Background WavePink WaveYellow Wave

POSTER MANAGEMENT (N.I.) LIMITED (NI021963)

POSTER MANAGEMENT (N.I.) LIMITED (NI021963) is an active UK company. incorporated on 27 September 1988. with registered office in Albert Street. The company operates in the Professional, Scientific and Technical Activities sector, engaged in advertising agencies. POSTER MANAGEMENT (N.I.) LIMITED has been registered for 37 years. Current directors include JACKSON, Darren, LYONS, Geoff, WEBB, Joe.

Company Number
NI021963
Status
active
Type
ltd
Incorporated
27 September 1988
Age
37 years
Address
College House, Albert Street, BT12 4HQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Advertising agencies
Directors
JACKSON, Darren, LYONS, Geoff, WEBB, Joe
SIC Codes
73110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

POSTER MANAGEMENT (N.I.) LIMITED

POSTER MANAGEMENT (N.I.) LIMITED is an active company incorporated on 27 September 1988 with the registered office located in Albert Street. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in advertising agencies. POSTER MANAGEMENT (N.I.) LIMITED was registered 37 years ago.(SIC: 73110)

Status

active

Active since 37 years ago

Company No

NI021963

LTD Company

Age

37 Years

Incorporated 27 September 1988

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 6 October 2025 (5 months ago)
Submitted on 6 October 2025 (5 months ago)

Next Due

Due by 20 October 2026
For period ending 6 October 2026
Contact
Address

College House Citylink Business Park Albert Street, BT12 4HQ,

Timeline

12 key events • 1988 - 2020

Funding Officers Ownership
Company Founded
Sept 88
Director Joined
Sept 16
Director Joined
Sept 16
Director Joined
Sept 16
Director Joined
Sept 16
Director Left
Sept 16
Director Joined
Jan 18
Director Left
Feb 18
Director Joined
Feb 18
Director Left
Apr 18
Director Left
Jun 18
Director Left
Jan 20
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

4 Active
11 Resigned

WHITE, Niamh

Active
1, Dublin 6w
Secretary
Appointed 31 Dec 2019

JACKSON, Darren

Active
College House, Albert StreetBT12 4HQ
Born June 1979
Director
Appointed 14 Feb 2018

LYONS, Geoff

Active
College House, Albert StreetBT12 4HQ
Born June 1976
Director
Appointed 22 Jan 2018

WEBB, Joe

Active
College House, Albert StreetBT12 4HQ
Born January 1968
Director
Appointed 01 Apr 2016

CARRIGAN, Val

Resigned
College House, Albert StreetBT12 4HQ
Secretary
Appointed 11 Jan 2016
Resigned 31 Dec 2019

CASHEN, Ann

Resigned
Abbotts Hill, Co Dublin
Secretary
Appointed 27 Sept 1988
Resigned 11 Jan 2016

CARRIGAN, Val

Resigned
College House, Albert StreetBT12 4HQ
Born October 1961
Director
Appointed 01 Apr 2016
Resigned 31 Dec 2019

CASHEN, Ann

Resigned
Abbotts Hill, Co Dublin
Born January 1963
Director
Appointed 27 Sept 1988
Resigned 11 Jan 2016

CASHEN, Christopher James

Resigned
21 Abbotts Hill, Co.Dublin
Born May 1957
Director
Appointed 27 Sept 1988
Resigned 15 Jun 2018

HUBBLE, Nicholas Peter

Resigned
College House, Albert StreetBT12 4HQ
Born June 1974
Director
Appointed 11 Jan 2016
Resigned 01 Feb 2018

MORTON, Evan

Resigned
8 Glenshesk PkBT17 9BA
Born August 1963
Director
Appointed 27 Sept 1988
Resigned 11 May 1998

O'CARROLL, Niall

Resigned
142 Foxfield Park, Dublin 5
Born May 1966
Director
Appointed 27 Sept 1988
Resigned 06 Jul 2000

O'MAHONY, Michael

Resigned
24 Seafield Court, Killiney
Born August 1957
Director
Appointed 27 Sept 1988
Resigned 29 Jan 1999

RICKARD, Anne Teresa

Resigned
College House, Albert StreetBT12 4HQ
Born July 1953
Director
Appointed 11 Jan 2016
Resigned 11 Apr 2018

TOLAND, James

Resigned
60 Sicily Park, Co AntrimBT10 OAN
Born April 1966
Director
Appointed 31 Aug 1999
Resigned 10 Oct 2008

Persons with significant control

1

Triton Street, LondonNW1 3BF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

125

Confirmation Statement With No Updates
6 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
15 October 2024
AAAnnual Accounts
Change To A Person With Significant Control
27 February 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
2 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
6 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
3 October 2022
AAAnnual Accounts
Accounts With Accounts Type Small
20 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
6 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
1 October 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
13 January 2020
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
13 January 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 January 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
23 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
3 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
3 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
24 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
27 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 February 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
25 January 2018
AP01Appointment of Director
Confirmation Statement With Updates
23 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2017
AAAnnual Accounts
Accounts With Accounts Type Small
7 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 September 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
8 September 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
8 September 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 September 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
7 January 2016
AR01AR01
Accounts With Accounts Type Small
26 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2015
AR01AR01
Accounts With Accounts Type Small
22 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2014
AR01AR01
Accounts With Accounts Type Small
2 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2013
AR01AR01
Accounts With Accounts Type Small
10 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2012
AR01AR01
Accounts With Accounts Type Small
26 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2011
AR01AR01
Accounts With Accounts Type Small
16 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2010
AR01AR01
Change Person Secretary Company With Change Date
9 March 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2010
CH01Change of Director Details
Legacy
25 September 2009
411A(NI)411A(NI)
Legacy
19 September 2009
AC(NI)AC(NI)
Legacy
23 August 2009
371A(NI)371A(NI)
Legacy
19 March 2009
371S(NI)371S(NI)
Legacy
21 November 2008
179(NI)179(NI)
Legacy
3 November 2008
296(NI)296(NI)
Resolution
3 November 2008
RESOLUTIONSResolutions
Legacy
4 September 2008
AC(NI)AC(NI)
Legacy
2 March 2008
371SR(NI)371SR(NI)
Legacy
19 February 2008
98-2(NI)98-2(NI)
Legacy
19 February 2008
132(NI)132(NI)
Legacy
19 February 2008
UDM+A(NI)UDM+A(NI)
Resolution
19 February 2008
RESOLUTIONSResolutions
Legacy
9 November 2007
AC(NI)AC(NI)
Legacy
25 January 2007
371S(NI)371S(NI)
Legacy
29 December 2006
AC(NI)AC(NI)
Legacy
3 February 2006
371S(NI)371S(NI)
Legacy
13 October 2005
AC(NI)AC(NI)
Legacy
26 November 2004
AC(NI)AC(NI)
Particulars Of A Mortgage Charge
11 August 2004
402(NI)402(NI)
Legacy
27 May 2004
295(NI)295(NI)
Legacy
29 April 2004
371S(NI)371S(NI)
Legacy
3 December 2003
AC(NI)AC(NI)
Legacy
11 March 2003
371S(NI)371S(NI)
Legacy
11 November 2002
AC(NI)AC(NI)
Legacy
5 March 2002
371S(NI)371S(NI)
Legacy
11 November 2001
AC(NI)AC(NI)
Legacy
1 November 2001
371S(NI)371S(NI)
Legacy
2 April 2001
G98-2(NI)G98-2(NI)
Legacy
21 March 2001
296(NI)296(NI)
Legacy
13 January 2001
371S(NI)371S(NI)
Legacy
19 October 2000
AC(NI)AC(NI)
Legacy
10 October 2000
296(NI)296(NI)
Legacy
10 January 2000
AC(NI)AC(NI)
Legacy
1 April 1999
296(NI)296(NI)
Legacy
15 March 1999
371S(NI)371S(NI)
Legacy
9 October 1998
AC(NI)AC(NI)
Legacy
14 August 1998
371S(NI)371S(NI)
Legacy
18 January 1998
296(NI)296(NI)
Legacy
1 December 1997
371S(NI)371S(NI)
Legacy
28 October 1997
AC(NI)AC(NI)
Legacy
14 August 1996
AC(NI)AC(NI)
Legacy
1 August 1996
296(NI)296(NI)
Legacy
10 June 1996
296(NI)296(NI)
Legacy
10 June 1996
296(NI)296(NI)
Legacy
17 March 1996
371S(NI)371S(NI)
Legacy
26 January 1996
AC(NI)AC(NI)
Legacy
16 March 1995
296(NI)296(NI)
Legacy
23 February 1995
371S(NI)371S(NI)
Legacy
14 November 1994
AC(NI)AC(NI)
Legacy
30 March 1994
371S(NI)371S(NI)
Legacy
30 March 1994
296(NI)296(NI)
Legacy
16 December 1993
AC(NI)AC(NI)
Legacy
16 December 1993
371S(NI)371S(NI)
Legacy
6 April 1993
296(NI)296(NI)
Legacy
6 April 1993
296(NI)296(NI)
Legacy
16 March 1993
G98-2(NI)G98-2(NI)
Legacy
24 February 1993
371A(NI)371A(NI)
Legacy
16 February 1993
AC(NI)AC(NI)
Legacy
25 January 1992
AC(NI)AC(NI)
Legacy
25 January 1992
AR(NI)AR(NI)
Legacy
14 November 1990
233-1(NI)233-1(NI)
Legacy
14 November 1990
AC(NI)AC(NI)
Legacy
19 July 1990
AR(NI)AR(NI)
Legacy
24 August 1989
295(NI)295(NI)
Legacy
17 October 1988
232(NI)232(NI)
Legacy
17 October 1988
296(NI)296(NI)
Legacy
27 September 1988
PUC1(NI)PUC1(NI)
Legacy
27 September 1988
ARTS(NI)ARTS(NI)
Legacy
27 September 1988
MEM(NI)MEM(NI)
Incorporation Company
27 September 1988
NEWINCIncorporation
Legacy
27 September 1988
G23(NI)G23(NI)
Legacy
27 September 1988
G21(NI)G21(NI)