VTR POST LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameVTR POST LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03202263
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of VTR POST LIMITED?

    • Artistic creation (90030) / Arts, entertainment and recreation

    Where is VTR POST LIMITED located?

    Registered Office Address
    1 Kings Avenue
    Winchmore Hill
    N21 3NA London
    Undeliverable Registered Office AddressNo

    What were the previous names of VTR POST LIMITED?

    Previous Company Names
    Company NameFromUntil
    PRIME FOCUS POST LIMITEDOct 31, 2013Oct 31, 2013
    AMAZING SPECTACLES LIMITEDApr 26, 2010Apr 26, 2010
    THE HIVE ANIMATION LIMITEDNov 21, 2005Nov 21, 2005
    VTR MEDIA SERVICES LIMITEDAug 18, 2004Aug 18, 2004
    THE HIVE ANIMATION LIMITEDMar 13, 2000Mar 13, 2000
    AMGFX LIMITEDNov 05, 1999Nov 05, 1999
    AMG NEW MEDIA STUDIOS LTDSep 09, 1996Sep 09, 1996
    HARLEY COMPUTERS LIMITEDMay 22, 1996May 22, 1996

    What are the latest accounts for VTR POST LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2013

    What are the latest filings for VTR POST LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    9 pages4.72

    Liquidators' statement of receipts and payments to Mar 22, 2016

    11 pages4.68

    Appointment of a voluntary liquidator

    1 pages600

    Administrator's progress report to Mar 23, 2015

    18 pages2.24B

    Notice of move from Administration case to Creditors Voluntary Liquidation

    1 pages2.34B

    Result of meeting of creditors

    13 pages2.23B

    Statement of administrator's proposal

    50 pages2.17B

    Statement of affairs with form 2.14B

    5 pages2.16B

    Registered office address changed from 64 Dean Street London W1D 4QQ to 1 Kings Avenue Winchmore Hill London N21 3NA on Nov 13, 2014

    2 pagesAD01

    Appointment of an administrator

    1 pages2.12B

    Certificate of change of name

    Company name changed prime focus post LIMITED\certificate issued on 20/10/14
    2 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Oct 20, 2014

    RES15

    Change of name notice

    3 pagesCONNOT

    Registration of charge 032022630004, created on Aug 22, 2014

    10 pagesMR01

    Satisfaction of charge 032022630002 in full

    4 pagesMR04

    Annual return made up to Mar 27, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 30, 2014

    Statement of capital on Apr 30, 2014

    • Capital: GBP 2
    SH01

    Full accounts made up to Mar 31, 2013

    12 pagesAA

    Registration of charge 032022630003

    26 pagesMR01

    Registration of charge 032022630002

    20 pagesMR01

    Termination of appointment of Derringtons Limited as a secretary

    1 pagesTM02

    Certificate of change of name

    Company name changed amazing spectacles LIMITED\certificate issued on 31/10/13
    2 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameOct 31, 2013

    Change company name resolution on Oct 28, 2013

    RES15

    Change of name notice

    2 pagesCONNOT

    Annual return made up to Mar 27, 2013 with full list of shareholders

    4 pagesAR01

    Secretary's details changed for Derringtons Limited on Mar 06, 2013

    2 pagesCH04

    Full accounts made up to Mar 31, 2012

    10 pagesAA

    Who are the officers of VTR POST LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KHAN, Saher
    Halsbury Road East
    UB5 4PX Uxbridge
    48
    United Kingdom
    Director
    Halsbury Road East
    UB5 4PX Uxbridge
    48
    United Kingdom
    United KingdomBritishHead Of Purchase170736010001
    WALKER, David George
    28 Tibbets Close
    Inner Park Road
    SW19 6EF London
    Secretary
    28 Tibbets Close
    Inner Park Road
    SW19 6EF London
    BritishSales Director36730700001
    DERRINGTONS LIMITED
    5 Manfred Road
    SW15 2RS London
    Hyde Park House
    United Kingdom
    Secretary
    5 Manfred Road
    SW15 2RS London
    Hyde Park House
    United Kingdom
    146493700001
    SCF SECRETARIES LIMITED LIABILITY COMPANY
    American National Bank Building
    1912 Capital Avenue
    82001 Cheyenne
    Wyoming
    Usa
    Nominee Secretary
    American National Bank Building
    1912 Capital Avenue
    82001 Cheyenne
    Wyoming
    Usa
    900010880001
    VTR MEDIA INVESTMENTS LIMITED
    64 Dean Street
    W1D 4QQ London
    Secretary
    64 Dean Street
    W1D 4QQ London
    47384330001
    BAGARIYA, Jateen Popatlal
    Bilsby Lodge, Chalklands
    Wembley Park
    HA9 9DY London
    192
    Middlesex
    United Kingdom
    Director
    Bilsby Lodge, Chalklands
    Wembley Park
    HA9 9DY London
    192
    Middlesex
    United Kingdom
    United KingdomIndianAccountant150189350001
    BANKS, John Loch Curtis
    Little Barns Bushbury Lane
    Blackboys
    TN22 5JE Uckfield
    East Sussex
    Director
    Little Barns Bushbury Lane
    Blackboys
    TN22 5JE Uckfield
    East Sussex
    BritishCompany Director56486670001
    BISHOP, Andrew Keith
    8 St Francis Close
    BR5 1QF Petts Wood
    Kent
    Director
    8 St Francis Close
    BR5 1QF Petts Wood
    Kent
    EnglandBritishTechnical Director94500790001
    BRADLEY, Anothy John
    98 Selkirk Road
    TW2 6PU Twickenham
    Middlesex
    Director
    98 Selkirk Road
    TW2 6PU Twickenham
    Middlesex
    BritishDirector110292110001
    BRANCH, Paul John
    26 Saint Margarets Avenue
    N20 9LJ London
    Director
    26 Saint Margarets Avenue
    N20 9LJ London
    United KingdomBritishProducer73218640001
    BRIGGS, Simon Graham
    212 Ferme Park Road
    Crouch End
    N8 9BN London
    Director
    212 Ferme Park Road
    Crouch End
    N8 9BN London
    BritishDirector80587360002
    BURN, James
    103 Lexham Gardens
    W8 6JN London
    Director
    103 Lexham Gardens
    W8 6JN London
    BritishCompany Director37255430002
    DARBY, Debbie Joan
    42 Amersham Hill Drive
    HP13 6QY High Wycombe
    Buckinghamshire
    Director
    42 Amersham Hill Drive
    HP13 6QY High Wycombe
    Buckinghamshire
    BritishProducer73218810001
    DOSHI, Anshul
    402 Hamilton Court Tagore Road
    Santa Cruz (W)
    FOREIGN Bombay
    400054
    India
    Director
    402 Hamilton Court Tagore Road
    Santa Cruz (W)
    FOREIGN Bombay
    400054
    India
    IndiaIndianDirector113936670001
    FREND, Anthony John
    17 Christchurch Mount
    KT19 8LU Epsom
    Surrey
    Director
    17 Christchurch Mount
    KT19 8LU Epsom
    Surrey
    BritishVideo Tape Editor15402970001
    HALL, John
    17a Hamilton Terrace
    NW8 9RE London
    Director
    17a Hamilton Terrace
    NW8 9RE London
    EnglandBritishCompany Director114977710001
    HURRELL, Philip James
    4 Somerford Place
    HP9 1AZ Beaconsfield
    Buckinghamshire
    Director
    4 Somerford Place
    HP9 1AZ Beaconsfield
    Buckinghamshire
    United KingdomBritishDirector91114660001
    HURRELL, Philip James
    4 Somerford Place
    HP9 1AZ Beaconsfield
    Buckinghamshire
    Director
    4 Somerford Place
    HP9 1AZ Beaconsfield
    Buckinghamshire
    United KingdomBritishCreative Director91114660001
    LANE, Neil Fraser
    1 Chaucer Road
    DA15 9AP Sidcup
    Kent
    Director
    1 Chaucer Road
    DA15 9AP Sidcup
    Kent
    BritishCo Director63367890007
    LANE, Neil Fraser
    Highbury Stylecroft Road
    HP8 4HY Chalfont St Giles
    Buckinghamshire
    Director
    Highbury Stylecroft Road
    HP8 4HY Chalfont St Giles
    Buckinghamshire
    BritishCompany Director63367890002
    LAUD, Nathan James
    5 Laburnum Road
    CM16 7RA Coopersale
    Essex
    Director
    5 Laburnum Road
    CM16 7RA Coopersale
    Essex
    BritishAimation Director92195460001
    MACAULAY, George Robertson
    35a Devonia Road
    N1 8JQ London
    Director
    35a Devonia Road
    N1 8JQ London
    BritishManaging Director33047140001
    NIKLASSON, Nicholas James
    19 Churchill Road
    Wimbledon Green
    NW2 5ED London
    Director
    19 Churchill Road
    Wimbledon Green
    NW2 5ED London
    BritishProducer76694910001
    SAH, Rajnish Yogesh
    25 Porchester Place
    W2 2PF London
    Flat 88
    Director
    25 Porchester Place
    W2 2PF London
    Flat 88
    IndianAccounts Manager130947760001
    SAMENGO TURNER, Peter Anthony
    65 Grandison Road
    SW11 6LT London
    Director
    65 Grandison Road
    SW11 6LT London
    United KingdomBritishDirector55115120001
    SOUTHWOOD, David
    September Cottage
    8 Aldenham Road
    WD7 8AX Radlett
    Hertfordshire
    Director
    September Cottage
    8 Aldenham Road
    WD7 8AX Radlett
    Hertfordshire
    BritishManaging Director67686140002
    STURGESS, Kate
    56 Warwick Road
    TW2 6SW Twickenham
    London
    Director
    56 Warwick Road
    TW2 6SW Twickenham
    London
    BritishCo Director95180240001
    TRACEY, Paul Christopher Neame, Mr.
    Barelands Farm Cottages
    Bells Yew Green
    TN3 9BD Tunbridge Wells
    Kent
    Director
    Barelands Farm Cottages
    Bells Yew Green
    TN3 9BD Tunbridge Wells
    Kent
    EnglandBritishCompany Director34129730001
    WALKER, David George
    28 Tibbets Close
    Inner Park Road
    SW19 6EF London
    Director
    28 Tibbets Close
    Inner Park Road
    SW19 6EF London
    EnglandBritishSales Director36730700001
    WHYBROW, Daniel
    10 Greenwood Close
    Petts Wood
    BR5 1QG Orpington
    Kent
    Director
    10 Greenwood Close
    Petts Wood
    BR5 1QG Orpington
    Kent
    United KingdomBritishCo Director118240100001
    S C F (UK) LIMITED
    90-100 Sydney Street
    Chelsea
    SW3 6NJ London
    Nominee Director
    90-100 Sydney Street
    Chelsea
    SW3 6NJ London
    900010870001

    Does VTR POST LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Aug 22, 2014
    Delivered On Sep 08, 2014
    Outstanding
    Brief description
    All the intellectual property owned, possessed or controlled by the borrower which is not assigned to the lender.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Kotecha Limited
    Transactions
    • Sep 08, 2014Registration of a charge (MR01)
    A registered charge
    Created On Nov 20, 2013
    Delivered On Nov 21, 2013
    Outstanding
    Brief description
    Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Bibby Financial Services Limited (As Security Trustee)
    Transactions
    • Nov 21, 2013Registration of a charge (MR01)
    A registered charge
    Created On Oct 29, 2013
    Delivered On Nov 08, 2013
    Satisfied
    Brief description
    All the goodwill uncalled capital and all patents trade marks and service marks (whether registered or not) brand and trade names registered designs design rights copyrights computer programs inventions confidential information know-how and all other intellectual or intangible property or rights both present and future.. Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Prime Focus Broadcast Limited (In Administration) Acting by Its Administrators Simon Franklin Plant and Daniel Plant of Sfp Restructuring Limited
    Transactions
    • Nov 08, 2013Registration of a charge (MR01)
    • Aug 22, 2014Satisfaction of a charge (MR04)
    Debenture deed
    Created On Nov 28, 1997
    Delivered On Dec 05, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Venture Factors PLC
    Transactions
    • Dec 05, 1997Registration of a charge (395)
    • Aug 01, 2008Statement of satisfaction of a charge in full or part (403a)

    Does VTR POST LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 31, 2014Administration started
    Mar 23, 2015Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Ninos Koumettou
    Alexander Lawson Jacobs
    1 Kings Avenue
    N21 3NA Winchmore Hill
    London
    practitioner
    Alexander Lawson Jacobs
    1 Kings Avenue
    N21 3NA Winchmore Hill
    London
    2
    DateType
    Mar 23, 2015Commencement of winding up
    Feb 21, 2017Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Ninos Koumettou
    Alexander Lawson Jacobs
    1 Kings Avenue
    N21 3NA Winchmore Hill
    London
    proposed liquidator
    Alexander Lawson Jacobs
    1 Kings Avenue
    N21 3NA Winchmore Hill
    London
    Ninos Koumettou
    Alexander Lawson Jacobs
    1 Kings Avenue
    N21 3NA Winchmore Hill
    London
    practitioner
    Alexander Lawson Jacobs
    1 Kings Avenue
    N21 3NA Winchmore Hill
    London

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0