December 2000 (11 pages)
2 November 2001Full accounts made up to 31 December 2000 (11 pages)
21 June 2001Return made up to 06/06/01; full list of members (7 pages)
21 June 2001Return made up to 06/06/01; full list of members (7 pages)
2 February 2001Full accounts made up to 31 December 1999 (12 pages)
2 February 2001Full accounts made up to 31 December 1999 (12 pages)
9 November 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
9 November 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
27 June 2000Return made up to 06/06/00; full list of members (7 pages)
27 June 2000Return made up to 06/06/00; full list of members (7 pages)
27 June 2000Director resigned (1 page)
27 June 2000Director resigned (1 page)
21 June 2000Return made up to 06/06/99; full list of members (7 pages)
21 June 2000Return made up to 06/06/99; full list of members (7 pages)
22 May 2000New secretary appointed;new director appointed (2 pages)
22 May 2000New secretary appointed;new director appointed (2 pages)
25 April 2000Secretary resigned;director resigned (1 page)
25 April 2000Secretary resigned;director resigned (1 page)
22 April 2000Full accounts made up to 31 December 1998 (10 pages)
22 April 2000Full accounts made up to 31 December 1998 (10 pages)
7 October 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
7 October 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
3 August 1999Full accounts made up to 31 December 1997 (11 pages)
3 August 1999Full accounts made up to 31 December 1997 (11 pages)
21 September 1998Delivery ext'd 3 mth 31/12/97 (1 page)
21 September 1998Delivery ext'd 3 mth 31/12/97 (1 page)
27 July 1998Return made up to 06/06/98; full list of members (6 pages)
27 July 1998Return made up to 06/06/98; full list of members (6 pages)
23 October 1997Full accounts made up to 31 December 1996 (10 pages)
23 October 1997Full accounts made up to 31 December 1996 (10 pages)
29 June 1997Return made up to 06/06/97; no change of members (5 pages)
29 June 1997Return made up to 06/06/97; no change of members (5 pages)
10 October 1996Full accounts made up to 31 December 1995 (10 pages)
10 October 1996Full accounts made up to 31 December 1995 (10 pages)
18 June 1996Return made up to 06/06/96; no change of members (5 pages)
18 June 1996Return made up to 06/06/96; no change of members (5 pages)
30 November 1995Full accounts made up to 31 December 1994 (10 pages)
30 November 1995Full accounts made up to 31 December 1994 (10 pages)
21 November 1995Accounting reference date shortened from 28/02 to 31/12 (1 page)
21 November 1995Accounting reference date shortened from 28/02 to 31/12 (1 page)
1 September 1995Company name changed media insight LIMITED\certificate issued on 04/09/95 (4 pages)
1 September 1995Company name changed media insight LIMITED\certificate issued on 04/09/95 (4 pages)
18 April 1995New secretary appointed;director resigned;new director appointed (2 pages)
18 April 1995New secretary appointed;director resigned;new director appointed (2 pages)
14 March 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
14 March 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)