Company NameFitzrovia Post Limited
DirectorsKeiran James Brown and
Company StatusActive
Company Number03748880
CategoryPrivate Limited Company
Incorporation Date8 April 1999(25 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Director NameMr Keiran James Brown
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2020(21 years after company formation)
Appointment Duration4 years
RoleEntrepreneur
Country of ResidenceEngland
Correspondence AddressAria House 23 Craven Street
London
WC2N 5NS
Director NameMr Keiran James Brown
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2020(21 years after company formation)
Appointment Duration4 years
RoleEntrepreneur
Country of ResidenceEngland
Correspondence AddressAria House 23 Craven Street
London
WC2N 5NS
Director NameMr Thomas Harvey-Smith
Date of BirthNovember 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2021(22 years, 8 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAria House 23 Craven Street
London
WC2N 5NS
Director NamePaul Varnden Roberts
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1999(1 month, 1 week after company formation)
Appointment Duration6 months, 3 weeks (resigned 07 December 1999)
RoleSound Engineer
Correspondence AddressTrendwell Farm
South Milton
Kingsbridge
Devon
TQ7 3JU
Director NameRobert James Butler-Biggs
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1999(1 month, 1 week after company formation)
Appointment Duration21 years, 1 month (resigned 26 June 2020)
RoleSound Engineer
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Percy House 33 Gresse Street
London
W1T 1QT
Secretary NameRobert James Butler-Biggs
NationalityBritish
StatusResigned
Appointed19 May 1999(1 month, 1 week after company formation)
Appointment Duration21 years, 1 month (resigned 26 June 2020)
RoleSound Engineer
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Percy House 33 Gresse Street
London
W1T 1QT
Director NameJane Elizabeth Butler Biggs
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1999(8 months after company formation)
Appointment Duration20 years, 6 months (resigned 26 June 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Percy House 33 Gresse Street
London
W1T 1QT
Director NameMr Thomas Harvey-Smith
Date of BirthNovember 1992 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2021(22 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 03 July 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAria House 23 Craven Street
London
WC2N 5NS
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed08 April 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed08 April 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitewww.fitzroviapost.com/
Telephone020 72093474
Telephone regionLondon

Location

Registered AddressAria House
23 Craven Street
London
WC2N 5NS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

10 at £1Imogen Butler-biggs
6.25%
Ordinary C
50 at £1Alexei Butler Biggs
31.25%
Ordinary B
50 at £1Jane Elizabeth Butler-biggs
31.25%
Ordinary
50 at £1Robert James Butler-biggs
31.25%
Ordinary

Financials

Year2014
Net Worth£306,144
Cash£140,865
Current Liabilities£148,974

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return2 July 2023 (10 months, 1 week ago)
Next Return Due16 July 2024 (2 months, 1 week from now)

Charges

30 August 2012Delivered on: 5 September 2012
Persons entitled: Knighton Estates Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Rent deposit in the sum of £33,251 deposited in the rent deposit account see image for full details.
Outstanding
20 March 2007Delivered on: 30 March 2007
Persons entitled: Knighton Estates Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Rental deposit in the sum of £29,000 plus an amount equivalent to vat thereon.
Outstanding
29 September 2000Delivered on: 13 October 2000
Persons entitled: Knighton Estates Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under a lease of even date and the rent deposit deed.
Particulars: Rental deposit in the sum of £29,000.
Outstanding
20 December 1999Delivered on: 23 December 1999
Persons entitled: Hsbc Bank 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.
Outstanding

Filing History

10 October 2023Unaudited abridged accounts made up to 31 December 2022 (7 pages)
5 July 2023Confirmation statement made on 2 July 2023 with updates (4 pages)
3 July 2023Director's details changed for Mr Keiran James Brown on 30 June 2023 (2 pages)
3 July 2023Director's details changed for Mr Keiran James Brown on 30 June 2023 (2 pages)
3 July 2023Director's details changed for Mr Keiran James Brown on 30 June 2023 (2 pages)
3 July 2023Change of details for Mr Keiran James Brown as a person with significant control on 30 June 2023 (2 pages)
10 December 2022Compulsory strike-off action has been discontinued (1 page)
9 December 2022Unaudited abridged accounts made up to 31 December 2021 (7 pages)
9 December 2022Compulsory strike-off action has been suspended (1 page)
29 November 2022First Gazette notice for compulsory strike-off (1 page)
5 July 2022Confirmation statement made on 2 July 2022 with updates (4 pages)
5 July 2022Change of details for Mr Thomas Harvey-Smith as a person with significant control on 1 July 2022 (2 pages)
5 July 2022Director's details changed for Mr Thomas Harvey-Smith on 1 July 2022 (2 pages)
20 December 2021Notification of Thomas Harvey-Smith as a person with significant control on 16 December 2021 (2 pages)
20 December 2021Appointment of Mr Thomas Harvey-Smith as a director on 16 December 2021 (2 pages)
16 October 2021Micro company accounts made up to 31 December 2020 (3 pages)
19 July 2021Confirmation statement made on 2 July 2021 with no updates (3 pages)
13 August 2020All of the property or undertaking has been released and no longer forms part of charge 3 (2 pages)
13 August 2020All of the property or undertaking has been released and no longer forms part of charge 2 (1 page)
13 August 2020Satisfaction of charge 3 in full (1 page)
13 August 2020All of the property or undertaking has been released and no longer forms part of charge 4 (2 pages)
13 August 2020Satisfaction of charge 2 in full (1 page)
13 August 2020Satisfaction of charge 1 in full (1 page)
13 August 2020Satisfaction of charge 4 in full (1 page)
2 July 2020Confirmation statement made on 2 July 2020 with updates (5 pages)
29 June 2020Confirmation statement made on 4 June 2020 with updates (4 pages)
29 June 2020Notification of Keiran Brown as a person with significant control on 28 June 2020 (2 pages)
29 June 2020Cessation of Robert James Butler-Biggs as a person with significant control on 26 June 2020 (1 page)
29 June 2020Termination of appointment of Robert James Butler-Biggs as a director on 26 June 2020 (1 page)
29 June 2020Termination of appointment of Jane Elizabeth Butler Biggs as a director on 26 June 2020 (1 page)
29 June 2020Termination of appointment of Robert James Butler-Biggs as a secretary on 26 June 2020 (1 page)
29 June 2020Cessation of Jane Elizabeth Butler-Biggs as a person with significant control on 26 June 2020 (1 page)
16 June 2020Total exemption full accounts made up to 31 December 2019 (5 pages)
1 June 2020Registered office address changed from Scotches Farm Malthouse Lane Hurstpierpoint Hassocks BN6 9JZ England to Aria House 23 Craven Street London WC2N 5NS on 1 June 2020 (1 page)
1 June 2020Appointment of Mr Keiran James Brown as a director on 1 May 2020 (2 pages)
1 May 2020Confirmation statement made on 8 April 2020 with no updates (3 pages)
1 May 2020Registered office address changed from Yew Tree House Lewes Road Forest Row East Sussex RH18 5AA to Scotches Farm Malthouse Lane Hurstpierpoint Hassocks BN6 9JZ on 1 May 2020 (1 page)
25 September 2019Unaudited abridged accounts made up to 31 December 2018 (10 pages)
9 April 2019Confirmation statement made on 8 April 2019 with updates (7 pages)
28 September 2018Unaudited abridged accounts made up to 31 December 2017 (9 pages)
9 April 2018Confirmation statement made on 8 April 2018 with no updates (3 pages)
28 September 2017Unaudited abridged accounts made up to 31 December 2016 (8 pages)
28 September 2017Unaudited abridged accounts made up to 31 December 2016 (8 pages)
11 April 2017Confirmation statement made on 8 April 2017 with updates (8 pages)
11 April 2017Confirmation statement made on 8 April 2017 with updates (8 pages)
26 August 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
26 August 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
12 April 2016Director's details changed for Jane Elizabeth Butler Biggs on 12 April 2016 (2 pages)
12 April 2016Director's details changed for Jane Elizabeth Butler Biggs on 12 April 2016 (2 pages)
12 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 160
(7 pages)
12 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 160
(7 pages)
12 April 2016Secretary's details changed for Robert James Butler-Biggs on 12 April 2016 (1 page)
12 April 2016Director's details changed for Jane Elizabeth Butler Biggs on 12 April 2016 (2 pages)
12 April 2016Director's details changed for Robert James Butler-Biggs on 12 April 2016 (2 pages)
12 April 2016Director's details changed for Jane Elizabeth Butler Biggs on 12 April 2016 (2 pages)
12 April 2016Secretary's details changed for Robert James Butler-Biggs on 12 April 2016 (1 page)
12 April 2016Director's details changed for Robert James Butler-Biggs on 12 April 2016 (2 pages)
12 April 2016Director's details changed for Robert James Butler-Biggs on 12 April 2016 (2 pages)
12 April 2016Director's details changed for Robert James Butler-Biggs on 12 April 2016 (2 pages)
12 April 2016Secretary's details changed for Robert James Butler-Biggs on 12 April 2016 (1 page)
12 April 2016Secretary's details changed for Robert James Butler-Biggs on 12 April 2016 (1 page)
23 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
23 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
15 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 160
(8 pages)
15 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 160
(8 pages)
15 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 160
(8 pages)
8 August 2014Statement of capital following an allotment of shares on 15 March 2011
  • GBP 120
(6 pages)
8 August 2014Statement of capital following an allotment of shares on 15 March 2011
  • GBP 120
(6 pages)
21 July 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 120
(8 pages)
21 July 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 120
(8 pages)
21 July 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
21 July 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
21 July 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 120
(8 pages)
23 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-04-23
(6 pages)
23 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-04-23
(6 pages)
23 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-04-23
(6 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
11 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (6 pages)
11 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (6 pages)
11 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (6 pages)
5 September 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
5 September 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
10 August 2012Total exemption full accounts made up to 31 December 2011 (11 pages)
10 August 2012Total exemption full accounts made up to 31 December 2011 (11 pages)
12 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (6 pages)
12 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (6 pages)
12 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (6 pages)
8 July 2011Total exemption full accounts made up to 31 December 2010 (12 pages)
8 July 2011Total exemption full accounts made up to 31 December 2010 (12 pages)
14 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (5 pages)
14 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (5 pages)
14 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (5 pages)
29 July 2010Total exemption full accounts made up to 31 December 2009 (11 pages)
29 July 2010Total exemption full accounts made up to 31 December 2009 (11 pages)
14 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (5 pages)
14 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (5 pages)
14 April 2010Director's details changed for Robert James Butler-Biggs on 8 April 2010 (2 pages)
14 April 2010Director's details changed for Robert James Butler-Biggs on 8 April 2010 (2 pages)
14 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (5 pages)
14 April 2010Director's details changed for Jane Elizabeth Butler Biggs on 8 April 2010 (2 pages)
14 April 2010Director's details changed for Jane Elizabeth Butler Biggs on 8 April 2010 (2 pages)
14 April 2010Director's details changed for Robert James Butler-Biggs on 8 April 2010 (2 pages)
14 April 2010Director's details changed for Jane Elizabeth Butler Biggs on 8 April 2010 (2 pages)
24 July 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
24 July 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
22 April 2009Return made up to 08/04/09; full list of members (4 pages)
22 April 2009Return made up to 08/04/09; full list of members (4 pages)
15 September 2008Total exemption full accounts made up to 31 December 2007 (12 pages)
15 September 2008Total exemption full accounts made up to 31 December 2007 (12 pages)
10 April 2008Return made up to 08/04/08; full list of members (4 pages)
10 April 2008Return made up to 08/04/08; full list of members (4 pages)
30 October 2007Total exemption full accounts made up to 31 December 2006 (12 pages)
30 October 2007Total exemption full accounts made up to 31 December 2006 (12 pages)
20 April 2007Return made up to 08/04/07; full list of members (2 pages)
20 April 2007Return made up to 08/04/07; full list of members (2 pages)
30 March 2007Particulars of mortgage/charge (3 pages)
30 March 2007Particulars of mortgage/charge (3 pages)
5 October 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
5 October 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
19 April 2006Return made up to 08/04/06; full list of members (7 pages)
19 April 2006Return made up to 08/04/06; full list of members (7 pages)
16 August 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
16 August 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
27 April 2005Return made up to 08/04/05; full list of members (7 pages)
27 April 2005Return made up to 08/04/05; full list of members (7 pages)
12 July 2004Total exemption full accounts made up to 31 December 2003 (12 pages)
12 July 2004Total exemption full accounts made up to 31 December 2003 (12 pages)
14 April 2004Return made up to 08/04/04; full list of members (7 pages)
14 April 2004Return made up to 08/04/04; full list of members (7 pages)
6 February 2004Total exemption full accounts made up to 31 December 2002 (12 pages)
6 February 2004Total exemption full accounts made up to 31 December 2002 (12 pages)
10 April 2003Return made up to 08/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 April 2003Return made up to 08/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
31 October 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
31 October 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
23 April 2002Return made up to 08/04/02; full list of members (6 pages)
23 April 2002Return made up to 08/04/02; full list of members (6 pages)
9 August 2001Total exemption full accounts made up to 31 December 2000 (10 pages)
9 August 2001Total exemption full accounts made up to 31 December 2000 (10 pages)
9 August 2001Ad 26/07/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
9 August 2001Ad 26/07/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
25 April 2001Return made up to 08/04/01; full list of members
  • 363(287) ‐ Registered office changed on 25/04/01
(6 pages)
25 April 2001Return made up to 08/04/01; full list of members
  • 363(287) ‐ Registered office changed on 25/04/01
(6 pages)
29 November 2000Registered office changed on 29/11/00 from: yew tree house lewes road forest row east sussex RH18 5AA (1 page)
29 November 2000Registered office changed on 29/11/00 from: yew tree house lewes road forest row east sussex RH18 5AA (1 page)
13 October 2000Particulars of mortgage/charge (3 pages)
13 October 2000Particulars of mortgage/charge (3 pages)
13 April 2000Return made up to 08/04/00; full list of members (6 pages)
13 April 2000Return made up to 08/04/00; full list of members (6 pages)
14 February 2000Company name changed fitzrovia 2000 LIMITED\certificate issued on 15/02/00 (3 pages)
14 February 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
14 February 2000Accounting reference date shortened from 30/04/00 to 31/12/99 (1 page)
14 February 2000Accounting reference date shortened from 30/04/00 to 31/12/99 (1 page)
14 February 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
14 February 2000Company name changed fitzrovia 2000 LIMITED\certificate issued on 15/02/00 (3 pages)
20 January 2000New director appointed (2 pages)
20 January 2000New director appointed (2 pages)
7 January 2000Director resigned (1 page)
7 January 2000Registered office changed on 07/01/00 from: c/o muscatt walker hayim speen house, porter street london W1M 2AH (1 page)
7 January 2000Director resigned (1 page)
7 January 2000Registered office changed on 07/01/00 from: c/o muscatt walker hayim speen house, porter street london W1M 2AH (1 page)
7 January 2000Ad 07/12/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
7 January 2000Ad 07/12/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
23 December 1999Particulars of mortgage/charge (3 pages)
23 December 1999Particulars of mortgage/charge (3 pages)
26 November 1999Memorandum and Articles of Association (15 pages)
26 November 1999Director resigned (1 page)
26 November 1999New director appointed (2 pages)
26 November 1999New secretary appointed;new director appointed (2 pages)
26 November 1999Secretary resigned (1 page)
26 November 1999New secretary appointed;new director appointed (2 pages)
26 November 1999Director resigned (1 page)
26 November 1999Secretary resigned (1 page)
26 November 1999Memorandum and Articles of Association (15 pages)
26 November 1999New director appointed (2 pages)
19 November 1999Company name changed speed 7652 LIMITED\certificate issued on 22/11/99 (2 pages)
19 November 1999Company name changed speed 7652 LIMITED\certificate issued on 22/11/99 (2 pages)
27 May 1999Registered office changed on 27/05/99 from: 6-8 underwood street london N1 7JQ (1 page)
27 May 1999Registered office changed on 27/05/99 from: 6-8 underwood street london N1 7JQ (1 page)
8 April 1999Incorporation (21 pages)
8 April 1999Incorporation (21 pages)