About

Registered Number: 03898263
Date of Incorporation: 22/12/1999 (25 years and 3 months ago)
Company Status: Active
Registered Address: Northfield House Shurdington Road, Bentham, Cheltenham, Gloucestershire, GL51 4UA,

 

Having been setup in 1999, Total Poster Ltd has its registered office in Cheltenham, it's status at Companies House is "Active". We don't know the number of employees at the business. There are 3 directors listed for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAKER, Amanda Mary Teresa 28 August 2000 14 May 2004 1
COWIN, Alistair Norris 28 August 2000 31 October 2008 1
EVANS, Robert Neville Anthony 22 December 1999 30 September 2009 1

Filing History

Document Type Date
AA - Annual Accounts 22 January 2020
CS01 - N/A 30 December 2019
PSC07 - N/A 11 December 2019
TM01 - Termination of appointment of director 20 August 2019
AA - Annual Accounts 31 January 2019
CS01 - N/A 16 January 2019
AD01 - Change of registered office address 29 March 2018
AA - Annual Accounts 29 January 2018
CS01 - N/A 22 December 2017
AA - Annual Accounts 28 January 2017
CS01 - N/A 03 January 2017
AA - Annual Accounts 30 January 2016
AR01 - Annual Return 30 December 2015
AR01 - Annual Return 05 February 2015
AA - Annual Accounts 31 January 2015
AA - Annual Accounts 21 January 2014
AR01 - Annual Return 10 January 2014
AR01 - Annual Return 08 January 2013
AA - Annual Accounts 08 November 2012
AA - Annual Accounts 27 January 2012
AR01 - Annual Return 22 December 2011
AR01 - Annual Return 22 December 2010
AA - Annual Accounts 04 October 2010
AP01 - Appointment of director 20 May 2010
TM02 - Termination of appointment of secretary 12 May 2010
AR01 - Annual Return 23 December 2009
TM01 - Termination of appointment of director 19 November 2009
AP01 - Appointment of director 19 November 2009
AA - Annual Accounts 03 November 2009
288b - Notice of resignation of directors or secretaries 31 July 2009
363a - Annual Return 22 January 2009
AA - Annual Accounts 24 October 2008
AA - Annual Accounts 28 February 2008
363a - Annual Return 26 February 2008
363s - Annual Return 30 January 2007
AA - Annual Accounts 14 August 2006
AA - Annual Accounts 01 February 2006
363s - Annual Return 21 December 2005
AA - Annual Accounts 03 March 2005
363s - Annual Return 29 December 2004
288b - Notice of resignation of directors or secretaries 09 June 2004
AA - Annual Accounts 03 March 2004
363s - Annual Return 13 January 2004
287 - Change in situation or address of Registered Office 01 October 2003
AA - Annual Accounts 05 March 2003
363s - Annual Return 16 December 2002
225 - Change of Accounting Reference Date 07 June 2002
363s - Annual Return 30 January 2002
288b - Notice of resignation of directors or secretaries 30 January 2002
288c - Notice of change of directors or secretaries or in their particulars 30 January 2002
AA - Annual Accounts 24 October 2001
287 - Change in situation or address of Registered Office 21 August 2001
288b - Notice of resignation of directors or secretaries 21 August 2001
288a - Notice of appointment of directors or secretaries 21 August 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 July 2001
395 - Particulars of a mortgage or charge 09 April 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 January 2001
RESOLUTIONS - N/A 24 January 2001
123 - Notice of increase in nominal capital 24 January 2001
363s - Annual Return 22 January 2001
RESOLUTIONS - N/A 23 November 2000
225 - Change of Accounting Reference Date 31 August 2000
287 - Change in situation or address of Registered Office 31 August 2000
288b - Notice of resignation of directors or secretaries 31 August 2000
288a - Notice of appointment of directors or secretaries 31 August 2000
288a - Notice of appointment of directors or secretaries 31 August 2000
288a - Notice of appointment of directors or secretaries 31 August 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 March 2000
288b - Notice of resignation of directors or secretaries 02 March 2000
288b - Notice of resignation of directors or secretaries 02 March 2000
287 - Change in situation or address of Registered Office 02 March 2000
288a - Notice of appointment of directors or secretaries 02 March 2000
288a - Notice of appointment of directors or secretaries 02 March 2000
NEWINC - New incorporation documents 22 December 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 31 March 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.