ONE POST LIMITED

Company Documents

DateDescription
04/06/194 June 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES

View Document

11/12/1811 December 2018 APPOINTMENT TERMINATED, DIRECTOR ROGER HOWL

View Document

10/12/1810 December 2018 DIRECTOR APPOINTED MR RALPH ABRAHAM LEVY

View Document

10/12/1810 December 2018 DIRECTOR APPOINTED MR SIRMAD BALAL SHAFIQUE

View Document

10/12/1810 December 2018 DIRECTOR APPOINTED MR ANDREW MICHAEL BELL

View Document

06/09/186 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

31/05/1831 May 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES

View Document

18/05/1818 May 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT JULIAN

View Document

18/05/1818 May 2018 DIRECTOR APPOINTED MR JOHN ERIC CUMMINS

View Document

11/01/1811 January 2018 APPOINTMENT TERMINATED, DIRECTOR KONRAD SONNENFELD

View Document

22/12/1722 December 2017 APPOINTMENT TERMINATED, DIRECTOR JOCELIN CAPPER

View Document

07/12/177 December 2017 APPOINTMENT TERMINATED, SECRETARY DAVID CLEARY

View Document

07/12/177 December 2017 APPOINTMENT TERMINATED, SECRETARY DAVID CLEARY

View Document

20/09/1720 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT KEITH JULIEN / 29/08/2017

View Document

11/09/1711 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

08/09/178 September 2017 APPOINTMENT TERMINATED, DIRECTOR NEIL DAVIDSON

View Document

07/09/177 September 2017 DIRECTOR APPOINTED MR ROBERT KEITH JULIEN

View Document

01/06/171 June 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

01/11/161 November 2016 SECRETARY APPOINTED MR DAVID JAMES CLEARY

View Document

01/11/161 November 2016 REGISTERED OFFICE CHANGED ON 01/11/2016 FROM C/O C/O JAMES WATSON, DELUXE GROUND FLOOR, FILM HOUSE 142 WARDOUR STREET LONDON W1F 8DD

View Document

01/11/161 November 2016 APPOINTMENT TERMINATED, SECRETARY JAMES WATSON

View Document

31/05/1631 May 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

05/04/165 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

16/09/1516 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

17/07/1517 July 2015 APPOINTMENT TERMINATED, DIRECTOR PATRICK GURNEY

View Document

16/07/1516 July 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

13/07/1513 July 2015 DIRECTOR APPOINTED ROGER STUART HOWL

View Document

23/04/1523 April 2015 DIRECTOR APPOINTED NEIL PATRICK DAVIDSON

View Document

01/04/151 April 2015 DIRECTOR APPOINTED PATRICK PHILIP GURNEY

View Document

20/02/1520 February 2015 REGISTERED OFFICE CHANGED ON 20/02/2015 FROM HOLBORN TOWER 137-144 HIGH HOLBORN LONDON WC1V 6PL ENGLAND

View Document

20/01/1520 January 2015 SECRETARY APPOINTED MR JAMES NEIL WATSON

View Document

19/01/1519 January 2015 REGISTERED OFFICE CHANGED ON 19/01/2015 FROM HOLBORN TOWER 137-144 HIGH HOLBORN LONDON WC1V 6PL ENGLAND

View Document

19/01/1519 January 2015 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER CATTERALL

View Document

19/01/1519 January 2015 REGISTERED OFFICE CHANGED ON 19/01/2015 FROM FILM HOUSE 142 WARDOUR STREET LONDON W1F 8DD

View Document

30/08/1430 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

10/06/1410 June 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

12/07/1312 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

24/06/1324 June 2013 Annual return made up to 31 May 2013 with full list of shareholders

View Document

04/10/124 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

28/06/1228 June 2012 Annual return made up to 31 May 2012 with full list of shareholders

View Document

30/05/1230 May 2012 APPOINTMENT TERMINATED, SECRETARY JAMES WATSON

View Document

30/05/1230 May 2012 SECRETARY APPOINTED MR CHRISTOPHER EDWARD CATTERALL

View Document

29/05/1229 May 2012 APPOINTMENT TERMINATED, SECRETARY JAMES WATSON

View Document

09/12/119 December 2011 AUDITOR'S RESIGNATION

View Document

18/10/1118 October 2011 AUDITOR'S RESIGNATION

View Document

03/10/113 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

27/06/1127 June 2011 Annual return made up to 31 May 2011 with full list of shareholders

View Document

04/05/114 May 2011 REGISTERED OFFICE CHANGED ON 04/05/2011 FROM 1 STEPHEN STREET LONDON W1T 1AT ENGLAND

View Document

18/01/1118 January 2011 ADOPT ARTICLES 31/12/2010

View Document

10/01/1110 January 2011 APPOINTMENT TERMINATED, DIRECTOR GEORGE PLATISA

View Document

10/01/1110 January 2011 APPOINTMENT TERMINATED, DIRECTOR WILLIAM NILES

View Document

10/01/1110 January 2011 DIRECTOR APPOINTED MR KONRAD STEFAN SONNENFELD

View Document

07/01/117 January 2011 DIRECTOR APPOINTED MISS JOCELYN RACHEL CAPPER

View Document

30/09/1030 September 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

15/06/1015 June 2010 Annual return made up to 31 May 2010 with full list of shareholders

View Document

25/02/1025 February 2010 REGISTERED OFFICE CHANGED ON 25/02/2010 FROM 1 STEPHEN STREET LONDON W1T 1AL

View Document

25/11/0925 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM NILES / 25/11/2009

View Document

25/11/0925 November 2009 SECRETARY'S CHANGE OF PARTICULARS / JAMES NEIL WATSON / 25/11/2009

View Document

25/11/0925 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE PLATISA / 25/11/2009

View Document

27/10/0927 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

05/06/095 June 2009 RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS

View Document

09/10/089 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

02/06/082 June 2008 RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS

View Document

03/11/073 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

29/06/0729 June 2007 RETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS

View Document

04/01/074 January 2007 DIRECTOR RESIGNED

View Document

02/01/072 January 2007 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

20/10/0620 October 2006 DIRECTOR RESIGNED

View Document

02/10/062 October 2006 DIRECTOR RESIGNED

View Document

29/09/0629 September 2006 DIRECTOR RESIGNED

View Document

30/06/0630 June 2006 RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS

View Document

20/03/0620 March 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

13/12/0513 December 2005 NEW DIRECTOR APPOINTED

View Document

13/12/0513 December 2005 DIRECTOR RESIGNED

View Document

12/12/0512 December 2005 NEW DIRECTOR APPOINTED

View Document

30/11/0530 November 2005 NEW DIRECTOR APPOINTED

View Document

31/10/0531 October 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

28/06/0528 June 2005 RETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS

View Document

19/05/0519 May 2005 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

25/04/0525 April 2005 REGISTERED OFFICE CHANGED ON 25/04/05 FROM: 48 CHARLOTTE STREET LONDON W1T 2NS

View Document

15/03/0515 March 2005 SECRETARY RESIGNED

View Document

12/01/0512 January 2005 NEW SECRETARY APPOINTED

View Document

01/11/041 November 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

16/06/0416 June 2004 RETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS

View Document

14/05/0414 May 2004 DIRECTOR RESIGNED

View Document

07/05/047 May 2004 NEW DIRECTOR APPOINTED

View Document

04/11/034 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

28/06/0328 June 2003 RETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS

View Document

28/06/0328 June 2003 DIRECTOR RESIGNED

View Document

28/06/0328 June 2003 SECRETARY RESIGNED

View Document

26/04/0326 April 2003 DIRECTOR RESIGNED

View Document

03/04/033 April 2003 REGISTERED OFFICE CHANGED ON 03/04/03 FROM: 71 DEAN STREET LONDON W1V 5HB

View Document

24/03/0324 March 2003 NEW DIRECTOR APPOINTED

View Document

23/03/0323 March 2003 DIRECTOR RESIGNED

View Document

17/03/0317 March 2003 COMPANY NAME CHANGED SOHO 601 DIGITAL PRODUCTIONS LIM ITED CERTIFICATE ISSUED ON 17/03/03

View Document

08/03/038 March 2003 DIRECTOR RESIGNED

View Document

02/11/022 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

26/09/0226 September 2002 RETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS

View Document

01/06/021 June 2002 AUDITOR'S RESIGNATION

View Document

08/03/028 March 2002 DIRECTOR RESIGNED

View Document

19/11/0119 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

02/11/012 November 2001 NEW SECRETARY APPOINTED

View Document

02/11/012 November 2001 DIRECTOR RESIGNED

View Document

30/10/0130 October 2001 DIRECTOR RESIGNED

View Document

29/08/0129 August 2001 RETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS

View Document

08/06/018 June 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

18/05/0118 May 2001 DIRECTOR RESIGNED

View Document

21/12/0021 December 2000 NEW DIRECTOR APPOINTED

View Document

21/12/0021 December 2000 NEW DIRECTOR APPOINTED

View Document

21/12/0021 December 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/12/0021 December 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/12/0012 December 2000 SECRETARY RESIGNED

View Document

12/12/0012 December 2000 REGISTERED OFFICE CHANGED ON 12/12/00 FROM: 71 DEAN STREET LONDON W1V 5HB

View Document

08/12/008 December 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/12/007 December 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

24/11/0024 November 2000 ACC. REF. DATE SHORTENED FROM 31/03/01 TO 31/12/00

View Document

17/08/0017 August 2000 AUDITOR'S RESIGNATION

View Document

16/06/0016 June 2000 RETURN MADE UP TO 31/05/00; FULL LIST OF MEMBERS

View Document

22/04/0022 April 2000 NEW DIRECTOR APPOINTED

View Document

04/02/004 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

10/06/9910 June 1999 RETURN MADE UP TO 31/05/99; NO CHANGE OF MEMBERS

View Document

27/01/9927 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

11/01/9911 January 1999 RETURN MADE UP TO 22/10/98; FULL LIST OF MEMBERS

View Document

20/08/9820 August 1998 NEW DIRECTOR APPOINTED

View Document

14/08/9814 August 1998 NEW DIRECTOR APPOINTED

View Document

13/08/9813 August 1998 DIRECTOR RESIGNED

View Document

13/08/9813 August 1998 DIRECTOR RESIGNED

View Document

16/02/9816 February 1998 NEW SECRETARY APPOINTED

View Document

16/02/9816 February 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/01/9813 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

02/11/972 November 1997 RETURN MADE UP TO 22/10/97; NO CHANGE OF MEMBERS

View Document

09/09/979 September 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

27/05/9727 May 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/05/9727 May 1997 NEW DIRECTOR APPOINTED

View Document

27/05/9727 May 1997 DIRECTOR RESIGNED

View Document

27/05/9727 May 1997 NEW DIRECTOR APPOINTED

View Document

04/05/974 May 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

25/04/9725 April 1997 DIRECTOR RESIGNED

View Document

19/02/9719 February 1997 S386 DISP APP AUDS 03/02/97

View Document

19/02/9719 February 1997 S252 DISP LAYING ACC 03/02/97

View Document

19/02/9719 February 1997 S366A DISP HOLDING AGM 03/02/97

View Document

19/12/9619 December 1996 NEW DIRECTOR APPOINTED

View Document

19/12/9619 December 1996 RETURN MADE UP TO 22/10/96; NO CHANGE OF MEMBERS

View Document

18/12/9618 December 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

18/12/9618 December 1996 DIRECTOR RESIGNED

View Document

16/10/9616 October 1996 NEW SECRETARY APPOINTED

View Document

19/09/9619 September 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/07/9618 July 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/06/9617 June 1996 REGISTERED OFFICE CHANGED ON 17/06/96 FROM: 8-14 MEARD STREET LONDON W1V 3HR

View Document

04/04/964 April 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

04/01/964 January 1996 RETURN MADE UP TO 22/10/95; FULL LIST OF MEMBERS

View Document

27/12/9527 December 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

21/11/9521 November 1995 DIRECTOR RESIGNED

View Document

12/01/9512 January 1995 RETURN MADE UP TO 22/10/94; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

06/10/946 October 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

06/05/946 May 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

31/03/9431 March 1994 NEW DIRECTOR APPOINTED

View Document

15/12/9315 December 1993 NEW DIRECTOR APPOINTED

View Document

08/11/938 November 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

08/11/938 November 1993 RETURN MADE UP TO 22/10/93; NO CHANGE OF MEMBERS

View Document

30/08/9330 August 1993 DIRECTOR RESIGNED

View Document

26/07/9326 July 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

20/10/9220 October 1992 RETURN MADE UP TO 24/10/92; FULL LIST OF MEMBERS

View Document

11/08/9211 August 1992 NEW DIRECTOR APPOINTED

View Document

09/07/929 July 1992 NEW DIRECTOR APPOINTED

View Document

31/05/9231 May 1992 DIRECTOR RESIGNED

View Document

30/03/9230 March 1992 FULL ACCOUNTS MADE UP TO 01/04/91

View Document

28/01/9228 January 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/11/9121 November 1991 RETURN MADE UP TO 24/10/91; NO CHANGE OF MEMBERS

View Document

09/09/919 September 1991 SECRETARY RESIGNED

View Document

08/09/918 September 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/09/917 September 1991 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/09/914 September 1991 SECRETARY RESIGNED

View Document

11/06/9111 June 1991 FULL ACCOUNTS MADE UP TO 01/04/90

View Document

21/03/9121 March 1991 RETURN MADE UP TO 24/10/90; NO CHANGE OF MEMBERS

View Document

16/10/9016 October 1990 NEW DIRECTOR APPOINTED

View Document

19/09/9019 September 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/09/9011 September 1990 REGISTERED OFFICE CHANGED ON 11/09/90 FROM: 68/70 WARDOUR STREET LONDON W1V 3HP

View Document

31/07/9031 July 1990 DIRECTOR RESIGNED

View Document

29/06/9029 June 1990 RETURN MADE UP TO 24/10/89; FULL LIST OF MEMBERS

View Document

15/06/9015 June 1990 DIRECTOR RESIGNED

View Document

01/03/901 March 1990 FULL ACCOUNTS MADE UP TO 02/04/89

View Document

27/02/9027 February 1990 ANNUAL ACCOUNTS MADE UP DATE 02/04/89

View Document

13/04/8913 April 1989 ADOPT MEM AND ARTS 310389

View Document

14/09/8814 September 1988 RETURN MADE UP TO 29/08/88; FULL LIST OF MEMBERS; AMEND

View Document

13/09/8813 September 1988 FULL ACCOUNTS MADE UP TO 02/04/88

View Document

23/08/8823 August 1988 ANNUAL ACCOUNTS MADE UP DATE 02/04/88

View Document

27/07/8827 July 1988 DIRECTOR RESIGNED

View Document

01/07/881 July 1988 DIRECTOR RESIGNED

View Document

18/05/8818 May 1988 DIRECTOR RESIGNED

View Document

13/05/8813 May 1988 RETURN MADE UP TO 09/05/88; FULL LIST OF MEMBERS

View Document

04/05/884 May 1988 ANNUAL RETURN MADE UP TO 09/05/88

View Document

21/01/8821 January 1988 WD 14/12/87 AD 02/10/87--------- £ SI 99800@1=99800 £ IC 200/100000

View Document

29/12/8729 December 1987 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/11/8724 November 1987 NC INC ALREADY ADJUSTED

View Document

24/11/8724 November 1987 NC INC ALREADY ADJUSTED

View Document

24/11/8724 November 1987 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 02/10/87

View Document

24/11/8724 November 1987 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 02/10/87

View Document

17/11/8717 November 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/11/8712 November 1987 ACCOUNTING REF. DATE EXT FROM 31/12 TO 31/03

View Document

05/11/875 November 1987 REGISTERED OFFICE CHANGED ON 05/11/87 FROM: HALE COURT LINCOLN'S INN LONDON WC2A 3UL

View Document

30/10/8730 October 1987 AUDITOR'S RESIGNATION

View Document

09/04/879 April 1987 COMPANY NAME CHANGED DEAN STREET DIGITAL PRODUCTIONS LIMITED CERTIFICATE ISSUED ON 09/04/87

View Document

21/01/8721 January 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

10/01/8710 January 1987 NEW DIRECTOR APPOINTED

View Document

13/12/8613 December 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/12/868 December 1986 COMPANY NAME CHANGED CHARCO ONE HUNDRED AND TWELVE LI MITED CERTIFICATE ISSUED ON 08/12/86

View Document

29/10/8629 October 1986 CERTIFICATE OF INCORPORATION

View Document


More Company Information