UNCLE POST PRODUCTION LIMITED - LONDON
Company Profile | Company Filings |
Overview
UNCLE POST PRODUCTION LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
UNCLE POST PRODUCTION LIMITED was incorporated 21 years ago on 09/04/2003 and has the registered number: 04728607. The accounts status is DORMANT and accounts are next due on 30/09/2024.
UNCLE POST PRODUCTION LIMITED was incorporated 21 years ago on 09/04/2003 and has the registered number: 04728607. The accounts status is DORMANT and accounts are next due on 30/09/2024.
UNCLE POST PRODUCTION LIMITED - LONDON
This company is listed in the following categories:
59120 - Motion picture, video and television programme post-production activities
59120 - Motion picture, video and television programme post-production activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
WILLIAM BLAKE HOUSE, 8
LONDON
W1F 7EJ
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
09/04/2023 | 23/04/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MS CARA JANE SHEPPARD | Jul 1981 | British | Director | 2022-12-02 | CURRENT |
MR DAVID STINNETT | Nov 1982 | American | Director | 2022-12-02 | CURRENT |
MR WILLIAM PAUL ROMEO | Jun 1959 | American | Director | 2022-12-02 | CURRENT |
MR NATHAN LEE FENWICK | Jan 1971 | American | Director | 2023-08-10 | CURRENT |
NOMINEE COMPANY DIRECTORS LIMITED | Corporate Director | 2003-04-09 UNTIL 2003-04-09 | RESIGNED | ||
NOMINEE COMPANY SECRETARIES LIMITED | Corporate Secretary | 2003-04-09 UNTIL 2003-04-09 | RESIGNED | ||
VIKKI CERIS DUNN | British | Secretary | 2007-02-01 UNTIL 2022-12-02 | RESIGNED | |
MR OLIVER HOOKWAY | Aug 1970 | British | Secretary | 2003-04-09 UNTIL 2006-09-21 | RESIGNED |
MR. S??AMUS MACCORMAIC | Oct 1967 | Irish | Director | 2019-11-21 UNTIL 2022-12-02 | RESIGNED |
SHARON SMITH | Mar 1963 | British | Director | 2003-06-17 UNTIL 2006-01-01 | RESIGNED |
NICOLA JANE SARGENT | Jul 1963 | British | Director | 2003-04-09 UNTIL 2022-12-02 | RESIGNED |
PAUL WINSTON GEORGE RICHARDSON | Dec 1957 | British | Director | 2003-06-17 UNTIL 2008-10-20 | RESIGNED |
MR GARY PAUL RAKSIS | Jun 1974 | American | Director | 2022-12-02 UNTIL 2023-08-11 | RESIGNED |
MR ANDREW ROBERTSON PAYNE | May 1957 | British | Director | 2015-10-06 UNTIL 2019-06-19 | RESIGNED |
VICTORIA CERIS DUNN | Jun 1963 | British | Director | 2003-04-09 UNTIL 2022-12-02 | RESIGNED |
MR JONATHAN NEIL EGGAR | Apr 1976 | British | Director | 2006-01-01 UNTIL 2015-07-27 | RESIGNED |
MR PAUL DELANEY | Nov 1952 | British | Director | 2008-10-22 UNTIL 2013-08-29 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
The Farm Post Production Ltd | 2018-04-25 | London | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Dormant Company Accounts - UNCLE POST PRODUCTION LIMITED | 2023-09-28 | 31-12-2022 | £200 Cash £200 equity |
Dormant Company Accounts - UNCLE POST PRODUCTION LIMITED | 2022-10-01 | 31-12-2021 | £200 Cash £200 equity |
Dormant Company Accounts - UNCLE POST PRODUCTION LIMITED | 2021-10-01 | 31-12-2020 | £200 Cash £200 equity |
Dormant Company Accounts - UNCLE POST PRODUCTION LIMITED | 2021-01-05 | 31-12-2019 | £200 Cash £200 equity |
Dormant Company Accounts - UNCLE POST PRODUCTION LIMITED | 2019-09-28 | 31-12-2018 | £200 Cash £200 equity |
Dormant Company Accounts - UNCLE POST PRODUCTION LIMITED | 2017-09-30 | 31-12-2016 | £200 Cash £200 equity |
Dormant Company Accounts - UNCLE POST PRODUCTION LIMITED | 2016-11-15 | 31-12-2015 | £200 Cash £200 equity |
Dormant Company Accounts - UNCLE POST PRODUCTION LIMITED | 2015-09-15 | 31-12-2014 | £200 Cash £200 equity |
Dormant Company Accounts - UNCLE POST PRODUCTION LIMITED | 2014-10-01 | 31-12-2013 | £200 Cash £200 equity |