THE ORIGINAL POSTER COMPANY LIMITED: Filings - Page 3
Overview
| Company Name | THE ORIGINAL POSTER COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02580821 |
| Jurisdiction | England/Wales |
| Date of Creation |
What are the latest filings for THE ORIGINAL POSTER COMPANY LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jan 28, 2017 with updates | 7 pages | CS01 | ||||||||||
Registration of charge 025808210012, created on Jan 06, 2017 | 51 pages | MR01 | ||||||||||
Current accounting period extended from Jun 30, 2017 to Dec 30, 2017 | 3 pages | AA01 | ||||||||||
Satisfaction of charge 10 in full | 1 pages | MR04 | ||||||||||
Registration of charge 025808210011, created on Jan 06, 2017 | 5 pages | MR01 | ||||||||||
Registered office address changed from The Original Poster Company Elephant House 28 Lyon Road Walton on Thames Surrey KT12 3PU to A2 Yeoman Gate Yeoman Way Worthing West Sussex BN13 3QZ on Jan 09, 2017 | 1 pages | AD01 | ||||||||||
Termination of appointment of David Stanton Mills as a director on Jan 06, 2017 | 1 pages | TM01 | ||||||||||
Appointment of Mr Benjamin Ka Ping Chaing as a director on Jan 06, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Keith Anthony Farrar Macgregor as a director on Jan 06, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Simon Edward Warren-Gash as a director on Jan 06, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Caroline Warren-Gash as a secretary on Jan 06, 2017 | 1 pages | TM02 | ||||||||||
Appointment of Mr Kevin Andrew Johnson as a director on Jan 06, 2017 | 2 pages | AP01 | ||||||||||
Satisfaction of charge 9 in full | 1 pages | MR04 | ||||||||||
Accounts for a small company made up to Jun 30, 2016 | 7 pages | AA | ||||||||||
Annual return made up to Jan 28, 2016 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Martin John Parks on Jan 30, 2015 | 2 pages | CH01 | ||||||||||
Accounts for a small company made up to Jun 30, 2015 | 7 pages | AA | ||||||||||
Accounts for a small company made up to Jun 30, 2014 | 7 pages | AA | ||||||||||
Annual return made up to Jan 28, 2015 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Keith Anthony Farrar Macgregor on Sep 30, 2014 | 2 pages | CH01 | ||||||||||
Director's details changed for Mark Thompson on Feb 11, 2015 | 2 pages | CH01 | ||||||||||
Accounts for a small company made up to Jun 30, 2013 | 7 pages | AA | ||||||||||
Annual return made up to Jan 28, 2014 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a small company made up to Jun 30, 2012 | 7 pages | AA | ||||||||||
Annual return made up to Jan 28, 2013 with full list of shareholders | 8 pages | AR01 | ||||||||||
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