About

Registered Number: 05110198
Date of Incorporation: 23/04/2004 (20 years ago)
Company Status: Active
Registered Address: Fairfield House, Stockghyll Brow, Ambleside, Cumbria, LA22 0QZ

 

Poetic Gift Ltd was established in 2004, it has a status of "Active". We don't know the number of employees at this business. The current directors of the business are listed as Gibbons, Victor, Wileman, Susan Annette in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILEMAN, Susan Annette 23 April 2004 25 November 2005 1
Secretary Name Appointed Resigned Total Appointments
GIBBONS, Victor 23 April 2004 - 1

Filing History

Document Type Date
CS01 - N/A 27 April 2020
AA - Annual Accounts 19 June 2019
CS01 - N/A 26 April 2019
AA - Annual Accounts 22 January 2019
CS01 - N/A 25 April 2018
AA - Annual Accounts 26 January 2018
CS01 - N/A 02 May 2017
AA - Annual Accounts 21 December 2016
AR01 - Annual Return 18 May 2016
AA - Annual Accounts 25 September 2015
AR01 - Annual Return 14 May 2015
AA - Annual Accounts 07 January 2015
AR01 - Annual Return 08 May 2014
AA - Annual Accounts 07 January 2014
AR01 - Annual Return 01 May 2013
AA - Annual Accounts 16 January 2013
AR01 - Annual Return 24 April 2012
AA - Annual Accounts 23 January 2012
AR01 - Annual Return 09 May 2011
AA - Annual Accounts 25 January 2011
AR01 - Annual Return 07 May 2010
AAMD - Amended Accounts 03 March 2010
AA - Annual Accounts 13 January 2010
363a - Annual Return 24 April 2009
AA - Annual Accounts 20 February 2009
363a - Annual Return 29 April 2008
AA - Annual Accounts 27 February 2008
363a - Annual Return 08 May 2007
AA - Annual Accounts 06 March 2007
363s - Annual Return 17 May 2006
AA - Annual Accounts 22 February 2006
288b - Notice of resignation of directors or secretaries 06 December 2005
363s - Annual Return 06 June 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 September 2004
288a - Notice of appointment of directors or secretaries 14 May 2004
288a - Notice of appointment of directors or secretaries 14 May 2004
288a - Notice of appointment of directors or secretaries 14 May 2004
288b - Notice of resignation of directors or secretaries 14 May 2004
288b - Notice of resignation of directors or secretaries 14 May 2004
287 - Change in situation or address of Registered Office 27 April 2004
NEWINC - New incorporation documents 23 April 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.