About

Registered Number: 01803074
Date of Incorporation: 26/03/1984 (40 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 19/01/2016 (8 years and 4 months ago)
Registered Address: 10 Triton Street, Regent'S Place, London, United Kingdom, NW1 3BF

 

Founded in 1984, Posterscope in the North Ltd have registered office in London in United Kingdom. We do not know the number of employees at this company. There are 8 directors listed as Moberly, Andrew John, O'reilly, Kathryn, Thomas, Caroline Emma Roberts, David, Julie, Hardy, Frances Jane Suzanne, Leary, Richard, Saul, Gillian, Sinclair-smith, James for Posterscope in the North Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVID, Julie N/A 28 January 1994 1
HARDY, Frances Jane Suzanne N/A 30 November 1993 1
LEARY, Richard 13 October 1992 18 April 2000 1
SAUL, Gillian 01 April 1996 31 December 2005 1
SINCLAIR-SMITH, James 13 October 1992 30 April 1993 1
Secretary Name Appointed Resigned Total Appointments
MOBERLY, Andrew John 27 August 2010 - 1
O'REILLY, Kathryn 02 February 2009 04 January 2010 1
THOMAS, Caroline Emma Roberts 07 January 2010 27 August 2010 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 19 January 2016
GAZ1(A) - First notification of strike-off in London Gazette) 06 October 2015
DS01 - Striking off application by a company 25 September 2015
MR04 - N/A 11 September 2015
MR04 - N/A 11 September 2015
MR04 - N/A 11 September 2015
AA - Annual Accounts 30 July 2015
TM01 - Termination of appointment of director 05 June 2015
AR01 - Annual Return 11 December 2014
AA - Annual Accounts 08 October 2014
CH01 - Change of particulars for director 20 August 2014
AR01 - Annual Return 03 December 2013
AP01 - Appointment of director 14 October 2013
AA - Annual Accounts 18 September 2013
AP01 - Appointment of director 11 September 2013
TM01 - Termination of appointment of director 03 September 2013
AR01 - Annual Return 14 December 2012
AA - Annual Accounts 08 November 2012
AP01 - Appointment of director 27 September 2012
AP01 - Appointment of director 15 August 2012
TM01 - Termination of appointment of director 01 May 2012
AR01 - Annual Return 22 December 2011
TM01 - Termination of appointment of director 14 December 2011
AP01 - Appointment of director 14 December 2011
AD01 - Change of registered office address 20 July 2011
AA - Annual Accounts 25 May 2011
AR01 - Annual Return 03 December 2010
AP03 - Appointment of secretary 09 September 2010
TM02 - Termination of appointment of secretary 08 September 2010
AA - Annual Accounts 15 June 2010
AR01 - Annual Return 25 February 2010
CH01 - Change of particulars for director 24 February 2010
CH01 - Change of particulars for director 24 February 2010
TM01 - Termination of appointment of director 23 February 2010
TM01 - Termination of appointment of director 23 February 2010
TM02 - Termination of appointment of secretary 23 February 2010
TM02 - Termination of appointment of secretary 17 February 2010
AD01 - Change of registered office address 17 February 2010
AP03 - Appointment of secretary 12 February 2010
AP03 - Appointment of secretary 12 February 2010
AA - Annual Accounts 01 September 2009
363a - Annual Return 17 December 2008
AA - Annual Accounts 31 October 2008
363a - Annual Return 03 December 2007
AA - Annual Accounts 24 October 2007
363s - Annual Return 15 April 2007
AA - Annual Accounts 03 February 2007
AA - Annual Accounts 29 March 2006
288b - Notice of resignation of directors or secretaries 08 February 2006
363s - Annual Return 15 December 2005
288b - Notice of resignation of directors or secretaries 12 April 2005
288a - Notice of appointment of directors or secretaries 12 April 2005
363s - Annual Return 20 December 2004
AA - Annual Accounts 22 October 2004
363s - Annual Return 08 December 2003
AA - Annual Accounts 04 November 2003
288a - Notice of appointment of directors or secretaries 03 March 2003
288b - Notice of resignation of directors or secretaries 03 March 2003
AUD - Auditor's letter of resignation 12 February 2003
AUD - Auditor's letter of resignation 12 February 2003
363s - Annual Return 07 December 2002
AA - Annual Accounts 01 November 2002
288b - Notice of resignation of directors or secretaries 06 October 2002
288a - Notice of appointment of directors or secretaries 06 October 2002
363s - Annual Return 06 December 2001
AA - Annual Accounts 19 October 2001
363s - Annual Return 08 December 2000
AA - Annual Accounts 22 August 2000
363s - Annual Return 07 February 2000
AA - Annual Accounts 24 August 1999
AUD - Auditor's letter of resignation 06 February 1999
363s - Annual Return 24 December 1998
AA - Annual Accounts 23 September 1998
287 - Change in situation or address of Registered Office 06 July 1998
363s - Annual Return 22 December 1997
288b - Notice of resignation of directors or secretaries 22 December 1997
AA - Annual Accounts 16 October 1997
363s - Annual Return 14 January 1997
288a - Notice of appointment of directors or secretaries 14 January 1997
AA - Annual Accounts 10 April 1996
288 - N/A 04 April 1996
363s - Annual Return 08 January 1996
AA - Annual Accounts 24 October 1995
287 - Change in situation or address of Registered Office 10 August 1995
363s - Annual Return 27 January 1995
CERTNM - Change of name certificate 27 January 1995
288 - N/A 20 October 1994
AA - Annual Accounts 12 October 1994
288 - N/A 11 July 1994
363b - Annual Return 11 May 1994
288 - N/A 20 February 1994
RESOLUTIONS - N/A 14 December 1993
AA - Annual Accounts 10 December 1993
395 - Particulars of a mortgage or charge 25 November 1993
395 - Particulars of a mortgage or charge 24 November 1993
288 - N/A 13 November 1993
288 - N/A 01 June 1993
288 - N/A 01 June 1993
288 - N/A 21 February 1993
288 - N/A 28 January 1993
288 - N/A 28 January 1993
288 - N/A 28 January 1993
288 - N/A 28 January 1993
288 - N/A 28 January 1993
395 - Particulars of a mortgage or charge 25 September 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 11 September 1992
AA - Annual Accounts 08 May 1992
AA - Annual Accounts 31 January 1992
363a - Annual Return 27 January 1992
363a - Annual Return 27 January 1992
363a - Annual Return 27 January 1992
363a - Annual Return 27 January 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 16 January 1992
DISS40 - Notice of striking-off action discontinued 19 November 1991
GAZ1 - First notification of strike-off action in London Gazette 05 November 1991
287 - Change in situation or address of Registered Office 23 January 1991
363 - Annual Return 04 May 1990
AA - Annual Accounts 24 April 1990
RESOLUTIONS - N/A 28 June 1989
287 - Change in situation or address of Registered Office 28 June 1989
288 - N/A 28 June 1989
288 - N/A 16 March 1989
AA - Annual Accounts 15 March 1989
288 - N/A 14 March 1989
288 - N/A 14 March 1989
363 - Annual Return 23 January 1989
288 - N/A 26 April 1988
AA - Annual Accounts 29 January 1988
363 - Annual Return 16 September 1987
363 - Annual Return 16 September 1987
363 - Annual Return 16 September 1987
363 - Annual Return 16 September 1987
AA - Annual Accounts 24 July 1987
288 - N/A 15 July 1986
363 - Annual Return 12 May 1986

Mortgages & Charges

Description Date Status Charge by
Composite guarantee and debenture 17 November 1993 Fully Satisfied

N/A

Supplemental composite guarantee & charge 12 November 1993 Fully Satisfied

N/A

Composite guarantee and charge 14 September 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.