Company NameBrandspace Poster Media Limited
Company StatusDissolved
Company Number04141393
CategoryPrivate Limited Company
Incorporation Date15 January 2001(23 years, 3 months ago)
Dissolution Date16 January 2019 (5 years, 3 months ago)
Previous NameFitting Exposure Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMs Michelle Anna-Lisa De Young
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed20 November 2012(11 years, 10 months after company formation)
Appointment Duration6 years, 1 month (closed 16 January 2019)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address150 Aldersgate Street
London
EC1A 4AB
Director NameMr Stephen John Connor
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2001(same day as company formation)
RoleAmbient Media
Country of ResidenceUnited Kingdom
Correspondence Address19 Cherry Orchard
Ashtead
Surrey
KT21 1HS
Director NameChristopher Jeremy Perera
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2001(same day as company formation)
RoleCommerical Director
Correspondence Address160 Banstead Road South
Sutton
Surrey
SM2 5LW
Director NameMr Greg William Frederick Ravilious
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRidge House Furzefield Avenue
Speldhurst
Kent
TN3 0LD
Secretary NameMr Stephen John Connor
NationalityBritish
StatusResigned
Appointed15 January 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Cherry Orchard
Ashtead
Surrey
KT21 1HS
Director NameStephan Michael Hughes
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2007(6 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 12 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address492 Hempshaw Lane
Stockport
Cheshire
SK2 5TL
Director NameJulian Lord
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2007(6 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 10 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Fletcher Drive
Disley
Stockport
Cheshire
SK12 2ND
Director NameGuy Jason Soar
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2007(6 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Lime Grove
Timperley
Altrincham
Cheshire
WA15 6PJ
Secretary NameJulian Lord
NationalityBritish
StatusResigned
Appointed28 November 2007(6 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 14 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Fletcher Drive
Disley
Stockport
Cheshire
SK12 2ND
Director NameMr Paul Henry Soanes
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2011(10 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 20 November 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodside Sparrow Row
Chobham
Woking
Surrey
GU24 8TA
Director NameMr Sean Ernan Fay
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed01 July 2011(10 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 20 November 2012)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence AddressBrandspace 7th Floor South Artillery House
11-19 Artillery Row
London
SW1P 1RT

Location

Registered Address150 Aldersgate Street
London
EC1A 4AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2011
Turnover£1,659,585
Gross Profit£355,676
Net Worth£165,139
Cash£240,081
Current Liabilities£813,821

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

6 June 2017Liquidators' statement of receipts and payments to 26 March 2017 (11 pages)
9 June 2016Liquidators statement of receipts and payments to 26 March 2016 (12 pages)
9 June 2016Liquidators' statement of receipts and payments to 26 March 2016 (12 pages)
8 June 2015Liquidators statement of receipts and payments to 26 March 2015 (11 pages)
8 June 2015Liquidators' statement of receipts and payments to 26 March 2015 (11 pages)
7 May 2015Insolvency:secretary of state release of liquidator (1 page)
12 March 2015Court order insolvency:block transfer order - replacement of liquidator (47 pages)
12 March 2015Notice of ceasing to act as a voluntary liquidator (1 page)
12 March 2015Appointment of a voluntary liquidator (1 page)
9 July 2014Administrator's progress report to 27 March 2014 (13 pages)
12 May 2014Appointment of a voluntary liquidator (1 page)
27 March 2014Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
5 November 2013Administrator's progress report to 4 October 2013 (11 pages)
5 November 2013Administrator's progress report to 4 October 2013 (11 pages)
24 June 2013Notice of deemed approval of proposals (1 page)
12 June 2013Statement of affairs with form 2.14B (6 pages)
11 June 2013Statement of administrator's proposal (33 pages)
18 April 2013Appointment of an administrator (1 page)
18 April 2013Registered office address changed from 2Nd Floor Egginton House 25 - 28 Buckingham Gate London SW1E 6LD England on 18 April 2013 (2 pages)
27 March 2013Registered office address changed from 7Th Floor South Artillery House 11-19 Artillery Row London London SW1P 1RT England on 27 March 2013 (1 page)
22 November 2012Appointment of Ms Michelle De Young as a director (2 pages)
22 November 2012Termination of appointment of Sean Fay as a director (1 page)
22 November 2012Termination of appointment of Paul Soanes as a director (1 page)
12 September 2012Registered office address changed from Sandfield House Water Lane Wilmslow Cheshire SK9 5AR on 12 September 2012 (1 page)
14 May 2012Appointment of Sean Ernan Fay as a director (2 pages)
22 March 2012Annual return made up to 5 January 2012 with a full list of shareholders
Statement of capital on 2012-03-22
  • GBP 100
(5 pages)
22 March 2012Annual return made up to 5 January 2012 with a full list of shareholders
Statement of capital on 2012-03-22
  • GBP 100
(5 pages)
2 January 2012Full accounts made up to 31 March 2011 (14 pages)
12 December 2011Termination of appointment of Guy Soar as a director (1 page)
12 December 2011Termination of appointment of Stephan Hughes as a director (1 page)
12 December 2011Termination of appointment of Julian Lord as a director (1 page)
12 December 2011Termination of appointment of Guy Soar as a director (1 page)
12 December 2011Termination of appointment of Stephan Hughes as a director (1 page)
12 December 2011Termination of appointment of Julian Lord as a director (1 page)
12 December 2011Termination of appointment of Stephan Hughes as a director (1 page)
12 December 2011Termination of appointment of Julian Lord as a secretary (1 page)
6 October 2011Section 519 (1 page)
13 June 2011Appointment of Paul Henry Soanes as a director (2 pages)
16 February 2011Annual return made up to 5 January 2011 with a full list of shareholders (7 pages)
16 February 2011Annual return made up to 5 January 2011 with a full list of shareholders (7 pages)
20 October 2010Full accounts made up to 31 March 2010 (15 pages)
22 September 2010Change of name notice (2 pages)
22 September 2010Company name changed fitting exposure LIMITED\certificate issued on 22/09/10
  • RES15 ‐ Change company name resolution on 2010-09-16
(4 pages)
8 July 2010Particulars of a mortgage or charge / charge no: 8 (11 pages)
3 March 2010Director's details changed for Julian Lord on 1 October 2009 (2 pages)
3 March 2010Director's details changed for Julian Lord on 1 October 2009 (2 pages)
3 March 2010Director's details changed for Stephan Michael Hughes on 1 October 2009 (2 pages)
3 March 2010Director's details changed for Stephan Michael Hughes on 1 October 2009 (2 pages)
3 March 2010Director's details changed for Guy Jason Soar on 1 October 2009 (2 pages)
3 March 2010Director's details changed for Guy Jason Soar on 1 October 2009 (2 pages)
3 March 2010Annual return made up to 5 January 2010 with a full list of shareholders (6 pages)
3 March 2010Annual return made up to 5 January 2010 with a full list of shareholders (6 pages)
23 December 2009Termination of appointment of Greg Ravilious as a director (2 pages)
13 December 2009Full accounts made up to 31 March 2009 (16 pages)
13 November 2009Particulars of a mortgage or charge / charge no: 7 (5 pages)
31 July 2009Particulars of a mortgage or charge / charge no: 6 (19 pages)
14 April 2009Director's change of particulars / guy soar / 03/09/2008 (1 page)
14 April 2009Return made up to 05/01/09; full list of members (6 pages)
4 November 2008Appointment terminated director stephen connor (1 page)
23 October 2008Full accounts made up to 31 March 2008 (18 pages)
14 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
13 May 2008Declaration of assistance for shares acquisition (22 pages)
13 May 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
7 May 2008Particulars of a mortgage or charge / charge no: 5 (4 pages)
7 May 2008Particulars of a mortgage or charge / charge no: 4 (5 pages)
7 May 2008Particulars of a mortgage or charge / charge no: 3 (8 pages)
18 March 2008Return made up to 05/01/08; full list of members (8 pages)
18 February 2008Registered office changed on 18/02/08 from: 82 saint john street london EC1M 4JN (1 page)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
11 December 2007Particulars of mortgage/charge (15 pages)
7 December 2007Secretary resigned (1 page)
7 December 2007New director appointed (3 pages)
7 December 2007New secretary appointed;new director appointed (3 pages)
7 December 2007New director appointed (3 pages)
7 December 2007Declaration of assistance for shares acquisition (11 pages)
7 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
7 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
5 December 2007Particulars of mortgage/charge (7 pages)
22 May 2007Return made up to 15/01/07; full list of members (3 pages)
23 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
21 March 2006Return made up to 15/01/06; full list of members (3 pages)
15 March 2006Director's particulars changed (1 page)
28 February 2006Secretary's particulars changed;director's particulars changed (1 page)
17 February 2006Director's particulars changed (1 page)
3 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
6 April 2005Return made up to 15/01/05; full list of members (3 pages)
5 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
17 June 2004Registered office changed on 17/06/04 from: 156 blackfriars road london SE1 8EN (1 page)
21 April 2004Registered office changed on 21/04/04 from: abbey house 25 clarendon road redhilln surrey RH1 1QZ (1 page)
2 February 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
16 January 2004Registered office changed on 16/01/04 from: abbey house 25 clarendon road redhill surrey RH1 1QZ (1 page)
9 January 2004Return made up to 05/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 09/01/04
(7 pages)
14 January 2003Return made up to 15/01/03; full list of members (7 pages)
16 December 2002Director resigned (1 page)
16 September 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
8 January 2002Return made up to 15/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 November 2001Accounting reference date extended from 31/01/02 to 31/03/02 (1 page)
19 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
15 January 2001Incorporation (16 pages)