Company NameCarnaby's Post And Vfx Plc
DirectorsChristopher Hooper and Rajiv Patel
Company StatusActive
Company Number09565522
CategoryPublic Limited Company
Incorporation Date28 April 2015(8 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities
SIC 9212Motion picture & video distribution
SIC 59131Motion picture distribution activities

Directors

Director NameChristopher Hooper
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityAmerican
StatusCurrent
Appointed28 April 2015(same day as company formation)
RoleFinancier
Country of ResidenceUnited States
Correspondence Address55 New Oxford Street
London
WC1A 1BS
Director NameMr Rajiv Patel
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2023(7 years, 10 months after company formation)
Appointment Duration1 year
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGilmoora House Suite 412 57-61 Mortimer Street
London
W1W 8HS
Secretary NameMh Secretaries Limited (Corporation)
StatusCurrent
Appointed28 April 2015(same day as company formation)
Correspondence Address80 Cheapside Cheapside
London
EC2V 6EE
Director NameFrederick Wasson
Date of BirthAugust 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed28 April 2015(same day as company formation)
RoleFinancier
Country of ResidenceUnited States
Correspondence Address55 New Oxford Street
London
WC1A 1BS

Location

Registered Address80 Cheapside
London
EC2V 6EE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCordwainer
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts28 October 2022 (1 year, 5 months ago)
Next Accounts Due28 October 2024 (7 months from now)
Accounts CategoryFull
Accounts Year End28 April

Returns

Latest Return28 April 2023 (11 months ago)
Next Return Due12 May 2024 (1 month, 1 week from now)

Filing History

28 April 2020Confirmation statement made on 28 April 2020 with no updates (3 pages)
24 March 2020Full accounts made up to 28 October 2019 (15 pages)
30 April 2019Confirmation statement made on 28 April 2019 with no updates (3 pages)
3 April 2019Full accounts made up to 28 October 2018 (15 pages)
30 April 2018Confirmation statement made on 28 April 2018 with no updates (3 pages)
26 March 2018Full accounts made up to 28 October 2017 (16 pages)
29 April 2017Confirmation statement made on 28 April 2017 with updates (6 pages)
29 April 2017Confirmation statement made on 28 April 2017 with updates (6 pages)
16 January 2017Full accounts made up to 28 October 2016 (14 pages)
16 January 2017Full accounts made up to 28 October 2016 (14 pages)
12 September 2016Current accounting period extended from 30 April 2016 to 28 October 2016 (1 page)
12 September 2016Current accounting period extended from 30 April 2016 to 28 October 2016 (1 page)
28 April 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 50,000
(5 pages)
28 April 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 50,000
(5 pages)
18 June 2015Trading certificate for a public company
  • CERT8A ‐ Commence business and borrow
(3 pages)
18 June 2015Trading certificate for a public company (3 pages)
18 June 2015Commence business and borrow (1 page)
3 June 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
28 May 2015Statement of capital following an allotment of shares on 13 May 2015
  • GBP 50,000
(3 pages)
28 May 2015Statement of capital following an allotment of shares on 13 May 2015
  • GBP 50,000
(3 pages)
28 April 2015Incorporation
Statement of capital on 2015-04-28
  • GBP 1
(41 pages)
28 April 2015Incorporation
Statement of capital on 2015-04-28
  • GBP 1
(41 pages)