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

PICTURE POST LIMITED

ST PETER'S PARK WELLS ROAD, WESTFIELD, RADSTOCK, BA3 3UP,
Company Registration Number
02984183
Private Limited Company
Active

Company Overview

About Picture Post Ltd
PICTURE POST LIMITED was founded on 1994-10-28 and has its registered office in Radstock. The organisation's status is listed as "Active". Picture Post Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
PICTURE POST LIMITED
 
Legal Registered Office
ST PETER'S PARK WELLS ROAD
WESTFIELD
RADSTOCK
BA3 3UP
Other companies in BA3
 
Filing Information
Company Number 02984183
Company ID Number 02984183
Date formed 1994-10-28
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 27/02/2016
Return next due 27/03/2017
Type of accounts DORMANT
Last Datalog update: 2024-03-06 19:09:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PICTURE POST 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 PICTURE POST LIMITED
The following companies were found which have the same name as PICTURE POST LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PICTURE POSTCARDS LIMITED CARLTON HOUSE, 28-29 CARLTON TERRACE, BRIGHTON EAST SUSSEX BN41 1UR Active - Proposal to Strike off Company formed on the 2006-03-29
PICTURE POSTIE PTY LTD VIC 3187 Active Company formed on the 2011-11-03
Picture Postcard Memories, Inc. 23801 Calabasas Rd Ste 2026 Calabasas CA 91302 Dissolved Company formed on the 2002-07-16
Picture Postcard Productions, Inc. 2219 Scott St San Francisco CA 94118 Dissolved Company formed on the 1984-01-19
PICTURE POSTCARDS LLC New Jersey Unknown
PICTURE POST STUDIOS UK LTD 13661745 - COMPANIES HOUSE DEFAULT ADDRESS CARDIFF CF14 8LH Active - Proposal to Strike off Company formed on the 2021-10-05

Company Officers of PICTURE POST LIMITED

Current Directors
Officer Role Date Appointed
DAVID VINCENT BROADWAY
Director 2012-10-31
JOANNE LOUISE HELPS
Director 2012-10-31
Previous Officers
Officer Role Date Appointed Date Resigned
MAUREEN FOLEY
Company Secretary 1994-10-28 2012-10-31
PAUL FOLEY
Director 1994-10-28 2012-10-31
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1994-10-28 1994-10-28
WATERLOW NOMINEES LIMITED
Nominated Director 1994-10-28 1994-10-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID VINCENT BROADWAY CFH TRADECO LIMITED Director 2017-10-10 CURRENT 2017-10-10 Active
DAVID VINCENT BROADWAY CFH HOLDCO LIMITED Director 2017-10-05 CURRENT 2017-10-05 Active
DAVID VINCENT BROADWAY CFH PROPCO LIMITED Director 2017-07-04 CURRENT 2017-07-04 Active
DAVID VINCENT BROADWAY INFO-SOURCE PUBLISHING LIMITED Director 2012-10-31 CURRENT 2003-07-11 Active
DAVID VINCENT BROADWAY PRINT FOR BUSINESS LIMITED Director 2012-10-31 CURRENT 1992-02-27 Active
DAVID VINCENT BROADWAY MERCURY WORKFLOW SOLUTIONS LIMITED Director 2012-10-31 CURRENT 2010-10-18 Active
DAVID VINCENT BROADWAY MERCURY SECURED MAIL LIMITED Director 2012-10-31 CURRENT 2011-12-13 Active
DAVID VINCENT BROADWAY DOCMAIL LTD Director 1999-09-13 CURRENT 1987-02-09 Active
DAVID VINCENT BROADWAY DOTPOST LTD Director 1999-09-13 CURRENT 1987-10-01 Active
DAVID VINCENT BROADWAY CFH SERVICES LIMITED Director 1999-09-13 CURRENT 1981-01-15 Active
DAVID VINCENT BROADWAY CONTINU-FORMS PROFIT SHARING SCHEME TRUSTEES LIMITED Director 1999-07-07 CURRENT 1999-07-07 Active
DAVID VINCENT BROADWAY CFH DOCUMENT SOLUTIONS LTD Director 1998-05-13 CURRENT 1977-01-19 Active
DAVID VINCENT BROADWAY OVAL (1115) LIMITED Director 1996-10-21 CURRENT 1996-10-02 Active
DAVID VINCENT BROADWAY CONTINU-FORMS HOLDINGS PLC Director 1993-10-25 CURRENT 1993-10-06 Active
DAVID VINCENT BROADWAY PROFORM LIMITED Director 1991-07-08 CURRENT 1989-02-15 Active
DAVID VINCENT BROADWAY CFH DOCMAIL LTD Director 1991-04-08 CURRENT 1983-04-21 Active
JOANNE LOUISE HELPS CFH DOCUMENT SOLUTIONS LTD Director 2018-08-14 CURRENT 1977-01-19 Active
JOANNE LOUISE HELPS INFO-SOURCE PUBLISHING LIMITED Director 2012-10-31 CURRENT 2003-07-11 Active
JOANNE LOUISE HELPS PRINT FOR BUSINESS LIMITED Director 2012-10-31 CURRENT 1992-02-27 Active
JOANNE LOUISE HELPS MERCURY WORKFLOW SOLUTIONS LIMITED Director 2012-10-31 CURRENT 2010-10-18 Active
JOANNE LOUISE HELPS MERCURY SECURED MAIL LIMITED Director 2012-10-31 CURRENT 2011-12-13 Active
JOANNE LOUISE HELPS NJH TRANSPORT CONSULTANTS LIMITED Director 2007-12-06 CURRENT 2007-12-06 Dissolved 2016-04-05
JOANNE LOUISE HELPS CFH DOCMAIL LTD Director 2002-08-20 CURRENT 1983-04-21 Active

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
2024-03-04CONFIRMATION STATEMENT MADE ON 27/02/24, WITH NO UPDATES
2023-08-10ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2023-03-06CONFIRMATION STATEMENT MADE ON 27/02/23, WITH NO UPDATES
2022-09-24ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-09-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-03-10CS01CONFIRMATION STATEMENT MADE ON 27/02/22, WITH NO UPDATES
2021-10-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-03-01CS01CONFIRMATION STATEMENT MADE ON 27/02/21, WITH NO UPDATES
2021-03-01AD01REGISTERED OFFICE CHANGED ON 01/03/21 FROM C/O Cfh Docmail Ltd St Peter's Park, Wells Road Radstock Somerset BA3 3UP
2020-03-03CS01CONFIRMATION STATEMENT MADE ON 27/02/20, WITH NO UPDATES
2019-09-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-03-12CS01CONFIRMATION STATEMENT MADE ON 27/02/19, WITH NO UPDATES
2019-02-27PSC07CESSATION OF DAVID VINCENT BROADWAY AS A PERSON OF SIGNIFICANT CONTROL
2019-02-27TM01APPOINTMENT TERMINATED, DIRECTOR DAVID VINCENT BROADWAY
2019-01-22AP01DIRECTOR APPOINTED MR WILLIAM MCFEDRIES
2018-07-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-03-19CS01CONFIRMATION STATEMENT MADE ON 27/02/18, WITH NO UPDATES
2017-08-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-03-06LATEST SOC06/03/17 STATEMENT OF CAPITAL;GBP 2
2017-03-06CS01CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES
2016-11-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-03-08LATEST SOC08/03/16 STATEMENT OF CAPITAL;GBP 2
2016-03-08AR0127/02/16 ANNUAL RETURN FULL LIST
2015-07-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-03-17LATEST SOC17/03/15 STATEMENT OF CAPITAL;GBP 2
2015-03-17AR0127/02/15 ANNUAL RETURN FULL LIST
2014-08-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-03-05LATEST SOC05/03/14 STATEMENT OF CAPITAL;GBP 2
2014-03-05AR0127/02/14 ANNUAL RETURN FULL LIST
2014-03-05AD01REGISTERED OFFICE CHANGED ON 05/03/2014 FROM C/O CFH DOCMAIL LTD ST PETER'S PARK, WELLS ROAD RADSTOCK BATH BA3 3UP ENGLAND
2014-03-05AD01REGISTERED OFFICE CHANGED ON 05/03/2014 FROM C/O C/O CFH TOTAL DOCUMENT MANAGEMENT LTD ST PETER'S PARK WELLS ROAD RADSTOCK BATH B&NES BA3 3UP UNITED KINGDOM
2013-08-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2013-03-07AR0127/02/13 ANNUAL RETURN FULL LIST
2013-03-07AA01Current accounting period shortened from 30/06/13 TO 31/03/13
2012-12-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/12
2012-12-06AD01REGISTERED OFFICE CHANGED ON 06/12/12 FROM 55 Station Road Beaconsfield Buckinghamshire HP9 1QL
2012-11-15AP01DIRECTOR APPOINTED DAVID VINCENT BROADWAY
2012-11-15AP01DIRECTOR APPOINTED MRS JOANNE LOUISE HELPS
2012-11-15TM02APPOINTMENT TERMINATION COMPANY SECRETARY MAUREEN FOLEY
2012-11-15TM01APPOINTMENT TERMINATED, DIRECTOR PAUL FOLEY
2012-03-26AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-27AR0127/02/12 ANNUAL RETURN FULL LIST
2011-03-29AA30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-02AR0127/02/11 ANNUAL RETURN FULL LIST
2010-03-09AR0127/02/10 FULL LIST
2009-11-18AA30/06/09 TOTAL EXEMPTION SMALL
2009-11-10AR0128/10/09 FULL LIST
2009-02-26363aRETURN MADE UP TO 28/10/08; FULL LIST OF MEMBERS
2008-08-08AA30/06/08 TOTAL EXEMPTION SMALL
2008-01-08363sRETURN MADE UP TO 28/10/07; NO CHANGE OF MEMBERS
2007-12-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07
2007-05-25288cSECRETARY'S PARTICULARS CHANGED
2007-05-25288cDIRECTOR'S PARTICULARS CHANGED
2007-04-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-12-11363sRETURN MADE UP TO 28/10/06; FULL LIST OF MEMBERS
2006-02-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-11-16363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-11-16363sRETURN MADE UP TO 28/10/05; FULL LIST OF MEMBERS
2004-11-19363sRETURN MADE UP TO 28/10/04; FULL LIST OF MEMBERS
2004-08-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2003-11-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03
2003-11-05363sRETURN MADE UP TO 28/10/03; FULL LIST OF MEMBERS
2002-10-31363sRETURN MADE UP TO 28/10/02; FULL LIST OF MEMBERS
2002-09-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2001-11-06363sRETURN MADE UP TO 28/10/01; FULL LIST OF MEMBERS
2001-08-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01
2000-11-23363sRETURN MADE UP TO 28/10/00; FULL LIST OF MEMBERS
2000-10-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00
1999-12-14AAFULL ACCOUNTS MADE UP TO 30/06/99
1999-11-12363sRETURN MADE UP TO 28/10/99; FULL LIST OF MEMBERS
1999-04-18288cSECRETARY'S PARTICULARS CHANGED
1999-04-18288cDIRECTOR'S PARTICULARS CHANGED
1999-02-26AAFULL ACCOUNTS MADE UP TO 30/06/98
1998-11-19CERTNMCOMPANY NAME CHANGED PROMOTIONS FOR BUSINESS LIMITED CERTIFICATE ISSUED ON 20/11/98
1998-11-05363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-11-05363sRETURN MADE UP TO 28/10/98; FULL LIST OF MEMBERS
1998-03-06AAFULL ACCOUNTS MADE UP TO 30/06/97
1997-12-08363sRETURN MADE UP TO 28/10/97; NO CHANGE OF MEMBERS
1996-11-07AAFULL ACCOUNTS MADE UP TO 30/06/96
1996-11-03363sRETURN MADE UP TO 28/10/96; NO CHANGE OF MEMBERS
1995-11-09ELRESS252 DISP LAYING ACC 01/11/95
1995-11-09AAFULL ACCOUNTS MADE UP TO 30/06/95
1995-11-09SRES03EXEMPTION FROM APPOINTING AUDITORS 20/10/95
1995-11-09ELRESS366A DISP HOLDING AGM 01/11/95
1995-11-09ELRESS386 DISP APP AUDS 01/11/95
1995-11-08363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1995-11-08363sRETURN MADE UP TO 28/10/95; FULL LIST OF MEMBERS
1995-04-05224ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06
1994-10-31288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1994-10-28NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to PICTURE POST 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 PICTURE POST LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PICTURE POST LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
Annual Accounts
2020-03-31

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 PICTURE POST LIMITED

Intangible Assets
Patents
We have not found any records of PICTURE POST LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PICTURE POST LIMITED
Trademarks
We have not found any records of PICTURE POST LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PICTURE POST 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 (74990 - Non-trading company) as PICTURE POST LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where PICTURE POST 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 PICTURE POST 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 PICTURE POST 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.