General information

Name:

Poster Art Ltd

Office Address:

9 Princes Square HG1 1ND Harrogate

Number: 08109014

Incorporation date: 2012-06-18

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

2012 is the year of the founding of Poster Art Limited, the company which is situated at 9 Princes Square, in Harrogate. That would make 12 years Poster Art has existed in the business, as it was founded on 2012-06-18. Its Companies House Registration Number is 08109014 and its zip code is HG1 1ND. ten years ago this business switched its name from Materiel to Poster Art Limited. This company's classified under the NACE and SIC code 47781, that means Retail sale in commercial art galleries. 2022-06-30 is the last time company accounts were reported.

We have a number of four directors managing this company right now, specifically Joel F., Leah F., Olivia F. and Jacob F. who have been utilizing the directors obligations since October 2017.

Jacob F. is the individual who has control over this firm, owns over 1/2 to 3/4 of company shares .

  • Previous company's names
  • Poster Art Limited 2014-03-13
  • Materiel Ltd 2012-06-18

Financial data based on annual reports

Company staff

Joel F.

Role: Director

Appointed: 27 October 2017

Latest update: 10 February 2024

Leah F.

Role: Director

Appointed: 08 June 2015

Latest update: 10 February 2024

Olivia F.

Role: Director

Appointed: 08 June 2015

Latest update: 10 February 2024

Jacob F.

Role: Director

Appointed: 18 June 2012

Latest update: 10 February 2024

People with significant control

Jacob F.
Notified on 18 June 2017
Nature of control:
over 1/2 to 3/4 of shares

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 02 July 2024
Confirmation statement last made up date 18 June 2023
Annual Accounts 12 February 2014
Start Date For Period Covered By Report 2012-06-18
End Date For Period Covered By Report 2013-06-30
Date Approval Accounts 12 February 2014
Annual Accounts 16 March 2015
Start Date For Period Covered By Report 2013-07-01
End Date For Period Covered By Report 2014-06-30
Date Approval Accounts 16 March 2015
Annual Accounts 18 March 2016
Start Date For Period Covered By Report 2014-07-01
End Date For Period Covered By Report 2015-06-30
Date Approval Accounts 18 March 2016
Annual Accounts 24 March 2017
Start Date For Period Covered By Report 2015-07-01
End Date For Period Covered By Report 2016-06-30
Date Approval Accounts 24 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
Compulsory strike-off action has been discontinued (DISS40)
filed on: 3rd, October 2023
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 47781 : Retail sale in commercial art galleries
11
Company Age

Closest Companies - by postcode