ENVY POST PRODUCTION LIMITED

Hellopages » Greater London » Westminster » W1T 1JW

Company number 05360199
Status Active
Incorporation Date 10 February 2005
Company Type Private Limited Company
Address 50A RATHBONE PLACE, LONDON, W1T 1JW
Home Country United Kingdom
Nature of Business 59120 - Motion picture, video and television programme post-production activities
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Confirmation statement made on 10 February 2017 with updates; Accounts for a medium company made up to 29 February 2016; Annual return made up to 10 February 2016 with full list of shareholders Statement of capital on 2016-03-07 GBP 926,287 . The most likely internet sites of ENVY POST PRODUCTION LIMITED are www.envypostproduction.co.uk, and www.envy-post-production.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eight months. Envy Post Production Limited is a Private Limited Company. The company registration number is 05360199. Envy Post Production Limited has been working since 10 February 2005. The present status of the company is Active. The registered address of Envy Post Production Limited is 50a Rathbone Place London W1t 1jw. . BOCARRO, Dave is a Secretary of the company. BOCARRO, Dave is a Director of the company. BOTTRIELL, William Frederick is a Director of the company. CADLE, Dave is a Director of the company. GIBBS, David is a Director of the company. Secretary GREENWOOD, Samantha Frances has been resigned. The company operates in "Motion picture, video and television programme post-production activities".


Current Directors

Secretary
BOCARRO, Dave
Appointed Date: 19 May 2005

Director
BOCARRO, Dave
Appointed Date: 01 February 2006
68 years old

Director
BOTTRIELL, William Frederick
Appointed Date: 31 January 2006
68 years old

Director
CADLE, Dave
Appointed Date: 10 February 2005
69 years old

Director
GIBBS, David
Appointed Date: 29 November 2005
56 years old

Resigned Directors

Secretary
GREENWOOD, Samantha Frances
Resigned: 19 May 2005
Appointed Date: 10 February 2005

ENVY POST PRODUCTION LIMITED Events

22 Feb 2017
Confirmation statement made on 10 February 2017 with updates
09 Dec 2016
Accounts for a medium company made up to 29 February 2016
07 Mar 2016
Annual return made up to 10 February 2016 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 926,287

15 Nov 2015
Accounts for a medium company made up to 28 February 2015
23 Feb 2015
Annual return made up to 10 February 2015 with full list of shareholders
Statement of capital on 2015-02-23
  • GBP 926,287

...
... and 65 more events
19 Oct 2005
Ad 01/06/05--------- £ si 124900@1=124900 £ ic 100/125000
19 Oct 2005
Nc inc already adjusted 01/06/05
19 Oct 2005
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

30 Jun 2005
Secretary resigned
10 Feb 2005
Incorporation

ENVY POST PRODUCTION LIMITED Charges

18 August 2011
Assignment
Delivered: 20 August 2011
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: The policy- mr david mervyn bocarro, p/no 33761450. all…
27 July 2011
Assignment
Delivered: 29 July 2011
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: The policy, all sum assured by it and all bonuses and…
12 November 2009
All assets debenture
Delivered: 17 November 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
15 September 2008
Rent deposit deed
Delivered: 19 September 2008
Status: Outstanding
Persons entitled: Foley Street Limited
Description: The account and the deposit balance see image for full…
15 September 2008
Rent deposit deed
Delivered: 19 September 2008
Status: Outstanding
Persons entitled: Foley Street Limited
Description: The account and the deposit balance see image for full…
15 September 2008
Rent deposit deed
Delivered: 19 September 2008
Status: Outstanding
Persons entitled: Foley Street Limited
Description: The account and the deposit balance see image for full…
16 May 2007
Rent deposit deed
Delivered: 22 May 2007
Status: Outstanding
Persons entitled: Mount Eden Land Limited
Description: £94,000 and any other sums paid into the account and any…
4 May 2006
Debenture
Delivered: 10 May 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
1 February 2006
Debenture
Delivered: 2 February 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
21 November 2005
Rent deposit deed
Delivered: 22 November 2005
Status: Outstanding
Persons entitled: Derwent Valley Property Developments Limited
Description: A separate interest bearing designated call deposit account…
21 November 2005
Rent deposit deed
Delivered: 22 November 2005
Status: Outstanding
Persons entitled: Derwent Valley Property Developments Limited
Description: A separate interest bearing designated call deposit account…