Background WavePink WaveYellow Wave

POSTER PLAN LIMITED (NF003263)

POSTER PLAN LIMITED (NF003263) is an active UK company. incorporated on 25 April 1996. with registered office in Dublin 4. POSTER PLAN LIMITED has been registered for 29 years. Current directors include NEWNHAM, Eric Robert, SAUNTER, Michael Peter, SINCLAIR, Andrew.

Company Number
NF003263
Status
active
Type
oversea-company
Incorporated
25 April 1996
Age
29 years
Address
Unit 4 Block 3 The Oval, Dublin 4
Directors
NEWNHAM, Eric Robert, SAUNTER, Michael Peter, SINCLAIR, Andrew

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

POSTER PLAN LIMITED

POSTER PLAN LIMITED is an active company incorporated on 25 April 1996 with the registered office located in Dublin 4. POSTER PLAN LIMITED was registered 29 years ago.

Status

active

Active since 29 years ago

Company No

NF003263

OVERSEA-COMPANY Company

Age

29 Years

Incorporated 25 April 1996

Size

N/A

Accounts

ARD: /

Up to Date

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 4 December 2024 (1 year ago)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A

Next Due

Due by N/A

Previous Company Names

KINETIC ADVERTISING LIMITED
From: 23 October 2008To: 14 October 2022
POSTER PLAN LIMITED
From: 25 April 1996To: 23 October 2008
Contact
Address

Unit 4 Block 3 The Oval Shelbourne Road Dublin 4, ,

Timeline

No significant events found

Capital Table
People

Officers

11

4 Active
7 Resigned

FERN, Yvonne

Active
Asmuns Place, LondonNW11 7XG
Secretary
Appointed 21 Feb 2024

NEWNHAM, Eric Robert

Active
Partridge Walk, PooleBH14 8HL
Born August 1959
Director
Appointed 17 Oct 2023

SAUNTER, Michael Peter

Active
Cumberland Park, LondonW3 6SX
Born April 1969
Director
Appointed 17 Oct 2023

SINCLAIR, Andrew

Active
Bushy Park Road, Rathgar
Born July 1974
Director
Appointed 04 Oct 2021

MURRAY, Grant

Resigned
Asmara Road, LondonNW2 3SS
Secretary
Appointed 04 Oct 2021
Resigned 21 Feb 2024

MAPLE SECRETARIES LIMITED

Resigned
39/40 Upper Mount Street
Corporate secretary
Appointed 25 Apr 1996
Resigned 10 Jan 2003

CUPPLES, Barry Howard

Resigned
18 Widworthy Hayes, Hutton MountCM12 2LN
Born August 1965
Director
Appointed 04 Oct 2021
Resigned 17 Oct 2023

DURHAM, Simon

Resigned
52 Whitethorn Road, Dublin 14
Born June 1961
Director
Appointed 25 Apr 1996
Resigned 04 Oct 2021

HOGAN, Carol

Resigned
11 The Elms, Co Dublin
Born November 1958
Director
Appointed 25 Apr 1996
Resigned 04 Oct 2021

SULLIVAN, Dennis

Resigned
The Dial House, HoveBN3 6VB
Born December 1946
Director
Appointed 25 Apr 1996
Resigned 05 Jul 2005

WILSON, James William

Resigned
E 81st Street, New York
Born June 1964
Director
Appointed 04 Oct 2021
Resigned 21 Feb 2024
Fundings
Financials
Latest Activities

Filing History

59

Change Company Details By Uk Establishment Overseas Company With Change Details
9 April 2025
OSCH01OSCH01
Accounts With Accounts Type Full
4 December 2024
AAAnnual Accounts
Termination Person Secretary Overseas Company With Name Termination Date
27 June 2024
OSTM02OSTM02
Termination Person Director Overseas Company With Name Termination Date
27 June 2024
OSTM01OSTM01
Termination Person Director Overseas Company With Name Termination Date
27 June 2024
OSTM01OSTM01
Appoint Person Director Overseas Company With Name Appointment Date
27 June 2024
OSAP01OSAP01
Appoint Person Secretary Overseas Company With Appointment Date
27 June 2024
OSAP03OSAP03
Appoint Person Director Overseas Company With Name Appointment Date
27 June 2024
OSAP01OSAP01
Accounts With Accounts Type Full
20 October 2023
AAAnnual Accounts
Change Company Details Overseas Company With Change Details
27 February 2023
OSCH02OSCH02
Accounts With Accounts Type Full
4 November 2022
AAAnnual Accounts
Appoint Person Secretary Overseas Company With Appointment Date
26 October 2022
OSAP03OSAP03
Appoint Person Director Overseas Company With Name Appointment Date
26 October 2022
OSAP01OSAP01
Appoint Person Director Overseas Company With Name Appointment Date
26 October 2022
OSAP01OSAP01
Change Of Name Overseas By Resolution With Date
14 October 2022
OSNM01OSNM01
Termination Person Director Overseas Company With Name Termination Date
12 October 2022
OSTM01OSTM01
Termination Person Director Overseas Company With Name Termination Date
12 October 2022
OSTM01OSTM01
Termination Person Secretary Overseas Company With Name Termination Date
12 October 2022
OSTM02OSTM02
Appoint Person Director Overseas Company With Name Appointment Date
11 October 2022
OSAP01OSAP01
Termination Person Director Overseas Company With Name Termination Date
7 October 2022
OSTM01OSTM01
Accounts With Accounts Type Full
27 July 2021
AAAnnual Accounts
Accounts With Accounts Type Full
9 September 2020
AAAnnual Accounts
Accounts With Accounts Type Full
23 August 2019
AAAnnual Accounts
Change Company Details By Uk Establishment Overseas Company With Change Details
23 August 2019
OSCH01OSCH01
Accounts With Accounts Type Full
10 September 2018
AAAnnual Accounts
Accounts With Accounts Type Full
30 August 2017
AAAnnual Accounts
Change Company Details By Uk Establishment Overseas Company With Change Details
12 June 2017
OSCH01OSCH01
Accounts With Accounts Type Full
23 August 2016
AAAnnual Accounts
Accounts With Accounts Type Full
13 August 2015
AAAnnual Accounts
Accounts With Accounts Type Full
8 July 2014
AAAnnual Accounts
Accounts With Accounts Type Full
12 August 2013
AAAnnual Accounts
Accounts With Accounts Type Small
15 August 2012
AAAnnual Accounts
Annual Return Update With Change Details
16 November 2011
OSTN01-CHNGOSTN01-CHNG
Annual Return Add Person Authorised To Represent To Uk Establishment
16 November 2011
OSTN01-PAROSTN01-PAR
Annual Return Update With Change Details
16 November 2011
OSTN01-CHNGOSTN01-CHNG
Annual Return Overseas Company
16 November 2011
OSTN01OSTN01
Annual Return Update With Change Details
16 November 2011
OSTN01-CHNGOSTN01-CHNG
Annual Return Add Person Authorised To Represent To Uk Establishment
16 November 2011
OSTN01-PAROSTN01-PAR
Annual Return Add Person Authorised To Represent To Uk Establishment
16 November 2011
OSTN01-PAROSTN01-PAR
Accounts With Accounts Type Small
23 August 2011
AAAnnual Accounts
Accounts With Accounts Type Small
4 August 2010
AAAnnual Accounts
Legacy
29 June 2009
ACX(NI)ACX(NI)
Legacy
23 October 2008
BR3(NI)BR3(NI)
Legacy
4 July 2008
ACX(NI)ACX(NI)
Legacy
16 July 2007
ACX(NI)ACX(NI)
Legacy
27 October 2006
ACX(NI)ACX(NI)
Legacy
5 October 2006
ACX(NI)ACX(NI)
Legacy
12 January 2005
ACX(NI)ACX(NI)
Legacy
29 January 2004
ACX(NI)ACX(NI)
Legacy
15 April 2002
ACX(NI)ACX(NI)
Legacy
1 June 2001
ACX(NI)ACX(NI)
Legacy
20 April 2000
ACX(NI)ACX(NI)
Legacy
17 September 1999
ACX(NI)ACX(NI)
Legacy
18 August 1998
ACX(NI)ACX(NI)
Legacy
10 September 1997
ACX(NI)ACX(NI)
Legacy
13 December 1996
ACX(NI)ACX(NI)
Legacy
26 November 1996
650A(NI)650A(NI)
Legacy
25 April 1996
ACX(NI)ACX(NI)
Legacy
25 April 1996
641(NI)641(NI)