About

Registered Number: 05154963
Date of Incorporation: 16/06/2004 (19 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 27/01/2015 (9 years and 3 months ago)
Registered Address: MATTHEW SQUIRE (AFA) & COMPANY, 32 The Tything, Worcester, WR1 1JL,

 

Post (Post Production) Ltd was registered on 16 June 2004 and are based in Worcester, it has a status of "Dissolved". The current directors of the organisation are listed as Therrien, Kate, Hirst, Gary Thornley.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HIRST, Gary Thornley 03 December 2010 07 June 2011 1
Secretary Name Appointed Resigned Total Appointments
THERRIEN, Kate 18 July 2011 05 August 2011 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 27 January 2015
GAZ1 - First notification of strike-off action in London Gazette 14 October 2014
TM01 - Termination of appointment of director 21 January 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 24 June 2013
CH01 - Change of particulars for director 22 June 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 22 June 2013
AD01 - Change of registered office address 25 April 2013
AD01 - Change of registered office address 14 November 2012
CERTNM - Change of name certificate 08 November 2012
AA - Annual Accounts 31 October 2012
AR01 - Annual Return 23 July 2012
MG01 - Particulars of a mortgage or charge 07 February 2012
AA - Annual Accounts 04 October 2011
TM02 - Termination of appointment of secretary 06 September 2011
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 03 August 2011
MG01 - Particulars of a mortgage or charge 03 August 2011
MG01 - Particulars of a mortgage or charge 30 July 2011
AP03 - Appointment of secretary 25 July 2011
AR01 - Annual Return 12 July 2011
CH01 - Change of particulars for director 01 July 2011
TM01 - Termination of appointment of director 13 June 2011
AP01 - Appointment of director 06 December 2010
AA - Annual Accounts 10 November 2010
CH01 - Change of particulars for director 06 October 2010
AR01 - Annual Return 18 June 2010
CH01 - Change of particulars for director 18 June 2010
CH01 - Change of particulars for director 17 June 2010
AA - Annual Accounts 01 June 2010
AA - Annual Accounts 25 July 2009
363a - Annual Return 22 June 2009
363a - Annual Return 17 June 2009
288c - Notice of change of directors or secretaries or in their particulars 09 June 2009
288b - Notice of resignation of directors or secretaries 23 March 2009
395 - Particulars of a mortgage or charge 16 December 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 November 2008
363a - Annual Return 20 June 2008
AA - Annual Accounts 29 December 2007
287 - Change in situation or address of Registered Office 30 November 2007
288a - Notice of appointment of directors or secretaries 30 November 2007
288c - Notice of change of directors or secretaries or in their particulars 26 November 2007
288b - Notice of resignation of directors or secretaries 14 November 2007
287 - Change in situation or address of Registered Office 14 November 2007
288a - Notice of appointment of directors or secretaries 11 September 2007
288b - Notice of resignation of directors or secretaries 07 September 2007
395 - Particulars of a mortgage or charge 06 September 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 September 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 September 2007
288b - Notice of resignation of directors or secretaries 25 June 2007
363a - Annual Return 18 June 2007
AA - Annual Accounts 04 December 2006
AA - Annual Accounts 27 September 2006
363a - Annual Return 20 June 2006
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 07 November 2005
363a - Annual Return 07 July 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 June 2005
225 - Change of Accounting Reference Date 21 March 2005
RESOLUTIONS - N/A 18 January 2005
288a - Notice of appointment of directors or secretaries 18 January 2005
288c - Notice of change of directors or secretaries or in their particulars 09 December 2004
395 - Particulars of a mortgage or charge 12 October 2004
225 - Change of Accounting Reference Date 03 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 August 2004
RESOLUTIONS - N/A 19 August 2004
395 - Particulars of a mortgage or charge 17 August 2004
RESOLUTIONS - N/A 23 July 2004
RESOLUTIONS - N/A 23 July 2004
RESOLUTIONS - N/A 23 July 2004
288b - Notice of resignation of directors or secretaries 23 July 2004
288b - Notice of resignation of directors or secretaries 23 July 2004
288a - Notice of appointment of directors or secretaries 23 July 2004
288a - Notice of appointment of directors or secretaries 21 July 2004
288a - Notice of appointment of directors or secretaries 21 July 2004
CERTNM - Change of name certificate 07 July 2004
NEWINC - New incorporation documents 16 June 2004

Mortgages & Charges

Description Date Status Charge by
Deed of security assignment and charge 26 January 2012 Outstanding

N/A

Rent security deposit deed 29 July 2011 Outstanding

N/A

Mortgage 28 July 2011 Outstanding

N/A

Deed of security assignment and charge 01 December 2008 Outstanding

N/A

Deed of security assignment and charge 24 August 2007 Fully Satisfied

N/A

Chattel mortgage 04 October 2004 Fully Satisfied

N/A

Debenture 12 August 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.