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

VTR POST LIMITED

WINCHMORE HILL, LONDON, N21 3NA,
Company Registration Number
03202263
Private Limited Company
Dissolved

Dissolved 2017-02-21

Company Overview

About Vtr Post Ltd
VTR POST LIMITED was founded on 1996-05-22 and had its registered office in Winchmore Hill. The company was dissolved on the 2017-02-21 and is no longer trading or active.

Key Data
Company Name
VTR POST LIMITED
 
Legal Registered Office
WINCHMORE HILL
LONDON
N21 3NA
Other companies in W1D
 
Previous Names
PRIME FOCUS POST LIMITED20/10/2014
AMAZING SPECTACLES LIMITED31/10/2013
THE HIVE ANIMATION LIMITED26/04/2010
VTR MEDIA SERVICES LIMITED21/11/2005
THE HIVE ANIMATION LIMITED18/08/2004
AMGFX LIMITED13/03/2000
AMG NEW MEDIA STUDIOS LTD05/11/1999
Filing Information
Company Number 03202263
Date formed 1996-05-22
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-03-31
Date Dissolved 2017-02-21
Type of accounts FULL
Last Datalog update: 2019-03-08 09:23:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for VTR POST LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   A.K.S. ACCOUNTING LIMITED   AG KAKOURIS LIMITED   AD BUSINESS SOLUTIONS LTD   ALPHA OMEGA GROUP LIMITED   COULTHARDS LIMITED   DAVID GREY & CO LIMITED   JOHN H VINER & CO LIMITED   LCC LIMITED   MELBOURNE CAPITAL 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.

Company Officers of VTR POST LIMITED

Current Directors
Officer Role Date Appointed
SAHER KHAN
Director 2012-09-24
Previous Officers
Officer Role Date Appointed Date Resigned
DERRINGTONS LIMITED
Company Secretary 2007-02-16 2013-11-01
JATEEN POPATLAL BAGARIYA
Director 2010-03-31 2012-09-24
ANSHUL DOSHI
Director 2006-06-13 2012-06-01
RAJNISH YOGESH SAH
Director 2008-06-05 2010-03-31
NEIL FRASER LANE
Director 2004-09-20 2008-03-17
ANOTHY JOHN BRADLEY
Director 2006-01-16 2008-01-31
SIMON GRAHAM BRIGGS
Director 2006-01-16 2008-01-31
PHILIP JAMES HURRELL
Director 2006-01-16 2008-01-31
VTR MEDIA INVESTMENTS LIMITED
Company Secretary 1996-10-21 2007-02-16
PAUL CHRISTOPHER NEAME TRACEY
Director 1997-10-07 2006-08-31
PETER ANTHONY SAMENGO TURNER
Director 1997-10-07 2006-07-03
ANTHONY JOHN FREND
Director 2004-09-20 2006-01-16
DANIEL WHYBROW
Director 2004-09-20 2006-01-16
KATE STURGESS
Director 2004-09-21 2005-08-16
JOHN LOCH CURTIS BANKS
Director 1997-10-07 2005-05-03
DEBBIE JOAN DARBY
Director 2000-11-24 2004-06-02
PHILIP JAMES HURRELL
Director 2003-07-11 2004-06-02
NATHAN JAMES LAUD
Director 2003-09-01 2004-06-02
NICHOLAS JAMES NIKLASSON
Director 2001-06-22 2004-06-02
DAVID SOUTHWOOD
Director 2000-01-04 2004-06-02
PAUL JOHN BRANCH
Director 2000-11-24 2003-10-31
ANDREW KEITH BISHOP
Director 1996-06-10 2000-03-02
NEIL FRASER LANE
Director 1999-03-09 2000-02-01
DAVID GEORGE WALKER
Director 1996-06-10 1997-11-07
JAMES BURN
Director 1996-10-21 1997-07-21
GEORGE ROBERTSON MACAULAY
Director 1996-10-21 1997-03-27
JOHN HALL
Director 1996-10-21 1997-01-16
DAVID GEORGE WALKER
Company Secretary 1996-06-10 1996-10-21
SCF SECRETARIES LIMITED LIABILITY COMPANY
Nominated Secretary 1996-05-22 1996-06-10
S C F (UK) LIMITED
Nominated Director 1996-05-22 1996-06-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SAHER KHAN PRIME FOCUS BROADCAST LIMITED Director 2013-02-11 CURRENT 2012-08-02 In Administration/Administrative Receiver
SAHER KHAN PRIME FOCUS PRODUCTIONS 5 LTD Director 2012-09-24 CURRENT 2010-12-01 Dissolved 2015-07-28
SAHER KHAN PF BROADCAST VFX LIMITED Director 2012-09-24 CURRENT 2010-12-01 Dissolved 2016-07-21
SAHER KHAN VTR MEDIA SERVICES LIMITED Director 2012-09-24 CURRENT 1986-09-10 Liquidation
SAHER KHAN PF BROADCAST AND COMMERCIALS LIMITED Director 2012-07-16 CURRENT 2008-09-05 Liquidation

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
2017-02-21GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-11-214.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2016-04-214.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/03/2016
2015-04-10600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-04-102.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 23/03/2015
2015-03-232.34BNOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2015-01-222.23BNOTICE OF RESULT OF MEETING OF CREDITORS
2014-12-242.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2014-12-242.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2014-11-13AD01REGISTERED OFFICE CHANGED ON 13/11/2014 FROM 64 DEAN STREET LONDON W1D 4QQ
2014-11-122.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2014-10-20RES15CHANGE OF NAME 20/10/2014
2014-10-20CERTNMCOMPANY NAME CHANGED PRIME FOCUS POST LIMITED CERTIFICATE ISSUED ON 20/10/14
2014-10-20CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-09-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 032022630004
2014-08-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 032022630002
2014-04-30LATEST SOC30/04/14 STATEMENT OF CAPITAL;GBP 2
2014-04-30AR0127/03/14 FULL LIST
2014-01-03AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-11-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 032022630003
2013-11-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 032022630002
2013-11-01TM02APPOINTMENT TERMINATED, SECRETARY DERRINGTONS LIMITED
2013-10-31RES15CHANGE OF NAME 28/10/2013
2013-10-31CERTNMCOMPANY NAME CHANGED AMAZING SPECTACLES LIMITED CERTIFICATE ISSUED ON 31/10/13
2013-10-31CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-04-10AR0127/03/13 FULL LIST
2013-03-19CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / DERRINGTONS LIMITED / 06/03/2013
2013-01-06AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-10-02TM01APPOINTMENT TERMINATED, DIRECTOR JATEEN BAGARIYA
2012-09-28AP01DIRECTOR APPOINTED SAHER KHAN
2012-06-13TM01APPOINTMENT TERMINATED, DIRECTOR ANSHUL DOSHI
2012-04-16AR0127/03/12 FULL LIST
2012-02-29CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / DERRINGTONS LIMITED / 28/02/2012
2012-01-03AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-06-28AAFULL ACCOUNTS MADE UP TO 31/03/10
2011-05-05AR0127/03/11 FULL LIST
2010-05-24AUDAUDITOR'S RESIGNATION
2010-04-26RES15CHANGE OF NAME 19/04/2010
2010-04-26CERTNMCOMPANY NAME CHANGED THE HIVE ANIMATION LIMITED CERTIFICATE ISSUED ON 26/04/10
2010-04-26CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-04-06AR0127/03/10 FULL LIST
2010-03-31TM01APPOINTMENT TERMINATED, DIRECTOR RAJNISH SAH
2010-03-31AP01DIRECTOR APPOINTED JATEEN POPATLAL BAGARIYA
2010-02-03AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-04-24363aRETURN MADE UP TO 27/03/09; FULL LIST OF MEMBERS
2009-01-27AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-08-05403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-06-06288aDIRECTOR APPOINTED RAJNISH YOGESH SAH
2008-04-04288bAPPOINTMENT TERMINATED DIRECTOR NEIL LANE
2008-03-27363aRETURN MADE UP TO 27/03/08; FULL LIST OF MEMBERS
2008-02-02AAFULL ACCOUNTS MADE UP TO 31/03/07
2008-01-31288bDIRECTOR RESIGNED
2008-01-31288bDIRECTOR RESIGNED
2008-01-31288bDIRECTOR RESIGNED
2008-01-10288cSECRETARY'S PARTICULARS CHANGED
2007-08-06AAFULL ACCOUNTS MADE UP TO 31/08/06
2007-04-24363aRETURN MADE UP TO 27/03/07; FULL LIST OF MEMBERS
2007-04-24225ACC. REF. DATE SHORTENED FROM 31/08/07 TO 31/03/07
2007-04-18288aNEW SECRETARY APPOINTED
2007-04-18288bSECRETARY RESIGNED
2006-12-13288cDIRECTOR'S PARTICULARS CHANGED
2006-09-14288bDIRECTOR RESIGNED
2006-07-17288bDIRECTOR RESIGNED
2006-07-04288aNEW DIRECTOR APPOINTED
2006-04-03363sRETURN MADE UP TO 27/03/06; FULL LIST OF MEMBERS
2006-02-04AAFULL ACCOUNTS MADE UP TO 31/08/05
2006-01-25288aNEW DIRECTOR APPOINTED
2006-01-25288bDIRECTOR RESIGNED
2006-01-25288aNEW DIRECTOR APPOINTED
2006-01-25288cDIRECTOR'S PARTICULARS CHANGED
2006-01-25288bDIRECTOR RESIGNED
2006-01-25288aNEW DIRECTOR APPOINTED
2006-01-18288bDIRECTOR RESIGNED
2005-11-21CERTNMCOMPANY NAME CHANGED VTR MEDIA SERVICES LIMITED CERTIFICATE ISSUED ON 21/11/05
2005-06-20AAFULL ACCOUNTS MADE UP TO 31/08/04
2005-05-12288bDIRECTOR RESIGNED
2005-04-08363sRETURN MADE UP TO 04/04/05; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
90 - Creative, arts and entertainment activities
900 - Creative, arts and entertainment activities
90030 - Artistic creation




Licences & Regulatory approval
We could not find any licences issued to VTR POST LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-08-09
Notice of Intended Dividends2016-01-28
Meetings of Creditors2015-07-15
Notice of Intended Dividends2015-05-01
Appointment of Liquidators2015-04-02
Meetings of Creditors2014-12-19
Appointment of Administrators2014-11-14
Petitions to Wind Up (Companies)2014-10-29
Fines / Sanctions
No fines or sanctions have been issued against VTR POST LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-09-08 Outstanding KOTECHA LIMITED
2013-11-21 Outstanding BIBBY FINANCIAL SERVICES LIMITED (AS SECURITY TRUSTEE)
2013-11-08 Satisfied PRIME FOCUS BROADCAST LIMITED (IN ADMINISTRATION) ACTING BY ITS ADMINISTRATORS SIMON FRANKLIN PLANT AND DANIEL PLANT OF SFP RESTRUCTURING LIMITED
DEBENTURE DEED 1997-11-28 Satisfied VENTURE FACTORS PLC
Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on VTR POST LIMITED

Intangible Assets
Patents
We have not found any records of VTR POST LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for VTR POST LIMITED
Trademarks
We have not found any records of VTR POST LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for VTR 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 (90030 - Artistic creation) as VTR POST LIMITED are:

PAUL HOLMAN ASSOCIATES LTD. £ 481,785
BILL KENWRIGHT LIMITED £ 439,081
SCRIPTOGRAPH LIMITED £ 258,735
BISSET ADAMS LIMITED £ 154,158
AVALON PROMOTIONS LIMITED £ 92,641
IMAGE BOX DESIGN LIMITED £ 48,369
SWINTON LOCK ACTIVITY CENTRE £ 35,554
REAL TIME VIDEO LIMITED £ 32,062
HALLMARK PRODUCTIONS LIMITED £ 27,230
JORDAN PRODUCTIONS LIMITED £ 24,926
BILL KENWRIGHT LIMITED £ 9,472,808
HALLE CONCERTS SOCIETY £ 7,821,915
PERFORMING RIGHT SOCIETY,LIMITED £ 4,811,859
BLYTH VALLEY ARTS AND LEISURE LIMITED £ 3,872,789
SERVICES FOR EDUCATION LIMITED £ 3,534,225
NEWCASTLE THEATRE ROYAL TRUST LIMITED £ 3,322,301
RICHMOND EVENT MANAGEMENT LTD £ 2,560,932
PAUL HOLMAN ASSOCIATES LTD. £ 2,532,556
AVALON PROMOTIONS LIMITED £ 2,505,476
STAGE ENTERTAINMENT UK LIMITED £ 1,908,814
BILL KENWRIGHT LIMITED £ 9,472,808
HALLE CONCERTS SOCIETY £ 7,821,915
PERFORMING RIGHT SOCIETY,LIMITED £ 4,811,859
BLYTH VALLEY ARTS AND LEISURE LIMITED £ 3,872,789
SERVICES FOR EDUCATION LIMITED £ 3,534,225
NEWCASTLE THEATRE ROYAL TRUST LIMITED £ 3,322,301
RICHMOND EVENT MANAGEMENT LTD £ 2,560,932
PAUL HOLMAN ASSOCIATES LTD. £ 2,532,556
AVALON PROMOTIONS LIMITED £ 2,505,476
STAGE ENTERTAINMENT UK LIMITED £ 1,908,814
BILL KENWRIGHT LIMITED £ 9,472,808
HALLE CONCERTS SOCIETY £ 7,821,915
PERFORMING RIGHT SOCIETY,LIMITED £ 4,811,859
BLYTH VALLEY ARTS AND LEISURE LIMITED £ 3,872,789
SERVICES FOR EDUCATION LIMITED £ 3,534,225
NEWCASTLE THEATRE ROYAL TRUST LIMITED £ 3,322,301
RICHMOND EVENT MANAGEMENT LTD £ 2,560,932
PAUL HOLMAN ASSOCIATES LTD. £ 2,532,556
AVALON PROMOTIONS LIMITED £ 2,505,476
STAGE ENTERTAINMENT UK LIMITED £ 1,908,814
Outgoings
Business Rates/Property Tax
No properties were found where VTR 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.
Legal Notices/Action
Initiating party Event TypeNotice of Intended Dividends
Defending partyVTR POST LIMITEDEvent Date2016-01-22
Trading style: Film Industry Post Production Services Notice is hereby given that I intend to declare a first interim dividend to unsecured creditors of the above named company within a period of two months from the last date for proving. Last date of proving: 4 March 2016 Creditors who have not already done so are required to send their proofs of debt to the Liquidator on or before the last date for proving and, if so requested, to provide further details or produce such documentary or other evidence as may appear to the Liquidator to be necessary. Any creditor who fails to prove their debt on or before the last date for proving will be excluded from the dividend. Further Details: Samantha George, sam@aljuk.com, 020 8370 7250 Ninos Koumettou , IP number: 002240 , Liquidator , AlexanderLawsonJacobs , 1 Kings Avenue, Winchmore Hill, London N21 3NA . Telephone no: 0208 370 7250. Date of Appointment: 22 January 2016
 
Initiating party Event TypeAppointment of Liquidators
Defending partyVTR POST LIMITEDEvent Date2015-03-23
Ninos Koumettou , 1 Kings Avenue, Winchmore Hill, London N21 3NA . Telephone no: 020 8370 7250 and email address: ninos@aljuk.com . Alternative contact for enquiries on proceedings: Samantha George :
 
Initiating party Event TypeNotice of Intended Dividends
Defending partyVTR POST LIMITEDEvent Date2015-03-23
Notice is hereby given that I intend to declare a first interim dividend to unsecured creditors of the above named company within a period of two months from the last date for proving. Last date of proving: 9 June 2015 Creditors who have not already done so are required to send their proofs of debt to the Liquidator on or before the last date for proving and, if so requested, to provide further details or produce such documentary or other evidence as may appear to the Liquidator to be necessary. Any creditor who fails to prove their debt on or before the last date for proving will be excluded from the dividend. Further Details: Samantha George, sam@aljuk.com, 020 8370 7250 Ninos Koumettou , IP number: 002240 , Liquidator , AlexanderLawsonJacobs , 1 Kings Avenue, Winchmore Hill, London N21 3NA . Telephone no: 0208 370 7250. Date of Appointment: 23 March 2015 :
 
Initiating party Event TypeFinal Meetings
Defending partyVTR POST LIMITEDEvent Date2015-03-23
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986, that a final meeting of the members of the above named company will be held at 1 Kings Avenue, Winchmore Hill, London N21 3NA on 10 November 2016 at 10.00 am, to be followed by a final meeting of creditors at 10.30 am for the purpose of showing how the winding up has been conducted and the property of the company disposed of, and of hearing explanations that may be given by the Liquidator. Members and creditors can attend the meetings in person and vote. Creditors are entitled to vote if they have submitted a claim and the claim has been accepted in whole or in part. If you cannot attend, or do not wish to attend, but wish to vote at the meetings, you can nominate the chairman of the meetings, who will be the Liquidator, to vote on your behalf. Proxies to be used at the meetings, together with any unlodged proofs, must be lodged with the Liquidator at his registered office at 1 Kings Avenue, Winchmore Hill, London N21 3NA, no later than 12 noon on the business day before the meetings. Note: a member or creditor entitled to vote at the meetings is entitled to appoint another person or persons as his proxy to attend and vote instead of him and a proxy need not also be a member of the company. Ninos Koumettou , IP number: 002240 , Liquidator , 1 Kings Avenue, Winchmore Hill, London N21 3NA . Telephone no: 0208 370 7262 and email address: ninos@aljuk.com . Date of Appointment: 23 March 2015 . Alternative contact for enquiries on proceedings: Samantha George
 
Initiating party Event TypeAppointment of Administrators
Defending partyVTR POST LIMITEDEvent Date2014-10-31
In the High Court of Justice case number 7886 Ninos Koumettou , IP number: 002240 , 1 Kings Avenue, Winchmore Hill, London N21 3NA . Telephone no: 020 8370 7250. Alternative contact for enquiries on proceedings: Samantha George :
 
Initiating party Event TypeMeetings of Creditors
Defending partyVTR POST LIMITEDEvent Date2014-10-31
In the High Court case number 7886 Trading name or style: Film Industry Post Production Services Paragraph 51 Schedule B1 Insolvency Act 1986 and Rules 2.35, 2.38 and 2.39 of The Insolvency Rules 1986 (as amended) Notice is hereby given that an initial meeting of creditors of the above named company is to be held at 1 Kings Avenue, Winchmore Hill, London N21 3NA on 8 January 2015 at 2.00 pm for the purpose of considering the Administrators statement of proposals and to consider establishing a creditors committee. If no creditors committee is formed at this meeting, a resolution may be taken to fix the basis of the Administrators remuneration. Entitlement to vote A person is only entitled to vote if details in writing of the debt claimed to be due is given to the Administrator not later than 12 noon on the business day before the day fixed for the meeting, and that such debt has been duly admitted in terms of Rule 2.39, and that any proxy which is intended to be used is lodged with the Administrator prior to this advertised meeting. Ninos Koumettou , IP number 002240 , Administrator , 1 Kings Avenue, Winchmore Hill, London N21 3NA . Date of Appointment: 31 October 2014 . Telephone no: 020 8370 7250 and email address: sam@aljuk.com . Alternative contact for enquiries on proceedings: Samantha George :
 
Initiating party COMMISSIONERS FOR HM REVENUE AND CUSTOMS,Event TypePetitions to Wind Up (Companies)
Defending partyPRIME FOCUS POST LIMITED (FORMERLY OF AMAZING SPECTACLES LIMITED)Event Date2014-09-25
SolicitorHM Revenue and Customs,
In the High Court of Justice (Chancery Division) Companies Court case number 6831 A Petition to wind up the above-named Company, Registration Number 03202263, of 64 Dean Street, London, W1D 4QQ, presented on 25 September 2014 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Bush House, Strand, London, WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 10 November 2014 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 7 November 2014 .
 
Initiating party Event TypeMeetings of Creditors
Defending partyVTR POST LIMITED FORMERLY PRIME FOCUS POST LIMITEDEvent Date
Notice is hereby given, that the Liquidator has summoned a meeting of Creditors for the purpose of considering the following resolution: That the Liquidator be remunerated on a time cost basis, such remuneration to be drawn on account as and when funds come into the estate. Proxies to be used at the meeting, along with Proofs of Debts if not already submitted, must be lodged with the Liquidator at 1 Kings Avenue, Winchmore Hill, London N21 3NA no later than 12 noon on the business day preceding the meeting: Date of Creditors Meeting: 24 July 2015 Time of Creditors Meeting: 2.00 pm Place of Creditors Meeting: 1 Kings Avenue, Winchmore Hill, London N21 3NA. Ninos Koumettou , IP Number 002240 , Liquidator , 1 Kings Avenue, Winchmore Hill, London N21 3NA , telephone number: 020 8370 7250 , email address: ninos@aljuk.com . Alternative contact for enquiries: Samantha George ( sam@aljuk.com ) :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded VTR 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 VTR POST LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    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.