STATION POST LIMITED
LONDON ENSCO 801 LIMITED

Hellopages » Greater London » Westminster » W1W 5DS

Company number 07258285
Status Active
Incorporation Date 19 May 2010
Company Type Private Limited Company
Address LEIGH PHILIP & PARTNERS, 2ND FLOOR, DEVONSHIRE HOUSE, 1 DEVONSHIRE STREET, LONDON, W1W 5DS
Home Country United Kingdom
Nature of Business 59120 - Motion picture, video and television programme post-production activities
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Total exemption full accounts made up to 30 June 2016; Annual return made up to 19 May 2016 with full list of shareholders Statement of capital on 2016-06-22 GBP 3,199.9 ; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of STATION POST LIMITED are www.stationpost.co.uk, and www.station-post.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and five months. Station Post Limited is a Private Limited Company. The company registration number is 07258285. Station Post Limited has been working since 19 May 2010. The present status of the company is Active. The registered address of Station Post Limited is Leigh Philip Partners 2nd Floor Devonshire House 1 Devonshire Street London W1w 5ds. The company`s financial liabilities are £70.28k. It is £22.57k against last year. And the total assets are £92.25k, which is £-6.11k against last year. QUEIRO, Horacio Guillermo is a Director of the company. Secretary FITZPATRICK, David Willliam has been resigned. Secretary GATELEY SECRETARIES LIMITED has been resigned. Director CLARKE, Phillip John has been resigned. Director FIELD, Jennifer Anne has been resigned. Director HOLMGREN, Scott Dean has been resigned. Director PEATFIELD, Michael Geoffrey has been resigned. Director PRATT, David Charles has been resigned. Director WARD, Michael James has been resigned. Director HBJGW INCORPORATIONS LIMITED has been resigned. The company operates in "Motion picture, video and television programme post-production activities".


station post Key Finiance

LIABILITIES £70.28k
+47%
CASH n/a
TOTAL ASSETS £92.25k
-7%
All Financial Figures

Current Directors

Director
QUEIRO, Horacio Guillermo
Appointed Date: 01 March 2014
73 years old

Resigned Directors

Secretary
FITZPATRICK, David Willliam
Resigned: 01 March 2014
Appointed Date: 07 March 2013

Secretary
GATELEY SECRETARIES LIMITED
Resigned: 06 March 2013
Appointed Date: 19 May 2010

Director
CLARKE, Phillip John
Resigned: 01 March 2014
Appointed Date: 01 March 2011
51 years old

Director
FIELD, Jennifer Anne
Resigned: 01 March 2014
Appointed Date: 21 July 2010
63 years old

Director
HOLMGREN, Scott Dean
Resigned: 27 June 2014
Appointed Date: 01 March 2014
64 years old

Director
PEATFIELD, Michael Geoffrey
Resigned: 01 June 2013
Appointed Date: 21 July 2010
59 years old

Director
PRATT, David Charles
Resigned: 02 October 2012
Appointed Date: 12 July 2010
61 years old

Director
WARD, Michael James
Resigned: 12 July 2010
Appointed Date: 19 May 2010
66 years old

Director
HBJGW INCORPORATIONS LIMITED
Resigned: 12 July 2010
Appointed Date: 19 May 2010

STATION POST LIMITED Events

30 Mar 2017
Total exemption full accounts made up to 30 June 2016
22 Jun 2016
Annual return made up to 19 May 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 3,199.9

12 Apr 2016
Total exemption small company accounts made up to 30 June 2015
10 Jun 2015
Annual return made up to 19 May 2015 with full list of shareholders
Statement of capital on 2015-06-10
  • GBP 3,199.9

15 Apr 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 39 more events
20 Jul 2010
Registered office address changed from One Eleven Edmund Street Birmingham West Midlands B3 2HJ United Kingdom on 20 July 2010
20 Jul 2010
Particulars of a mortgage or charge / charge no: 1
13 Jul 2010
Company name changed ensco 801 LIMITED\certificate issued on 13/07/10
  • RES15 ‐ Change company name resolution on 2010-07-12

13 Jul 2010
Change of name notice
19 May 2010
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

STATION POST LIMITED Charges

21 February 2011
Debenture
Delivered: 22 February 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
28 October 2010
Rent deposit deed
Delivered: 11 November 2010
Status: Outstanding
Persons entitled: The Trustees of the British Museum
Description: Right title and interest in and to the deposit account see…
21 August 2010
Stand alone chattel mortgage
Delivered: 3 September 2010
Status: Satisfied on 27 February 2014
Persons entitled: Five Arrows Leasing Limited
Description: Right title and interest in the assets being 1 x sony A500P…
12 July 2010
Debenture
Delivered: 20 July 2010
Status: Satisfied on 5 February 2011
Persons entitled: David Charles Pratt
Description: Fixed and floating charge over the undertaking and all…