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

DIRECT POSTERS OUTDOOR LIMITED

1 BARTHOLOMEW LANE, LONDON, EC2N 2AX,
Company Registration Number
05515791
Private Limited Company
Active

Company Overview

About Direct Posters Outdoor Ltd
DIRECT POSTERS OUTDOOR LIMITED was founded on 2005-07-21 and has its registered office in London. The organisation's status is listed as "Active". Direct Posters Outdoor Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
DIRECT POSTERS OUTDOOR LIMITED
 
Legal Registered Office
1 BARTHOLOMEW LANE
LONDON
EC2N 2AX
Other companies in B72
 
Filing Information
Company Number 05515791
Company ID Number 05515791
Date formed 2005-07-21
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 26/04/2016
Return next due 24/05/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB868219782  
Last Datalog update: 2024-03-06 10:27:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DIRECT POSTERS OUTDOOR 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 DIRECT POSTERS OUTDOOR LIMITED

Current Directors
Officer Role Date Appointed
DAVID WILLIAM BRICKLAND
Company Secretary 2005-07-21
DAVID WILLIAM BRICKLAND
Director 2005-07-21
JAROSLAV PROKES
Director 2005-07-21
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN JOHN SCOTT
Nominated Secretary 2005-07-21 2005-07-21
JACQUELINE SCOTT
Nominated Director 2005-07-21 2005-07-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID WILLIAM BRICKLAND MIDBRIDGE LIMITED Company Secretary 1993-07-20 CURRENT 1993-07-20 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
2024-02-14SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2024-01-25CONFIRMATION STATEMENT MADE ON 18/01/24, WITH NO UPDATES
2023-01-18CONFIRMATION STATEMENT MADE ON 18/01/23, WITH NO UPDATES
2022-12-07DISS40Compulsory strike-off action has been discontinued
2022-12-06GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-09-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2022-09-05Director's details changed for Mr Damian Cox on 2021-07-05
2022-09-05CH01Director's details changed for Mr Damian Cox on 2021-07-05
2022-06-30CH01Director's details changed for Mr Jonathan Chandler on 2021-06-11
2022-05-09CH01Director's details changed for Jennifer Lyn Smith on 2022-04-27
2022-02-18CH01Director's details changed for Jennifer Lyn Smith on 2022-02-18
2022-02-08CONFIRMATION STATEMENT MADE ON 18/01/22, WITH UPDATES
2022-02-08CS01CONFIRMATION STATEMENT MADE ON 18/01/22, WITH UPDATES
2022-01-05Change of details for Wildstone Finance Limited as a person with significant control on 2021-04-27
2022-01-05PSC05Change of details for Wildstone Finance Limited as a person with significant control on 2021-04-27
2021-09-20CH01Director's details changed for Mr Damian Cox on 2021-07-05
2021-07-09AP01DIRECTOR APPOINTED JENNIFER LYN SMITH
2021-06-03PSC07CESSATION OF WILDSTONE ESTATES LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-05-24PSC02Notification of Wildstone Finance Limited as a person with significant control on 2021-03-24
2021-05-13AP01DIRECTOR APPOINTED MR. DARREN PETER GALLANT
2021-05-13AP04Appointment of Intertrust (Uk) Limited as company secretary on 2021-04-15
2021-05-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 055157910003
2021-04-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 055157910002
2021-04-27AD01REGISTERED OFFICE CHANGED ON 27/04/21 FROM Quadrant House Floor 6 4 Thomas More Square London E1W 1YW United Kingdom
2021-02-12PSC05Change of details for Wildstone Estates Limited as a person with significant control on 2021-02-12
2021-02-12AD01REGISTERED OFFICE CHANGED ON 12/02/21 FROM The Station House 15 Station Road St Ives Cambridgeshire PE27 5BH England
2021-01-27CS01CONFIRMATION STATEMENT MADE ON 18/01/21, WITH UPDATES
2020-12-11MEM/ARTSARTICLES OF ASSOCIATION
2020-12-11RES01ADOPT ARTICLES 11/12/20
2020-11-23PSC07CESSATION OF DAVID BEATTIE AS A PERSON OF SIGNIFICANT CONTROL
2020-11-23PSC02Notification of Wildstone Estates Limited as a person with significant control on 2020-11-20
2020-11-23TM01APPOINTMENT TERMINATED, DIRECTOR JAROSLAV PROKES
2020-11-23AP01DIRECTOR APPOINTED MR JONATHAN CHANDLER
2020-11-23TM02Termination of appointment of David Gerald Beattie on 2020-11-20
2020-11-23AA01Current accounting period extended from 30/11/20 TO 31/12/20
2020-11-23AD01REGISTERED OFFICE CHANGED ON 23/11/20 FROM Bennett Corner House 33 Coleshill Street Sutton Coldfield West Midlands B72 1SD
2020-08-18AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/19
2020-05-18CS01CONFIRMATION STATEMENT MADE ON 26/04/20, WITH UPDATES
2019-09-20PSC07CESSATION OF DAVID WILLIAM BRICKLAND AS A PERSON OF SIGNIFICANT CONTROL
2019-09-20AP03Appointment of Mr David Gerald Beattie as company secretary on 2019-09-17
2019-09-20AP01DIRECTOR APPOINTED MR DAVID GERALD BEATTIE
2019-09-20TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WILLIAM BRICKLAND
2019-09-20TM02Termination of appointment of David William Brickland on 2019-09-17
2019-07-20DISS40Compulsory strike-off action has been discontinued
2019-07-17CS01CONFIRMATION STATEMENT MADE ON 26/04/19, WITH UPDATES
2019-07-17SH0101/10/18 STATEMENT OF CAPITAL GBP 6
2019-07-17PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID BEATTIE
2019-07-16GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-03-22AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/18
2019-03-22AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/18
2019-02-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2018-05-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/17
2018-05-10CS01CONFIRMATION STATEMENT MADE ON 26/04/18, WITH NO UPDATES
2017-06-27AA30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-05-02LATEST SOC02/05/17 STATEMENT OF CAPITAL;GBP 4
2017-05-02CS01CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES
2016-05-18AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-03LATEST SOC03/05/16 STATEMENT OF CAPITAL;GBP 4
2016-05-03AR0126/04/16 ANNUAL RETURN FULL LIST
2015-04-30LATEST SOC30/04/15 STATEMENT OF CAPITAL;GBP 4
2015-04-30AR0126/04/15 ANNUAL RETURN FULL LIST
2015-04-15AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-09LATEST SOC09/05/14 STATEMENT OF CAPITAL;GBP 4
2014-05-09AR0126/04/14 ANNUAL RETURN FULL LIST
2014-04-25AA30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-25AA30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-02AR0126/04/13 ANNUAL RETURN FULL LIST
2012-05-18AA30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-03AR0126/04/12 ANNUAL RETURN FULL LIST
2011-04-27AR0126/04/11 ANNUAL RETURN FULL LIST
2011-04-14AA30/11/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-04-27AR0126/04/10 ANNUAL RETURN FULL LIST
2010-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / JAROSLAV PROKES / 26/04/2010
2010-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID WILLIAM BRICKLAND / 26/04/2010
2010-04-16AA30/11/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-04-29363aReturn made up to 26/04/09; full list of members
2009-04-04AA30/11/08 ACCOUNTS TOTAL EXEMPTION SMALL
2008-05-19363aReturn made up to 26/04/08; full list of members
2008-04-08AA30/11/07 ACCOUNTS TOTAL EXEMPTION SMALL
2008-02-1288(2)RAD 05/02/08--------- £ SI 2@1=2 £ IC 2/4
2007-05-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2007-04-26363aRETURN MADE UP TO 26/04/07; FULL LIST OF MEMBERS
2007-01-08225ACC. REF. DATE EXTENDED FROM 31/07/06 TO 30/11/06
2006-08-01363aRETURN MADE UP TO 21/07/06; FULL LIST OF MEMBERS
2006-08-01288cDIRECTOR'S PARTICULARS CHANGED
2005-10-05395PARTICULARS OF MORTGAGE/CHARGE
2005-09-28288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-09-2388(2)RAD 16/09/05--------- £ SI 1@1=1 £ IC 1/2
2005-09-14288aNEW DIRECTOR APPOINTED
2005-09-12288aNEW DIRECTOR APPOINTED
2005-09-12288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-09-05287REGISTERED OFFICE CHANGED ON 05/09/05 FROM: 102 CHESTER ROAD CASTLE BROMWICH BIRINIMGHAM
2005-08-02288bSECRETARY RESIGNED
2005-08-02288bDIRECTOR RESIGNED
2005-07-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to DIRECT POSTERS OUTDOOR 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 DIRECT POSTERS OUTDOOR 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
MORTGAGE DEBENTURE 2005-10-05 Outstanding AIB GROUP (UK) PLC
Filed Financial Reports
Annual Accounts
2013-11-30
Annual Accounts
2012-11-30
Annual Accounts
2015-11-30
Annual Accounts
2016-11-30
Annual Accounts
2017-11-30
Annual Accounts
2017-11-30
Annual Accounts
2017-11-30
Annual Accounts
2018-11-30
Annual Accounts
2019-11-30

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 DIRECT POSTERS OUTDOOR LIMITED

Intangible Assets
Patents
We have not found any records of DIRECT POSTERS OUTDOOR LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DIRECT POSTERS OUTDOOR LIMITED
Trademarks
We have not found any records of DIRECT POSTERS OUTDOOR LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DIRECT POSTERS OUTDOOR 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 (82990 - Other business support service activities n.e.c.) as DIRECT POSTERS OUTDOOR LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where DIRECT POSTERS OUTDOOR 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 DIRECT POSTERS OUTDOOR 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 DIRECT POSTERS OUTDOOR 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.