UKBizDB.co.uk

DIGITAL POST LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Digital Post Limited. The company was founded 25 years ago and was given the registration number 03717812. The firm's registered office is in LONDON. You can find them at Medius House, 2 Sheraton Street, London, . This company's SIC code is 59120 - Motion picture, video and television programme post-production activities.

Company Information

Name:DIGITAL POST LIMITED
Company Number:03717812
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 February 1999
End of financial year:30 June 2018
Jurisdiction:England - Wales
Industry Codes:
  • 59120 - Motion picture, video and television programme post-production activities

Office Address & Contact

Registered Address:Medius House, 2 Sheraton Street, London, W1F 8BH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Frp Advisory Trading Limited, 110 Cannon Street, London, England, EC4N 6EU

Director02 November 2004Active
C/O Frp Advisory Trading Limited, 110 Cannon Street, London, England, EC4N 6EU

Director10 August 2011Active
34 Grove Road, London, SW19 1BJ

Secretary05 October 2005Active
C/O Frp Advisory Trading Limited, 110 Cannon Street, London, England, EC4N 6EU

Secretary04 November 2008Active
119 Florence Road, London, N4 4DL

Secretary23 February 1999Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary23 February 1999Active
34 Grove Road, London, SW19 1BJ

Director05 October 2005Active
Whiteacre, 48 Mizen Way, Cobham, KT11 2RL

Director23 February 1999Active
C/O Frp Advisory Trading Limited, 110 Cannon Street, London, England, EC4N 6EU

Director04 November 2008Active
Three Cornered Platt, West Grinstead, Horsham, RH13 8LY

Director23 February 1999Active

People with Significant Control

Mr Owen Howard Tyler
Notified on:06 April 2016
Status:Active
Date of birth:July 1964
Nationality:British
Country of residence:England
Address:C/O Frp Advisory Trading Limited, 110 Cannon Street, London, England, EC4N 6EU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Simon Kanjee
Notified on:06 April 2016
Status:Active
Date of birth:January 1967
Nationality:British
Country of residence:England
Address:C/O Frp Advisory Trading Limited, 110 Cannon Street, London, England, EC4N 6EU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-04-11Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-07-12Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-02-01Insolvency

Liquidation in administration move to creditors voluntary liquidation.

Download
2021-09-06Insolvency

Liquidation in administration progress report.

Download
2021-04-12Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2021-03-13Insolvency

Liquidation in administration result creditors meeting.

Download
2021-02-16Officers

Termination director company with name termination date.

Download
2021-02-16Officers

Termination secretary company with name termination date.

Download
2021-02-15Insolvency

Liquidation in administration proposals.

Download
2021-02-11Insolvency

Liquidation in administration appointment of administrator.

Download
2021-02-04Persons with significant control

Change to a person with significant control.

Download
2021-02-04Persons with significant control

Cessation of a person with significant control.

Download
2021-01-29Resolution

Resolution.

Download
2021-01-28Address

Change registered office address company with date old address new address.

Download
2021-01-28Address

Change registered office address company with date old address new address.

Download
2020-10-14Mortgage

Mortgage satisfy charge full.

Download
2020-10-14Mortgage

Mortgage satisfy charge full.

Download
2020-10-14Mortgage

Mortgage satisfy charge full.

Download
2020-02-24Confirmation statement

Confirmation statement with no updates.

Download
2019-11-14Accounts

Change account reference date company current extended.

Download
2019-07-08Accounts

Accounts with accounts type group.

Download
2019-03-29Accounts

Change account reference date company previous shortened.

Download
2019-02-25Confirmation statement

Confirmation statement with no updates.

Download
2018-04-06Accounts

Accounts with accounts type group.

Download

Copyright © 2024. All rights reserved.