Company NameOne Post Limited
Company StatusDissolved
Company Number02068605
CategoryPrivate Limited Company
Incorporation Date29 October 1986(37 years, 6 months ago)
Dissolution Date16 March 2021 (3 years, 1 month ago)
Previous Names3

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMs Stefanie Liquori Digrigoli
Date of BirthDecember 1977 (Born 46 years ago)
NationalityAmerican
StatusClosed
Appointed17 September 2019(32 years, 11 months after company formation)
Appointment Duration1 year, 6 months (closed 16 March 2021)
RoleLegal Adviser
Country of ResidenceUnited States
Correspondence AddressDeluxe House Unit 32, Perivale Industrial Park
Horsenden Lane South
Perivale
UB6 7RH
Director NameMr Robert Kenneth Burnett
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1990(3 years, 10 months after company formation)
Appointment Duration10 years, 11 months (resigned 11 August 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5
86 Addison Road
London
W14 8ED
Director NameBruce Geoffrey Hancock
Date of BirthDecember 1964 (Born 59 years ago)
NationalityAustralian
StatusResigned
Appointed24 October 1992(5 years, 12 months after company formation)
Appointment Duration9 years (resigned 26 October 2001)
RoleSenior Videotape Editor
Correspondence Address19 Earlham House
35 Mercer Street
London
WC2H 9QS
Director NameMichael John Creedon
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1992(5 years, 12 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 September 1994)
RoleAccountant
Correspondence Address503 Oundle Road
Orton Longueville
Peterborough
Cambridgeshire
PE2 7DQ
Director NameRaymond Dennis Adams
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1992(5 years, 12 months after company formation)
Appointment Duration5 years, 9 months (resigned 24 July 1998)
RoleCompany Director
Correspondence Address14 Sefton Paddock
Stoke Poges
Slough
Berkshire
SL2 4PT
Secretary NameMichael John Creedon
NationalityBritish
StatusResigned
Appointed24 October 1992(5 years, 12 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 September 1994)
RoleCompany Director
Correspondence Address503 Oundle Road
Orton Longueville
Peterborough
Cambridgeshire
PE2 7DQ
Secretary NameSimon Peter Douglas Frank Pizey
NationalityBritish
StatusResigned
Appointed24 October 1992(5 years, 12 months after company formation)
Appointment Duration9 months (resigned 21 July 1993)
RoleVideo Editing
Correspondence Address5 Riverside Tower
Imperial Wharf
London
SW6 2SW
Director NameJames Richard Derek Eng-Ho Bygrave
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1993(7 years after company formation)
Appointment Duration2 years, 4 months (resigned 18 March 1996)
RoleVideo Post Production
Correspondence AddressUpper 5 Lydon Road
Clapham
London
SW4 0HP
Secretary NameMr Nicholas Paine
NationalityBritish
StatusResigned
Appointed30 September 1994(7 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 03 July 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47 Chaucer Road
Crowthorne
Berks
RG45 7QN
Secretary NameMr Robert Kenneth Burnett
NationalityBritish
StatusResigned
Appointed01 October 1996(9 years, 11 months after company formation)
Appointment Duration7 months (resigned 01 May 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5
86 Addison Road
London
W14 8ED
Director NameGordon Duthie Dewar
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1997(10 years, 6 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 16 January 1998)
RoleCompany Director
Correspondence Address19 Gilpin Avenue
London
SW14 8QX
Director NameThomas Richard Jacomb
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1997(10 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 23 February 2001)
RoleManaging Director
Correspondence AddressMalt House
Main Street, Chilton
Didcot
Oxfordshire
OX11 0RZ
Director NameNicholas Clarke
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1997(10 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 27 July 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Manor House Church Road
Buckworth
Huntingdon
Cambridgeshire
PE28 5AL
Secretary NameGordon Duthie Dewar
NationalityBritish
StatusResigned
Appointed01 May 1997(10 years, 6 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 16 January 1998)
RoleCompany Director
Correspondence Address19 Gilpin Avenue
London
SW14 8QX
Secretary NameMr Robert Kenneth Burnett
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1998(11 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 11 August 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5
86 Addison Road
London
W14 8ED
Director NameDes Anwar
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1998(11 years, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 21 February 2003)
RoleFlame Op
Correspondence Address32 Elaine Grove
Gospel Oak
London
NW5 4QH
Director NameGary Jonathon Brown
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1998(11 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 26 June 2002)
RoleFx Editor
Correspondence Address40a Aliwal Road
London
SW11 1RD
Director NameMatthew James Adams
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2000(13 years, 5 months after company formation)
Appointment Duration5 years, 7 months (resigned 24 November 2005)
RolePost Production Producer
Correspondence Address8 Waterloo Road
Bedford
Bedfordshire
MK40 3PQ
Director NameMr Mark Andrew Hewitt
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2000(13 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 11 April 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address104a Queens Drive
Finsbury Park
London
N4 2HW
Secretary NameMr Mark Andrew Hewitt
NationalityBritish
StatusResigned
Appointed11 August 2000(13 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 11 April 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address104a Queens Drive
Finsbury Park
London
N4 2HW
Secretary NameEmma Nicole Eastman
NationalityBritish
StatusResigned
Appointed22 October 2001(14 years, 12 months after company formation)
Appointment Duration3 years, 4 months (resigned 22 February 2005)
RoleSolicitor
Correspondence AddressFlat 3
111 Clarendon Road
London
W11 4JG
Director NameMr Saleem Husain
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2003(16 years, 4 months after company formation)
Appointment Duration1 year (resigned 31 March 2004)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address60 Raleigh Drive
London
N20 0UU
Director NameMr Terry William Downing
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2004(17 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 18 December 2006)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address52 Streathbourne Road
London
SW17 8QX
Secretary NameMr James Neil Watson
NationalityBritish
StatusResigned
Appointed05 January 2005(18 years, 2 months after company formation)
Appointment Duration7 years, 4 months (resigned 29 May 2012)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFilm House 142 Wardour Street
London
W1F 8DD
Director NameMiss Jocelin Rachel Capper
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2010(24 years, 2 months after company formation)
Appointment Duration6 years, 11 months (resigned 21 December 2017)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressDeluxe Limited Film House
142 Wardour Street
London
W1F 8DD
Secretary NameMr Christopher Edward Catterall
StatusResigned
Appointed29 May 2012(25 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 19 January 2015)
RoleCompany Director
Correspondence AddressHolborn Tower 137-144 High Holborn
London
WC1V 6PL
Secretary NameMr James Neil Watson
StatusResigned
Appointed19 January 2015(28 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 20 October 2016)
RoleCompany Director
Correspondence AddressGround Floor, Film House 142 Wardour Street
London
W1F 8DD
Director NameMr Patrick Philip Gurney
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2015(28 years, 5 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 16 July 2015)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressGround Floor, Film House 142 Wardour Street
London
W1F 8DD
Director NameMr Neil Patrick Davidson
Date of BirthDecember 1971 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed22 April 2015(28 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 29 August 2017)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressDeluxe Limited Film House
142 Wardour Street
London
W1F 8DD
Director NameMr Roger Stuart Howl
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2015(28 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 07 December 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressDeluxe Limited Film House
142 Wardour Street
London
W1F 8DD
Secretary NameMr David James Cleary
StatusResigned
Appointed21 October 2016(29 years, 12 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 05 October 2017)
RoleCompany Director
Correspondence AddressDeluxe Limited Film House
142 Wardour Street
London
W1F 8DD
Director NameMr Robert Keith Julian
Date of BirthAugust 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed29 August 2017(30 years, 10 months after company formation)
Appointment Duration8 months (resigned 28 April 2018)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressDeluxe Limited Film House
142 Wardour Street
London
W1F 8DD
Director NameMr John Eric Cummins
Date of BirthAugust 1970 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed01 May 2018(31 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 September 2020)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressDeluxe Limited Film House
142 Wardour Street
London
W1F 8DD
Director NameMr Andrew Michael Bell
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2018(32 years, 1 month after company formation)
Appointment Duration9 months, 2 weeks (resigned 18 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDeluxe Limited Film House
142 Wardour Street
London
W1F 8DD

Contact

Websiteencorepost.co.uk
Telephone020 71492000
Telephone regionLondon

Location

Registered AddressDeluxe House Unit 32, Perivale Industrial Park
Horsenden Lane South
Perivale
UB6 7RH
RegionLondon
ConstituencyEaling North
CountyGreater London
WardPerivale
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2019 (4 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

6 September 1996Delivered on: 19 September 1996
Satisfied on: 21 December 2000
Persons entitled: Soho Group Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
16 January 1992Delivered on: 28 January 1992
Satisfied on: 8 December 2000
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Including trade and tenant's fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

29 January 2021Registered office address changed from Deluxe Limited Film House 142 Wardour Street London W1F 8DD England to Deluxe House Unit 32, Perivale Industrial Park Horsenden Lane South Perivale UB6 7RH on 29 January 2021 (1 page)
22 January 2021Register inspection address has been changed to Deluxe House Unit 32, Perivale Business Park Perivale UB6 7RH (1 page)
15 December 2020First Gazette notice for voluntary strike-off (1 page)
2 December 2020Application to strike the company off the register (1 page)
12 October 2020Termination of appointment of John Eric Cummins as a director on 30 September 2020 (1 page)
24 September 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(4 pages)
24 September 2020Memorandum and Articles of Association (9 pages)
15 June 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
3 June 2020Confirmation statement made on 31 May 2020 with updates (4 pages)
15 November 2019Cessation of Ronald Owen Perelman as a person with significant control on 6 November 2019 (1 page)
15 November 2019Notification of a person with significant control statement (2 pages)
19 September 2019Termination of appointment of Sirmad Balal Shafique as a director on 18 September 2019 (1 page)
19 September 2019Termination of appointment of Ralph Abraham Levy as a director on 18 September 2019 (1 page)
19 September 2019Termination of appointment of Andrew Michael Bell as a director on 18 September 2019 (1 page)
18 September 2019Appointment of Mrs Stefanie Liquori Digrigoli as a director on 17 September 2019 (2 pages)
13 August 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
4 June 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
11 December 2018Termination of appointment of Roger Stuart Howl as a director on 7 December 2018 (1 page)
10 December 2018Appointment of Mr Sirmad Balal Shafique as a director on 7 December 2018 (2 pages)
10 December 2018Appointment of Mr Ralph Abraham Levy as a director on 7 December 2018 (2 pages)
10 December 2018Appointment of Mr Andrew Michael Bell as a director on 7 December 2018 (2 pages)
6 September 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
31 May 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
18 May 2018Termination of appointment of Robert Keith Julian as a director on 28 April 2018 (1 page)
18 May 2018Appointment of Mr John Eric Cummins as a director on 1 May 2018 (2 pages)
11 January 2018Termination of appointment of Konrad Stefan Sonnenfeld as a director on 27 December 2017 (1 page)
22 December 2017Termination of appointment of Jocelin Rachel Capper as a director on 21 December 2017 (1 page)
22 December 2017Termination of appointment of Jocelin Rachel Capper as a director on 21 December 2017 (1 page)
7 December 2017Termination of appointment of David James Cleary as a secretary on 5 October 2017 (1 page)
7 December 2017Termination of appointment of David James Cleary as a secretary on 5 October 2017 (1 page)
7 December 2017Termination of appointment of David James Cleary as a secretary on 5 October 2017 (1 page)
7 December 2017Termination of appointment of David James Cleary as a secretary on 5 October 2017 (1 page)
20 September 2017Director's details changed for Mr Robert Keith Julien on 29 August 2017 (2 pages)
20 September 2017Director's details changed for Mr Robert Keith Julien on 29 August 2017 (2 pages)
11 September 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
11 September 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
8 September 2017Termination of appointment of Neil Patrick Davidson as a director on 29 August 2017 (1 page)
8 September 2017Termination of appointment of Neil Patrick Davidson as a director on 29 August 2017 (1 page)
7 September 2017Appointment of Mr Robert Keith Julien as a director on 29 August 2017 (2 pages)
7 September 2017Appointment of Mr Robert Keith Julien as a director on 29 August 2017 (2 pages)
1 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
1 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
1 November 2016Registered office address changed from C/O C/O James Watson, Deluxe Ground Floor, Film House 142 Wardour Street London W1F 8DD to Deluxe Limited Film House 142 Wardour Street London W1F 8DD on 1 November 2016 (1 page)
1 November 2016Termination of appointment of James Neil Watson as a secretary on 20 October 2016 (1 page)
1 November 2016Appointment of Mr David James Cleary as a secretary on 21 October 2016 (2 pages)
1 November 2016Registered office address changed from C/O C/O James Watson, Deluxe Ground Floor, Film House 142 Wardour Street London W1F 8DD to Deluxe Limited Film House 142 Wardour Street London W1F 8DD on 1 November 2016 (1 page)
1 November 2016Appointment of Mr David James Cleary as a secretary on 21 October 2016 (2 pages)
1 November 2016Termination of appointment of James Neil Watson as a secretary on 20 October 2016 (1 page)
31 May 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 100,000
(5 pages)
31 May 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 100,000
(5 pages)
5 April 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
5 April 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
16 September 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
16 September 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
17 July 2015Termination of appointment of Patrick Philip Gurney as a director on 16 July 2015 (1 page)
17 July 2015Termination of appointment of Patrick Philip Gurney as a director on 16 July 2015 (1 page)
16 July 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 100,000
(5 pages)
16 July 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 100,000
(5 pages)
13 July 2015Appointment of Roger Stuart Howl as a director on 10 July 2015 (2 pages)
13 July 2015Appointment of Roger Stuart Howl as a director on 10 July 2015 (2 pages)
23 April 2015Appointment of Neil Patrick Davidson as a director on 22 April 2015 (2 pages)
23 April 2015Appointment of Neil Patrick Davidson as a director on 22 April 2015 (2 pages)
1 April 2015Appointment of Patrick Philip Gurney as a director on 1 April 2015 (2 pages)
1 April 2015Appointment of Patrick Philip Gurney as a director on 1 April 2015 (2 pages)
1 April 2015Appointment of Patrick Philip Gurney as a director on 1 April 2015 (2 pages)
20 February 2015Registered office address changed from Holborn Tower 137-144 High Holborn London WC1V 6PL England to C/O C/O James Watson, Deluxe Ground Floor, Film House 142 Wardour Street London W1F 8DD on 20 February 2015 (1 page)
20 February 2015Registered office address changed from Holborn Tower 137-144 High Holborn London WC1V 6PL England to C/O C/O James Watson, Deluxe Ground Floor, Film House 142 Wardour Street London W1F 8DD on 20 February 2015 (1 page)
20 January 2015Appointment of Mr James Neil Watson as a secretary on 19 January 2015 (2 pages)
20 January 2015Appointment of Mr James Neil Watson as a secretary on 19 January 2015 (2 pages)
19 January 2015Registered office address changed from Film House 142 Wardour Street London W1F 8DD to Holborn Tower 137-144 High Holborn London WC1V 6PL on 19 January 2015 (1 page)
19 January 2015Registered office address changed from Holborn Tower 137-144 High Holborn London WC1V 6PL England to Holborn Tower 137-144 High Holborn London WC1V 6PL on 19 January 2015 (1 page)
19 January 2015Termination of appointment of Christopher Edward Catterall as a secretary on 19 January 2015 (1 page)
19 January 2015Termination of appointment of Christopher Edward Catterall as a secretary on 19 January 2015 (1 page)
19 January 2015Registered office address changed from Holborn Tower 137-144 High Holborn London WC1V 6PL England to Holborn Tower 137-144 High Holborn London WC1V 6PL on 19 January 2015 (1 page)
19 January 2015Registered office address changed from Film House 142 Wardour Street London W1F 8DD to Holborn Tower 137-144 High Holborn London WC1V 6PL on 19 January 2015 (1 page)
30 August 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
30 August 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
10 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 100,000
(4 pages)
10 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 100,000
(4 pages)
12 July 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
12 July 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
24 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (4 pages)
24 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (4 pages)
4 October 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
4 October 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
28 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (4 pages)
28 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (4 pages)
30 May 2012Appointment of Mr Christopher Edward Catterall as a secretary (1 page)
30 May 2012Termination of appointment of James Watson as a secretary (1 page)
30 May 2012Appointment of Mr Christopher Edward Catterall as a secretary (1 page)
30 May 2012Termination of appointment of James Watson as a secretary (1 page)
29 May 2012Termination of appointment of James Watson as a secretary (1 page)
29 May 2012Termination of appointment of James Watson as a secretary (1 page)
9 December 2011Auditor's resignation (2 pages)
9 December 2011Auditor's resignation (2 pages)
18 October 2011Auditor's resignation (2 pages)
18 October 2011Auditor's resignation (2 pages)
3 October 2011Full accounts made up to 31 December 2010 (12 pages)
3 October 2011Full accounts made up to 31 December 2010 (12 pages)
27 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (4 pages)
27 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (4 pages)
4 May 2011Registered office address changed from 1 Stephen Street London W1T 1AT England on 4 May 2011 (1 page)
4 May 2011Registered office address changed from 1 Stephen Street London W1T 1AT England on 4 May 2011 (1 page)
4 May 2011Registered office address changed from 1 Stephen Street London W1T 1AT England on 4 May 2011 (1 page)
18 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
18 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
10 January 2011Termination of appointment of George Platisa as a director (1 page)
10 January 2011Appointment of Mr Konrad Stefan Sonnenfeld as a director (2 pages)
10 January 2011Termination of appointment of George Platisa as a director (1 page)
10 January 2011Appointment of Mr Konrad Stefan Sonnenfeld as a director (2 pages)
10 January 2011Termination of appointment of William Niles as a director (1 page)
10 January 2011Termination of appointment of William Niles as a director (1 page)
7 January 2011Appointment of Miss Jocelyn Rachel Capper as a director (2 pages)
7 January 2011Appointment of Miss Jocelyn Rachel Capper as a director (2 pages)
30 September 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
30 September 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
15 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (4 pages)
15 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (4 pages)
25 February 2010Registered office address changed from 1 Stephen Street London W1T 1AL on 25 February 2010 (1 page)
25 February 2010Registered office address changed from 1 Stephen Street London W1T 1AL on 25 February 2010 (1 page)
25 November 2009Secretary's details changed for James Neil Watson on 25 November 2009 (1 page)
25 November 2009Secretary's details changed for James Neil Watson on 25 November 2009 (1 page)
25 November 2009Director's details changed for George Platisa on 25 November 2009 (2 pages)
25 November 2009Director's details changed for William Niles on 25 November 2009 (2 pages)
25 November 2009Director's details changed for George Platisa on 25 November 2009 (2 pages)
25 November 2009Director's details changed for William Niles on 25 November 2009 (2 pages)
27 October 2009Full accounts made up to 31 December 2008 (14 pages)
27 October 2009Full accounts made up to 31 December 2008 (14 pages)
5 June 2009Return made up to 31/05/09; full list of members (4 pages)
5 June 2009Return made up to 31/05/09; full list of members (4 pages)
9 October 2008Full accounts made up to 31 December 2007 (15 pages)
9 October 2008Full accounts made up to 31 December 2007 (15 pages)
2 June 2008Return made up to 31/05/08; full list of members (4 pages)
2 June 2008Return made up to 31/05/08; full list of members (4 pages)
3 November 2007Full accounts made up to 31 December 2006 (15 pages)
3 November 2007Full accounts made up to 31 December 2006 (15 pages)
29 June 2007Return made up to 31/05/07; full list of members (2 pages)
29 June 2007Return made up to 31/05/07; full list of members (2 pages)
4 January 2007Director resigned (1 page)
4 January 2007Director resigned (1 page)
2 January 2007Full accounts made up to 31 December 2005 (31 pages)
2 January 2007Full accounts made up to 31 December 2005 (31 pages)
20 October 2006Director resigned (1 page)
20 October 2006Director resigned (1 page)
2 October 2006Director resigned (1 page)
2 October 2006Director resigned (1 page)
29 September 2006Director resigned (1 page)
29 September 2006Director resigned (1 page)
30 June 2006Return made up to 31/05/06; full list of members (3 pages)
30 June 2006Return made up to 31/05/06; full list of members (3 pages)
20 March 2006Full accounts made up to 31 December 2004 (15 pages)
20 March 2006Full accounts made up to 31 December 2004 (15 pages)
13 December 2005Director resigned (1 page)
13 December 2005New director appointed (2 pages)
13 December 2005New director appointed (2 pages)
13 December 2005Director resigned (1 page)
12 December 2005New director appointed (2 pages)
12 December 2005New director appointed (2 pages)
30 November 2005New director appointed (2 pages)
30 November 2005New director appointed (2 pages)
31 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
31 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
28 June 2005Return made up to 31/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(3 pages)
28 June 2005Return made up to 31/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(3 pages)
19 May 2005Full accounts made up to 31 December 2003 (14 pages)
19 May 2005Full accounts made up to 31 December 2003 (14 pages)
25 April 2005Registered office changed on 25/04/05 from: 48 charlotte street london W1T 2NS (1 page)
25 April 2005Registered office changed on 25/04/05 from: 48 charlotte street london W1T 2NS (1 page)
15 March 2005Secretary resigned (1 page)
15 March 2005Secretary resigned (1 page)
12 January 2005New secretary appointed (2 pages)
12 January 2005New secretary appointed (2 pages)
1 November 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
1 November 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
16 June 2004Return made up to 31/05/04; full list of members (8 pages)
16 June 2004Return made up to 31/05/04; full list of members (8 pages)
14 May 2004Director resigned (1 page)
14 May 2004Director resigned (1 page)
7 May 2004New director appointed (3 pages)
7 May 2004New director appointed (3 pages)
4 November 2003Full accounts made up to 31 December 2002 (15 pages)
4 November 2003Full accounts made up to 31 December 2002 (15 pages)
28 June 2003Return made up to 31/05/03; full list of members (8 pages)
28 June 2003Secretary resigned (1 page)
28 June 2003Director resigned (1 page)
28 June 2003Secretary resigned (1 page)
28 June 2003Return made up to 31/05/03; full list of members (8 pages)
28 June 2003Director resigned (1 page)
26 April 2003Director resigned (1 page)
26 April 2003Director resigned (1 page)
3 April 2003Registered office changed on 03/04/03 from: 71 dean street london W1V 5HB (1 page)
3 April 2003Registered office changed on 03/04/03 from: 71 dean street london W1V 5HB (1 page)
24 March 2003New director appointed (2 pages)
24 March 2003New director appointed (2 pages)
23 March 2003Director resigned (1 page)
23 March 2003Director resigned (1 page)
17 March 2003Company name changed soho 601 digital productions lim ited\certificate issued on 17/03/03 (2 pages)
17 March 2003Company name changed soho 601 digital productions lim ited\certificate issued on 17/03/03 (2 pages)
8 March 2003Director resigned (1 page)
8 March 2003Director resigned (1 page)
2 November 2002Full accounts made up to 31 December 2001 (16 pages)
2 November 2002Full accounts made up to 31 December 2001 (16 pages)
26 September 2002Return made up to 31/05/02; full list of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 26/09/02
(10 pages)
26 September 2002Return made up to 31/05/02; full list of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 26/09/02
(10 pages)
1 June 2002Auditor's resignation (1 page)
1 June 2002Auditor's resignation (1 page)
8 March 2002Director resigned (1 page)
8 March 2002Director resigned (1 page)
19 November 2001Full accounts made up to 31 December 2000 (14 pages)
19 November 2001Full accounts made up to 31 December 2000 (14 pages)
2 November 2001New secretary appointed (2 pages)
2 November 2001Director resigned (1 page)
2 November 2001New secretary appointed (2 pages)
2 November 2001Director resigned (1 page)
30 October 2001Director resigned (1 page)
30 October 2001Director resigned (1 page)
29 August 2001Return made up to 31/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
29 August 2001Return made up to 31/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
8 June 2001Director's particulars changed (1 page)
8 June 2001Director's particulars changed (1 page)
18 May 2001Director resigned (1 page)
18 May 2001Director resigned (1 page)
21 December 2000New director appointed (2 pages)
21 December 2000New secretary appointed;new director appointed (2 pages)
21 December 2000New director appointed (2 pages)
21 December 2000New director appointed (2 pages)
21 December 2000New secretary appointed;new director appointed (2 pages)
21 December 2000New director appointed (2 pages)
21 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
21 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
12 December 2000Secretary resigned (1 page)
12 December 2000Registered office changed on 12/12/00 from: 71 dean street london W1V 5HB (1 page)
12 December 2000Secretary resigned (1 page)
12 December 2000Registered office changed on 12/12/00 from: 71 dean street london W1V 5HB (1 page)
8 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
8 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
7 December 2000Full accounts made up to 31 March 2000 (17 pages)
7 December 2000Full accounts made up to 31 March 2000 (17 pages)
24 November 2000Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
24 November 2000Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
17 August 2000Auditor's resignation (1 page)
17 August 2000Auditor's resignation (1 page)
16 June 2000Return made up to 31/05/00; full list of members (8 pages)
16 June 2000Return made up to 31/05/00; full list of members (8 pages)
22 April 2000New director appointed (2 pages)
22 April 2000New director appointed (2 pages)
4 February 2000Full accounts made up to 31 March 1999 (17 pages)
4 February 2000Full accounts made up to 31 March 1999 (17 pages)
10 June 1999Return made up to 31/05/99; no change of members (6 pages)
10 June 1999Return made up to 31/05/99; no change of members (6 pages)
27 January 1999Full accounts made up to 31 March 1998 (18 pages)
27 January 1999Full accounts made up to 31 March 1998 (18 pages)
11 January 1999Return made up to 22/10/98; full list of members (7 pages)
11 January 1999Return made up to 22/10/98; full list of members (7 pages)
20 August 1998New director appointed (2 pages)
20 August 1998New director appointed (2 pages)
14 August 1998New director appointed (2 pages)
14 August 1998New director appointed (2 pages)
13 August 1998Director resigned (1 page)
13 August 1998Director resigned (1 page)
13 August 1998Director resigned (1 page)
13 August 1998Director resigned (1 page)
16 February 1998New secretary appointed (2 pages)
16 February 1998Secretary resigned;director resigned (1 page)
16 February 1998Secretary resigned;director resigned (1 page)
16 February 1998New secretary appointed (2 pages)
13 January 1998Full accounts made up to 31 March 1997 (18 pages)
13 January 1998Full accounts made up to 31 March 1997 (18 pages)
2 November 1997Return made up to 22/10/97; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary resigned
  • 363(353) ‐ Location of register of members address changed
(6 pages)
2 November 1997Return made up to 22/10/97; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary resigned
  • 363(353) ‐ Location of register of members address changed
(6 pages)
9 September 1997Director's particulars changed (1 page)
9 September 1997Director's particulars changed (1 page)
27 May 1997New director appointed (2 pages)
27 May 1997New director appointed (2 pages)
27 May 1997New director appointed (2 pages)
27 May 1997New secretary appointed;new director appointed (2 pages)
27 May 1997New director appointed (2 pages)
27 May 1997New secretary appointed;new director appointed (2 pages)
27 May 1997Director resigned (1 page)
27 May 1997Director resigned (1 page)
4 May 1997Full accounts made up to 31 March 1996 (18 pages)
4 May 1997Full accounts made up to 31 March 1996 (18 pages)
25 April 1997Director resigned (1 page)
25 April 1997Director resigned (1 page)
19 February 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 February 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 February 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 February 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 February 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 February 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 December 1996New director appointed (2 pages)
19 December 1996Return made up to 22/10/96; no change of members (6 pages)
19 December 1996Return made up to 22/10/96; no change of members (6 pages)
19 December 1996New director appointed (2 pages)
18 December 1996Director's particulars changed (1 page)
18 December 1996Director's particulars changed (1 page)
18 December 1996Director resigned (1 page)
18 December 1996Director resigned (1 page)
16 October 1996New secretary appointed (2 pages)
16 October 1996New secretary appointed (2 pages)
19 September 1996Particulars of mortgage/charge (3 pages)
19 September 1996Particulars of mortgage/charge (3 pages)
18 July 1996Secretary resigned;director resigned (1 page)
18 July 1996Secretary resigned;director resigned (1 page)
17 June 1996Registered office changed on 17/06/96 from: 8-14 meard street london W1V 3HR (1 page)
17 June 1996Registered office changed on 17/06/96 from: 8-14 meard street london W1V 3HR (1 page)
4 April 1996Full accounts made up to 31 March 1995 (17 pages)
4 April 1996Full accounts made up to 31 March 1995 (17 pages)
4 January 1996Return made up to 22/10/95; full list of members (8 pages)
4 January 1996Return made up to 22/10/95; full list of members (8 pages)
27 December 1995Full accounts made up to 31 March 1994 (18 pages)
27 December 1995Full accounts made up to 31 March 1994 (18 pages)
21 November 1995Director resigned (2 pages)
21 November 1995Director resigned (2 pages)
12 January 1995Return made up to 22/10/94; no change of members (8 pages)
12 January 1995Return made up to 22/10/94; no change of members (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (107 pages)
6 May 1994Full accounts made up to 31 March 1993 (18 pages)
6 May 1994Full accounts made up to 31 March 1993 (18 pages)
8 November 1993Return made up to 22/10/93; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 November 1993Return made up to 22/10/93; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 July 1993Full accounts made up to 31 March 1992 (17 pages)
26 July 1993Full accounts made up to 31 March 1992 (17 pages)
20 October 1992Return made up to 24/10/92; full list of members (9 pages)
20 October 1992Return made up to 24/10/92; full list of members (9 pages)
30 March 1992Full accounts made up to 1 April 1991 (15 pages)
30 March 1992Full accounts made up to 1 April 1991 (15 pages)
30 March 1992Full accounts made up to 1 April 1991 (15 pages)
21 November 1991Return made up to 24/10/91; no change of members (8 pages)
21 November 1991Return made up to 24/10/91; no change of members (8 pages)
11 June 1991Full accounts made up to 1 April 1990 (13 pages)
11 June 1991Full accounts made up to 1 April 1990 (13 pages)
11 June 1991Full accounts made up to 1 April 1990 (13 pages)
21 March 1991Return made up to 24/10/90; no change of members (8 pages)
21 March 1991Return made up to 24/10/90; no change of members (8 pages)
29 June 1990Return made up to 24/10/89; full list of members (6 pages)
29 June 1990Return made up to 24/10/89; full list of members (6 pages)
1 March 1990Full accounts made up to 2 April 1989 (12 pages)
1 March 1990Full accounts made up to 2 April 1989 (12 pages)
1 March 1990Full accounts made up to 2 April 1989 (12 pages)
27 February 1990Accounts made up to 2 April 1989 (12 pages)
27 February 1990Accounts made up to 2 April 1989 (12 pages)
27 February 1990Accounts made up to 2 April 1989 (12 pages)
13 April 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
13 April 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
14 September 1988Return made up to 29/08/88; full list of members; amend (6 pages)
14 September 1988Return made up to 29/08/88; full list of members; amend (6 pages)
13 September 1988Full accounts made up to 2 April 1988 (18 pages)
13 September 1988Full accounts made up to 2 April 1988 (18 pages)
13 September 1988Full accounts made up to 2 April 1988 (18 pages)
23 August 1988Accounts made up to 2 April 1988 (18 pages)
23 August 1988Accounts made up to 2 April 1988 (18 pages)
23 August 1988Accounts made up to 2 April 1988 (18 pages)
13 May 1988Return made up to 09/05/88; full list of members (6 pages)
13 May 1988Return made up to 09/05/88; full list of members (6 pages)
4 May 1988Annual return made up to 09/05/88 (6 pages)
4 May 1988Annual return made up to 09/05/88 (6 pages)
29 December 1987Memorandum and Articles of Association (21 pages)
29 December 1987Memorandum and Articles of Association (21 pages)
24 November 1987Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(23 pages)
24 November 1987Nc inc already adjusted (1 page)
24 November 1987Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
24 November 1987Nc inc already adjusted (1 page)
24 November 1987Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(23 pages)
24 November 1987Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
29 October 1986Certificate of Incorporation (1 page)
29 October 1986Certificate of Incorporation (1 page)