About

Registered Number: 04390823
Date of Incorporation: 08/03/2002 (22 years and 2 months ago)
Company Status: Active
Registered Address: The Inspire, Hornbeam Park, Harrogate, HG2 8PA

 

Based in Harrogate, Poster Publicity Group Ltd was setup in 2002. The business has 2 directors listed at Companies House. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRAHAM, Ronald Matthew 28 June 2002 26 June 2008 1
RIDLEY, Steven 28 June 2002 17 November 2014 1

Filing History

Document Type Date
AA - Annual Accounts 17 September 2020
CS01 - N/A 01 April 2020
AA - Annual Accounts 24 October 2019
CH01 - Change of particulars for director 29 July 2019
TM01 - Termination of appointment of director 16 July 2019
AP01 - Appointment of director 16 July 2019
CS01 - N/A 08 March 2019
MR04 - N/A 09 October 2018
MR04 - N/A 09 October 2018
AA - Annual Accounts 10 September 2018
CS01 - N/A 21 March 2018
AP01 - Appointment of director 21 March 2018
TM01 - Termination of appointment of director 02 March 2018
AA - Annual Accounts 05 October 2017
CS01 - N/A 08 March 2017
AP01 - Appointment of director 17 November 2016
TM01 - Termination of appointment of director 17 November 2016
AA - Annual Accounts 04 October 2016
AR01 - Annual Return 15 March 2016
CH03 - Change of particulars for secretary 15 March 2016
AA - Annual Accounts 12 October 2015
AR01 - Annual Return 01 May 2015
TM01 - Termination of appointment of director 10 February 2015
AA - Annual Accounts 08 October 2014
AR01 - Annual Return 02 May 2014
CH01 - Change of particulars for director 02 May 2014
AP01 - Appointment of director 25 April 2014
AA - Annual Accounts 26 September 2013
AR01 - Annual Return 05 June 2013
AA - Annual Accounts 03 October 2012
AD01 - Change of registered office address 16 July 2012
AR01 - Annual Return 13 March 2012
AP04 - Appointment of corporate secretary 12 March 2012
AA - Annual Accounts 05 July 2011
CH01 - Change of particulars for director 20 June 2011
AR01 - Annual Return 11 April 2011
AP01 - Appointment of director 11 April 2011
TM01 - Termination of appointment of director 01 March 2011
TM01 - Termination of appointment of director 01 March 2011
TM01 - Termination of appointment of director 02 February 2011
TM01 - Termination of appointment of director 04 August 2010
AA - Annual Accounts 21 June 2010
AR01 - Annual Return 19 April 2010
TM01 - Termination of appointment of director 03 December 2009
AA - Annual Accounts 02 August 2009
363a - Annual Return 09 June 2009
353 - Register of members 09 June 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 09 June 2009
353 - Register of members 06 May 2009
AA - Annual Accounts 03 November 2008
288b - Notice of resignation of directors or secretaries 21 October 2008
363a - Annual Return 16 April 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 26 March 2008
353 - Register of members 26 March 2008
288c - Notice of change of directors or secretaries or in their particulars 25 March 2008
AA - Annual Accounts 31 October 2007
288c - Notice of change of directors or secretaries or in their particulars 18 June 2007
288c - Notice of change of directors or secretaries or in their particulars 28 March 2007
363a - Annual Return 28 March 2007
AA - Annual Accounts 19 January 2007
RESOLUTIONS - N/A 02 October 2006
RESOLUTIONS - N/A 02 October 2006
RESOLUTIONS - N/A 02 October 2006
363a - Annual Return 04 April 2006
225 - Change of Accounting Reference Date 19 July 2005
AUD - Auditor's letter of resignation 01 July 2005
363s - Annual Return 09 April 2005
288b - Notice of resignation of directors or secretaries 09 April 2005
AA - Annual Accounts 07 March 2005
SA - Shares agreement 22 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 October 2004
288c - Notice of change of directors or secretaries or in their particulars 25 August 2004
288b - Notice of resignation of directors or secretaries 24 August 2004
AA - Annual Accounts 05 May 2004
363s - Annual Return 02 April 2004
AA - Annual Accounts 28 August 2003
225 - Change of Accounting Reference Date 28 August 2003
363s - Annual Return 10 April 2003
288b - Notice of resignation of directors or secretaries 09 December 2002
287 - Change in situation or address of Registered Office 31 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 October 2002
225 - Change of Accounting Reference Date 11 October 2002
RESOLUTIONS - N/A 30 July 2002
RESOLUTIONS - N/A 30 July 2002
RESOLUTIONS - N/A 30 July 2002
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 30 July 2002
123 - Notice of increase in nominal capital 30 July 2002
288a - Notice of appointment of directors or secretaries 24 July 2002
288a - Notice of appointment of directors or secretaries 24 July 2002
288a - Notice of appointment of directors or secretaries 24 July 2002
288a - Notice of appointment of directors or secretaries 24 July 2002
288a - Notice of appointment of directors or secretaries 24 July 2002
288a - Notice of appointment of directors or secretaries 24 July 2002
288a - Notice of appointment of directors or secretaries 24 July 2002
CERTNM - Change of name certificate 18 July 2002
RESOLUTIONS - N/A 04 July 2002
RESOLUTIONS - N/A 04 July 2002
RESOLUTIONS - N/A 04 July 2002
RESOLUTIONS - N/A 04 July 2002
395 - Particulars of a mortgage or charge 22 June 2002
395 - Particulars of a mortgage or charge 22 June 2002
288a - Notice of appointment of directors or secretaries 15 June 2002
288a - Notice of appointment of directors or secretaries 15 June 2002
288a - Notice of appointment of directors or secretaries 11 June 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 June 2002
NEWINC - New incorporation documents 08 March 2002

Mortgages & Charges

Description Date Status Charge by
Assignment of keyman insurance policy on the life of eric newnham 20 June 2002 Fully Satisfied

N/A

Debenture 20 June 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.