LIP SYNC POST LIMITED
SUTTON THE CUTTING CREW LIMITED

Hellopages » Greater London » Sutton » SM1 4LA

Company number 03004971
Status Active
Incorporation Date 23 December 1994
Company Type Private Limited Company
Address ALLEN HOUSE, 1 WESTMEAD ROAD, SUTTON, SURREY, SM1 4LA
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Confirmation statement made on 23 December 2016 with updates; Director's details changed for Mr Peter Geoffrey Stuart Hampden on 8 January 2015; Full accounts made up to 31 July 2015. The most likely internet sites of LIP SYNC POST LIMITED are www.lipsyncpost.co.uk, and www.lip-sync-post.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and ten months. Lip Sync Post Limited is a Private Limited Company. The company registration number is 03004971. Lip Sync Post Limited has been working since 23 December 1994. The present status of the company is Active. The registered address of Lip Sync Post Limited is Allen House 1 Westmead Road Sutton Surrey Sm1 4la. . HAMPDEN, Peter Geoffrey Stuart is a Director of the company. MERRY, Norman is a Director of the company. Secretary DIAMOND, Jonathan Mark has been resigned. Secretary HAMPDEN, Peter Geoffrey Stuart has been resigned. Secretary MERRY, Norman has been resigned. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Director DIAMOND, Jonathan Mark has been resigned. Director DIAMOND, Jonathan Mark has been resigned. Director DOBSON, Kevin Patrick George has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
HAMPDEN, Peter Geoffrey Stuart
Appointed Date: 23 December 1994
63 years old

Director
MERRY, Norman
Appointed Date: 01 March 2013
63 years old

Resigned Directors

Secretary
DIAMOND, Jonathan Mark
Resigned: 28 June 2013
Appointed Date: 27 December 2012

Secretary
HAMPDEN, Peter Geoffrey Stuart
Resigned: 31 July 2001
Appointed Date: 23 December 1994

Secretary
MERRY, Norman
Resigned: 01 March 2013
Appointed Date: 31 July 2001

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 23 December 1994
Appointed Date: 23 December 1994

Director
DIAMOND, Jonathan Mark
Resigned: 03 January 2013
Appointed Date: 01 February 2011
65 years old

Director
DIAMOND, Jonathan Mark
Resigned: 01 February 2011
Appointed Date: 23 December 1994
65 years old

Director
DOBSON, Kevin Patrick George
Resigned: 31 October 2002
Appointed Date: 26 April 2002
61 years old

Persons With Significant Control

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

LIP SYNC POST LIMITED Events

27 Feb 2017
Confirmation statement made on 23 December 2016 with updates
17 Mar 2016
Director's details changed for Mr Peter Geoffrey Stuart Hampden on 8 January 2015
12 Feb 2016
Full accounts made up to 31 July 2015
06 Jan 2016
Annual return made up to 23 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 10,000

22 Oct 2015
Notice of completion of voluntary arrangement
...
... and 89 more events
27 Oct 1995
Registered office changed on 27/10/95 from: allen house, 1 westmead road, sutton, surrey SM1 4LA

20 Jan 1995
Accounting reference date notified as 31/07

20 Jan 1995
Ad 03/01/95--------- £ si 98@1=98 £ ic 2/100
04 Jan 1995
Secretary resigned

23 Dec 1994
Incorporation

LIP SYNC POST LIMITED Charges

30 October 2014
Charge code 0300 4971 0010
Delivered: 4 November 2014
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: Contains fixed charge…
24 May 2013
Charge code 0300 4971 0009
Delivered: 3 June 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Commerical Finance LTD
Description: Notification of addition to or amendment of charge…
31 July 2008
Stand-alone chattel mortgage
Delivered: 20 August 2008
Status: Satisfied on 8 July 2010
Persons entitled: Five Arrows Leasing Limited
Description: 2XARRI laser film recorder (seriel numbers AL76 & AL105) 2X…
28 August 2007
Rent deposit deed
Delivered: 4 September 2007
Status: Outstanding
Persons entitled: Searchgrade Limited
Description: The sum from time to time in a deposit account opened by…
28 August 2007
Rent deposit deed
Delivered: 4 September 2007
Status: Outstanding
Persons entitled: Searchgrade Limited
Description: The sum from time to time in a deposit account opened by…
28 June 2007
Stand-alone chattel mortgage
Delivered: 3 July 2007
Status: Outstanding
Persons entitled: Five Arrows Leasing Limited
Description: 2 x arri laser film recorder s/n's AL76 & AL105, 2X…
14 July 2006
Debenture
Delivered: 22 July 2006
Status: Satisfied on 29 May 2013
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
7 July 2003
All assets debenture
Delivered: 11 July 2003
Status: Satisfied on 8 July 2010
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
26 October 2000
Debenture
Delivered: 1 November 2000
Status: Satisfied on 9 August 2006
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
27 February 1998
Subordination deed
Delivered: 19 March 1998
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: The junior creditor will hold in trust any cash or in kind…