POSTERSCOPE IN THE NORTH LIMITED

Register to unlock more data on OkredoRegister

POSTERSCOPE IN THE NORTH LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01803074

Incorporation date

25/03/1984

Size

Dormant

Contacts

Registered address

Registered address

10 Triton Street, Regent'S Place, London, United Kingdom NW1 3BFCopy
copy info iconCopy
See on map
Latest events (Record since 11/05/1986)
dot icon18/01/2016
Final Gazette dissolved via voluntary strike-off
dot icon05/10/2015
First Gazette notice for voluntary strike-off
dot icon24/09/2015
Application to strike the company off the register
dot icon10/09/2015
Satisfaction of charge 3 in full
dot icon10/09/2015
Satisfaction of charge 1 in full
dot icon10/09/2015
Satisfaction of charge 2 in full
dot icon29/07/2015
Accounts for a dormant company made up to 2014-12-31
dot icon04/06/2015
Termination of appointment of Patrick Richard Glydon as a director on 2015-05-22
dot icon10/12/2014
Annual return made up to 2014-11-30 with full list of shareholders
dot icon07/10/2014
Accounts for a dormant company made up to 2013-12-31
dot icon19/08/2014
Director's details changed for Mr Glenville Brooks Wilson on 2012-04-30
dot icon02/12/2013
Annual return made up to 2013-11-30 with full list of shareholders
dot icon13/10/2013
Appointment of Claire Margaret Price as a director
dot icon17/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon10/09/2013
Appointment of Mr Patrick Richard Glydon as a director
dot icon02/09/2013
Termination of appointment of Peter Wallace as a director
dot icon13/12/2012
Annual return made up to 2012-11-30 with full list of shareholders
dot icon07/11/2012
Full accounts made up to 2011-12-31
dot icon26/09/2012
Appointment of Mr Peter Gary Wallace as a director
dot icon14/08/2012
Appointment of Glen Brooks Wilson as a director
dot icon30/04/2012
Termination of appointment of Steven Bond as a director
dot icon21/12/2011
Annual return made up to 2011-11-30 with full list of shareholders
dot icon13/12/2011
Termination of appointment of Mark Holden as a director
dot icon13/12/2011
Appointment of Anne Rickard as a director
dot icon19/07/2011
Registered office address changed from 180 Great Portland Street London W1W 5QZ on 2011-07-20
dot icon24/05/2011
Full accounts made up to 2010-12-31
dot icon02/12/2010
Annual return made up to 2010-11-30 with full list of shareholders
dot icon08/09/2010
Appointment of Mr Andrew John Moberly as a secretary
dot icon07/09/2010
Termination of appointment of Caroline Thomas as a secretary
dot icon14/06/2010
Full accounts made up to 2009-12-31
dot icon24/02/2010
Annual return made up to 2009-11-30 with full list of shareholders
dot icon23/02/2010
Director's details changed for Mark Holden on 2009-11-30
dot icon23/02/2010
Director's details changed for Steven Alan Bond on 2009-11-30
dot icon22/02/2010
Termination of appointment of Nicholas Holgate as a director
dot icon22/02/2010
Termination of appointment of Nicholas Holgate as a director
dot icon22/02/2010
Termination of appointment of Nicholas Holgate as a secretary
dot icon16/02/2010
Termination of appointment of Kathryn O'reilly as a secretary
dot icon16/02/2010
Registered office address changed from Parker Tower 43-49 Parker Street London WC2B 5PS on 2010-02-17
dot icon11/02/2010
Appointment of Caroline Emma Roberts Thomas as a secretary
dot icon11/02/2010
Appointment of Kathryn O'reilly as a secretary
dot icon31/08/2009
Full accounts made up to 2008-12-31
dot icon16/12/2008
Return made up to 30/11/08; full list of members
dot icon30/10/2008
Full accounts made up to 2007-12-31
dot icon02/12/2007
Return made up to 30/11/07; full list of members
dot icon23/10/2007
Full accounts made up to 2006-12-31
dot icon14/04/2007
Return made up to 30/11/06; full list of members
dot icon02/02/2007
Full accounts made up to 2005-12-31
dot icon28/03/2006
Full accounts made up to 2004-12-31
dot icon07/02/2006
Director resigned
dot icon14/12/2005
Return made up to 30/11/05; full list of members
dot icon11/04/2005
Secretary resigned;director resigned
dot icon11/04/2005
New secretary appointed;new director appointed
dot icon19/12/2004
Return made up to 30/11/04; full list of members
dot icon21/10/2004
Full accounts made up to 2003-12-31
dot icon07/12/2003
Return made up to 30/11/03; full list of members
dot icon03/11/2003
Full accounts made up to 2002-12-31
dot icon02/03/2003
New director appointed
dot icon02/03/2003
Director resigned
dot icon11/02/2003
Auditor's resignation
dot icon11/02/2003
Auditor's resignation
dot icon06/12/2002
Return made up to 30/11/02; full list of members
dot icon31/10/2002
Full accounts made up to 2001-12-31
dot icon05/10/2002
Secretary resigned;director resigned
dot icon05/10/2002
New secretary appointed;new director appointed
dot icon05/12/2001
Return made up to 30/11/01; full list of members
dot icon18/10/2001
Full accounts made up to 2000-12-31
dot icon07/12/2000
Return made up to 30/11/00; full list of members
dot icon21/08/2000
Full accounts made up to 1999-12-31
dot icon06/02/2000
Return made up to 30/11/99; full list of members
dot icon23/08/1999
Full accounts made up to 1998-12-31
dot icon05/02/1999
Auditor's resignation
dot icon23/12/1998
Return made up to 30/11/98; no change of members
dot icon22/09/1998
Full accounts made up to 1997-12-31
dot icon05/07/1998
Registered office changed on 06/07/98 from: new london house 172 drury lane london WC2B 5QR
dot icon21/12/1997
Director resigned
dot icon21/12/1997
Return made up to 30/11/97; no change of members
dot icon15/10/1997
Full accounts made up to 1996-12-31
dot icon13/01/1997
New secretary appointed
dot icon13/01/1997
Return made up to 30/11/96; full list of members
dot icon09/04/1996
Full accounts made up to 1995-12-31
dot icon03/04/1996
New director appointed
dot icon07/01/1996
Return made up to 30/11/95; full list of members
dot icon23/10/1995
Full accounts made up to 1994-12-31
dot icon09/08/1995
Registered office changed on 10/08/95 from: 28-30 litchfield street london WC2H 9NJ
dot icon26/01/1995
Certificate of change of name
dot icon26/01/1995
Return made up to 30/11/94; full list of members
dot icon19/10/1994
Director resigned
dot icon11/10/1994
Full accounts made up to 1993-12-31
dot icon10/07/1994
Director resigned
dot icon10/05/1994
Return made up to 30/11/93; full list of members
dot icon19/02/1994
Director resigned
dot icon13/12/1993
Resolutions
dot icon09/12/1993
Full accounts made up to 1992-12-31
dot icon24/11/1993
Particulars of mortgage/charge
dot icon23/11/1993
Particulars of mortgage/charge
dot icon12/11/1993
Secretary resigned;new secretary appointed
dot icon31/05/1993
Director resigned
dot icon31/05/1993
Director resigned
dot icon20/02/1993
New director appointed
dot icon27/01/1993
Director resigned
dot icon27/01/1993
New director appointed
dot icon27/01/1993
New director appointed
dot icon27/01/1993
New director appointed
dot icon27/01/1993
New director appointed
dot icon24/09/1992
Particulars of mortgage/charge
dot icon10/09/1992
Accounting reference date extended from 31/08 to 31/12
dot icon07/05/1992
Full accounts made up to 1991-08-31
dot icon30/01/1992
Full accounts made up to 1990-08-31
dot icon26/01/1992
Return made up to 30/11/91; no change of members
dot icon26/01/1992
Return made up to 30/11/90; no change of members
dot icon15/01/1992
Accounting reference date shortened from 30/04 to 31/08
dot icon18/11/1991
Compulsory strike-off action has been discontinued
dot icon04/11/1991
First Gazette notice for compulsory strike-off
dot icon22/01/1991
Registered office changed on 23/01/91 from: 55 monmouth street london WC2H 9DG
dot icon03/05/1990
Return made up to 30/11/89; full list of members
dot icon23/04/1990
Full accounts made up to 1989-04-30
dot icon27/06/1989
Registered office changed on 28/06/89 from: 60 barton arcade deansgate manchester M3 2BJ
dot icon27/06/1989
Director resigned
dot icon27/06/1989
Resolutions
dot icon15/03/1989
New director appointed
dot icon14/03/1989
Full accounts made up to 1988-04-30
dot icon13/03/1989
Director resigned
dot icon13/03/1989
Director resigned
dot icon22/01/1989
Return made up to 05/09/88; full list of members
dot icon25/04/1988
New director appointed
dot icon28/01/1988
Accounts for a small company made up to 1987-04-30
dot icon15/09/1987
Return made up to 12/03/86; full list of members
dot icon15/09/1987
Return made up to 05/06/87; full list of members
dot icon23/07/1987
Full accounts made up to 1986-04-30
dot icon14/07/1986
Director resigned;new director appointed
dot icon11/05/1986
Return made up to 20/12/85; full list of members

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2014
dot iconLast change occurred
30/12/2014

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2014
dot iconNext account date
30/12/2015
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Holgate, Nicholas James
Director
01/04/2005 - 23/01/2009
107
Glydon, Patrick Richard
Director
27/08/2013 - 22/05/2015
86
Rickard, Anne Teresa
Director
01/11/2011 - Present
12
Price, Claire Margaret
Director
16/09/2013 - Present
73
Core, Peter
Secretary
18/11/1996 - 30/04/2002
4

Persons with Significant Control

0

No PSC data available.

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 POSTERSCOPE IN THE NORTH LIMITED

POSTERSCOPE IN THE NORTH LIMITED is an(a) Dissolved company incorporated on 25/03/1984 with the registered office located at 10 Triton Street, Regent'S Place, London, United Kingdom NW1 3BF. There are currently 4 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 POSTERSCOPE IN THE NORTH LIMITED?

toggle

POSTERSCOPE IN THE NORTH LIMITED is currently Dissolved. It was registered on 25/03/1984 and dissolved on 18/01/2016.

Where is POSTERSCOPE IN THE NORTH LIMITED located?

toggle

POSTERSCOPE IN THE NORTH LIMITED is registered at 10 Triton Street, Regent'S Place, London, United Kingdom NW1 3BF.

What does POSTERSCOPE IN THE NORTH LIMITED do?

toggle

POSTERSCOPE IN THE NORTH LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for POSTERSCOPE IN THE NORTH LIMITED?

toggle

The latest filing was on 18/01/2016: Final Gazette dissolved via voluntary strike-off.