Company NameKinetic Worldwide Limited
DirectorsJohn Joseph Davidson and Scott Michael Clark
Company StatusActive
Company Number01827251
CategoryPrivate Limited Company
Incorporation Date25 June 1984(39 years, 10 months ago)
Previous NamesHiverson Limited and Poster Publicity Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Secretary NameJacqueline Anne Chapple Blease
NationalityBritish
StatusCurrent
Appointed01 August 1993(9 years, 1 month after company formation)
Appointment Duration30 years, 9 months
RoleCompany Director
Correspondence Address12 Avenue House Court
Goldsborough
Knaresborough
North Yorkshire
HG5 8PR
Director NameMr John Joseph Davidson
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2019(35 years after company formation)
Appointment Duration4 years, 10 months
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressThe Inspire Hornbeam Park
Harrogate
HG2 8PA
Director NameMr Scott Michael Clark
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 2023(39 years, 2 months after company formation)
Appointment Duration7 months, 2 weeks
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressThe Inspire Hornbeam Park
Harrogate
HG2 8PA
Director NameDavid Wade Jones
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1991(7 years, 5 months after company formation)
Appointment Duration6 years (resigned 01 January 1998)
RoleAdvertising Agent
Correspondence AddressManor Cottage Manor Park
Chislehurst
Kent
BR7 5QE
Director NameBrian Hughes
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1991(7 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 July 1993)
RoleAdvertising Agent
Correspondence AddressNorbridge Broughbridge Road
Bishop Monkton
Harrogate
North Yorkshire
HG3 3QN
Director NameMichael James Taylor
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1991(7 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 07 March 1994)
RoleAdvertising Agent
Correspondence Address216 Fir Tree Road
Epsom Downs
Epsom
Surrey
KT17 3NL
Director NameGerrard McSharry
Date of BirthJuly 1953 (Born 70 years ago)
NationalityIrish
StatusResigned
Appointed09 December 1991(7 years, 5 months after company formation)
Appointment Duration10 years, 6 months (resigned 19 June 2002)
RoleAdvertising Agent
Correspondence Address64 Blackbrook Lane
Bromley
Kent
BR2 8AY
Director NameBrian Roger Pugh
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1991(7 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 27 February 1995)
RoleAdvertisign Agent
Correspondence Address1 Mount Terrace
Luddendenfoot
Halifax
West Yorkshire
HX2 6TY
Secretary NameBrian Hughes
NationalityBritish
StatusResigned
Appointed09 December 1991(7 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 July 1993)
RoleCompany Director
Correspondence AddressNorbridge Broughbridge Road
Bishop Monkton
Harrogate
North Yorkshire
HG3 3QN
Director NameRachel Caroline Stott
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1992(8 years after company formation)
Appointment Duration9 years (resigned 30 June 2001)
RoleOutdoor Advertising Agent
Correspondence Address4 Canons Field
Oaklands
Welwyn
Hertfordshire
AL6 0QD
Director NameMr Eric Robert Newnham
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1992(8 years, 4 months after company formation)
Appointment Duration18 years, 3 months (resigned 01 February 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThorney Downe Manor Road
Didcot
Oxfordshire
OX11 7JZ
Director NameMark Andrew Norton
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1993(9 years, 5 months after company formation)
Appointment Duration10 months (resigned 23 September 1994)
RoleFinance Director
Correspondence Address37 Queensmill Road
Fulham
London
SW6 6JP
Director NameMr David John Tallis
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(11 years, 6 months after company formation)
Appointment Duration15 years, 1 month (resigned 31 January 2011)
RoleOutdoor Advertising Agent
Country of ResidenceUnited Kingdom
Correspondence AddressLittlecroft
33 The Avenue
Claygate
Surrey
KT10 0RX
Director NameColin Peter McKinnon
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(11 years, 6 months after company formation)
Appointment Duration8 years, 6 months (resigned 26 July 2004)
RoleOutdoor Advertising Agent
Country of ResidenceEngland
Correspondence Address14 Blackthorn Close
St Albans
Hertfordshire
AL4 9RP
Director NamePaul Shearring
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1997(12 years, 8 months after company formation)
Appointment Duration13 years, 3 months (resigned 30 June 2010)
RoleOutdoor Advertising Agent
Country of ResidenceEngland
Correspondence Address124 Abbots Road
Abbots Langley
Watford
Hertfordshire
WD5 0BL
Director NameJohn Owen Simpson
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1998(13 years, 11 months after company formation)
Appointment Duration12 years, 8 months (resigned 01 February 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressDurham Leys Barn
Marsh Baldon
Oxfordshire
OX44 9LP
Director NameMichael Walter Segrue
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1998(14 years, 4 months after company formation)
Appointment Duration10 years, 12 months (resigned 28 October 2009)
RoleAdvertising Agent
Country of ResidenceEngland
Correspondence Address10 Hebron Road
London
W6 0PQ
Director NameTimothy John Ellery
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1998(14 years, 4 months after company formation)
Appointment Duration6 years, 3 months (resigned 23 February 2005)
RoleAdvertising Agent
Correspondence Address16 Hook Hill
Sanderstead
South Croydon
Surrey
CR2 0LA
Director NameMr Brian Townshend
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2011(26 years, 7 months after company formation)
Appointment Duration5 years, 9 months (resigned 07 November 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Inspire Hornbeam Park
Harrogate
HG2 8PA
Director NameSimon Crisp
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2011(26 years, 7 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(27 years, 3 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 NameMrs Rachael Hird
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2013(29 years, 6 months after company formation)
Appointment Duration8 years, 12 months (resigned 16 December 2022)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Inspire Hornbeam Park
Harrogate
HG2 8PA
Director NameMr Nicholas James Dunton
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2016(32 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 16 February 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Inspire Hornbeam Park
Harrogate
HG2 8PA
Director NameMr Stuart Michael Taylor
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2018(33 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 June 2019)
RoleCEO
Country of ResidenceEngland
Correspondence AddressThe Inspire Hornbeam Park
Harrogate
HG2 8PA
Director NameMr Nicholas James Parker
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2023(38 years, 7 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 11 September 2023)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Buckley Building
49 Clerkenwell Green
London
EC1R 0EB

Contact

Websitekineticww.com
Telephone020 71506000
Telephone regionLondon

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

28.7k at £1Poster Publicity Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£58,776,323
Gross Profit£28,980,504
Net Worth£22,180,667
Cash£49,587,926
Current Liabilities£133,939,710

Accounts

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

Returns

Latest Return26 September 2023 (7 months ago)
Next Return Due10 October 2024 (5 months, 2 weeks from now)

Charges

7 June 2002Delivered on: 12 June 2002
Persons entitled: Noved Investment Company

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The company's interest in the deposit of £3,313.50 and the amount from time to time standing to the credit of the deposit account held pursuant to the terms of the rent deposit deed.
Outstanding
29 March 2007Delivered on: 4 April 2007
Persons entitled: A & P Bolding Limited

Classification: Deed of deposit
Secured details: £3,625.00 due or to become due from the company to.
Particulars: A charge over the deposit. See the mortgage charge document for full details.
Outstanding
29 March 2007Delivered on: 4 April 2007
Persons entitled: A & P Bolding Limited

Classification: Deed of deposit
Secured details: £2,625.00 due or to become due from the company to.
Particulars: A charge over the deposit. See the mortgage charge document for full details.
Outstanding
15 July 2003Delivered on: 18 July 2003
Persons entitled: Noved Investment Company

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The sum of £3,313.50 deposited with the chargee and all monies from time to time deducted therefrom in accordance with the deed together with any additional sum or sums required to be paid pursuant to the deed to ensure that the amount of £3.313.50 is held by the chargee at all times.
Outstanding
20 June 2002Delivered on: 28 June 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Assignment of trade indemnity insurance
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Euler trade indemnity PLC policy no:-120718301 together with all sums bonuses and benefits.
Outstanding
20 June 2002Delivered on: 22 June 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
18 August 1999Delivered on: 20 August 1999
Satisfied on: 1 June 2002
Persons entitled: Aib Group (UK) P.L.C.

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
15 January 1999Delivered on: 21 January 1999
Satisfied on: 1 June 2002
Persons entitled: Aib Group (UK) PLC

Classification: Charge over deposits
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A first fixed charge over any sums deposited or to be deposited by the company in any deposit account of the company held with the bank at any of its branches.
Fully Satisfied
13 February 1998Delivered on: 18 February 1998
Satisfied on: 29 June 2002
Persons entitled: Aib Group (UK) PLC

Classification: Charge over deposits
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A first fixed charge over any sums deposited or to be deposited by the company in any deposit account of the company held withe the bank at any of its branches.
Fully Satisfied
13 February 1998Delivered on: 18 February 1998
Satisfied on: 1 June 2002
Persons entitled: Aib Group (UK) PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
25 June 1996Delivered on: 29 June 1996
Satisfied on: 29 June 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage all the freehold and leasehold property now vested in or charged to the company; .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
17 January 1991Delivered on: 18 January 1991
Satisfied on: 7 May 1999
Persons entitled: Rothmans International Tobacco (UK) Limited

Classification: Advertising agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: By way of assignment all present & future liabilities, pursuant to the agreement see form 395/m/70/c for full details.
Fully Satisfied
28 November 1985Delivered on: 30 November 1985
Satisfied on: 28 October 1992
Persons entitled: Carreras Rothmans Limited.

Classification: Advertised poster placement agency agreement
Secured details: All present and future debts and liabilities ("the media expenditure") incurred by the company to the respective creditors for the time being and from time to time of the company ("the creditors") for the respective items of fees and charges payable by the company for the purposes of placing with the creditors poster advertisements of the products of rothmans (UK) limited ("rothmans") on poster hoardings and outdoor sites, including, buses, in the U.K., including the channel islands ("the media") as provided by the agreement.
Particulars: By way of assignment, all present and future liabilities and obligations of rothmans to the company arising pursuant to rothmans' undertaking contained in the agreement to indemnity the company in respect of the media expenditure incurred by the company as aforesaid.
Fully Satisfied
7 September 1984Delivered on: 18 September 1984
Satisfied on: 1 June 2002
Persons entitled: Williams & Glyn's Bank PLC.

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

11 October 2023Full accounts made up to 31 December 2022 (33 pages)
9 October 2023Confirmation statement made on 26 September 2023 with updates (5 pages)
13 September 2023Appointment of Mr Scott Michael Clark as a director on 11 September 2023 (2 pages)
12 September 2023Termination of appointment of Nicholas James Parker as a director on 11 September 2023 (1 page)
31 January 2023Termination of appointment of Rachael Hird as a director on 16 December 2022 (1 page)
31 January 2023Appointment of Nicholas James Parker as a director on 27 January 2023 (2 pages)
26 January 2023Change of details for Poster Publicity Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
29 September 2022Full accounts made up to 31 December 2021 (34 pages)
26 September 2022Confirmation statement made on 26 September 2022 with no updates (3 pages)
2 November 2021Full accounts made up to 31 December 2020 (34 pages)
22 September 2021Confirmation statement made on 11 September 2021 with no updates (3 pages)
20 November 2020Full accounts made up to 31 December 2019 (28 pages)
16 September 2020Confirmation statement made on 11 September 2020 with no updates (3 pages)
5 October 2019Full accounts made up to 31 December 2018 (24 pages)
25 September 2019Confirmation statement made on 11 September 2019 with no updates (3 pages)
29 July 2019Director's details changed for Mr John Joseph Davidson on 16 July 2019 (2 pages)
16 July 2019Termination of appointment of Stuart Michael Taylor as a director on 30 June 2019 (1 page)
16 July 2019Appointment of Mr John Joseph Davidson as a director on 1 July 2019 (2 pages)
9 October 2018Satisfaction of charge 11 in full (1 page)
9 October 2018Satisfaction of charge 10 in full (1 page)
6 October 2018Full accounts made up to 31 December 2017 (25 pages)
21 September 2018Confirmation statement made on 11 September 2018 with no updates (3 pages)
7 March 2018Appointment of Mr Stuart Michael Taylor as a director on 27 February 2018 (2 pages)
2 March 2018Termination of appointment of Nicholas Dunton as a director on 16 February 2018 (1 page)
5 October 2017Full accounts made up to 31 December 2016 (26 pages)
5 October 2017Full accounts made up to 31 December 2016 (26 pages)
22 September 2017Confirmation statement made on 11 September 2017 with no updates (3 pages)
22 September 2017Confirmation statement made on 11 September 2017 with no updates (3 pages)
17 November 2016Appointment of Mr Nicholas Dunton as a director on 7 November 2016 (2 pages)
17 November 2016Appointment of Mr Nicholas Dunton as a director on 7 November 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)
4 October 2016Full accounts made up to 31 December 2015 (26 pages)
4 October 2016Full accounts made up to 31 December 2015 (26 pages)
29 September 2016Confirmation statement made on 11 September 2016 with updates (5 pages)
29 September 2016Confirmation statement made on 11 September 2016 with updates (5 pages)
12 October 2015Full accounts made up to 31 December 2014 (21 pages)
12 October 2015Full accounts made up to 31 December 2014 (21 pages)
7 October 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 28,725
(4 pages)
7 October 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 28,725
(4 pages)
10 October 2014Annual return made up to 11 September 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 28,725
(4 pages)
10 October 2014Annual return made up to 11 September 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 28,725
(4 pages)
8 October 2014Full accounts made up to 31 December 2013 (21 pages)
8 October 2014Full accounts made up to 31 December 2013 (21 pages)
25 April 2014Appointment of Mrs Rachael Hird as a director (2 pages)
25 April 2014Appointment of Mrs Rachael Hird as a director (2 pages)
24 October 2013Termination of appointment of Paul Delaney as a director (1 page)
24 October 2013Annual return made up to 11 September 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 28,725
(3 pages)
24 October 2013Annual return made up to 11 September 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 28,725
(3 pages)
24 October 2013Termination of appointment of Paul Delaney as a director (1 page)
26 September 2013Accounts made up to 31 December 2012 (20 pages)
26 September 2013Accounts made up to 31 December 2012 (20 pages)
23 November 2012Annual return made up to 11 September 2012 with a full list of shareholders (4 pages)
23 November 2012Annual return made up to 11 September 2012 with a full list of shareholders (4 pages)
3 October 2012Accounts made up to 31 December 2011 (20 pages)
3 October 2012Accounts made up to 31 December 2011 (20 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 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 2011Appointment of Mr Paul Delaney as a director (2 pages)
21 September 2011Annual return made up to 11 September 2011 with a full list of shareholders (4 pages)
21 September 2011Annual return made up to 11 September 2011 with a full list of shareholders (4 pages)
5 July 2011Accounts made up to 31 December 2010 (20 pages)
5 July 2011Accounts made up to 31 December 2010 (20 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)
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)
2 March 2011Termination of appointment of John Simpson as a director (1 page)
2 March 2011Termination of appointment of John Simpson as a director (1 page)
2 March 2011Termination of appointment of Eric Newnham as a director (1 page)
2 March 2011Termination of appointment of Eric Newnham as a director (1 page)
1 March 2011Appointment of Simon Crisp as a director (2 pages)
1 March 2011Appointment of Mr Brian Townshend as a director (2 pages)
1 March 2011Appointment of Simon Crisp as a director (2 pages)
1 March 2011Appointment of Mr Brian Townshend as a director (2 pages)
2 February 2011Termination of appointment of David Tallis as a director (1 page)
2 February 2011Termination of appointment of David Tallis as a director (1 page)
4 November 2010Annual return made up to 11 September 2010 with a full list of shareholders (4 pages)
4 November 2010Annual return made up to 11 September 2010 with a full list of shareholders (4 pages)
4 August 2010Termination of appointment of Paul Shearring as a director (1 page)
4 August 2010Termination of appointment of Paul Shearring as a director (1 page)
21 June 2010Accounts made up to 31 December 2009 (18 pages)
21 June 2010Accounts made up to 31 December 2009 (18 pages)
3 December 2009Termination of appointment of Michael Segrue as a director (1 page)
3 December 2009Termination of appointment of Michael Segrue as a director (1 page)
3 December 2009Annual return made up to 11 September 2009 with a full list of shareholders (4 pages)
3 December 2009Annual return made up to 11 September 2009 with a full list of shareholders (4 pages)
2 August 2009Accounts made up to 31 December 2008 (22 pages)
2 August 2009Accounts made up to 31 December 2008 (22 pages)
9 January 2009Return made up to 15/10/08; full list of members (4 pages)
9 January 2009Location of register of members (1 page)
9 January 2009Location of debenture register (1 page)
9 January 2009Return made up to 15/10/08; full list of members (4 pages)
9 January 2009Location of debenture register (1 page)
9 January 2009Location of register of members (1 page)
1 November 2008Accounts made up to 31 December 2007 (21 pages)
1 November 2008Accounts made up to 31 December 2007 (21 pages)
31 October 2007Accounts made up to 31 December 2006 (21 pages)
31 October 2007Accounts made up to 31 December 2006 (21 pages)
15 October 2007Return made up to 15/10/07; full list of members (3 pages)
15 October 2007Return made up to 15/10/07; full list of members (3 pages)
18 June 2007Director's particulars changed (1 page)
18 June 2007Director's particulars changed (1 page)
4 April 2007Particulars of mortgage/charge (3 pages)
4 April 2007Particulars of mortgage/charge (3 pages)
4 April 2007Particulars of mortgage/charge (3 pages)
4 April 2007Particulars of mortgage/charge (3 pages)
28 March 2007Director's particulars changed (1 page)
28 March 2007Director's particulars changed (1 page)
19 January 2007Accounts made up to 31 December 2005 (20 pages)
19 January 2007Accounts made up to 31 December 2005 (20 pages)
2 January 2007Return made up to 09/12/06; full list of members (3 pages)
2 January 2007Return made up to 09/12/06; full list of members (3 pages)
20 October 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 October 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 January 2006Location of register of members (1 page)
9 January 2006Return made up to 09/12/05; full list of members (3 pages)
9 January 2006Location of debenture register (1 page)
9 January 2006Return made up to 09/12/05; full list of members (3 pages)
9 January 2006Location of debenture register (1 page)
9 January 2006Location of register of members (1 page)
1 August 2005Company name changed poster publicity LIMITED\certificate issued on 01/08/05 (2 pages)
1 August 2005Company name changed poster publicity LIMITED\certificate issued on 01/08/05 (2 pages)
1 July 2005Auditor's resignation (1 page)
1 July 2005Accounting reference date extended from 30/06/05 to 31/12/05 (1 page)
1 July 2005Accounting reference date extended from 30/06/05 to 31/12/05 (1 page)
1 July 2005Auditor's resignation (1 page)
9 April 2005Director resigned (1 page)
9 April 2005Director resigned (1 page)
7 March 2005Accounts made up to 30 June 2004 (18 pages)
7 March 2005Accounts made up to 30 June 2004 (18 pages)
2 December 2004Return made up to 09/12/04; full list of members (9 pages)
2 December 2004Return made up to 09/12/04; full list of members (9 pages)
25 August 2004Director's particulars changed (1 page)
25 August 2004Director's particulars changed (1 page)
24 August 2004Director resigned (1 page)
24 August 2004Director resigned (1 page)
5 May 2004Accounts made up to 30 June 2003 (19 pages)
5 May 2004Accounts made up to 30 June 2003 (19 pages)
12 January 2004Return made up to 09/12/03; full list of members (9 pages)
12 January 2004Return made up to 09/12/03; full list of members (9 pages)
18 July 2003Particulars of mortgage/charge (3 pages)
18 July 2003Particulars of mortgage/charge (3 pages)
11 April 2003Accounts made up to 30 June 2002 (21 pages)
11 April 2003Accounts made up to 30 June 2002 (21 pages)
7 January 2003Return made up to 09/12/02; full list of members (9 pages)
7 January 2003Return made up to 09/12/02; full list of members (9 pages)
31 July 2002Accounts made up to 30 June 2001 (21 pages)
31 July 2002Accounts made up to 30 June 2001 (21 pages)
10 July 2002Director resigned (1 page)
10 July 2002Director resigned (1 page)
8 July 2002Declaration of assistance for shares acquisition (6 pages)
8 July 2002Declaration of assistance for shares acquisition (6 pages)
8 July 2002Declaration of assistance for shares acquisition (5 pages)
8 July 2002Declaration of assistance for shares acquisition (5 pages)
8 July 2002Declaration of assistance for shares acquisition (5 pages)
8 July 2002Declaration of assistance for shares acquisition (6 pages)
8 July 2002Declaration of assistance for shares acquisition (6 pages)
8 July 2002Declaration of assistance for shares acquisition (5 pages)
8 July 2002Declaration of assistance for shares acquisition (5 pages)
8 July 2002Declaration of assistance for shares acquisition (5 pages)
8 July 2002Declaration of assistance for shares acquisition (6 pages)
8 July 2002Declaration of assistance for shares acquisition (5 pages)
8 July 2002Declaration of assistance for shares acquisition (6 pages)
8 July 2002Declaration of assistance for shares acquisition (5 pages)
8 July 2002Declaration of assistance for shares acquisition (5 pages)
8 July 2002Declaration of assistance for shares acquisition (5 pages)
8 July 2002Declaration of assistance for shares acquisition (5 pages)
8 July 2002Declaration of assistance for shares acquisition (5 pages)
29 June 2002Declaration of satisfaction of mortgage/charge (3 pages)
29 June 2002Declaration of satisfaction of mortgage/charge (2 pages)
29 June 2002Declaration of satisfaction of mortgage/charge (3 pages)
29 June 2002Declaration of satisfaction of mortgage/charge (2 pages)
28 June 2002Particulars of mortgage/charge (4 pages)
28 June 2002Particulars of mortgage/charge (4 pages)
22 June 2002Particulars of mortgage/charge (5 pages)
22 June 2002Particulars of mortgage/charge (5 pages)
12 June 2002Particulars of mortgage/charge (3 pages)
12 June 2002Particulars of mortgage/charge (3 pages)
1 June 2002Declaration of satisfaction of mortgage/charge (5 pages)
1 June 2002Declaration of satisfaction of mortgage/charge (2 pages)
1 June 2002Declaration of satisfaction of mortgage/charge (5 pages)
1 June 2002Declaration of satisfaction of mortgage/charge (2 pages)
1 June 2002Declaration of satisfaction of mortgage/charge (2 pages)
1 June 2002Declaration of satisfaction of mortgage/charge (5 pages)
1 June 2002Declaration of satisfaction of mortgage/charge (2 pages)
1 June 2002Declaration of satisfaction of mortgage/charge (5 pages)
5 May 2002Delivery ext'd 3 mth 30/06/01 (1 page)
5 May 2002Delivery ext'd 3 mth 30/06/01 (1 page)
8 January 2002Return made up to 09/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 January 2002Return made up to 09/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 August 2001Director resigned (1 page)
22 August 2001Director resigned (1 page)
20 August 2001Director's particulars changed (1 page)
20 August 2001Director's particulars changed (1 page)
1 August 2001Accounts made up to 30 June 2000 (19 pages)
1 August 2001Accounts made up to 30 June 2000 (19 pages)
20 April 2001Delivery ext'd 3 mth 30/06/00 (1 page)
20 April 2001Delivery ext'd 3 mth 30/06/00 (1 page)
11 January 2001Return made up to 09/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
11 January 2001Return made up to 09/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
2 August 2000Accounts made up to 30 June 1999 (18 pages)
2 August 2000Accounts made up to 30 June 1999 (18 pages)
21 February 2000Delivery ext'd 3 mth 30/06/99 (1 page)
21 February 2000Delivery ext'd 3 mth 30/06/99 (1 page)
11 January 2000Return made up to 09/12/99; full list of members (9 pages)
11 January 2000Return made up to 09/12/99; full list of members (9 pages)
20 August 1999Particulars of mortgage/charge (7 pages)
20 August 1999Particulars of mortgage/charge (7 pages)
27 May 1999Accounts made up to 30 June 1998 (20 pages)
27 May 1999Accounts made up to 30 June 1998 (20 pages)
7 May 1999Declaration of satisfaction of mortgage/charge (2 pages)
7 May 1999Declaration of satisfaction of mortgage/charge (2 pages)
28 April 1999Delivery ext'd 3 mth 30/06/98 (2 pages)
28 April 1999Delivery ext'd 3 mth 30/06/98 (2 pages)
21 January 1999Particulars of mortgage/charge (3 pages)
21 January 1999Particulars of mortgage/charge (3 pages)
12 January 1999New director appointed (2 pages)
12 January 1999New director appointed (2 pages)
8 January 1999Return made up to 09/12/98; full list of members (8 pages)
8 January 1999New director appointed (2 pages)
8 January 1999Return made up to 09/12/98; full list of members (8 pages)
8 January 1999New director appointed (2 pages)
18 August 1998Director resigned (1 page)
18 August 1998Director resigned (1 page)
30 June 1998New director appointed (2 pages)
30 June 1998New director appointed (2 pages)
27 May 1998Accounts made up to 30 June 1997 (21 pages)
27 May 1998Accounts made up to 30 June 1997 (21 pages)
18 February 1998Particulars of mortgage/charge (3 pages)
18 February 1998Particulars of mortgage/charge (3 pages)
18 February 1998Particulars of mortgage/charge (3 pages)
18 February 1998Particulars of mortgage/charge (3 pages)
29 January 1998Declaration of assistance for shares acquisition (8 pages)
29 January 1998Declaration of assistance for shares acquisition (8 pages)
8 January 1998Return made up to 09/12/97; full list of members (8 pages)
8 January 1998Return made up to 09/12/97; full list of members (8 pages)
17 December 1997Delivery ext'd 3 mth 30/06/97 (1 page)
17 December 1997Delivery ext'd 3 mth 30/06/97 (1 page)
7 August 1997Auditor's resignation (1 page)
7 August 1997Auditor's resignation (1 page)
30 April 1997Accounts made up to 30 June 1996 (21 pages)
30 April 1997Accounts made up to 30 June 1996 (21 pages)
22 April 1997New director appointed (2 pages)
22 April 1997New director appointed (2 pages)
8 January 1997Return made up to 09/12/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
8 January 1997Return made up to 09/12/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
3 July 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
3 July 1996Declaration of assistance for shares acquisition (7 pages)
3 July 1996Declaration of assistance for shares acquisition (7 pages)
3 July 1996Memorandum and Articles of Association (4 pages)
3 July 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
3 July 1996Memorandum and Articles of Association (4 pages)
29 June 1996Particulars of mortgage/charge (3 pages)
29 June 1996Particulars of mortgage/charge (3 pages)
19 April 1996Accounts made up to 30 June 1995 (20 pages)
19 April 1996Accounts made up to 30 June 1995 (20 pages)
23 January 1996Director's particulars changed (2 pages)
23 January 1996Director's particulars changed (2 pages)
18 January 1996Return made up to 09/12/95; full list of members (6 pages)
18 January 1996New director appointed (2 pages)
18 January 1996Return made up to 09/12/95; full list of members (6 pages)
18 January 1996New director appointed (2 pages)
18 January 1996New director appointed (2 pages)
18 January 1996New director appointed (2 pages)
26 July 1995Auditor's resignation (2 pages)
26 July 1995Auditor's resignation (2 pages)
19 April 1995Accounts made up to 30 June 1994 (18 pages)
19 April 1995Accounts made up to 30 June 1994 (18 pages)
24 March 1995Director resigned (2 pages)
24 March 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (100 pages)
8 January 1993Memorandum and Articles of Association (18 pages)
8 January 1993Memorandum and Articles of Association (18 pages)
17 December 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
17 December 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
5 February 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
5 February 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
31 July 1985Company name changed\certificate issued on 31/07/85 (2 pages)
31 July 1985Company name changed\certificate issued on 31/07/85 (2 pages)
18 September 1984Particulars of mortgage/charge (3 pages)
18 September 1984Particulars of mortgage/charge (3 pages)
25 June 1984Certificate of incorporation (1 page)
25 June 1984Incorporation (18 pages)
25 June 1984Incorporation (18 pages)
25 June 1984Certificate of incorporation (1 page)