Company NameFuture Post Production Limited
Company StatusDissolved
Company Number03928222
CategoryPrivate Limited Company
Incorporation Date14 February 2000(24 years, 2 months ago)
Dissolution Date17 December 2014 (9 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities
Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Stephen Howard Margolis
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed20 July 2000(5 months after company formation)
Appointment Duration14 years, 5 months (closed 17 December 2014)
RoleLawyer
Country of ResidenceEngland
Correspondence Address26-28 Bedford Row
London
WC1R 4HE
Director NameMr Timothy Philip Levy
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Onslow Square
London
SW7 3LR
Director NameJeffrey Edward Abberley
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2000(5 months after company formation)
Appointment Duration2 years (resigned 08 August 2002)
RoleCompany Director
Correspondence Address7 Soper Drive
Caterham
Surrey
CR3 5EY
Director NameMr Peter Delfgou
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2000(5 months after company formation)
Appointment Duration2 years, 5 months (resigned 15 January 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Pembroke Road
London
W8 6NT
Director NamePeter Simpson Hodges
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2000(5 months after company formation)
Appointment Duration2 years (resigned 29 July 2002)
RoleCompany Director
Correspondence Address13 Park Court
Balham Park Road
London
SW12 8DS
Director NameStephen Norton
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2001(10 months, 3 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 01 May 2003)
RoleFinancial Director
Correspondence Address64 Morley Road
Twickenham
Middlesex
TW1 2HF
Secretary NameMiss Vikki Louise Mickel
NationalityBritish
StatusResigned
Appointed31 March 2003(3 years, 1 month after company formation)
Appointment Duration5 years, 3 months (resigned 07 July 2008)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address6 Linkfield Road
Isleworth
TW7 6QH
Director NameMiss Vikki Louise Mickel
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2003(3 years, 2 months after company formation)
Appointment Duration5 years, 2 months (resigned 07 July 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address6 Linkfield Road
Isleworth
TW7 6QH
Secretary NameMrs Deborah Michele Lake
NationalityBritish
StatusResigned
Appointed07 July 2008(8 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 19 January 2010)
RoleCompany Director
Correspondence Address17 Chumleigh Walk
Surbiton
Surrey
KT5 8BW
Secretary NameMr Francis Dominic Patrick Rose
StatusResigned
Appointed19 January 2010(9 years, 11 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 07 December 2010)
RoleCompany Director
Correspondence Address10 Old Burlington Street
London
W1S 3AG
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed14 February 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameS & J Registrars Limited (Corporation)
StatusResigned
Appointed14 February 2000(same day as company formation)
Correspondence Address99 Gresham Street
London
EC2V 7NG
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed14 February 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address26-28 Bedford Row
London
WC1R 4HE
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1k at £1Future Post Limited
100.00%
Ordinary

Financials

Year2014
Turnover£704,545
Gross Profit£57,009
Net Worth-£1,014,668
Current Liabilities£1,457,634

Accounts

Latest Accounts30 April 2009 (14 years, 12 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

17 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
17 December 2014Final Gazette dissolved following liquidation (1 page)
17 September 2014Return of final meeting in a creditors' voluntary winding up (16 pages)
30 August 2013Liquidators' statement of receipts and payments to 28 June 2013 (10 pages)
30 August 2013Liquidators statement of receipts and payments to 28 June 2013 (10 pages)
23 August 2012Liquidators statement of receipts and payments to 28 June 2012 (14 pages)
23 August 2012Liquidators' statement of receipts and payments to 28 June 2012 (14 pages)
25 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
8 July 2011Statement of affairs with form 4.19 (11 pages)
8 July 2011Appointment of a voluntary liquidator (1 page)
8 July 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 June 2011Registered office address changed from 10 Old Burlington Street London W1S 3AG United Kingdom on 10 June 2011 (1 page)
17 March 2011Annual return made up to 14 February 2011 with a full list of shareholders
Statement of capital on 2011-03-17
  • GBP 1,010
(3 pages)
18 February 2011Auditor's resignation (1 page)
9 December 2010Previous accounting period extended from 30 April 2010 to 30 September 2010 (2 pages)
7 December 2010Termination of appointment of Francis Rose as a secretary (1 page)
23 September 2010Particulars of a mortgage or charge / charge no: 2 (6 pages)
21 April 2010Full accounts made up to 30 April 2009 (14 pages)
26 March 2010Annual return made up to 14 February 2010 with a full list of shareholders (4 pages)
26 March 2010Director's details changed for Mr Stephen Howard Margolis on 10 March 2010 (2 pages)
25 January 2010Termination of appointment of Deborah Lake as a secretary (1 page)
25 January 2010Appointment of Mr Francis Dominic Patrick Rose as a secretary (1 page)
25 January 2010Registered office address changed from 25 Noel Street London W1F 8GX on 25 January 2010 (1 page)
25 June 2009Accounting reference date shortened from 30/06/2009 to 30/04/2009 (1 page)
16 May 2009Full accounts made up to 30 April 2008 (17 pages)
12 May 2009Accounting reference date extended from 30/04/2009 to 30/06/2009 (1 page)
26 March 2009Return made up to 14/02/09; full list of members (3 pages)
22 September 2008Return made up to 14/02/08; full list of members (4 pages)
24 July 2008Secretary appointed deborah michele lake (2 pages)
24 July 2008Appointment terminated director vikki mickel (1 page)
24 July 2008Appointment terminated secretary vikki mickel (1 page)
3 June 2008Full accounts made up to 30 April 2007 (16 pages)
1 May 2008Ad 04/04/08\gbp si 10@1=10\gbp ic 1000/1010\ (2 pages)
21 April 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
21 April 2008Gbp nc 1000/2000\04/04/08 (1 page)
18 April 2008Appointment terminated director timothy levy (1 page)
18 July 2007Auditor's resignation (1 page)
28 February 2007Return made up to 14/02/07; full list of members (2 pages)
22 February 2007Full accounts made up to 30 April 2006 (14 pages)
1 March 2006Return made up to 14/02/06; full list of members (2 pages)
17 January 2006Particulars of mortgage/charge (9 pages)
4 January 2006Full accounts made up to 30 April 2005 (13 pages)
5 May 2005Full accounts made up to 30 April 2004 (13 pages)
31 March 2005Return made up to 14/02/05; full list of members (7 pages)
8 September 2004Full accounts made up to 30 April 2003 (14 pages)
19 July 2004Full accounts made up to 30 April 2002 (16 pages)
3 March 2004Return made up to 14/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 May 2003Director resigned (1 page)
19 May 2003New director appointed (2 pages)
9 April 2003Secretary resigned (1 page)
9 April 2003New secretary appointed (2 pages)
9 April 2003Registered office changed on 09/04/03 from: 5TH floor 14-18 gresham street london EC2V 7JE (1 page)
20 March 2003Return made up to 14/02/03; full list of members (8 pages)
2 March 2003Director resigned (1 page)
14 January 2003Secretary's particulars changed (1 page)
15 November 2002Full accounts made up to 30 April 2001 (15 pages)
23 August 2002Director resigned (1 page)
23 August 2002Director resigned (1 page)
19 August 2002Director resigned (1 page)
19 August 2002Director resigned (1 page)
17 August 2002Auditor's resignation (1 page)
18 March 2002Return made up to 14/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 September 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 March 2001Accounting reference date extended from 05/04/01 to 30/04/01 (1 page)
15 March 2001Return made up to 14/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 March 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(16 pages)
6 March 2001Statement of affairs (36 pages)
6 March 2001Ad 17/01/01--------- £ si 240@1=240 £ ic 760/1000 (2 pages)
6 March 2001Ad 17/01/01--------- £ si 759@1=759 £ ic 1/760 (2 pages)
31 January 2001New director appointed (2 pages)
3 August 2000New director appointed (2 pages)
3 August 2000New director appointed (2 pages)
26 July 2000New director appointed (2 pages)
26 July 2000New director appointed (2 pages)
14 March 2000New secretary appointed (2 pages)
14 March 2000Accounting reference date extended from 28/02/01 to 05/04/01 (1 page)
14 March 2000New director appointed (2 pages)
9 March 2000Director resigned (1 page)
9 March 2000Secretary resigned (1 page)
14 February 2000Incorporation (13 pages)