Goldsborough
Knaresborough
North Yorkshire
HG5 8PR
Director Name | Mr John Joseph Davidson |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2019(35 years after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | The Inspire Hornbeam Park Harrogate HG2 8PA |
Director Name | Mr Scott Michael Clark |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 September 2023(39 years, 2 months after company formation) |
Appointment Duration | 7 months, 2 weeks |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | The Inspire Hornbeam Park Harrogate HG2 8PA |
Director Name | David Wade Jones |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1991(7 years, 5 months after company formation) |
Appointment Duration | 6 years (resigned 01 January 1998) |
Role | Advertising Agent |
Correspondence Address | Manor Cottage Manor Park Chislehurst Kent BR7 5QE |
Director Name | Brian Hughes |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1991(7 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 July 1993) |
Role | Advertising Agent |
Correspondence Address | Norbridge Broughbridge Road Bishop Monkton Harrogate North Yorkshire HG3 3QN |
Director Name | Michael James Taylor |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1991(7 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 07 March 1994) |
Role | Advertising Agent |
Correspondence Address | 216 Fir Tree Road Epsom Downs Epsom Surrey KT17 3NL |
Director Name | Gerrard McSharry |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 09 December 1991(7 years, 5 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 19 June 2002) |
Role | Advertising Agent |
Correspondence Address | 64 Blackbrook Lane Bromley Kent BR2 8AY |
Director Name | Brian Roger Pugh |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1991(7 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 27 February 1995) |
Role | Advertisign Agent |
Correspondence Address | 1 Mount Terrace Luddendenfoot Halifax West Yorkshire HX2 6TY |
Secretary Name | Brian Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 December 1991(7 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 July 1993) |
Role | Company Director |
Correspondence Address | Norbridge Broughbridge Road Bishop Monkton Harrogate North Yorkshire HG3 3QN |
Director Name | Rachel Caroline Stott |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1992(8 years after company formation) |
Appointment Duration | 9 years (resigned 30 June 2001) |
Role | Outdoor Advertising Agent |
Correspondence Address | 4 Canons Field Oaklands Welwyn Hertfordshire AL6 0QD |
Director Name | Mr Eric Robert Newnham |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1992(8 years, 4 months after company formation) |
Appointment Duration | 18 years, 3 months (resigned 01 February 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Thorney Downe Manor Road Didcot Oxfordshire OX11 7JZ |
Director Name | Mark Andrew Norton |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1993(9 years, 5 months after company formation) |
Appointment Duration | 10 months (resigned 23 September 1994) |
Role | Finance Director |
Correspondence Address | 37 Queensmill Road Fulham London SW6 6JP |
Director Name | Mr David John Tallis |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(11 years, 6 months after company formation) |
Appointment Duration | 15 years, 1 month (resigned 31 January 2011) |
Role | Outdoor Advertising Agent |
Country of Residence | United Kingdom |
Correspondence Address | Littlecroft 33 The Avenue Claygate Surrey KT10 0RX |
Director Name | Colin Peter McKinnon |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(11 years, 6 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 26 July 2004) |
Role | Outdoor Advertising Agent |
Country of Residence | England |
Correspondence Address | 14 Blackthorn Close St Albans Hertfordshire AL4 9RP |
Director Name | Paul Shearring |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1997(12 years, 8 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 30 June 2010) |
Role | Outdoor Advertising Agent |
Country of Residence | England |
Correspondence Address | 124 Abbots Road Abbots Langley Watford Hertfordshire WD5 0BL |
Director Name | John Owen Simpson |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1998(13 years, 11 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 01 February 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Durham Leys Barn Marsh Baldon Oxfordshire OX44 9LP |
Director Name | Michael Walter Segrue |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1998(14 years, 4 months after company formation) |
Appointment Duration | 10 years, 12 months (resigned 28 October 2009) |
Role | Advertising Agent |
Country of Residence | England |
Correspondence Address | 10 Hebron Road London W6 0PQ |
Director Name | Timothy John Ellery |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1998(14 years, 4 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 23 February 2005) |
Role | Advertising Agent |
Correspondence Address | 16 Hook Hill Sanderstead South Croydon Surrey CR2 0LA |
Director Name | Mr Brian Townshend |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2011(26 years, 7 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 07 November 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Inspire Hornbeam Park Harrogate HG2 8PA |
Director Name | Simon Crisp |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2011(26 years, 7 months after company formation) |
Appointment Duration | 8 months (resigned 05 October 2011) |
Role | CEO |
Country of Residence | Ireland |
Correspondence Address | Windsor House Cornwall Road Harrogate North Yorkshire HG1 2PW |
Director Name | Mr Paul Delaney |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2011(27 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 29 August 2013) |
Role | Group Treasurer |
Country of Residence | United Kingdom |
Correspondence Address | The Inspire Hornbeam Park Harrogate HG2 8PA |
Director Name | Mrs Rachael Hird |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2013(29 years, 6 months after company formation) |
Appointment Duration | 8 years, 12 months (resigned 16 December 2022) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The Inspire Hornbeam Park Harrogate HG2 8PA |
Director Name | Mr Nicholas James Dunton |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2016(32 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 16 February 2018) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The Inspire Hornbeam Park Harrogate HG2 8PA |
Director Name | Mr Stuart Michael Taylor |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2018(33 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 June 2019) |
Role | CEO |
Country of Residence | England |
Correspondence Address | The Inspire Hornbeam Park Harrogate HG2 8PA |
Director Name | Mr Nicholas James Parker |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2023(38 years, 7 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 11 September 2023) |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | The Buckley Building 49 Clerkenwell Green London EC1R 0EB |
Website | kineticww.com |
---|---|
Telephone | 020 71506000 |
Telephone region | London |
Registered Address | The Inspire Hornbeam Park Harrogate HG2 8PA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Ward | Hookstone |
Built Up Area | Harrogate |
Address Matches | Over 20 other UK companies use this postal address |
28.7k at £1 | Poster Publicity Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £58,776,323 |
Gross Profit | £28,980,504 |
Net Worth | £22,180,667 |
Cash | £49,587,926 |
Current Liabilities | £133,939,710 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 26 September 2023 (7 months ago) |
---|---|
Next Return Due | 10 October 2024 (5 months, 2 weeks from now) |
7 June 2002 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2003 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1996 | Delivered 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 1991 | Delivered 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 1985 | Delivered 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 1984 | Delivered 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 |
11 October 2023 | Full accounts made up to 31 December 2022 (33 pages) |
---|---|
9 October 2023 | Confirmation statement made on 26 September 2023 with updates (5 pages) |
13 September 2023 | Appointment of Mr Scott Michael Clark as a director on 11 September 2023 (2 pages) |
12 September 2023 | Termination of appointment of Nicholas James Parker as a director on 11 September 2023 (1 page) |
31 January 2023 | Termination of appointment of Rachael Hird as a director on 16 December 2022 (1 page) |
31 January 2023 | Appointment of Nicholas James Parker as a director on 27 January 2023 (2 pages) |
26 January 2023 | Change of details for Poster Publicity Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
29 September 2022 | Full accounts made up to 31 December 2021 (34 pages) |
26 September 2022 | Confirmation statement made on 26 September 2022 with no updates (3 pages) |
2 November 2021 | Full accounts made up to 31 December 2020 (34 pages) |
22 September 2021 | Confirmation statement made on 11 September 2021 with no updates (3 pages) |
20 November 2020 | Full accounts made up to 31 December 2019 (28 pages) |
16 September 2020 | Confirmation statement made on 11 September 2020 with no updates (3 pages) |
5 October 2019 | Full accounts made up to 31 December 2018 (24 pages) |
25 September 2019 | Confirmation statement made on 11 September 2019 with no updates (3 pages) |
29 July 2019 | Director's details changed for Mr John Joseph Davidson on 16 July 2019 (2 pages) |
16 July 2019 | Termination of appointment of Stuart Michael Taylor as a director on 30 June 2019 (1 page) |
16 July 2019 | Appointment of Mr John Joseph Davidson as a director on 1 July 2019 (2 pages) |
9 October 2018 | Satisfaction of charge 11 in full (1 page) |
9 October 2018 | Satisfaction of charge 10 in full (1 page) |
6 October 2018 | Full accounts made up to 31 December 2017 (25 pages) |
21 September 2018 | Confirmation statement made on 11 September 2018 with no updates (3 pages) |
7 March 2018 | Appointment of Mr Stuart Michael Taylor as a director on 27 February 2018 (2 pages) |
2 March 2018 | Termination of appointment of Nicholas Dunton as a director on 16 February 2018 (1 page) |
5 October 2017 | Full accounts made up to 31 December 2016 (26 pages) |
5 October 2017 | Full accounts made up to 31 December 2016 (26 pages) |
22 September 2017 | Confirmation statement made on 11 September 2017 with no updates (3 pages) |
22 September 2017 | Confirmation statement made on 11 September 2017 with no updates (3 pages) |
17 November 2016 | Appointment of Mr Nicholas Dunton as a director on 7 November 2016 (2 pages) |
17 November 2016 | Appointment of Mr Nicholas Dunton as a director on 7 November 2016 (2 pages) |
17 November 2016 | Termination of appointment of Brian Townshend as a director on 7 November 2016 (1 page) |
17 November 2016 | Termination of appointment of Brian Townshend as a director on 7 November 2016 (1 page) |
4 October 2016 | Full accounts made up to 31 December 2015 (26 pages) |
4 October 2016 | Full accounts made up to 31 December 2015 (26 pages) |
29 September 2016 | Confirmation statement made on 11 September 2016 with updates (5 pages) |
29 September 2016 | Confirmation statement made on 11 September 2016 with updates (5 pages) |
12 October 2015 | Full accounts made up to 31 December 2014 (21 pages) |
12 October 2015 | Full accounts made up to 31 December 2014 (21 pages) |
7 October 2015 | Annual return made up to 11 September 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Annual return made up to 11 September 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
10 October 2014 | Annual return made up to 11 September 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Annual return made up to 11 September 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
8 October 2014 | Full accounts made up to 31 December 2013 (21 pages) |
8 October 2014 | Full accounts made up to 31 December 2013 (21 pages) |
25 April 2014 | Appointment of Mrs Rachael Hird as a director (2 pages) |
25 April 2014 | Appointment of Mrs Rachael Hird as a director (2 pages) |
24 October 2013 | Termination of appointment of Paul Delaney as a director (1 page) |
24 October 2013 | Annual return made up to 11 September 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
24 October 2013 | Annual return made up to 11 September 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
24 October 2013 | Termination of appointment of Paul Delaney as a director (1 page) |
26 September 2013 | Accounts made up to 31 December 2012 (20 pages) |
26 September 2013 | Accounts made up to 31 December 2012 (20 pages) |
23 November 2012 | Annual return made up to 11 September 2012 with a full list of shareholders (4 pages) |
23 November 2012 | Annual return made up to 11 September 2012 with a full list of shareholders (4 pages) |
3 October 2012 | Accounts made up to 31 December 2011 (20 pages) |
3 October 2012 | Accounts made up to 31 December 2011 (20 pages) |
16 July 2012 | Registered office address changed from Windsor House Cornwall Road Harrogate North Yorkshire, HG1 2PW on 16 July 2012 (1 page) |
16 July 2012 | Registered office address changed from Windsor House Cornwall Road Harrogate North Yorkshire, HG1 2PW on 16 July 2012 (1 page) |
6 October 2011 | Termination of appointment of Simon Crisp as a director (1 page) |
6 October 2011 | Termination of appointment of Simon Crisp as a director (1 page) |
6 October 2011 | Appointment of Mr Paul Delaney as a director (2 pages) |
6 October 2011 | Appointment of Mr Paul Delaney as a director (2 pages) |
21 September 2011 | Annual return made up to 11 September 2011 with a full list of shareholders (4 pages) |
21 September 2011 | Annual return made up to 11 September 2011 with a full list of shareholders (4 pages) |
5 July 2011 | Accounts made up to 31 December 2010 (20 pages) |
5 July 2011 | Accounts made up to 31 December 2010 (20 pages) |
20 June 2011 | Director's details changed for Mr Brian Townshend on 17 June 2011 (2 pages) |
20 June 2011 | Director's details changed for Mr Brian Townshend on 17 June 2011 (2 pages) |
3 March 2011 | Director's details changed for Simon Crisp on 1 February 2011 (2 pages) |
3 March 2011 | Director's details changed for Simon Crisp on 1 February 2011 (2 pages) |
3 March 2011 | Director's details changed for Simon Crisp on 1 February 2011 (2 pages) |
2 March 2011 | Termination of appointment of John Simpson as a director (1 page) |
2 March 2011 | Termination of appointment of John Simpson as a director (1 page) |
2 March 2011 | Termination of appointment of Eric Newnham as a director (1 page) |
2 March 2011 | Termination of appointment of Eric Newnham as a director (1 page) |
1 March 2011 | Appointment of Simon Crisp as a director (2 pages) |
1 March 2011 | Appointment of Mr Brian Townshend as a director (2 pages) |
1 March 2011 | Appointment of Simon Crisp as a director (2 pages) |
1 March 2011 | Appointment of Mr Brian Townshend as a director (2 pages) |
2 February 2011 | Termination of appointment of David Tallis as a director (1 page) |
2 February 2011 | Termination of appointment of David Tallis as a director (1 page) |
4 November 2010 | Annual return made up to 11 September 2010 with a full list of shareholders (4 pages) |
4 November 2010 | Annual return made up to 11 September 2010 with a full list of shareholders (4 pages) |
4 August 2010 | Termination of appointment of Paul Shearring as a director (1 page) |
4 August 2010 | Termination of appointment of Paul Shearring as a director (1 page) |
21 June 2010 | Accounts made up to 31 December 2009 (18 pages) |
21 June 2010 | Accounts made up to 31 December 2009 (18 pages) |
3 December 2009 | Termination of appointment of Michael Segrue as a director (1 page) |
3 December 2009 | Termination of appointment of Michael Segrue as a director (1 page) |
3 December 2009 | Annual return made up to 11 September 2009 with a full list of shareholders (4 pages) |
3 December 2009 | Annual return made up to 11 September 2009 with a full list of shareholders (4 pages) |
2 August 2009 | Accounts made up to 31 December 2008 (22 pages) |
2 August 2009 | Accounts made up to 31 December 2008 (22 pages) |
9 January 2009 | Return made up to 15/10/08; full list of members (4 pages) |
9 January 2009 | Location of register of members (1 page) |
9 January 2009 | Location of debenture register (1 page) |
9 January 2009 | Return made up to 15/10/08; full list of members (4 pages) |
9 January 2009 | Location of debenture register (1 page) |
9 January 2009 | Location of register of members (1 page) |
1 November 2008 | Accounts made up to 31 December 2007 (21 pages) |
1 November 2008 | Accounts made up to 31 December 2007 (21 pages) |
31 October 2007 | Accounts made up to 31 December 2006 (21 pages) |
31 October 2007 | Accounts made up to 31 December 2006 (21 pages) |
15 October 2007 | Return made up to 15/10/07; full list of members (3 pages) |
15 October 2007 | Return made up to 15/10/07; full list of members (3 pages) |
18 June 2007 | Director's particulars changed (1 page) |
18 June 2007 | Director's particulars changed (1 page) |
4 April 2007 | Particulars of mortgage/charge (3 pages) |
4 April 2007 | Particulars of mortgage/charge (3 pages) |
4 April 2007 | Particulars of mortgage/charge (3 pages) |
4 April 2007 | Particulars of mortgage/charge (3 pages) |
28 March 2007 | Director's particulars changed (1 page) |
28 March 2007 | Director's particulars changed (1 page) |
19 January 2007 | Accounts made up to 31 December 2005 (20 pages) |
19 January 2007 | Accounts made up to 31 December 2005 (20 pages) |
2 January 2007 | Return made up to 09/12/06; full list of members (3 pages) |
2 January 2007 | Return made up to 09/12/06; full list of members (3 pages) |
20 October 2006 | Resolutions
|
20 October 2006 | Resolutions
|
9 January 2006 | Location of register of members (1 page) |
9 January 2006 | Return made up to 09/12/05; full list of members (3 pages) |
9 January 2006 | Location of debenture register (1 page) |
9 January 2006 | Return made up to 09/12/05; full list of members (3 pages) |
9 January 2006 | Location of debenture register (1 page) |
9 January 2006 | Location of register of members (1 page) |
1 August 2005 | Company name changed poster publicity LIMITED\certificate issued on 01/08/05 (2 pages) |
1 August 2005 | Company name changed poster publicity LIMITED\certificate issued on 01/08/05 (2 pages) |
1 July 2005 | Auditor's resignation (1 page) |
1 July 2005 | Accounting reference date extended from 30/06/05 to 31/12/05 (1 page) |
1 July 2005 | Accounting reference date extended from 30/06/05 to 31/12/05 (1 page) |
1 July 2005 | Auditor's resignation (1 page) |
9 April 2005 | Director resigned (1 page) |
9 April 2005 | Director resigned (1 page) |
7 March 2005 | Accounts made up to 30 June 2004 (18 pages) |
7 March 2005 | Accounts made up to 30 June 2004 (18 pages) |
2 December 2004 | Return made up to 09/12/04; full list of members (9 pages) |
2 December 2004 | Return made up to 09/12/04; full list of members (9 pages) |
25 August 2004 | Director's particulars changed (1 page) |
25 August 2004 | Director's particulars changed (1 page) |
24 August 2004 | Director resigned (1 page) |
24 August 2004 | Director resigned (1 page) |
5 May 2004 | Accounts made up to 30 June 2003 (19 pages) |
5 May 2004 | Accounts made up to 30 June 2003 (19 pages) |
12 January 2004 | Return made up to 09/12/03; full list of members (9 pages) |
12 January 2004 | Return made up to 09/12/03; full list of members (9 pages) |
18 July 2003 | Particulars of mortgage/charge (3 pages) |
18 July 2003 | Particulars of mortgage/charge (3 pages) |
11 April 2003 | Accounts made up to 30 June 2002 (21 pages) |
11 April 2003 | Accounts made up to 30 June 2002 (21 pages) |
7 January 2003 | Return made up to 09/12/02; full list of members (9 pages) |
7 January 2003 | Return made up to 09/12/02; full list of members (9 pages) |
31 July 2002 | Accounts made up to 30 June 2001 (21 pages) |
31 July 2002 | Accounts made up to 30 June 2001 (21 pages) |
10 July 2002 | Director resigned (1 page) |
10 July 2002 | Director resigned (1 page) |
8 July 2002 | Declaration of assistance for shares acquisition (6 pages) |
8 July 2002 | Declaration of assistance for shares acquisition (6 pages) |
8 July 2002 | Declaration of assistance for shares acquisition (5 pages) |
8 July 2002 | Declaration of assistance for shares acquisition (5 pages) |
8 July 2002 | Declaration of assistance for shares acquisition (5 pages) |
8 July 2002 | Declaration of assistance for shares acquisition (6 pages) |
8 July 2002 | Declaration of assistance for shares acquisition (6 pages) |
8 July 2002 | Declaration of assistance for shares acquisition (5 pages) |
8 July 2002 | Declaration of assistance for shares acquisition (5 pages) |
8 July 2002 | Declaration of assistance for shares acquisition (5 pages) |
8 July 2002 | Declaration of assistance for shares acquisition (6 pages) |
8 July 2002 | Declaration of assistance for shares acquisition (5 pages) |
8 July 2002 | Declaration of assistance for shares acquisition (6 pages) |
8 July 2002 | Declaration of assistance for shares acquisition (5 pages) |
8 July 2002 | Declaration of assistance for shares acquisition (5 pages) |
8 July 2002 | Declaration of assistance for shares acquisition (5 pages) |
8 July 2002 | Declaration of assistance for shares acquisition (5 pages) |
8 July 2002 | Declaration of assistance for shares acquisition (5 pages) |
29 June 2002 | Declaration of satisfaction of mortgage/charge (3 pages) |
29 June 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 June 2002 | Declaration of satisfaction of mortgage/charge (3 pages) |
29 June 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 June 2002 | Particulars of mortgage/charge (4 pages) |
28 June 2002 | Particulars of mortgage/charge (4 pages) |
22 June 2002 | Particulars of mortgage/charge (5 pages) |
22 June 2002 | Particulars of mortgage/charge (5 pages) |
12 June 2002 | Particulars of mortgage/charge (3 pages) |
12 June 2002 | Particulars of mortgage/charge (3 pages) |
1 June 2002 | Declaration of satisfaction of mortgage/charge (5 pages) |
1 June 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 June 2002 | Declaration of satisfaction of mortgage/charge (5 pages) |
1 June 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 June 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 June 2002 | Declaration of satisfaction of mortgage/charge (5 pages) |
1 June 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 June 2002 | Declaration of satisfaction of mortgage/charge (5 pages) |
5 May 2002 | Delivery ext'd 3 mth 30/06/01 (1 page) |
5 May 2002 | Delivery ext'd 3 mth 30/06/01 (1 page) |
8 January 2002 | Return made up to 09/12/01; full list of members
|
8 January 2002 | Return made up to 09/12/01; full list of members
|
22 August 2001 | Director resigned (1 page) |
22 August 2001 | Director resigned (1 page) |
20 August 2001 | Director's particulars changed (1 page) |
20 August 2001 | Director's particulars changed (1 page) |
1 August 2001 | Accounts made up to 30 June 2000 (19 pages) |
1 August 2001 | Accounts made up to 30 June 2000 (19 pages) |
20 April 2001 | Delivery ext'd 3 mth 30/06/00 (1 page) |
20 April 2001 | Delivery ext'd 3 mth 30/06/00 (1 page) |
11 January 2001 | Return made up to 09/12/00; full list of members
|
11 January 2001 | Return made up to 09/12/00; full list of members
|
2 August 2000 | Accounts made up to 30 June 1999 (18 pages) |
2 August 2000 | Accounts made up to 30 June 1999 (18 pages) |
21 February 2000 | Delivery ext'd 3 mth 30/06/99 (1 page) |
21 February 2000 | Delivery ext'd 3 mth 30/06/99 (1 page) |
11 January 2000 | Return made up to 09/12/99; full list of members (9 pages) |
11 January 2000 | Return made up to 09/12/99; full list of members (9 pages) |
20 August 1999 | Particulars of mortgage/charge (7 pages) |
20 August 1999 | Particulars of mortgage/charge (7 pages) |
27 May 1999 | Accounts made up to 30 June 1998 (20 pages) |
27 May 1999 | Accounts made up to 30 June 1998 (20 pages) |
7 May 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 May 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 April 1999 | Delivery ext'd 3 mth 30/06/98 (2 pages) |
28 April 1999 | Delivery ext'd 3 mth 30/06/98 (2 pages) |
21 January 1999 | Particulars of mortgage/charge (3 pages) |
21 January 1999 | Particulars of mortgage/charge (3 pages) |
12 January 1999 | New director appointed (2 pages) |
12 January 1999 | New director appointed (2 pages) |
8 January 1999 | Return made up to 09/12/98; full list of members (8 pages) |
8 January 1999 | New director appointed (2 pages) |
8 January 1999 | Return made up to 09/12/98; full list of members (8 pages) |
8 January 1999 | New director appointed (2 pages) |
18 August 1998 | Director resigned (1 page) |
18 August 1998 | Director resigned (1 page) |
30 June 1998 | New director appointed (2 pages) |
30 June 1998 | New director appointed (2 pages) |
27 May 1998 | Accounts made up to 30 June 1997 (21 pages) |
27 May 1998 | Accounts made up to 30 June 1997 (21 pages) |
18 February 1998 | Particulars of mortgage/charge (3 pages) |
18 February 1998 | Particulars of mortgage/charge (3 pages) |
18 February 1998 | Particulars of mortgage/charge (3 pages) |
18 February 1998 | Particulars of mortgage/charge (3 pages) |
29 January 1998 | Declaration of assistance for shares acquisition (8 pages) |
29 January 1998 | Declaration of assistance for shares acquisition (8 pages) |
8 January 1998 | Return made up to 09/12/97; full list of members (8 pages) |
8 January 1998 | Return made up to 09/12/97; full list of members (8 pages) |
17 December 1997 | Delivery ext'd 3 mth 30/06/97 (1 page) |
17 December 1997 | Delivery ext'd 3 mth 30/06/97 (1 page) |
7 August 1997 | Auditor's resignation (1 page) |
7 August 1997 | Auditor's resignation (1 page) |
30 April 1997 | Accounts made up to 30 June 1996 (21 pages) |
30 April 1997 | Accounts made up to 30 June 1996 (21 pages) |
22 April 1997 | New director appointed (2 pages) |
22 April 1997 | New director appointed (2 pages) |
8 January 1997 | Return made up to 09/12/96; full list of members
|
8 January 1997 | Return made up to 09/12/96; full list of members
|
3 July 1996 | Resolutions
|
3 July 1996 | Declaration of assistance for shares acquisition (7 pages) |
3 July 1996 | Declaration of assistance for shares acquisition (7 pages) |
3 July 1996 | Memorandum and Articles of Association (4 pages) |
3 July 1996 | Resolutions
|
3 July 1996 | Memorandum and Articles of Association (4 pages) |
29 June 1996 | Particulars of mortgage/charge (3 pages) |
29 June 1996 | Particulars of mortgage/charge (3 pages) |
19 April 1996 | Accounts made up to 30 June 1995 (20 pages) |
19 April 1996 | Accounts made up to 30 June 1995 (20 pages) |
23 January 1996 | Director's particulars changed (2 pages) |
23 January 1996 | Director's particulars changed (2 pages) |
18 January 1996 | Return made up to 09/12/95; full list of members (6 pages) |
18 January 1996 | New director appointed (2 pages) |
18 January 1996 | Return made up to 09/12/95; full list of members (6 pages) |
18 January 1996 | New director appointed (2 pages) |
18 January 1996 | New director appointed (2 pages) |
18 January 1996 | New director appointed (2 pages) |
26 July 1995 | Auditor's resignation (2 pages) |
26 July 1995 | Auditor's resignation (2 pages) |
19 April 1995 | Accounts made up to 30 June 1994 (18 pages) |
19 April 1995 | Accounts made up to 30 June 1994 (18 pages) |
24 March 1995 | Director resigned (2 pages) |
24 March 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (100 pages) |
8 January 1993 | Memorandum and Articles of Association (18 pages) |
8 January 1993 | Memorandum and Articles of Association (18 pages) |
17 December 1992 | Resolutions
|
17 December 1992 | Resolutions
|
5 February 1991 | Resolutions
|
5 February 1991 | Resolutions
|
31 July 1985 | Company name changed\certificate issued on 31/07/85 (2 pages) |
31 July 1985 | Company name changed\certificate issued on 31/07/85 (2 pages) |
18 September 1984 | Particulars of mortgage/charge (3 pages) |
18 September 1984 | Particulars of mortgage/charge (3 pages) |
25 June 1984 | Certificate of incorporation (1 page) |
25 June 1984 | Incorporation (18 pages) |
25 June 1984 | Incorporation (18 pages) |
25 June 1984 | Certificate of incorporation (1 page) |