E-POST MEDIA LIMITED
LONDON

Hellopages » Greater London » Westminster » W1F 8GX

Company number 05320903
Status Active
Incorporation Date 23 December 2004
Company Type Private Limited Company
Address 25 NOEL STREET, LONDON, W1F 8GX
Home Country United Kingdom
Nature of Business 59113 - Television programme production activities
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 12 August 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of E-POST MEDIA LIMITED are www.epostmedia.co.uk, and www.e-post-media.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and ten months. E Post Media Limited is a Private Limited Company. The company registration number is 05320903. E Post Media Limited has been working since 23 December 2004. The present status of the company is Active. The registered address of E Post Media Limited is 25 Noel Street London W1f 8gx. . JONES, Alan Clifford is a Director of the company. ROGERSON, John Eric is a Director of the company. TAYLOR, Richard Scott is a Director of the company. Secretary ROGERSON, John Eric has been resigned. Secretary ROGERSON, Krystyna Janina has been resigned. Secretary SPENCER-COOK, Neil has been resigned. Director BEIGHTON, Joanna Clare has been resigned. Director BRINDLE, Adrian has been resigned. Director GRIFFITHS, Gareth has been resigned. Director POTOCZNA ROGERSON, Krystyna has been resigned. The company operates in "Television programme production activities".


Current Directors

Director
JONES, Alan Clifford
Appointed Date: 31 December 2006
61 years old

Director
ROGERSON, John Eric
Appointed Date: 01 March 2005
59 years old

Director
TAYLOR, Richard Scott
Appointed Date: 23 December 2004
54 years old

Resigned Directors

Secretary
ROGERSON, John Eric
Resigned: 07 February 2012
Appointed Date: 23 December 2004

Secretary
ROGERSON, Krystyna Janina
Resigned: 01 April 2013
Appointed Date: 07 February 2012

Secretary
SPENCER-COOK, Neil
Resigned: 10 August 2015
Appointed Date: 01 April 2013

Director
BEIGHTON, Joanna Clare
Resigned: 28 November 2014
Appointed Date: 30 June 2010
55 years old

Director
BRINDLE, Adrian
Resigned: 18 March 2009
Appointed Date: 31 December 2006
55 years old

Director
GRIFFITHS, Gareth
Resigned: 19 October 2009
Appointed Date: 31 December 2006
58 years old

Director
POTOCZNA ROGERSON, Krystyna
Resigned: 01 January 2007
Appointed Date: 23 December 2004
63 years old

Persons With Significant Control

Mr John Eric Rogerson
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

E-POST MEDIA LIMITED Events

05 Jan 2017
Total exemption small company accounts made up to 31 March 2016
10 Oct 2016
Confirmation statement made on 12 August 2016 with updates
07 Jan 2016
Total exemption small company accounts made up to 31 March 2015
23 Sep 2015
Cancellation of shares. Statement of capital on 30 July 2015
  • GBP 77

19 Aug 2015
Purchase of own shares.
...
... and 57 more events
15 Jul 2005
Ad 20/06/05--------- £ si 25@1=25 £ ic 100/125
15 Jul 2005
Nc inc already adjusted 20/06/05
15 Jul 2005
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

04 Apr 2005
New director appointed
23 Dec 2004
Incorporation

E-POST MEDIA LIMITED Charges

30 June 2015
Charge code 0532 0903 0008
Delivered: 2 July 2015
Status: Outstanding
Persons entitled: Lloyds Bank Commercial Finance LTD
Description: Contains fixed charge…
20 July 2012
Rent deposit deed
Delivered: 1 August 2012
Status: Outstanding
Persons entitled: Knighton Estates Limited
Description: By way of fixed charge all interest in the account and all…
20 July 2012
Rent deposit deed
Delivered: 1 August 2012
Status: Outstanding
Persons entitled: Knighton Estates Limited
Description: By way of fixed charge all interest in the account and all…
3 August 2009
Rent deposit deed
Delivered: 6 August 2009
Status: Outstanding
Persons entitled: Mount Eden Land Limited
Description: Monies from time to time standing to the credit of a…
30 June 2009
Debenture
Delivered: 3 July 2009
Status: Outstanding
Persons entitled: Coutts & Co
Description: Fixed and floating charge over the undertaking and all…
3 July 2008
Rent deposit deed
Delivered: 22 July 2008
Status: Outstanding
Persons entitled: Jenkins Finance Corp and Circumactum Bv
Description: The sum of £3,000.
14 November 2007
Rent deposit deed
Delivered: 22 November 2007
Status: Outstanding
Persons entitled: Knighton Estates Limited
Description: Fixed charge all its interest in the account and the…
14 November 2007
Rent deposit deed
Delivered: 22 November 2007
Status: Outstanding
Persons entitled: Knighton Estates Limited
Description: Fixed charge all its interest in the account and the…