THE ORIGINAL POSTER COMPANY LIMITED
Company number 02580821
- Company Overview for THE ORIGINAL POSTER COMPANY LIMITED (02580821)
- Filing history for THE ORIGINAL POSTER COMPANY LIMITED (02580821)
- People for THE ORIGINAL POSTER COMPANY LIMITED (02580821)
- Charges for THE ORIGINAL POSTER COMPANY LIMITED (02580821)
- More for THE ORIGINAL POSTER COMPANY LIMITED (02580821)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
28 Jan 2021 | CS01 | Confirmation statement made on 28 January 2021 with no updates | |
12 Jan 2021 | AA | Accounts for a small company made up to 30 December 2019 | |
29 Jan 2020 | CS01 | Confirmation statement made on 28 January 2020 with no updates | |
28 Jan 2020 | CH01 | Director's details changed for Mr Benjamin Ka Ping Chaing on 27 January 2020 | |
07 Oct 2019 | AA | Accounts for a small company made up to 30 December 2018 | |
01 Aug 2019 | AD01 | Registered office address changed from A2 Yeoman Gate Yeoman Way Worthing West Sussex BN13 3QZ England to Springfield House Springfield Road Horsham West Sussex RH12 2RG on 1 August 2019 | |
28 Jan 2019 | CS01 | Confirmation statement made on 28 January 2019 with no updates | |
21 Sep 2018 | AA | Accounts for a small company made up to 30 December 2017 | |
02 Aug 2018 | TM01 | Termination of appointment of Mark Thompson as a director on 3 July 2018 | |
30 Jan 2018 | CS01 | Confirmation statement made on 28 January 2018 with no updates | |
03 Apr 2017 | TM01 | Termination of appointment of Martin John Parks as a director on 3 April 2017 | |
02 Mar 2017 | RESOLUTIONS |
Resolutions
|
|
14 Feb 2017 | AUD | Auditor's resignation | |
10 Feb 2017 | CS01 | Confirmation statement made on 28 January 2017 with updates | |
25 Jan 2017 | MR01 | Registration of charge 025808210012, created on 6 January 2017 | |
24 Jan 2017 | AA01 | Current accounting period extended from 30 June 2017 to 30 December 2017 | |
12 Jan 2017 | MR04 | Satisfaction of charge 10 in full | |
12 Jan 2017 | MR01 | Registration of charge 025808210011, created on 6 January 2017 | |
09 Jan 2017 | AD01 | Registered office address changed from The Original Poster Company Elephant House 28 Lyon Road Walton on Thames Surrey KT12 3PU to A2 Yeoman Gate Yeoman Way Worthing West Sussex BN13 3QZ on 9 January 2017 | |
09 Jan 2017 | TM01 | Termination of appointment of David Stanton Mills as a director on 6 January 2017 | |
09 Jan 2017 | AP01 | Appointment of Mr Benjamin Ka Ping Chaing as a director on 6 January 2017 | |
09 Jan 2017 | TM01 | Termination of appointment of Keith Anthony Farrar Macgregor as a director on 6 January 2017 | |
09 Jan 2017 | TM01 | Termination of appointment of Simon Edward Warren-Gash as a director on 6 January 2017 | |
09 Jan 2017 | TM02 | Termination of appointment of Caroline Warren-Gash as a secretary on 6 January 2017 | |
09 Jan 2017 | AP01 | Appointment of Mr Kevin Andrew Johnson as a director on 6 January 2017 |