Company NamePostman Pat Distribution Limited
Company StatusDissolved
Company Number07163484
CategoryPrivate Limited Company
Incorporation Date19 February 2010(14 years, 2 months ago)
Dissolution Date24 December 2019 (4 years, 4 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameJason Jon Beesley
Date of BirthJune 1976 (Born 47 years ago)
NationalityAmerican
StatusClosed
Appointed22 August 2016(6 years, 6 months after company formation)
Appointment Duration3 years, 4 months (closed 24 December 2019)
RoleCfo & Svp, Nbcuniversal International
Country of ResidenceEngland
Correspondence Address1 Central St. Giles St. Giles High Street
London
WC2H 8NU
Secretary NameAlison Mansfield
StatusClosed
Appointed27 February 2017(7 years after company formation)
Appointment Duration2 years, 10 months (closed 24 December 2019)
RoleCompany Director
Correspondence Address1 Central St. Giles St. Giles High Street
London
WC2H 8NU
Director NameMr Paul Richard Ashworth
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address118 St Ann's Hill
Wandsworth
London
SW18 2RR
Director NameMr Nicholas William Lowe
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Southville Road
Thames Ditton
Surrey
KT7 0UL
Director NameMr Eric Ellenbogen
Date of BirthMarch 1957 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed19 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressC/O Dreamworks Distribution 85 5th Ave # 6
New York
10003
Director NameMr John Engelman
Date of BirthNovember 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed19 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressC/O Dreamworks Animation 85 5th Ave # 6
New York
10003
Secretary NameMr Paul Richard Ashworth
StatusResigned
Appointed19 February 2010(same day as company formation)
RoleCompany Director
Correspondence Address118 St Ann's Hill
Wandsworth
London
SW18 2RR
Director NameDavid Alan Stroud
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2016(6 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 12 December 2017)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 Central St. Giles St. Giles High Street
London
WC2H 8NU

Contact

Websiteclassicmedia.tv

Location

Registered Address1 Central St. Giles
St. Giles High Street
London
WC2H 8NU
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1 at £1Classic Media Uk LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

24 December 2019Final Gazette dissolved via voluntary strike-off (1 page)
8 October 2019First Gazette notice for voluntary strike-off (1 page)
27 September 2019Application to strike the company off the register (1 page)
26 September 2019Previous accounting period extended from 31 December 2018 to 30 June 2019 (1 page)
28 August 2019Confirmation statement made on 9 August 2019 with updates (3 pages)
8 January 2019Director's details changed for Jason Jon Beesley on 7 January 2019 (2 pages)
13 August 2018Confirmation statement made on 9 August 2018 with no updates (3 pages)
29 June 2018Accounts for a dormant company made up to 31 December 2017 (7 pages)
13 March 2018Termination of appointment of Eric Ellenbogen as a director on 27 February 2018 (1 page)
27 February 2018Termination of appointment of John Engelman as a director on 27 February 2018 (1 page)
12 December 2017Termination of appointment of David Alan Stroud as a director on 12 December 2017 (1 page)
12 December 2017Termination of appointment of David Alan Stroud as a director on 12 December 2017 (1 page)
14 August 2017Confirmation statement made on 9 August 2017 with updates (4 pages)
14 August 2017Change of details for Classic Media Uk Limited as a person with significant control on 27 February 2017 (2 pages)
14 August 2017Change of details for Classic Media Uk Limited as a person with significant control on 31 March 2017 (2 pages)
14 August 2017Change of details for Classic Media Uk Limited as a person with significant control on 31 March 2017 (2 pages)
14 August 2017Confirmation statement made on 9 August 2017 with updates (4 pages)
14 August 2017Change of details for Classic Media Uk Limited as a person with significant control on 27 February 2017 (2 pages)
11 April 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
11 April 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
31 March 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
31 March 2017Registered office address changed from 6 Agar Street London WC2N 4HN to 1 Central St. Giles St. Giles High Street London WC2H 8NU on 31 March 2017 (1 page)
31 March 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
31 March 2017Registered office address changed from 6 Agar Street London WC2N 4HN to 1 Central St. Giles St. Giles High Street London WC2H 8NU on 31 March 2017 (1 page)
10 March 2017Appointment of Alison Mansfield as a secretary on 27 February 2017 (2 pages)
10 March 2017Appointment of Alison Mansfield as a secretary on 27 February 2017 (2 pages)
14 February 2017Director's details changed for Mr Eric Ellenbogen on 13 February 2017 (2 pages)
14 February 2017Director's details changed for Mr Eric Ellenbogen on 13 February 2017 (2 pages)
14 February 2017Director's details changed for Mr John Engelman on 13 February 2017 (2 pages)
14 February 2017Director's details changed for Mr John Engelman on 13 February 2017 (2 pages)
29 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
29 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
19 September 2016Appointment of Jason Jon Beesley as a director on 22 August 2016 (2 pages)
19 September 2016Appointment of Jason Jon Beesley as a director on 22 August 2016 (2 pages)
16 September 2016Appointment of David Alan Stroud as a director on 22 August 2016 (2 pages)
16 September 2016Termination of appointment of Nicholas William Lowe as a director on 22 August 2016 (1 page)
16 September 2016Appointment of David Alan Stroud as a director on 22 August 2016 (2 pages)
16 September 2016Termination of appointment of Nicholas William Lowe as a director on 22 August 2016 (1 page)
15 August 2016Confirmation statement made on 9 August 2016 with updates (6 pages)
15 August 2016Confirmation statement made on 9 August 2016 with updates (6 pages)
24 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
24 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
14 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 1
(5 pages)
14 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 1
(5 pages)
14 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 1
(5 pages)
21 October 2014Full accounts made up to 31 December 2013 (12 pages)
21 October 2014Full accounts made up to 31 December 2013 (12 pages)
3 September 2014Termination of appointment of Paul Richard Ashworth as a secretary on 5 September 2011 (1 page)
3 September 2014Termination of appointment of Paul Richard Ashworth as a secretary on 5 September 2011 (1 page)
3 September 2014Termination of appointment of Paul Richard Ashworth as a secretary on 5 September 2011 (1 page)
21 August 2014Registered office address changed from 3Rd Floor Royalty House 72-74 Dean Street London W1D 3SG to 6 Agar Street London WC2N 4HN on 21 August 2014 (1 page)
21 August 2014Registered office address changed from 3Rd Floor Royalty House 72-74 Dean Street London W1D 3SG to 6 Agar Street London WC2N 4HN on 21 August 2014 (1 page)
20 August 2014Annual return made up to 9 August 2014
Statement of capital on 2014-08-20
  • GBP 1
(5 pages)
20 August 2014Annual return made up to 9 August 2014
Statement of capital on 2014-08-20
  • GBP 1
(5 pages)
20 August 2014Annual return made up to 9 August 2014
Statement of capital on 2014-08-20
  • GBP 1
(5 pages)
3 October 2013Full accounts made up to 31 December 2012 (13 pages)
3 October 2013Full accounts made up to 31 December 2012 (13 pages)
21 August 2013Annual return made up to 9 August 2013
Statement of capital on 2013-08-21
  • GBP 1
(5 pages)
21 August 2013Annual return made up to 9 August 2013
Statement of capital on 2013-08-21
  • GBP 1
(5 pages)
21 August 2013Annual return made up to 9 August 2013
Statement of capital on 2013-08-21
  • GBP 1
(5 pages)
12 August 2013Termination of appointment of a director (1 page)
12 August 2013Termination of appointment of a director (1 page)
10 January 2013Full accounts made up to 29 February 2012 (13 pages)
10 January 2013Full accounts made up to 29 February 2012 (13 pages)
18 December 2012Current accounting period shortened from 28 February 2013 to 31 December 2012 (1 page)
18 December 2012Current accounting period shortened from 28 February 2013 to 31 December 2012 (1 page)
5 September 2012Annual return made up to 9 August 2012 (6 pages)
5 September 2012Termination of appointment of Paul Ashworth as a director (1 page)
5 September 2012Termination of appointment of Paul Ashworth as a director (1 page)
5 September 2012Annual return made up to 9 August 2012 (6 pages)
5 September 2012Annual return made up to 9 August 2012 (6 pages)
16 November 2011Full accounts made up to 28 February 2011 (13 pages)
16 November 2011Full accounts made up to 28 February 2011 (13 pages)
18 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (16 pages)
18 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (16 pages)
18 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (16 pages)
11 August 2011Compulsory strike-off action has been discontinued (1 page)
11 August 2011Compulsory strike-off action has been discontinued (1 page)
21 June 2011First Gazette notice for compulsory strike-off (1 page)
21 June 2011First Gazette notice for compulsory strike-off (1 page)
19 February 2010Incorporation (25 pages)
19 February 2010Incorporation (25 pages)