Warning: file_put_contents(c/0383b431057115a459b273a98a67ae13.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Sequence Post Limited, NW1 5RA Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SEQUENCE POST LIMITED

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

This company is commonly known as Sequence Post Limited. The company was founded 12 years ago and was given the registration number 07930571. The firm's registered office is in LONDON. You can find them at 9th Floor, Winchester House, 259 - 269 Old Marylebone Road, London, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:SEQUENCE POST LIMITED
Company Number:07930571
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 January 2012
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:9th Floor, Winchester House, 259 - 269 Old Marylebone Road, London, England, NW1 5RA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

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

Director29 November 2012Active
9th Floor, Winchester House, 259 - 269 Old Marylebone Road, London, England, NW1 5RA

Corporate Director31 January 2012Active
One America Square, Crosswall, London, United Kingdom, EC3N 2SG

Secretary31 January 2012Active
Glen House, 22 Glenthorne Road, London, United Kingdom, W6 0NG

Secretary29 November 2012Active
Glen House, 22 Glenthorne Road, London, United Kingdom, W6 0NG

Director07 January 2013Active
One America Square, Crosswall, London, United Kingdom, EC3N 2SG

Director31 January 2012Active
Glen House, 22 Glenthorne Road, London, United Kingdom, W6 0NG

Director07 January 2013Active

People with Significant Control

Dcd Media Plc
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Winchester House, 9th Floor, London, England, NW1 5RA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2022-10-01Gazette

Gazette dissolved liquidation.

Download
2022-07-01Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-05-03Insolvency

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

Download
2021-01-21Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-01-21Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-01-19Address

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

Download
2021-01-19Resolution

Resolution.

Download
2020-03-24Accounts

Change account reference date company current extended.

Download
2020-03-05Mortgage

Mortgage satisfy charge full.

Download
2020-03-05Mortgage

Mortgage satisfy charge full.

Download
2020-03-05Mortgage

Mortgage satisfy charge full.

Download
2020-01-31Confirmation statement

Confirmation statement with no updates.

Download
2019-08-08Accounts

Accounts with accounts type full.

Download
2019-01-25Confirmation statement

Confirmation statement with updates.

Download
2018-08-15Accounts

Accounts with accounts type dormant.

Download
2018-01-29Confirmation statement

Confirmation statement with updates.

Download
2017-06-25Accounts

Accounts with accounts type full.

Download
2017-01-24Confirmation statement

Confirmation statement with updates.

Download
2016-10-03Accounts

Accounts with accounts type full.

Download
2016-05-24Officers

Change corporate director company with change date.

Download
2016-05-13Address

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

Download
2016-01-25Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-23Accounts

Accounts with accounts type full.

Download
2015-02-04Annual return

Annual return company with made up date full list shareholders.

Download
2015-02-04Officers

Change corporate director company with change date.

Download

Copyright © 2024. All rights reserved.