Company NameForrest Outdoor Media Limited
Company StatusActive
Company NumberSC210172
CategoryPrivate Limited Company
Incorporation Date18 August 2000(23 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 73120Media representation services

Directors

Director NameMr Marc Valentine Keenan
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2002(2 years, 2 months after company formation)
Appointment Duration21 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 Seaward Street
Paisley Road
Glasgow
G41 1HJ
Scotland
Director NameMr Stephen Joseph
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 2018(17 years, 9 months after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Seaward Street
Paisley Road
Glasgow
G41 1HJ
Scotland
Director NameMr Tim James Bleakley
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 2018(17 years, 9 months after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Seaward Street
Paisley Road
Glasgow
G41 1HJ
Scotland
Director NameRoseanne Grant
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2000(2 months after company formation)
Appointment Duration1 year, 9 months (resigned 25 July 2002)
RoleCompany Director
Correspondence Address6 Kilmeny Terrace
Ardrossan
Ayrshire
KA22 8DX
Scotland
Director NameMr Marc Valentine Keenan
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2000(2 months after company formation)
Appointment Duration1 year, 9 months (resigned 25 July 2002)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Strathdee Avenue
Hardgate
Glasgow
G81 5NQ
Scotland
Director NameMr Alan Raeburn Wilson
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2000(2 months after company formation)
Appointment Duration1 year, 9 months (resigned 25 July 2002)
RoleAccountant
Correspondence Address11 Inchcolm Terrace
South Queensferry
West Lothian
EH30 9NA
Scotland
Secretary NameMr Paul Gerald Allen
NationalityBritish
StatusResigned
Appointed23 October 2000(2 months after company formation)
Appointment Duration1 year, 9 months (resigned 25 July 2002)
RoleAccountant
Country of ResidenceScotland
Correspondence Address3 Mayberry Grove
Sandyhills
Glasgow
Lanarkshire
G32 0EP
Scotland
Director NameMr David Henry Maxwell Oliver
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2002(1 year, 11 months after company formation)
Appointment Duration3 months, 1 week (resigned 01 November 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address263 Lonsdale Road
London
SW13 9GL
Director NameMs Stephanie Spring
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2002(1 year, 11 months after company formation)
Appointment Duration3 months, 1 week (resigned 01 November 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Courtnell Street
London
W2 5BX
Secretary NameSelina Holliday Emeny
NationalityBritish
StatusResigned
Appointed25 July 2002(1 year, 11 months after company formation)
Appointment Duration3 months, 1 week (resigned 01 November 2002)
RoleSecretary
Correspondence Address32 Defoe Avenue
Kew
Richmond
TW9 4DT
Director NameMr Christopher David Trainer
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2002(2 years, 2 months after company formation)
Appointment Duration15 years, 7 months (resigned 02 June 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 Seaward Street
Paisley Road
Glasgow
G41 1HJ
Scotland
Secretary NameMr David Angus Sharp
NationalityBritish
StatusResigned
Appointed01 November 2002(2 years, 2 months after company formation)
Appointment Duration15 years, 7 months (resigned 02 June 2018)
RoleAccountant
Correspondence Address7 Seaward Street
Paisley Road
Glasgow
G41 1HJ
Scotland
Director NameMr Donald Gordon William Stewart
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2002(2 years, 4 months after company formation)
Appointment Duration15 years, 5 months (resigned 02 June 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 Seaward Street
Paisley Road
Glasgow
G41 1HJ
Scotland
Director NameMr David Angus Sharp
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2006(5 years, 6 months after company formation)
Appointment Duration12 years, 3 months (resigned 02 June 2018)
RoleAccountant
Country of ResidenceScotland
Correspondence Address7 Seaward Street
Paisley Road
Glasgow
G41 1HJ
Scotland
Director NameVindex Services Limited (Corporation)
StatusResigned
Appointed18 August 2000(same day as company formation)
Correspondence Address151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Director NameVindex Limited (Corporation)
StatusResigned
Appointed18 August 2000(same day as company formation)
Correspondence Address151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed18 August 2000(same day as company formation)
Correspondence Address151 St. Vincent Street
Glasgow
G2 5NJ
Scotland
Secretary NameDalglen Secretaries Limited (Corporation)
StatusResigned
Appointed01 November 2002(2 years, 2 months after company formation)
Appointment DurationResigned same day (resigned 01 November 2002)
Correspondence AddressDalmore House
310 St Vincent Street
Glasgow
Strathclyde
G2 5QR
Scotland

Contact

Websiteforresrt-group.co.uk

Location

Registered Address7 Seaward Street
Paisley Road
Glasgow
G41 1HJ
Scotland
ConstituencyGlasgow Central
WardGovan
Address Matches9 other UK companies use this postal address

Shareholders

2 at £1Forrest Media LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£5,064,167
Cash£2,771,728
Current Liabilities£3,796,808

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

1 November 2022Delivered on: 4 November 2022
Persons entitled: Ares Management Limited (As Security Agent for Itself and the Other Secured Parties)

Classification: A registered charge
Outstanding
28 May 2020Delivered on: 11 June 2020
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited

Classification: A registered charge
Outstanding
28 May 2020Delivered on: 4 June 2020
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited

Classification: A registered charge
Particulars: First fixed charge over all of its real property (other than any excluded real property) and first fixed charge over all its intellectual property (each term as defined in the instrument).
Outstanding
23 November 2010Delivered on: 4 December 2010
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

8 January 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
31 July 2023Audit exemption subsidiary accounts made up to 31 December 2022 (27 pages)
31 July 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (47 pages)
1 February 2023Appointment of Mr Philip John Hall as a director on 1 February 2023 (2 pages)
4 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
19 December 2022Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
19 December 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
4 November 2022Registration of charge SC2101720004, created on 1 November 2022 (17 pages)
4 November 2022Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
4 November 2022Memorandum and Articles of Association (4 pages)
28 September 2022Full accounts made up to 31 December 2021 (34 pages)
26 September 2022Change of details for Ocean Bidco Limited as a person with significant control on 26 September 2022 (2 pages)
25 June 2022Satisfaction of charge SC2101720002 in full (4 pages)
25 June 2022Satisfaction of charge SC2101720003 in full (3 pages)
5 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
30 September 2021Full accounts made up to 31 December 2020 (22 pages)
7 January 2021Full accounts made up to 31 December 2019 (23 pages)
4 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
11 June 2020Registration of charge SC2101720003, created on 28 May 2020 (21 pages)
4 June 2020Registration of charge SC2101720002, created on 28 May 2020 (68 pages)
3 June 2020Memorandum and Articles of Association (4 pages)
3 June 2020Resolutions
  • RES13 ‐ Documents 28/05/2020
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
3 January 2020Confirmation statement made on 31 December 2019 with updates (4 pages)
3 January 2020Cessation of Forrest Media Limited as a person with significant control on 16 October 2019 (1 page)
3 January 2020Notification of Ocean Bidco Limited as a person with significant control on 16 October 2019 (2 pages)
11 September 2019Full accounts made up to 31 December 2018 (20 pages)
14 January 2019Auditor's resignation (1 page)
2 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
13 July 2018Appointment of Mr Stephen Joseph as a director on 2 June 2018 (2 pages)
13 July 2018Termination of appointment of Christopher David Trainer as a director on 2 June 2018 (1 page)
13 July 2018Appointment of Mr Tim James Bleakley as a director on 2 June 2018 (2 pages)
13 July 2018Termination of appointment of David Angus Sharp as a secretary on 2 June 2018 (1 page)
13 July 2018Termination of appointment of David Angus Sharp as a director on 2 June 2018 (1 page)
13 July 2018Termination of appointment of Donald Gordon William Stewart as a director on 2 June 2018 (1 page)
31 May 2018Accounts for a small company made up to 31 December 2017 (15 pages)
21 May 2018Cessation of Christopher David Trainer as a person with significant control on 21 May 2018 (1 page)
21 May 2018Notification of Forrest Media Limited as a person with significant control on 6 April 2016 (2 pages)
5 May 2018Satisfaction of charge 1 in full (4 pages)
1 February 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
27 September 2017Accounts for a small company made up to 31 December 2016 (9 pages)
27 September 2017Accounts for a small company made up to 31 December 2016 (9 pages)
31 January 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
31 January 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
30 August 2016Full accounts made up to 31 December 2015 (10 pages)
30 August 2016Full accounts made up to 31 December 2015 (10 pages)
1 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 2
(5 pages)
1 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 2
(5 pages)
9 June 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
9 June 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
2 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 2
(5 pages)
2 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 2
(5 pages)
29 August 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
29 August 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
10 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 2
(5 pages)
10 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 2
(5 pages)
20 August 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
20 August 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
31 January 2013Annual return made up to 31 January 2013 with a full list of shareholders (5 pages)
31 January 2013Annual return made up to 31 January 2013 with a full list of shareholders (5 pages)
27 September 2012Accounts for a small company made up to 31 December 2011 (7 pages)
27 September 2012Accounts for a small company made up to 31 December 2011 (7 pages)
31 January 2012Annual return made up to 31 January 2012 with a full list of shareholders (4 pages)
31 January 2012Annual return made up to 31 January 2012 with a full list of shareholders (4 pages)
12 September 2011Accounts for a small company made up to 31 December 2010 (7 pages)
12 September 2011Accounts for a small company made up to 31 December 2010 (7 pages)
31 January 2011Annual return made up to 31 January 2011 with a full list of shareholders (4 pages)
31 January 2011Annual return made up to 31 January 2011 with a full list of shareholders (4 pages)
4 December 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
4 December 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
10 September 2010Accounts for a small company made up to 31 December 2009 (7 pages)
10 September 2010Accounts for a small company made up to 31 December 2009 (7 pages)
12 March 2010Director's details changed for Mr David Angus Sharp on 31 January 2010 (2 pages)
12 March 2010Director's details changed for Mr Marc Valentine Keenan on 31 January 2010 (2 pages)
12 March 2010Director's details changed for Mr David Angus Sharp on 31 January 2010 (2 pages)
12 March 2010Director's details changed for Mr Donald Gordon William Stewart on 31 January 2010 (2 pages)
12 March 2010Director's details changed for Mr Christopher David Trainer on 31 January 2010 (2 pages)
12 March 2010Director's details changed for Mr Christopher David Trainer on 31 January 2010 (2 pages)
12 March 2010Secretary's details changed for Mr David Angus Sharp on 31 January 2010 (1 page)
12 March 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
12 March 2010Secretary's details changed for Mr David Angus Sharp on 31 January 2010 (1 page)
12 March 2010Director's details changed for Mr Marc Valentine Keenan on 31 January 2010 (2 pages)
12 March 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
12 March 2010Director's details changed for Mr Donald Gordon William Stewart on 31 January 2010 (2 pages)
30 March 2009Accounts for a small company made up to 31 December 2008 (6 pages)
30 March 2009Accounts for a small company made up to 31 December 2008 (6 pages)
24 March 2009Location of register of members (1 page)
24 March 2009Return made up to 31/01/09; full list of members (4 pages)
24 March 2009Return made up to 31/01/09; full list of members (4 pages)
24 March 2009Location of debenture register (1 page)
24 March 2009Registered office changed on 24/03/2009 from 7 seaward street glasgow G41 1HJ (1 page)
24 March 2009Location of debenture register (1 page)
24 March 2009Location of register of members (1 page)
24 March 2009Registered office changed on 24/03/2009 from 7 seaward street glasgow G41 1HJ (1 page)
29 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
29 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
6 March 2008Return made up to 31/01/08; full list of members (8 pages)
6 March 2008Return made up to 31/01/08; full list of members (8 pages)
7 September 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
7 September 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
12 February 2007Return made up to 31/01/07; full list of members (8 pages)
12 February 2007Return made up to 31/01/07; full list of members (8 pages)
21 June 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
21 June 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
23 March 2006New director appointed (2 pages)
23 March 2006New director appointed (2 pages)
8 February 2006Return made up to 31/01/06; full list of members (7 pages)
8 February 2006Return made up to 31/01/06; full list of members (7 pages)
6 May 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
6 May 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
4 February 2005Return made up to 31/01/05; full list of members (7 pages)
4 February 2005Return made up to 31/01/05; full list of members (7 pages)
20 October 2004Accounts for a small company made up to 31 December 2003 (5 pages)
20 October 2004Accounts for a small company made up to 31 December 2003 (5 pages)
5 February 2004Return made up to 31/01/04; full list of members (7 pages)
5 February 2004Return made up to 31/01/04; full list of members (7 pages)
23 September 2003Accounts for a small company made up to 31 December 2002 (5 pages)
23 September 2003Accounts for a small company made up to 31 December 2002 (5 pages)
20 May 2003Company name changed score outdoor (displays) LIMITED\certificate issued on 20/05/03 (2 pages)
20 May 2003Company name changed score outdoor (displays) LIMITED\certificate issued on 20/05/03 (2 pages)
10 February 2003Return made up to 31/01/03; full list of members (7 pages)
10 February 2003Return made up to 31/01/03; full list of members (7 pages)
23 December 2002New director appointed (2 pages)
23 December 2002New director appointed (2 pages)
14 November 2002Secretary resigned (1 page)
14 November 2002Director resigned (1 page)
14 November 2002New director appointed (2 pages)
14 November 2002Director resigned (1 page)
14 November 2002New secretary appointed (2 pages)
14 November 2002New secretary appointed (2 pages)
14 November 2002Secretary resigned (1 page)
14 November 2002Director resigned (1 page)
14 November 2002New director appointed (2 pages)
14 November 2002New secretary appointed (2 pages)
14 November 2002New director appointed (2 pages)
14 November 2002New secretary appointed (2 pages)
14 November 2002Director resigned (1 page)
14 November 2002New director appointed (2 pages)
14 November 2002Secretary resigned (1 page)
14 November 2002Secretary resigned (1 page)
2 November 2002Director resigned (1 page)
2 November 2002Director resigned (1 page)
6 September 2002Director resigned (1 page)
6 September 2002Director resigned (1 page)
3 September 2002New director appointed (3 pages)
3 September 2002New director appointed (3 pages)
3 September 2002New director appointed (3 pages)
3 September 2002New secretary appointed (2 pages)
3 September 2002New director appointed (3 pages)
3 September 2002New secretary appointed (2 pages)
22 August 2002Secretary resigned (1 page)
22 August 2002Director resigned (1 page)
22 August 2002Secretary resigned (1 page)
22 August 2002Director resigned (1 page)
21 August 2002Accounting reference date extended from 30/09/02 to 31/12/02 (1 page)
21 August 2002Accounting reference date extended from 30/09/02 to 31/12/02 (1 page)
14 June 2002Full accounts made up to 30 September 2001 (12 pages)
14 June 2002Full accounts made up to 30 September 2001 (12 pages)
5 February 2002Return made up to 31/01/02; full list of members (4 pages)
5 February 2002Return made up to 31/01/02; full list of members (4 pages)
24 August 2001Return made up to 18/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 August 2001Return made up to 18/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 March 2001Accounting reference date extended from 31/08/01 to 30/09/01 (1 page)
27 March 2001Accounting reference date extended from 31/08/01 to 30/09/01 (1 page)
10 November 2000Company name changed m m & s (2692) LIMITED\certificate issued on 13/11/00 (2 pages)
10 November 2000Company name changed m m & s (2692) LIMITED\certificate issued on 13/11/00 (2 pages)
8 November 2000Director resigned (1 page)
8 November 2000Director resigned (1 page)
8 November 2000Memorandum and Articles of Association (4 pages)
8 November 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
8 November 2000Registered office changed on 08/11/00 from: 151 saint vincent street glasgow lanarkshire G2 5NJ (1 page)
8 November 2000Memorandum and Articles of Association (5 pages)
8 November 2000Secretary resigned (1 page)
8 November 2000Secretary resigned (1 page)
8 November 2000Director resigned (1 page)
8 November 2000Director resigned (1 page)
8 November 2000Memorandum and Articles of Association (5 pages)
8 November 2000Registered office changed on 08/11/00 from: 151 saint vincent street glasgow lanarkshire G2 5NJ (1 page)
8 November 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
8 November 2000Memorandum and Articles of Association (4 pages)
3 November 2000New director appointed (2 pages)
3 November 2000New secretary appointed (2 pages)
3 November 2000New director appointed (2 pages)
3 November 2000New secretary appointed (2 pages)
3 November 2000New director appointed (2 pages)
3 November 2000New director appointed (2 pages)
3 November 2000New director appointed (2 pages)
3 November 2000New director appointed (2 pages)
18 August 2000Incorporation (15 pages)
18 August 2000Incorporation (15 pages)