Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ONE POST LIMITED
Company Information for

ONE POST LIMITED

DELUXE HOUSE UNIT 32, PERIVALE INDUSTRIAL PARK, HORSENDEN LANE SOUTH, PERIVALE, UB6 7RH,
Company Registration Number
02068605
Private Limited Company
Active - Proposal to Strike off

Company Overview

About One Post Ltd
ONE POST LIMITED was founded on 1986-10-29 and has its registered office in Perivale. The organisation's status is listed as "Active - Proposal to Strike off". One Post Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
ONE POST LIMITED
 
Legal Registered Office
DELUXE HOUSE UNIT 32, PERIVALE INDUSTRIAL PARK
HORSENDEN LANE SOUTH
PERIVALE
UB6 7RH
Other companies in W1F
 
Previous Names
SOHO 601 DIGITAL PRODUCTIONS LIMITED17/03/2003
Filing Information
Company Number 02068605
Company ID Number 02068605
Date formed 1986-10-29
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2019
Account next due 30/09/2021
Latest return 31/05/2016
Return next due 28/06/2017
Type of accounts DORMANT
Last Datalog update: 2021-03-05 21:02:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ONE POST LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name ONE POST LIMITED
The following companies were found which have the same name as ONE POST LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ONE POST ASSOCIATES LLC California Unknown
ONE POST OFFICE SQUARE L L C Delaware Unknown
ONE POST PRODUCTION LTD 23 CWRT GARREG BRIDGEND CF31 4EU Active Company formed on the 2018-06-21
ONE POST STREAMING AND EVENTS LIMITED 23 HAWKSBILL WAY PETERBOROUGH PE2 8NS Active Company formed on the 2023-05-09
ONE POSTURE PTE. LTD. BURN ROAD Singapore 369977 Dissolved Company formed on the 2013-03-07
ONE POSTURE AT A TIME LLC New Jersey Unknown

Company Officers of ONE POST LIMITED

Current Directors
Officer Role Date Appointed
JOHN ERIC CUMMINS
Director 2018-05-01
ROGER STUART HOWL
Director 2015-07-10
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT KEITH JULIAN
Director 2017-08-29 2018-04-28
JOCELIN RACHEL CAPPER
Director 2010-12-31 2017-12-21
DAVID JAMES CLEARY
Company Secretary 2016-10-21 2017-10-05
NEIL PATRICK DAVIDSON
Director 2015-04-22 2017-08-29
JAMES NEIL WATSON
Company Secretary 2015-01-19 2016-10-20
PATRICK PHILIP GURNEY
Director 2015-04-01 2015-07-16
CHRISTOPHER EDWARD CATTERALL
Company Secretary 2012-05-29 2015-01-19
JAMES NEIL WATSON
Company Secretary 2005-01-05 2012-05-29
WILLIAM NILES
Director 2000-08-11 2010-12-31
TERRY WILLIAM DOWNING
Director 2004-03-29 2006-12-18
MATTHEW JAMES ADAMS
Director 2000-04-11 2005-11-24
EMMA NICOLE EASTMAN
Company Secretary 2001-10-22 2005-02-22
SALEEM HUSAIN
Director 2003-03-14 2004-03-31
MARK ANDREW HEWITT
Company Secretary 2000-08-11 2003-04-11
MARK ANDREW HEWITT
Director 2000-08-11 2003-04-11
DES ANWAR
Director 1998-08-03 2003-02-21
GARY JONATHON BROWN
Director 1998-08-03 2002-06-26
BRUCE GEOFFREY HANCOCK
Director 1992-10-24 2001-10-26
WILLIAM KEEHNER
Director 1992-10-24 2001-09-07
ROBERT KENNETH BURNETT
Director 1990-08-28 2001-08-11
THOMAS RICHARD JACOMB
Director 1997-05-01 2001-02-23
ROBERT KENNETH BURNETT
Company Secretary 1998-01-16 2000-08-11
NICHOLAS CLARKE
Director 1997-05-01 1998-07-27
RAYMOND DENNIS ADAMS
Director 1992-10-24 1998-07-24
GORDON DUTHIE DEWAR
Company Secretary 1997-05-01 1998-01-16
GORDON DUTHIE DEWAR
Director 1997-05-01 1998-01-16
ROBERT KENNETH BURNETT
Company Secretary 1996-10-01 1997-05-01
ROBERT KENNETH BURNETT
Director 1992-10-24 1997-05-01
NICHOLAS PAINE
Company Secretary 1994-09-30 1996-07-03
JAMES RICHARD DEREK ENG-HO BYGRAVE
Director 1993-11-08 1996-03-18
MICHAEL JOHN CREEDON
Company Secretary 1992-10-24 1994-09-30
MICHAEL JOHN CREEDON
Director 1992-10-24 1994-09-30
SIMON PETER DOUGLAS FRANK PIZEY
Company Secretary 1992-10-24 1993-07-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN ERIC CUMMINS DELUXE LEASING LIMITED Director 2018-05-01 CURRENT 1991-01-30 Active - Proposal to Strike off
JOHN ERIC CUMMINS DT CINEMA UK LTD Director 2018-05-01 CURRENT 2015-05-01 Active - Proposal to Strike off
JOHN ERIC CUMMINS DT DIGITAL CINEMA LTD Director 2018-05-01 CURRENT 2015-05-28 Active - Proposal to Strike off
JOHN ERIC CUMMINS SYNXSPEED POST PRODUCTION GROUP LIMITED Director 2018-05-01 CURRENT 1998-08-12 Active - Proposal to Strike off
JOHN ERIC CUMMINS THE EDITPOOL LTD Director 2018-05-01 CURRENT 1998-11-10 Active - Proposal to Strike off
JOHN ERIC CUMMINS SYNXSPEED RECORDING LIMITED Director 2018-05-01 CURRENT 1999-10-12 Active - Proposal to Strike off
JOHN ERIC CUMMINS SYNXSPEED POST PRODUCTION LIMITED Director 2018-05-01 CURRENT 1999-10-27 Active - Proposal to Strike off
JOHN ERIC CUMMINS COMPANY 3 / METHOD LONDON LIMITED Director 2018-05-01 CURRENT 1995-10-17 Active
JOHN ERIC CUMMINS CAPITAL FX HOLDINGS LIMITED Director 2018-05-01 CURRENT 1998-02-05 Active
JOHN ERIC CUMMINS DELUXE DIGITAL STUDIOS LIMITED Director 2018-05-01 CURRENT 1998-11-17 Active
JOHN ERIC CUMMINS COMPOSITE IMAGE SYSTEMS LONDON LIMITED Director 2018-05-01 CURRENT 2005-09-28 Active - Proposal to Strike off
JOHN ERIC CUMMINS DELUXE MEDIA TECHNOLOGIES LTD Director 2018-05-01 CURRENT 2006-11-23 Active - Proposal to Strike off
JOHN ERIC CUMMINS DSG BROADCAST SERVICES LIMITED Director 2018-05-01 CURRENT 2006-11-23 Liquidation
JOHN ERIC CUMMINS DELUXE MEDIA EUROPE LTD Director 2018-05-01 CURRENT 2006-11-23 Active
JOHN ERIC CUMMINS DSG LABORATORIES LIMITED Director 2018-05-01 CURRENT 1936-01-09 Liquidation
JOHN ERIC CUMMINS DELUXE 142 LIMITED Director 2018-05-01 CURRENT 1970-06-04 Active
JOHN ERIC CUMMINS DSG DIGITAL LONDON LIMITED Director 2018-05-01 CURRENT 1980-12-16 Active
JOHN ERIC CUMMINS ARION FACILITIES LIMITED Director 2018-05-01 CURRENT 1989-05-22 Active - Proposal to Strike off
JOHN ERIC CUMMINS RUSHES POSTPRODUCTION LIMITED Director 2018-05-01 CURRENT 1991-06-24 Liquidation
JOHN ERIC CUMMINS ARION COMMUNICATIONS LIMITED Director 2018-05-01 CURRENT 1992-01-28 Active - Proposal to Strike off
JOHN ERIC CUMMINS EUROPEAN CAPTIONING INSTITUTE LIMITED Director 2018-05-01 CURRENT 1995-08-03 Active - Proposal to Strike off
ROGER STUART HOWL DT CINEMA UK LTD Director 2015-07-20 CURRENT 2015-05-01 Active - Proposal to Strike off
ROGER STUART HOWL SYNXSPEED EDITING SERVICES LIMITED Director 2015-07-10 CURRENT 1999-10-12 Dissolved 2017-04-11
ROGER STUART HOWL MIDNIGHT TRANSFER LIMITED Director 2015-07-10 CURRENT 2008-01-15 Dissolved 2017-04-11
ROGER STUART HOWL EFILM LONDON LIMITED Director 2015-07-10 CURRENT 2006-11-23 Dissolved 2017-04-11
ROGER STUART HOWL DELUXE DIGITAL CINEMA ITALIA LIMITED Director 2015-07-10 CURRENT 2006-11-23 Dissolved 2017-04-11
ROGER STUART HOWL DELUXE TWO UK HOLDINGS LIMITED Director 2015-07-10 CURRENT 2006-01-16 Dissolved 2017-04-11
ROGER STUART HOWL STEREO D LTD Director 2015-07-10 CURRENT 2006-11-23 Dissolved 2017-04-11
ROGER STUART HOWL METHOD LONDON LIMITED Director 2015-07-10 CURRENT 1998-03-11 Dissolved 2017-04-18
ROGER STUART HOWL DELUXE LEASING LIMITED Director 2015-07-10 CURRENT 1991-01-30 Active - Proposal to Strike off
ROGER STUART HOWL DSG ASIA HOLDINGS LIMITED Director 2015-07-10 CURRENT 2012-01-25 Active - Proposal to Strike off
ROGER STUART HOWL DT DIGITAL CINEMA LTD Director 2015-07-10 CURRENT 2015-05-28 Active - Proposal to Strike off
ROGER STUART HOWL SYNXSPEED POST PRODUCTION GROUP LIMITED Director 2015-07-10 CURRENT 1998-08-12 Active - Proposal to Strike off
ROGER STUART HOWL THE EDITPOOL LTD Director 2015-07-10 CURRENT 1998-11-10 Active - Proposal to Strike off
ROGER STUART HOWL SYNXSPEED RECORDING LIMITED Director 2015-07-10 CURRENT 1999-10-12 Active - Proposal to Strike off
ROGER STUART HOWL SYNXSPEED POST PRODUCTION LIMITED Director 2015-07-10 CURRENT 1999-10-27 Active - Proposal to Strike off
ROGER STUART HOWL COMPANY 3 / METHOD LONDON LIMITED Director 2015-07-10 CURRENT 1995-10-17 Active
ROGER STUART HOWL CAPITAL FX HOLDINGS LIMITED Director 2015-07-10 CURRENT 1998-02-05 Active
ROGER STUART HOWL DELUXE DIGITAL STUDIOS LIMITED Director 2015-07-10 CURRENT 1998-11-17 Active
ROGER STUART HOWL COMPOSITE IMAGE SYSTEMS LONDON LIMITED Director 2015-07-10 CURRENT 2005-09-28 Active - Proposal to Strike off
ROGER STUART HOWL DELUXE UK HOLDINGS LIMITED Director 2015-07-10 CURRENT 2006-01-16 Active
ROGER STUART HOWL DELUXE MEDIA TECHNOLOGIES LTD Director 2015-07-10 CURRENT 2006-11-23 Active - Proposal to Strike off
ROGER STUART HOWL DSG BROADCAST SERVICES LIMITED Director 2015-07-10 CURRENT 2006-11-23 Liquidation
ROGER STUART HOWL DELUXE MEDIA EUROPE LTD Director 2015-07-10 CURRENT 2006-11-23 Active
ROGER STUART HOWL DSG LABORATORIES LIMITED Director 2015-07-10 CURRENT 1936-01-09 Liquidation
ROGER STUART HOWL DELUXE 142 LIMITED Director 2015-07-10 CURRENT 1970-06-04 Active
ROGER STUART HOWL DSG DIGITAL LONDON LIMITED Director 2015-07-10 CURRENT 1980-12-16 Active
ROGER STUART HOWL ARION FACILITIES LIMITED Director 2015-07-10 CURRENT 1989-05-22 Active - Proposal to Strike off
ROGER STUART HOWL RUSHES POSTPRODUCTION LIMITED Director 2015-07-10 CURRENT 1991-06-24 Liquidation
ROGER STUART HOWL ARION COMMUNICATIONS LIMITED Director 2015-07-10 CURRENT 1992-01-28 Active - Proposal to Strike off
ROGER STUART HOWL EUROPEAN CAPTIONING INSTITUTE LIMITED Director 2015-07-10 CURRENT 1995-08-03 Active - Proposal to Strike off
ROGER STUART HOWL DELUXE DIGITAL CINEMA SPAIN LIMITED Director 2015-07-09 CURRENT 2006-11-23 Dissolved 2017-04-11

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2021-01-29AD01REGISTERED OFFICE CHANGED ON 29/01/21 FROM Deluxe Limited Film House 142 Wardour Street London W1F 8DD England
2021-01-22AD02Register inspection address changed to Deluxe House Unit 32, Perivale Business Park Perivale UB6 7RH
2020-12-15GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-12-02DS01Application to strike the company off the register
2020-10-12TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ERIC CUMMINS
2020-09-24RES01ADOPT ARTICLES 24/09/20
2020-09-24MEM/ARTSARTICLES OF ASSOCIATION
2020-06-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-06-03CS01CONFIRMATION STATEMENT MADE ON 31/05/20, WITH UPDATES
2019-11-15PSC08Notification of a person with significant control statement
2019-11-15PSC07CESSATION OF RONALD OWEN PERELMAN AS A PERSON OF SIGNIFICANT CONTROL
2019-09-19TM01APPOINTMENT TERMINATED, DIRECTOR SIRMAD BALAL SHAFIQUE
2019-09-18AP01DIRECTOR APPOINTED MRS STEFANIE LIQUORI DIGRIGOLI
2019-08-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-06-04CS01CONFIRMATION STATEMENT MADE ON 31/05/19, WITH NO UPDATES
2018-12-11TM01APPOINTMENT TERMINATED, DIRECTOR ROGER STUART HOWL
2018-12-10AP01DIRECTOR APPOINTED MR ANDREW MICHAEL BELL
2018-09-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-05-31CS01CONFIRMATION STATEMENT MADE ON 31/05/18, WITH NO UPDATES
2018-05-18AP01DIRECTOR APPOINTED MR JOHN ERIC CUMMINS
2018-05-18TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT KEITH JULIAN
2018-01-11TM01APPOINTMENT TERMINATED, DIRECTOR KONRAD STEFAN SONNENFELD
2017-12-22TM01APPOINTMENT TERMINATED, DIRECTOR JOCELIN RACHEL CAPPER
2017-12-07TM02APPOINTMENT TERMINATED, SECRETARY DAVID CLEARY
2017-12-07TM02APPOINTMENT TERMINATED, SECRETARY DAVID CLEARY
2017-09-20CH01Director's details changed for Mr Robert Keith Julien on 2017-08-29
2017-09-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-09-08TM01APPOINTMENT TERMINATED, DIRECTOR NEIL PATRICK DAVIDSON
2017-09-07AP01DIRECTOR APPOINTED MR ROBERT KEITH JULIEN
2017-06-01LATEST SOC01/06/17 STATEMENT OF CAPITAL;GBP 100000
2017-06-01CS01CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES
2017-06-01CS01CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES
2016-11-01AP03SECRETARY APPOINTED MR DAVID JAMES CLEARY
2016-11-01TM02APPOINTMENT TERMINATED, SECRETARY JAMES WATSON
2016-11-01AD01REGISTERED OFFICE CHANGED ON 01/11/2016 FROM C/O C/O JAMES WATSON, DELUXE GROUND FLOOR, FILM HOUSE 142 WARDOUR STREET LONDON W1F 8DD
2016-05-31LATEST SOC31/05/16 STATEMENT OF CAPITAL;GBP 100000
2016-05-31AR0131/05/16 FULL LIST
2016-04-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15
2015-09-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2015-07-17TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK GURNEY
2015-07-16LATEST SOC16/07/15 STATEMENT OF CAPITAL;GBP 100000
2015-07-16AR0131/05/15 FULL LIST
2015-07-13AP01DIRECTOR APPOINTED ROGER STUART HOWL
2015-04-23AP01DIRECTOR APPOINTED NEIL PATRICK DAVIDSON
2015-04-01AP01DIRECTOR APPOINTED PATRICK PHILIP GURNEY
2015-02-20AD01REGISTERED OFFICE CHANGED ON 20/02/2015 FROM HOLBORN TOWER 137-144 HIGH HOLBORN LONDON WC1V 6PL ENGLAND
2015-01-20AP03SECRETARY APPOINTED MR JAMES NEIL WATSON
2015-01-19TM02APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER CATTERALL
2015-01-19AD01REGISTERED OFFICE CHANGED ON 19/01/2015 FROM HOLBORN TOWER 137-144 HIGH HOLBORN LONDON WC1V 6PL ENGLAND
2015-01-19AD01REGISTERED OFFICE CHANGED ON 19/01/2015 FROM FILM HOUSE 142 WARDOUR STREET LONDON W1F 8DD
2014-08-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-06-10LATEST SOC10/06/14 STATEMENT OF CAPITAL;GBP 100000
2014-06-10AR0131/05/14 FULL LIST
2013-07-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-06-24AR0131/05/13 FULL LIST
2012-10-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-06-28AR0131/05/12 FULL LIST
2012-05-30AP03SECRETARY APPOINTED MR CHRISTOPHER EDWARD CATTERALL
2012-05-30TM02APPOINTMENT TERMINATED, SECRETARY JAMES WATSON
2012-05-29TM02APPOINTMENT TERMINATED, SECRETARY JAMES WATSON
2011-12-09AUDAUDITOR'S RESIGNATION
2011-10-18AUDAUDITOR'S RESIGNATION
2011-10-03AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-27AR0131/05/11 FULL LIST
2011-05-04AD01REGISTERED OFFICE CHANGED ON 04/05/2011 FROM 1 STEPHEN STREET LONDON W1T 1AT ENGLAND
2011-01-18RES01ADOPT ARTICLES 31/12/2010
2011-01-10TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE PLATISA
2011-01-10TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM NILES
2011-01-10AP01DIRECTOR APPOINTED MR KONRAD STEFAN SONNENFELD
2011-01-07AP01DIRECTOR APPOINTED MISS JOCELYN RACHEL CAPPER
2010-09-30AA31/12/09 TOTAL EXEMPTION FULL
2010-06-15AR0131/05/10 FULL LIST
2010-02-25AD01REGISTERED OFFICE CHANGED ON 25/02/2010 FROM 1 STEPHEN STREET LONDON W1T 1AL
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / GEORGE PLATISA / 25/11/2009
2009-11-25CH03SECRETARY'S CHANGE OF PARTICULARS / JAMES NEIL WATSON / 25/11/2009
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM NILES / 25/11/2009
2009-10-27AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-05363aRETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS
2008-10-09AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-06-02363aRETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS
2007-11-03AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-06-29363aRETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS
2007-01-04288bDIRECTOR RESIGNED
2007-01-02AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-10-20288bDIRECTOR RESIGNED
2006-10-02288bDIRECTOR RESIGNED
2006-09-29288bDIRECTOR RESIGNED
2006-06-30363aRETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS
2006-03-20AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-12-13288aNEW DIRECTOR APPOINTED
2005-12-13288bDIRECTOR RESIGNED
2005-12-12288aNEW DIRECTOR APPOINTED
2005-11-30288aNEW DIRECTOR APPOINTED
2005-10-31244DELIVERY EXT'D 3 MTH 31/12/04
2005-06-28363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-06-28363sRETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS
2005-05-19AAFULL ACCOUNTS MADE UP TO 31/12/03
2005-04-25287REGISTERED OFFICE CHANGED ON 25/04/05 FROM: 48 CHARLOTTE STREET LONDON W1T 2NS
2005-03-15288bSECRETARY RESIGNED
2005-01-12288aNEW SECRETARY APPOINTED
2004-11-01244DELIVERY EXT'D 3 MTH 31/12/03
2004-06-16363sRETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS
2004-05-14288bDIRECTOR RESIGNED
2004-05-07288aNEW DIRECTOR APPOINTED
2003-11-04AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-06-28363sRETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS
2003-06-28288bDIRECTOR RESIGNED
2003-06-28288bSECRETARY RESIGNED
2003-04-26288bDIRECTOR RESIGNED
2003-04-03287REGISTERED OFFICE CHANGED ON 03/04/03 FROM: 71 DEAN STREET LONDON W1V 5HB
2003-03-24288aNEW DIRECTOR APPOINTED
2003-03-23288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to ONE POST LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ONE POST LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1996-09-06 Satisfied SOHO GROUP LIMITED
DEBENTURE 1992-01-16 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Intangible Assets
Patents
We have not found any records of ONE POST LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ONE POST LIMITED
Trademarks
We have not found any records of ONE POST LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ONE POST LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as ONE POST LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ONE POST LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ONE POST LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ONE POST LIMITED any grants or awards.
Ownership
    • LIBERTY MEDIA CORP : Ultimate parent company : US
      • OpenTV UK Limited
      • OpenTV UK Ltd
      • OpenTV UK Limited
      • OpenTV UK Ltd
      • LMC Radio Ltd
      • Ascent Media Limited
      • Ascent Media Ltd
      • Ascent Media Group Limited
      • Ascent Media Group Ltd
      • QVC
      • QVC [English UnCompany]
      • QVC Britain
      • QVC Britain [English UnCompany]
      • Video Jukebox Network Europe Ltd
      • Video Jukebox Network Europe, Ltd
      • Ascent Media Holdings Limited
      • Ascent Media Holdings Ltd
      • Ascent Media Network Services Europe Limited
      • Ascent Media Network Services Europe Ltd
      • One Post Limited
      • One Post Ltd
      • Rushes PostProduction Limited
      • Rushes PostProduction Ltd
      • 4MC Limited
      • 4MC Ltd
      • AEI Music Choice Investment Co
      • AEI Music Ltd
      • AEI Music Network Ltd
      • Ascent Media Europe Limited
      • Ascent Media Europe Ltd
      • BettingCorp. UK Ltd
      • BettingCorp. UK Ltd.
      • Cable Programme Partners Limited
      • Cable Programme Partners Ltd
      • chello broadband Ltd
      • Computamatch Limited
      • Computamatch Ltd
      • Computamatch Limited, a company
      • Computamatch Ltd a Co
      • DMX Music Choice Investment Co
      • DMX Music Ltd
      • DMX Music UK Ltd
      • Dubbing Limited), a company
      • Dubbing Ltd) a Co
      • Encore London Limited
      • Encore London Ltd
      • Exchange Limited), a company
      • Exchange Ltd) a Co
      • Four Media Co (UK) (fka Silver Digital Ltd) a
      • Four Media Company (UK) (fka Silver Digital Limited), a
      • Genie Films Limited, a company
      • Genie Films Ltd a Co
      • Inergy Limited
      • Inergy Ltd
      • Liberty Flex Holdings Limited
      • Liberty Flex Holdings Ltd
      • Liberty Livewire Limited
      • Liberty Livewire Ltd
      • Liberty Livewire Limited; fka Four Media Company (UK) Limited):
      • Liberty Livewire Ltd; fka Four Media Co (UK) Ltd):
      • Liberty Media International Limited
      • Liberty Media International Ltd
      • Limited) a Co
      • Limited), a company
      • Pilot Programme Investments Limited
      • Pilot Programme Investments Ltd
      • Priority Telecom U.K. Limited
      • Priority Telecom U.K. Ltd
      • QVC (Unlimited)
      • QVC Britain I Limited
      • QVC Britain I Ltd
      • Rediffusion Music Ltd
      • Soho 601 Digital Productions Limited
      • Soho 601 Digital Productions Ltd
      • Soho Group Limited
      • Soho Group Ltd
      • Soho Group Limited, a company
      • Soho Group Ltd a Co
      • Soho Images Limited
      • Soho Images Ltd
      • Soho Images Limited, a company
      • Soho Images Ltd a Co
      • Spyglass Europe Limited
      • Spyglass Europe Ltd
      • Static 2358 Holdings Limited
      • Static 2358 Holdings Ltd
      • Static 2358 Holdings Limited
      • Static 2358 Holdings Ltd
      • Static 2358 Limited
      • Static 2358 Ltd
      • Static 2358 Limited
      • Static 2358 Ltd
      • Studio Film & Video Holdings Ltd
      • Studio Film and Video Holdings Limited
      • SVC Television Limited
      • SVC Television Ltd
      • Tele Cine Ltd
      • Tele-Cine Limited
      • Tele Cine Ltd a Co
      • Tele-Cine Limited, a company
      • TVI
      • TVI [dormant]
      • TVI Limited, a company
      • TVI Ltd a Co
      • UGCE Services Ltda
      • United Artists (Learning Channel) Ltd
      • UPC Programming Services Limited
      • UPC Programming Services Ltd
      • UPC Services Ltd
      • UPC tvi Limited
      • UPC tvi Ltd
      • Video Time Limited, a company
      • Video Time Ltd a Co
      • Visiontext Limited
      • Visiontext Ltd
      • Visiontext Limited, a company
      • Visiontext Ltd a Co
      • XTV Cell Limited, a company
      • XTV Cell Ltd a Co
      • XTV Limited
      • XTV Ltd
      • XTV Limited, a company
      • XTV Ltd a Co
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.