Company NameEvolutions Post Limited
Company StatusDissolved
Company Number02548054
CategoryPrivate Limited Company
Incorporation Date12 October 1990(33 years, 6 months ago)
Dissolution Date3 December 2019 (4 years, 4 months ago)
Previous NamesMoneyopen Limited and Evolutions Television Limited

Business Activity

Section JInformation and communication
SIC 59120Motion picture, video and television programme post-production activities

Directors

Director NameMr Simon Kanjee
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed02 November 2004(14 years after company formation)
Appointment Duration15 years, 1 month (closed 03 December 2019)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressMedius House 2 Sheraton Street
London
W1F 8BH
Director NameMr Stephen Peter Luther
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed04 November 2008(18 years after company formation)
Appointment Duration11 years, 1 month (closed 03 December 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressMedius House 2 Sheraton Street
London
W1F 8BH
Secretary NameMr Stephen Peter Luther
NationalityBritish
StatusClosed
Appointed04 November 2008(18 years after company formation)
Appointment Duration11 years, 1 month (closed 03 December 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressMedius House 2 Sheraton Street
London
W1F 8BH
Director NameMr Michael Jessey
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1991(1 year after company formation)
Appointment Duration13 years, 2 months (resigned 16 December 2004)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressWhiteacre
48 Mizen Way
Cobham
Surrey
KT11 2RL
Director NamePaul Leonard Mathews
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1991(1 year after company formation)
Appointment Duration2 years, 11 months (resigned 08 September 1994)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address1 Erith Road
Belvedere
Kent
DA17 6HB
Director NameDavid Patrick Tidey
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1991(1 year after company formation)
Appointment Duration13 years, 2 months (resigned 16 December 2004)
RoleCompany Director
Correspondence AddressThree Cornered Platt
West Grinstead
Horsham
West Sussex
RH13 8LY
Secretary NameDavid Patrick Tidey
NationalityBritish
StatusResigned
Appointed12 October 1991(1 year after company formation)
Appointment Duration13 years, 2 months (resigned 15 December 2004)
RoleCompany Director
Correspondence AddressThree Cornered Platt
West Grinstead
Horsham
West Sussex
RH13 8LY
Secretary NameMrs Sarah Bennett Morgan
NationalityBritish
StatusResigned
Appointed16 December 2004(14 years, 2 months after company formation)
Appointment Duration9 months (resigned 14 September 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address119 Florence Road
London
N4 4DL
Director NameMr Emmet Patrick Byrne
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityIrish
StatusResigned
Appointed05 October 2005(14 years, 12 months after company formation)
Appointment Duration3 years, 1 month (resigned 04 November 2008)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address34 Grove Road
London
SW19 1BJ
Secretary NameMr Emmet Patrick Byrne
NationalityIrish
StatusResigned
Appointed05 October 2005(14 years, 12 months after company formation)
Appointment Duration3 years, 1 month (resigned 04 November 2008)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address34 Grove Road
London
SW19 1BJ

Contact

Websiteevolutions.tv
Email address[email protected]
Telephone020 75803333
Telephone regionLondon

Location

Registered AddressMedius House
2 Sheraton Street
London
W1F 8BH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

95.5k at £1Evolutions Television LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2018 (5 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Charges

18 February 1992Delivered on: 3 March 1992
Satisfied on: 23 June 1999
Persons entitled: Michael Jessey

Classification: Chattel mortgage
Secured details: £75,000 and all monies due or to become due from the company to the chargee pursuant to a loan facility agreement dated 29 july 1991.
Particulars: 1. A.D.A.C. standards convertor (serial no. 010261A) 2. sony betacam sp (serial no. 17573) 3. sony D2 vtr (serial no. 10519) 4. abekas A72 (serial N0. Ahcn 231; ahkn 375).
Fully Satisfied
12 November 1999Delivered on: 16 November 1999
Satisfied on: 28 March 2006
Persons entitled:
Royscot Trust PLC as Trustee for Itself
Royscot Leasing LTD
Royscot Commercial Leasing LTD
Royscot Industrial Leasing LTD
Royscot Spa Leasing LTD

Classification: Legal charge
Secured details: All obligations and liabilities due or to become due from the company to the chargee under the terms of this charge.
Particulars: F/H 5/5A berners street london W1 t/n-LN82302.
Fully Satisfied
14 July 1999Delivered on: 26 July 1999
Satisfied on: 28 March 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: 5 & 5A berners street london W1P 4AN. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
22 June 1999Delivered on: 26 June 1999
Satisfied on: 28 March 2006
Persons entitled: The Royal Bank of Scotland PLC

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. See the mortgage charge document for full details.
Fully Satisfied
29 July 1991Delivered on: 2 August 1991
Satisfied on: 23 June 1999
Persons entitled: Michael Jessey.

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to a loan facility agreement dated 29/7/1991.
Particulars: By way of absolute assignment the various chattels specified in the schedule attached to the form 395.
Fully Satisfied
5 February 1991Delivered on: 8 February 1991
Satisfied on: 10 July 1999
Persons entitled: National Westminster Bank PLC

Classification: Mortgage 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

Filing History

3 December 2019Final Gazette dissolved via voluntary strike-off (1 page)
17 September 2019First Gazette notice for voluntary strike-off (1 page)
9 September 2019Application to strike the company off the register (1 page)
20 February 2019Micro company accounts made up to 30 June 2018 (2 pages)
12 October 2018Confirmation statement made on 12 October 2018 with no updates (3 pages)
13 April 2018Micro company accounts made up to 30 June 2017 (3 pages)
30 October 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
30 October 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
20 February 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
20 February 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
12 October 2016Confirmation statement made on 12 October 2016 with updates (5 pages)
12 October 2016Confirmation statement made on 12 October 2016 with updates (5 pages)
12 October 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 95,500
(5 pages)
12 October 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 95,500
(5 pages)
1 September 2015Total exemption small company accounts made up to 30 June 2015 (3 pages)
1 September 2015Total exemption small company accounts made up to 30 June 2015 (3 pages)
18 December 2014Total exemption small company accounts made up to 30 June 2014 (3 pages)
18 December 2014Total exemption small company accounts made up to 30 June 2014 (3 pages)
13 October 2014Register inspection address has been changed from 5 Berners Street London W1T 3LF United Kingdom to Medius House 2 Sheraton Street London W1F 8BH (1 page)
13 October 2014Register inspection address has been changed from 5 Berners Street London W1T 3LF United Kingdom to Medius House 2 Sheraton Street London W1F 8BH (1 page)
13 October 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 95,500
(5 pages)
13 October 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 95,500
(5 pages)
8 April 2014Registered office address changed from 5 Berners Street London W1T 3LF on 8 April 2014 (1 page)
8 April 2014Registered office address changed from 5 Berners Street London W1T 3LF on 8 April 2014 (1 page)
8 April 2014Registered office address changed from 5 Berners Street London W1T 3LF on 8 April 2014 (1 page)
14 October 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 95,500
(5 pages)
14 October 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 95,500
(5 pages)
5 September 2013Total exemption small company accounts made up to 30 June 2013 (3 pages)
5 September 2013Total exemption small company accounts made up to 30 June 2013 (3 pages)
15 October 2012Annual return made up to 12 October 2012 with a full list of shareholders (5 pages)
15 October 2012Annual return made up to 12 October 2012 with a full list of shareholders (5 pages)
18 July 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
18 July 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
24 February 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
24 February 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
12 October 2011Annual return made up to 12 October 2011 with a full list of shareholders (5 pages)
12 October 2011Annual return made up to 12 October 2011 with a full list of shareholders (5 pages)
6 October 2011Director's details changed for Simon Kanjee on 5 October 2011 (2 pages)
6 October 2011Secretary's details changed for Mr Stephen Luther on 5 October 2011 (1 page)
6 October 2011Director's details changed for Simon Kanjee on 5 October 2011 (2 pages)
6 October 2011Director's details changed for Simon Kanjee on 5 October 2011 (2 pages)
6 October 2011Director's details changed for Simon Kanjee on 5 October 2011 (2 pages)
6 October 2011Secretary's details changed for Mr Stephen Luther on 5 October 2011 (1 page)
6 October 2011Director's details changed for Simon Kanjee on 5 October 2011 (2 pages)
6 October 2011Secretary's details changed for Mr Stephen Luther on 5 October 2011 (1 page)
6 October 2011Director's details changed for Simon Kanjee on 5 October 2011 (2 pages)
5 October 2011Director's details changed for Simon Kanjee on 5 October 2011 (2 pages)
5 October 2011Director's details changed for Simon Kanjee on 5 October 2011 (2 pages)
5 October 2011Director's details changed for Mr Stephen Luther on 5 October 2011 (2 pages)
5 October 2011Secretary's details changed for Mr Stephen Luther on 5 October 2011 (1 page)
5 October 2011Director's details changed for Mr Stephen Luther on 5 October 2011 (2 pages)
5 October 2011Secretary's details changed for Mr Stephen Luther on 5 October 2011 (1 page)
5 October 2011Director's details changed for Simon Kanjee on 5 October 2011 (2 pages)
5 October 2011Secretary's details changed for Mr Stephen Luther on 5 October 2011 (1 page)
5 October 2011Director's details changed for Mr Stephen Luther on 5 October 2011 (2 pages)
23 March 2011Total exemption small company accounts made up to 30 June 2010 (3 pages)
23 March 2011Total exemption small company accounts made up to 30 June 2010 (3 pages)
12 October 2010Annual return made up to 12 October 2010 with a full list of shareholders (6 pages)
12 October 2010Annual return made up to 12 October 2010 with a full list of shareholders (6 pages)
17 March 2010Accounts for a dormant company made up to 30 June 2009 (3 pages)
17 March 2010Accounts for a dormant company made up to 30 June 2009 (3 pages)
12 October 2009Register inspection address has been changed (1 page)
12 October 2009Register(s) moved to registered inspection location (1 page)
12 October 2009Annual return made up to 12 October 2009 with a full list of shareholders (6 pages)
12 October 2009Register inspection address has been changed (1 page)
12 October 2009Register(s) moved to registered inspection location (1 page)
12 October 2009Annual return made up to 12 October 2009 with a full list of shareholders (6 pages)
21 April 2009Full accounts made up to 28 June 2008 (9 pages)
21 April 2009Full accounts made up to 28 June 2008 (9 pages)
24 November 2008Return made up to 12/10/08; full list of members (3 pages)
24 November 2008Return made up to 12/10/08; full list of members (3 pages)
4 November 2008Secretary appointed mr stephen luther (1 page)
4 November 2008Director appointed mr stephen luther (1 page)
4 November 2008Appointment terminated secretary emmet byrne (1 page)
4 November 2008Appointment terminated secretary emmet byrne (1 page)
4 November 2008Appointment terminated director emmet byrne (1 page)
4 November 2008Director appointed mr stephen luther (1 page)
4 November 2008Secretary appointed mr stephen luther (1 page)
4 November 2008Appointment terminated director emmet byrne (1 page)
1 May 2008Full accounts made up to 30 June 2007 (8 pages)
1 May 2008Full accounts made up to 30 June 2007 (8 pages)
29 October 2007Return made up to 12/10/07; full list of members (2 pages)
29 October 2007Return made up to 12/10/07; full list of members (2 pages)
14 April 2007Full accounts made up to 30 June 2006 (15 pages)
14 April 2007Full accounts made up to 30 June 2006 (15 pages)
1 November 2006Return made up to 12/10/06; full list of members (2 pages)
1 November 2006Return made up to 12/10/06; full list of members (2 pages)
2 May 2006Full accounts made up to 30 June 2005 (18 pages)
2 May 2006Full accounts made up to 30 June 2005 (18 pages)
28 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
28 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
28 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
28 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
28 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
28 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
23 November 2005Return made up to 12/10/05; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
23 November 2005Return made up to 12/10/05; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
14 October 2005New secretary appointed;new director appointed (2 pages)
14 October 2005Secretary resigned (1 page)
14 October 2005Secretary resigned (1 page)
14 October 2005New secretary appointed;new director appointed (2 pages)
13 June 2005Accounting reference date extended from 31/03/05 to 30/06/05 (1 page)
13 June 2005Accounting reference date extended from 31/03/05 to 30/06/05 (1 page)
13 January 2005Director resigned (1 page)
13 January 2005Director resigned (1 page)
13 January 2005Director resigned (1 page)
13 January 2005Director resigned (1 page)
7 January 2005Company name changed evolutions television LIMITED\certificate issued on 07/01/05 (2 pages)
7 January 2005New secretary appointed (2 pages)
7 January 2005New director appointed (3 pages)
7 January 2005New secretary appointed (2 pages)
7 January 2005New director appointed (3 pages)
7 January 2005Company name changed evolutions television LIMITED\certificate issued on 07/01/05 (2 pages)
30 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
30 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
19 November 2004Return made up to 12/10/04; full list of members (8 pages)
19 November 2004Return made up to 12/10/04; full list of members (8 pages)
10 November 2004Full accounts made up to 31 March 2004 (17 pages)
10 November 2004Full accounts made up to 31 March 2004 (17 pages)
19 December 2003Full accounts made up to 31 March 2003 (17 pages)
19 December 2003Full accounts made up to 31 March 2003 (17 pages)
10 November 2003Return made up to 12/10/03; full list of members (8 pages)
10 November 2003Return made up to 12/10/03; full list of members (8 pages)
5 December 2002Registered office changed on 05/12/02 from: 5 berners street london W1T 3LF (1 page)
5 December 2002Registered office changed on 05/12/02 from: 5 berners street london W1T 3LF (1 page)
28 November 2002Ad 30/10/01--------- £ si 500@1 (2 pages)
28 November 2002Ad 30/10/01--------- £ si 500@1 (2 pages)
19 November 2002Full accounts made up to 31 March 2002 (17 pages)
19 November 2002Full accounts made up to 31 March 2002 (17 pages)
11 November 2002Return made up to 12/10/02; full list of members (7 pages)
11 November 2002Return made up to 12/10/02; full list of members (7 pages)
23 January 2002Full accounts made up to 31 March 2001 (14 pages)
23 January 2002Full accounts made up to 31 March 2001 (14 pages)
24 October 2001Return made up to 12/10/01; full list of members
  • 363(287) ‐ Registered office changed on 24/10/01
(6 pages)
24 October 2001Return made up to 12/10/01; full list of members
  • 363(287) ‐ Registered office changed on 24/10/01
(6 pages)
30 January 2001Full accounts made up to 31 March 2000 (16 pages)
30 January 2001Full accounts made up to 31 March 2000 (16 pages)
1 November 2000Return made up to 12/10/00; full list of members (6 pages)
1 November 2000Return made up to 12/10/00; full list of members (6 pages)
21 December 1999Accounts for a small company made up to 31 March 1999 (5 pages)
21 December 1999Accounts for a small company made up to 31 March 1999 (5 pages)
5 December 1999Registered office changed on 05/12/99 from: 17 nassau street london. W1N 7RE (1 page)
5 December 1999Registered office changed on 05/12/99 from: 17 nassau street london. W1N 7RE (1 page)
29 November 1999Return made up to 12/10/99; full list of members (6 pages)
29 November 1999Return made up to 12/10/99; full list of members (6 pages)
16 November 1999Particulars of mortgage/charge (3 pages)
16 November 1999Particulars of mortgage/charge (3 pages)
26 July 1999Particulars of mortgage/charge (4 pages)
26 July 1999Particulars of mortgage/charge (4 pages)
10 July 1999Declaration of satisfaction of mortgage/charge (2 pages)
10 July 1999Declaration of satisfaction of mortgage/charge (2 pages)
26 June 1999Particulars of mortgage/charge (3 pages)
26 June 1999Particulars of mortgage/charge (3 pages)
23 June 1999Declaration of satisfaction of mortgage/charge (2 pages)
23 June 1999Declaration of satisfaction of mortgage/charge (2 pages)
23 June 1999Declaration of satisfaction of mortgage/charge (2 pages)
23 June 1999Declaration of satisfaction of mortgage/charge (2 pages)
18 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
18 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
15 October 1998Return made up to 12/10/98; full list of members (6 pages)
15 October 1998Return made up to 12/10/98; full list of members (6 pages)
11 February 1998Accounts for a small company made up to 31 March 1997 (5 pages)
11 February 1998Accounts for a small company made up to 31 March 1997 (5 pages)
20 October 1997Return made up to 12/10/97; no change of members (4 pages)
20 October 1997Return made up to 12/10/97; no change of members (4 pages)
4 February 1997Accounts for a small company made up to 31 March 1996 (7 pages)
4 February 1997Accounts for a small company made up to 31 March 1996 (7 pages)
7 November 1996Return made up to 12/10/96; no change of members (4 pages)
7 November 1996Return made up to 12/10/96; no change of members (4 pages)
9 February 1996Accounts for a small company made up to 31 March 1995 (6 pages)
9 February 1996Accounts for a small company made up to 31 March 1995 (6 pages)
14 November 1995Return made up to 12/10/95; full list of members (6 pages)
14 November 1995Return made up to 12/10/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (57 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (10 pages)
12 August 1991Memorandum and Articles of Association (32 pages)
12 August 1991Ad 29/07/91--------- £ si 94998@1=94998 £ ic 2/95000 (2 pages)
12 August 1991Memorandum and Articles of Association (32 pages)
12 August 1991Ad 29/07/91--------- £ si 94998@1=94998 £ ic 2/95000 (2 pages)
12 October 1990Incorporation (9 pages)
12 October 1990Incorporation (9 pages)