Company NamePostmen Ltd
DirectorDaniel Bengt Markusson
Company StatusActive
Company Number07569444
CategoryPrivate Limited Company
Incorporation Date18 March 2011(13 years, 1 month ago)

Business Activity

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

Directors

Director NameDaniel Bengt Markusson
Date of BirthDecember 1981 (Born 42 years ago)
NationalitySwedish
StatusCurrent
Appointed18 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 58 Iron Works 58 Dace Road
London
E3 2NX
Director NameMr Sipke Feike Visser
Date of BirthMay 1977 (Born 47 years ago)
NationalityDutch
StatusResigned
Appointed18 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 20 50 Well Street
London
E9 7PX

Contact

Websitepostmen.co.uk

Location

Registered AddressMs.116 Mare Street Studios
203/213 Mare Street
London
E8 3JS
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardLondon Fields
Built Up AreaGreater London

Shareholders

1000 at £1Daniel Bengt Markusson
100.00%
Ordinary

Financials

Year2014
Net Worth£142,217
Cash£34,569
Current Liabilities£64,477

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return11 February 2024 (2 months, 3 weeks ago)
Next Return Due25 February 2025 (9 months, 3 weeks from now)

Filing History

12 February 2024Confirmation statement made on 11 February 2024 with no updates (3 pages)
13 October 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
17 March 2023Change of details for Mr Bengt Daniel Markusson as a person with significant control on 17 March 2023 (2 pages)
16 February 2023Confirmation statement made on 11 February 2023 with no updates (3 pages)
12 September 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
7 June 2022Registered office address changed from Arthaus 203 Richmond Road Unit 15.1 London E8 3NJ England to Ms.116 Mare Street Studios 203/213 Mare Street London E8 3JS on 7 June 2022 (1 page)
14 February 2022Confirmation statement made on 11 February 2022 with no updates (3 pages)
10 December 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
11 February 2021Confirmation statement made on 11 February 2021 with no updates (3 pages)
7 January 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
9 December 2020Registered office address changed from Unit 200, Curtain House 134-146 Curtain Road London EC2A 3AR to Arthaus 203 Richmond Road Unit 15.1 London E8 3NJ on 9 December 2020 (1 page)
6 February 2020Confirmation statement made on 6 February 2020 with no updates (3 pages)
9 September 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
6 February 2019Confirmation statement made on 6 February 2019 with no updates (3 pages)
13 September 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
16 April 2018Confirmation statement made on 17 March 2018 with no updates (3 pages)
8 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
8 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
17 March 2017Confirmation statement made on 17 March 2017 with updates (5 pages)
17 March 2017Confirmation statement made on 17 March 2017 with updates (5 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
23 March 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 1,000
(3 pages)
23 March 2016Director's details changed for Daniel Bengt Markusson on 1 June 2015 (2 pages)
23 March 2016Director's details changed for Daniel Bengt Markusson on 1 June 2015 (2 pages)
23 March 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 1,000
(3 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
18 March 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 1,000
(3 pages)
18 March 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 1,000
(3 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
30 July 2014Registered office address changed from Unit P1-003 the Old Truman Brewery 91 Brick Lane London E1 6QL E1 6QL to Unit 200, Curtain House 134-146 Curtain Road London EC2A 3AR on 30 July 2014 (1 page)
30 July 2014Registered office address changed from Unit P1-003 the Old Truman Brewery 91 Brick Lane London E1 6QL E1 6QL to Unit 200, Curtain House 134-146 Curtain Road London EC2A 3AR on 30 July 2014 (1 page)
12 May 2014Director's details changed for Bengt Daniel Markusson on 18 March 2014 (2 pages)
12 May 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 1,000
(3 pages)
12 May 2014Director's details changed for Bengt Daniel Markusson on 18 March 2014 (2 pages)
12 May 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 1,000
(3 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
3 May 2013Annual return made up to 18 March 2013 with a full list of shareholders (3 pages)
3 May 2013Annual return made up to 18 March 2013 with a full list of shareholders (3 pages)
27 November 2012Termination of appointment of Sipke Visser as a director (1 page)
27 November 2012Termination of appointment of Sipke Visser as a director (1 page)
16 October 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
16 October 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
9 October 2012Previous accounting period shortened from 30 April 2012 to 31 March 2012 (1 page)
9 October 2012Previous accounting period shortened from 30 April 2012 to 31 March 2012 (1 page)
19 March 2012Annual return made up to 18 March 2012 with a full list of shareholders (4 pages)
19 March 2012Annual return made up to 18 March 2012 with a full list of shareholders (4 pages)
2 March 2012Registered office address changed from Flat 20 50 Well Street London E9 7PX United Kingdom on 2 March 2012 (1 page)
2 March 2012Registered office address changed from Flat 20 50 Well Street London E9 7PX United Kingdom on 2 March 2012 (1 page)
2 March 2012Registered office address changed from Flat 20 50 Well Street London E9 7PX United Kingdom on 2 March 2012 (1 page)
11 July 2011Current accounting period extended from 31 March 2012 to 30 April 2012 (1 page)
11 July 2011Current accounting period extended from 31 March 2012 to 30 April 2012 (1 page)
17 May 2011Director's details changed for Daniel Bengt Markusson on 26 April 2011 (3 pages)
17 May 2011Director's details changed for Daniel Bengt Markusson on 26 April 2011 (3 pages)
18 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
18 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)