- Company Overview for DIRECT POSTERS OUTDOOR LIMITED (05515791)
- Filing history for DIRECT POSTERS OUTDOOR LIMITED (05515791)
- People for DIRECT POSTERS OUTDOOR LIMITED (05515791)
- Charges for DIRECT POSTERS OUTDOOR LIMITED (05515791)
- More for DIRECT POSTERS OUTDOOR LIMITED (05515791)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
27 Apr 2021 | AD01 | Registered office address changed from Quadrant House Floor 6 4 Thomas More Square London E1W 1YW United Kingdom to 1 Bartholomew Lane London EC2N 2AX on 27 April 2021 | |
12 Feb 2021 | PSC05 | Change of details for Wildstone Estates Limited as a person with significant control on 12 February 2021 | |
12 Feb 2021 | AD01 | Registered office address changed from The Station House 15 Station Road St Ives Cambridgeshire PE27 5BH England to Quadrant House Floor 6 4 Thomas More Square London E1W 1YW on 12 February 2021 | |
27 Jan 2021 | CS01 | Confirmation statement made on 18 January 2021 with updates | |
11 Dec 2020 | MA | Memorandum and Articles of Association | |
11 Dec 2020 | RESOLUTIONS |
Resolutions
|
|
23 Nov 2020 | PSC07 | Cessation of Jaroslav Prokes as a person with significant control on 20 November 2020 | |
23 Nov 2020 | PSC07 | Cessation of David Beattie as a person with significant control on 20 November 2020 | |
23 Nov 2020 | PSC02 | Notification of Wildstone Estates Limited as a person with significant control on 20 November 2020 | |
23 Nov 2020 | TM01 | Termination of appointment of Jaroslav Prokes as a director on 20 November 2020 | |
23 Nov 2020 | AP01 | Appointment of Mr Jonathan Chandler as a director on 20 November 2020 | |
23 Nov 2020 | TM01 | Termination of appointment of David Gerald Beattie as a director on 20 November 2020 | |
23 Nov 2020 | AP01 | Appointment of Mr Damian Cox as a director on 20 November 2020 | |
23 Nov 2020 | AP01 | Appointment of Mr Philip Henrik Allard as a director on 20 November 2020 | |
23 Nov 2020 | TM02 | Termination of appointment of David Gerald Beattie as a secretary on 20 November 2020 | |
23 Nov 2020 | AA01 | Current accounting period extended from 30 November 2020 to 31 December 2020 | |
23 Nov 2020 | AD01 | Registered office address changed from Bennett Corner House 33 Coleshill Street Sutton Coldfield West Midlands B72 1SD to The Station House 15 Station Road St Ives Cambridgeshire PE27 5BH on 23 November 2020 | |
18 Aug 2020 | AA | Micro company accounts made up to 30 November 2019 | |
18 May 2020 | CS01 | Confirmation statement made on 26 April 2020 with updates | |
20 Sep 2019 | PSC07 | Cessation of David William Brickland as a person with significant control on 17 September 2019 | |
20 Sep 2019 | AP03 | Appointment of Mr David Gerald Beattie as a secretary on 17 September 2019 | |
20 Sep 2019 | AP01 | Appointment of Mr David Gerald Beattie as a director on 17 September 2019 | |
20 Sep 2019 | TM01 | Termination of appointment of David William Brickland as a director on 17 September 2019 | |
20 Sep 2019 | TM02 | Termination of appointment of David William Brickland as a secretary on 17 September 2019 | |
20 Jul 2019 | DISS40 | Compulsory strike-off action has been discontinued |