Company NameA2 Post Ltd
DirectorsAlan Stanley Adair and David William Fitzpatrick
Company StatusActive
Company Number04922388
CategoryPrivate Limited Company
Incorporation Date6 October 2003(20 years, 7 months ago)
Previous NameBoldlook Limited

Business Activity

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

Directors

Director NameMr Alan Stanley Adair
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2003(2 months after company formation)
Appointment Duration20 years, 5 months
RoleEditor
Country of ResidenceEngland
Correspondence Address44 St. Stephens Road
Winchester
SO22 6DE
Secretary NameAlan Stanley Adair
NationalityBritish
StatusCurrent
Appointed10 December 2003(2 months after company formation)
Appointment Duration20 years, 5 months
RoleEditor
Country of ResidenceUnited Kingdom
Correspondence Address11 Playfield Crescent
East Dulwich
London
SE22 8QR
Director NameMr David William Fitzpatrick
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2005(1 year, 6 months after company formation)
Appointment Duration19 years
RoleAccountant
Country of ResidenceEngland
Correspondence Address11 Playfield Crescent
London
SE22 8QR
Director NameDeon Andrew Burgess
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2003(2 months after company formation)
Appointment Duration1 year, 4 months (resigned 18 April 2005)
RoleEngineer
Correspondence Address39 Leavesden Road
Watford
Hertfordshire
WD24 5EB
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed06 October 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed06 October 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Location

Registered Address11 Playfield Crescent
East Dulwich
London
SE22 8QR
RegionLondon
ConstituencyDulwich and West Norwood
CountyGreater London
WardVillage
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

99 at £1Mr Alan Stanley Adair
99.00%
Ordinary
1 at £1Mr David William Fitzpatrick
1.00%
Ordinary

Financials

Year2014
Net Worth£941
Cash£2,762
Current Liabilities£10,302

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return6 October 2023 (7 months ago)
Next Return Due20 October 2024 (5 months, 2 weeks from now)

Filing History

21 December 2020Confirmation statement made on 6 October 2020 with no updates (3 pages)
21 July 2020Micro company accounts made up to 31 October 2019 (8 pages)
10 December 2019Confirmation statement made on 6 October 2019 with no updates (3 pages)
15 July 2019Total exemption full accounts made up to 31 October 2018 (8 pages)
12 February 2019Compulsory strike-off action has been discontinued (1 page)
11 February 2019Confirmation statement made on 6 October 2018 with no updates (3 pages)
15 January 2019First Gazette notice for compulsory strike-off (1 page)
27 June 2018Total exemption full accounts made up to 31 October 2017 (8 pages)
16 October 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
16 October 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
7 August 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
7 August 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
30 November 2016Confirmation statement made on 6 October 2016 with updates (5 pages)
30 November 2016Confirmation statement made on 6 October 2016 with updates (5 pages)
3 May 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
3 May 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
9 December 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 100
(4 pages)
9 December 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 100
(4 pages)
11 May 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
11 May 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
22 December 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 100
(4 pages)
22 December 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 100
(4 pages)
22 December 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 100
(4 pages)
14 April 2014Director's details changed for Alan Stanley Adair on 8 January 2014 (2 pages)
14 April 2014Director's details changed for Alan Stanley Adair on 8 January 2014 (2 pages)
14 April 2014Director's details changed for Alan Stanley Adair on 8 January 2014 (2 pages)
18 March 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
18 March 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
7 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 100
(4 pages)
7 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 100
(4 pages)
7 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 100
(4 pages)
28 February 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
28 February 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
9 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (4 pages)
9 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (4 pages)
9 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (4 pages)
20 April 2012Total exemption small company accounts made up to 31 October 2011 (8 pages)
20 April 2012Total exemption small company accounts made up to 31 October 2011 (8 pages)
18 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (4 pages)
18 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (4 pages)
18 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (4 pages)
17 October 2011Registered office address changed from Flat 9 Alden Court Stanley Road London SW19 8RD United Kingdom on 17 October 2011 (1 page)
17 October 2011Registered office address changed from Flat 9 Alden Court Stanley Road London SW19 8RD United Kingdom on 17 October 2011 (1 page)
20 September 2011Total exemption small company accounts made up to 31 October 2010 (8 pages)
20 September 2011Total exemption small company accounts made up to 31 October 2010 (8 pages)
27 June 2011Registered office address changed from Flat 9 121 Merton Road Wimbledon London SW19 1ED on 27 June 2011 (1 page)
27 June 2011Registered office address changed from Flat 9 121 Merton Road Wimbledon London SW19 1ED on 27 June 2011 (1 page)
15 December 2010Annual return made up to 6 October 2010 with a full list of shareholders (4 pages)
15 December 2010Annual return made up to 6 October 2010 with a full list of shareholders (4 pages)
15 December 2010Annual return made up to 6 October 2010 with a full list of shareholders (4 pages)
12 August 2010Total exemption full accounts made up to 31 October 2009 (7 pages)
12 August 2010Total exemption full accounts made up to 31 October 2009 (7 pages)
28 January 2010Annual return made up to 6 October 2009 with a full list of shareholders (5 pages)
28 January 2010Director's details changed for Alan Stanley Adair on 6 October 2009 (2 pages)
28 January 2010Annual return made up to 6 October 2009 with a full list of shareholders (5 pages)
28 January 2010Director's details changed for Mr David William Fitzpatrick on 6 October 2009 (2 pages)
28 January 2010Secretary's details changed for Alan Stanley Adair on 6 October 2009 (1 page)
28 January 2010Annual return made up to 6 October 2009 with a full list of shareholders (5 pages)
28 January 2010Director's details changed for Mr David William Fitzpatrick on 6 October 2009 (2 pages)
28 January 2010Director's details changed for Alan Stanley Adair on 6 October 2009 (2 pages)
28 January 2010Director's details changed for Alan Stanley Adair on 6 October 2009 (2 pages)
28 January 2010Secretary's details changed for Alan Stanley Adair on 6 October 2009 (1 page)
28 January 2010Secretary's details changed for Alan Stanley Adair on 6 October 2009 (1 page)
28 January 2010Director's details changed for Mr David William Fitzpatrick on 6 October 2009 (2 pages)
28 July 2009Total exemption small company accounts made up to 31 October 2008 (8 pages)
28 July 2009Total exemption small company accounts made up to 31 October 2008 (8 pages)
12 March 2009Return made up to 06/10/08; no change of members (10 pages)
12 March 2009Return made up to 06/10/08; no change of members (10 pages)
12 March 2009Director and secretary's change of particulars / alan adair / 06/10/2008 (1 page)
12 March 2009Director and secretary's change of particulars / alan adair / 06/10/2008 (1 page)
29 July 2008Total exemption full accounts made up to 31 October 2007 (9 pages)
29 July 2008Total exemption full accounts made up to 31 October 2007 (9 pages)
9 June 2008Registered office changed on 09/06/2008 from 96 lowry crescent mitcham surrey CR4 3QT (1 page)
9 June 2008Registered office changed on 09/06/2008 from 96 lowry crescent mitcham surrey CR4 3QT (1 page)
18 December 2007Return made up to 06/10/07; full list of members (7 pages)
18 December 2007Return made up to 06/10/07; full list of members (7 pages)
10 August 2007Total exemption full accounts made up to 31 October 2006 (9 pages)
10 August 2007Total exemption full accounts made up to 31 October 2006 (9 pages)
28 March 2007Return made up to 06/10/06; full list of members (7 pages)
28 March 2007Return made up to 06/10/06; full list of members (7 pages)
14 February 2007Return made up to 06/10/05; full list of members (7 pages)
14 February 2007Return made up to 06/10/05; full list of members (7 pages)
3 August 2006Total exemption full accounts made up to 31 October 2005 (9 pages)
3 August 2006Total exemption full accounts made up to 31 October 2005 (9 pages)
11 April 2006Compulsory strike-off action has been discontinued (1 page)
11 April 2006Compulsory strike-off action has been discontinued (1 page)
16 November 2005Total exemption full accounts made up to 31 October 2004 (8 pages)
16 November 2005Total exemption full accounts made up to 31 October 2004 (8 pages)
5 July 2005First Gazette notice for compulsory strike-off (1 page)
5 July 2005First Gazette notice for compulsory strike-off (1 page)
28 April 2005Registered office changed on 28/04/05 from: 10 camborne road london SW18 4BJ (1 page)
28 April 2005Registered office changed on 28/04/05 from: 10 camborne road london SW18 4BJ (1 page)
28 April 2005Secretary's particulars changed;director's particulars changed (1 page)
28 April 2005Director resigned (1 page)
28 April 2005New director appointed (2 pages)
28 April 2005Secretary's particulars changed;director's particulars changed (1 page)
28 April 2005New director appointed (2 pages)
28 April 2005Director resigned (1 page)
11 February 2004Ad 21/01/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 February 2004Ad 21/01/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 January 2004Company name changed boldlook LIMITED\certificate issued on 28/01/04 (2 pages)
28 January 2004Company name changed boldlook LIMITED\certificate issued on 28/01/04 (2 pages)
9 January 2004New director appointed (2 pages)
9 January 2004Registered office changed on 09/01/04 from: 3 marlborough road lancing sussex BN15 8UF (1 page)
9 January 2004New secretary appointed;new director appointed (2 pages)
9 January 2004New secretary appointed;new director appointed (2 pages)
9 January 2004Registered office changed on 09/01/04 from: 3 marlborough road lancing sussex BN15 8UF (1 page)
9 January 2004New director appointed (2 pages)
5 December 2003Director resigned (1 page)
5 December 2003Director resigned (1 page)
5 December 2003Secretary resigned (1 page)
5 December 2003Secretary resigned (1 page)
14 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 October 2003Incorporation (9 pages)
6 October 2003Incorporation (9 pages)