Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ULTIMATE POSTER COMPANY LIMITED(THE)
Company Information for

ULTIMATE POSTER COMPANY LIMITED(THE)

1ST FLOOR NORTH, ANCHOR COURT, KEEN ROAD, CARDIFF, CF24 5JW,
Company Registration Number
02064233
Private Limited Company
Liquidation

Company Overview

About Ultimate Poster Company Limited(the)
ULTIMATE POSTER COMPANY LIMITED(THE) was founded on 1986-10-14 and has its registered office in Cardiff. The organisation's status is listed as "Liquidation". Ultimate Poster Company Limited(the) is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ULTIMATE POSTER COMPANY LIMITED(THE)
 
Legal Registered Office
1ST FLOOR NORTH
ANCHOR COURT, KEEN ROAD
CARDIFF
CF24 5JW
Other companies in NP20
 
Filing Information
Company Number 02064233
Company ID Number 02064233
Date formed 1986-10-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/11/2017
Account next due 31/08/2019
Latest return 09/05/2016
Return next due 06/06/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-06-07 14:51:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ULTIMATE POSTER COMPANY LIMITED(THE)
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   D.R. VAUGHAN LTD   DEWEY EVANS LIMITED   MINT CONTRACTING LIMITED
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.
Companies with same name ULTIMATE POSTER COMPANY LIMITED(THE)
The following companies were found which have the same name as ULTIMATE POSTER COMPANY LIMITED(THE). These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ULTIMATE POSTER COMPANY LIMITED(THE) Unknown

Company Officers of ULTIMATE POSTER COMPANY LIMITED(THE)

Current Directors
Officer Role Date Appointed
MARK THOMAS RAYMOND BAILEY
Director 2016-12-01
JAC ALEXANDER BOWEN
Director 2016-12-01
Previous Officers
Officer Role Date Appointed Date Resigned
DEREK STANLEY WHEELER
Company Secretary 1995-03-22 2016-12-01
DEREK STANLEY WHEELER
Director 1991-05-09 2016-12-01
ANITA CAROL HATCH
Director 2005-03-11 2016-03-31
CAROL VALERIE MORRIS
Director 1995-03-22 2005-03-11
ROSE MARIE VALENTINE
Company Secretary 1991-05-09 1994-12-31
JOHN DONALD VALENTINE
Director 1991-05-09 1993-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK THOMAS RAYMOND BAILEY SA10 ASSET MANAGEMENT LIMITED Director 2017-07-20 CURRENT 2017-07-20 Active - Proposal to Strike off
MARK THOMAS RAYMOND BAILEY GLASAX YACHT CHARTERS LIMITED Director 2016-01-27 CURRENT 2016-01-27 Active - Proposal to Strike off
MARK THOMAS RAYMOND BAILEY CAR FINANCE LIMITED Director 2015-03-20 CURRENT 2004-05-14 Active
MARK THOMAS RAYMOND BAILEY SAXON AUTOMOBILES LIMITED Director 2014-12-31 CURRENT 2014-12-31 Active
MARK THOMAS RAYMOND BAILEY CAN CAN CAR FINANCE LIMITED Director 2012-08-10 CURRENT 2012-08-10 Active
MARK THOMAS RAYMOND BAILEY RASSAU GENERAL STORE LIMITED Director 2011-06-03 CURRENT 2011-06-02 Active
MARK THOMAS RAYMOND BAILEY THE TRADE CENTRE GROUP PLC Director 2009-07-01 CURRENT 2003-10-03 Active
MARK THOMAS RAYMOND BAILEY BAILEY FAMILY INVESTMENTS PLC Director 2001-10-30 CURRENT 2001-10-30 Active
JAC ALEXANDER BOWEN SAVITAS ONLINE LIMITED Director 2016-08-09 CURRENT 2016-08-09 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
2024-05-21REGISTERED OFFICE CHANGED ON 21/05/24 FROM 1st Floor North Anchor Court, Keen Road Cardiff CF24 5JW
2024-04-04Voluntary liquidation Statement of receipts and payments to 2024-03-17
2023-03-29Voluntary liquidation Statement of receipts and payments to 2023-03-17
2022-03-26LIQ03Voluntary liquidation Statement of receipts and payments to 2022-03-17
2021-04-23LIQ03Voluntary liquidation Statement of receipts and payments to 2021-03-17
2020-04-28LIQ03Voluntary liquidation Statement of receipts and payments to 2020-03-17
2019-06-12AUDAUDITOR'S RESIGNATION
2019-04-16NDISCNotice to Registrar of Companies of Notice of disclaimer
2019-04-03AD01REGISTERED OFFICE CHANGED ON 03/04/19 FROM Nidum House Neath Abbey Business Park Neath Abbey Neath SA10 7DR Wales
2019-04-02LIQ02Voluntary liquidation Statement of affairs
2019-04-02600Appointment of a voluntary liquidator
2019-04-02LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2019-03-18
2018-05-13CS01CONFIRMATION STATEMENT MADE ON 09/05/18, WITH NO UPDATES
2018-05-03AA30/11/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-31AA30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-05-23LATEST SOC23/05/17 STATEMENT OF CAPITAL;GBP 55
2017-05-23CS01CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES
2016-12-06TM01APPOINTMENT TERMINATED, DIRECTOR DEREK STANLEY WHEELER
2016-12-06TM02Termination of appointment of Derek Stanley Wheeler on 2016-12-01
2016-12-05AP01DIRECTOR APPOINTED MR MARK THOMAS RAYMOND BAILEY
2016-12-05AD01REGISTERED OFFICE CHANGED ON 05/12/16 FROM 8 Ridgeway Crescent Newport South Wales NP20 5AP
2016-12-05AP01DIRECTOR APPOINTED MR JAC ALEXANDER BOWEN
2016-05-19AR0109/05/16 ANNUAL RETURN FULL LIST
2016-04-07TM01APPOINTMENT TERMINATED, DIRECTOR ANITA CAROL HATCH
2016-03-11AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/15
2015-05-14LATEST SOC14/05/15 STATEMENT OF CAPITAL;GBP 55
2015-05-14AR0109/05/15 ANNUAL RETURN FULL LIST
2015-04-20AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-12LATEST SOC12/05/14 STATEMENT OF CAPITAL;GBP 55
2014-05-12AR0109/05/14 ANNUAL RETURN FULL LIST
2014-03-05AA30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-17AR0109/05/13 ANNUAL RETURN FULL LIST
2013-02-01AA30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-16AR0109/05/12 ANNUAL RETURN FULL LIST
2012-01-18AA30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-10AR0109/05/11 FULL LIST
2011-03-29AA30/11/10 TOTAL EXEMPTION SMALL
2010-07-14AR0109/05/10 FULL LIST
2010-07-14CH01DIRECTOR'S CHANGE OF PARTICULARS / DEREK STANLEY WHEELER / 09/05/2010
2010-07-14CH01DIRECTOR'S CHANGE OF PARTICULARS / ANITA CAROL HATCH / 09/05/2010
2010-03-18AA30/11/09 TOTAL EXEMPTION SMALL
2009-05-15363aRETURN MADE UP TO 09/05/09; FULL LIST OF MEMBERS
2009-04-05AA30/11/08 TOTAL EXEMPTION SMALL
2008-05-27363aRETURN MADE UP TO 09/05/08; FULL LIST OF MEMBERS
2008-05-27AA30/11/07 TOTAL EXEMPTION SMALL
2008-05-27287REGISTERED OFFICE CHANGED ON 27/05/2008 FROM 8 RIDGEWAY CRESCENT NEWPORT NP20 5A9
2007-07-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2007-05-23363sRETURN MADE UP TO 09/05/07; NO CHANGE OF MEMBERS
2006-05-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05
2006-05-17363sRETURN MADE UP TO 09/05/06; FULL LIST OF MEMBERS
2005-06-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04
2005-06-02363sRETURN MADE UP TO 09/05/05; FULL LIST OF MEMBERS
2005-03-16288aNEW DIRECTOR APPOINTED
2005-03-16288bDIRECTOR RESIGNED
2004-07-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03
2004-05-15363sRETURN MADE UP TO 09/05/04; FULL LIST OF MEMBERS
2003-05-01363sRETURN MADE UP TO 09/05/03; FULL LIST OF MEMBERS
2003-02-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02
2002-05-13363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-05-13363sRETURN MADE UP TO 09/05/02; FULL LIST OF MEMBERS
2002-03-18287REGISTERED OFFICE CHANGED ON 18/03/02 FROM: 8 RIDGEWAY CRESCENT NEWPORT SOUTH WALES NP20 5AP
2002-03-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01
2001-06-01363(287)REGISTERED OFFICE CHANGED ON 01/06/01
2001-06-01363sRETURN MADE UP TO 09/05/01; FULL LIST OF MEMBERS
2001-05-01287REGISTERED OFFICE CHANGED ON 01/05/01 FROM: 21 NANTGWYN TRELEWIS TREHARRIS MID GLAMORGAN CF46 6DB
2001-03-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00
2000-07-24363sRETURN MADE UP TO 09/05/00; NO CHANGE OF MEMBERS
2000-01-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99
1999-05-14363sRETURN MADE UP TO 09/05/99; FULL LIST OF MEMBERS
1999-02-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98
1998-05-10363sRETURN MADE UP TO 09/05/98; NO CHANGE OF MEMBERS
1998-02-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97
1997-05-16363sRETURN MADE UP TO 09/05/97; NO CHANGE OF MEMBERS
1997-01-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96
1996-05-22363sRETURN MADE UP TO 09/05/96; FULL LIST OF MEMBERS
1996-05-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95
1995-09-07AAFULL ACCOUNTS MADE UP TO 30/11/94
1995-05-01363sRETURN MADE UP TO 09/05/95; CHANGE OF MEMBERS
1995-03-27287REGISTERED OFFICE CHANGED ON 27/03/95 FROM: 48 HIGH STREET THORNBURY BRISTOL BS12 2AN
1995-03-27288NEW SECRETARY APPOINTED
1995-03-27288NEW DIRECTOR APPOINTED
1995-01-10288SECRETARY RESIGNED
1994-08-25AAFULL ACCOUNTS MADE UP TO 30/11/93
1994-05-09363sRETURN MADE UP TO 09/05/94; FULL LIST OF MEMBERS
1994-03-30169£ IC 90/45 11/02/94 £ SR 45@1=45
1994-03-02288DIRECTOR RESIGNED
1994-01-11288DIRECTOR RESIGNED
1993-05-21AAFULL ACCOUNTS MADE UP TO 30/11/92
1993-05-13363sRETURN MADE UP TO 09/05/93; NO CHANGE OF MEMBERS
1993-05-13363(288)DIRECTOR'S PARTICULARS CHANGED
1992-05-21363sRETURN MADE UP TO 09/05/92; FULL LIST OF MEMBERS
1992-04-10AAFULL ACCOUNTS MADE UP TO 30/11/91
Industry Information
SIC/NAIC Codes
73 - Advertising and market research
731 - Advertising
73120 - Media representation services




Licences & Regulatory approval
We could not find any licences issued to ULTIMATE POSTER COMPANY LIMITED(THE) or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of 2019-12-11
Notices to2019-04-04
Resolutions for Winding-up2019-03-26
Appointment of Liquidators2019-03-26
Meetings of Creditors2019-03-20
Fines / Sanctions
No fines or sanctions have been issued against ULTIMATE POSTER COMPANY LIMITED(THE)
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ULTIMATE POSTER COMPANY LIMITED(THE) does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.248
MortgagesNumMortOutstanding0.168
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.087

This shows the max and average number of mortgages for companies with the same SIC code of 73120 - Media representation services

Filed Financial Reports
Annual Accounts
2014-11-30
Annual Accounts
2015-11-30
Annual Accounts
2016-11-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ULTIMATE POSTER COMPANY LIMITED(THE)

Intangible Assets
Patents
We have not found any records of ULTIMATE POSTER COMPANY LIMITED(THE) registering or being granted any patents
Domain Names
We do not have the domain name information for ULTIMATE POSTER COMPANY LIMITED(THE)
Trademarks
We have not found any records of ULTIMATE POSTER COMPANY LIMITED(THE) registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ULTIMATE POSTER COMPANY LIMITED(THE). 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 (73120 - Media representation services) as ULTIMATE POSTER COMPANY LIMITED(THE) are:

Outgoings
Business Rates/Property Tax
No properties were found where ULTIMATE POSTER COMPANY LIMITED(THE) 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.
Legal Notices/Action
Initiating party Event TypeNotice of
Defending partyULTIMATE POSTER COMPANY LIMITED(THE)Event Date2019-12-11
 
Initiating party Event TypeNotices to
Defending partyULTIMATE POSTER COMPANY LIMITED(THE)Event Date2019-04-04
 
Initiating party Event TypeMeetings of Creditors
Defending partyULTIMATE POSTER COMPANY LIMITED(THE)Event Date2019-03-19
Notice is hereby given, pursuant to Rule 15.13 of the Insolvency (England and Wales) Rules 2016, that the Directors of the above named Company (the 'conveners') are seeking a decision from creditors on the nomination of Joint Liquidators by way of a virtual meeting. A resolution to wind up the Company is to be considered on 18 March 2019 . The meeting will be held as a virtual meeting by telephone conference on 28 March 2019 at 10.30 am. Details of how to access the virtual meeting are included in the notice delivered to creditors. If any creditor has not received this notice or requires further information please contact the nominated Joint Liquidators using the details below. A list of the names and addresses of the Company's creditors will be available for inspection, free of charge at Jones Giles & Clay, The Maltings, East Tyndall Street, Cardiff, CF24 5EZ during business hours on 26 March 2019. A creditor may appoint a person as a proxy-holder to act as their representative and to speak, vote, abstain or propose resolutions at the meeting. A proxy for a specific meeting must be delivered to the chair before the meeting. Proxies may be delivered to Jones Giles & Clay, The Maltings, East Tyndall Street, Cardiff, CF24 5EZ. In order to be counted a creditor's vote must be accompanied by a proof in respect of the creditor's claim (unless it has already been given). A vote will be disregarded if a creditor's proof in respect of their claim is not received by 4pm on 27 March 2019 (unless the chair of the meeting is content to accept the proof later). Proofs may be delivered to Jones Giles & Clay, The Maltings, East Tyndall Street, Cardiff, CF24 5EZ. The Directors of the Company, before the meeting date and before the end of the period of seven days beginning with the day after the day on which the company passed a resolution for winding up, are required by Section 99 of the Insolvency Act 1986: (i) to make out a statement in the prescribed form as to the affairs of the company, and (ii) send the statement to the Companys creditors. Names and address of nominated Liquidators: W Vaughan Jones (IP No. 6769 ) and Susan Clay (IP No. 9191 ) both of Jones Giles & Clay , The Maltings, East Tyndall Street, Cardiff, CF24 5EZ For further details contact: The Joint Liquidators, Tel: 029 2035 1490 or email sueclay@jonesgilesclay.co.uk or email vaughanjones@jonesgilesclay.co.uk Ag EG121334
 
Initiating party Event TypeResolutions for Winding-up
Defending partyULTIMATE POSTER COMPANY LIMITED(THE)Event Date2019-03-18
Notice is hereby given that the following resolutions were passed on 18 March 2019 , as a special resolution and an ordinary resolution respectively: "That the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily and that W Vaughan Jones (IP No. 6769 ) and Susan Clay (IP No. 9191 ) both of Jones Giles & Clay , The Maltings, East Tyndall Street, Cardiff, CF24 5EZ be appointed as Joint Liquidators for the purposes of such voluntary winding up." Further details contact: The Joint Liquidators, Tel: 029 2035 1490 Ag EG121741
 
Initiating party Event TypeAppointment of Liquidators
Defending partyULTIMATE POSTER COMPANY LIMITED(THE)Event Date2019-03-18
Liquidator's name and address: W Vaughan Jones (IP No. 6769 ) and Susan Clay (IP No. 9191 ) both of Jones Giles & Clay , The Maltings, East Tyndall Street, Cardiff, CF24 5EZ : Ag EG121741
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ULTIMATE POSTER COMPANY LIMITED(THE) 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 ULTIMATE POSTER COMPANY LIMITED(THE) 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.