DIRECT POSTERS OUTDOOR LIMITED
Status | ACTIVE |
Company No. | 05515791 |
Category | Private Limited Company |
Incorporated | 21 Jul 2005 |
Age | 18 years, 10 months, 13 days |
Jurisdiction | England Wales |
SUMMARY
DIRECT POSTERS OUTDOOR LIMITED is an active private limited company with number 05515791. It was incorporated 18 years, 10 months, 13 days ago, on 21 July 2005. The company address is 1 Bartholomew Lane, London, EC2N 2AX, United Kingdom.
Company Fillings
Termination director company with name termination date
Date: 30 May 2024
Action Date: 17 May 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jennifer Lyn Smith
Termination date: 2024-05-17
Documents
Appoint person director company with name date
Date: 08 May 2024
Action Date: 25 Apr 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Cherie Tanya Lovell
Appointment date: 2024-04-25
Documents
Termination director company with name termination date
Date: 08 May 2024
Action Date: 25 Apr 2024
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2024-04-25
Officer name: Darren Peter Gallant
Documents
Accounts with accounts type small
Date: 14 Feb 2024
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 25 Jan 2024
Action Date: 18 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-18
Documents
Mortgage satisfy charge full
Date: 21 Dec 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 055157910003
Documents
Mortgage satisfy charge full
Date: 21 Dec 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 055157910002
Documents
Accounts with accounts type small
Date: 05 May 2023
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 18 Jan 2023
Action Date: 18 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-18
Documents
Gazette filings brought up to date
Date: 07 Dec 2022
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type small
Date: 15 Sep 2022
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Change person director company with change date
Date: 05 Sep 2022
Action Date: 05 Jul 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-07-05
Officer name: Mr Damian Cox
Documents
Change person director company with change date
Date: 30 Jun 2022
Action Date: 11 Jun 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Jonathan Chandler
Change date: 2021-06-11
Documents
Change person director company with change date
Date: 09 May 2022
Action Date: 27 Apr 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Jennifer Lyn Smith
Change date: 2022-04-27
Documents
Change person director company with change date
Date: 18 Feb 2022
Action Date: 18 Feb 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-02-18
Officer name: Jennifer Lyn Smith
Documents
Confirmation statement with updates
Date: 08 Feb 2022
Action Date: 18 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-18
Documents
Change to a person with significant control
Date: 05 Jan 2022
Action Date: 27 Apr 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2021-04-27
Psc name: Wildstone Finance Limited
Documents
Change person director company with change date
Date: 20 Sep 2021
Action Date: 05 Jul 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-07-05
Officer name: Mr Damian Cox
Documents
Appoint person director company with name date
Date: 09 Jul 2021
Action Date: 08 Jul 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Jennifer Lyn Smith
Appointment date: 2021-07-08
Documents
Cessation of a person with significant control
Date: 03 Jun 2021
Action Date: 24 Mar 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-03-24
Psc name: Wildstone Estates Limited
Documents
Notification of a person with significant control
Date: 24 May 2021
Action Date: 24 Mar 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2021-03-24
Psc name: Wildstone Finance Limited
Documents
Appoint person director company with name date
Date: 13 May 2021
Action Date: 15 Apr 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr. Darren Peter Gallant
Appointment date: 2021-04-15
Documents
Appoint corporate secretary company with name date
Date: 13 May 2021
Action Date: 15 Apr 2021
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Intertrust (Uk) Limited
Appointment date: 2021-04-15
Documents
Mortgage create with deed with charge number charge creation date
Date: 06 May 2021
Action Date: 23 Apr 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2021-04-23
Charge number: 055157910003
Documents
Mortgage create with deed with charge number charge creation date
Date: 29 Apr 2021
Action Date: 23 Apr 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 055157910002
Charge creation date: 2021-04-23
Documents
Change registered office address company with date old address new address
Date: 27 Apr 2021
Action Date: 27 Apr 2021
Category: Address
Type: AD01
Old address: Quadrant House Floor 6 4 Thomas More Square London E1W 1YW United Kingdom
New address: 1 Bartholomew Lane London EC2N 2AX
Change date: 2021-04-27
Documents
Change to a person with significant control
Date: 12 Feb 2021
Action Date: 12 Feb 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2021-02-12
Psc name: Wildstone Estates Limited
Documents
Change registered office address company with date old address new address
Date: 12 Feb 2021
Action Date: 12 Feb 2021
Category: Address
Type: AD01
New address: Quadrant House Floor 6 4 Thomas More Square London E1W 1YW
Change date: 2021-02-12
Old address: The Station House 15 Station Road St Ives Cambridgeshire PE27 5BH England
Documents
Confirmation statement with updates
Date: 27 Jan 2021
Action Date: 18 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-18
Documents
Resolution
Date: 11 Dec 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Cessation of a person with significant control
Date: 23 Nov 2020
Action Date: 20 Nov 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Jaroslav Prokes
Cessation date: 2020-11-20
Documents
Cessation of a person with significant control
Date: 23 Nov 2020
Action Date: 20 Nov 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: David Beattie
Cessation date: 2020-11-20
Documents
Notification of a person with significant control
Date: 23 Nov 2020
Action Date: 20 Nov 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Wildstone Estates Limited
Notification date: 2020-11-20
Documents
Termination director company with name termination date
Date: 23 Nov 2020
Action Date: 20 Nov 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-11-20
Officer name: Jaroslav Prokes
Documents
Appoint person director company with name date
Date: 23 Nov 2020
Action Date: 20 Nov 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-11-20
Officer name: Mr Jonathan Chandler
Documents
Termination director company with name termination date
Date: 23 Nov 2020
Action Date: 20 Nov 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Gerald Beattie
Termination date: 2020-11-20
Documents
Appoint person director company with name date
Date: 23 Nov 2020
Action Date: 20 Nov 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-11-20
Officer name: Mr Damian Cox
Documents
Appoint person director company with name date
Date: 23 Nov 2020
Action Date: 20 Nov 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Philip Henrik Allard
Appointment date: 2020-11-20
Documents
Termination secretary company with name termination date
Date: 23 Nov 2020
Action Date: 20 Nov 2020
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2020-11-20
Officer name: David Gerald Beattie
Documents
Change account reference date company current extended
Date: 23 Nov 2020
Action Date: 31 Dec 2020
Category: Accounts
Type: AA01
New date: 2020-12-31
Made up date: 2020-11-30
Documents
Change registered office address company with date old address new address
Date: 23 Nov 2020
Action Date: 23 Nov 2020
Category: Address
Type: AD01
New address: The Station House 15 Station Road St Ives Cambridgeshire PE27 5BH
Change date: 2020-11-23
Old address: Bennett Corner House 33 Coleshill Street Sutton Coldfield West Midlands B72 1SD
Documents
Accounts with accounts type micro entity
Date: 18 Aug 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with updates
Date: 18 May 2020
Action Date: 26 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-26
Documents
Cessation of a person with significant control
Date: 20 Sep 2019
Action Date: 17 Sep 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-09-17
Psc name: David William Brickland
Documents
Appoint person secretary company with name date
Date: 20 Sep 2019
Action Date: 17 Sep 2019
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2019-09-17
Officer name: Mr David Gerald Beattie
Documents
Appoint person director company with name date
Date: 20 Sep 2019
Action Date: 17 Sep 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Gerald Beattie
Appointment date: 2019-09-17
Documents
Termination director company with name termination date
Date: 20 Sep 2019
Action Date: 17 Sep 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-09-17
Officer name: David William Brickland
Documents
Termination secretary company with name termination date
Date: 20 Sep 2019
Action Date: 17 Sep 2019
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2019-09-17
Officer name: David William Brickland
Documents
Gazette filings brought up to date
Date: 20 Jul 2019
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 17 Jul 2019
Action Date: 26 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-26
Documents
Capital allotment shares
Date: 17 Jul 2019
Action Date: 01 Oct 2018
Category: Capital
Type: SH01
Capital : 6 GBP
Date: 2018-10-01
Documents
Notification of a person with significant control
Date: 17 Jul 2019
Action Date: 01 Oct 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-10-01
Psc name: David Beattie
Documents
Accounts with accounts type micro entity
Date: 22 Mar 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Mortgage satisfy charge full
Date: 04 Feb 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Accounts with accounts type micro entity
Date: 29 May 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with no updates
Date: 10 May 2018
Action Date: 26 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-26
Documents
Accounts with accounts type total exemption small
Date: 27 Jun 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 02 May 2017
Action Date: 26 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-26
Documents
Accounts with accounts type total exemption small
Date: 18 May 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 03 May 2016
Action Date: 26 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-26
Documents
Annual return company with made up date full list shareholders
Date: 30 Apr 2015
Action Date: 26 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-26
Documents
Accounts with accounts type total exemption small
Date: 15 Apr 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 09 May 2014
Action Date: 26 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-26
Documents
Accounts with accounts type total exemption small
Date: 25 Apr 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Accounts with accounts type total exemption small
Date: 25 Jul 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Annual return company with made up date full list shareholders
Date: 02 May 2013
Action Date: 26 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-26
Documents
Accounts with accounts type total exemption small
Date: 18 May 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Annual return company with made up date full list shareholders
Date: 03 May 2012
Action Date: 26 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-26
Documents
Annual return company with made up date full list shareholders
Date: 27 Apr 2011
Action Date: 26 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-26
Documents
Accounts with accounts type total exemption small
Date: 14 Apr 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Apr 2010
Action Date: 26 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-26
Documents
Change person director company with change date
Date: 27 Apr 2010
Action Date: 26 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-26
Officer name: David William Brickland
Documents
Change person director company with change date
Date: 27 Apr 2010
Action Date: 26 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Jaroslav Prokes
Change date: 2010-04-26
Documents
Accounts with accounts type total exemption small
Date: 16 Apr 2010
Action Date: 30 Nov 2009
Category: Accounts
Type: AA
Made up date: 2009-11-30
Documents
Legacy
Date: 29 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 26/04/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Apr 2009
Action Date: 30 Nov 2008
Category: Accounts
Type: AA
Made up date: 2008-11-30
Documents
Legacy
Date: 19 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 26/04/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 08 Apr 2008
Action Date: 30 Nov 2007
Category: Accounts
Type: AA
Made up date: 2007-11-30
Documents
Legacy
Date: 12 Feb 2008
Category: Capital
Type: 88(2)R
Description: Ad 05/02/08--------- £ si 2@1=2 £ ic 2/4
Documents
Accounts with accounts type total exemption small
Date: 18 May 2007
Action Date: 30 Nov 2006
Category: Accounts
Type: AA
Made up date: 2006-11-30
Documents
Legacy
Date: 26 Apr 2007
Category: Annual-return
Type: 363a
Description: Return made up to 26/04/07; full list of members
Documents
Legacy
Date: 08 Jan 2007
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/07/06 to 30/11/06
Documents
Legacy
Date: 01 Aug 2006
Category: Annual-return
Type: 363a
Description: Return made up to 21/07/06; full list of members
Documents
Legacy
Date: 01 Aug 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 05 Oct 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 28 Sep 2005
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 23 Sep 2005
Category: Capital
Type: 88(2)R
Description: Ad 16/09/05--------- £ si 1@1=1 £ ic 1/2
Documents
Legacy
Date: 14 Sep 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Sep 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Sep 2005
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 05 Sep 2005
Category: Address
Type: 287
Description: Registered office changed on 05/09/05 from: 102 chester road castle bromwich birinimgham
Documents
Legacy
Date: 02 Aug 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 02 Aug 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
10 SPACE HOUSE SPACE BUSINESS PARK,PARK ROYAL,NW10 7SU
Number: | 06852419 |
Status: | ACTIVE |
Category: | Private Limited Company |
4TH FLOOR RADIUS HOUSE,WATFORD,WD17 1HP
Number: | 07813014 |
Status: | ACTIVE |
Category: | Private Limited Company |
GLIDE STUDENT & RESIDENTIAL LIMITED
1 RIVERMEAD COURT, KENN BUSINESS PARK,KENN,BS21 6FT
Number: | 03188615 |
Status: | ACTIVE |
Category: | Private Limited Company |
43 FARM HILL ROAD,WALTHAM ABBEY,EN9 1NG
Number: | 10550323 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 HACKWOOD,ROBERTSBRIDGE,TN32 5ER
Number: | 11700085 |
Status: | ACTIVE |
Category: | Private Limited Company |
38 PRIORY AVENUE,LONDON,N8 7RN
Number: | 11495511 |
Status: | ACTIVE |
Category: | Private Limited Company |