IGLOO POST LIMITED
LONDON

Hellopages » Greater London » Westminster » W1G 9DQ

Company number 04676493
Status Active
Incorporation Date 24 February 2003
Company Type Private Limited Company
Address C/O SHELLEY STOCK HUTTER LLP 1ST FLOOR, 7 - 10 CHANDOS STREET, LONDON, UNITED KINGDOM, W1G 9DQ
Home Country United Kingdom
Nature of Business 59111 - Motion picture production activities
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 24 February 2016 with full list of shareholders Statement of capital on 2016-03-04 GBP 101 ; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of IGLOO POST LIMITED are www.igloopost.co.uk, and www.igloo-post.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eight months. Igloo Post Limited is a Private Limited Company. The company registration number is 04676493. Igloo Post Limited has been working since 24 February 2003. The present status of the company is Active. The registered address of Igloo Post Limited is C O Shelley Stock Hutter Llp 1st Floor 7 10 Chandos Street London United Kingdom W1g 9dq. . AINSWORTH, Brian is a Secretary of the company. MILCOZ FILMS LIMITED is a Secretary of the company. AINSWORTH, Brian is a Director of the company. THEO, Costa Milton is a Director of the company. Secretary DAVIES, Michael Stuart has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director DAVIES, Michael Stuart has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Motion picture production activities".


Current Directors

Secretary
AINSWORTH, Brian
Appointed Date: 26 June 2007

Secretary
MILCOZ FILMS LIMITED
Appointed Date: 02 January 2008

Director
AINSWORTH, Brian
Appointed Date: 24 February 2003
59 years old

Director
THEO, Costa Milton
Appointed Date: 26 June 2007
52 years old

Resigned Directors

Secretary
DAVIES, Michael Stuart
Resigned: 26 June 2007
Appointed Date: 24 February 2003

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 24 February 2003
Appointed Date: 24 February 2003

Director
DAVIES, Michael Stuart
Resigned: 26 June 2007
Appointed Date: 24 February 2003
64 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 24 February 2003
Appointed Date: 24 February 2003

IGLOO POST LIMITED Events

15 Sep 2016
Total exemption small company accounts made up to 31 December 2015
04 Mar 2016
Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-03-04
  • GBP 101

07 Sep 2015
Total exemption small company accounts made up to 31 December 2014
11 Apr 2015
Annual return made up to 24 February 2015 with full list of shareholders
Statement of capital on 2015-04-11
  • GBP 101

04 Mar 2015
Registered office address changed from 25 Glover Road Pinner Middlesex HA5 1LG to 5 Jardine House Harrovian Business Village Bessborough Road, Harrow Middx HA1 3EX on 4 March 2015
...
... and 41 more events
07 Mar 2003
New secretary appointed;new director appointed
07 Mar 2003
New director appointed
07 Mar 2003
Secretary resigned
07 Mar 2003
Director resigned
24 Feb 2003
Incorporation