Background WavePink WaveYellow Wave

LAMPPOST BANNERS LTD (07414210)

LAMPPOST BANNERS LTD (07414210) is an active UK company. incorporated on 20 October 2010. with registered office in Halifax. The company operates in the Professional, Scientific and Technical Activities sector, engaged in media representation services. LAMPPOST BANNERS LTD has been registered for 15 years. Current directors include BRENNAN, Michael Anthony.

Company Number
07414210
Status
active
Type
ltd
Incorporated
20 October 2010
Age
15 years
Address
Clare House, Halifax, HX1 2HX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Media representation services
Directors
BRENNAN, Michael Anthony
SIC Codes
73120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LAMPPOST BANNERS LTD

LAMPPOST BANNERS LTD is an active company incorporated on 20 October 2010 with the registered office located in Halifax. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in media representation services. LAMPPOST BANNERS LTD was registered 15 years ago.(SIC: 73120)

Status

active

Active since 15 years ago

Company No

07414210

LTD Company

Age

15 Years

Incorporated 20 October 2010

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (7 months ago)
Period: 1 August 2023 - 31 December 2024(18 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 21 December 2025 (4 months ago)
Submitted on 5 January 2026 (3 months ago)

Next Due

Due by 4 January 2027
For period ending 21 December 2026

Previous Company Names

PROMPT MEDIA LTD
From: 20 October 2010To: 1 October 2020
Contact
Address

Clare House 5a Clare Road Halifax, HX1 2HX,

Previous Addresses

, 203 Chingford Road, London, E17 5AB
From: 29 March 2012To: 22 July 2024
, 10 Chingford Road, London, E17 4PJ, United Kingdom
From: 28 November 2011To: 29 March 2012
, 203 Chingford Road, London, Waltham Forest, E17 5AB, England
From: 20 October 2010To: 28 November 2011
Timeline

14 key events • 2010 - 2024

Funding Officers Ownership
Company Founded
Oct 10
Director Left
Nov 11
Director Joined
Nov 11
Director Left
Nov 11
Director Left
Nov 11
Director Joined
Nov 11
Director Joined
Sept 12
Director Left
Sept 12
Director Joined
Mar 14
Director Joined
Mar 14
Funding Round
Mar 14
Director Left
Jan 17
Director Left
Jul 24
Owner Exit
Jul 24
1
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

BRENNAN, Michael Anthony

Active
52 East Parade, HarrogateHG1 5LT
Born July 1966
Director
Appointed 15 Mar 2014

BALGOBIN, Navmee

Resigned
Chingford Road, LondonE17 5AB
Born September 1972
Director
Appointed 20 Oct 2010
Resigned 21 Oct 2011

PAREKH, Smeetaa

Resigned
Chingford Road, LondonE17 5AB
Born September 1953
Director
Appointed 24 Nov 2011
Resigned 30 Aug 2012

SHAH, Ashok

Resigned
Chingford Road, LondonE17 5AB
Born January 1951
Director
Appointed 21 Oct 2011
Resigned 24 Nov 2011

SHAH, Kaushal Ashok

Resigned
Chingford Road, LondonE17 5AB
Born November 1976
Director
Appointed 01 Sept 2012
Resigned 19 Jul 2024

WALKER, Andrew Kenneth

Resigned
52 East Parade, HarrogateHG1 5LT
Born February 1961
Director
Appointed 15 Mar 2014
Resigned 06 Jan 2017

Persons with significant control

2

1 Active
1 Ceased
Clare Road, HalifaxHX1 2HX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Jul 2024

Mr Kaushal Ashok Shah

Ceased
Chingford Road, LondonE17 5AB
Born November 1976

Nature of Control

Ownership of shares 50 to 75 percent
Notified 05 Dec 2016
Ceased 19 Jul 2024
Fundings
Financials
Latest Activities

Filing History

55

Confirmation Statement With Updates
5 January 2026
CS01Confirmation Statement
Change To A Person With Significant Control
5 January 2026
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
26 July 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
25 July 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 July 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
22 July 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
22 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 July 2024
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
3 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
6 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 May 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
14 February 2022
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
8 February 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
6 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2020
CS01Confirmation Statement
Resolution
1 October 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
30 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 April 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 January 2017
TM01Termination of Director
Confirmation Statement With Updates
5 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 May 2014
AAAnnual Accounts
Appoint Person Director Company With Name
27 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
27 March 2014
AP01Appointment of Director
Capital Allotment Shares
27 March 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
6 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2012
AR01AR01
Appoint Person Director Company With Name
3 September 2012
AP01Appointment of Director
Termination Director Company With Name
3 September 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
4 April 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
29 March 2012
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
28 November 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
28 November 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
28 November 2011
AD01Change of Registered Office Address
Termination Director Company With Name
28 November 2011
TM01Termination of Director
Appoint Person Director Company With Name
28 November 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 November 2011
AR01AR01
Termination Director Company With Name
15 November 2011
TM01Termination of Director
Appoint Person Director Company With Name
10 November 2011
AP01Appointment of Director
Termination Director Company With Name
9 November 2011
TM01Termination of Director
Incorporation Company
20 October 2010
NEWINCIncorporation