POSTERMOBILE ADVERTISING LIMITED

Hellopages » Greater London » Westminster » W1F 9JT

Company number 02696828
Status Active
Incorporation Date 13 March 1992
Company Type Private Limited Company
Address 33 GOLDEN SQUARE, LONDON, W1F 9JT
Home Country United Kingdom
Nature of Business 73110 - Advertising agencies
Phone, email, etc

Since the company registration one hundred and thirty-two events have happened. The last three records are Confirmation statement made on 18 February 2017 with updates; Appointment of Mr Byron Kee Chye Hoo as a director on 20 January 2017; Termination of appointment of Nicholas James Andrews as a director on 20 January 2017. The most likely internet sites of POSTERMOBILE ADVERTISING LIMITED are www.postermobileadvertising.co.uk, and www.postermobile-advertising.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and seven months. Postermobile Advertising Limited is a Private Limited Company. The company registration number is 02696828. Postermobile Advertising Limited has been working since 13 March 1992. The present status of the company is Active. The registered address of Postermobile Advertising Limited is 33 Golden Square London W1f 9jt. . COCHRANE, Justin Malcolm Brian is a Director of the company. HOO, Byron Kee Chye is a Director of the company. Secretary ANDREWS, Nick has been resigned. Secretary BLAIN, Andrew Derek has been resigned. Secretary EMENY, Selina Holliday has been resigned. Secretary HOH, Mei Yee has been resigned. Secretary LEWIS, Judith Henia has been resigned. Director ANDREWS, Nicholas James has been resigned. Director ATKINSON, Robert has been resigned. Director BEVAN, Jonathan David has been resigned. Director BLAIN, Andrew Derek has been resigned. Director FLIND, William James has been resigned. Director FRANCE, Julie has been resigned. Director FREEDMAN, Ivor has been resigned. Director GHATAORA, Inderjeet has been resigned. Director LEWIS, Elliot has been resigned. Director LEWIS, Jonathan Paul has been resigned. Director LEWIS, Judith Henia has been resigned. Director OLIVER, David Henry Maxwell has been resigned. Director SPRING, Stephanie has been resigned. The company operates in "Advertising agencies".


Current Directors

Director
COCHRANE, Justin Malcolm Brian
Appointed Date: 16 February 2011
53 years old

Director
HOO, Byron Kee Chye
Appointed Date: 20 January 2017
54 years old

Resigned Directors

Secretary
ANDREWS, Nick
Resigned: 20 January 2017
Appointed Date: 19 December 2005

Secretary
BLAIN, Andrew Derek
Resigned: 23 November 2001
Appointed Date: 05 January 1996

Secretary
EMENY, Selina Holliday
Resigned: 19 December 2005
Appointed Date: 23 November 2001

Secretary
HOH, Mei Yee
Resigned: 13 March 1992
Appointed Date: 13 March 1992

Secretary
LEWIS, Judith Henia
Resigned: 05 January 1996
Appointed Date: 13 March 1992

Director
ANDREWS, Nicholas James
Resigned: 20 January 2017
Appointed Date: 05 April 2012
51 years old

Director
ATKINSON, Robert
Resigned: 05 April 2012
Appointed Date: 10 March 2008
62 years old

Director
BEVAN, Jonathan David
Resigned: 10 March 2008
Appointed Date: 10 April 2006
54 years old

Director
BLAIN, Andrew Derek
Resigned: 23 November 2001
Appointed Date: 05 January 1996
70 years old

Director
FLIND, William James
Resigned: 13 March 1993
Appointed Date: 19 March 1993
66 years old

Director
FRANCE, Julie
Resigned: 10 April 2006
Appointed Date: 23 January 2006
68 years old

Director
FREEDMAN, Ivor
Resigned: 10 February 1994
Appointed Date: 16 February 1993
84 years old

Director
GHATAORA, Inderjeet
Resigned: 13 March 1992
Appointed Date: 13 March 1992
58 years old

Director
LEWIS, Elliot
Resigned: 23 November 2001
Appointed Date: 01 March 1993
90 years old

Director
LEWIS, Jonathan Paul
Resigned: 23 November 2001
Appointed Date: 13 May 1992
62 years old

Director
LEWIS, Judith Henia
Resigned: 05 January 1996
Appointed Date: 13 March 1992
88 years old

Director
OLIVER, David Henry Maxwell
Resigned: 16 February 2011
Appointed Date: 23 November 2001
64 years old

Director
SPRING, Stephanie
Resigned: 23 January 2006
Appointed Date: 23 November 2001
68 years old

Persons With Significant Control

Clear Channel Uk Limited
Notified on: 18 February 2017
Nature of control: Ownership of shares – 75% or more

POSTERMOBILE ADVERTISING LIMITED Events

27 Feb 2017
Confirmation statement made on 18 February 2017 with updates
25 Jan 2017
Appointment of Mr Byron Kee Chye Hoo as a director on 20 January 2017
25 Jan 2017
Termination of appointment of Nicholas James Andrews as a director on 20 January 2017
25 Jan 2017
Termination of appointment of Nick Andrews as a secretary on 20 January 2017
19 Aug 2016
Accounts for a dormant company made up to 31 December 2015
...
... and 122 more events
01 Jun 1992
Secretary resigned;new secretary appointed;new director appointed

01 Jun 1992
Director resigned;new director appointed

01 Jun 1992
Accounting reference date notified as 31/03

09 Apr 1992
Particulars of mortgage/charge

13 Mar 1992
Incorporation

POSTERMOBILE ADVERTISING LIMITED Charges

28 September 1993
Mortgage debenture
Delivered: 5 October 1993
Status: Outstanding
Persons entitled: Coutts & Co.
Description: Fixed and floating charges over the undertaking and all…
28 September 1993
Legal mortgage
Delivered: 5 October 1993
Status: Satisfied on 28 May 1998
Persons entitled: Coutts & Co.
Description: Policy number 39-961-das on the life of mr J.P.lewis.
3 April 1992
Debenture
Delivered: 9 April 1992
Status: Satisfied on 26 March 1997
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…