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 |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.
# | Name | Status |
---|---|---|
1 | The Farm Uk Holdco Limited Mutual People: Victoria Ceris Dunn , Nicola Jane Sargent , Séamus Maccormaic | Active |
2 | Mobile Sport Limited Mutual People: Victoria Ceris Dunn , Nicola Jane Sargent | Active |
3 | Streamland Media Uk Limited Mutual People: Victoria Ceris Dunn , Nicola Jane Sargent , Séamus Maccormaic | Active |
4 | Kempton Park Racecourse Company Limited(The) Mutual People: Victoria Ceris Dunn | Active |
5 | 27 Farm Street Management Company Limited Mutual People: Nicola Jane Sargent | Active |
6 | Visions Transmission Services Limited Mutual People: Nicola Jane Sargent | Active |
7 | Vmtv Limited Mutual People: Nicola Jane Sargent | Active |
8 | The Television Corporation Limited Mutual People: Nicola Jane Sargent | Active |
9 | Uk Screen Association Limited Mutual People: Nicola Jane Sargent | Active |
10 | Finman Associates Limited Mutual People: Séamus Maccormaic | Active |