Company NameDP Realisations (2021) Limited
DirectorsSimon Kanjee and Owen Howard Tyler
Company StatusLiquidation
Company Number03717812
CategoryPrivate Limited Company
Incorporation Date23 February 1999(25 years, 1 month ago)
Previous NameDigital Post 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
StatusCurrent
Appointed02 November 2004(5 years, 8 months after company formation)
Appointment Duration19 years, 5 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressC/O Frp Advisory Trading Limited 110 Cannon Street
London
EC4N 6EU
Director NameMr Owen Howard Tyler
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 2011(12 years, 5 months after company formation)
Appointment Duration12 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Frp Advisory Trading Limited 110 Cannon Street
London
EC4N 6EU
Director NameMr Michael Jessey
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhiteacre
48 Mizen Way
Cobham
Surrey
KT11 2RL
Director NameDavid Patrick Tidey
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1999(same day as company formation)
RoleCompany Director
Correspondence AddressThree Cornered Platt
West Grinstead
Horsham
West Sussex
RH13 8LY
Secretary NameMrs Sarah Bennett Morgan
NationalityBritish
StatusResigned
Appointed23 February 1999(same day as company formation)
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(6 years, 7 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(6 years, 7 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
Director NameMr Stephen Peter Luther
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2008(9 years, 8 months after company formation)
Appointment Duration12 years, 1 month (resigned 15 December 2020)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressC/O Frp Advisory Trading Limited 110 Cannon Street
London
EC4N 6EU
Secretary NameMr Stephen Peter Luther
NationalityBritish
StatusResigned
Appointed04 November 2008(9 years, 8 months after company formation)
Appointment Duration12 years, 1 month (resigned 15 December 2020)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressC/O Frp Advisory Trading Limited 110 Cannon Street
London
EC4N 6EU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed23 February 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

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

Location

Registered AddressC/O Frp Advisory Trading Limited
110 Cannon Street
London
EC4N 6EU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London

Shareholders

997.3k at £0.00001Simon Kanjee
50.57%
Ordinary
503.4k at £0.00001Owen Tyler
25.53%
Ordinary
471k at £0.00001Stephen Luther
23.89%
Ordinary
-OTHER
0.01%
-

Financials

Year2014
Turnover£10,067,345
Gross Profit£4,115,689
Net Worth£207,734
Cash£307,419
Current Liabilities£2,992,599

Accounts

Latest Accounts30 June 2018 (5 years, 9 months ago)
Next Accounts Due29 December 2020 (overdue)
Accounts CategoryGroup
Accounts Year End29 December

Returns

Latest Return23 February 2020 (4 years, 1 month ago)
Next Return Due6 April 2021 (overdue)

Charges

30 September 2015Delivered on: 8 October 2015
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: By way of a fixed charge by way of legal mortgage, all rights, title, estate and other interests of digital post limited in all that leasehold property known as 59 berwick street, london W1 pursuant to a lease dated 13 july 2015 granted out of freehold title numbers L183188, LN241533 and LN64204 and including all rights attached or appurtenant to it and all buildings, erections, fixtures and fittings (including trade fixtures and fittings but excluding, in the case of leasehold property, landlord’s fixtures), fixed plant and machinery from time to time on it and any insurance and any proceeds of sale or other realisation thereof and shall include each and every part or parts thereof. Refer to instrument for more details.
Outstanding
4 March 2014Delivered on: 5 March 2014
Persons entitled: Santander UK PLC as Security Trustee for Each Group Member

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
17 February 2014Delivered on: 19 February 2014
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

11 April 2023Liquidators' statement of receipts and payments to 31 January 2023 (15 pages)
12 July 2022Appointment of a voluntary liquidator (3 pages)
1 February 2022Notice of move from Administration case to Creditors Voluntary Liquidation (23 pages)
6 September 2021Administrator's progress report (41 pages)
12 April 2021Statement of affairs with form AM02SOA/AM02SOC (11 pages)
13 March 2021Result of meeting of creditors (5 pages)
16 February 2021Termination of appointment of Stephen Peter Luther as a secretary on 15 December 2020 (1 page)
16 February 2021Termination of appointment of Stephen Peter Luther as a director on 15 December 2020 (1 page)
15 February 2021Statement of administrator's proposal (58 pages)
11 February 2021Appointment of an administrator (3 pages)
4 February 2021Change of details for Mr Simon Kanjee as a person with significant control on 4 April 2017 (5 pages)
4 February 2021Cessation of Owen Howard Tyler as a person with significant control on 4 April 2017 (3 pages)
29 January 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-01-26
(3 pages)
28 January 2021Registered office address changed from Medius House 2 Sheraton Street London W1F 8BH to 110 Cannon Street C/O Frp Advisory Trading Limited London EC4N 6EU on 28 January 2021 (1 page)
28 January 2021Registered office address changed from 110 Cannon Street C/O Frp Advisory Trading Limited London EC4N 6EU England to C/O Frp Advisory Trading Limited 110 Cannon Street London EC4N 6EU on 28 January 2021 (1 page)
14 October 2020Satisfaction of charge 037178120002 in full (1 page)
14 October 2020Satisfaction of charge 037178120003 in full (1 page)
14 October 2020Satisfaction of charge 037178120001 in full (1 page)
24 February 2020Confirmation statement made on 23 February 2020 with no updates (3 pages)
14 November 2019Current accounting period extended from 29 June 2019 to 29 December 2019 (1 page)
8 July 2019Group of companies' accounts made up to 30 June 2018 (34 pages)
29 March 2019Previous accounting period shortened from 30 June 2018 to 29 June 2018 (1 page)
25 February 2019Confirmation statement made on 23 February 2019 with no updates (3 pages)
6 April 2018Group of companies' accounts made up to 30 June 2017 (34 pages)
26 February 2018Confirmation statement made on 23 February 2018 with updates (4 pages)
4 May 2017Statement of capital following an allotment of shares on 4 April 2017
  • GBP 20.42925
(4 pages)
4 May 2017Statement of capital following an allotment of shares on 4 April 2017
  • GBP 20.42925
(4 pages)
28 April 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
28 April 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
13 March 2017Group of companies' accounts made up to 30 June 2016 (34 pages)
13 March 2017Group of companies' accounts made up to 30 June 2016 (34 pages)
23 February 2017Confirmation statement made on 23 February 2017 with updates (6 pages)
23 February 2017Confirmation statement made on 23 February 2017 with updates (6 pages)
15 March 2016Consolidated accounts of parent company for subsidiary company period ending 30/06/15 (28 pages)
15 March 2016Consolidated accounts of parent company for subsidiary company period ending 30/06/15 (28 pages)
15 March 2016Group of companies' accounts made up to 30 June 2015 (28 pages)
15 March 2016Group of companies' accounts made up to 30 June 2015 (28 pages)
24 February 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 19.71741
(5 pages)
24 February 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 19.71741
(5 pages)
19 October 2015Auditor's resignation (1 page)
19 October 2015Auditor's resignation (1 page)
8 October 2015Registration of charge 037178120003, created on 30 September 2015 (25 pages)
8 October 2015Registration of charge 037178120003, created on 30 September 2015 (25 pages)
25 February 2015Group of companies' accounts made up to 30 June 2014 (28 pages)
25 February 2015Group of companies' accounts made up to 30 June 2014 (28 pages)
23 February 2015Register inspection address has been changed from 5 Berners Street London W1T 3LF United Kingdom to 2 Sheraton Street London W1F 8BH (1 page)
23 February 2015Register inspection address has been changed from 5 Berners Street London W1T 3LF United Kingdom to 2 Sheraton Street London W1F 8BH (1 page)
23 February 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 19.71741
(5 pages)
23 February 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 19.71741
(5 pages)
19 June 2014Auditor's resignation (1 page)
19 June 2014Auditor's resignation (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)
8 April 2014Registered office address changed from 5 Berners Street London W1T 3LF on 8 April 2014 (1 page)
4 April 2014Group of companies' accounts made up to 30 June 2013 (25 pages)
4 April 2014Group of companies' accounts made up to 30 June 2013 (25 pages)
5 March 2014Registration of charge 037178120002 (25 pages)
5 March 2014Registration of charge 037178120002 (25 pages)
24 February 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 19.71741
(5 pages)
24 February 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 19.71741
(5 pages)
19 February 2014Registration of charge 037178120001 (31 pages)
19 February 2014Registration of charge 037178120001 (31 pages)
25 February 2013Annual return made up to 23 February 2013 with a full list of shareholders (5 pages)
25 February 2013Annual return made up to 23 February 2013 with a full list of shareholders (5 pages)
14 December 2012Group of companies' accounts made up to 30 June 2012 (27 pages)
14 December 2012Group of companies' accounts made up to 30 June 2012 (27 pages)
23 February 2012Annual return made up to 23 February 2012 with a full list of shareholders (5 pages)
23 February 2012Annual return made up to 23 February 2012 with a full list of shareholders (5 pages)
6 October 2011Director's details changed for Mr Stephen Luther on 5 October 2011 (2 pages)
6 October 2011Director's details changed for Mr Stephen Luther on 5 October 2011 (2 pages)
6 October 2011Director's details changed for Mr Stephen Luther on 5 October 2011 (2 pages)
5 October 2011Director's details changed for Mr Stephen Luther 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 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 2011Director's details changed for Simon Kanjee on 5 October 2011 (2 pages)
3 October 2011Statement of capital following an allotment of shares on 19 August 2011
  • GBP 3.93526
(5 pages)
3 October 2011Statement of capital following an allotment of shares on 19 August 2011
  • GBP 3.93526
(5 pages)
27 September 2011Resolutions
  • RES13 ‐ Sub division 19/08/2011
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
27 September 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
27 September 2011Statement of capital following an allotment of shares on 19 August 2011
  • GBP 19.71741
(5 pages)
27 September 2011Sub-division of shares on 19 August 2011 (6 pages)
27 September 2011Resolutions
  • RES13 ‐ Sub division 19/08/2011
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
27 September 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
27 September 2011Statement of capital following an allotment of shares on 19 August 2011
  • GBP 19.71741
(5 pages)
27 September 2011Sub-division of shares on 19 August 2011 (6 pages)
25 August 2011Current accounting period extended from 31 March 2012 to 30 June 2012 (1 page)
25 August 2011Current accounting period extended from 31 March 2012 to 30 June 2012 (1 page)
22 August 2011Appointment of Mr Owen Tyler as a director (2 pages)
22 August 2011Appointment of Mr Owen Tyler as a director (2 pages)
7 March 2011Annual return made up to 23 February 2011 with a full list of shareholders (6 pages)
7 March 2011Annual return made up to 23 February 2011 with a full list of shareholders (6 pages)
27 August 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
27 August 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
25 February 2010Register(s) moved to registered inspection location (1 page)
25 February 2010Annual return made up to 23 February 2010 with a full list of shareholders (6 pages)
25 February 2010Annual return made up to 23 February 2010 with a full list of shareholders (6 pages)
25 February 2010Register(s) moved to registered inspection location (1 page)
24 February 2010Register inspection address has been changed (1 page)
24 February 2010Register inspection address has been changed (1 page)
11 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
11 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
16 March 2009Return made up to 23/02/09; full list of members (3 pages)
16 March 2009Return made up to 23/02/09; full list of members (3 pages)
5 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
5 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
4 November 2008Director appointed mr stephen luther (2 pages)
4 November 2008Secretary appointed mr stephen luther (2 pages)
4 November 2008Appointment terminated secretary emmet byrne (1 page)
4 November 2008Secretary appointed mr stephen luther (2 pages)
4 November 2008Appointment terminated secretary emmet byrne (1 page)
4 November 2008Appointment terminated director emmet byrne (1 page)
4 November 2008Appointment terminated director emmet byrne (1 page)
4 November 2008Director appointed mr stephen luther (2 pages)
4 March 2008Return made up to 23/02/08; full list of members (3 pages)
4 March 2008Return made up to 23/02/08; full list of members (3 pages)
29 December 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
29 December 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
11 April 2007Return made up to 23/02/07; full list of members (2 pages)
11 April 2007Return made up to 23/02/07; full list of members (2 pages)
5 February 2007Accounts for a dormant company made up to 31 March 2006 (2 pages)
5 February 2007Accounts for a dormant company made up to 31 March 2006 (2 pages)
24 July 2006Secretary resigned (1 page)
24 July 2006Secretary resigned (1 page)
24 July 2006New secretary appointed (1 page)
24 July 2006Return made up to 23/02/06; full list of members (2 pages)
24 July 2006Return made up to 23/02/06; full list of members (2 pages)
24 July 2006New director appointed (1 page)
24 July 2006New director appointed (1 page)
24 July 2006New secretary appointed (1 page)
6 March 2006Accounts for a dormant company made up to 31 March 2005 (2 pages)
6 March 2006Accounts for a dormant company made up to 31 March 2005 (2 pages)
21 March 2005Return made up to 23/02/05; full list of members (3 pages)
21 March 2005Return made up to 23/02/05; full list of members (3 pages)
14 January 2005New director appointed (3 pages)
14 January 2005Director resigned (1 page)
14 January 2005Director resigned (1 page)
14 January 2005Director resigned (1 page)
14 January 2005New director appointed (3 pages)
14 January 2005Director resigned (1 page)
11 October 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
11 October 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
5 March 2004Return made up to 23/02/04; full list of members (7 pages)
5 March 2004Return made up to 23/02/04; full list of members (7 pages)
24 October 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
24 October 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
2 March 2003Return made up to 23/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
2 March 2003Return made up to 23/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
5 December 2002Registered office changed on 05/12/02 from: 5 berners street london W1T 3LP (1 page)
5 December 2002Registered office changed on 05/12/02 from: 5 berners street london W1T 3LP (1 page)
1 November 2002Accounts for a dormant company made up to 31 March 2001 (2 pages)
1 November 2002Accounts for a dormant company made up to 31 March 2002 (2 pages)
1 November 2002Accounts for a dormant company made up to 31 March 2002 (2 pages)
1 November 2002Accounts for a dormant company made up to 31 March 2001 (2 pages)
28 February 2002Return made up to 23/02/02; full list of members
  • 363(287) ‐ Registered office changed on 28/02/02
(6 pages)
28 February 2002Return made up to 23/02/02; full list of members
  • 363(287) ‐ Registered office changed on 28/02/02
(6 pages)
26 March 2001Return made up to 23/02/01; full list of members (6 pages)
26 March 2001Return made up to 23/02/01; full list of members (6 pages)
30 October 2000Accounts for a dormant company made up to 31 March 2000 (2 pages)
30 October 2000Accounts for a dormant company made up to 31 March 2000 (2 pages)
28 March 2000Return made up to 23/02/00; full list of members (6 pages)
28 March 2000Return made up to 23/02/00; full list of members (6 pages)
5 December 1999Registered office changed on 05/12/99 from: 17 nassau street fitzrouia london W1N 7RE (1 page)
5 December 1999Accounting reference date extended from 29/02/00 to 31/03/00 (1 page)
5 December 1999Registered office changed on 05/12/99 from: 17 nassau street fitzrouia london W1N 7RE (1 page)
5 December 1999Accounting reference date extended from 29/02/00 to 31/03/00 (1 page)
24 February 1999Secretary resigned (1 page)
24 February 1999Secretary resigned (1 page)
23 February 1999Incorporation (17 pages)
23 February 1999Incorporation (17 pages)