Posterscope Limited

  • Active - Proposal To Strike Off
  • Incorporated on 23 Apr 1982

Reg Address: 10 Triton Street, Regent'S Place, London NW1 3BF


  • Summary The company with name "Posterscope Limited" is a private limited company and located in 10 Triton Street, Regent'S Place, London NW1 3BF. Posterscope Limited is currently in active - proposal to strike off status and it was incorporated on 23 Apr 1982 (42 years 4 months 28 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 30 Sep 2021, check back later.



Directors and Secretaries

List of all Directors and Secretaries in Posterscope Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Dennis Romijn Director 19 Nov 2020 Dutch Active
2 Stephen Charles Whyte Director 28 Mar 2018 British Resigned
19 Nov 2020
3 Mary Margaret Basterfield Director 12 Oct 2016 British Resigned
9 Feb 2018
4 Mary Margaret Basterfield Director 12 Oct 2016 British Resigned
9 Feb 2018
5 Claire Margaret Price Director 16 Sep 2013 British Resigned
12 Oct 2016
6 Claire Margaret Price Director 16 Sep 2013 British Resigned
12 Oct 2016
7 Patrick Richard Glydon Director 27 Aug 2013 British Resigned
22 May 2015
8 Peter Gary Wallace Director 1 Jan 2013 British Resigned
30 Aug 2013
9 Peter Gary Wallace Director 1 Jan 2013 Irish Resigned
30 Aug 2013
10 Andrew John Moberly Secretary 27 Aug 2010 - Resigned
29 Feb 2020
11 Caroline Emma Roberts Thomas Secretary 4 Jan 2010 - Resigned
27 Aug 2010
12 Kathryn O'Rielly Secretary 2 Feb 2009 - Resigned
4 Jan 2010
13 Keith Maddison-Roberts Director 1 Feb 2006 British Resigned
28 Feb 2012
14 Nicholas James Holgate Secretary 1 Apr 2005 British Resigned
23 Jan 2009
15 Nicholas James Holgate Director 1 Apr 2005 British Resigned
23 Jan 2009
16 James Matthew Davies Director 25 Oct 2004 British Resigned
28 Feb 2012
17 Robert Rosenthal Director 10 May 2004 British Resigned
28 Feb 2012
18 David Roy Bletso Director 25 Sep 2002 British Resigned
31 Mar 2005
19 David Roy Bletso Secretary 25 Sep 2002 British Resigned
31 Mar 2005
20 David Russell Gordon Director 12 Dec 2001 British Resigned
28 Feb 2012
21 Michele Susan Adams Director 19 Dec 2000 British Resigned
28 Feb 2012
22 Nicholas George Philip Davis Director 1 Feb 1999 British Resigned
28 Feb 2012
23 Glen Brooks Wilson Director 30 Apr 1997 British Active
24 Frank Bryant Director 30 Apr 1997 British Resigned
28 Feb 2012
25 Peter Core Secretary 18 Nov 1996 British Resigned
30 Apr 2002
26 Peter Core Director 18 Nov 1996 British Resigned
30 Apr 2002
27 Malachy Stephen O'Hare Director 28 Nov 1995 Irish Resigned
16 Sep 1998
28 Mungo Knott Director 20 Feb 1995 British Resigned
17 Nov 2005
29 Nicci Williamson Director 16 Aug 1994 British Resigned
24 Jan 2002
30 Linda Booth Director 16 Aug 1994 British Resigned
14 Sep 1995
31 Matthew Lloyd Griffiths Secretary 22 Oct 1993 British Resigned
18 Oct 1996
32 Steve Alan Bond Director 22 Oct 1993 British Resigned
30 Apr 2012
33 Shirley Johnson Director 10 Dec 1991 British Resigned
31 Dec 1998


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Dentsu Aegis London Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
6 Apr 2016 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Posterscope Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Gazette - Dissolved Voluntary 23 Mar 2021 Download PDF
1 Pages
2 Gazette - Notice Voluntary 5 Jan 2021 Download PDF
1 Pages
3 Dissolution - Application Strike Off Company 23 Dec 2020 Download PDF
3 Pages
4 Capital - Legacy 2 Dec 2020 Download PDF
1 Pages
5 Resolution 2 Dec 2020 Download PDF
2 Pages
6 Capital - Statement Company With Date Currency Figure 2 Dec 2020 Download PDF
5 Pages
7 Insolvency - Legacy 2 Dec 2020 Download PDF
1 Pages
8 Officers - Termination Director Company With Name Termination Date 20 Nov 2020 Download PDF
1 Pages
9 Officers - Appoint Person Director Company With Name Date 20 Nov 2020 Download PDF
2 Pages
10 Accounts - Dormant 21 Apr 2020 Download PDF
9 Pages
11 Officers - Termination Secretary Company With Name Termination Date 9 Mar 2020 Download PDF
1 Pages
12 Confirmation Statement - No Updates 3 Feb 2020 Download PDF
3 Pages
13 Accounts - Dormant 6 Sep 2019 Download PDF
9 Pages
14 Confirmation Statement - No Updates 31 Jan 2019 Download PDF
3 Pages
15 Accounts - Dormant 11 Jul 2018 Download PDF
9 Pages
16 Officers - Termination Director Company With Name Termination Date 3 Apr 2018 Download PDF
1 Pages
17 Officers - Appoint Person Director Company With Name Date 3 Apr 2018 Download PDF
2 Pages
18 Officers - Termination Director Company With Name Termination Date 14 Feb 2018 Download PDF
1 Pages
19 Confirmation Statement - No Updates 31 Jan 2018 Download PDF
3 Pages
20 Accounts - Dormant 21 Jul 2017 Download PDF
9 Pages
21 Confirmation Statement - Updates 13 Feb 2017 Download PDF
5 Pages
22 Officers - Appoint Person Director Company With Name Date 28 Oct 2016 Download PDF
2 Pages
23 Officers - Termination Director Company With Name Termination Date 28 Oct 2016 Download PDF
1 Pages
24 Accounts - Dormant 21 Aug 2016 Download PDF
9 Pages
25 Annual Return - Company With Made Up Date Full List Shareholders 4 Feb 2016 Download PDF
5 Pages
26 Accounts - Dormant 30 Jul 2015 Download PDF
9 Pages
27 Officers - Termination Director Company With Name Termination Date 5 Jun 2015 Download PDF
1 Pages
28 Annual Return - Company With Made Up Date Full List Shareholders 13 Feb 2015 Download PDF
6 Pages
29 Accounts - Dormant 8 Oct 2014 Download PDF
9 Pages
30 Officers - Change Person Director Company With Change Date 20 Aug 2014 Download PDF
2 Pages
31 Annual Return - Company With Made Up Date Full List Shareholders 14 Feb 2014 Download PDF
6 Pages
32 Officers - Appoint Person Director Company With Name 14 Oct 2013 Download PDF
2 Pages
33 Officers - Appoint Person Director Company With Name 11 Sep 2013 Download PDF
2 Pages
34 Officers - Appoint Person Director Company With Name 11 Sep 2013 Download PDF
2 Pages
35 Officers - Termination Director Company With Name 3 Sep 2013 Download PDF
1 Pages
36 Accounts - Dormant 1 May 2013 Download PDF
9 Pages
37 Officers - Appoint Person Director Company With Name 20 Feb 2013 Download PDF
2 Pages
38 Annual Return - Company With Made Up Date Full List Shareholders 13 Feb 2013 Download PDF
4 Pages
39 Accounts - Dormant 11 Oct 2012 Download PDF
9 Pages
40 Officers - Termination Director Company With Name 1 May 2012 Download PDF
1 Pages
41 Officers - Termination Director Company With Name 2 Mar 2012 Download PDF
1 Pages
42 Officers - Termination Director Company With Name 2 Mar 2012 Download PDF
1 Pages
43 Officers - Termination Director Company With Name 2 Mar 2012 Download PDF
1 Pages
44 Officers - Termination Director Company With Name 2 Mar 2012 Download PDF
1 Pages
45 Officers - Termination Director Company With Name 2 Mar 2012 Download PDF
1 Pages
46 Officers - Termination Director Company With Name 2 Mar 2012 Download PDF
1 Pages
47 Officers - Termination Director Company With Name 29 Feb 2012 Download PDF
1 Pages
48 Officers - Termination Director Company With Name 29 Feb 2012 Download PDF
1 Pages
49 Officers - Termination Director Company With Name 29 Feb 2012 Download PDF
1 Pages
50 Annual Return - Company With Made Up Date Full List Shareholders 16 Feb 2012 Download PDF
12 Pages
51 Address - Change Registered Office Company With Date Old 20 Jul 2011 Download PDF
1 Pages
52 Accounts - Dormant 6 Apr 2011 Download PDF
9 Pages
53 Annual Return - Company With Made Up Date Full List Shareholders 18 Feb 2011 Download PDF
12 Pages
54 Officers - Appoint Person Secretary Company With Name 9 Sep 2010 Download PDF
1 Pages
55 Officers - Termination Secretary Company With Name 8 Sep 2010 Download PDF
1 Pages
56 Accounts - Full 15 Jun 2010 Download PDF
13 Pages
57 Officers - Change Person Director Company With Change Date 24 Feb 2010 Download PDF
2 Pages
58 Officers - Change Person Director Company With Change Date 24 Feb 2010 Download PDF
2 Pages
59 Officers - Change Person Director Company With Change Date 24 Feb 2010 Download PDF
2 Pages
60 Officers - Change Person Director Company With Change Date 24 Feb 2010 Download PDF
2 Pages
61 Officers - Change Person Director Company With Change Date 24 Feb 2010 Download PDF
2 Pages
62 Officers - Change Person Director Company With Change Date 24 Feb 2010 Download PDF
2 Pages
63 Officers - Change Person Director Company With Change Date 24 Feb 2010 Download PDF
2 Pages
64 Annual Return - Company With Made Up Date Full List Shareholders 24 Feb 2010 Download PDF
9 Pages
65 Officers - Change Person Director Company With Change Date 24 Feb 2010 Download PDF
2 Pages
66 Officers - Change Person Director Company With Change Date 24 Feb 2010 Download PDF
2 Pages
67 Officers - Appoint Person Secretary Company With Name 18 Feb 2010 Download PDF
3 Pages
68 Officers - Termination Secretary Company With Name 17 Feb 2010 Download PDF
2 Pages
69 Address - Change Registered Office Company With Date Old 17 Feb 2010 Download PDF
2 Pages
70 Accounts - Full 1 Sep 2009 Download PDF
18 Pages
71 Officers - Legacy 12 May 2009 Download PDF
1 Pages
72 Officers - Legacy 7 May 2009 Download PDF
1 Pages
73 Annual Return - Legacy 6 May 2009 Download PDF
6 Pages
74 Officers - Legacy 6 May 2009 Download PDF
1 Pages
75 Accounts - Full 31 Oct 2008 Download PDF
20 Pages
76 Officers - Legacy 19 Feb 2008 Download PDF
1 Pages
77 Officers - Legacy 19 Feb 2008 Download PDF
1 Pages
78 Annual Return - Legacy 19 Feb 2008 Download PDF
4 Pages
79 Mortgage - Legacy 22 Dec 2007 Download PDF
1 Pages
80 Mortgage - Legacy 22 Dec 2007 Download PDF
1 Pages
81 Mortgage - Legacy 22 Dec 2007 Download PDF
1 Pages
82 Mortgage - Legacy 22 Dec 2007 Download PDF
1 Pages
83 Accounts - Full 24 Oct 2007 Download PDF
21 Pages
84 Annual Return - Legacy 23 Mar 2007 Download PDF
4 Pages
85 Officers - Legacy 23 Mar 2007 Download PDF
1 Pages
86 Accounts - Full 3 Feb 2007 Download PDF
19 Pages
87 Accounts - Full 29 Mar 2006 Download PDF
18 Pages
88 Annual Return - Legacy 21 Mar 2006 Download PDF
11 Pages
89 Officers - Legacy 17 Feb 2006 Download PDF
2 Pages
90 Officers - Legacy 28 Nov 2005 Download PDF
1 Pages
91 Officers - Legacy 12 Apr 2005 Download PDF
2 Pages
92 Officers - Legacy 12 Apr 2005 Download PDF
1 Pages
93 Annual Return - Legacy 7 Feb 2005 Download PDF
11 Pages
94 Officers - Legacy 9 Nov 2004 Download PDF
2 Pages
95 Accounts - Full 22 Oct 2004 Download PDF
18 Pages
96 Officers - Legacy 30 Jun 2004 Download PDF
2 Pages
97 Annual Return - Legacy 12 Mar 2004 Download PDF
10 Pages
98 Accounts - Full 4 Nov 2003 Download PDF
18 Pages
99 Annual Return - Legacy 6 Mar 2003 Download PDF
11 Pages
100 Officers - Legacy 3 Mar 2003 Download PDF
1 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 Naked Numbers Limited
Mutual People: Glen Brooks Wilson
Active - Proposal To Strike Off
2 Outdoor Life Limited(The)
Mutual People: Glen Brooks Wilson
Active
3 Meridian Outdoor Advertising Limited
Mutual People: Glen Brooks Wilson
Active
4 Route Research Limited
Mutual People: Glen Brooks Wilson
Active
5 Liveposter Limited
Mutual People: Glen Brooks Wilson
dissolved
6 Whitespace (Scotland) Limited
Mutual People: Dennis Romijn
Liquidation
7 Aquila Insight Ltd
Mutual People: Dennis Romijn
Liquidation
8 Heavyweight Sports Marketing Limited
Mutual People: Dennis Romijn
Liquidation
9 Gleam Futures Limited
Mutual People: Dennis Romijn
Active
10 Gleam Group Limited
Mutual People: Dennis Romijn
Active
11 Isobar London Limited
Mutual People: Dennis Romijn
Liquidation
12 Merkle Marketing Limited
Mutual People: Dennis Romijn
Active
13 Merkle Uk One Limited
Mutual People: Dennis Romijn
Active
14 Merkle Uk Three Limited
Mutual People: Dennis Romijn
Active
15 Barrington Johnson Lorains Limited
Mutual People: Dennis Romijn
Active
16 David Wood & Associates Limited
Mutual People: Dennis Romijn
Active
17 Hallco 990 Limited
Mutual People: Dennis Romijn
Active - Proposal To Strike Off
18 John Brown Publishing Group Limited
Mutual People: Dennis Romijn
Active
19 John Brown Acquisitions Limited
Mutual People: Dennis Romijn
Active
20 John Brown Catalogues Limited
Mutual People: Dennis Romijn
dissolved
21 John Brown Digital Limited
Mutual People: Dennis Romijn
dissolved
22 John Brown Magazines Limited
Mutual People: Dennis Romijn
Liquidation
23 Bjl Group Limited
Mutual People: Dennis Romijn
Liquidation
24 Isobar Commerce Global Limited
Mutual People: Dennis Romijn
Active
25 Re:Production Limited
Mutual People: Dennis Romijn
Active
26 Avid Media Ltd
Mutual People: Dennis Romijn
Active
27 D 2 D Limited
Mutual People: Dennis Romijn
dissolved