Clophill
Bedfordshire
MK45 4BU
Director Name | Ms Jane Dilworth |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 November 2005(same day as company formation) |
Role | Company Secretary And Executiv |
Country of Residence | Spain |
Correspondence Address | San Sebastian 2 07179 Deia Illes Balears Spain |
Director Name | Mr Richard Orrick |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 November 2005(same day as company formation) |
Role | Film Editor |
Country of Residence | Spain |
Correspondence Address | San Sebastian 2 07179 Deia Illes Balears Spain |
Director Name | Mr Neil Andrew Smith |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 November 2005(same day as company formation) |
Role | Film Editor |
Country of Residence | United States |
Correspondence Address | 4121 Inglewood Blvd Los Angeles Ca 90066 |
Secretary Name | Jane Dilworth |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 November 2005(same day as company formation) |
Role | Company Secretary And Executiv |
Correspondence Address | San Sebastian 2 07179 Deia Illes Balears Spain |
Director Name | Mr Stuart Andrew Jones |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 November 2010(5 years after company formation) |
Appointment Duration | 13 years, 5 months |
Role | Film Editor |
Country of Residence | United Kingdom |
Correspondence Address | 70 Chevening Road Queen’S Park London NW6 6DE |
Director Name | Mr Jonathan Griffith |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2016(10 years, 7 months after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 107 Nevill Road London N16 0SU |
Director Name | Mr Mark Edinoff |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 December 2017(12 years, 1 month after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Film Editor |
Country of Residence | United Kingdom |
Correspondence Address | 11 Kerrfield Winchester SO22 5EX |
Director Name | Mr Saam Hodivala |
---|---|
Date of Birth | May 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2017(12 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 July 2021) |
Role | Film Editor |
Country of Residence | United Kingdom |
Correspondence Address | 108 Western Road Leigh On Sea Essex SS9 2PN |
Director Name | Warren Street Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 November 2005(same day as company formation) |
Correspondence Address | 37 Warren Street London W1T 6AD |
Secretary Name | Warren Street Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 November 2005(same day as company formation) |
Correspondence Address | 37 Warren Street London W1T 6AD |
Website | www.workpost.tv |
---|---|
Telephone | 020 78456220 |
Telephone region | London |
Registered Address | 6th Floor Charlotte Building 17 Gresse Street London W1T 1QL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £851,511 |
Cash | £205,050 |
Current Liabilities | £307,386 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 16 November 2023 (5 months ago) |
---|---|
Next Return Due | 30 November 2024 (7 months, 2 weeks from now) |
20 August 2015 | Delivered on: 22 August 2015 Persons entitled: Arbuthnot Latham & Co., Limited Classification: A registered charge Outstanding |
---|---|
23 August 2006 | Delivered 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 2006 | Delivered 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 |
20 January 2021 | Confirmation statement made on 16 November 2020 with no updates (3 pages) |
---|---|
16 September 2020 | Total exemption full accounts made up to 31 December 2019 (13 pages) |
3 July 2020 | Director's details changed for Neil Andrew Smith on 15 June 2020 (2 pages) |
3 July 2020 | Director's details changed for William Thomas Smedley on 15 June 2020 (2 pages) |
3 July 2020 | Director's details changed for Richard Orrick on 15 June 2020 (2 pages) |
19 November 2019 | Confirmation statement made on 16 November 2019 with no updates (3 pages) |
2 September 2019 | Total exemption full accounts made up to 31 December 2018 (13 pages) |
17 December 2018 | Confirmation statement made on 16 November 2018 with no updates (3 pages) |
24 September 2018 | Total exemption full accounts made up to 31 December 2017 (13 pages) |
13 April 2018 | Appointment of Mr Mark Edinoff as a director on 22 December 2017 (2 pages) |
13 April 2018 | Appointment of Mr Saam Hodivala as a director on 22 December 2017 (2 pages) |
10 January 2018 | Confirmation statement made on 16 November 2017 with updates (5 pages) |
10 January 2018 | Confirmation statement made on 16 November 2017 with updates (5 pages) |
4 September 2017 | Total exemption full accounts made up to 31 December 2016 (14 pages) |
4 September 2017 | Total exemption full accounts made up to 31 December 2016 (14 pages) |
22 December 2016 | Confirmation statement made on 16 November 2016 with updates (6 pages) |
22 December 2016 | Confirmation statement made on 16 November 2016 with updates (6 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
13 July 2016 | Appointment of Mr Jonathan Griffith as a director on 1 July 2016 (2 pages) |
13 July 2016 | Appointment of Mr Jonathan Griffith as a director on 1 July 2016 (2 pages) |
22 June 2016 | Satisfaction of charge 2 in full (1 page) |
22 June 2016 | Satisfaction of charge 2 in full (1 page) |
4 March 2016 | Previous accounting period shortened from 30 April 2016 to 31 December 2015 (1 page) |
4 March 2016 | Previous accounting period shortened from 30 April 2016 to 31 December 2015 (1 page) |
9 February 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
9 February 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
16 December 2015 | Registered 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 2015 | Registered 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 2015 | Annual return made up to 16 November 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
15 December 2015 | Annual return made up to 16 November 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
22 August 2015 | Registration of charge 056259490003, created on 20 August 2015 (37 pages) |
22 August 2015 | Registration of charge 056259490003, created on 20 August 2015 (37 pages) |
2 December 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
2 December 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
21 November 2014 | Annual return made up to 16 November 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
21 November 2014 | Annual return made up to 16 November 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
22 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
22 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
26 November 2013 | Annual return made up to 16 November 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
26 November 2013 | Annual return made up to 16 November 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
21 November 2013 | Registered office address changed from 10-11 St. Martin's Court London WC2N 4AJ on 21 November 2013 (2 pages) |
21 November 2013 | Registered office address changed from 10-11 St. Martin's Court London WC2N 4AJ on 21 November 2013 (2 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
16 November 2012 | Annual return made up to 16 November 2012 with a full list of shareholders (9 pages) |
16 November 2012 | Annual return made up to 16 November 2012 with a full list of shareholders (9 pages) |
6 July 2012 | Registered office address changed from 37 Warren Street London W1T 6AD on 6 July 2012 (2 pages) |
6 July 2012 | Registered office address changed from 37 Warren Street London W1T 6AD on 6 July 2012 (2 pages) |
6 July 2012 | Registered office address changed from 37 Warren Street London W1T 6AD on 6 July 2012 (2 pages) |
20 December 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
20 December 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
23 November 2011 | Annual return made up to 16 November 2011 with a full list of shareholders (9 pages) |
23 November 2011 | Annual return made up to 16 November 2011 with a full list of shareholders (9 pages) |
2 November 2011 | Appointment of Mr Stuart Andrew Jones as a director (2 pages) |
2 November 2011 | Appointment of Mr Stuart Andrew Jones as a director (2 pages) |
12 January 2011 | Annual return made up to 16 November 2010 with a full list of shareholders (8 pages) |
12 January 2011 | Annual return made up to 16 November 2010 with a full list of shareholders (8 pages) |
7 January 2011 | Secretary's details changed for Jane Dilworth on 10 November 2010 (2 pages) |
7 January 2011 | Director's details changed for Jane Dilworth on 10 November 2010 (2 pages) |
7 January 2011 | Director's details changed for Jane Dilworth on 10 November 2010 (2 pages) |
7 January 2011 | Secretary's details changed for Jane Dilworth on 10 November 2010 (2 pages) |
31 December 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
31 December 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
17 January 2010 | Annual return made up to 16 November 2009 with a full list of shareholders (7 pages) |
17 January 2010 | Annual return made up to 16 November 2009 with a full list of shareholders (7 pages) |
12 November 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
12 November 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
17 August 2009 | Ad 05/12/08\gbp si 999@1=999\gbp ic 3001/4000\ (2 pages) |
17 August 2009 | Ad 05/12/08\gbp si 999@1=999\gbp ic 4/1003\ (2 pages) |
17 August 2009 | Ad 05/12/08\gbp si 999@1=999\gbp ic 3001/4000\ (2 pages) |
17 August 2009 | Resolutions
|
17 August 2009 | Ad 05/12/08\gbp si 999@1=999\gbp ic 1003/2002\ (2 pages) |
17 August 2009 | Resolutions
|
17 August 2009 | Ad 05/12/08\gbp si 999@1=999\gbp ic 2002/3001\ (2 pages) |
17 August 2009 | Ad 05/12/08\gbp si 999@1=999\gbp ic 2002/3001\ (2 pages) |
17 August 2009 | Ad 05/12/08\gbp si 999@1=999\gbp ic 4/1003\ (2 pages) |
17 August 2009 | Ad 05/12/08\gbp si 999@1=999\gbp ic 1003/2002\ (2 pages) |
17 February 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
17 February 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
11 December 2008 | Return made up to 16/11/08; full list of members (5 pages) |
11 December 2008 | Return made up to 16/11/08; full list of members (5 pages) |
16 November 2007 | Return made up to 16/11/07; full list of members (3 pages) |
16 November 2007 | Return made up to 16/11/07; full list of members (3 pages) |
18 September 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
18 September 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
30 March 2007 | Accounting reference date extended from 30/11/06 to 30/04/07 (1 page) |
30 March 2007 | Accounting reference date extended from 30/11/06 to 30/04/07 (1 page) |
16 November 2006 | Return made up to 16/11/06; full list of members (3 pages) |
16 November 2006 | Return made up to 16/11/06; full list of members (3 pages) |
31 August 2006 | Particulars of mortgage/charge (9 pages) |
31 August 2006 | Particulars of mortgage/charge (9 pages) |
19 April 2006 | Particulars of mortgage/charge (5 pages) |
19 April 2006 | Particulars of mortgage/charge (5 pages) |
10 January 2006 | Director resigned (1 page) |
10 January 2006 | New director appointed (1 page) |
10 January 2006 | Director resigned (1 page) |
10 January 2006 | New secretary appointed;new director appointed (1 page) |
10 January 2006 | New director appointed (1 page) |
10 January 2006 | New director appointed (1 page) |
10 January 2006 | Secretary resigned (1 page) |
10 January 2006 | New director appointed (1 page) |
10 January 2006 | New secretary appointed;new director appointed (1 page) |
10 January 2006 | New director appointed (1 page) |
10 January 2006 | New director appointed (1 page) |
10 January 2006 | Secretary resigned (1 page) |
16 November 2005 | Incorporation (17 pages) |
16 November 2005 | Incorporation (17 pages) |