Post (Post Production) Ltd
Full Company Report
Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... all other documents available original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers
Last balance sheet date 2012-12-31
Cash in hand £84,609 +3.16%
Net Worth £954,765 +27.10%
Liabilities £1,474,691 -21.00%
Fixed Assets £1,347,855 0%
Trade Debtors £435,317 -35.74%
Total assets £2,429,456 +16.39%
Shareholder's funds £954,765 +27.10%
Total liabilities £1,474,691 -21.00%
QUAYSHELFCO 1094 LIMITED
DE LANE LEA (POST PRODUCTION) LIMITED
Company type
Private Limited Company , Dissolved
Company Number
05154963
Record last updated
Wednesday, January 17, 2018 2:46:31 AM UTC
Official Address
Care Of:Matthew Squire (Afa) Company32 The Tything Worcester England Company Wr11jl Cathedral
There are 110 companies registered at this street
Locality
Cathedral
Region
Worcestershire, England
Postal Code
WR11JL
Sector
motion, picture, video, television, programme
Visits
POST (POST PRODUCTION) LIMITED (United Kingdom) Page visits ©2025 https://en.datocapital.com 2016-10 2017-10 2017-11 2017-12 2018-1 2018-11 2019-4 2019-5 2019-7 2019-8 2019-11 2019-12 2021-10 2021-12 2023-1 2024-2 2024-7 2024-9 2025-1 2025-3 2025-5 0 1 2 3 4 5
Searches
POST (POST PRODUCTION) LIMITED (United Kingdom) Searches ©2025 https://en.datocapital.com 2014-8 2016-5 2023-4 2023-5 2023-7 2023-9 0 1
Document Type Doc. Type
Publication date Pub. date
Download link
Registry
Jan 27, 2015
Second notification of strike-off action in london gazette
Registry
Oct 14, 2014
First notification of strike-off action in london gazette
Registry
Jan 21, 2014
Resignation of one Director
Registry
Jan 9, 2014
Resignation of one Film Production Executive and one Director (a man)
Financials
Sep 30, 2013
Annual accounts
Registry
Jun 24, 2013
Annual return
Registry
Jun 22, 2013
Change of particulars for director
Registry
Jun 22, 2013
Notification of single alternative inspection location
Registry
Apr 25, 2013
Change of registered office address
Registry
Nov 14, 2012
Change of registered office address 2589505...
Registry
Nov 8, 2012
Change of name certificate
Registry
Nov 8, 2012
Company name change
Financials
Oct 31, 2012
Annual accounts
Registry
Jul 23, 2012
Annual return
Registry
Feb 7, 2012
Mortgage
Financials
Oct 4, 2011
Annual accounts
Registry
Sep 6, 2011
Resignation of one Secretary
Registry
Aug 5, 2011
Resignation of one Secretary (a woman)
Registry
Aug 3, 2011
Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge,
Registry
Aug 3, 2011
Mortgage
Registry
Jul 30, 2011
Mortgage 8370438...
Registry
Jul 25, 2011
Appointment of a person as Secretary
Registry
Jul 18, 2011
Appointment of a woman as Secretary
Registry
Jul 12, 2011
Annual return
Registry
Jul 1, 2011
Change of particulars for director
Registry
Jun 13, 2011
Resignation of one Director
Registry
Jun 7, 2011
Resignation of one Director (a man) and one Financier
Registry
Dec 6, 2010
Appointment of a person as Director
Registry
Dec 3, 2010
Appointment of a man as Director and Financier
Financials
Nov 10, 2010
Annual accounts
Registry
Oct 6, 2010
Change of particulars for director
Registry
Jun 18, 2010
Annual return
Registry
Jun 18, 2010
Change of particulars for director
Registry
Jun 17, 2010
Change of particulars for director 2628259...
Financials
Jun 1, 2010
Annual accounts
Financials
Jul 25, 2009
Annual accounts 1652824...
Registry
Jun 22, 2009
Annual return
Registry
Jun 17, 2009
Annual return 2632530...
Registry
Jun 9, 2009
Notice of change of directors or secretaries or in their particulars
Registry
Mar 23, 2009
Resignation of a woman
Registry
Mar 23, 2009
Resignation of a person
Registry
Dec 16, 2008
Particulars of a mortgage or charge
Registry
Nov 25, 2008
Declaration of satisfaction in full or in part of a mortgage or charge
Registry
Jun 20, 2008
Annual return
Financials
Dec 29, 2007
Annual accounts
Registry
Nov 30, 2007
Change in situation or address of registered office
Registry
Nov 30, 2007
Appointment of a person
Registry
Nov 26, 2007
Notice of change of directors or secretaries or in their particulars
Registry
Nov 14, 2007
Resignation of one Secretary
Registry
Nov 14, 2007
Appointment of a woman
Registry
Nov 14, 2007
Resignation of a person
Registry
Nov 14, 2007
Change in situation or address of registered office
Registry
Sep 11, 2007
Appointment of a person
Registry
Sep 7, 2007
Resignation of a person
Registry
Sep 6, 2007
Particulars of a mortgage or charge
Registry
Sep 1, 2007
Declaration of satisfaction in full or in part of a mortgage or charge
Registry
Sep 1, 2007
Declaration of satisfaction in full or in part of a mortgage or charge 65939252...
Registry
Aug 23, 2007
Appointment of a man as Director and Film Production Executive
Registry
Aug 23, 2007
Resignation of one Film Production Executive and one Director (a man)
Registry
Jun 25, 2007
Resignation of a person
Registry
Jun 18, 2007
Annual return
Registry
Apr 2, 2007
Resignation of one Company Director and one Director (a man)
Financials
Dec 4, 2006
Annual accounts
Financials
Sep 27, 2006
Annual accounts 1866528...
Registry
Jun 20, 2006
Annual return
Registry
Nov 7, 2005
Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests
Registry
Jul 7, 2005
Annual return
Registry
Jun 27, 2005
Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry
Mar 21, 2005
Accounts
Registry
Jan 18, 2005
Resolution
Registry
Jan 18, 2005
Appointment of a person
Registry
Jan 13, 2005
Appointment of a man as Film Executive and Director
Registry
Dec 9, 2004
Notice of change of directors or secretaries or in their particulars
Registry
Oct 12, 2004
Particulars of a mortgage or charge
Registry
Sep 3, 2004
Accounts
Registry
Aug 20, 2004
Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry
Aug 19, 2004
Resolution
Registry
Aug 17, 2004
Particulars of a mortgage or charge
Registry
Jul 23, 2004
Resignation of a person
Registry
Jul 23, 2004
Resignation of a person 1909771...
Registry
Jul 23, 2004
Appointment of a person
Registry
Jul 23, 2004
Resolution
Registry
Jul 23, 2004
Resolution 1753520...
Registry
Jul 23, 2004
Resolution
Registry
Jul 21, 2004
Appointment of a person
Registry
Jul 21, 2004
Appointment of a person 1910423...
Registry
Jul 7, 2004
Change of name certificate
Registry
Jul 7, 2004
Company name change
Registry
Jul 6, 2004
Resignation of 2 people: one Nominee Secretary and one Nominee Director
Registry
Jul 6, 2004
Appointment of a man as Director and Company Director
Registry
Jun 16, 2004
Two appointments: 2 companies