UKBizDB.co.uk

POSTER PUBLICITY GROUP LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Poster Publicity Group Limited. The company was founded 22 years ago and was given the registration number 04390823. The firm's registered office is in HARROGATE. You can find them at The Inspire, Hornbeam Park, Harrogate, . This company's SIC code is 73110 - Advertising agencies.

Company Information

Name:POSTER PUBLICITY GROUP LIMITED
Company Number:04390823
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 March 2002
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 73110 - Advertising agencies

Office Address & Contact

Registered Address:The Inspire, Hornbeam Park, Harrogate, HG2 8PA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Inspire, Hornbeam Park, Harrogate, HG2 8PA

Secretary20 May 2002Active
Sea Containers House, 18 Upper Ground, London, United Kingdom, SE1 9GL

Corporate Secretary12 March 2012Active
The Inspire, Hornbeam Park, Harrogate, HG2 8PA

Director11 September 2023Active
The Inspire, Hornbeam Park, Harrogate, HG2 8PA

Director01 July 2019Active
292, St. Vincent Street, Glasgow, G2 5TQ

Corporate Nominee Secretary08 March 2002Active
The Inspire, Hornbeam Park, Harrogate, HG2 8PA

Director07 November 2016Active
16 Hook Hill, Sanderstead, South Croydon, CR2 0LA

Director28 June 2002Active
104a Mayer Road, Nanak Mansions, Singapore,

Director28 June 2002Active
The Inspire, Hornbeam Park, Harrogate, United Kingdom, HG2 8PA

Director20 December 2013Active
14 Blackthorn Close, St Albans, AL4 9RP

Director28 June 2002Active
Thorney Downe Manor Road, Didcot, OX11 7JZ

Director20 May 2002Active
The Buckley Building, 49 Clerkenwell Green, London, United Kingdom, EC1R 0EB

Director27 January 2023Active
The Inspire, Hornbeam Park, Harrogate, United Kingdom, HG2 8PA

Director28 June 2002Active
10 Hebron Road, London, W6 0PQ

Director28 June 2002Active
124 Abbots Road, Abbots Langley, Watford, WD5 0BL

Director28 June 2002Active
Durham Leys Barn, Marsh Baldon, OX44 9LP

Director20 May 2002Active
Littlecroft, 33 The Avenue, Claygate, KT10 0RX

Director28 June 2002Active
The Inspire, Hornbeam Park, Harrogate, HG2 8PA

Director19 March 2018Active
The Inspire, Hornbeam Park, Harrogate, United Kingdom, HG2 8PA

Director11 April 2011Active
292, St. Vincent Street, Glasgow, G2 5TQ

Corporate Nominee Director08 March 2002Active

People with Significant Control

Kinetic Worldwide Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:The Inspire, C/O Kinetic, Harrogate, United Kingdom, HG2 8PA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-11Confirmation statement

Confirmation statement with no updates.

Download
2024-03-07Officers

Change person director company with change date.

Download
2023-10-03Accounts

Accounts with accounts type dormant.

Download
2023-09-13Officers

Appoint person director company with name date.

Download
2023-09-12Officers

Termination director company with name termination date.

Download
2023-03-08Confirmation statement

Confirmation statement with no updates.

Download
2023-03-08Officers

Change person secretary company with change date.

Download
2023-03-08Officers

Change corporate secretary company with change date.

Download
2023-01-31Officers

Appoint person director company with name date.

Download
2022-12-21Officers

Termination director company with name termination date.

Download
2022-09-29Accounts

Accounts with accounts type dormant.

Download
2022-03-14Confirmation statement

Confirmation statement with no updates.

Download
2021-10-07Accounts

Accounts with accounts type dormant.

Download
2021-03-09Confirmation statement

Confirmation statement with no updates.

Download
2020-09-17Accounts

Accounts with accounts type dormant.

Download
2020-04-01Confirmation statement

Confirmation statement with no updates.

Download
2019-10-24Accounts

Accounts with accounts type dormant.

Download
2019-07-29Officers

Change person director company with change date.

Download
2019-07-16Officers

Termination director company with name termination date.

Download
2019-07-16Officers

Appoint person director company with name date.

Download
2019-03-08Confirmation statement

Confirmation statement with no updates.

Download
2018-10-09Mortgage

Mortgage satisfy charge full.

Download
2018-10-09Mortgage

Mortgage satisfy charge full.

Download
2018-09-10Accounts

Accounts with accounts type full.

Download
2018-03-21Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.