THE JOINT POST LIMITED
LONDON

Hellopages » Greater London » Camden » W1T 2DJ

Company number 04056490
Status Active
Incorporation Date 21 August 2000
Company Type Private Limited Company
Address 37 PERCY STREET, LONDON, W1T 2DJ
Home Country United Kingdom
Nature of Business 59120 - Motion picture, video and television programme post-production activities
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Auditor's resignation; Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 21 August 2016 with updates. The most likely internet sites of THE JOINT POST LIMITED are www.thejointpost.co.uk, and www.the-joint-post.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and two months. The Joint Post Limited is a Private Limited Company. The company registration number is 04056490. The Joint Post Limited has been working since 21 August 2000. The present status of the company is Active. The registered address of The Joint Post Limited is 37 Percy Street London W1t 2dj. . DENNINGTON, Robyn Leigh is a Secretary of the company. DENNINGTON, Robyn Leigh is a Director of the company. MACKAY, Sarah is a Director of the company. THOMPSETT, Timothy is a Director of the company. WOOLCOTT, Timothy Huw is a Director of the company. Secretary FENWICK, Mark William has been resigned. Secretary MACKAY, Ian George has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director BUSSEY, Paul Adam has been resigned. Director FENWICK, Mark William has been resigned. Director MACKAY, Ian George has been resigned. Director MAIN, Roderick Colin has been resigned. Director MOSS, Richard Charles has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Motion picture, video and television programme post-production activities".


Current Directors

Secretary
DENNINGTON, Robyn Leigh
Appointed Date: 19 December 2014

Director
DENNINGTON, Robyn Leigh
Appointed Date: 02 September 2015
44 years old

Director
MACKAY, Sarah
Appointed Date: 01 January 2003
56 years old

Director
THOMPSETT, Timothy
Appointed Date: 27 August 2000
59 years old

Director
WOOLCOTT, Timothy Huw
Appointed Date: 01 January 2003
60 years old

Resigned Directors

Secretary
FENWICK, Mark William
Resigned: 19 December 2014
Appointed Date: 31 January 2013

Secretary
MACKAY, Ian George
Resigned: 31 January 2013
Appointed Date: 27 August 2000

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 21 August 2000
Appointed Date: 21 August 2000

Director
BUSSEY, Paul Adam
Resigned: 31 January 2013
Appointed Date: 27 August 2000
55 years old

Director
FENWICK, Mark William
Resigned: 19 December 2014
Appointed Date: 31 January 2013
60 years old

Director
MACKAY, Ian George
Resigned: 31 January 2013
Appointed Date: 27 August 2000
84 years old

Director
MAIN, Roderick Colin
Resigned: 31 January 2013
Appointed Date: 01 January 2003
60 years old

Director
MOSS, Richard Charles
Resigned: 19 December 2014
Appointed Date: 31 January 2013
56 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 21 August 2000
Appointed Date: 21 August 2000

THE JOINT POST LIMITED Events

14 Nov 2016
Auditor's resignation
28 Sep 2016
Total exemption small company accounts made up to 31 December 2015
01 Sep 2016
Confirmation statement made on 21 August 2016 with updates
14 Jul 2016
Satisfaction of charge 040564900005 in full
13 Nov 2015
Full accounts made up to 31 December 2014
...
... and 78 more events
05 Sep 2000
New director appointed
05 Sep 2000
New secretary appointed;new director appointed
05 Sep 2000
Secretary resigned
05 Sep 2000
Director resigned
21 Aug 2000
Incorporation

THE JOINT POST LIMITED Charges

23 May 2013
Charge code 0405 6490 0005
Delivered: 30 May 2013
Status: Satisfied on 14 July 2016
Persons entitled: Coutts & Company
Description: Notification of addition to or amendment of charge…
16 April 2010
Fixed charge on non-vesting debts and floating charge
Delivered: 20 April 2010
Status: Satisfied on 5 July 2013
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of first fixed charge all debts and all export debts…
17 July 2003
Rent deposit deed
Delivered: 24 July 2003
Status: Satisfied on 10 November 2015
Persons entitled: Noved Investment Company
Description: The sum of £17,918.75 deposited and all monies from time to…
17 July 2003
Rent deposit deed
Delivered: 24 July 2003
Status: Satisfied on 10 November 2015
Persons entitled: Noved Investment Company
Description: The sum of £28,787.50 deposited and all monies from time to…
12 July 2002
Debenture
Delivered: 18 July 2002
Status: Satisfied on 11 June 2013
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…