Uncle Post Production Limited

  • Active
  • Incorporated on 9 Apr 2003

Reg Address: William Blake House, 8, Marshall Street, London W1F 7EJ, England

Previous Names:
Uncle Post Limited - 27 May 2003
Uncle Post Limited - 9 Apr 2003

Company Classifications:
59120 - Motion picture, video and television programme post-production activities


  • Summary The company with name "Uncle Post Production Limited" is a ltd and located in William Blake House, 8, Marshall Street, London W1F 7EJ. Uncle Post Production Limited is currently in active status and it was incorporated on 9 Apr 2003 (21 years 5 months 12 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.






Directors and Secretaries

List of all Directors and Secretaries in Uncle Post Production Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Nathan Lee Fenwick Director 10 Aug 2023 American Active
2 Gary Paul Raksis Director 2 Dec 2022 American Resigned
11 Aug 2023
3 Séamus Maccormaic Director 21 Nov 2019 Irish Active
4 Andrew Robertson Payne Director 6 Oct 2015 British Resigned
19 Jun 2019
5 Elaine Mary Edel Murray Director 6 Oct 2015 Irish Resigned
19 Jun 2019
6 Paul Delaney Director 22 Oct 2008 British Resigned
29 Aug 2013
7 Vikki Ceris Dunn Secretary 1 Feb 2007 - Active
8 Jonathan Neil Eggar Director 1 Jan 2006 British Resigned
27 Jul 2015
9 Sharon Lee Smith Director 17 Jun 2003 British Resigned
1 Jan 2006
10 Paul Winston George Richardson Director 17 Jun 2003 British Resigned
20 Oct 2008
11 Oliver Hookway Secretary 9 Apr 2003 British Resigned
21 Sep 2006
12 Nicola Jane Sargent Director 9 Apr 2003 British Active
13 Victoria Ceris Dunn Director 9 Apr 2003 British Active
14 NOMINEE COMPANY SECRETARIES LIMITED Corporate Secretary 9 Apr 2003 - Resigned
9 Apr 2003
15 NOMINEE COMPANY DIRECTORS LIMITED Corporate Director 9 Apr 2003 - Resigned
9 Apr 2003


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 The Farm Post Production Ltd
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
25 Apr 2018 - Active
2 -
Natures of Control:
Persons With Significant Control Statement
9 Apr 2017 - Ceased
25 Apr 2018


Latest Filing Activity

List of company filings like confirmation statements, accounts for Uncle Post Production Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Gazette - Notice Compulsory 2 Jul 2024 Download PDF
2 Accounts - Dormant 27 Sep 2023 Download PDF
3 Officers - Termination Director Company With Name Termination Date 16 Aug 2023 Download PDF
4 Officers - Appoint Person Director Company With Name Date 16 Aug 2023 Download PDF
5 Gazette - Filings Brought Up To Date 5 Jul 2023 Download PDF
6 Gazette - Notice Compulsory 4 Jul 2023 Download PDF
7 Confirmation Statement - No Updates 3 Jul 2023 Download PDF
8 Resolution 7 Dec 2022 Download PDF
9 Officers - Change Person Director Company With Change Date 6 Dec 2022 Download PDF
2 Pages
10 Officers - Appoint Person Director Company With Name Date 5 Dec 2022 Download PDF
2 Pages
11 Incorporation - Memorandum Articles 5 Dec 2022 Download PDF
12 Resolution 5 Dec 2022 Download PDF
13 Officers - Appoint Person Director Company With Name Date 5 Dec 2022 Download PDF
2 Pages
14 Officers - Appoint Person Director Company With Name Date 5 Dec 2022 Download PDF
2 Pages
15 Officers - Appoint Person Director Company With Name Date 5 Dec 2022 Download PDF
2 Pages
16 Officers - Termination Secretary Company With Name Termination Date 5 Dec 2022 Download PDF
1 Pages
17 Officers - Termination Director Company With Name Termination Date 5 Dec 2022 Download PDF
1 Pages
18 Officers - Termination Director Company With Name Termination Date 5 Dec 2022 Download PDF
1 Pages
19 Officers - Termination Director Company With Name Termination Date 5 Dec 2022 Download PDF
1 Pages
20 Accounts - Dormant 30 Sep 2022 Download PDF
2 Pages
21 Confirmation Statement - No Updates 8 Jun 2022 Download PDF
3 Pages
22 Confirmation Statement - No Updates 13 May 2021 Download PDF
23 Accounts - Dormant 4 Jan 2021 Download PDF
2 Pages
24 Mortgage - Create With Deed With Charge Number Charge Creation Date 1 Oct 2020 Download PDF
62 Pages
25 Confirmation Statement - Updates 27 May 2020 Download PDF
4 Pages
26 Resolution 22 Nov 2019 Download PDF
4 Pages
27 Incorporation - Memorandum Articles 22 Nov 2019 Download PDF
6 Pages
28 Officers - Appoint Person Director Company With Name Date 21 Nov 2019 Download PDF
2 Pages
29 Mortgage - Create With Deed With Charge Number Charge Creation Date 22 Oct 2019 Download PDF
61 Pages
30 Mortgage - Create With Deed With Charge Number Charge Creation Date 15 Oct 2019 Download PDF
64 Pages
31 Accounts - Dormant 27 Sep 2019 Download PDF
2 Pages
32 Mortgage - Satisfy Charge Full 24 Jun 2019 Download PDF
1 Pages
33 Officers - Termination Director Company With Name Termination Date 20 Jun 2019 Download PDF
1 Pages
34 Confirmation Statement - No Updates 23 Apr 2019 Download PDF
3 Pages
35 Accounts - Dormant 13 Jun 2018 Download PDF
4 Pages
36 Persons With Significant Control - Withdrawal Of A Person With Significant Control Statement 25 Apr 2018 Download PDF
2 Pages
37 Confirmation Statement - Updates 25 Apr 2018 Download PDF
3 Pages
38 Persons With Significant Control - Notification Of A Person With Significant Control 25 Apr 2018 Download PDF
1 Pages
39 Accounts - Dormant 29 Sep 2017 Download PDF
2 Pages
40 Confirmation Statement - Updates 2 May 2017 Download PDF
5 Pages
41 Address - Change Registered Office Company With Date Old New 3 Apr 2017 Download PDF
1 Pages
42 Accounts - Dormant 14 Nov 2016 Download PDF
2 Pages
43 Annual Return - Company With Made Up Date Full List Shareholders 20 May 2016 Download PDF
6 Pages
44 Officers - Appoint Person Director Company With Name Date 27 Jan 2016 Download PDF
2 Pages
45 Officers - Termination Director Company With Name Termination Date 27 Jan 2016 Download PDF
1 Pages
46 Accounts - Dormant 14 Sep 2015 Download PDF
2 Pages
47 Officers - Termination Director Company With Name Termination Date 15 Apr 2015 Download PDF
1 Pages
48 Annual Return - Company With Made Up Date Full List Shareholders 15 Apr 2015 Download PDF
6 Pages
49 Accounts - Dormant 30 Sep 2014 Download PDF
2 Pages
50 Annual Return - Company With Made Up Date Full List Shareholders 27 May 2014 Download PDF
7 Pages
51 Officers - Change Person Director Company With Change Date 27 May 2014 Download PDF
2 Pages
52 Accounts - Dormant 23 Jul 2013 Download PDF
2 Pages
53 Annual Return - Company With Made Up Date Full List Shareholders 21 Jun 2013 Download PDF
5 Pages
54 Accounts - Full 27 Sep 2012 Download PDF
10 Pages
55 Annual Return - Company With Made Up Date Full List Shareholders 12 Jun 2012 Download PDF
5 Pages
56 Accounts - Full 25 Jul 2011 Download PDF
13 Pages
57 Annual Return - Company With Made Up Date Full List Shareholders 15 Apr 2011 Download PDF
5 Pages
58 Accounts - Full 14 Jun 2010 Download PDF
15 Pages
59 Annual Return - Company With Made Up Date Full List Shareholders 13 May 2010 Download PDF
5 Pages
60 Accounts - Full 29 Jul 2009 Download PDF
21 Pages
61 Annual Return - Legacy 29 May 2009 Download PDF
4 Pages
62 Officers - Legacy 22 Oct 2008 Download PDF
1 Pages
63 Officers - Legacy 22 Oct 2008 Download PDF
1 Pages
64 Accounts - Full 5 Sep 2008 Download PDF
18 Pages
65 Annual Return - Legacy 6 Aug 2008 Download PDF
4 Pages
66 Accounts - Small 25 Sep 2007 Download PDF
6 Pages
67 Annual Return - Legacy 22 May 2007 Download PDF
9 Pages
68 Officers - Legacy 5 Apr 2007 Download PDF
1 Pages
69 Officers - Legacy 31 Oct 2006 Download PDF
1 Pages
70 Resolution 20 Oct 2006 Download PDF
71 Resolution 20 Oct 2006 Download PDF
72 Resolution 20 Oct 2006 Download PDF
1 Pages
73 Accounts - Full 22 Aug 2006 Download PDF
16 Pages
74 Resolution 21 Jul 2006 Download PDF
2 Pages
75 Officers - Legacy 7 Jun 2006 Download PDF
2 Pages
76 Annual Return - Legacy 7 Jun 2006 Download PDF
9 Pages
77 Accounts - Small 9 Nov 2005 Download PDF
5 Pages
78 Officers - Legacy 18 May 2005 Download PDF
1 Pages
79 Annual Return - Legacy 31 Mar 2005 Download PDF
9 Pages
80 Accounts - Small 1 Oct 2004 Download PDF
6 Pages
81 Annual Return - Legacy 29 Jun 2004 Download PDF
8 Pages
82 Officers - Legacy 1 Mar 2004 Download PDF
2 Pages
83 Capital - Legacy 1 Mar 2004 Download PDF
2 Pages
84 Officers - Legacy 1 Mar 2004 Download PDF
2 Pages
85 Mortgage - Legacy 18 Jul 2003 Download PDF
4 Pages
86 Mortgage - Legacy 8 Jul 2003 Download PDF
3 Pages
87 Officers - Legacy 17 Jun 2003 Download PDF
2 Pages
88 Address - Legacy 9 Jun 2003 Download PDF
1 Pages
89 Accounts - Legacy 9 Jun 2003 Download PDF
1 Pages
90 Officers - Legacy 9 Jun 2003 Download PDF
2 Pages
91 Officers - Legacy 8 Jun 2003 Download PDF
2 Pages
92 Change Of Name - Certificate Company 27 May 2003 Download PDF
2 Pages
93 Officers - Legacy 23 Apr 2003 Download PDF
1 Pages
94 Officers - Legacy 23 Apr 2003 Download PDF
1 Pages
95 Incorporation - Company 9 Apr 2003 Download PDF
9 Pages