PERFECT POSTER COMPANY LIMITED (THE)

PERFECT POSTER COMPANY LIMITED (THE)

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NamePERFECT POSTER COMPANY LIMITED (THE)
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01131184
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of PERFECT POSTER COMPANY LIMITED (THE)?

    • Publishing of newspapers (58130) / Information and communication

    Where is PERFECT POSTER COMPANY LIMITED (THE) located?

    Registered Office Address
    39 Welbeck Street
    W1G 8DR London
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for PERFECT POSTER COMPANY LIMITED (THE)?

    Last Accounts
    Last Accounts Made Up ToDec 26, 2014

    What is the status of the latest annual return for PERFECT POSTER COMPANY LIMITED (THE)?

    Annual Return
    Last Annual Return

    What are the latest filings for PERFECT POSTER COMPANY LIMITED (THE)?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Registered office address changed from 11 Welbeck Street London W1G 9XZ to 39 Welbeck Street London W1G 8DR on Aug 10, 2015

    1 pagesAD01

    Accounts for a dormant company made up to Dec 26, 2014

    1 pagesAA

    Annual return made up to Mar 27, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 30, 2015

    Statement of capital on Mar 30, 2015

    • Capital: GBP 32,503
    SH01

    Termination of appointment of Eamonn O'kennedy as a director on Dec 31, 2014

    1 pagesTM01

    Accounts for a dormant company made up to Dec 27, 2013

    1 pagesAA

    Termination of appointment of Vincent Crowley as a director

    1 pagesTM01

    Annual return made up to Mar 27, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 31, 2014

    Statement of capital on Mar 31, 2014

    • Capital: GBP 32,503
    SH01

    Accounts for a dormant company made up to Dec 31, 2012

    1 pagesAA

    Annual return made up to Mar 27, 2013 with full list of shareholders

    5 pagesAR01

    Registered office address changed from * 5 Jubilee Place London SW3 3TD England* on Jul 27, 2012

    1 pagesAD01

    Accounts for a dormant company made up to Dec 31, 2011

    1 pagesAA

    Annual return made up to Mar 27, 2012 with full list of shareholders

    5 pagesAR01

    Registered office address changed from * Northcliffe House 2 Derry Street London W8 5HF* on Oct 05, 2011

    1 pagesAD01

    Appointment of Mr Richard Mc Clean as a director

    2 pagesAP01

    Appointment of Mr Eamonn O'kennedy as a director

    2 pagesAP01

    Termination of appointment of Andrew Round as a director

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2010

    1 pagesAA

    Annual return made up to Mar 27, 2011 with full list of shareholders

    5 pagesAR01

    Termination of appointment of Derek Bracken as a secretary

    1 pagesTM02

    Appointment of Mr Simon Snoddy as a secretary

    1 pagesAP03

    Appointment of Mr Vincent Crowley as a director

    2 pagesAP01

    Termination of appointment of Brendan Hopkins as a director

    1 pagesTM01

    Who are the officers of PERFECT POSTER COMPANY LIMITED (THE)?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SNODDY, Simon
    Welbeck Street
    W1G 8DR London
    39
    England
    Secretary
    Welbeck Street
    W1G 8DR London
    39
    England
    160087980001
    MC CLEAN, Richard
    Welbeck Street
    W1G 8DR London
    39
    England
    Director
    Welbeck Street
    W1G 8DR London
    39
    England
    Northern IrelandBritishDirector163412750001
    BRACKEN, Derek Andrew
    66 Solent Road
    West Hampstead
    NW6 1TX London
    Secretary
    66 Solent Road
    West Hampstead
    NW6 1TX London
    BritishAccountant79961570002
    MCCORMACK, John Joseph
    18 Bourne Gardens
    Chingford
    E4 9DX London
    Secretary
    18 Bourne Gardens
    Chingford
    E4 9DX London
    Irish7264720001
    ROUND, Andrew John
    Oak House
    No 77 High Street
    CB4 8DR Landbeach
    Secretary
    Oak House
    No 77 High Street
    CB4 8DR Landbeach
    BritishCompany Director34289090002
    CROWLEY, Vincent
    Welbeck Street
    W1G 9XZ London
    11
    England
    Director
    Welbeck Street
    W1G 9XZ London
    11
    England
    IrelandIrishCompany Director157317890001
    FALLON, Ivan Gregory
    17 Kensington Mansions
    Trebovir Road
    SW5 9TF London
    Director
    17 Kensington Mansions
    Trebovir Road
    SW5 9TF London
    UkIrishCompany Director68609380003
    HEALY, Liam Padraig
    Wood Lawn
    Golf Links Road
    IRISH Foxrock
    Co Dublin Eire
    Director
    Wood Lawn
    Golf Links Road
    IRISH Foxrock
    Co Dublin Eire
    IrelandIrishCo Director1695450001
    HOPKINS, Brendan Michael Anthony
    43 Norland Square
    W11 4PZ London
    Director
    43 Norland Square
    W11 4PZ London
    United KingdomBritishCompany Director54628620001
    MEAGHER, John Francis
    Arderin
    74 Park Avenue Sandymount
    Dublin 4
    Eire
    Director
    Arderin
    74 Park Avenue Sandymount
    Dublin 4
    Eire
    IrishCo Director7267330001
    O'KENNEDY, Eamonn
    Welbeck Street
    W1G 9XZ London
    11
    England
    Director
    Welbeck Street
    W1G 9XZ London
    11
    England
    IrelandIrishAccountant253646050001
    PARKINSON, James Joseph
    Tor
    Church Road
    IRISH Killiney
    Co Dublin
    Eire
    Director
    Tor
    Church Road
    IRISH Killiney
    Co Dublin
    Eire
    IrelandIrishCo Director7264750001
    ROUND, Andrew John
    Oak House
    No 77 High Street
    CB4 8DR Landbeach
    Director
    Oak House
    No 77 High Street
    CB4 8DR Landbeach
    EnglandBritishCompany Director34289090002

    Does PERFECT POSTER COMPANY LIMITED (THE) have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On May 19, 1982
    Delivered On Jun 08, 1982
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
    Short particulars
    Undertaking and all property and assets present and future including goodwill, uncalled capital, fixtures, fixed plant & machinery.
    Persons Entitled
    • Ulster Investment Bank Limitedas Trustee
    Transactions
    • Jun 08, 1982Registration of a charge
    Mortgage
    Created On May 29, 1979
    Delivered On Jun 18, 1979
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Premises in hospital rd, moreton-in-marsh, glos.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank LTD
    Transactions
    • Jun 18, 1979Registration of a charge
    • Nov 26, 2009Statement of satisfaction of a charge in full or part (MG02)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0