FUTURE POST PRODUCTION LIMITED

Register to unlock more data on OkredoRegister

FUTURE POST PRODUCTION LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03928222

Incorporation date

13/02/2000

Size

Full

Contacts

Registered address

Registered address

26-28 Bedford Row, London, England WC1R 4HECopy
copy info iconCopy
See on map
Latest events (Record since 13/02/2000)
dot icon16/12/2014
Final Gazette dissolved following liquidation
dot icon16/09/2014
Return of final meeting in a creditors' voluntary winding up
dot icon29/08/2013
Liquidators' statement of receipts and payments to 2013-06-28
dot icon22/08/2012
Liquidators' statement of receipts and payments to 2012-06-28
dot icon24/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon07/07/2011
Statement of affairs with form 4.19
dot icon07/07/2011
Resolutions
dot icon07/07/2011
Appointment of a voluntary liquidator
dot icon09/06/2011
Registered office address changed from 10 Old Burlington Street London W1S 3AG United Kingdom on 2011-06-10
dot icon16/03/2011
Annual return made up to 2011-02-14 with full list of shareholders
dot icon17/02/2011
Auditor's resignation
dot icon08/12/2010
Previous accounting period extended from 2010-04-30 to 2010-09-30
dot icon06/12/2010
Termination of appointment of Francis Rose as a secretary
dot icon22/09/2010
Particulars of a mortgage or charge / charge no: 2
dot icon20/04/2010
Full accounts made up to 2009-04-30
dot icon25/03/2010
Annual return made up to 2010-02-14 with full list of shareholders
dot icon25/03/2010
Director's details changed for Mr Stephen Howard Margolis on 2010-03-10
dot icon24/01/2010
Registered office address changed from 25 Noel Street London W1F 8GX on 2010-01-25
dot icon24/01/2010
Appointment of Mr Francis Dominic Patrick Rose as a secretary
dot icon24/01/2010
Termination of appointment of Deborah Lake as a secretary
dot icon24/06/2009
Accounting reference date shortened from 30/06/2009 to 30/04/2009
dot icon15/05/2009
Full accounts made up to 2008-04-30
dot icon11/05/2009
Accounting reference date extended from 30/04/2009 to 30/06/2009
dot icon25/03/2009
Return made up to 14/02/09; full list of members
dot icon21/09/2008
Return made up to 14/02/08; full list of members
dot icon23/07/2008
Appointment terminated director vikki mickel
dot icon23/07/2008
Secretary appointed deborah michele lake
dot icon23/07/2008
Appointment terminated secretary vikki mickel
dot icon02/06/2008
Full accounts made up to 2007-04-30
dot icon30/04/2008
Ad 04/04/08\gbp si 10@1=10\gbp ic 1000/1010\
dot icon20/04/2008
Resolutions
dot icon20/04/2008
Gbp nc 1000/2000\04/04/08
dot icon17/04/2008
Appointment terminated director timothy levy
dot icon17/07/2007
Auditor's resignation
dot icon27/02/2007
Return made up to 14/02/07; full list of members
dot icon21/02/2007
Full accounts made up to 2006-04-30
dot icon28/02/2006
Return made up to 14/02/06; full list of members
dot icon16/01/2006
Particulars of mortgage/charge
dot icon03/01/2006
Full accounts made up to 2005-04-30
dot icon04/05/2005
Full accounts made up to 2004-04-30
dot icon30/03/2005
Return made up to 14/02/05; full list of members
dot icon07/09/2004
Full accounts made up to 2003-04-30
dot icon18/07/2004
Full accounts made up to 2002-04-30
dot icon02/03/2004
Return made up to 14/02/04; full list of members
dot icon18/05/2003
Director resigned
dot icon18/05/2003
New director appointed
dot icon08/04/2003
Secretary resigned
dot icon08/04/2003
Registered office changed on 09/04/03 from: 5TH floor 14-18 gresham street london EC2V 7JE
dot icon08/04/2003
New secretary appointed
dot icon19/03/2003
Return made up to 14/02/03; full list of members
dot icon01/03/2003
Director resigned
dot icon13/01/2003
Secretary's particulars changed
dot icon14/11/2002
Full accounts made up to 2001-04-30
dot icon22/08/2002
Director resigned
dot icon22/08/2002
Director resigned
dot icon18/08/2002
Director resigned
dot icon18/08/2002
Director resigned
dot icon16/08/2002
Auditor's resignation
dot icon17/03/2002
Return made up to 14/02/02; full list of members
dot icon04/09/2001
Resolutions
dot icon04/09/2001
Resolutions
dot icon04/09/2001
Resolutions
dot icon20/03/2001
Accounting reference date extended from 05/04/01 to 30/04/01
dot icon14/03/2001
Return made up to 14/02/01; full list of members
dot icon05/03/2001
Statement of affairs
dot icon05/03/2001
Ad 17/01/01--------- £ si 240@1=240 £ ic 760/1000
dot icon05/03/2001
Resolutions
dot icon05/03/2001
Ad 17/01/01--------- £ si 759@1=759 £ ic 1/760
dot icon30/01/2001
New director appointed
dot icon02/08/2000
New director appointed
dot icon02/08/2000
New director appointed
dot icon25/07/2000
New director appointed
dot icon25/07/2000
New director appointed
dot icon13/03/2000
Accounting reference date extended from 28/02/01 to 05/04/01
dot icon13/03/2000
New secretary appointed
dot icon13/03/2000
New director appointed
dot icon08/03/2000
Secretary resigned
dot icon08/03/2000
Director resigned
dot icon13/02/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/04/2009
dot iconLast change occurred
29/04/2009

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/04/2009
dot iconNext account date
29/04/2010
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Margolis, Stephen Howard
Director
19/07/2000 - Present
246
Levy, Timothy Philip
Director
13/02/2000 - 04/04/2008
253
Delfgou, Peter
Director
20/07/2000 - 15/01/2003
16
Stephen William Norton
Director
01/01/2001 - 30/04/2003
141
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
13/02/2000 - 13/02/2000
99600

Persons with Significant Control

0

No PSC data available.

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 FUTURE POST PRODUCTION LIMITED

FUTURE POST PRODUCTION LIMITED is an(a) Dissolved company incorporated on 13/02/2000 with the registered office located at 26-28 Bedford Row, London, England WC1R 4HE. 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 FUTURE POST PRODUCTION LIMITED?

toggle

FUTURE POST PRODUCTION LIMITED is currently Dissolved. It was registered on 13/02/2000 and dissolved on 16/12/2014.

Where is FUTURE POST PRODUCTION LIMITED located?

toggle

FUTURE POST PRODUCTION LIMITED is registered at 26-28 Bedford Row, London, England WC1R 4HE.

What does FUTURE POST PRODUCTION LIMITED do?

toggle

FUTURE POST PRODUCTION LIMITED operates in the Motion picture and video production (92.11 - SIC 2003) sector.

What is the latest filing for FUTURE POST PRODUCTION LIMITED?

toggle

The latest filing was on 16/12/2014: Final Gazette dissolved following liquidation.