Poster Management (n.i.) Limited ALBERT STREET


Founded in 1988, Poster Management (n.i.), classified under reg no. NI021963 is an active company. Currently registered at College House BT12 4HQ, Albert Street the company has been in the business for thirty six years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022.

At present there are 3 directors in the the company, namely Darren J., Geoff L. and Joe W.. In addition one secretary - Niamh W. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Poster Management (n.i.) Limited Address / Contact

Office Address College House
Office Address2 Citylink Business Park
Town Albert Street
Post code BT12 4HQ
Country of origin United Kingdom

Company Information / Profile

Registration Number NI021963
Date of Incorporation Tue, 27th Sep 1988
Industry Advertising agencies
End of financial Year 31st December
Company age 36 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 20th Oct 2024 (2024-10-20)
Last confirmation statement dated Fri, 6th Oct 2023

Company staff

Niamh W.

Position: Secretary

Appointed: 31 December 2019

Darren J.

Position: Director

Appointed: 14 February 2018

Geoff L.

Position: Director

Appointed: 22 January 2018

Joe W.

Position: Director

Appointed: 01 April 2016

Val C.

Position: Director

Appointed: 01 April 2016

Resigned: 31 December 2019

Anne R.

Position: Director

Appointed: 11 January 2016

Resigned: 11 April 2018

Nicholas H.

Position: Director

Appointed: 11 January 2016

Resigned: 01 February 2018

Val C.

Position: Secretary

Appointed: 11 January 2016

Resigned: 31 December 2019

James T.

Position: Director

Appointed: 31 August 1999

Resigned: 10 October 2008

Ann C.

Position: Secretary

Appointed: 27 September 1988

Resigned: 11 January 2016

Evan M.

Position: Director

Appointed: 27 September 1988

Resigned: 11 May 1998

Michael O.

Position: Director

Appointed: 27 September 1988

Resigned: 29 January 1999

Ann C.

Position: Director

Appointed: 27 September 1988

Resigned: 11 January 2016

Niall O.

Position: Director

Appointed: 27 September 1988

Resigned: 06 July 2000

Christopher C.

Position: Director

Appointed: 27 September 1988

Resigned: 15 June 2018

People with significant control

The list of PSCs that own or have control over the company consists of 1 name. As we established, there is Dentsu Uk Limited from London, England. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Dentsu Uk Limited

10 Triton Street, Regents Place, London, NW1 3BF, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 01939690
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Small company accounts for the period up to December 31, 2022
filed on: 2nd, October 2023
Free Download (14 pages)

Company search

Advertisements