Company NameWork Post Limited
Company StatusActive
Company Number05625949
CategoryPrivate Limited Company
Incorporation Date16 November 2005(18 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr William Thomas Smedley
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2005(same day as company formation)
RoleFilm Editor
Country of ResidenceUnited Kingdom
Correspondence Address4 Old Kiln Lane
Clophill
Bedfordshire
MK45 4BU
Director NameMs Jane Dilworth
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2005(same day as company formation)
RoleCompany Secretary And Executiv
Country of ResidenceSpain
Correspondence AddressSan Sebastian 2
07179 Deia Illes Balears
Spain
Director NameMr Richard Orrick
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2005(same day as company formation)
RoleFilm Editor
Country of ResidenceSpain
Correspondence AddressSan Sebastian 2
07179 Deia Illes Balears
Spain
Director NameMr Neil Andrew Smith
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2005(same day as company formation)
RoleFilm Editor
Country of ResidenceUnited States
Correspondence Address4121 Inglewood Blvd
Los Angeles
Ca 90066
Secretary NameJane Dilworth
NationalityBritish
StatusCurrent
Appointed16 November 2005(same day as company formation)
RoleCompany Secretary And Executiv
Correspondence AddressSan Sebastian 2
07179 Deia Illes Balears
Spain
Director NameMr Stuart Andrew Jones
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 2010(5 years after company formation)
Appointment Duration13 years, 5 months
RoleFilm Editor
Country of ResidenceUnited Kingdom
Correspondence Address70 Chevening Road
Queen’S Park
London
NW6 6DE
Director NameMr Jonathan Griffith
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2016(10 years, 7 months after company formation)
Appointment Duration7 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address107 Nevill Road
London
N16 0SU
Director NameMr Mark Edinoff
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 2017(12 years, 1 month after company formation)
Appointment Duration6 years, 3 months
RoleFilm Editor
Country of ResidenceUnited Kingdom
Correspondence Address11 Kerrfield
Winchester
SO22 5EX
Director NameMr Saam Hodivala
Date of BirthMay 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2017(12 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 01 July 2021)
RoleFilm Editor
Country of ResidenceUnited Kingdom
Correspondence Address108 Western Road
Leigh On Sea
Essex
SS9 2PN
Director NameWarren Street Nominees Limited (Corporation)
StatusResigned
Appointed16 November 2005(same day as company formation)
Correspondence Address37 Warren Street
London
W1T 6AD
Secretary NameWarren Street Registrars Limited (Corporation)
StatusResigned
Appointed16 November 2005(same day as company formation)
Correspondence Address37 Warren Street
London
W1T 6AD

Contact

Websitewww.workpost.tv
Telephone020 78456220
Telephone regionLondon

Location

Registered Address6th Floor Charlotte Building
17 Gresse Street
London
W1T 1QL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2013
Net Worth£851,511
Cash£205,050
Current Liabilities£307,386

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return16 November 2023 (5 months ago)
Next Return Due30 November 2024 (7 months, 2 weeks from now)

Charges

20 August 2015Delivered on: 22 August 2015
Persons entitled: Arbuthnot Latham & Co., Limited

Classification: A registered charge
Outstanding
23 August 2006Delivered on: 31 August 2006
Persons entitled: Barclays 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.
Outstanding
10 April 2006Delivered on: 19 April 2006
Persons entitled: British Overseas Bank Nominees Limited and Wgtc Nominees Limited in Their Capacity as Nomineesfor and on Behalf of the Royal Bank of Scotlandas Trustee

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: An interest bearing account and designated 10/11 st martins court london deposit account and all interest. See the mortgage charge document for full details.
Outstanding

Filing History

20 January 2021Confirmation statement made on 16 November 2020 with no updates (3 pages)
16 September 2020Total exemption full accounts made up to 31 December 2019 (13 pages)
3 July 2020Director's details changed for Neil Andrew Smith on 15 June 2020 (2 pages)
3 July 2020Director's details changed for William Thomas Smedley on 15 June 2020 (2 pages)
3 July 2020Director's details changed for Richard Orrick on 15 June 2020 (2 pages)
19 November 2019Confirmation statement made on 16 November 2019 with no updates (3 pages)
2 September 2019Total exemption full accounts made up to 31 December 2018 (13 pages)
17 December 2018Confirmation statement made on 16 November 2018 with no updates (3 pages)
24 September 2018Total exemption full accounts made up to 31 December 2017 (13 pages)
13 April 2018Appointment of Mr Mark Edinoff as a director on 22 December 2017 (2 pages)
13 April 2018Appointment of Mr Saam Hodivala as a director on 22 December 2017 (2 pages)
10 January 2018Confirmation statement made on 16 November 2017 with updates (5 pages)
10 January 2018Confirmation statement made on 16 November 2017 with updates (5 pages)
4 September 2017Total exemption full accounts made up to 31 December 2016 (14 pages)
4 September 2017Total exemption full accounts made up to 31 December 2016 (14 pages)
22 December 2016Confirmation statement made on 16 November 2016 with updates (6 pages)
22 December 2016Confirmation statement made on 16 November 2016 with updates (6 pages)
31 October 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
31 October 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
13 July 2016Appointment of Mr Jonathan Griffith as a director on 1 July 2016 (2 pages)
13 July 2016Appointment of Mr Jonathan Griffith as a director on 1 July 2016 (2 pages)
22 June 2016Satisfaction of charge 2 in full (1 page)
22 June 2016Satisfaction of charge 2 in full (1 page)
4 March 2016Previous accounting period shortened from 30 April 2016 to 31 December 2015 (1 page)
4 March 2016Previous accounting period shortened from 30 April 2016 to 31 December 2015 (1 page)
9 February 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
9 February 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
16 December 2015Registered office address changed from 141 Wardour Street London W1F 0UT to 6th Floor Charlotte Building 17 Gresse Street London W1T 1QL on 16 December 2015 (1 page)
16 December 2015Registered office address changed from 141 Wardour Street London W1F 0UT to 6th Floor Charlotte Building 17 Gresse Street London W1T 1QL on 16 December 2015 (1 page)
15 December 2015Annual return made up to 16 November 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 4,000
(9 pages)
15 December 2015Annual return made up to 16 November 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 4,000
(9 pages)
22 August 2015Registration of charge 056259490003, created on 20 August 2015 (37 pages)
22 August 2015Registration of charge 056259490003, created on 20 August 2015 (37 pages)
2 December 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
2 December 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
21 November 2014Annual return made up to 16 November 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 4,000
(9 pages)
21 November 2014Annual return made up to 16 November 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 4,000
(9 pages)
22 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
22 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
26 November 2013Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 4,000
(9 pages)
26 November 2013Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 4,000
(9 pages)
21 November 2013Registered office address changed from 10-11 St. Martin's Court London WC2N 4AJ on 21 November 2013 (2 pages)
21 November 2013Registered office address changed from 10-11 St. Martin's Court London WC2N 4AJ on 21 November 2013 (2 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
16 November 2012Annual return made up to 16 November 2012 with a full list of shareholders (9 pages)
16 November 2012Annual return made up to 16 November 2012 with a full list of shareholders (9 pages)
6 July 2012Registered office address changed from 37 Warren Street London W1T 6AD on 6 July 2012 (2 pages)
6 July 2012Registered office address changed from 37 Warren Street London W1T 6AD on 6 July 2012 (2 pages)
6 July 2012Registered office address changed from 37 Warren Street London W1T 6AD on 6 July 2012 (2 pages)
20 December 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
20 December 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
23 November 2011Annual return made up to 16 November 2011 with a full list of shareholders (9 pages)
23 November 2011Annual return made up to 16 November 2011 with a full list of shareholders (9 pages)
2 November 2011Appointment of Mr Stuart Andrew Jones as a director (2 pages)
2 November 2011Appointment of Mr Stuart Andrew Jones as a director (2 pages)
12 January 2011Annual return made up to 16 November 2010 with a full list of shareholders (8 pages)
12 January 2011Annual return made up to 16 November 2010 with a full list of shareholders (8 pages)
7 January 2011Secretary's details changed for Jane Dilworth on 10 November 2010 (2 pages)
7 January 2011Director's details changed for Jane Dilworth on 10 November 2010 (2 pages)
7 January 2011Director's details changed for Jane Dilworth on 10 November 2010 (2 pages)
7 January 2011Secretary's details changed for Jane Dilworth on 10 November 2010 (2 pages)
31 December 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
31 December 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
17 January 2010Annual return made up to 16 November 2009 with a full list of shareholders (7 pages)
17 January 2010Annual return made up to 16 November 2009 with a full list of shareholders (7 pages)
12 November 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
12 November 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
17 August 2009Ad 05/12/08\gbp si 999@1=999\gbp ic 3001/4000\ (2 pages)
17 August 2009Ad 05/12/08\gbp si 999@1=999\gbp ic 4/1003\ (2 pages)
17 August 2009Ad 05/12/08\gbp si 999@1=999\gbp ic 3001/4000\ (2 pages)
17 August 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES14 ‐ £3996 05/12/2008
(2 pages)
17 August 2009Ad 05/12/08\gbp si 999@1=999\gbp ic 1003/2002\ (2 pages)
17 August 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES14 ‐ £3996 05/12/2008
(2 pages)
17 August 2009Ad 05/12/08\gbp si 999@1=999\gbp ic 2002/3001\ (2 pages)
17 August 2009Ad 05/12/08\gbp si 999@1=999\gbp ic 2002/3001\ (2 pages)
17 August 2009Ad 05/12/08\gbp si 999@1=999\gbp ic 4/1003\ (2 pages)
17 August 2009Ad 05/12/08\gbp si 999@1=999\gbp ic 1003/2002\ (2 pages)
17 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
17 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
11 December 2008Return made up to 16/11/08; full list of members (5 pages)
11 December 2008Return made up to 16/11/08; full list of members (5 pages)
16 November 2007Return made up to 16/11/07; full list of members (3 pages)
16 November 2007Return made up to 16/11/07; full list of members (3 pages)
18 September 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
18 September 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
30 March 2007Accounting reference date extended from 30/11/06 to 30/04/07 (1 page)
30 March 2007Accounting reference date extended from 30/11/06 to 30/04/07 (1 page)
16 November 2006Return made up to 16/11/06; full list of members (3 pages)
16 November 2006Return made up to 16/11/06; full list of members (3 pages)
31 August 2006Particulars of mortgage/charge (9 pages)
31 August 2006Particulars of mortgage/charge (9 pages)
19 April 2006Particulars of mortgage/charge (5 pages)
19 April 2006Particulars of mortgage/charge (5 pages)
10 January 2006Director resigned (1 page)
10 January 2006New director appointed (1 page)
10 January 2006Director resigned (1 page)
10 January 2006New secretary appointed;new director appointed (1 page)
10 January 2006New director appointed (1 page)
10 January 2006New director appointed (1 page)
10 January 2006Secretary resigned (1 page)
10 January 2006New director appointed (1 page)
10 January 2006New secretary appointed;new director appointed (1 page)
10 January 2006New director appointed (1 page)
10 January 2006New director appointed (1 page)
10 January 2006Secretary resigned (1 page)
16 November 2005Incorporation (17 pages)
16 November 2005Incorporation (17 pages)