Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > POSTERSCOPE IN THE NORTH LIMITED
Company Information for

POSTERSCOPE IN THE NORTH LIMITED

LONDON, UNITED KINGDOM, NW1,
Company Registration Number
01803074
Private Limited Company
Dissolved

Dissolved 2016-01-19

Company Overview

About Posterscope In The North Ltd
POSTERSCOPE IN THE NORTH LIMITED was founded on 1984-03-26 and had its registered office in London. The company was dissolved on the 2016-01-19 and is no longer trading or active.

Key Data
Company Name
POSTERSCOPE IN THE NORTH LIMITED
 
Legal Registered Office
LONDON
UNITED KINGDOM
 
Filing Information
Company Number 01803074
Date formed 1984-03-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-12-31
Date Dissolved 2016-01-19
Type of accounts DORMANT
Last Datalog update: 2016-02-11 05:00:09
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of POSTERSCOPE IN THE NORTH LIMITED

Current Directors
Officer Role Date Appointed
ANDREW JOHN MOBERLY
Company Secretary 2010-08-27
CLAIRE MARGARET PRICE
Director 2013-09-16
ANNE TERESA RICKARD
Director 2011-11-01
GLEN BROOKS WILSON
Director 2012-04-30
Previous Officers
Officer Role Date Appointed Date Resigned
PATRICK RICHARD GLYDON
Director 2013-08-27 2015-05-22
PETER GARY WALLACE
Director 2012-09-01 2013-08-30
STEVE ALAN BOND
Director 2003-02-10 2012-04-30
MARK HOLDEN
Director 1993-11-30 2011-03-31
CAROLINE EMMA ROBERTS THOMAS
Company Secretary 2010-01-07 2010-08-27
KATHRYN O'REILLY
Company Secretary 2009-02-02 2010-01-04
NICHOLAS JAMES HOLGATE
Company Secretary 2005-04-01 2009-01-23
NICHOLAS JAMES HOLGATE
Director 2005-04-01 2009-01-23
GILLIAN SAUL
Director 1996-04-01 2005-12-31
DAVID ROY BLETSO
Company Secretary 2002-09-25 2005-03-31
DAVID ROY BLETSO
Director 2002-09-25 2005-03-31
ANNE TERESA RICKARD
Director 1991-11-30 2003-02-10
PETER CORE
Company Secretary 1996-11-18 2002-04-30
RICHARD LEARY
Director 1992-10-13 2000-04-18
DAVID ERNEST HARRISON
Director 1991-11-30 1997-03-07
MATTHEW LLOYD GRIFFITHS
Company Secretary 1993-10-19 1996-10-18
MAGGIE BALL
Director 1992-08-11 1994-10-14
JUDITH ROSEMARY SALINSON
Director 1991-11-30 1994-07-01
JULIE DAVID
Director 1992-03-02 1994-01-28
JULIE DAVID
Director 1993-11-30 1994-01-28
FRANCES JANE SUZANNE HARDY
Director 1991-11-30 1993-11-30
JUDITH ROSEMARY SALINSON
Company Secretary 1991-11-30 1993-10-19
JAMES SINCLAIR-SMITH
Director 1992-10-13 1993-04-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CLAIRE MARGARET PRICE INVESTIS DIGITAL TOPCO LIMITED Director 2017-06-29 CURRENT 2012-08-20 Active - Proposal to Strike off
CLAIRE MARGARET PRICE INVESTIS DIGITAL BIDCO LIMITED Director 2017-06-29 CURRENT 2012-08-30 Active - Proposal to Strike off
CLAIRE MARGARET PRICE INVESTIS DIGITAL LIMITED Director 2017-06-29 CURRENT 2000-02-22 Active
CLAIRE MARGARET PRICE INVESTIS HOLDINGS LIMITED Director 2017-06-29 CURRENT 2000-06-05 Active
CLAIRE MARGARET PRICE INVESTIS DIGITAL MIDCO LIMITED Director 2017-06-29 CURRENT 2012-08-21 Active - Proposal to Strike off
CLAIRE MARGARET PRICE MPA EVENTS LIMITED Director 2015-07-27 CURRENT 2001-06-01 Dissolved 2016-01-26
CLAIRE MARGARET PRICE MPA MEDIA LIMITED Director 2015-07-27 CURRENT 1998-08-14 Dissolved 2016-01-26
CLAIRE MARGARET PRICE JOHN BROWN JUNIOR LIMITED Director 2015-07-27 CURRENT 1984-03-06 Dissolved 2016-01-26
CLAIRE MARGARET PRICE FINGAL DESIGN LIMITED Director 2015-07-27 CURRENT 1998-08-14 Dissolved 2016-01-26
CLAIRE MARGARET PRICE CARAT DIGITAL LIMITED Director 2013-09-16 CURRENT 1989-10-25 Dissolved 2016-01-19
CLAIRE MARGARET PRICE CARAT INSIGHT LIMITED Director 2013-09-16 CURRENT 1990-04-26 Dissolved 2016-01-19
CLAIRE MARGARET PRICE ANORAK DIGITAL LIMITED Director 2013-09-16 CURRENT 1993-05-05 Dissolved 2016-01-19
CLAIRE MARGARET PRICE HARRISON SALINSON MEDIA OUTDOOR LIMITED Director 2013-09-16 CURRENT 1985-12-13 Dissolved 2016-01-19
CLAIRE MARGARET PRICE DIFFINITI LIMITED Director 2013-09-16 CURRENT 1989-11-03 Dissolved 2016-01-19
CLAIRE MARGARET PRICE TMD CARAT (MANCHESTER) LTD Director 2013-09-16 CURRENT 1987-02-03 Dissolved 2016-01-19
CLAIRE MARGARET PRICE CARAT BUSINESS LIMITED Director 2013-09-16 CURRENT 1991-11-05 Dissolved 2016-01-26
CLAIRE MARGARET PRICE 4 SEARCH MARKETING LIMITED Director 2013-09-16 CURRENT 2011-04-27 Dissolved 2016-09-06
CLAIRE MARGARET PRICE DE-CONSTRUCT LIMITED Director 2013-09-16 CURRENT 2001-09-18 Dissolved 2016-09-06
CLAIRE MARGARET PRICE FB MEDIA DIRECTION LIMITED Director 2013-09-16 CURRENT 1993-06-02 Dissolved 2016-09-13
CLAIRE MARGARET PRICE PRIME QUARTERS LTD Director 2013-06-07 CURRENT 2013-06-07 Active - Proposal to Strike off
ANNE TERESA RICKARD OPEN OUTDOOR LIMITED Director 2014-02-14 CURRENT 2002-12-06 Active - Proposal to Strike off
ANNE TERESA RICKARD HARRISON SALINSON MEDIA OUTDOOR LIMITED Director 1998-03-05 CURRENT 1985-12-13 Dissolved 2016-01-19
ANNE TERESA RICKARD LAKECHART LIMITED Director 1998-03-05 CURRENT 1988-02-16 Active - Proposal to Strike off
ANNE TERESA RICKARD DENTSU UK LIMITED Director 1994-10-26 CURRENT 1985-08-15 Active
ANNE TERESA RICKARD OUTDOOR LIFE LIMITED(THE) Director 1991-04-30 CURRENT 1985-10-04 Active - Proposal to Strike off
GLEN BROOKS WILSON MERIDIAN OUTDOOR ADVERTISING LIMITED Director 2017-12-11 CURRENT 1990-04-06 Active - Proposal to Strike off
GLEN BROOKS WILSON OPEN OUTDOOR LIMITED Director 2014-02-14 CURRENT 2002-12-06 Active - Proposal to Strike off
GLEN BROOKS WILSON LIVEPOSTER LIMITED Director 2012-12-21 CURRENT 2012-03-29 Active - Proposal to Strike off
GLEN BROOKS WILSON ROUTE RESEARCH LIMITED Director 2011-05-09 CURRENT 1996-05-21 Active
GLEN BROOKS WILSON OUTDOOR LIFE LIMITED(THE) Director 2002-05-20 CURRENT 1985-10-04 Active - Proposal to Strike off
GLEN BROOKS WILSON POSTERSCOPE LIMITED Director 1997-04-30 CURRENT 1982-04-23 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2016-01-19GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2015-10-06GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2015-09-25DS01APPLICATION FOR STRIKING-OFF
2015-09-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-09-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-09-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-07-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2015-06-05TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK GLYDON
2014-12-11LATEST SOC11/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-11AR0130/11/14 FULL LIST
2014-10-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-08-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GLENVILLE BROOKS WILSON / 30/04/2012
2013-12-03LATEST SOC03/12/13 STATEMENT OF CAPITAL;GBP 100
2013-12-03AR0130/11/13 FULL LIST
2013-10-14AP01DIRECTOR APPOINTED CLAIRE MARGARET PRICE
2013-09-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-09-11AP01DIRECTOR APPOINTED MR PATRICK RICHARD GLYDON
2013-09-03TM01APPOINTMENT TERMINATED, DIRECTOR PETER WALLACE
2012-12-14AR0130/11/12 FULL LIST
2012-11-08AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-09-27AP01DIRECTOR APPOINTED MR PETER GARY WALLACE
2012-08-15AP01DIRECTOR APPOINTED GLEN BROOKS WILSON
2012-05-01TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN BOND
2011-12-22AR0130/11/11 FULL LIST
2011-12-14TM01APPOINTMENT TERMINATED, DIRECTOR MARK HOLDEN
2011-12-14AP01DIRECTOR APPOINTED ANNE RICKARD
2011-07-20AD01REGISTERED OFFICE CHANGED ON 20/07/2011 FROM 180 GREAT PORTLAND STREET LONDON W1W 5QZ
2011-05-25AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-12-03AR0130/11/10 FULL LIST
2010-09-09AP03SECRETARY APPOINTED MR ANDREW JOHN MOBERLY
2010-09-08TM02APPOINTMENT TERMINATED, SECRETARY CAROLINE THOMAS
2010-06-15AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-02-25AR0130/11/09 FULL LIST
2010-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK HOLDEN / 30/11/2009
2010-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN ALAN BOND / 30/11/2009
2010-02-23TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS HOLGATE
2010-02-23TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS HOLGATE
2010-02-23TM02APPOINTMENT TERMINATED, SECRETARY NICHOLAS HOLGATE
2010-02-17TM02APPOINTMENT TERMINATED, SECRETARY KATHRYN O'REILLY
2010-02-17AD01REGISTERED OFFICE CHANGED ON 17/02/2010 FROM PARKER TOWER 43-49 PARKER STREET LONDON WC2B 5PS
2010-02-12AP03SECRETARY APPOINTED CAROLINE EMMA ROBERTS THOMAS
2010-02-12AP03SECRETARY APPOINTED KATHRYN O'REILLY
2009-09-01AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-12-17363aRETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS
2008-10-31AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-12-03363aRETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS
2007-10-24AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-04-15363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-04-15363sRETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS
2007-02-03AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-03-29AAFULL ACCOUNTS MADE UP TO 31/12/04
2006-02-08288bDIRECTOR RESIGNED
2005-12-15363(288)DIRECTOR'S PARTICULARS CHANGED
2005-12-15363sRETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS
2005-04-12288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-04-12288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-12-20363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-12-20363sRETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS
2004-10-22AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-12-08363(288)DIRECTOR'S PARTICULARS CHANGED
2003-12-08363sRETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS
2003-11-04AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-03-03288bDIRECTOR RESIGNED
2003-03-03288aNEW DIRECTOR APPOINTED
2003-02-12AUDAUDITOR'S RESIGNATION
2003-02-12AUDAUDITOR'S RESIGNATION
2002-12-07363sRETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS
2002-11-01AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-10-06288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-10-06288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-12-06363(288)SECRETARY'S PARTICULARS CHANGED
2001-12-06363sRETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS
2001-10-19AAFULL ACCOUNTS MADE UP TO 31/12/00
2000-12-08363(288)DIRECTOR RESIGNED
2000-12-08363sRETURN MADE UP TO 30/11/00; FULL LIST OF MEMBERS
2000-08-22AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-02-07363sRETURN MADE UP TO 30/11/99; FULL LIST OF MEMBERS
1999-08-24AAFULL ACCOUNTS MADE UP TO 31/12/98
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to POSTERSCOPE IN THE NORTH LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against POSTERSCOPE IN THE NORTH LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SUPPLEMENTAL COMPOSITE GUARANTEE & CHARGE 1993-11-25 Satisfied SAMUEL MONTAGU & CO.LIMITED
COMPOSITE GUARANTEE AND DEBENTURE 1993-11-24 Satisfied SOCIETE GENERALE
COMPOSITE GUARANTEE AND CHARGE 1992-09-25 Satisfied SAMUEL MONTAGU & CO. LIMITEDAS TRUSTEE AND AGENT FOR THE BANKS
Intangible Assets
Patents
We have not found any records of POSTERSCOPE IN THE NORTH LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for POSTERSCOPE IN THE NORTH LIMITED
Trademarks
We have not found any records of POSTERSCOPE IN THE NORTH LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for POSTERSCOPE IN THE NORTH LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as POSTERSCOPE IN THE NORTH LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where POSTERSCOPE IN THE NORTH LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded POSTERSCOPE IN THE NORTH LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded POSTERSCOPE IN THE NORTH LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode NW1