UKBizDB.co.uk

THE ORIGINAL POSTER COMPANY LIMITED

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

This company is commonly known as The Original Poster Company Limited. The company was founded 33 years ago and was given the registration number 02580821. The firm's registered office is in HORSHAM. You can find them at Springfield House, Springfield Road, Horsham, West Sussex. This company's SIC code is 46760 - Wholesale of other intermediate products.

Company Information

Name:THE ORIGINAL POSTER COMPANY LIMITED
Company Number:02580821
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 February 1991
End of financial year:30 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46760 - Wholesale of other intermediate products

Office Address & Contact

Registered Address:Springfield House, Springfield Road, Horsham, West Sussex, United Kingdom, RH12 2RG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
43, Friends Road, Croydon, United Kingdom, CR0 1ED

Director06 January 2017Active
43, Friends Road, Croydon, United Kingdom, CR0 1ED

Director06 January 2017Active
63 Christchurch Mount, Epsom, KT19 8LZ

Secretary13 July 1995Active
19 Queensway South, Hersham, KT12 5QU

Secretary01 January 2007Active
50 Iron Mill Place, Crayford, DA1 4RT

Nominee Secretary07 February 1991Active
The Original Poster Company, Elephant House 28 Lyon Road, Walton On Thames, KT12 3PU

Secretary01 October 2009Active
51 Broom Park, Teddington, TW11 9RS

Secretary-Active
28, Lyon Road, Walton-On-Thames, KT12 3PU

Corporate Secretary30 June 2009Active
73 Lynwood Road, Thames Ditton, KT7 0DW

Director01 July 2001Active
63 Christchurch Mount, Epsom, KT19 8LZ

Director08 January 1993Active
24, Hillersdon Avenue, London, England, SW13 0EF

Director12 February 1993Active
50 Castlenau, London, SW13

Director12 February 1993Active
Suffolk House 10 Montpelier Row, Twickenham, TW1 2NQ

Director02 April 1991Active
10301 Ranch Road 2222, Austin, Usa, 78730

Director01 July 2000Active
89, Ellerton Road, Surbiton, England, KT6 7UA

Director07 October 2004Active
4 Geary House, Georges Road, London, N7 8EZ

Nominee Director07 February 1991Active
83 Hamlet Gardens, London, W6 0SX

Director13 March 1991Active
27, Nutley Drive, Goring-By-Sea, Worthing, England, BN12 4JP

Director01 January 2007Active
Bay Tree House 177 Ember Lane, East Molesey, KT8 0BU

Director-Active
108 Thorkhill Road, Thames Ditton, KT7 0UW

Director01 July 1999Active

People with Significant Control

Cathay Investments 2 Limited
Notified on:06 January 2017
Status:Active
Address:A2 Yeoman Gate, Yeoman Way, Worthing, BN13 3QZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-31Confirmation statement

Confirmation statement with no updates.

Download
2023-10-21Other

Legacy.

Download
2023-10-21Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-10-21Accounts

Legacy.

Download
2023-10-21Other

Legacy.

Download
2023-02-01Confirmation statement

Confirmation statement with no updates.

Download
2022-11-18Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-11-18Accounts

Legacy.

Download
2022-11-18Other

Legacy.

Download
2022-11-18Other

Legacy.

Download
2022-02-03Confirmation statement

Confirmation statement with no updates.

Download
2021-12-08Address

Change registered office address company with date old address new address.

Download
2021-10-27Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-10-27Accounts

Legacy.

Download
2021-10-27Other

Legacy.

Download
2021-10-27Other

Legacy.

Download
2021-05-12Address

Change registered office address company with date old address new address.

Download
2021-01-28Confirmation statement

Confirmation statement with no updates.

Download
2021-01-12Accounts

Accounts with accounts type small.

Download
2020-01-29Confirmation statement

Confirmation statement with no updates.

Download
2020-01-28Officers

Change person director company with change date.

Download
2019-10-07Accounts

Accounts with accounts type small.

Download
2019-08-01Address

Change registered office address company with date old address new address.

Download
2019-01-28Confirmation statement

Confirmation statement with no updates.

Download
2018-09-21Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.