About

Registered Number: 02929622
Date of Incorporation: 17/05/1994 (30 years ago)
Company Status: Dissolved
Date of Dissolution: 03/09/2016 (7 years and 9 months ago)
Registered Address: 1 Carnegie Road, Newbury, Berkshire, RG14 5DJ

 

Little Entertainment Post Ltd was founded on 17 May 1994. There are 2 directors listed for this organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DE CARTERET, David John 18 November 1997 13 May 1998 1
Secretary Name Appointed Resigned Total Appointments
DUNN, Angela Jane 31 October 2007 18 March 2010 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 03 September 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 03 June 2016
4.68 - Liquidator's statement of receipts and payments 21 May 2015
3.6 - Abstract of receipt and payments in receivership 05 May 2015
RM02 - N/A 05 May 2015
RM01 - N/A 19 May 2014
AD01 - Change of registered office address 17 April 2014
RESOLUTIONS - N/A 16 April 2014
RESOLUTIONS - N/A 16 April 2014
4.20 - N/A 16 April 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 16 April 2014
AA - Annual Accounts 04 April 2014
AR01 - Annual Return 22 May 2013
AA - Annual Accounts 22 March 2013
AR01 - Annual Return 24 May 2012
AA - Annual Accounts 18 January 2012
AR01 - Annual Return 14 June 2011
AA - Annual Accounts 04 April 2011
AR01 - Annual Return 07 June 2010
TM02 - Termination of appointment of secretary 13 May 2010
TM01 - Termination of appointment of director 13 May 2010
AA - Annual Accounts 17 March 2010
CH03 - Change of particulars for secretary 04 February 2010
363a - Annual Return 26 May 2009
288c - Notice of change of directors or secretaries or in their particulars 22 May 2009
AA - Annual Accounts 28 April 2009
363a - Annual Return 29 May 2008
AA - Annual Accounts 01 May 2008
CERTNM - Change of name certificate 14 November 2007
288a - Notice of appointment of directors or secretaries 14 November 2007
288b - Notice of resignation of directors or secretaries 14 November 2007
395 - Particulars of a mortgage or charge 07 September 2007
288c - Notice of change of directors or secretaries or in their particulars 12 June 2007
363a - Annual Return 11 June 2007
AA - Annual Accounts 04 May 2007
363a - Annual Return 18 May 2006
AA - Annual Accounts 04 May 2006
363s - Annual Return 17 May 2005
AA - Annual Accounts 11 March 2005
363s - Annual Return 01 June 2004
AA - Annual Accounts 05 May 2004
363s - Annual Return 28 May 2003
AA - Annual Accounts 01 May 2003
288b - Notice of resignation of directors or secretaries 04 March 2003
AA - Annual Accounts 02 June 2002
288b - Notice of resignation of directors or secretaries 28 May 2002
363s - Annual Return 21 May 2002
288a - Notice of appointment of directors or secretaries 10 May 2002
363s - Annual Return 19 July 2001
AA - Annual Accounts 02 May 2001
363s - Annual Return 24 May 2000
AA - Annual Accounts 04 May 2000
287 - Change in situation or address of Registered Office 17 March 2000
395 - Particulars of a mortgage or charge 19 November 1999
RESOLUTIONS - N/A 29 June 1999
RESOLUTIONS - N/A 29 June 1999
RESOLUTIONS - N/A 29 June 1999
395 - Particulars of a mortgage or charge 14 June 1999
363s - Annual Return 22 May 1999
AA - Annual Accounts 04 May 1999
288b - Notice of resignation of directors or secretaries 09 June 1998
363s - Annual Return 02 June 1998
RESOLUTIONS - N/A 10 March 1998
AA - Annual Accounts 10 March 1998
288a - Notice of appointment of directors or secretaries 26 November 1997
288a - Notice of appointment of directors or secretaries 26 November 1997
288a - Notice of appointment of directors or secretaries 31 October 1997
363s - Annual Return 15 July 1997
RESOLUTIONS - N/A 12 March 1997
AA - Annual Accounts 12 March 1997
363s - Annual Return 22 May 1996
RESOLUTIONS - N/A 23 January 1996
AA - Annual Accounts 23 January 1996
363s - Annual Return 28 July 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 September 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 29 September 1994
288 - N/A 10 June 1994
288 - N/A 10 June 1994
288 - N/A 10 June 1994
NEWINC - New incorporation documents 17 May 1994

Mortgages & Charges

Description Date Status Charge by
Debenture 31 August 2007 Outstanding

N/A

Mortgage debenture 16 November 1999 Outstanding

N/A

Legal mortgage 04 June 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.