Company NameSequence Post Limited
Company StatusDissolved
Company Number07930571
CategoryPrivate Limited Company
Incorporation Date31 January 2012(12 years, 2 months ago)
Dissolution Date1 October 2022 (1 year, 5 months ago)
Previous NameDCD Post-Production Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr David Charles McNae Craven
Date of BirthMay 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed29 November 2012(10 months after company formation)
Appointment Duration9 years, 10 months (closed 01 October 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Frp Advisory Trading Ltd 110 Cannon Street
London
EC4N 6EU
Director NameDCD Media Plc (Corporation)
StatusClosed
Appointed31 January 2012(same day as company formation)
Correspondence Address9th Floor, Winchester House 259 - 269 Old Marylebo
London
NW1 5RA
Director NameDavid Ian Stewart Green
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne America Square Crosswall
London
EC3N 2SG
Secretary NameJohn Michael Bottomley
StatusResigned
Appointed31 January 2012(same day as company formation)
RoleCompany Director
Correspondence AddressOne America Square Crosswall
London
EC3N 2SG
Secretary NameMr John Michael Sadler
StatusResigned
Appointed29 November 2012(10 months after company formation)
Appointment Duration1 year, 1 month (resigned 23 January 2014)
RoleCompany Director
Correspondence AddressGlen House 22 Glenthorne Road
London
W6 0NG
Director NameMr Benjamin John Foakes
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2013(11 months, 1 week after company formation)
Appointment Duration6 months, 3 weeks (resigned 31 July 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGlen House 22 Glenthorne Road
London
W6 0NG
Director NameMr Neil Armstrong McMyn
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2013(11 months, 1 week after company formation)
Appointment Duration6 months, 3 weeks (resigned 31 July 2013)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressGlen House 22 Glenthorne Road
London
W6 0NG

Contact

Websitesequence-post.co.uk

Location

Registered AddressC/O Frp Advisory Trading Ltd
110 Cannon Street
London
EC4N 6EU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £0.01Dcd Media PLC
100.00%
Ordinary

Financials

Year2014
Turnover£609,100
Gross Profit£423,060
Net Worth-£458,370
Cash£3,209
Current Liabilities£587,473

Accounts

Latest Accounts31 December 2018 (5 years, 2 months ago)
Accounts CategoryFull
Accounts Year End31 March

Charges

14 August 2012Delivered on: 18 August 2012
Persons entitled: Coutts & Co.

Classification: Deed of accession to a guarantee and debenture dated 27 november 2009 and
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.. See image for full details.
Outstanding
14 August 2012Delivered on: 18 August 2012
Persons entitled: Coutts & Co.

Classification: Deed of accession to an intellectual property rights charge dated 27 november 2009 and
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge all its charged property being the intellectual property rights of the company, any goodwill of the company's business to which the intellectual property rights relate.. See image for full details.
Outstanding
24 April 2012Delivered on: 5 May 2012
Persons entitled: David Leonard Gale and Sheila Marion Gale

Classification: Rent deposit deed
Secured details: £13,750.00 and all other monies due or to become due to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Cash sum of £13,750.00.
Outstanding

Filing History

1 October 2022Final Gazette dissolved following liquidation (1 page)
1 July 2022Return of final meeting in a members' voluntary winding up (8 pages)
3 May 2022Liquidators' statement of receipts and payments to 7 January 2022 (7 pages)
21 January 2021Appointment of a voluntary liquidator (3 pages)
21 January 2021Declaration of solvency (5 pages)
19 January 2021Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-01-08
(1 page)
19 January 2021Registered office address changed from 9th Floor, Winchester House 259 - 269 Old Marylebone Road London NW1 5RA England to C/O Frp Advisory Trading Ltd 110 Cannon Street London EC4N 6EU on 19 January 2021 (2 pages)
24 March 2020Current accounting period extended from 30 December 2019 to 31 March 2020 (1 page)
5 March 2020Satisfaction of charge 1 in full (1 page)
5 March 2020Satisfaction of charge 3 in full (1 page)
5 March 2020Satisfaction of charge 2 in full (1 page)
31 January 2020Confirmation statement made on 21 January 2020 with no updates (3 pages)
8 August 2019Full accounts made up to 31 December 2018 (15 pages)
25 January 2019Confirmation statement made on 21 January 2019 with updates (3 pages)
15 August 2018Accounts for a dormant company made up to 31 December 2017 (14 pages)
29 January 2018Confirmation statement made on 21 January 2018 with updates (3 pages)
25 June 2017Full accounts made up to 31 December 2016 (15 pages)
25 June 2017Full accounts made up to 31 December 2016 (15 pages)
24 January 2017Confirmation statement made on 21 January 2017 with updates (5 pages)
24 January 2017Confirmation statement made on 21 January 2017 with updates (5 pages)
3 October 2016Full accounts made up to 31 December 2015 (15 pages)
3 October 2016Full accounts made up to 31 December 2015 (15 pages)
24 May 2016Director's details changed for Dcd Media Plc on 11 May 2016 (1 page)
24 May 2016Director's details changed for Dcd Media Plc on 11 May 2016 (1 page)
13 May 2016Registered office address changed from Glen House 22 Glenthorne Road London W6 0NG to 9th Floor, Winchester House 259 - 269 Old Marylebone Road London NW1 5RA on 13 May 2016 (1 page)
13 May 2016Registered office address changed from Glen House 22 Glenthorne Road London W6 0NG to 9th Floor, Winchester House 259 - 269 Old Marylebone Road London NW1 5RA on 13 May 2016 (1 page)
25 January 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP .01
(3 pages)
25 January 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP .01
(3 pages)
23 September 2015Full accounts made up to 31 December 2014 (14 pages)
23 September 2015Full accounts made up to 31 December 2014 (14 pages)
4 February 2015Director's details changed for Dcd Media Plc on 4 February 2015 (1 page)
4 February 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP .01
(3 pages)
4 February 2015Director's details changed for Dcd Media Plc on 4 February 2015 (1 page)
4 February 2015Director's details changed for Dcd Media Plc on 4 February 2015 (1 page)
4 February 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP .01
(3 pages)
16 September 2014Full accounts made up to 31 December 2013 (15 pages)
16 September 2014Full accounts made up to 31 December 2013 (15 pages)
23 January 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP .01
(4 pages)
23 January 2014Termination of appointment of John Sadler as a secretary (1 page)
23 January 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP .01
(4 pages)
23 January 2014Termination of appointment of John Sadler as a secretary (1 page)
6 September 2013Termination of appointment of Benjamin Foakes as a director (1 page)
6 September 2013Termination of appointment of Neil Mcmyn as a director (1 page)
6 September 2013Termination of appointment of Neil Mcmyn as a director (1 page)
6 September 2013Termination of appointment of Benjamin Foakes as a director (1 page)
19 August 2013Full accounts made up to 31 December 2012 (14 pages)
19 August 2013Full accounts made up to 31 December 2012 (14 pages)
24 January 2013Annual return made up to 21 January 2013 with a full list of shareholders (5 pages)
24 January 2013Annual return made up to 21 January 2013 with a full list of shareholders (5 pages)
21 January 2013Appointment of Mr Neil Armstrong Mcmyn as a director (2 pages)
21 January 2013Appointment of Mr Neil Armstrong Mcmyn as a director (2 pages)
21 January 2013Appointment of Mr Benjamin John Foakes as a director (2 pages)
21 January 2013Appointment of Mr Benjamin John Foakes as a director (2 pages)
7 January 2013Company name changed dcd post-production LIMITED\certificate issued on 07/01/13
  • RES15 ‐ Change company name resolution on 2013-01-07
  • NM01 ‐ Change of name by resolution
(3 pages)
7 January 2013Company name changed dcd post-production LIMITED\certificate issued on 07/01/13
  • RES15 ‐ Change company name resolution on 2013-01-07
  • NM01 ‐ Change of name by resolution
(3 pages)
6 December 2012Registered office address changed from One America Square Crosswall London EC3N 2SG United Kingdom on 6 December 2012 (1 page)
6 December 2012Registered office address changed from One America Square Crosswall London EC3N 2SG United Kingdom on 6 December 2012 (1 page)
6 December 2012Registered office address changed from One America Square Crosswall London EC3N 2SG United Kingdom on 6 December 2012 (1 page)
5 December 2012Appointment of Mr David Charles Mcnae Craven as a director (2 pages)
5 December 2012Appointment of Mr John Michael Sadler as a secretary (1 page)
5 December 2012Termination of appointment of John Bottomley as a secretary (1 page)
5 December 2012Appointment of Mr David Charles Mcnae Craven as a director (2 pages)
5 December 2012Appointment of Mr John Michael Sadler as a secretary (1 page)
5 December 2012Termination of appointment of David Green as a director (1 page)
5 December 2012Termination of appointment of John Bottomley as a secretary (1 page)
5 December 2012Termination of appointment of David Green as a director (1 page)
18 August 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
18 August 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
18 August 2012Particulars of a mortgage or charge / charge no: 3 (9 pages)
18 August 2012Particulars of a mortgage or charge / charge no: 3 (9 pages)
5 May 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
5 May 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
31 January 2012Current accounting period shortened from 31 January 2013 to 30 December 2012 (1 page)
31 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(39 pages)
31 January 2012Current accounting period shortened from 31 January 2013 to 30 December 2012 (1 page)
31 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(39 pages)
31 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(39 pages)