VTR POST LIMITED
Overview
Company Name | VTR POST LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03202263 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of VTR POST LIMITED?
Company Name | From | Until |
---|---|---|
PRIME FOCUS POST LIMITED | Oct 31, 2013 | Oct 31, 2013 |
AMAZING SPECTACLES LIMITED | Apr 26, 2010 | Apr 26, 2010 |
THE HIVE ANIMATION LIMITED | Nov 21, 2005 | Nov 21, 2005 |
VTR MEDIA SERVICES LIMITED | Aug 18, 2004 | Aug 18, 2004 |
THE HIVE ANIMATION LIMITED | Mar 13, 2000 | Mar 13, 2000 |
AMGFX LIMITED | Nov 05, 1999 | Nov 05, 1999 |
AMG NEW MEDIA STUDIOS LTD | Sep 09, 1996 | Sep 09, 1996 |
HARLEY COMPUTERS LIMITED | May 22, 1996 | May 22, 1996 |
What are the latest accounts for VTR POST LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2013 |
What are the latest filings for VTR POST LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 9 pages | 4.72 | ||||||||||
Liquidators' statement of receipts and payments to Mar 22, 2016 | 11 pages | 4.68 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Administrator's progress report to Mar 23, 2015 | 18 pages | 2.24B | ||||||||||
Notice of move from Administration case to Creditors Voluntary Liquidation | 1 pages | 2.34B | ||||||||||
Result of meeting of creditors | 13 pages | 2.23B | ||||||||||
Statement of administrator's proposal | 50 pages | 2.17B | ||||||||||
Statement of affairs with form 2.14B | 5 pages | 2.16B | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of an administrator | 1 pages | 2.12B | ||||||||||
Certificate of change of name Company name changed prime focus post LIMITED\certificate issued on 20/10/14 | 2 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name notice | 3 pages | CONNOT | ||||||||||
Registration of charge 032022630004, created on Aug 22, 2014 | 10 pages | MR01 | ||||||||||
Satisfaction of charge 032022630002 in full | 4 pages | MR04 | ||||||||||
Annual return made up to Mar 27, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Mar 31, 2013 | 12 pages | AA | ||||||||||
Registration of charge 032022630003 | 26 pages | MR01 | ||||||||||
Registration of charge 032022630002 | 20 pages | MR01 | ||||||||||
Termination of appointment of Derringtons Limited as a secretary | 1 pages | TM02 | ||||||||||
Certificate of change of name Company name changed amazing spectacles LIMITED\certificate issued on 31/10/13 | 2 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Annual return made up to Mar 27, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Secretary's details changed for Derringtons Limited on Mar 06, 2013 | 2 pages | CH04 | ||||||||||
Full accounts made up to Mar 31, 2012 | 10 pages | AA | ||||||||||
Who are the officers of VTR POST LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
KHAN, Saher | Director | Halsbury Road East UB5 4PX Uxbridge 48 United Kingdom | United Kingdom | British | Head Of Purchase | 170736010001 | ||||
WALKER, David George | Secretary | 28 Tibbets Close Inner Park Road SW19 6EF London | British | Sales Director | 36730700001 | |||||
DERRINGTONS LIMITED | Secretary | 5 Manfred Road SW15 2RS London Hyde Park House United Kingdom | 146493700001 | |||||||
SCF SECRETARIES LIMITED LIABILITY COMPANY | Nominee Secretary | American National Bank Building 1912 Capital Avenue 82001 Cheyenne Wyoming Usa | 900010880001 | |||||||
VTR MEDIA INVESTMENTS LIMITED | Secretary | 64 Dean Street W1D 4QQ London | 47384330001 | |||||||
BAGARIYA, Jateen Popatlal | Director | Bilsby Lodge, Chalklands Wembley Park HA9 9DY London 192 Middlesex United Kingdom | United Kingdom | Indian | Accountant | 150189350001 | ||||
BANKS, John Loch Curtis | Director | Little Barns Bushbury Lane Blackboys TN22 5JE Uckfield East Sussex | British | Company Director | 56486670001 | |||||
BISHOP, Andrew Keith | Director | 8 St Francis Close BR5 1QF Petts Wood Kent | England | British | Technical Director | 94500790001 | ||||
BRADLEY, Anothy John | Director | 98 Selkirk Road TW2 6PU Twickenham Middlesex | British | Director | 110292110001 | |||||
BRANCH, Paul John | Director | 26 Saint Margarets Avenue N20 9LJ London | United Kingdom | British | Producer | 73218640001 | ||||
BRIGGS, Simon Graham | Director | 212 Ferme Park Road Crouch End N8 9BN London | British | Director | 80587360002 | |||||
BURN, James | Director | 103 Lexham Gardens W8 6JN London | British | Company Director | 37255430002 | |||||
DARBY, Debbie Joan | Director | 42 Amersham Hill Drive HP13 6QY High Wycombe Buckinghamshire | British | Producer | 73218810001 | |||||
DOSHI, Anshul | Director | 402 Hamilton Court Tagore Road Santa Cruz (W) FOREIGN Bombay 400054 India | India | Indian | Director | 113936670001 | ||||
FREND, Anthony John | Director | 17 Christchurch Mount KT19 8LU Epsom Surrey | British | Video Tape Editor | 15402970001 | |||||
HALL, John | Director | 17a Hamilton Terrace NW8 9RE London | England | British | Company Director | 114977710001 | ||||
HURRELL, Philip James | Director | 4 Somerford Place HP9 1AZ Beaconsfield Buckinghamshire | United Kingdom | British | Director | 91114660001 | ||||
HURRELL, Philip James | Director | 4 Somerford Place HP9 1AZ Beaconsfield Buckinghamshire | United Kingdom | British | Creative Director | 91114660001 | ||||
LANE, Neil Fraser | Director | 1 Chaucer Road DA15 9AP Sidcup Kent | British | Co Director | 63367890007 | |||||
LANE, Neil Fraser | Director | Highbury Stylecroft Road HP8 4HY Chalfont St Giles Buckinghamshire | British | Company Director | 63367890002 | |||||
LAUD, Nathan James | Director | 5 Laburnum Road CM16 7RA Coopersale Essex | British | Aimation Director | 92195460001 | |||||
MACAULAY, George Robertson | Director | 35a Devonia Road N1 8JQ London | British | Managing Director | 33047140001 | |||||
NIKLASSON, Nicholas James | Director | 19 Churchill Road Wimbledon Green NW2 5ED London | British | Producer | 76694910001 | |||||
SAH, Rajnish Yogesh | Director | 25 Porchester Place W2 2PF London Flat 88 | Indian | Accounts Manager | 130947760001 | |||||
SAMENGO TURNER, Peter Anthony | Director | 65 Grandison Road SW11 6LT London | United Kingdom | British | Director | 55115120001 | ||||
SOUTHWOOD, David | Director | September Cottage 8 Aldenham Road WD7 8AX Radlett Hertfordshire | British | Managing Director | 67686140002 | |||||
STURGESS, Kate | Director | 56 Warwick Road TW2 6SW Twickenham London | British | Co Director | 95180240001 | |||||
TRACEY, Paul Christopher Neame, Mr. | Director | Barelands Farm Cottages Bells Yew Green TN3 9BD Tunbridge Wells Kent | England | British | Company Director | 34129730001 | ||||
WALKER, David George | Director | 28 Tibbets Close Inner Park Road SW19 6EF London | England | British | Sales Director | 36730700001 | ||||
WHYBROW, Daniel | Director | 10 Greenwood Close Petts Wood BR5 1QG Orpington Kent | United Kingdom | British | Co Director | 118240100001 | ||||
S C F (UK) LIMITED | Nominee Director | 90-100 Sydney Street Chelsea SW3 6NJ London | 900010870001 |
Does VTR POST LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
Does VTR POST LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| In administration |
| ||||||||||||||||||||||
2 |
| Creditors voluntary liquidation |
|
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