BILLBOARD POSTERS LIMITED

Register to unlock more data on OkredoRegister

BILLBOARD POSTERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02691335

Incorporation date

27/02/1992

Size

Dormant

Contacts

Registered address

Registered address

8 St. Andrews Way, London E3 3PBCopy
copy info iconCopy
See on map
Latest events (Record since 27/02/1992)
dot icon16/09/2025
Final Gazette dissolved via voluntary strike-off
dot icon06/11/2024
Confirmation statement made on 2024-10-21 with no updates
dot icon16/04/2024
Voluntary strike-off action has been suspended
dot icon12/03/2024
First Gazette notice for voluntary strike-off
dot icon28/02/2024
Application to strike the company off the register
dot icon07/12/2023
Accounts for a dormant company made up to 2023-03-31
dot icon31/10/2023
Confirmation statement made on 2023-10-21 with no updates
dot icon28/11/2022
Accounts for a dormant company made up to 2022-03-31
dot icon25/10/2022
Confirmation statement made on 2022-10-21 with no updates
dot icon01/12/2021
Accounts for a dormant company made up to 2021-03-31
dot icon16/11/2021
Confirmation statement made on 2021-10-21 with no updates
dot icon18/03/2021
Accounts for a dormant company made up to 2020-03-31
dot icon23/12/2020
Confirmation statement made on 2020-10-21 with no updates
dot icon23/12/2019
Accounts for a dormant company made up to 2019-03-31
dot icon25/11/2019
Confirmation statement made on 2019-10-21 with no updates
dot icon21/11/2018
Confirmation statement made on 2018-10-21 with no updates
dot icon01/11/2018
Accounts for a dormant company made up to 2018-03-31
dot icon22/12/2017
Accounts for a dormant company made up to 2017-03-31
dot icon07/12/2017
Confirmation statement made on 2017-10-21 with no updates
dot icon07/01/2017
Accounts for a dormant company made up to 2016-03-31
dot icon21/10/2016
Confirmation statement made on 2016-10-21 with updates
dot icon02/03/2016
Annual return made up to 2016-02-27 with full list of shareholders
dot icon09/01/2016
Accounts for a dormant company made up to 2015-03-31
dot icon02/03/2015
Annual return made up to 2015-02-27 with full list of shareholders
dot icon11/01/2015
Accounts for a dormant company made up to 2014-03-31
dot icon08/04/2014
Annual return made up to 2014-02-27 with full list of shareholders
dot icon23/12/2013
Accounts for a dormant company made up to 2013-03-31
dot icon12/03/2013
Annual return made up to 2013-02-27 with full list of shareholders
dot icon04/01/2013
Accounts for a dormant company made up to 2012-03-31
dot icon05/03/2012
Annual return made up to 2012-02-27 with full list of shareholders
dot icon30/12/2011
Total exemption full accounts made up to 2011-03-31
dot icon28/02/2011
Annual return made up to 2011-02-27 with full list of shareholders
dot icon28/02/2011
Director's details changed for Mr Barrie Martin Dix on 2011-01-04
dot icon28/02/2011
Director's details changed for Mr Lascelle Augustus Barrow on 2011-01-04
dot icon28/02/2011
Secretary's details changed for Mr Barrie Martin Dix on 2011-01-04
dot icon04/01/2011
Full accounts made up to 2010-03-31
dot icon14/05/2010
Annual return made up to 2010-02-27 with full list of shareholders
dot icon04/02/2010
Full accounts made up to 2009-03-31
dot icon14/04/2009
Return made up to 27/02/09; full list of members
dot icon05/02/2009
Full accounts made up to 2008-03-31
dot icon31/10/2008
Return made up to 27/02/08; full list of members
dot icon22/01/2008
Full accounts made up to 2007-03-31
dot icon30/03/2007
Return made up to 27/02/07; full list of members
dot icon07/02/2007
Full accounts made up to 2006-03-31
dot icon10/03/2006
Return made up to 27/02/06; full list of members
dot icon06/02/2006
Full accounts made up to 2005-03-31
dot icon10/03/2005
Full accounts made up to 2004-03-31
dot icon23/02/2005
Return made up to 27/02/05; full list of members
dot icon02/04/2004
Full accounts made up to 2003-03-31
dot icon15/03/2004
Return made up to 27/02/04; full list of members
dot icon11/03/2003
Return made up to 27/02/03; full list of members
dot icon07/02/2003
Full accounts made up to 2002-03-31
dot icon25/02/2002
Return made up to 27/02/02; full list of members
dot icon02/02/2002
Full accounts made up to 2001-03-31
dot icon22/03/2001
Return made up to 27/02/01; full list of members
dot icon05/02/2001
Full accounts made up to 2000-03-31
dot icon21/06/2000
Full accounts made up to 1999-03-31
dot icon30/05/2000
Return made up to 27/02/00; full list of members
dot icon24/06/1999
Full accounts made up to 1998-03-31
dot icon06/05/1999
Return made up to 27/02/99; full list of members
dot icon27/08/1998
Full accounts made up to 1997-03-31
dot icon24/06/1998
Return made up to 27/02/98; no change of members
dot icon22/04/1997
Return made up to 27/02/97; no change of members
dot icon03/02/1997
Full accounts made up to 1996-03-31
dot icon27/08/1996
Full accounts made up to 1995-03-31
dot icon19/03/1996
Return made up to 27/02/96; full list of members
dot icon04/01/1996
Auditor's resignation
dot icon29/12/1995
Accounts for a small company made up to 1994-03-31
dot icon29/03/1995
Return made up to 27/02/95; no change of members
dot icon26/01/1995
Accounts for a small company made up to 1993-03-31
dot icon12/06/1994
Return made up to 27/02/94; no change of members
dot icon18/05/1993
Return made up to 27/02/93; full list of members
dot icon24/03/1993
Ad 09/04/92--------- £ si 998@1=998 £ ic 2/1000
dot icon01/05/1992
Registered office changed on 01/05/92 from: ashton hart david lee 207 south street romford, essex RM1 1QL
dot icon26/04/1992
Accounting reference date notified as 31/03
dot icon09/04/1992
Memorandum and Articles of Association
dot icon02/04/1992
Certificate of change of name
dot icon30/03/1992
Director resigned;new director appointed
dot icon30/03/1992
Registered office changed on 30/03/92 from: 2 baches street london N1 6UB
dot icon30/03/1992
Secretary resigned;new secretary appointed;new director appointed
dot icon27/02/1992
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2023
dot iconNext confirmation date
21/10/2025
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
1.00K
-
0.00
-
-
2022
-
1.00K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dix, Barrie Martin
Director
12/03/1992 - Present
19
Barrow, Lascelle Augustus
Director
12/03/1992 - Present
29
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
26/02/1992 - 12/03/1992
99600
INSTANT COMPANIES LIMITED
Nominee Director
26/02/1992 - 12/03/1992
43699
Dix, Barrie Martin
Secretary
12/03/1992 - Present
6

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BILLBOARD POSTERS LIMITED

BILLBOARD POSTERS LIMITED is an(a) Dissolved company incorporated on 27/02/1992 with the registered office located at 8 St. Andrews Way, London E3 3PB. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BILLBOARD POSTERS LIMITED?

toggle

BILLBOARD POSTERS LIMITED is currently Dissolved. It was registered on 27/02/1992 and dissolved on 16/09/2025.

Where is BILLBOARD POSTERS LIMITED located?

toggle

BILLBOARD POSTERS LIMITED is registered at 8 St. Andrews Way, London E3 3PB.

What does BILLBOARD POSTERS LIMITED do?

toggle

BILLBOARD POSTERS LIMITED operates in the Printing n.e.c. (18.12/9 - SIC 2007) sector.

What is the latest filing for BILLBOARD POSTERS LIMITED?

toggle

The latest filing was on 16/09/2025: Final Gazette dissolved via voluntary strike-off.