CAMPAIGN POSTERS LIMITED
LONDON

Hellopages » Greater London » Greenwich » SE18 5TT

Company number 04654916
Status Active
Incorporation Date 3 February 2003
Company Type Private Limited Company
Address 2 SWAN ROAD, WOOLWICH, LONDON, SE18 5TT
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c., 74990 - Non-trading company
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Confirmation statement made on 3 February 2017 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 3 February 2016 with full list of shareholders Statement of capital on 2016-02-26 GBP 1 . The most likely internet sites of CAMPAIGN POSTERS LIMITED are www.campaignposters.co.uk, and www.campaign-posters.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eight months. The distance to to Beckenham Hill Rail Station is 5.3 miles; to Barbican Rail Station is 6.3 miles; to Bickley Rail Station is 6.4 miles; to Blackhorse Road Rail Station is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Campaign Posters Limited is a Private Limited Company. The company registration number is 04654916. Campaign Posters Limited has been working since 03 February 2003. The present status of the company is Active. The registered address of Campaign Posters Limited is 2 Swan Road Woolwich London Se18 5tt. . CHAPMAN, Paul Stephen is a Secretary of the company. OPPENHEIMER, Jonathan Wilfred Stratton, Dr is a Director of the company. Secretary MH SECRETARIES LIMITED has been resigned. Director MH DIRECTORS LIMITED has been resigned. The company operates in "Printing n.e.c.".


Current Directors

Secretary
CHAPMAN, Paul Stephen
Appointed Date: 03 February 2003

Director
OPPENHEIMER, Jonathan Wilfred Stratton, Dr
Appointed Date: 03 February 2003
78 years old

Resigned Directors

Secretary
MH SECRETARIES LIMITED
Resigned: 03 February 2003
Appointed Date: 03 February 2003

Director
MH DIRECTORS LIMITED
Resigned: 03 February 2003
Appointed Date: 03 February 2003

Persons With Significant Control

Smp Group Plc
Notified on: 1 July 2016
Nature of control: Ownership of shares – 75% or more

CAMPAIGN POSTERS LIMITED Events

15 Feb 2017
Confirmation statement made on 3 February 2017 with updates
21 Jul 2016
Accounts for a dormant company made up to 31 December 2015
26 Feb 2016
Annual return made up to 3 February 2016 with full list of shareholders
Statement of capital on 2016-02-26
  • GBP 1

07 Jul 2015
Accounts for a dormant company made up to 31 December 2014
16 Feb 2015
Annual return made up to 3 February 2015 with full list of shareholders
Statement of capital on 2015-02-16
  • GBP 1

...
... and 32 more events
02 Mar 2003
Director resigned
02 Mar 2003
Secretary resigned
02 Mar 2003
New secretary appointed
02 Mar 2003
New director appointed
03 Feb 2003
Incorporation

CAMPAIGN POSTERS LIMITED Charges

3 December 2009
Guarantee & debenture
Delivered: 9 December 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…