POSTER MANAGEMENT (N.I.) LIMITED
ALBERT STREET


Company number NI021963
Status Active
Incorporation Date 27 September 1988
Company Type Private Limited Company
Address COLLEGE HOUSE, CITYLINK BUSINESS PARK, ALBERT STREET, BELFAST, BT12 4HQ
Home Country United Kingdom
Nature of Business 73110 - Advertising agencies
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Accounts for a small company made up to 31 December 2015; Confirmation statement made on 10 October 2016 with updates; Appointment of Mr Joe Webb as a director on 1 April 2016. The most likely internet sites of POSTER MANAGEMENT (N.I.) LIMITED are www.postermanagementni.co.uk, and www.poster-management-n-i.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and one months. Poster Management N I Limited is a Private Limited Company. The company registration number is NI021963. Poster Management N I Limited has been working since 27 September 1988. The present status of the company is Active. The registered address of Poster Management N I Limited is College House Citylink Business Park Albert Street Belfast Bt12 4hq. . CARRIGAN, Val is a Secretary of the company. CARRIGAN, Val is a Director of the company. CASHEN, Christopher James is a Director of the company. HUBBLE, Nicholas Peter is a Director of the company. RICKARD, Anne Teresa is a Director of the company. WEBB, Joe is a Director of the company. Secretary CASHEN, Ann has been resigned. Director CASHEN, Ann has been resigned. Director MORTON, Evan has been resigned. Director O'CARROLL, Niall has been resigned. Director O'MAHONY, Michael has been resigned. Director TOLAND, James has been resigned. The company operates in "Advertising agencies".


Current Directors

Secretary
CARRIGAN, Val
Appointed Date: 11 January 2016

Director
CARRIGAN, Val
Appointed Date: 01 April 2016
64 years old

Director
CASHEN, Christopher James
Appointed Date: 27 September 1988
68 years old

Director
HUBBLE, Nicholas Peter
Appointed Date: 11 January 2016
51 years old

Director
RICKARD, Anne Teresa
Appointed Date: 11 January 2016
72 years old

Director
WEBB, Joe
Appointed Date: 01 April 2016
57 years old

Resigned Directors

Secretary
CASHEN, Ann
Resigned: 11 January 2016
Appointed Date: 27 September 1988

Director
CASHEN, Ann
Resigned: 11 January 2016
Appointed Date: 27 September 1988
62 years old

Director
MORTON, Evan
Resigned: 11 May 1998
Appointed Date: 27 September 1988
62 years old

Director
O'CARROLL, Niall
Resigned: 06 July 2000
Appointed Date: 27 September 1988
59 years old

Director
O'MAHONY, Michael
Resigned: 29 January 1999
Appointed Date: 27 September 1988
68 years old

Director
TOLAND, James
Resigned: 10 October 2008
Appointed Date: 31 August 1999
59 years old

Persons With Significant Control

Dentsu Aegis London Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

POSTER MANAGEMENT (N.I.) LIMITED Events

07 Nov 2016
Accounts for a small company made up to 31 December 2015
10 Oct 2016
Confirmation statement made on 10 October 2016 with updates
08 Sep 2016
Appointment of Mr Joe Webb as a director on 1 April 2016
08 Sep 2016
Appointment of Mrs Val Carrigan as a director on 1 April 2016
08 Sep 2016
Appointment of Mrs Anne Rickard as a director on 11 January 2016
...
... and 87 more events
27 Sep 1988
Statement of nominal cap
27 Sep 1988
Pars re dirs/sit reg off

27 Sep 1988
Decln complnce reg new co

27 Sep 1988
Articles

27 Sep 1988
Memorandum

POSTER MANAGEMENT (N.I.) LIMITED Charges

22 July 2004
Mortgage or charge
Delivered: 11 August 2004
Status: Satisfied on 1 September 2009
Persons entitled: Governor & Co. Boi
Description: All monies charge the part of folio AN5984 county antrim…