Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Vtr Post LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Mar 17, 1998)
  • shareholder details and share percentages
  • 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
  • related company news
  • information about these directors and secretaries in other companies

Financials

AMAZING SPECTACLES LIMITED
PRIME FOCUS POST LIMITED
HARLEY COMPUTERS LIMITED
AMG NEW MEDIA STUDIOS LTD
AMGFX LIMITED
VTR MEDIA SERVICES LIMITED
THE HIVE ANIMATION LIMITED

Details

Company type Private Limited Company, Dissolved
Company Number 03202263
Record last updated Friday, January 19, 2018 2:28:00 PM UTC
Official Address 1 Kings Avenue Winchmore Hill London N213na
There are 3,243 companies registered at this street
Postal Code N213NA
Sector Artistic creation

Charts

Visits

VTR POST LIMITED (United Kingdom) Page visits 2024

Searches

VTR POST LIMITED (United Kingdom) Searches 2024
Document Type Publication date Download link
Registry Feb 21, 2017 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Notices Dec 20, 2016 Final meetings Final meetings
Registry Nov 21, 2016 Return of final meeting in a creditors' voluntary winding-up Return of final meeting in a creditors' voluntary winding-up
Notices Aug 9, 2016 Final meetings Final meetings
Notices Aug 9, 2016 Notice of intended dividends Notice of intended dividends
Registry Apr 21, 2016 Liquidator's progress report Liquidator's progress report
Notices Jan 28, 2016 Notice of intended dividends Notice of intended dividends
Notices May 1, 2015 Notice of intended dividends 2327... Notice of intended dividends 2327...
Registry Apr 10, 2015 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Apr 10, 2015 Administrator's progress report Administrator's progress report
Notices Apr 2, 2015 Appointment of liquidators Appointment of liquidators
Registry Mar 23, 2015 Notice of move from administration to creditors' voluntary liquidation Notice of move from administration to creditors' voluntary liquidation
Registry Jan 22, 2015 Insolvency Insolvency
Registry Jan 22, 2015 Notice of result of meeting of creditors Notice of result of meeting of creditors
Registry Dec 24, 2014 Insolvency Insolvency
Registry Dec 24, 2014 Statement of administrator's proposals Statement of administrator's proposals
Registry Dec 24, 2014 Notice of statement of affairs Notice of statement of affairs
Notices Dec 22, 2014 Meetings of creditors Meetings of creditors
Notices Nov 17, 2014 Appointment of administrators Appointment of administrators
Registry Nov 13, 2014 Change of registered office address Change of registered office address
Registry Nov 12, 2014 Notice of administrators appointment Notice of administrators appointment
Notices Oct 30, 2014 Petitions to wind up Petitions to wind up
Registry Oct 20, 2014 Company name change Company name change
Registry Oct 20, 2014 Change of name certificate Change of name certificate
Registry Oct 20, 2014 Notice of change of name nm01 - resolution Notice of change of name nm01 - resolution
Registry Sep 8, 2014 Registration of a charge / charge code Registration of a charge / charge code
Registry Aug 22, 2014 Statement of satisfaction of a charge / full / charge no 1 Statement of satisfaction of a charge / full / charge no 1
Notices Jun 9, 2014 Resolutions for winding-up Resolutions for winding-up
Notices Jun 9, 2014 Appointment of liquidators Appointment of liquidators
Notices May 21, 2014 Meetings of creditors Meetings of creditors
Registry Apr 30, 2014 Annual return Annual return
Financials Jan 3, 2014 Annual accounts Annual accounts
Registry Nov 21, 2013 Registration of a charge / charge code Registration of a charge / charge code
Registry Nov 8, 2013 Registration of a charge / charge code 2591621... Registration of a charge / charge code 2591621...
Registry Nov 1, 2013 Resignation of one Secretary Resignation of one Secretary
Registry Nov 1, 2013 Resignation of one Secretary 2591595... Resignation of one Secretary 2591595...
Registry Oct 31, 2013 Company name change Company name change
Registry Oct 31, 2013 Change of name certificate Change of name certificate
Registry Oct 31, 2013 Notice of change of name nm01 - resolution Notice of change of name nm01 - resolution
Registry Apr 10, 2013 Annual return Annual return
Registry Mar 19, 2013 Change of particulars for corporate secretary Change of particulars for corporate secretary
Financials Jan 6, 2013 Annual accounts Annual accounts
Registry Oct 2, 2012 Resignation of one Director Resignation of one Director
Registry Sep 28, 2012 Appointment of a person as Director Appointment of a person as Director
Registry Sep 24, 2012 Resignation of one Accountant and one Director (a man) Resignation of one Accountant and one Director (a man)
Registry Sep 24, 2012 Appointment of a man as Head Of Purchase and Director Appointment of a man as Head Of Purchase and Director
Registry Jun 13, 2012 Resignation of one Director Resignation of one Director
Registry Jun 1, 2012 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Apr 16, 2012 Annual return Annual return
Registry Feb 29, 2012 Change of particulars for corporate secretary Change of particulars for corporate secretary
Financials Jan 3, 2012 Annual accounts Annual accounts
Financials Jun 28, 2011 Annual accounts 1660030... Annual accounts 1660030...
Registry May 5, 2011 Annual return Annual return
Registry May 24, 2010 Auditor's letter of resignation Auditor's letter of resignation
Registry Apr 26, 2010 Company name change Company name change
Registry Apr 26, 2010 Change of name certificate Change of name certificate
Registry Apr 26, 2010 Notice of change of name nm01 - resolution Notice of change of name nm01 - resolution
Registry Apr 6, 2010 Annual return Annual return
Registry Mar 31, 2010 Resignation of one Accounts Manager and one Director (a man) Resignation of one Accounts Manager and one Director (a man)
Registry Mar 31, 2010 Appointment of a man as Director and Accountant Appointment of a man as Director and Accountant
Registry Mar 31, 2010 Resignation of one Director Resignation of one Director
Registry Mar 31, 2010 Appointment of a person as Director Appointment of a person as Director
Financials Feb 3, 2010 Annual accounts Annual accounts
Registry Apr 24, 2009 Annual return Annual return
Financials Jan 27, 2009 Annual accounts Annual accounts
Registry Aug 5, 2008 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Jun 6, 2008 Appointment of a person Appointment of a person
Registry Jun 5, 2008 Appointment of a man as Director and Accounts Manager Appointment of a man as Director and Accounts Manager
Registry Apr 4, 2008 Resignation of a person Resignation of a person
Registry Mar 27, 2008 Annual return Annual return
Registry Mar 17, 2008 Resignation of one Co Director and one Director (a man) Resignation of one Co Director and one Director (a man)
Financials Feb 2, 2008 Annual accounts Annual accounts
Registry Jan 31, 2008 Resignation of a person Resignation of a person
Registry Jan 31, 2008 Resignation of a person 1788768... Resignation of a person 1788768...
Registry Jan 31, 2008 Resignation of 3 people: one Director (a man) Resignation of 3 people: one Director (a man)
Registry Jan 31, 2008 Resignation of a person Resignation of a person
Registry Jan 31, 2008 Resignation of a director Resignation of a director
Registry Jan 31, 2008 Resignation of a director 1788767... Resignation of a director 1788767...
Registry Jan 10, 2008 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Financials Aug 6, 2007 Annual accounts Annual accounts
Registry Apr 24, 2007 Accounts Accounts
Registry Apr 24, 2007 Annual return Annual return
Registry Apr 24, 2007 Annual return 1910371... Annual return 1910371...
Registry Apr 24, 2007 Change of accounting reference date Change of accounting reference date
Registry Apr 18, 2007 Appointment of a person Appointment of a person
Registry Apr 18, 2007 Resignation of a person Resignation of a person
Registry Feb 16, 2007 Resignation of one Secretary Resignation of one Secretary
Registry Feb 16, 2007 Appointment of a person as Secretary Appointment of a person as Secretary
Registry Dec 13, 2006 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Sep 14, 2006 Resignation of a person Resignation of a person
Registry Aug 31, 2006 Resignation of one Company Director and one Director (a man) Resignation of one Company Director and one Director (a man)
Registry Jul 17, 2006 Resignation of a person Resignation of a person
Registry Jul 4, 2006 Appointment of a person Appointment of a person
Registry Jul 3, 2006 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Jun 13, 2006 Appointment of a man as Director Appointment of a man as Director
Registry Apr 3, 2006 Annual return Annual return
Financials Feb 4, 2006 Annual accounts Annual accounts
Registry Jan 25, 2006 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Jan 25, 2006 Resignation of a person Resignation of a person
Registry Jan 25, 2006 Appointment of a person Appointment of a person

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Multisectoral Information Association A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital Twitter
©2007-2024 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)
Cookie Policy We use cookies (including third party cookies) to improve navigation. Continuing browsing you consent to receive them. More information in our Cookie policy