Background WavePink WaveYellow Wave

POSTER ART LIMITED (08109014)

POSTER ART LIMITED (08109014) is an active UK company. incorporated on 18 June 2012. with registered office in Harrogate. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale in commercial art galleries. POSTER ART LIMITED has been registered for 13 years. Current directors include FELDMAN, Joel Benjamin, FELDMAN, Reuben.

Company Number
08109014
Status
active
Type
ltd
Incorporated
18 June 2012
Age
13 years
Address
9 Princes Square, Harrogate, HG1 1ND
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale in commercial art galleries
Directors
FELDMAN, Joel Benjamin, FELDMAN, Reuben
SIC Codes
47781

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

POSTER ART LIMITED

POSTER ART LIMITED is an active company incorporated on 18 June 2012 with the registered office located in Harrogate. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale in commercial art galleries. POSTER ART LIMITED was registered 13 years ago.(SIC: 47781)

Status

active

Active since 13 years ago

Company No

08109014

LTD Company

Age

13 Years

Incorporated 18 June 2012

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 28 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 15 June 2025 (10 months ago)
Submitted on 25 September 2025 (7 months ago)

Next Due

Due by 29 June 2026
For period ending 15 June 2026

Previous Company Names

MATERIEL LTD
From: 18 June 2012To: 13 March 2014
Contact
Address

9 Princes Square Harrogate, HG1 1ND,

Previous Addresses

Metro House 57 Pepper Road Hunslet Leeds Yorkshire LS10 2RU
From: 27 November 2013To: 7 November 2022
117 the Headrow Leeds Yorkshire LS1 5JW United Kingdom
From: 18 June 2012To: 27 November 2013
Timeline

6 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
Jun 12
Director Joined
Jun 15
Director Joined
Jun 15
Director Joined
Nov 17
Director Left
Feb 26
Director Left
Feb 26
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

FELDMAN, Joel Benjamin

Active
Pepper Road, LeedsLS10 2RV
Born October 2001
Director
Appointed 27 Oct 2017

FELDMAN, Reuben

Active
Princes Square, HarrogateHG1 1ND
Born March 1994
Director
Appointed 18 Jun 2012

FELDMAN, Leah Darcy

Resigned
Pepper Road, LeedsLS10 2RU
Born March 1994
Director
Appointed 08 Jun 2015
Resigned 04 Feb 2026

FELDMAN, Olivia Amy

Resigned
57 Pepper Road, LeedsLS10 2RU
Born March 1994
Director
Appointed 08 Jun 2015
Resigned 04 Feb 2026

Persons with significant control

1

Mr Jacob Reuben Feldman

Active
Princes Square, HarrogateHG1 1ND
Born March 1994

Nature of Control

Ownership of shares 50 to 75 percent
Notified 18 Jun 2017
Fundings
Financials
Latest Activities

Filing History

43

Accounts With Accounts Type Micro Entity
28 March 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
4 February 2026
TM01Termination of Director
Gazette Filings Brought Up To Date
27 September 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
25 September 2025
CS01Confirmation Statement
Gazette Notice Compulsory
2 September 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
28 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 March 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
3 October 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
30 September 2023
CS01Confirmation Statement
Gazette Notice Compulsory
5 September 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
20 March 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 November 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 April 2022
AAAnnual Accounts
Change To A Person With Significant Control
4 November 2021
PSC04Change of PSC Details
Confirmation Statement With No Updates
14 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
4 May 2018
CH01Change of Director Details
Change To A Person With Significant Control
1 May 2018
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
23 March 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 November 2017
AP01Appointment of Director
Confirmation Statement With Updates
21 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2015
AR01AR01
Appoint Person Director Company With Name Date
24 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 June 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
19 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2014
AR01AR01
Certificate Change Of Name Company
13 March 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
13 March 2014
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Dormant
12 February 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
27 November 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
25 July 2013
AR01AR01
Incorporation Company
18 June 2012
NEWINCIncorporation