Company NamePerfect Poster Company Limited (The)
Company StatusDissolved
Company Number01131184
CategoryPrivate Limited Company
Incorporation Date24 August 1973(50 years, 8 months ago)
Dissolution Date12 January 2016 (8 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 2212Publishing of newspapers
SIC 58130Publishing of newspapers

Directors

Secretary NameMr Simon Snoddy
StatusClosed
Appointed16 May 2011(37 years, 9 months after company formation)
Appointment Duration4 years, 8 months (closed 12 January 2016)
RoleCompany Director
Correspondence Address39 Welbeck Street
London
W1G 8DR
Director NameMr Richard Mc Clean
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2011(38 years, 1 month after company formation)
Appointment Duration4 years, 3 months (closed 12 January 2016)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address39 Welbeck Street
London
W1G 8DR
Director NameMr Liam Padraig Healy
Date of BirthJanuary 1929 (Born 95 years ago)
NationalityIrish
StatusResigned
Appointed28 March 1992(18 years, 7 months after company formation)
Appointment Duration17 years, 5 months (resigned 04 September 2009)
RoleCo Director
Country of ResidenceIreland
Correspondence AddressWood Lawn
Golf Links Road
Foxrock
Co Dublin Eire
Irish
Director NameMr John Francis Meagher
Date of BirthJuly 1938 (Born 85 years ago)
NationalityIrish
StatusResigned
Appointed28 March 1992(18 years, 7 months after company formation)
Appointment Duration-2 years, 9 months (resigned 09 January 1991)
RoleCo Director
Correspondence AddressArderin
74 Park Avenue Sandymount
Dublin 4
Eire
Director NameMr James Joseph Parkinson
Date of BirthMay 1950 (Born 74 years ago)
NationalityIrish
StatusResigned
Appointed28 March 1992(18 years, 7 months after company formation)
Appointment Duration17 years, 5 months (resigned 04 September 2009)
RoleCo Director
Country of ResidenceIreland
Correspondence AddressTor
Church Road
Killiney
Co Dublin
Irish
Secretary NameJohn Joseph McCormack
NationalityIrish
StatusResigned
Appointed28 March 1992(18 years, 7 months after company formation)
Appointment Duration5 years, 1 month (resigned 12 May 1997)
RoleCompany Director
Correspondence Address18 Bourne Gardens
Chingford
London
E4 9DX
Director NameMr Brendan Michael Anthony Hopkins
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1992(19 years, 1 month after company formation)
Appointment Duration18 years, 3 months (resigned 31 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Norland Square
London
W11 4PZ
Director NameMr Andrew John Round
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1997(23 years, 8 months after company formation)
Appointment Duration14 years, 5 months (resigned 30 September 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOak House
No 77 High Street
Landbeach
CB4 8DR
Secretary NameMr Andrew John Round
NationalityBritish
StatusResigned
Appointed01 May 1997(23 years, 8 months after company formation)
Appointment Duration11 years, 3 months (resigned 18 August 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOak House
No 77 High Street
Landbeach
CB4 8DR
Director NameMr Ivan Gregory Fallon
Date of BirthJune 1944 (Born 79 years ago)
NationalityIrish
StatusResigned
Appointed10 June 2003(29 years, 9 months after company formation)
Appointment Duration6 years, 8 months (resigned 23 February 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Kensington Mansions
Trebovir Road
London
SW5 9TF
Secretary NameMr Derek Andrew Bracken
NationalityBritish
StatusResigned
Appointed18 August 2008(35 years after company formation)
Appointment Duration2 years, 9 months (resigned 16 May 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence Address66 Solent Road
West Hampstead
London
NW6 1TX
Director NameMr Vincent Crowley
Date of BirthJuly 1959 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed31 December 2010(37 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 02 June 2014)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address11 Welbeck Street
London
W1G 9XZ
Director NameMr Eamonn O'Kennedy
Date of BirthDecember 1972 (Born 51 years ago)
NationalityIrish
StatusResigned
Appointed30 September 2011(38 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 31 December 2014)
RoleAccountant
Country of ResidenceIreland
Correspondence Address11 Welbeck Street
London
W1G 9XZ

Location

Registered Address39 Welbeck Street
London
W1G 8DR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Shareholders

32.5k at £1Independant News & Media (Uk) LTD
99.99%
B Cumulative Redeemable Preference
2 at £1Independant News & Media (Uk) LTD
0.01%
Ordinary
1 at £1James J. Parkinson
0.00%
Ordinary

Accounts

Latest Accounts26 December 2014 (9 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

12 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
27 October 2015First Gazette notice for voluntary strike-off (1 page)
27 October 2015First Gazette notice for voluntary strike-off (1 page)
19 October 2015Application to strike the company off the register (3 pages)
19 October 2015Application to strike the company off the register (3 pages)
10 August 2015Registered office address changed from 11 Welbeck Street London W1G 9XZ to 39 Welbeck Street London W1G 8DR on 10 August 2015 (1 page)
10 August 2015Registered office address changed from 11 Welbeck Street London W1G 9XZ to 39 Welbeck Street London W1G 8DR on 10 August 2015 (1 page)
20 July 2015Accounts for a dormant company made up to 26 December 2014 (1 page)
20 July 2015Accounts for a dormant company made up to 26 December 2014 (1 page)
30 March 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 32,503
(4 pages)
30 March 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 32,503
(4 pages)
17 March 2015Termination of appointment of Eamonn O'kennedy as a director on 31 December 2014 (1 page)
17 March 2015Termination of appointment of Eamonn O'kennedy as a director on 31 December 2014 (1 page)
12 June 2014Accounts for a dormant company made up to 27 December 2013 (1 page)
12 June 2014Accounts for a dormant company made up to 27 December 2013 (1 page)
2 June 2014Termination of appointment of Vincent Crowley as a director (1 page)
2 June 2014Termination of appointment of Vincent Crowley as a director (1 page)
31 March 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 32,503
(5 pages)
31 March 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 32,503
(5 pages)
10 June 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
10 June 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
15 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (5 pages)
15 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (5 pages)
27 July 2012Registered office address changed from 5 Jubilee Place London SW3 3TD England on 27 July 2012 (1 page)
27 July 2012Registered office address changed from 5 Jubilee Place London SW3 3TD England on 27 July 2012 (1 page)
22 June 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
22 June 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
24 April 2012Annual return made up to 27 March 2012 with a full list of shareholders (5 pages)
24 April 2012Annual return made up to 27 March 2012 with a full list of shareholders (5 pages)
5 October 2011Termination of appointment of Andrew Round as a director (1 page)
5 October 2011Appointment of Mr Richard Mc Clean as a director (2 pages)
5 October 2011Appointment of Mr Eamonn O'kennedy as a director (2 pages)
5 October 2011Registered office address changed from Northcliffe House 2 Derry Street London W8 5HF on 5 October 2011 (1 page)
5 October 2011Appointment of Mr Eamonn O'kennedy as a director (2 pages)
5 October 2011Appointment of Mr Richard Mc Clean as a director (2 pages)
5 October 2011Termination of appointment of Andrew Round as a director (1 page)
5 October 2011Registered office address changed from Northcliffe House 2 Derry Street London W8 5HF on 5 October 2011 (1 page)
5 October 2011Registered office address changed from Northcliffe House 2 Derry Street London W8 5HF on 5 October 2011 (1 page)
1 September 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
1 September 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
18 May 2011Annual return made up to 27 March 2011 with a full list of shareholders (5 pages)
18 May 2011Annual return made up to 27 March 2011 with a full list of shareholders (5 pages)
16 May 2011Appointment of Mr Simon Snoddy as a secretary (1 page)
16 May 2011Termination of appointment of Derek Bracken as a secretary (1 page)
16 May 2011Termination of appointment of Derek Bracken as a secretary (1 page)
16 May 2011Appointment of Mr Simon Snoddy as a secretary (1 page)
27 January 2011Termination of appointment of Brendan Hopkins as a director (1 page)
27 January 2011Appointment of Mr Vincent Crowley as a director (2 pages)
27 January 2011Termination of appointment of Brendan Hopkins as a director (1 page)
27 January 2011Appointment of Mr Vincent Crowley as a director (2 pages)
20 September 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
20 September 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
16 June 2010Termination of appointment of Ivan Fallon as a director (1 page)
16 June 2010Annual return made up to 27 March 2010 with a full list of shareholders (5 pages)
16 June 2010Annual return made up to 27 March 2010 with a full list of shareholders (5 pages)
16 June 2010Termination of appointment of Ivan Fallon as a director (1 page)
28 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
28 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
2 October 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
2 October 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
4 September 2009Appointment terminated director james parkinson (1 page)
4 September 2009Appointment terminated director james parkinson (1 page)
4 September 2009Appointment terminated director liam healy (1 page)
4 September 2009Appointment terminated director liam healy (1 page)
29 April 2009Registered office changed on 29/04/2009 from independent house 191 marsh wall london E14 9RS (1 page)
29 April 2009Registered office changed on 29/04/2009 from independent house 191 marsh wall london E14 9RS (1 page)
30 March 2009Return made up to 27/03/09; full list of members (5 pages)
30 March 2009Return made up to 27/03/09; full list of members (5 pages)
27 October 2008Full accounts made up to 31 December 2007 (8 pages)
27 October 2008Full accounts made up to 31 December 2007 (8 pages)
19 August 2008Secretary appointed derek bracken (2 pages)
19 August 2008Appointment terminated secretary andrew round (1 page)
19 August 2008Appointment terminated secretary andrew round (1 page)
19 August 2008Secretary appointed derek bracken (2 pages)
31 March 2008Return made up to 28/03/08; full list of members (5 pages)
31 March 2008Return made up to 28/03/08; full list of members (5 pages)
2 November 2007Full accounts made up to 31 December 2006 (8 pages)
2 November 2007Full accounts made up to 31 December 2006 (8 pages)
23 April 2007Return made up to 28/03/07; full list of members (3 pages)
23 April 2007Return made up to 28/03/07; full list of members (3 pages)
1 August 2006Full accounts made up to 31 December 2005 (8 pages)
1 August 2006Full accounts made up to 31 December 2005 (8 pages)
28 March 2006Return made up to 28/03/06; full list of members (3 pages)
28 March 2006Return made up to 28/03/06; full list of members (3 pages)
3 August 2005Full accounts made up to 31 December 2004 (8 pages)
3 August 2005Full accounts made up to 31 December 2004 (8 pages)
18 May 2005Return made up to 28/03/05; full list of members (3 pages)
18 May 2005Return made up to 28/03/05; full list of members (3 pages)
3 November 2004Full accounts made up to 26 December 2003 (8 pages)
3 November 2004Full accounts made up to 26 December 2003 (8 pages)
17 April 2004Return made up to 28/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
17 April 2004Return made up to 28/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
4 November 2003Full accounts made up to 27 December 2002 (8 pages)
4 November 2003Full accounts made up to 27 December 2002 (8 pages)
19 June 2003New director appointed (2 pages)
19 June 2003New director appointed (2 pages)
8 April 2003Return made up to 28/03/03; full list of members (8 pages)
8 April 2003Return made up to 28/03/03; full list of members (8 pages)
30 October 2002Full accounts made up to 28 December 2001 (8 pages)
30 October 2002Full accounts made up to 28 December 2001 (8 pages)
4 April 2002Return made up to 28/03/02; full list of members (7 pages)
4 April 2002Return made up to 28/03/02; full list of members (7 pages)
1 November 2001Full accounts made up to 31 December 2000 (8 pages)
1 November 2001Full accounts made up to 31 December 2000 (8 pages)
17 April 2001Return made up to 28/03/01; full list of members (7 pages)
17 April 2001Return made up to 28/03/01; full list of members (7 pages)
17 November 2000Registered office changed on 17/11/00 from: 18TH floor 1 canada square london E14 5DL (1 page)
17 November 2000Registered office changed on 17/11/00 from: 18TH floor 1 canada square london E14 5DL (1 page)
31 October 2000Full accounts made up to 31 December 1999 (8 pages)
31 October 2000Full accounts made up to 31 December 1999 (8 pages)
4 May 2000Return made up to 28/03/00; full list of members
  • 363(287) ‐ Registered office changed on 04/05/00
(7 pages)
4 May 2000Return made up to 28/03/00; full list of members
  • 363(287) ‐ Registered office changed on 04/05/00
(7 pages)
2 November 1999Full accounts made up to 25 December 1998 (8 pages)
2 November 1999Full accounts made up to 25 December 1998 (8 pages)
28 April 1999Return made up to 28/03/99; no change of members (6 pages)
28 April 1999Return made up to 28/03/99; no change of members (6 pages)
23 October 1998Full accounts made up to 26 December 1997 (8 pages)
23 October 1998Full accounts made up to 26 December 1997 (8 pages)
3 August 1998Auditor's resignation (1 page)
3 August 1998Auditor's resignation (1 page)
20 April 1998Return made up to 28/03/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
20 April 1998Return made up to 28/03/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
28 October 1997Full accounts made up to 27 December 1996 (9 pages)
28 October 1997Full accounts made up to 27 December 1996 (9 pages)
14 May 1997New secretary appointed;new director appointed (2 pages)
14 May 1997New secretary appointed;new director appointed (2 pages)
14 May 1997Secretary resigned (1 page)
14 May 1997Secretary resigned (1 page)
15 April 1997Return made up to 28/03/97; full list of members (6 pages)
15 April 1997Return made up to 28/03/97; full list of members (6 pages)
19 November 1996Return made up to 28/03/96; full list of members; amend (6 pages)
19 November 1996Return made up to 28/03/96; full list of members; amend (6 pages)
17 October 1996Full accounts made up to 29 December 1995 (7 pages)
17 October 1996Full accounts made up to 29 December 1995 (7 pages)
26 May 1996Return made up to 28/03/96; full list of members (6 pages)
26 May 1996Return made up to 28/03/96; full list of members (6 pages)
10 October 1995Full accounts made up to 31 December 1994 (7 pages)
10 October 1995Full accounts made up to 31 December 1994 (7 pages)
20 April 1995Return made up to 28/03/95; full list of members (6 pages)
20 April 1995Return made up to 28/03/95; full list of members (6 pages)
21 October 1994Full accounts made up to 31 December 1993 (7 pages)
21 October 1994Full accounts made up to 31 December 1993 (7 pages)
24 August 1973Incorporation (13 pages)
24 August 1973Incorporation (13 pages)