Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FITZROVIA POST LIMITED
Company Information for

FITZROVIA POST LIMITED

ARIA HOUSE, 23 CRAVEN STREET, LONDON, WC2N 5NS,
Company Registration Number
03748880
Private Limited Company
Active

Company Overview

About Fitzrovia Post Ltd
FITZROVIA POST LIMITED was founded on 1999-04-08 and has its registered office in London. The organisation's status is listed as "Active". Fitzrovia Post Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
FITZROVIA POST LIMITED
 
Legal Registered Office
ARIA HOUSE
23 CRAVEN STREET
LONDON
WC2N 5NS
Other companies in RH18
 
Filing Information
Company Number 03748880
Company ID Number 03748880
Date formed 1999-04-08
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 08/04/2016
Return next due 06/05/2017
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB749421515  
Last Datalog update: 2023-11-06 13:17:04
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of FITZROVIA POST LIMITED

Current Directors
Officer Role Date Appointed
ROBERT JAMES BUTLER-BIGGS
Company Secretary 1999-05-19
JANE ELIZABETH BUTLER BIGGS
Director 1999-12-10
ROBERT JAMES BUTLER-BIGGS
Director 1999-05-19
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL VARNDEN ROBERTS
Director 1999-05-19 1999-12-07
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1999-04-08 1999-05-19
WATERLOW NOMINEES LIMITED
Nominated Director 1999-04-08 1999-05-19

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-07APPOINTMENT TERMINATED, DIRECTOR THOMAS HARVEY-SMITH
2023-10-10Unaudited abridged accounts made up to 2022-12-31
2023-07-05CONFIRMATION STATEMENT MADE ON 02/07/23, WITH UPDATES
2023-07-03Director's details changed for Mr Keiran James Brown on 2023-06-30
2023-07-03Change of details for Mr Keiran James Brown as a person with significant control on 2023-06-30
2022-12-10DISS40Compulsory strike-off action has been discontinued
2022-12-09DISS16(SOAS)Compulsory strike-off action has been suspended
2022-11-29GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-07-05Director's details changed for Mr Thomas Harvey-Smith on 2022-07-01
2022-07-05Change of details for Mr Thomas Harvey-Smith as a person with significant control on 2022-07-01
2022-07-05CONFIRMATION STATEMENT MADE ON 02/07/22, WITH UPDATES
2022-07-05CS01CONFIRMATION STATEMENT MADE ON 02/07/22, WITH UPDATES
2022-07-05PSC04Change of details for Mr Thomas Harvey-Smith as a person with significant control on 2022-07-01
2022-07-05CH01Director's details changed for Mr Thomas Harvey-Smith on 2022-07-01
2021-12-20DIRECTOR APPOINTED MR THOMAS HARVEY-SMITH
2021-12-20NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS HARVEY-SMITH
2021-12-20PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS HARVEY-SMITH
2021-12-20AP01DIRECTOR APPOINTED MR THOMAS HARVEY-SMITH
2021-10-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-07-19CS01CONFIRMATION STATEMENT MADE ON 02/07/21, WITH NO UPDATES
2020-08-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2020-08-13MR05
2020-07-02CS01CONFIRMATION STATEMENT MADE ON 02/07/20, WITH UPDATES
2020-06-29PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEIRAN BROWN
2020-06-29CS01CONFIRMATION STATEMENT MADE ON 04/06/20, WITH UPDATES
2020-06-29PSC07CESSATION OF JANE ELIZABETH BUTLER-BIGGS AS A PERSON OF SIGNIFICANT CONTROL
2020-06-29TM01APPOINTMENT TERMINATED, DIRECTOR JANE ELIZABETH BUTLER BIGGS
2020-06-29TM02Termination of appointment of Robert James Butler-Biggs on 2020-06-26
2020-06-16AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-01AP01DIRECTOR APPOINTED MR KEIRAN JAMES BROWN
2020-06-01AD01REGISTERED OFFICE CHANGED ON 01/06/20 FROM Scotches Farm Malthouse Lane Hurstpierpoint Hassocks BN6 9JZ England
2020-05-01CS01CONFIRMATION STATEMENT MADE ON 08/04/20, WITH NO UPDATES
2020-05-01AD01REGISTERED OFFICE CHANGED ON 01/05/20 FROM Yew Tree House Lewes Road Forest Row East Sussex RH18 5AA
2019-04-09CS01CONFIRMATION STATEMENT MADE ON 08/04/19, WITH UPDATES
2018-04-09CS01CONFIRMATION STATEMENT MADE ON 08/04/18, WITH NO UPDATES
2017-04-11LATEST SOC11/04/17 STATEMENT OF CAPITAL;GBP 160
2017-04-11CS01CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES
2016-08-26AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JAMES BUTLER-BIGGS / 12/04/2016
2016-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / JANE ELIZABETH BUTLER BIGGS / 12/04/2016
2016-04-12CH03SECRETARY'S CHANGE OF PARTICULARS / ROBERT JAMES BUTLER-BIGGS / 12/04/2016
2016-04-12LATEST SOC12/04/16 STATEMENT OF CAPITAL;GBP 160
2016-04-12AR0108/04/16 ANNUAL RETURN FULL LIST
2016-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / JANE ELIZABETH BUTLER BIGGS / 12/04/2016
2016-04-12CH03SECRETARY'S CHANGE OF PARTICULARS / ROBERT JAMES BUTLER-BIGGS / 12/04/2016
2016-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JAMES BUTLER-BIGGS / 12/04/2016
2015-09-23AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-15LATEST SOC15/04/15 STATEMENT OF CAPITAL;GBP 160
2015-04-15AR0108/04/15 ANNUAL RETURN FULL LIST
2014-08-08SH0115/03/11 STATEMENT OF CAPITAL GBP 120
2014-07-21LATEST SOC21/07/14 STATEMENT OF CAPITAL;GBP 120
2014-07-21AR0109/04/14 ANNUAL RETURN FULL LIST
2014-07-21AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-23AR0108/04/14 ANNUAL RETURN FULL LIST
2013-09-30AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-11AR0108/04/13 ANNUAL RETURN FULL LIST
2012-09-05MG01Particulars of a mortgage or charge / charge no: 4
2012-08-10AA31/12/11 ACCOUNTS TOTAL EXEMPTION FULL
2012-04-12AR0108/04/12 ANNUAL RETURN FULL LIST
2011-07-08AA31/12/10 TOTAL EXEMPTION FULL
2011-04-14AR0108/04/11 FULL LIST
2010-07-29AA31/12/09 TOTAL EXEMPTION FULL
2010-04-14AR0108/04/10 FULL LIST
2010-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JAMES BUTLER-BIGGS / 08/04/2010
2010-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / JANE ELIZABETH BUTLER BIGGS / 08/04/2010
2009-07-24AA31/12/08 TOTAL EXEMPTION FULL
2009-04-22363aRETURN MADE UP TO 08/04/09; FULL LIST OF MEMBERS
2008-09-15AA31/12/07 TOTAL EXEMPTION FULL
2008-04-10363aRETURN MADE UP TO 08/04/08; FULL LIST OF MEMBERS
2007-10-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-04-20363aRETURN MADE UP TO 08/04/07; FULL LIST OF MEMBERS
2007-03-30395PARTICULARS OF MORTGAGE/CHARGE
2006-10-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-04-19363sRETURN MADE UP TO 08/04/06; FULL LIST OF MEMBERS
2005-08-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-04-27363sRETURN MADE UP TO 08/04/05; FULL LIST OF MEMBERS
2004-07-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-04-14363sRETURN MADE UP TO 08/04/04; FULL LIST OF MEMBERS
2004-02-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-04-10363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-04-10363sRETURN MADE UP TO 08/04/03; FULL LIST OF MEMBERS
2002-10-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2002-04-23363sRETURN MADE UP TO 08/04/02; FULL LIST OF MEMBERS
2001-08-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00
2001-08-0988(2)RAD 26/07/01--------- £ SI 98@1=98 £ IC 2/100
2001-04-25363(287)REGISTERED OFFICE CHANGED ON 25/04/01
2001-04-25363sRETURN MADE UP TO 08/04/01; FULL LIST OF MEMBERS
2000-11-29287REGISTERED OFFICE CHANGED ON 29/11/00 FROM: YEW TREE HOUSE LEWES ROAD FOREST ROW EAST SUSSEX RH18 5AA
2000-10-13395PARTICULARS OF MORTGAGE/CHARGE
2000-04-13363sRETURN MADE UP TO 08/04/00; FULL LIST OF MEMBERS
2000-02-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99
2000-02-14225ACC. REF. DATE SHORTENED FROM 30/04/00 TO 31/12/99
2000-02-14CERTNMCOMPANY NAME CHANGED FITZROVIA 2000 LIMITED CERTIFICATE ISSUED ON 15/02/00
2000-01-20288aNEW DIRECTOR APPOINTED
2000-01-07287REGISTERED OFFICE CHANGED ON 07/01/00 FROM: C/O MUSCATT WALKER HAYIM SPEEN HOUSE, PORTER STREET LONDON W1M 2AH
2000-01-07288bDIRECTOR RESIGNED
2000-01-0788(2)RAD 07/12/99--------- £ SI 998@1=998 £ IC 2/1000
1999-12-23395PARTICULARS OF MORTGAGE/CHARGE
1999-11-26288bSECRETARY RESIGNED
1999-11-26288aNEW DIRECTOR APPOINTED
1999-11-26288bDIRECTOR RESIGNED
1999-11-26MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1999-11-26288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-11-19CERTNMCOMPANY NAME CHANGED SPEED 7652 LIMITED CERTIFICATE ISSUED ON 22/11/99
1999-05-27287REGISTERED OFFICE CHANGED ON 27/05/99 FROM: 6-8 UNDERWOOD STREET LONDON N1 7JQ
1999-04-08NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
59 - Motion picture, video and television programme production, sound recording and music publishing activities
591 - Motion picture, video and television programme activities
59113 - Television programme production activities




Licences & Regulatory approval
We could not find any licences issued to FITZROVIA POST LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FITZROVIA POST LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2012-09-05 Outstanding KNIGHTON ESTATES LIMITED
RENT DEPOSIT DEED 2007-03-30 Outstanding KNIGHTON ESTATES LIMITED
RENT DEPOSIT DEED 2000-10-13 Outstanding KNIGHTON ESTATES LIMITED
DEBENTURE 1999-12-23 Outstanding HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FITZROVIA POST LIMITED

Intangible Assets
Patents
We have not found any records of FITZROVIA POST LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FITZROVIA POST LIMITED
Trademarks
We have not found any records of FITZROVIA POST LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FITZROVIA POST LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (59113 - Television programme production activities) as FITZROVIA POST LIMITED are:

VIRGIN MEDIA BUSINESS LIMITED £ 1,213,813
ORION MEDIA LIMITED £ 19,063
BBC STUDIOS DISTRIBUTION LIMITED £ 17,003
ARQIVA LIMITED £ 13,866
WAVE 105 FM LIMITED £ 10,341
ISLE OF WIGHT RADIO LIMITED £ 10,091
SALISBURY TELEVISION LIMITED £ 6,321
BRISTOL AND PRINCIPALITY SERVICES LIMITED £ 3,760
FULL HOUSE PRODUCTIONS LIMITED £ 2,170
SPIRIT FM LIMITED £ 1,631
VIRGIN MEDIA BUSINESS LIMITED £ 46,051,961
ARQIVA LIMITED £ 2,223,568
ORION MEDIA LIMITED £ 1,423,496
BBC STUDIOS DISTRIBUTION LIMITED £ 335,214
NTL BUSINESS LIMITED £ 319,086
A1 MOBILE LIMITED £ 212,147
RANDOM ENTERTAINMENT LIMITED £ 201,814
SPIRE FM LIMITED £ 180,680
ITV BROADCASTING LIMITED £ 168,699
BRITISH PATHE LIMITED £ 159,983
VIRGIN MEDIA BUSINESS LIMITED £ 46,051,961
ARQIVA LIMITED £ 2,223,568
ORION MEDIA LIMITED £ 1,423,496
BBC STUDIOS DISTRIBUTION LIMITED £ 335,214
NTL BUSINESS LIMITED £ 319,086
A1 MOBILE LIMITED £ 212,147
RANDOM ENTERTAINMENT LIMITED £ 201,814
SPIRE FM LIMITED £ 180,680
ITV BROADCASTING LIMITED £ 168,699
BRITISH PATHE LIMITED £ 159,983
VIRGIN MEDIA BUSINESS LIMITED £ 46,051,961
ARQIVA LIMITED £ 2,223,568
ORION MEDIA LIMITED £ 1,423,496
BBC STUDIOS DISTRIBUTION LIMITED £ 335,214
NTL BUSINESS LIMITED £ 319,086
A1 MOBILE LIMITED £ 212,147
RANDOM ENTERTAINMENT LIMITED £ 201,814
SPIRE FM LIMITED £ 180,680
ITV BROADCASTING LIMITED £ 168,699
BRITISH PATHE LIMITED £ 159,983
Outgoings
Business Rates/Property Tax
No properties were found where FITZROVIA POST LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FITZROVIA POST LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FITZROVIA POST LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode WC2N 5NS

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4