AZIMUTH POST PRODUCTION LIMITED

Register to unlock more data on OkredoRegister

AZIMUTH POST PRODUCTION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06498708

Incorporation date

08/02/2008

Size

Small

Contacts

Registered address

Registered address

39-40 Eagle Street Holborn, London WC1R 4THCopy
copy info iconCopy
See on map
Latest events (Record since 08/02/2008)
dot icon09/02/2026
Confirmation statement made on 2026-02-08 with updates
dot icon05/01/2026
Accounts for a small company made up to 2024-12-31
dot icon25/06/2025
Accounts for a small company made up to 2023-12-31
dot icon10/02/2025
Confirmation statement made on 2025-02-08 with updates
dot icon26/04/2024
Registered office address changed from Lion Court 3rd Floor 25 Procter Street London WC1V 6NY United Kingdom to 39-40 Eagle Street Holborn London WC1R 4th on 2024-04-26
dot icon26/04/2024
Director's details changed for Mr. Adel Alabdulkarim on 2024-04-26
dot icon26/04/2024
Change of details for Or Holdings and Investments Limited as a person with significant control on 2024-04-26
dot icon09/02/2024
Confirmation statement made on 2024-02-08 with updates
dot icon04/10/2023
Total exemption full accounts made up to 2022-12-31
dot icon08/02/2023
Confirmation statement made on 2023-02-08 with updates
dot icon23/01/2023
Change of details for Or Holdings and Investments Limited as a person with significant control on 2023-01-23
dot icon23/01/2023
Registered office address changed from 26 D'arblay Street London W1F 8EL to Lion Court 3rd Floor 25 Procter Street London WC1V 6NY on 2023-01-23
dot icon23/01/2023
Director's details changed for Mr. Adel Alabdulkarim on 2023-01-23
dot icon30/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon11/02/2022
Confirmation statement made on 2022-02-08 with updates
dot icon30/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon12/02/2021
Confirmation statement made on 2021-02-08 with updates
dot icon28/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon11/02/2020
Confirmation statement made on 2020-02-08 with updates
dot icon27/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon11/02/2019
Director's details changed for Mr. Adel Alabdulkarim on 2019-01-01
dot icon08/02/2019
Confirmation statement made on 2019-02-08 with updates
dot icon28/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon14/02/2018
Confirmation statement made on 2018-02-08 with updates
dot icon08/02/2018
Change of details for Or Holdings and Investments Limited as a person with significant control on 2017-03-09
dot icon27/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon17/02/2017
Confirmation statement made on 2017-02-08 with updates
dot icon27/10/2016
Termination of appointment of Abdulrahman Al-Rashed as a director on 2016-10-01
dot icon27/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon09/08/2016
Register inspection address has been changed from Springpark House Basing View Basingstoke Hampshire RG21 4HG United Kingdom to Larch House Parklands Business Park Denmead Hampshire PO7 6XP
dot icon08/08/2016
Appointment of Gibson Whitter Secretaries Limited as a secretary on 2016-08-08
dot icon03/08/2016
Termination of appointment of Mariya Persheyeva as a secretary on 2016-07-18
dot icon18/07/2016
Appointment of Miss Mariya Persheyeva as a secretary on 2016-07-18
dot icon17/02/2016
Annual return made up to 2016-02-08 with full list of shareholders
dot icon17/02/2016
Director's details changed for Adel Alabdulkarim on 2014-07-20
dot icon02/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon24/02/2015
Annual return made up to 2015-02-08 with full list of shareholders
dot icon06/11/2014
Total exemption small company accounts made up to 2013-12-31
dot icon29/10/2014
Appointment of Abdulrahman Al-Rashed as a director on 2014-09-01
dot icon28/10/2014
Termination of appointment of Nicola Tempest as a secretary on 2014-09-01
dot icon11/08/2014
Registered office address changed from 5-6 Portland Mews Soho London W1F 8JG to 26 D'arblay Street London W1F 8EL on 2014-08-11
dot icon26/02/2014
Annual return made up to 2014-02-08 with full list of shareholders
dot icon16/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon22/02/2013
Annual return made up to 2013-02-08 with full list of shareholders
dot icon02/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon17/02/2012
Annual return made up to 2012-02-08 with full list of shareholders
dot icon17/02/2012
Register inspection address has been changed from Clock House 140 London Road Guildford Surrey GU1 1UW
dot icon27/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon21/07/2011
Termination of appointment of Abdulrahman Al-Rashed as a director
dot icon21/07/2011
Appointment of Adel Alabdulkarim as a director
dot icon05/04/2011
Annual return made up to 2011-02-08 with full list of shareholders
dot icon05/04/2011
Director's details changed for Abdulrahman Al-Rashed on 2011-01-01
dot icon01/04/2011
Registered office address changed from Po Box 11651 Po Box 11651 Cradley Heath Cradley Heath West Midlands B64 6WR United Kingdom on 2011-04-01
dot icon11/02/2011
Director's details changed for Abdulrahman Al-Rashed on 2009-09-30
dot icon28/01/2011
Certificate of change of name
dot icon28/01/2011
Change of name notice
dot icon29/10/2010
Amended accounts made up to 2009-12-31
dot icon07/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon28/07/2010
Registered office address changed from 95 Beaumont Road Halesowen West Midlands B62 9EX on 2010-07-28
dot icon16/04/2010
Registered office address changed from 5-6 Portland Mews Soho London W1F 8JG on 2010-04-16
dot icon07/04/2010
Register(s) moved to registered inspection location
dot icon07/04/2010
Register inspection address has been changed
dot icon30/03/2010
Annual return made up to 2010-02-08 with full list of shareholders
dot icon15/05/2009
Total exemption small company accounts made up to 2008-12-31
dot icon08/04/2009
Return made up to 08/02/09; full list of members
dot icon07/04/2009
Director's change of particulars / abdulrahom al-rashed / 01/01/2009
dot icon07/04/2009
Director's change of particulars / abdulrahom al-rashed / 01/01/2009
dot icon15/05/2008
Director appointed abdulrahom al-rashed
dot icon12/05/2008
Registered office changed on 12/05/2008 from, 22 the green, richmond upon thames, surrey, TW9 1PX
dot icon12/05/2008
Location of register of members
dot icon12/05/2008
Accounting reference date shortened from 28/02/2009 to 31/12/2008
dot icon23/04/2008
Secretary appointed nicola tempest
dot icon08/02/2008
Director resigned
dot icon08/02/2008
Secretary resigned
dot icon08/02/2008
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon5 *

* during past year

Number of employees

17
2022
change arrow icon-11.38 % *

* during past year

Cash in Bank

£52,278.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
08/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
12
2.17M
-
0.00
58.99K
-
2022
17
2.31M
-
0.00
52.28K
-
2022
17
2.31M
-
0.00
52.28K
-

Employees

2022

Employees

17 Ascended42 % *

Net Assets(GBP)

2.31M £Ascended6.39 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

52.28K £Descended-11.38 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Alabdulkarim, Adel
Director
20/03/2011 - Present
4
Al-Rashed, Abdulrahman
Director
01/09/2014 - 01/10/2016
5
Al-Rashed, Abdulrahman
Director
08/02/2008 - 21/03/2011
5
53 RODNEY STREET (LIVERPOOL) LTD
Corporate Secretary
08/02/2008 - 08/02/2008
194
GIBSON WHITTER SECRETARIES LIMITED
Corporate Secretary
08/08/2016 - Present
68

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About AZIMUTH POST PRODUCTION LIMITED

AZIMUTH POST PRODUCTION LIMITED is an(a) Active company incorporated on 08/02/2008 with the registered office located at 39-40 Eagle Street Holborn, London WC1R 4TH. There are currently 2 active directors according to the latest confirmation statement. Number of employees 17 according to last financial statements.

Frequently Asked Questions

What is the current status of AZIMUTH POST PRODUCTION LIMITED?

toggle

AZIMUTH POST PRODUCTION LIMITED is currently Active. It was registered on 08/02/2008 .

Where is AZIMUTH POST PRODUCTION LIMITED located?

toggle

AZIMUTH POST PRODUCTION LIMITED is registered at 39-40 Eagle Street Holborn, London WC1R 4TH.

What does AZIMUTH POST PRODUCTION LIMITED do?

toggle

AZIMUTH POST PRODUCTION LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does AZIMUTH POST PRODUCTION LIMITED have?

toggle

AZIMUTH POST PRODUCTION LIMITED had 17 employees in 2022.

What is the latest filing for AZIMUTH POST PRODUCTION LIMITED?

toggle

The latest filing was on 09/02/2026: Confirmation statement made on 2026-02-08 with updates.