THE INDEPENDENT POST COMPANY LIMITED
LONDON

Hellopages » Greater London » Hammersmith and Fulham » W12 8PA

Company number 02701004
Status Active
Incorporation Date 26 March 1992
Company Type Private Limited Company
Address 2 GOLDHAWK MEWS, LONDON, W12 8PA
Home Country United Kingdom
Nature of Business 60200 - Television programming and broadcasting activities
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Registration of charge 027010040007, created on 17 October 2016; Confirmation statement made on 8 September 2016 with updates. The most likely internet sites of THE INDEPENDENT POST COMPANY LIMITED are www.theindependentpostcompany.co.uk, and www.the-independent-post-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and seven months. The Independent Post Company Limited is a Private Limited Company. The company registration number is 02701004. The Independent Post Company Limited has been working since 26 March 1992. The present status of the company is Active. The registered address of The Independent Post Company Limited is 2 Goldhawk Mews London W12 8pa. The company`s financial liabilities are £195.39k. It is £0k against last year. . PAWLUK, Mykola Andrej is a Secretary of the company. FRODSHAM, Simon Hugh Wynne is a Director of the company. PAWLUK, Mykola Andrej is a Director of the company. Director FLETCHER, Winston has been resigned. The company operates in "Television programming and broadcasting activities".


the independent post company Key Finiance

LIABILITIES £195.39k
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
PAWLUK, Mykola Andrej
Appointed Date: 30 March 1992

Director
FRODSHAM, Simon Hugh Wynne
Appointed Date: 26 March 1992
71 years old

Director
PAWLUK, Mykola Andrej
Appointed Date: 26 March 1992
69 years old

Resigned Directors

Director
FLETCHER, Winston
Resigned: 13 April 2000
Appointed Date: 01 December 1997
88 years old

Persons With Significant Control

Brannets Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

THE INDEPENDENT POST COMPANY LIMITED Events

05 Dec 2016
Total exemption small company accounts made up to 31 March 2016
18 Oct 2016
Registration of charge 027010040007, created on 17 October 2016
08 Sep 2016
Confirmation statement made on 8 September 2016 with updates
12 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP 1,000

08 Dec 2015
Statement of company's objects
...
... and 82 more events
27 Jan 1993
Ad 01/04/92--------- £ si 720@1=720 £ ic 80/800

22 Jun 1992
Ad 30/03/92--------- £ si 78@1=78 £ ic 2/80

16 Apr 1992
Accounting reference date notified as 31/03

07 Apr 1992
Secretary resigned;new secretary appointed

26 Mar 1992
Incorporation

THE INDEPENDENT POST COMPANY LIMITED Charges

17 October 2016
Charge code 0270 1004 0007
Delivered: 18 October 2016
Status: Outstanding
Persons entitled: Coutts & Company
Description: Contains fixed charge…
10 January 2007
Deed of charge over deposit
Delivered: 20 January 2007
Status: Satisfied on 23 December 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Entire right to the deposit standing to the credit of…
10 January 2007
Deed of charge over deposit
Delivered: 20 January 2007
Status: Satisfied on 23 December 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Its entire right, title and interest (both present and…
1 August 2005
Rent deposit deed
Delivered: 4 August 2005
Status: Outstanding
Persons entitled: Leslie Roger Berman
Description: All right and entitlement of the company to the rent…
7 March 2001
Debenture containing fixed and floating charges
Delivered: 12 March 2001
Status: Satisfied on 23 December 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
19 May 1998
Debenture
Delivered: 22 May 1998
Status: Satisfied on 11 April 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: (Including trade fixstures). Fixed and floating charges…
20 January 1997
Letter of charge
Delivered: 7 February 1997
Status: Satisfied on 23 December 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All monies now or at any time hereafter standing to the…