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

POSTERMOBILE ADVERTISING LIMITED

C/O MAZARS TOWER BRIDGE HOUSE, ST KATHARINE'S WAY, LONDON, E1W 1DD,
Company Registration Number
02696828
Private Limited Company
Liquidation

Company Overview

About Postermobile Advertising Ltd
POSTERMOBILE ADVERTISING LIMITED was founded on 1992-03-13 and has its registered office in London. The organisation's status is listed as "Liquidation". Postermobile Advertising Limited is a Private Limited Company registered in 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
POSTERMOBILE ADVERTISING LIMITED
 
Legal Registered Office
C/O MAZARS TOWER BRIDGE HOUSE
ST KATHARINE'S WAY
LONDON
E1W 1DD
Other companies in W1F
 
Filing Information
Company Number 02696828
Company ID Number 02696828
Date formed 1992-03-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2015
Account next due 30/09/2017
Latest return 18/02/2016
Return next due 18/03/2017
Type of accounts DORMANT
Last Datalog update: 2018-08-04 06:23:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for POSTERMOBILE ADVERTISING 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.

Company Officers of POSTERMOBILE ADVERTISING LIMITED

Current Directors
Officer Role Date Appointed
JUSTIN MALCOLM BRIAN COCHRANE
Director 2011-02-16
BYRON KEE CHYE HOO
Director 2017-01-20
Previous Officers
Officer Role Date Appointed Date Resigned
NICK ANDREWS
Company Secretary 2005-12-19 2017-01-20
NICHOLAS JAMES ANDREWS
Director 2012-04-05 2017-01-20
ROBERT ATKINSON
Director 2008-03-10 2012-04-05
DAVID HENRY MAXWELL OLIVER
Director 2001-11-23 2011-02-16
JONATHAN DAVID BEVAN
Director 2006-04-10 2008-03-10
JULIE FRANCE
Director 2006-01-23 2006-04-10
STEPHANIE SPRING
Director 2001-11-23 2006-01-23
SELINA HOLLIDAY EMENY
Company Secretary 2001-11-23 2005-12-19
ANDREW DEREK BLAIN
Company Secretary 1996-01-05 2001-11-23
ANDREW DEREK BLAIN
Director 1996-01-05 2001-11-23
ELLIOT LEWIS
Director 1993-03-01 2001-11-23
JONATHAN PAUL LEWIS
Director 1992-05-13 2001-11-23
JUDITH HENIA LEWIS
Company Secretary 1992-03-13 1996-01-05
JUDITH HENIA LEWIS
Director 1992-03-13 1996-01-05
IVOR FREEDMAN
Director 1993-02-16 1994-02-10
WILLIAM JAMES FLIND
Director 1993-03-19 1993-03-13
MEI YEE HOH
Company Secretary 1992-03-13 1992-03-13
INDERJEET GHATAORA
Director 1992-03-13 1992-03-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JUSTIN MALCOLM BRIAN COCHRANE NWP STREET LIMITED Director 2015-12-11 CURRENT 2002-04-10 Active
JUSTIN MALCOLM BRIAN COCHRANE ROUTE RESEARCH LIMITED Director 2015-03-19 CURRENT 1996-05-21 Active
JUSTIN MALCOLM BRIAN COCHRANE CLEAR CHANNEL NI LIMITED Director 2014-07-14 CURRENT 1986-07-23 Active
JUSTIN MALCOLM BRIAN COCHRANE STORM OUTDOOR LIMITED Director 2013-04-08 CURRENT 2012-11-16 Liquidation
JUSTIN MALCOLM BRIAN COCHRANE VISION MEDIA GROUP UK LIMITED Director 2012-04-03 CURRENT 2009-05-26 Active
JUSTIN MALCOLM BRIAN COCHRANE PREMIUM HOLDINGS LIMITED Director 2011-02-16 CURRENT 2005-03-17 Dissolved 2017-08-24
JUSTIN MALCOLM BRIAN COCHRANE TEAMRELAY LIMITED Director 2011-02-16 CURRENT 1990-09-25 Dissolved 2017-08-24
JUSTIN MALCOLM BRIAN COCHRANE TRACEMOTION LIMITED Director 2011-02-16 CURRENT 1996-10-25 Dissolved 2017-08-24
JUSTIN MALCOLM BRIAN COCHRANE CLEAR CHANNEL BANNERS LIMITED Director 2011-02-16 CURRENT 2003-03-28 Liquidation
JUSTIN MALCOLM BRIAN COCHRANE CLEAR CHANNEL UK (ONE) LIMITED Director 2011-02-16 CURRENT 1979-08-01 Liquidation
JUSTIN MALCOLM BRIAN COCHRANE F M MEDIA LIMITED Director 2011-02-16 CURRENT 2001-01-18 Liquidation
JUSTIN MALCOLM BRIAN COCHRANE SITES INTERNATIONAL LIMITED Director 2011-02-16 CURRENT 1997-09-12 Liquidation
JUSTIN MALCOLM BRIAN COCHRANE TRAINER ADVERTISING LIMITED Director 2011-02-16 CURRENT 1978-06-22 Liquidation
JUSTIN MALCOLM BRIAN COCHRANE ALLIED OUTDOOR ADVERTISING LIMITED Director 2011-02-16 CURRENT 1988-11-15 Liquidation
JUSTIN MALCOLM BRIAN COCHRANE BARRETT PETRIE SUTCLIFFE LONDON LIMITED Director 2011-02-16 CURRENT 1997-03-25 Liquidation
JUSTIN MALCOLM BRIAN COCHRANE CLEAR CHANNEL UK (TWO) LIMITED Director 2011-02-16 CURRENT 2001-02-16 Liquidation
JUSTIN MALCOLM BRIAN COCHRANE CLEAR CHANNEL (CENTRAL) LIMITED Director 2011-02-16 CURRENT 1999-07-19 Liquidation
JUSTIN MALCOLM BRIAN COCHRANE VISION POSTERS LIMITED Director 2011-02-16 CURRENT 1990-07-30 Liquidation
JUSTIN MALCOLM BRIAN COCHRANE MULTIMARK LIMITED Director 2011-02-16 CURRENT 1972-02-16 Liquidation
JUSTIN MALCOLM BRIAN COCHRANE POSTERMOBILE LIMITED Director 2011-02-16 CURRENT 1986-10-03 Liquidation
JUSTIN MALCOLM BRIAN COCHRANE SIGNWAYS LIMITED Director 2011-02-16 CURRENT 1979-05-21 Liquidation
JUSTIN MALCOLM BRIAN COCHRANE PARKIN ADVERTISING LIMITED Director 2011-02-16 CURRENT 1976-05-18 Liquidation
JUSTIN MALCOLM BRIAN COCHRANE MAURICE STAM LIMITED Director 2011-02-16 CURRENT 1980-06-12 Liquidation
JUSTIN MALCOLM BRIAN COCHRANE TOWN & CITY POSTERS ADVERTISING LIMITED Director 2011-02-16 CURRENT 1982-03-26 Liquidation
JUSTIN MALCOLM BRIAN COCHRANE CLEAR CHANNEL (NORTH WEST) LIMITED Director 2011-02-16 CURRENT 1956-01-02 Liquidation
JUSTIN MALCOLM BRIAN COCHRANE CLEAR CHANNEL (MIDLANDS) LIMITED Director 2011-02-16 CURRENT 1979-09-13 Liquidation
JUSTIN MALCOLM BRIAN COCHRANE CLEAR CHANNEL UK LIMITED Director 2011-02-16 CURRENT 1969-03-24 Active
JUSTIN MALCOLM BRIAN COCHRANE KILDOON PROPERTY COMPANY LIMITED(THE) Director 2011-02-16 CURRENT 1954-10-12 Active
JUSTIN MALCOLM BRIAN COCHRANE C.F.D. BILLBOARDS LIMITED Director 2011-02-16 CURRENT 1977-09-13 Liquidation
JUSTIN MALCOLM BRIAN COCHRANE BARRETT, PETRIE, SUTCLIFFE LIMITED Director 2011-02-16 CURRENT 1984-04-30 Liquidation
JUSTIN MALCOLM BRIAN COCHRANE TORPIX LIMITED Director 2011-02-16 CURRENT 1989-01-20 Liquidation
JUSTIN MALCOLM BRIAN COCHRANE REGENTFILE LIMITED Director 2011-02-16 CURRENT 1989-04-26 Liquidation
JUSTIN MALCOLM BRIAN COCHRANE ARCADIA COOPER PROPERTIES LIMITED Director 2011-02-16 CURRENT 1989-09-29 Liquidation
JUSTIN MALCOLM BRIAN COCHRANE KMS ADVERTISING LIMITED Director 2011-02-16 CURRENT 1995-02-15 Liquidation
JUSTIN MALCOLM BRIAN COCHRANE CLEAR CHANNEL (SOUTH WEST) LIMITED Director 2011-02-16 CURRENT 1995-03-07 Liquidation
JUSTIN MALCOLM BRIAN COCHRANE ROCKBOX LIMITED Director 2011-02-16 CURRENT 1995-11-10 Liquidation
JUSTIN MALCOLM BRIAN COCHRANE GROSVENOR ADVERTISING LIMITED Director 2011-02-16 CURRENT 1995-11-27 Liquidation
JUSTIN MALCOLM BRIAN COCHRANE FOXMARK (UK) LIMITED Director 2011-02-16 CURRENT 1995-11-23 Liquidation
JUSTIN MALCOLM BRIAN COCHRANE PREMIUM OUTDOOR LIMITED Director 2011-02-16 CURRENT 1999-08-16 Liquidation
BYRON KEE CHYE HOO CLEAR CHANNEL BANNERS LIMITED Director 2017-01-20 CURRENT 2003-03-28 Liquidation
BYRON KEE CHYE HOO CLEAR CHANNEL UK (ONE) LIMITED Director 2017-01-20 CURRENT 1979-08-01 Liquidation
BYRON KEE CHYE HOO F M MEDIA LIMITED Director 2017-01-20 CURRENT 2001-01-18 Liquidation
BYRON KEE CHYE HOO SITES INTERNATIONAL LIMITED Director 2017-01-20 CURRENT 1997-09-12 Liquidation
BYRON KEE CHYE HOO TRAINER ADVERTISING LIMITED Director 2017-01-20 CURRENT 1978-06-22 Liquidation
BYRON KEE CHYE HOO CLEAR CHANNEL UK (THREE) LIMITED Director 2017-01-20 CURRENT 1984-09-12 Liquidation
BYRON KEE CHYE HOO ALLIED OUTDOOR ADVERTISING LIMITED Director 2017-01-20 CURRENT 1988-11-15 Liquidation
BYRON KEE CHYE HOO BARRETT PETRIE SUTCLIFFE LONDON LIMITED Director 2017-01-20 CURRENT 1997-03-25 Liquidation
BYRON KEE CHYE HOO CLEAR CHANNEL UK (TWO) LIMITED Director 2017-01-20 CURRENT 2001-02-16 Liquidation
BYRON KEE CHYE HOO CLEAR CHANNEL (SCOTLAND) LIMITED Director 2017-01-20 CURRENT 1986-01-14 Liquidation
BYRON KEE CHYE HOO CLEAR CHANNEL (CENTRAL) LIMITED Director 2017-01-20 CURRENT 1999-07-19 Liquidation
BYRON KEE CHYE HOO VISION POSTERS LIMITED Director 2017-01-20 CURRENT 1990-07-30 Liquidation
BYRON KEE CHYE HOO MULTIMARK LIMITED Director 2017-01-20 CURRENT 1972-02-16 Liquidation
BYRON KEE CHYE HOO SIGNWAYS LIMITED Director 2017-01-20 CURRENT 1979-05-21 Liquidation
BYRON KEE CHYE HOO PARKIN ADVERTISING LIMITED Director 2017-01-20 CURRENT 1976-05-18 Liquidation
BYRON KEE CHYE HOO MAURICE STAM LIMITED Director 2017-01-20 CURRENT 1980-06-12 Liquidation
BYRON KEE CHYE HOO CLEAR CHANNEL (NORTH WEST) LIMITED Director 2017-01-20 CURRENT 1956-01-02 Liquidation
BYRON KEE CHYE HOO CLEAR CHANNEL (MIDLANDS) LIMITED Director 2017-01-20 CURRENT 1979-09-13 Liquidation
BYRON KEE CHYE HOO C.F.D. BILLBOARDS LIMITED Director 2017-01-20 CURRENT 1977-09-13 Liquidation
BYRON KEE CHYE HOO BARRETT, PETRIE, SUTCLIFFE LIMITED Director 2017-01-20 CURRENT 1984-04-30 Liquidation
BYRON KEE CHYE HOO TORPIX LIMITED Director 2017-01-20 CURRENT 1989-01-20 Liquidation
BYRON KEE CHYE HOO REGENTFILE LIMITED Director 2017-01-20 CURRENT 1989-04-26 Liquidation
BYRON KEE CHYE HOO ARCADIA COOPER PROPERTIES LIMITED Director 2017-01-20 CURRENT 1989-09-29 Liquidation
BYRON KEE CHYE HOO KMS ADVERTISING LIMITED Director 2017-01-20 CURRENT 1995-02-15 Liquidation
BYRON KEE CHYE HOO CLEAR CHANNEL (SOUTH WEST) LIMITED Director 2017-01-20 CURRENT 1995-03-07 Liquidation
BYRON KEE CHYE HOO ROCKBOX LIMITED Director 2017-01-20 CURRENT 1995-11-10 Liquidation
BYRON KEE CHYE HOO GROSVENOR ADVERTISING LIMITED Director 2017-01-20 CURRENT 1995-11-27 Liquidation
BYRON KEE CHYE HOO FOXMARK (UK) LIMITED Director 2017-01-20 CURRENT 1995-11-23 Liquidation
BYRON KEE CHYE HOO EPICLOVE LIMITED Director 2017-01-20 CURRENT 1997-02-20 Liquidation
BYRON KEE CHYE HOO PREMIUM OUTDOOR LIMITED Director 2017-01-20 CURRENT 1999-08-16 Liquidation
BYRON KEE CHYE HOO VISION MEDIA GROUP UK LIMITED Director 2016-09-08 CURRENT 2009-05-26 Active
BYRON KEE CHYE HOO NWP STREET LIMITED Director 2016-09-08 CURRENT 2002-04-10 Active
BYRON KEE CHYE HOO TOWN & CITY POSTERS ADVERTISING LIMITED Director 2016-09-08 CURRENT 1982-03-26 Liquidation
BYRON KEE CHYE HOO CLEAR CHANNEL UK LIMITED Director 2016-09-08 CURRENT 1969-03-24 Active
BYRON KEE CHYE HOO KILDOON PROPERTY COMPANY LIMITED(THE) Director 2016-09-08 CURRENT 1954-10-12 Active
BYRON KEE CHYE HOO STORM OUTDOOR LIMITED Director 2016-09-08 CURRENT 2012-11-16 Liquidation

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
2017-11-23AD02SAIL ADDRESS CREATED
2017-11-23AD01REGISTERED OFFICE CHANGED ON 23/11/2017 FROM 33 GOLDEN SQUARE LONDON W1F 9JT
2017-11-21600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-11-21LIQ01NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1
2017-11-21LRESSPSPECIAL RESOLUTION TO WIND UP
2017-02-27LATEST SOC27/02/17 STATEMENT OF CAPITAL;GBP 336542
2017-02-27CS01CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES
2017-01-25AP01DIRECTOR APPOINTED MR BYRON KEE CHYE HOO
2017-01-25TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS ANDREWS
2017-01-25TM02APPOINTMENT TERMINATED, SECRETARY NICK ANDREWS
2016-08-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15
2016-02-22LATEST SOC22/02/16 STATEMENT OF CAPITAL;GBP 336542
2016-02-22AR0118/02/16 FULL LIST
2015-10-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2015-03-03LATEST SOC03/03/15 STATEMENT OF CAPITAL;GBP 336542
2015-03-03AR0118/02/15 FULL LIST
2014-10-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-03-03LATEST SOC03/03/14 STATEMENT OF CAPITAL;GBP 336542
2014-03-03AR0118/02/14 FULL LIST
2013-09-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-02-19AR0118/02/13 FULL LIST
2012-09-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-04-23TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT ATKINSON
2012-04-23AP01DIRECTOR APPOINTED MR NICHOLAS JAMES ANDREWS
2012-02-20AR0118/02/12 FULL LIST
2011-09-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-04-08AP01DIRECTOR APPOINTED MR JUSTIN MALCOLM BRIAN COCHRANE
2011-04-07TM01APPOINTMENT TERMINATED, DIRECTOR DAVID OLIVER
2011-04-01AR0118/02/11 FULL LIST
2010-10-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-03-04AR0118/02/10 FULL LIST
2009-10-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ATKINSON / 19/10/2009
2009-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID HENRY MAXWELL OLIVER / 19/10/2009
2009-10-20CH03SECRETARY'S CHANGE OF PARTICULARS / NICK ANDREWS / 19/10/2009
2009-02-18363aRETURN MADE UP TO 18/02/09; FULL LIST OF MEMBERS
2008-10-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-03-25288aDIRECTOR APPOINTED ROBERT ATKINSON
2008-03-20288bAPPOINTMENT TERMINATED DIRECTOR JONATHAN BEVAN
2008-02-19363aRETURN MADE UP TO 18/02/08; FULL LIST OF MEMBERS
2007-10-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-04-25363aRETURN MADE UP TO 18/02/07; FULL LIST OF MEMBERS
2006-09-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-04-27288aNEW DIRECTOR APPOINTED
2006-04-25288bDIRECTOR RESIGNED
2006-04-03363aRETURN MADE UP TO 18/02/06; FULL LIST OF MEMBERS
2006-02-21287REGISTERED OFFICE CHANGED ON 21/02/06 FROM: 1 CLUNY MEWS LONDON SW5 9EG
2006-02-06288aNEW DIRECTOR APPOINTED
2006-02-06288bDIRECTOR RESIGNED
2005-12-28288bSECRETARY RESIGNED
2005-12-28288aNEW SECRETARY APPOINTED
2005-08-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-03-21363sRETURN MADE UP TO 18/02/05; FULL LIST OF MEMBERS
2004-08-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-03-24363sRETURN MADE UP TO 18/02/04; FULL LIST OF MEMBERS
2003-11-21288cSECRETARY'S PARTICULARS CHANGED
2003-10-09287REGISTERED OFFICE CHANGED ON 09/10/03 FROM: 33 GOLDEN SQUARE LONDON W1F 9JT
2003-09-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-03-20363(288)DIRECTOR'S PARTICULARS CHANGED
2003-03-20363sRETURN MADE UP TO 18/02/03; FULL LIST OF MEMBERS
2002-10-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2002-08-23288cDIRECTOR'S PARTICULARS CHANGED
2002-05-10287REGISTERED OFFICE CHANGED ON 10/05/02 FROM: 142 GREAT NORTH WAY LONDON NW4 1EH
2002-03-01363sRETURN MADE UP TO 18/02/02; FULL LIST OF MEMBERS
2001-12-27288aNEW SECRETARY APPOINTED
2001-12-27288bDIRECTOR RESIGNED
2001-12-27288aNEW DIRECTOR APPOINTED
2001-12-27288aNEW DIRECTOR APPOINTED
2001-12-27288bDIRECTOR RESIGNED
2001-12-27288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-11-01AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-04-24288cDIRECTOR'S PARTICULARS CHANGED
2001-02-20363sRETURN MADE UP TO 18/02/01; FULL LIST OF MEMBERS
2000-11-02AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-02-23363sRETURN MADE UP TO 18/02/00; FULL LIST OF MEMBERS
1999-12-16225ACC. REF. DATE SHORTENED FROM 31/03/00 TO 31/12/99
1999-09-28AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-07-19287REGISTERED OFFICE CHANGED ON 19/07/99 FROM: COOPER HOUSE 316 REGENTS PARK ROAD LONDON N3 2JX
1999-03-05363sRETURN MADE UP TO 01/03/99; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
73 - Advertising and market research
731 - Advertising
73110 - Advertising agencies




Licences & Regulatory approval
We could not find any licences issued to POSTERMOBILE ADVERTISING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2017-11-07
Appointmen2017-11-07
Resolution2017-11-07
Fines / Sanctions
No fines or sanctions have been issued against POSTERMOBILE ADVERTISING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 1993-10-05 Outstanding COUTTS & CO.
LEGAL MORTGAGE 1993-09-28 Satisfied COUTTS & CO.
DEBENTURE 1992-04-03 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Intangible Assets
Patents
We have not found any records of POSTERMOBILE ADVERTISING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for POSTERMOBILE ADVERTISING LIMITED
Trademarks
We have not found any records of POSTERMOBILE ADVERTISING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for POSTERMOBILE ADVERTISING 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 (73110 - Advertising agencies) as POSTERMOBILE ADVERTISING LIMITED are:

JCDECAUX UK LIMITED £ 919,842
AMBLEGLOW LIMITED £ 660,189
GLOBAL OUTDOOR MEDIA LIMITED £ 591,268
CLEAR CHANNEL UK LIMITED £ 509,510
APRIL SIX (MOBILITY) LIMITED £ 300,232
WCRS&CO LIMITED £ 274,807
FIVE BY FIVE LIMITED £ 234,179
THIRTY THREE GROUP LIMITED £ 192,577
GREENREDEEM LTD £ 171,449
PEOPLESCOUT LIMITED £ 160,710
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
Outgoings
Business Rates/Property Tax
No properties were found where POSTERMOBILE ADVERTISING 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.
Legal Notices/Action
Initiating party Event TypeNotices to
Defending partyPOSTERMOBILE ADVERTISING LIMITEDEvent Date2017-11-07
 
Initiating party Event TypeAppointmen
Defending partyPOSTERMOBILE ADVERTISING LIMITEDEvent Date2017-11-07
Name of Company: POSTERMOBILE ADVERTISING LIMITED Company Number: 02696828 Nature of Business: Advertising Agency Registered office: 33 Golden Square, London, W1F 9JT Type of Liquidation: Members Dateā€¦
 
Initiating party Event TypeResolution
Defending partyPOSTERMOBILE ADVERTISING LIMITEDEvent Date2017-11-07
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded POSTERMOBILE ADVERTISING 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 POSTERMOBILE ADVERTISING 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.