Company NameDirect Posters Outdoor Limited
Company StatusActive
Company Number05515791
CategoryPrivate Limited Company
Incorporation Date21 July 2005(18 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Philip Henrik Allard
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2020(15 years, 4 months after company formation)
Appointment Duration3 years, 5 months
RoleDirector Of Planning
Country of ResidenceEngland
Correspondence Address1 Bartholomew Lane
London
EC2N 2AX
Director NameMr Jonathan Chandler
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2020(15 years, 4 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Bartholomew Lane
London
EC2N 2AX
Director NameMr Damian Cox
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2020(15 years, 4 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Bartholomew Lane
London
EC2N 2AX
Director NameMr Darren Peter Gallant
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityCanadian
StatusCurrent
Appointed15 April 2021(15 years, 9 months after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Bartholomew Lane
London
EC2N 2AX
Director NameMrs Jennifer Lyn Smith
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 2021(15 years, 11 months after company formation)
Appointment Duration2 years, 9 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address1 Bartholomew Lane
London
EC2N 2AX
Secretary NameIntertrust (UK) Limited (Corporation)
StatusCurrent
Appointed15 April 2021(15 years, 9 months after company formation)
Appointment Duration3 years
Correspondence Address1 Bartholomew Lane
London
EC2N 2AX
Director NameJacqueline Scott
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2005(same day as company formation)
RoleCompany Director
Correspondence Address52 Mucklow Hill
Halesowen
Birmingham
B62 8BL
Director NameMr David William Brickland
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address102 Chester Road
Castle Bromwich
Birmingham
West Midlands
B36 0AL
Director NameMr Jaroslav Prokes
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Harefield Grove
The Park
Cheltenham
Gloucestershire
GL50 2SJ
Wales
Secretary NameStephen John Scott
NationalityBritish
StatusResigned
Appointed21 July 2005(same day as company formation)
RoleCompany Director
Correspondence Address52 Mucklow Hill
Halesowen
Birmingham
B62 8BL
Secretary NameMr David William Brickland
NationalityBritish
StatusResigned
Appointed21 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address102 Chester Road
Castle Bromwich
Birmingham
West Midlands
B36 0AL
Director NameMr David Gerald Beattie
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2019(14 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 20 November 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Station House 15 Station Road
St Ives
Cambridgeshire
PE27 5BH
Secretary NameMr David Gerald Beattie
StatusResigned
Appointed17 September 2019(14 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 20 November 2020)
RoleCompany Director
Correspondence AddressThe Station House 15 Station Road
St Ives
Cambridgeshire
PE27 5BH

Contact

Telephone01386 859367
Telephone regionEvesham

Location

Registered Address1 Bartholomew Lane
London
EC2N 2AX
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardWalbrook
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

1 at £1David William Brickland
25.00%
Ordinary
1 at £1Jaroslav Prokes
25.00%
Ordinary
1 at £1Jean Jennifer Victoria Prokes
25.00%
Ordinary
1 at £1Sheila Mary Brickland
25.00%
Ordinary

Financials

Year2014
Net Worth£60,820
Cash£44,153
Current Liabilities£65,522

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return18 January 2024 (3 months, 1 week ago)
Next Return Due1 February 2025 (9 months, 1 week from now)

Charges

23 April 2021Delivered on: 6 May 2021
Persons entitled: U.S. Bank Trustees Limited (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Particulars: Real property including gravelly hill north, birmingham, B23 6BA. For further details of charged properties, please see schedule 4 to the attached security instrument.
Outstanding
23 April 2021Delivered on: 29 April 2021
Persons entitled: U.S. Bank Trustees Limited (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Outstanding
30 September 2005Delivered on: 5 October 2005
Persons entitled: Aib Group (UK) PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Outstanding

Filing History

5 May 2023Accounts for a small company made up to 31 December 2021 (13 pages)
18 January 2023Confirmation statement made on 18 January 2023 with no updates (3 pages)
7 December 2022Compulsory strike-off action has been discontinued (1 page)
6 December 2022First Gazette notice for compulsory strike-off (1 page)
15 September 2022Accounts for a small company made up to 31 December 2020 (16 pages)
5 September 2022Director's details changed for Mr Damian Cox on 5 July 2021 (2 pages)
30 June 2022Director's details changed for Mr Jonathan Chandler on 11 June 2021 (2 pages)
9 May 2022Director's details changed for Jennifer Lyn Smith on 27 April 2022 (2 pages)
18 February 2022Director's details changed for Jennifer Lyn Smith on 18 February 2022 (2 pages)
8 February 2022Confirmation statement made on 18 January 2022 with updates (4 pages)
5 January 2022Change of details for Wildstone Finance Limited as a person with significant control on 27 April 2021 (2 pages)
20 September 2021Director's details changed for Mr Damian Cox on 5 July 2021 (2 pages)
9 July 2021Appointment of Jennifer Lyn Smith as a director on 8 July 2021 (2 pages)
3 June 2021Cessation of Wildstone Estates Limited as a person with significant control on 24 March 2021 (1 page)
24 May 2021Notification of Wildstone Finance Limited as a person with significant control on 24 March 2021 (2 pages)
13 May 2021Appointment of Mr. Darren Peter Gallant as a director on 15 April 2021 (2 pages)
13 May 2021Appointment of Intertrust (Uk) Limited as a secretary on 15 April 2021 (2 pages)
6 May 2021Registration of charge 055157910003, created on 23 April 2021 (215 pages)
29 April 2021Registration of charge 055157910002, created on 23 April 2021 (78 pages)
27 April 2021Registered office address changed from Quadrant House Floor 6 4 Thomas More Square London E1W 1YW United Kingdom to 1 Bartholomew Lane London EC2N 2AX on 27 April 2021 (1 page)
12 February 2021Registered office address changed from The Station House 15 Station Road St Ives Cambridgeshire PE27 5BH England to Quadrant House Floor 6 4 Thomas More Square London E1W 1YW on 12 February 2021 (1 page)
12 February 2021Change of details for Wildstone Estates Limited as a person with significant control on 12 February 2021 (2 pages)
27 January 2021Confirmation statement made on 18 January 2021 with updates (4 pages)
11 December 2020Memorandum and Articles of Association (25 pages)
11 December 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
23 November 2020Appointment of Mr Philip Henrik Allard as a director on 20 November 2020 (2 pages)
23 November 2020Cessation of Jaroslav Prokes as a person with significant control on 20 November 2020 (1 page)
23 November 2020Appointment of Mr Damian Cox as a director on 20 November 2020 (2 pages)
23 November 2020Appointment of Mr Jonathan Chandler as a director on 20 November 2020 (2 pages)
23 November 2020Cessation of David Beattie as a person with significant control on 20 November 2020 (1 page)
23 November 2020Registered office address changed from Bennett Corner House 33 Coleshill Street Sutton Coldfield West Midlands B72 1SD to The Station House 15 Station Road St Ives Cambridgeshire PE27 5BH on 23 November 2020 (1 page)
23 November 2020Termination of appointment of David Gerald Beattie as a secretary on 20 November 2020 (1 page)
23 November 2020Termination of appointment of David Gerald Beattie as a director on 20 November 2020 (1 page)
23 November 2020Current accounting period extended from 30 November 2020 to 31 December 2020 (1 page)
23 November 2020Termination of appointment of Jaroslav Prokes as a director on 20 November 2020 (1 page)
23 November 2020Notification of Wildstone Estates Limited as a person with significant control on 20 November 2020 (2 pages)
18 August 2020Micro company accounts made up to 30 November 2019 (4 pages)
18 May 2020Confirmation statement made on 26 April 2020 with updates (4 pages)
20 September 2019Appointment of Mr David Gerald Beattie as a director on 17 September 2019 (2 pages)
20 September 2019Termination of appointment of David William Brickland as a secretary on 17 September 2019 (1 page)
20 September 2019Cessation of David William Brickland as a person with significant control on 17 September 2019 (1 page)
20 September 2019Termination of appointment of David William Brickland as a director on 17 September 2019 (1 page)
20 September 2019Appointment of Mr David Gerald Beattie as a secretary on 17 September 2019 (2 pages)
20 July 2019Compulsory strike-off action has been discontinued (1 page)
17 July 2019Notification of David Beattie as a person with significant control on 1 October 2018 (2 pages)
17 July 2019Statement of capital following an allotment of shares on 1 October 2018
  • GBP 6
(3 pages)
17 July 2019Confirmation statement made on 26 April 2019 with updates (4 pages)
16 July 2019First Gazette notice for compulsory strike-off (1 page)
22 March 2019Micro company accounts made up to 30 November 2018 (4 pages)
4 February 2019Satisfaction of charge 1 in full (5 pages)
29 May 2018Micro company accounts made up to 30 November 2017 (4 pages)
10 May 2018Confirmation statement made on 26 April 2018 with no updates (3 pages)
27 June 2017Total exemption small company accounts made up to 30 November 2016 (8 pages)
27 June 2017Total exemption small company accounts made up to 30 November 2016 (8 pages)
2 May 2017Confirmation statement made on 26 April 2017 with updates (6 pages)
2 May 2017Confirmation statement made on 26 April 2017 with updates (6 pages)
18 May 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
18 May 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
3 May 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 4
(5 pages)
3 May 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 4
(5 pages)
30 April 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 4
(5 pages)
30 April 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 4
(5 pages)
15 April 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
15 April 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
9 May 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 4
(5 pages)
9 May 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 4
(5 pages)
25 April 2014Total exemption small company accounts made up to 30 November 2013 (8 pages)
25 April 2014Total exemption small company accounts made up to 30 November 2013 (8 pages)
25 July 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
25 July 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
2 May 2013Annual return made up to 26 April 2013 with a full list of shareholders (5 pages)
2 May 2013Annual return made up to 26 April 2013 with a full list of shareholders (5 pages)
18 May 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
18 May 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
3 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (5 pages)
3 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (5 pages)
27 April 2011Annual return made up to 26 April 2011 with a full list of shareholders (5 pages)
27 April 2011Annual return made up to 26 April 2011 with a full list of shareholders (5 pages)
14 April 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
14 April 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
27 April 2010Director's details changed for Jaroslav Prokes on 26 April 2010 (2 pages)
27 April 2010Annual return made up to 26 April 2010 with a full list of shareholders (5 pages)
27 April 2010Annual return made up to 26 April 2010 with a full list of shareholders (5 pages)
27 April 2010Director's details changed for Jaroslav Prokes on 26 April 2010 (2 pages)
27 April 2010Director's details changed for David William Brickland on 26 April 2010 (2 pages)
27 April 2010Director's details changed for David William Brickland on 26 April 2010 (2 pages)
16 April 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
16 April 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
29 April 2009Return made up to 26/04/09; full list of members (4 pages)
29 April 2009Return made up to 26/04/09; full list of members (4 pages)
4 April 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
4 April 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
19 May 2008Return made up to 26/04/08; full list of members (4 pages)
19 May 2008Return made up to 26/04/08; full list of members (4 pages)
8 April 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
8 April 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
12 February 2008Ad 05/02/08--------- £ si 2@1=2 £ ic 2/4 (2 pages)
12 February 2008Ad 05/02/08--------- £ si 2@1=2 £ ic 2/4 (2 pages)
18 May 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
18 May 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
26 April 2007Return made up to 26/04/07; full list of members (2 pages)
26 April 2007Return made up to 26/04/07; full list of members (2 pages)
8 January 2007Accounting reference date extended from 31/07/06 to 30/11/06 (1 page)
8 January 2007Accounting reference date extended from 31/07/06 to 30/11/06 (1 page)
1 August 2006Director's particulars changed (1 page)
1 August 2006Director's particulars changed (1 page)
1 August 2006Return made up to 21/07/06; full list of members (2 pages)
1 August 2006Return made up to 21/07/06; full list of members (2 pages)
5 October 2005Particulars of mortgage/charge (7 pages)
5 October 2005Particulars of mortgage/charge (7 pages)
28 September 2005New secretary appointed;new director appointed (1 page)
28 September 2005New secretary appointed;new director appointed (1 page)
23 September 2005Ad 16/09/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
23 September 2005Ad 16/09/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
14 September 2005New director appointed (1 page)
14 September 2005New director appointed (1 page)
12 September 2005New director appointed (2 pages)
12 September 2005New director appointed (2 pages)
12 September 2005New secretary appointed;new director appointed (2 pages)
12 September 2005New secretary appointed;new director appointed (2 pages)
5 September 2005Registered office changed on 05/09/05 from: 102 chester road castle bromwich birinimgham (1 page)
5 September 2005Registered office changed on 05/09/05 from: 102 chester road castle bromwich birinimgham (1 page)
2 August 2005Secretary resigned (1 page)
2 August 2005Secretary resigned (1 page)
2 August 2005Director resigned (1 page)
2 August 2005Director resigned (1 page)
21 July 2005Incorporation (13 pages)
21 July 2005Incorporation (13 pages)