Company NamePoster Publicity Holdings Ltd
DirectorsJohn Joseph Davidson and Scott Michael Clark
Company StatusActive
Company Number03170737
CategoryPrivate Limited Company
Incorporation Date11 March 1996(28 years, 1 month ago)
Previous NameAdwing Limited

Business Activity

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

Directors

Secretary NameJacqueline Anne Chapple Blease
NationalityBritish
StatusCurrent
Appointed11 March 1996(same day as company formation)
RoleCompany Director
Correspondence Address4 Princess Mead
Goldsborough
Knaresborough
North Yorkshire
HG5 8NP
Director NameMr John Joseph Davidson
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2019(23 years, 3 months 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(27 years, 6 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
Appointed11 March 1996(same day as company formation)
RoleAdvertising Agent
Correspondence AddressManor Cottage Manor Park
Chislehurst
Kent
BR7 5QE
Director NameGerrard McSharry
Date of BirthJuly 1953 (Born 70 years ago)
NationalityIrish
StatusResigned
Appointed11 March 1996(same day as company formation)
RoleAdvertising Agent
Correspondence Address64 Blackbrook Lane
Bromley
Kent
BR2 8AY
Director NameMr Eric Robert Newnham
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThorney Downe Manor Road
Didcot
Oxfordshire
OX11 7JZ
Director NameMr Adrian John Baulf
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(1 year, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 20 June 2002)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address16 St Michael'S
Limpsfield
Surrey
RH8 0QL
Director NameChristopher John Lintott
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2002(6 years after company formation)
Appointment Duration1 week, 4 days (resigned 09 April 2002)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address22 Gerrard Road
London
N1 8AY
Director NameJohn Owen Simpson
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2002(6 years, 5 months after company formation)
Appointment Duration8 years, 5 months (resigned 01 February 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressDurham Leys Barn
Marsh Baldon
Oxfordshire
OX44 9LP
Director NameMr Paul Delaney
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2010(14 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 29 August 2013)
RoleGroup Treasurer
Country of ResidenceUnited Kingdom
Correspondence Address27 Farm Street
London
W1J 5RJ
Director NameSimon Crisp
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2011(14 years, 11 months after company formation)
Appointment Duration8 months (resigned 05 October 2011)
RoleCEO
Country of ResidenceIreland
Correspondence AddressWindsor House
Cornwall Road
Harrogate
North Yorkshire
HG1 2PH
Director NameMr Brian Townshend
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2011(15 years after company formation)
Appointment Duration5 years, 7 months (resigned 07 November 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Inspire Hornbeam Park
Harrogate
HG2 8PA
Director NameMr Nicholas James Dunton
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2013(17 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 16 February 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence Address3 Streamside Close
Hildenborough
TN11 9AL
Director NameMrs Rachael Hird
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2013(17 years, 9 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 Stuart Michael Taylor
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2018(22 years after company formation)
Appointment Duration1 year, 3 months (resigned 30 June 2019)
RoleChief Executive
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(26 years, 10 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
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed11 March 1996(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed11 March 1996(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Contact

Websitekineticww.com
Telephone01908 851677
Telephone regionMilton Keynes

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

13.7k at £1Poster Publicitygroup LTD
33.36%
Ordinary A
13.7k at £1Poster Publicitygroup LTD
33.32%
Ordinary B
13.7k at €1Poster Publicitygroup LTD
33.32%
Non Redeemable

Financials

Year2014
Net Worth£28,110,912
Current Liabilities£5,583,366

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 Return7 February 2024 (2 months, 3 weeks ago)
Next Return Due21 February 2025 (9 months, 4 weeks from now)

Charges

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: 29 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
13 February 1998Delivered on: 18 February 1998
Satisfied on: 29 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

Filing History

11 October 2023Full accounts made up to 31 December 2022 (22 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)
7 February 2023Change of details for Poster Publicity Group Limited as a person with significant control on 6 April 2016 (2 pages)
7 February 2023Confirmation statement made on 7 February 2023 with no updates (3 pages)
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)
29 September 2022Full accounts made up to 31 December 2021 (22 pages)
8 February 2022Confirmation statement made on 7 February 2022 with no updates (3 pages)
7 October 2021Full accounts made up to 31 December 2020 (22 pages)
10 February 2021Confirmation statement made on 7 February 2021 with no updates (3 pages)
20 November 2020Full accounts made up to 31 December 2019 (17 pages)
12 February 2020Confirmation statement made on 7 February 2020 with no updates (3 pages)
5 October 2019Full accounts made up to 31 December 2018 (19 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)
7 February 2019Confirmation statement made on 7 February 2019 with no updates (3 pages)
28 August 2018Full accounts made up to 31 December 2017 (19 pages)
21 March 2018Appointment of Mr Stuart Michael Taylor as a director on 19 March 2018 (2 pages)
8 March 2018Confirmation statement made on 7 February 2018 with no updates (3 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 (19 pages)
5 October 2017Full accounts made up to 31 December 2016 (19 pages)
13 February 2017Confirmation statement made on 7 February 2017 with updates (5 pages)
13 February 2017Confirmation statement made on 7 February 2017 with updates (5 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 (19 pages)
4 October 2016Full accounts made up to 31 December 2015 (19 pages)
25 February 2016Secretary's details changed for Jacqueline Anne Chapple Blease on 8 September 2015 (1 page)
25 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • EUR 13,700
  • GBP 27,416
(6 pages)
25 February 2016Secretary's details changed for Jacqueline Anne Chapple Blease on 8 September 2015 (1 page)
25 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • EUR 13,700
  • GBP 27,416
(6 pages)
24 February 2016Secretary's details changed for Jacqueline Anne Chapple Blease on 8 September 2015 (1 page)
24 February 2016Secretary's details changed for Jacqueline Anne Chapple Blease on 8 September 2015 (1 page)
12 October 2015Full accounts made up to 31 December 2014 (14 pages)
12 October 2015Full accounts made up to 31 December 2014 (14 pages)
11 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • EUR 13,700
  • GBP 27,416
(6 pages)
11 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • EUR 13,700
  • GBP 27,416
(6 pages)
11 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • EUR 13,700
  • GBP 27,416
(6 pages)
8 October 2014Full accounts made up to 31 December 2013 (16 pages)
8 October 2014Full accounts made up to 31 December 2013 (16 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)
7 April 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • EUR 13,700
  • GBP 27,416
(6 pages)
7 April 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • EUR 13,700
  • GBP 27,416
(6 pages)
7 April 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • EUR 13,700
  • GBP 27,416
(6 pages)
16 October 2013Termination of appointment of Paul Delaney as a director (1 page)
16 October 2013Appointment of Mr Nicholas Dunton as a director (2 pages)
16 October 2013Termination of appointment of Paul Delaney as a director (1 page)
16 October 2013Appointment of Mr Nicholas Dunton as a director (2 pages)
26 September 2013Full accounts made up to 31 December 2012 (16 pages)
26 September 2013Full accounts made up to 31 December 2012 (16 pages)
26 March 2013Annual return made up to 7 February 2013 with a full list of shareholders (5 pages)
26 March 2013Annual return made up to 7 February 2013 with a full list of shareholders (5 pages)
26 March 2013Annual return made up to 7 February 2013 with a full list of shareholders (5 pages)
3 October 2012Full accounts made up to 31 December 2011 (18 pages)
3 October 2012Full accounts made up to 31 December 2011 (18 pages)
16 July 2012Registered office address changed from Windsor House Cornwall Road Harrogate North Yorkshire HG1 2PH on 16 July 2012 (1 page)
16 July 2012Registered office address changed from Windsor House Cornwall Road Harrogate North Yorkshire HG1 2PH on 16 July 2012 (1 page)
7 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (5 pages)
7 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (5 pages)
7 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (5 pages)
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)
14 September 2011Full accounts made up to 31 December 2010 (18 pages)
14 September 2011Full accounts made up to 31 December 2010 (18 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)
5 April 2011Appointment of Mr Brian Townshend as a director (2 pages)
5 April 2011Appointment of Mr Brian Townshend as a director (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)
1 March 2011Termination of appointment of Eric Newnham as a director (1 page)
1 March 2011Termination of appointment of Eric Newnham as a director (1 page)
1 March 2011Termination of appointment of John Simpson as a director (1 page)
1 March 2011Appointment of Simon Crisp as a director (2 pages)
1 March 2011Appointment of Simon Crisp as a director (2 pages)
1 March 2011Termination of appointment of John Simpson as a director (1 page)
15 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (5 pages)
15 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (5 pages)
15 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (5 pages)
22 December 2010Appointment of Mr Paul Delaney as a director (2 pages)
22 December 2010Appointment of Mr Paul Delaney as a director (2 pages)
21 June 2010Full accounts made up to 31 December 2009 (15 pages)
21 June 2010Full accounts made up to 31 December 2009 (15 pages)
22 April 2010Annual return made up to 8 February 2010 with a full list of shareholders (6 pages)
22 April 2010Annual return made up to 8 February 2010 with a full list of shareholders (6 pages)
22 April 2010Annual return made up to 8 February 2010 with a full list of shareholders (6 pages)
2 August 2009Full accounts made up to 31 December 2008 (17 pages)
2 August 2009Full accounts made up to 31 December 2008 (17 pages)
6 March 2009Return made up to 08/02/09; full list of members (4 pages)
6 March 2009Location of register of members (1 page)
6 March 2009Location of register of members (1 page)
6 March 2009Return made up to 08/02/09; full list of members (4 pages)
3 November 2008Full accounts made up to 31 December 2007 (16 pages)
3 November 2008Full accounts made up to 31 December 2007 (16 pages)
29 February 2008Location of register of members (1 page)
29 February 2008Return made up to 08/02/08; full list of members (4 pages)
29 February 2008Return made up to 08/02/08; full list of members (4 pages)
29 February 2008Location of register of members (1 page)
31 October 2007Full accounts made up to 31 December 2006 (18 pages)
31 October 2007Full accounts made up to 31 December 2006 (18 pages)
18 June 2007Director's particulars changed (1 page)
18 June 2007Director's particulars changed (1 page)
28 March 2007Director's particulars changed (1 page)
28 March 2007Director's particulars changed (1 page)
9 February 2007Return made up to 08/02/07; full list of members (3 pages)
9 February 2007Return made up to 08/02/07; full list of members (3 pages)
19 January 2007Full accounts made up to 31 December 2005 (14 pages)
19 January 2007Full accounts made up to 31 December 2005 (14 pages)
2 October 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 October 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 March 2006Return made up to 11/03/06; full list of members (3 pages)
21 March 2006Return made up to 11/03/06; full list of members (3 pages)
1 July 2005Auditor's resignation (1 page)
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)
9 April 2005Return made up to 11/03/05; no change of members (7 pages)
9 April 2005Return made up to 11/03/05; no change of members (7 pages)
7 March 2005Full accounts made up to 30 June 2004 (14 pages)
7 March 2005Full accounts made up to 30 June 2004 (14 pages)
5 May 2004Full accounts made up to 30 June 2003 (14 pages)
5 May 2004Full accounts made up to 30 June 2003 (14 pages)
2 April 2004Return made up to 11/03/04; no change of members (7 pages)
2 April 2004Return made up to 11/03/04; no change of members (7 pages)
6 May 2003Group of companies' accounts made up to 30 June 2002 (27 pages)
6 May 2003Group of companies' accounts made up to 30 June 2002 (27 pages)
23 April 2003Return made up to 11/03/03; full list of members
  • 363(287) ‐ Registered office changed on 23/04/03
(7 pages)
23 April 2003Return made up to 11/03/03; full list of members
  • 363(287) ‐ Registered office changed on 23/04/03
(7 pages)
11 October 2002New director appointed (2 pages)
11 October 2002New director appointed (2 pages)
31 July 2002Group of companies' accounts made up to 30 June 2001 (25 pages)
31 July 2002Group of companies' accounts made up to 30 June 2001 (25 pages)
10 July 2002Director resigned (1 page)
10 July 2002Director resigned (1 page)
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 (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)
29 June 2002Declaration of satisfaction of mortgage/charge (3 pages)
29 June 2002Declaration of satisfaction of mortgage/charge (4 pages)
29 June 2002Declaration of satisfaction of mortgage/charge (3 pages)
29 June 2002Declaration of satisfaction of mortgage/charge (4 pages)
29 June 2002Declaration of satisfaction of mortgage/charge (4 pages)
29 June 2002Declaration of satisfaction of mortgage/charge (4 pages)
22 June 2002Particulars of mortgage/charge (5 pages)
22 June 2002Particulars of mortgage/charge (5 pages)
16 April 2002Delivery ext'd 3 mth 30/06/01 (1 page)
16 April 2002Delivery ext'd 3 mth 30/06/01 (1 page)
12 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
12 April 2002Ad 03/04/02--------- eur si 13700@1=13700 eur ic 0/13700 (2 pages)
12 April 2002Eur nc 0/13700 28/03/02 (1 page)
12 April 2002Director resigned (1 page)
12 April 2002Memorandum and Articles of Association (14 pages)
12 April 2002New director appointed (2 pages)
12 April 2002Memorandum and Articles of Association (14 pages)
12 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
12 April 2002Director resigned (1 page)
12 April 2002Eur nc 0/13700 28/03/02 (1 page)
12 April 2002Ad 03/04/02--------- eur si 13700@1=13700 eur ic 0/13700 (2 pages)
12 April 2002New director appointed (2 pages)
10 April 2002Return made up to 11/03/02; full list of members (8 pages)
10 April 2002Return made up to 11/03/02; full list of members (8 pages)
1 August 2001Group of companies' accounts made up to 30 June 2000 (25 pages)
1 August 2001Group of companies' accounts made up to 30 June 2000 (25 pages)
10 April 2001Return made up to 11/03/01; full list of members (8 pages)
10 April 2001Return made up to 11/03/01; full list of members (8 pages)
28 March 2001Delivery ext'd 3 mth 30/06/00 (1 page)
28 March 2001Delivery ext'd 3 mth 30/06/00 (1 page)
2 November 2000Full group accounts made up to 30 June 1999 (25 pages)
2 November 2000Full group accounts made up to 30 June 1999 (25 pages)
13 April 2000Return made up to 11/03/00; full list of members (8 pages)
13 April 2000Return made up to 11/03/00; full list of members (8 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)
20 August 1999Particulars of mortgage/charge (7 pages)
20 August 1999Particulars of mortgage/charge (7 pages)
16 June 1999Full group accounts made up to 30 June 1998 (23 pages)
16 June 1999Full group accounts made up to 30 June 1998 (23 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)
13 April 1999Director resigned (1 page)
13 April 1999Return made up to 11/03/99; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
13 April 1999Director resigned (1 page)
13 April 1999Return made up to 11/03/99; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
27 May 1998Full accounts made up to 30 June 1997 (13 pages)
27 May 1998Full accounts made up to 30 June 1997 (13 pages)
11 April 1998Return made up to 11/03/98; no change of members (4 pages)
11 April 1998Return made up to 11/03/98; no change of members (4 pages)
18 February 1998Particulars of mortgage/charge (3 pages)
18 February 1998Particulars of mortgage/charge (3 pages)
14 January 1998New director appointed (3 pages)
14 January 1998New director appointed (3 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)
15 May 1997Company name changed adwing LIMITED\certificate issued on 16/05/97 (2 pages)
15 May 1997Company name changed adwing LIMITED\certificate issued on 16/05/97 (2 pages)
15 April 1997Return made up to 11/03/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 April 1997Return made up to 11/03/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 October 1996Ad 25/06/96--------- £ si 27414@1 (2 pages)
27 October 1996Ad 25/06/96--------- £ si 27414@1 (2 pages)
27 October 1996Particulars of contract relating to shares (3 pages)
27 October 1996Particulars of contract relating to shares (3 pages)
6 October 1996Ad 25/06/96--------- £ si 27414@1=27414 £ ic 2/27416 (2 pages)
6 October 1996Ad 25/06/96--------- £ si 27414@1=27414 £ ic 2/27416 (2 pages)
12 September 1996Accounting reference date notified as 30/06 (1 page)
12 September 1996Accounting reference date notified as 30/06 (1 page)
3 July 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
3 July 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
3 July 1996Memorandum and Articles of Association (15 pages)
3 July 1996£ nc 100/30000 25/06/96 (1 page)
3 July 1996Memorandum and Articles of Association (15 pages)
3 July 1996£ nc 100/30000 25/06/96 (1 page)
29 June 1996Particulars of mortgage/charge (3 pages)
29 June 1996Particulars of mortgage/charge (3 pages)
26 March 1996New director appointed (2 pages)
26 March 1996Director resigned (1 page)
26 March 1996Registered office changed on 26/03/96 from: 33 crwys road cardiff CF2 4YF (1 page)
26 March 1996Secretary resigned;director resigned (1 page)
26 March 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
26 March 1996Secretary resigned;director resigned (1 page)
26 March 1996New director appointed (2 pages)
26 March 1996New director appointed (2 pages)
26 March 1996New director appointed (2 pages)
26 March 1996New director appointed (2 pages)
26 March 1996Director resigned (1 page)
26 March 1996New director appointed (2 pages)
26 March 1996New secretary appointed (2 pages)
26 March 1996Registered office changed on 26/03/96 from: 33 crwys road cardiff CF2 4YF (1 page)
26 March 1996New secretary appointed (2 pages)
26 March 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
11 March 1996Incorporation (15 pages)
11 March 1996Incorporation (15 pages)