Pewsey
Wiltshire
SN9 5LZ
Director Name | Mr Anthony John Crossby |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 April 2023(31 years, 1 month after company formation) |
Appointment Duration | 1 year |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Goldhawk Mews London W12 8PA |
Director Name | Mr Mykola Andrej Pawluk |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1992(same day as company formation) |
Role | Video Tape Editor |
Country of Residence | England |
Correspondence Address | Grange Gardens Flowers Hill Pangbourne Berkshire RG8 7BD |
Secretary Name | Mr Mykola Andrej Pawluk |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 1992(3 days after company formation) |
Appointment Duration | 31 years, 1 month (resigned 28 April 2023) |
Role | Video Tape Editor |
Country of Residence | England |
Correspondence Address | Grange Gardens Flowers Hill Pangbourne Berkshire RG8 7BD |
Director Name | Winston Fletcher |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1997(5 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 13 April 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Montpelier Square London SW7 1JU |
Website | indepost.co.uk |
---|---|
Telephone | 020 87462060 |
Telephone region | London |
Registered Address | 2 Goldhawk Mews London W12 8PA |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Shepherd's Bush Green |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
500 at £1 | Mykola Andrej Pawluk 50.00% Ordinary |
---|---|
500 at £1 | Simon Hugh Wynne Frodsham 50.00% Ordinary |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 29 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 12 September 2024 (4 months, 1 week from now) |
28 April 2023 | Delivered on: 9 May 2023 Persons entitled: Simon Frodsham Mykola Pawluk Classification: A registered charge Particulars: The chargor with full title guarantee charges to the sellers, by way of a first legal mortgage, all estates or interests in any freehold, leasehold or commonhold property now owned by it.. The chargor with full title guarantee charges to the sellers by way of a first fixed charge all the intellectual property.. "Intellectual property" means the chargor’s present and future patents, utility models, rights to inventions, copyright and neighbouring and related rights, moral rights, trademarks and service marks, business names and domain names, rights in get up and trade dress, goodwill and the right to sue for passing off or unfair competition, rights in designs, rights in computer software, database rights, rights to use, and protect the confidentiality of, confidential. Information (including know how and trade secrets). And all other intellectual property rights, in each. Case whether registered or unregistered and. Including all applications and rights to apply for. And be granted, renewals or extensions of, and. Rights to claim priority from, such rights and all. Similar or equivalent rights or forms of protection. Which subsist or will subsist now or in the future in. Any part of the world. Outstanding |
---|---|
17 October 2016 | Delivered on: 18 October 2016 Persons entitled: Coutts & Company Classification: A registered charge Outstanding |
1 August 2005 | Delivered on: 4 August 2005 Persons entitled: Leslie Roger Berman Classification: Rent deposit deed Secured details: £1750.00 and all other monies due or to become due. Particulars: All right and entitlement of the company to the rent deposit and its right and entitlement to be repaid the same. Outstanding |
10 January 2007 | Delivered on: 20 January 2007 Satisfied on: 23 December 2008 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Deed of charge over deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Entire right to the deposit standing to the credit of account sort code 121103 account number 06073362. Fully Satisfied |
10 January 2007 | Delivered on: 20 January 2007 Satisfied on: 23 December 2008 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Deed of charge over deposit Secured details: All monies due or to become due from the company to the chargee. Particulars: Its entire right, title and interest (both present and future) in and to the deposit. See the mortgage charge document for full details. Fully Satisfied |
7 March 2001 | Delivered on: 12 March 2001 Satisfied on: 23 December 2008 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture containing fixed and floating charges 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 |
19 May 1998 | Delivered on: 22 May 1998 Satisfied on: 11 April 2009 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 fixstures). 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 |
20 January 1997 | Delivered on: 7 February 1997 Satisfied on: 23 December 2008 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Letter of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All monies now or at any time hereafter standing to the credit of account designated hobs investment account and numbered 01510127 of the company in the books of the bank. Fully Satisfied |
28 December 2023 | Accounts for a dormant company made up to 31 March 2023 (4 pages) |
---|---|
29 August 2023 | Confirmation statement made on 29 August 2023 with no updates (3 pages) |
9 May 2023 | Termination of appointment of Mykola Andrej Pawluk as a director on 28 April 2023 (1 page) |
9 May 2023 | Appointment of Mr Anthony John Crossby as a director on 28 April 2023 (2 pages) |
9 May 2023 | Registration of charge 027010040008, created on 28 April 2023 (31 pages) |
9 May 2023 | Termination of appointment of Mykola Andrej Pawluk as a secretary on 28 April 2023 (1 page) |
15 March 2023 | Satisfaction of charge 027010040007 in full (1 page) |
14 September 2022 | Confirmation statement made on 1 September 2022 with no updates (3 pages) |
22 July 2022 | Accounts for a dormant company made up to 31 March 2022 (3 pages) |
22 December 2021 | Accounts for a dormant company made up to 31 March 2021 (3 pages) |
2 September 2021 | Confirmation statement made on 1 September 2021 with updates (3 pages) |
11 September 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
1 September 2020 | Confirmation statement made on 1 September 2020 with no updates (3 pages) |
17 September 2019 | Confirmation statement made on 8 September 2019 with no updates (3 pages) |
30 July 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
18 September 2018 | Confirmation statement made on 8 September 2018 with no updates (3 pages) |
14 August 2018 | Satisfaction of charge 4 in full (4 pages) |
29 June 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
4 October 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
4 October 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
13 September 2017 | Confirmation statement made on 8 September 2017 with no updates (3 pages) |
13 September 2017 | Confirmation statement made on 8 September 2017 with no updates (3 pages) |
5 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
5 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
18 October 2016 | Registration of charge 027010040007, created on 17 October 2016 (13 pages) |
18 October 2016 | Registration of charge 027010040007, created on 17 October 2016 (13 pages) |
8 September 2016 | Confirmation statement made on 8 September 2016 with updates (6 pages) |
8 September 2016 | Confirmation statement made on 8 September 2016 with updates (6 pages) |
12 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
8 December 2015 | Resolutions
|
8 December 2015 | Statement of company's objects (2 pages) |
8 December 2015 | Resolutions
|
8 December 2015 | Statement of company's objects (2 pages) |
6 December 2015 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
6 December 2015 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
15 January 2015 | Director's details changed for Mr Simon Hugh Wynne Frodsham on 1 November 2014 (2 pages) |
15 January 2015 | Director's details changed for Mr Simon Hugh Wynne Frodsham on 1 November 2014 (2 pages) |
15 January 2015 | Director's details changed for Mr Simon Hugh Wynne Frodsham on 1 November 2014 (2 pages) |
15 January 2015 | Director's details changed for Mr Simon Hugh Wynne Frodsham on 1 November 2014 (2 pages) |
15 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Director's details changed for Mr Simon Hugh Wynne Frodsham on 1 November 2014 (2 pages) |
15 January 2015 | Director's details changed for Mr Simon Hugh Wynne Frodsham on 1 November 2014 (2 pages) |
15 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
22 December 2014 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
22 December 2014 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
13 May 2014 | Registered office address changed from C/O Winterstoke Financial Management Limited Unit 1 Rivermead Pipers Way Thatcham Berkshire RG19 4EP on 13 May 2014 (1 page) |
13 May 2014 | Registered office address changed from C/O Winterstoke Financial Management Limited Unit 1 Rivermead Pipers Way Thatcham Berkshire RG19 4EP on 13 May 2014 (1 page) |
8 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Director's details changed for Mr Simon Hugh Wynne Frodsham on 19 January 2012 (2 pages) |
8 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Director's details changed for Mr Simon Hugh Wynne Frodsham on 19 January 2012 (2 pages) |
14 October 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
14 October 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
16 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
16 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
2 August 2012 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
2 August 2012 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
18 January 2012 | Director's details changed for Simon Hugh Wynne Frodsham on 1 January 2011 (2 pages) |
18 January 2012 | Director's details changed for Simon Hugh Wynne Frodsham on 1 January 2011 (2 pages) |
18 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
18 January 2012 | Director's details changed for Simon Hugh Wynne Frodsham on 1 January 2011 (2 pages) |
18 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
14 December 2011 | Accounts for a dormant company made up to 31 March 2011 (6 pages) |
14 December 2011 | Accounts for a dormant company made up to 31 March 2011 (6 pages) |
27 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
27 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
23 November 2010 | Accounts for a dormant company made up to 31 March 2010 (6 pages) |
23 November 2010 | Accounts for a dormant company made up to 31 March 2010 (6 pages) |
26 January 2010 | Director's details changed for Mykola Andrej Pawluk on 1 October 2009 (2 pages) |
26 January 2010 | Register inspection address has been changed (1 page) |
26 January 2010 | Director's details changed for Mykola Andrej Pawluk on 1 October 2009 (2 pages) |
26 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
26 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
26 January 2010 | Register inspection address has been changed (1 page) |
26 January 2010 | Director's details changed for Mykola Andrej Pawluk on 1 October 2009 (2 pages) |
26 January 2010 | Director's details changed for Simon Hugh Wynne Frodsham on 1 October 2009 (2 pages) |
26 January 2010 | Director's details changed for Simon Hugh Wynne Frodsham on 1 October 2009 (2 pages) |
26 January 2010 | Director's details changed for Simon Hugh Wynne Frodsham on 1 October 2009 (2 pages) |
13 September 2009 | Total exemption full accounts made up to 31 March 2009 (6 pages) |
13 September 2009 | Total exemption full accounts made up to 31 March 2009 (6 pages) |
17 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
17 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
8 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
8 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
24 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
24 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
24 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
24 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
24 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
24 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
24 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
24 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
3 September 2008 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
3 September 2008 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
23 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
23 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
26 June 2007 | Total exemption full accounts made up to 31 March 2007 (12 pages) |
26 June 2007 | Total exemption full accounts made up to 31 March 2007 (12 pages) |
20 January 2007 | Particulars of mortgage/charge (4 pages) |
20 January 2007 | Particulars of mortgage/charge (4 pages) |
20 January 2007 | Particulars of mortgage/charge (4 pages) |
20 January 2007 | Particulars of mortgage/charge (4 pages) |
17 January 2007 | Return made up to 31/12/06; full list of members
|
17 January 2007 | Return made up to 31/12/06; full list of members
|
18 September 2006 | Registered office changed on 18/09/06 from: 90 london street reading berkshire RG1 4SJ (1 page) |
18 September 2006 | Registered office changed on 18/09/06 from: 90 london street reading berkshire RG1 4SJ (1 page) |
17 July 2006 | Total exemption full accounts made up to 31 March 2006 (14 pages) |
17 July 2006 | Total exemption full accounts made up to 31 March 2006 (14 pages) |
24 January 2006 | Return made up to 31/12/05; full list of members
|
24 January 2006 | Return made up to 31/12/05; full list of members
|
4 August 2005 | Particulars of mortgage/charge (3 pages) |
4 August 2005 | Particulars of mortgage/charge (3 pages) |
15 July 2005 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
15 July 2005 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
30 December 2004 | Return made up to 31/12/04; full list of members (7 pages) |
30 December 2004 | Return made up to 31/12/04; full list of members (7 pages) |
18 October 2004 | Total exemption full accounts made up to 31 March 2004 (12 pages) |
18 October 2004 | Total exemption full accounts made up to 31 March 2004 (12 pages) |
21 September 2004 | Registered office changed on 21/09/04 from: 65 duke street london W1K 5NT (1 page) |
21 September 2004 | Registered office changed on 21/09/04 from: 65 duke street london W1K 5NT (1 page) |
4 February 2004 | Full accounts made up to 31 March 2003 (14 pages) |
4 February 2004 | Full accounts made up to 31 March 2003 (14 pages) |
24 January 2004 | Return made up to 31/12/03; full list of members
|
24 January 2004 | Return made up to 31/12/03; full list of members
|
25 February 2003 | Return made up to 31/12/02; full list of members
|
25 February 2003 | Return made up to 31/12/02; full list of members
|
5 February 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
5 February 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
13 September 2002 | Registered office changed on 13/09/02 from: 1-6 clay street london W1U 6DA (1 page) |
13 September 2002 | Registered office changed on 13/09/02 from: 1-6 clay street london W1U 6DA (1 page) |
3 May 2002 | Accounts for a small company made up to 31 March 2001 (8 pages) |
3 May 2002 | Accounts for a small company made up to 31 March 2001 (8 pages) |
18 February 2002 | Return made up to 31/12/01; full list of members (6 pages) |
18 February 2002 | Return made up to 31/12/01; full list of members (6 pages) |
7 November 2001 | Delivery ext'd 3 mth 31/03/01 (2 pages) |
7 November 2001 | Delivery ext'd 3 mth 31/03/01 (2 pages) |
6 November 2001 | Ad 31/03/00--------- £ si 200@1 (2 pages) |
6 November 2001 | Ad 31/03/00--------- £ si 200@1 (2 pages) |
17 September 2001 | Accounts for a small company made up to 31 March 2000 (8 pages) |
17 September 2001 | Accounts for a small company made up to 31 March 2000 (8 pages) |
10 May 2001 | Return made up to 31/12/00; full list of members
|
10 May 2001 | Return made up to 31/12/00; full list of members
|
10 May 2001 | Secretary's particulars changed (1 page) |
10 May 2001 | Secretary's particulars changed (1 page) |
12 March 2001 | Particulars of mortgage/charge (5 pages) |
12 March 2001 | Particulars of mortgage/charge (5 pages) |
5 February 2001 | Delivery ext'd 3 mth 31/03/00 (2 pages) |
5 February 2001 | Delivery ext'd 3 mth 31/03/00 (2 pages) |
8 August 2000 | Director resigned (1 page) |
8 August 2000 | Director resigned (1 page) |
24 May 2000 | Return made up to 31/12/99; full list of members
|
24 May 2000 | Return made up to 31/12/99; full list of members
|
3 May 2000 | Full accounts made up to 31 March 1999 (15 pages) |
3 May 2000 | Full accounts made up to 31 March 1999 (15 pages) |
5 February 2000 | Delivery ext'd 3 mth 31/03/99 (2 pages) |
5 February 2000 | Delivery ext'd 3 mth 31/03/99 (2 pages) |
21 May 1999 | Accounts for a small company made up to 31 March 1998 (8 pages) |
21 May 1999 | Accounts for a small company made up to 31 March 1998 (8 pages) |
8 March 1999 | Return made up to 31/12/98; full list of members
|
8 March 1999 | Return made up to 31/12/98; full list of members
|
4 February 1999 | Delivery ext'd 3 mth 31/03/98 (1 page) |
4 February 1999 | Delivery ext'd 3 mth 31/03/98 (1 page) |
22 May 1998 | Particulars of mortgage/charge (5 pages) |
22 May 1998 | Particulars of mortgage/charge (5 pages) |
5 May 1998 | Full accounts made up to 31 March 1997 (14 pages) |
5 May 1998 | Full accounts made up to 31 March 1997 (14 pages) |
20 January 1998 | Delivery ext'd 3 mth 30/03/97 (1 page) |
20 January 1998 | Delivery ext'd 3 mth 30/03/97 (1 page) |
9 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
9 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
7 January 1998 | New director appointed (2 pages) |
7 January 1998 | New director appointed (2 pages) |
7 February 1997 | Particulars of mortgage/charge (3 pages) |
7 February 1997 | Particulars of mortgage/charge (3 pages) |
3 February 1997 | Full accounts made up to 31 March 1996 (12 pages) |
3 February 1997 | Full accounts made up to 31 March 1996 (12 pages) |
9 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
9 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
1 May 1996 | Full accounts made up to 31 March 1995 (12 pages) |
1 May 1996 | Full accounts made up to 31 March 1995 (12 pages) |
25 March 1996 | Return made up to 26/03/96; full list of members
|
25 March 1996 | Return made up to 26/03/96; full list of members
|
19 January 1996 | Delivery ext'd 3 mth 31/03/95 (1 page) |
19 January 1996 | Delivery ext'd 3 mth 31/03/95 (1 page) |
8 August 1995 | Auditor's resignation (2 pages) |
8 August 1995 | Registered office changed on 08/08/95 from: 58-60 berners st london W1P 4JS (1 page) |
8 August 1995 | Registered office changed on 08/08/95 from: 58-60 berners st london W1P 4JS (1 page) |
8 August 1995 | Auditor's resignation (2 pages) |
31 May 1995 | Auditor's resignation (2 pages) |
31 May 1995 | Auditor's resignation (2 pages) |
11 April 1995 | Return made up to 26/03/95; no change of members (4 pages) |
11 April 1995 | Return made up to 26/03/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
7 April 1994 | Return made up to 26/03/94; no change of members (4 pages) |
7 February 1994 | Accounts for a small company made up to 31 March 1993 (6 pages) |
30 March 1993 | Return made up to 26/03/93; full list of members
|
27 January 1993 | Ad 01/04/92--------- £ si 720@1=720 £ ic 80/800 (2 pages) |
22 June 1992 | Ad 30/03/92--------- £ si 78@1=78 £ ic 2/80 (2 pages) |
16 April 1992 | Accounting reference date notified as 31/03 (1 page) |
7 April 1992 | Secretary resigned;new secretary appointed (2 pages) |
26 March 1992 | Incorporation (18 pages) |
26 March 1992 | Incorporation (18 pages) |