FINAL FRAME POST LONDON LIMITED

Register to unlock more data on OkredoRegister

FINAL FRAME POST LONDON LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

09838652

Incorporation date

23/10/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

5th Floor Grove House, 248a Marylebone Road, London NW1 6BBCopy
copy info iconCopy
See on map
Latest events (Record since 23/10/2015)
dot icon20/08/2025
Final Gazette dissolved following liquidation
dot icon20/05/2025
Return of final meeting in a creditors' voluntary winding up
dot icon19/06/2024
Registered office address changed from 68 Chandos Place London England WC2N 4HG to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on 2024-06-19
dot icon10/05/2024
Notice to Registrar of Companies of Notice of disclaimer
dot icon15/04/2024
Statement of affairs
dot icon15/04/2024
Resolutions
dot icon15/04/2024
Appointment of a voluntary liquidator
dot icon15/04/2024
Registered office address changed from 68 Chandos Place London WC2N 4HG England to 68 Chandos Place London England WC2N 4HG on 2024-04-15
dot icon10/01/2024
Compulsory strike-off action has been discontinued
dot icon09/01/2024
First Gazette notice for compulsory strike-off
dot icon04/01/2024
Confirmation statement made on 2023-10-21 with updates
dot icon08/11/2023
Termination of appointment of Simon James Marbrook as a director on 2023-10-13
dot icon01/09/2023
Termination of appointment of Susan Carol Fenton as a secretary on 2023-09-01
dot icon18/08/2023
Total exemption full accounts made up to 2022-10-31
dot icon18/05/2023
Director's details changed for William Junkin Cox on 2023-05-18
dot icon21/10/2022
Confirmation statement made on 2022-10-21 with no updates
dot icon25/04/2022
Total exemption full accounts made up to 2021-10-31
dot icon17/12/2021
Confirmation statement made on 2021-10-22 with no updates
dot icon25/05/2021
Total exemption full accounts made up to 2020-10-31
dot icon26/10/2020
Confirmation statement made on 2020-10-22 with updates
dot icon13/07/2020
Total exemption full accounts made up to 2019-10-31
dot icon04/11/2019
Confirmation statement made on 2019-10-22 with updates
dot icon20/08/2019
Appointment of Susan Carol Fenton as a secretary on 2019-08-16
dot icon02/08/2019
Total exemption full accounts made up to 2018-10-31
dot icon08/03/2019
Director's details changed for William Junkin Cox on 2019-02-04
dot icon07/03/2019
Registered office address changed from 6 First Floor 6 Henrietta Street London WC2E 8PS England to 68 Chandos Place London WC2N 4HG on 2019-03-07
dot icon22/10/2018
Confirmation statement made on 2018-10-22 with updates
dot icon12/06/2018
Notification of William Junkin Cox as a person with significant control on 2018-03-07
dot icon11/06/2018
Withdrawal of a person with significant control statement on 2018-06-11
dot icon10/05/2018
Termination of appointment of Susumu Asano as a director on 2018-03-07
dot icon30/04/2018
Total exemption full accounts made up to 2017-10-31
dot icon13/04/2018
Appointment of Simon James Marbrook as a director on 2018-03-07
dot icon07/11/2017
Confirmation statement made on 2017-10-22 with updates
dot icon21/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon20/11/2016
Confirmation statement made on 2016-10-22 with updates
dot icon19/09/2016
Director's details changed for Susumu Asano on 2016-09-01
dot icon10/05/2016
Registered office address changed from 5 Henrietta Street First Floor London WC2E 8PS England to 6 First Floor 6 Henrietta Street London WC2E 8PS on 2016-05-10
dot icon09/05/2016
Registered office address changed from 10 D'arblay Street D'arblay Street London W1F 8DS United Kingdom to 5 Henrietta Street First Floor London WC2E 8PS on 2016-05-09
dot icon09/05/2016
Director's details changed for William Junkin Cox on 2016-05-09
dot icon23/10/2015
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2022
dot iconNext confirmation date
21/10/2024
dot iconLast change occurred
31/10/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2022
dot iconNext account date
31/10/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
4.36K
-
0.00
7.91K
-
2022
7
68.57K
-
0.00
9.35K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cox, William Junkin
Director
23/10/2015 - Present
3
Marbrook, Simon James
Director
07/03/2018 - 13/10/2023
3
Fenton, Susan Carol
Secretary
16/08/2019 - 01/09/2023
-

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

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About FINAL FRAME POST LONDON LIMITED

FINAL FRAME POST LONDON LIMITED is an(a) Dissolved company incorporated on 23/10/2015 with the registered office located at 5th Floor Grove House, 248a Marylebone Road, London NW1 6BB. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of FINAL FRAME POST LONDON LIMITED?

toggle

FINAL FRAME POST LONDON LIMITED is currently Dissolved. It was registered on 23/10/2015 and dissolved on 20/08/2025.

Where is FINAL FRAME POST LONDON LIMITED located?

toggle

FINAL FRAME POST LONDON LIMITED is registered at 5th Floor Grove House, 248a Marylebone Road, London NW1 6BB.

What does FINAL FRAME POST LONDON LIMITED do?

toggle

FINAL FRAME POST LONDON LIMITED operates in the Motion picture video and television programme post- production activities (59.12 - SIC 2007) sector.

What is the latest filing for FINAL FRAME POST LONDON LIMITED?

toggle

The latest filing was on 20/08/2025: Final Gazette dissolved following liquidation.