Advanced company searchLink opens in new window

DIRECT POSTERS OUTDOOR LIMITED

Company number 05515791

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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