Company NameThe Independent Post Company Limited
DirectorsSimon Hugh Wynne Frodsham and Anthony John Crossby
Company StatusActive
Company Number02701004
CategoryPrivate Limited Company
Incorporation Date26 March 1992(32 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Simon Hugh Wynne Frodsham
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 1992(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Beer House Easton Royal
Pewsey
Wiltshire
SN9 5LZ
Director NameMr Anthony John Crossby
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2023(31 years, 1 month after company formation)
Appointment Duration1 year
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Goldhawk Mews
London
W12 8PA
Director NameMr Mykola Andrej Pawluk
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1992(same day as company formation)
RoleVideo Tape Editor
Country of ResidenceEngland
Correspondence AddressGrange Gardens
Flowers Hill
Pangbourne
Berkshire
RG8 7BD
Secretary NameMr Mykola Andrej Pawluk
NationalityBritish
StatusResigned
Appointed30 March 1992(3 days after company formation)
Appointment Duration31 years, 1 month (resigned 28 April 2023)
RoleVideo Tape Editor
Country of ResidenceEngland
Correspondence AddressGrange Gardens
Flowers Hill
Pangbourne
Berkshire
RG8 7BD
Director NameWinston Fletcher
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1997(5 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 13 April 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Montpelier Square
London
SW7 1JU

Contact

Websiteindepost.co.uk
Telephone020 87462060
Telephone regionLondon

Location

Registered Address2 Goldhawk Mews
London
W12 8PA
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardShepherd's Bush Green
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

500 at £1Mykola Andrej Pawluk
50.00%
Ordinary
500 at £1Simon Hugh Wynne Frodsham
50.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return29 August 2023 (8 months, 1 week ago)
Next Return Due12 September 2024 (4 months, 1 week from now)

Charges

28 April 2023Delivered 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 2016Delivered on: 18 October 2016
Persons entitled: Coutts & Company

Classification: A registered charge
Outstanding
1 August 2005Delivered 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 2007Delivered 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 2007Delivered 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 2001Delivered 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 1998Delivered 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 1997Delivered 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

Filing History

28 December 2023Accounts for a dormant company made up to 31 March 2023 (4 pages)
29 August 2023Confirmation statement made on 29 August 2023 with no updates (3 pages)
9 May 2023Termination of appointment of Mykola Andrej Pawluk as a director on 28 April 2023 (1 page)
9 May 2023Appointment of Mr Anthony John Crossby as a director on 28 April 2023 (2 pages)
9 May 2023Registration of charge 027010040008, created on 28 April 2023 (31 pages)
9 May 2023Termination of appointment of Mykola Andrej Pawluk as a secretary on 28 April 2023 (1 page)
15 March 2023Satisfaction of charge 027010040007 in full (1 page)
14 September 2022Confirmation statement made on 1 September 2022 with no updates (3 pages)
22 July 2022Accounts for a dormant company made up to 31 March 2022 (3 pages)
22 December 2021Accounts for a dormant company made up to 31 March 2021 (3 pages)
2 September 2021Confirmation statement made on 1 September 2021 with updates (3 pages)
11 September 2020Micro company accounts made up to 31 March 2020 (3 pages)
1 September 2020Confirmation statement made on 1 September 2020 with no updates (3 pages)
17 September 2019Confirmation statement made on 8 September 2019 with no updates (3 pages)
30 July 2019Micro company accounts made up to 31 March 2019 (2 pages)
18 September 2018Confirmation statement made on 8 September 2018 with no updates (3 pages)
14 August 2018Satisfaction of charge 4 in full (4 pages)
29 June 2018Micro company accounts made up to 31 March 2018 (2 pages)
4 October 2017Micro company accounts made up to 31 March 2017 (2 pages)
4 October 2017Micro company accounts made up to 31 March 2017 (2 pages)
13 September 2017Confirmation statement made on 8 September 2017 with no updates (3 pages)
13 September 2017Confirmation statement made on 8 September 2017 with no updates (3 pages)
5 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
5 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
18 October 2016Registration of charge 027010040007, created on 17 October 2016 (13 pages)
18 October 2016Registration of charge 027010040007, created on 17 October 2016 (13 pages)
8 September 2016Confirmation statement made on 8 September 2016 with updates (6 pages)
8 September 2016Confirmation statement made on 8 September 2016 with updates (6 pages)
12 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 1,000
(5 pages)
12 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 1,000
(5 pages)
8 December 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Company business 06/11/2015
(28 pages)
8 December 2015Statement of company's objects (2 pages)
8 December 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Company business 06/11/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
8 December 2015Statement of company's objects (2 pages)
6 December 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
6 December 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
15 January 2015Director's details changed for Mr Simon Hugh Wynne Frodsham on 1 November 2014 (2 pages)
15 January 2015Director's details changed for Mr Simon Hugh Wynne Frodsham on 1 November 2014 (2 pages)
15 January 2015Director's details changed for Mr Simon Hugh Wynne Frodsham on 1 November 2014 (2 pages)
15 January 2015Director's details changed for Mr Simon Hugh Wynne Frodsham on 1 November 2014 (2 pages)
15 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 1,000
(5 pages)
15 January 2015Director's details changed for Mr Simon Hugh Wynne Frodsham on 1 November 2014 (2 pages)
15 January 2015Director's details changed for Mr Simon Hugh Wynne Frodsham on 1 November 2014 (2 pages)
15 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 1,000
(5 pages)
22 December 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
22 December 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
13 May 2014Registered 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 2014Registered 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 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 1,000
(5 pages)
8 January 2014Director's details changed for Mr Simon Hugh Wynne Frodsham on 19 January 2012 (2 pages)
8 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 1,000
(5 pages)
8 January 2014Director's details changed for Mr Simon Hugh Wynne Frodsham on 19 January 2012 (2 pages)
14 October 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
14 October 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
16 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
16 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
2 August 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
2 August 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
18 January 2012Director's details changed for Simon Hugh Wynne Frodsham on 1 January 2011 (2 pages)
18 January 2012Director's details changed for Simon Hugh Wynne Frodsham on 1 January 2011 (2 pages)
18 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
18 January 2012Director's details changed for Simon Hugh Wynne Frodsham on 1 January 2011 (2 pages)
18 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
14 December 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
14 December 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
27 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
27 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
23 November 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
23 November 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
26 January 2010Director's details changed for Mykola Andrej Pawluk on 1 October 2009 (2 pages)
26 January 2010Register inspection address has been changed (1 page)
26 January 2010Director's details changed for Mykola Andrej Pawluk on 1 October 2009 (2 pages)
26 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
26 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
26 January 2010Register inspection address has been changed (1 page)
26 January 2010Director's details changed for Mykola Andrej Pawluk on 1 October 2009 (2 pages)
26 January 2010Director's details changed for Simon Hugh Wynne Frodsham on 1 October 2009 (2 pages)
26 January 2010Director's details changed for Simon Hugh Wynne Frodsham on 1 October 2009 (2 pages)
26 January 2010Director's details changed for Simon Hugh Wynne Frodsham on 1 October 2009 (2 pages)
13 September 2009Total exemption full accounts made up to 31 March 2009 (6 pages)
13 September 2009Total exemption full accounts made up to 31 March 2009 (6 pages)
17 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
17 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
8 January 2009Return made up to 31/12/08; full list of members (4 pages)
8 January 2009Return made up to 31/12/08; full list of members (4 pages)
24 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
24 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
24 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
24 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
24 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
24 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
24 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
24 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
3 September 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
3 September 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
23 January 2008Return made up to 31/12/07; full list of members (3 pages)
23 January 2008Return made up to 31/12/07; full list of members (3 pages)
26 June 2007Total exemption full accounts made up to 31 March 2007 (12 pages)
26 June 2007Total exemption full accounts made up to 31 March 2007 (12 pages)
20 January 2007Particulars of mortgage/charge (4 pages)
20 January 2007Particulars of mortgage/charge (4 pages)
20 January 2007Particulars of mortgage/charge (4 pages)
20 January 2007Particulars of mortgage/charge (4 pages)
17 January 2007Return made up to 31/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 January 2007Return made up to 31/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 September 2006Registered office changed on 18/09/06 from: 90 london street reading berkshire RG1 4SJ (1 page)
18 September 2006Registered office changed on 18/09/06 from: 90 london street reading berkshire RG1 4SJ (1 page)
17 July 2006Total exemption full accounts made up to 31 March 2006 (14 pages)
17 July 2006Total exemption full accounts made up to 31 March 2006 (14 pages)
24 January 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 January 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 August 2005Particulars of mortgage/charge (3 pages)
4 August 2005Particulars of mortgage/charge (3 pages)
15 July 2005Total exemption full accounts made up to 31 March 2005 (12 pages)
15 July 2005Total exemption full accounts made up to 31 March 2005 (12 pages)
30 December 2004Return made up to 31/12/04; full list of members (7 pages)
30 December 2004Return made up to 31/12/04; full list of members (7 pages)
18 October 2004Total exemption full accounts made up to 31 March 2004 (12 pages)
18 October 2004Total exemption full accounts made up to 31 March 2004 (12 pages)
21 September 2004Registered office changed on 21/09/04 from: 65 duke street london W1K 5NT (1 page)
21 September 2004Registered office changed on 21/09/04 from: 65 duke street london W1K 5NT (1 page)
4 February 2004Full accounts made up to 31 March 2003 (14 pages)
4 February 2004Full accounts made up to 31 March 2003 (14 pages)
24 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 February 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 February 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 February 2003Accounts for a small company made up to 31 March 2002 (7 pages)
5 February 2003Accounts for a small company made up to 31 March 2002 (7 pages)
13 September 2002Registered office changed on 13/09/02 from: 1-6 clay street london W1U 6DA (1 page)
13 September 2002Registered office changed on 13/09/02 from: 1-6 clay street london W1U 6DA (1 page)
3 May 2002Accounts for a small company made up to 31 March 2001 (8 pages)
3 May 2002Accounts for a small company made up to 31 March 2001 (8 pages)
18 February 2002Return made up to 31/12/01; full list of members (6 pages)
18 February 2002Return made up to 31/12/01; full list of members (6 pages)
7 November 2001Delivery ext'd 3 mth 31/03/01 (2 pages)
7 November 2001Delivery ext'd 3 mth 31/03/01 (2 pages)
6 November 2001Ad 31/03/00--------- £ si 200@1 (2 pages)
6 November 2001Ad 31/03/00--------- £ si 200@1 (2 pages)
17 September 2001Accounts for a small company made up to 31 March 2000 (8 pages)
17 September 2001Accounts for a small company made up to 31 March 2000 (8 pages)
10 May 2001Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 10/05/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 May 2001Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 10/05/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 May 2001Secretary's particulars changed (1 page)
10 May 2001Secretary's particulars changed (1 page)
12 March 2001Particulars of mortgage/charge (5 pages)
12 March 2001Particulars of mortgage/charge (5 pages)
5 February 2001Delivery ext'd 3 mth 31/03/00 (2 pages)
5 February 2001Delivery ext'd 3 mth 31/03/00 (2 pages)
8 August 2000Director resigned (1 page)
8 August 2000Director resigned (1 page)
24 May 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 May 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 May 2000Full accounts made up to 31 March 1999 (15 pages)
3 May 2000Full accounts made up to 31 March 1999 (15 pages)
5 February 2000Delivery ext'd 3 mth 31/03/99 (2 pages)
5 February 2000Delivery ext'd 3 mth 31/03/99 (2 pages)
21 May 1999Accounts for a small company made up to 31 March 1998 (8 pages)
21 May 1999Accounts for a small company made up to 31 March 1998 (8 pages)
8 March 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 March 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 February 1999Delivery ext'd 3 mth 31/03/98 (1 page)
4 February 1999Delivery ext'd 3 mth 31/03/98 (1 page)
22 May 1998Particulars of mortgage/charge (5 pages)
22 May 1998Particulars of mortgage/charge (5 pages)
5 May 1998Full accounts made up to 31 March 1997 (14 pages)
5 May 1998Full accounts made up to 31 March 1997 (14 pages)
20 January 1998Delivery ext'd 3 mth 30/03/97 (1 page)
20 January 1998Delivery ext'd 3 mth 30/03/97 (1 page)
9 January 1998Return made up to 31/12/97; full list of members (6 pages)
9 January 1998Return made up to 31/12/97; full list of members (6 pages)
7 January 1998New director appointed (2 pages)
7 January 1998New director appointed (2 pages)
7 February 1997Particulars of mortgage/charge (3 pages)
7 February 1997Particulars of mortgage/charge (3 pages)
3 February 1997Full accounts made up to 31 March 1996 (12 pages)
3 February 1997Full accounts made up to 31 March 1996 (12 pages)
9 January 1997Return made up to 31/12/96; full list of members (6 pages)
9 January 1997Return made up to 31/12/96; full list of members (6 pages)
1 May 1996Full accounts made up to 31 March 1995 (12 pages)
1 May 1996Full accounts made up to 31 March 1995 (12 pages)
25 March 1996Return made up to 26/03/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 March 1996Return made up to 26/03/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 January 1996Delivery ext'd 3 mth 31/03/95 (1 page)
19 January 1996Delivery ext'd 3 mth 31/03/95 (1 page)
8 August 1995Auditor's resignation (2 pages)
8 August 1995Registered office changed on 08/08/95 from: 58-60 berners st london W1P 4JS (1 page)
8 August 1995Registered office changed on 08/08/95 from: 58-60 berners st london W1P 4JS (1 page)
8 August 1995Auditor's resignation (2 pages)
31 May 1995Auditor's resignation (2 pages)
31 May 1995Auditor's resignation (2 pages)
11 April 1995Return made up to 26/03/95; no change of members (4 pages)
11 April 1995Return made up to 26/03/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
7 April 1994Return made up to 26/03/94; no change of members (4 pages)
7 February 1994Accounts for a small company made up to 31 March 1993 (6 pages)
30 March 1993Return made up to 26/03/93; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 January 1993Ad 01/04/92--------- £ si 720@1=720 £ ic 80/800 (2 pages)
22 June 1992Ad 30/03/92--------- £ si 78@1=78 £ ic 2/80 (2 pages)
16 April 1992Accounting reference date notified as 31/03 (1 page)
7 April 1992Secretary resigned;new secretary appointed (2 pages)
26 March 1992Incorporation (18 pages)
26 March 1992Incorporation (18 pages)