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

ABSOLUTE POST LIMITED

19-21 MORTIMER STREET, LONDON, W1T 3JE,
Company Registration Number
04953500
Private Limited Company
Active

Company Overview

About Absolute Post Ltd
ABSOLUTE POST LIMITED was founded on 2003-11-05 and has its registered office in London. The organisation's status is listed as "Active". Absolute Post Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
ABSOLUTE POST LIMITED
 
Legal Registered Office
19-21 MORTIMER STREET
LONDON
W1T 3JE
Other companies in W1F
 
Filing Information
Company Number 04953500
Company ID Number 04953500
Date formed 2003-11-05
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2023
Account next due 30/11/2024
Latest return 05/11/2015
Return next due 03/12/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB832414649  
Last Datalog update: 2024-03-07 02:59:48
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.
Companies with same name ABSOLUTE POST LIMITED
The following companies were found which have the same name as ABSOLUTE POST LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ABSOLUTE POST INC. C/O HARVEY SANDERS 530 FIFTH AVE NEW YORK NY 10036 Active Company formed on the 2007-08-10
ABSOLUTE POSTPRODUCTION, INC. 11601 WILSHIRE BLVD. SUITE 2180 LOS ANGELES CA 90025 Active Company formed on the 2014-06-12
Absolute Posting & Process Services, LLC 5769 W 116th Place Broomfield CO 80020 Delinquent Company formed on the 2009-05-21
ABSOLUTE POST PRODUCTIONS, INC. 1898 AKRON PENINSULA ROAD - AKRON OH 44313 Active Company formed on the 1992-12-04
ABSOLUTE POST INC California Unknown
ABSOLUTE POST INCORPORATED California Unknown
ABSOLUTE POST CONSTRUCTION CLEANING INCORPORATED California Unknown
ABSOLUTE POST LTD A CALIFORNIA LIMITED PARTNERSHIP California Unknown
ABSOLUTE POST LLC California Unknown
ABSOLUTE POST INC North Carolina Unknown
Absolute Posterity Joint Venture LLC Maryland Unknown

Company Officers of ABSOLUTE POST LIMITED

Current Directors
Officer Role Date Appointed
DAVID JOHN SMITH
Director 2003-11-27
Previous Officers
Officer Role Date Appointed Date Resigned
GERARD JOSEPH MCCORMACK
Director 2010-11-30 2014-01-01
CARLTON REGISTRARS LIMITED
Company Secretary 2003-11-05 2008-10-29
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 2003-11-05 2003-11-05
LONDON LAW SERVICES LIMITED
Nominated Director 2003-11-05 2003-11-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID JOHN SMITH ABSOLUTE COLOUR LIMITED Director 2012-05-18 CURRENT 2012-05-18 Active
DAVID JOHN SMITH BLIND PIG LIMITED Director 2008-08-08 CURRENT 2008-08-08 Active
DAVID JOHN SMITH ABSOLUTE INVESTMENTS LIMITED Director 2007-09-11 CURRENT 2007-09-11 Active
DAVID JOHN SMITH 4 ELSWORTHY TERRACE (FREEHOLD) LIMITED Director 2006-11-01 CURRENT 1997-02-18 Active
DAVID JOHN SMITH MOBLOOM LIMITED Director 2006-03-23 CURRENT 2006-03-23 Dissolved 2016-09-06

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
2024-01-23REGISTERED OFFICE CHANGED ON 23/01/24 FROM 8 Poland Street London W1F 8PX
2024-01-03SMALL COMPANY ACCOUNTS MADE UP TO 28/02/23
2023-12-08CONFIRMATION STATEMENT MADE ON 05/11/23, WITH NO UPDATES
2023-07-21Change of details for Absolute Investments Limited as a person with significant control on 2022-11-16
2023-03-27Previous accounting period shortened from 31/05/23 TO 28/02/23
2023-03-27Previous accounting period shortened from 31/05/23 TO 28/02/23
2023-02-2831/05/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-30DIRECTOR APPOINTED DAVE CADLE
2022-12-30DIRECTOR APPOINTED MISS DIONNE REYNOLDS
2022-12-30AP01DIRECTOR APPOINTED DAVE CADLE
2022-12-07CS01CONFIRMATION STATEMENT MADE ON 05/11/22, WITH NO UPDATES
2022-11-30MEM/ARTSARTICLES OF ASSOCIATION
2022-11-30RES01ADOPT ARTICLES 30/11/22
2022-05-30AA31/05/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-30CS01CONFIRMATION STATEMENT MADE ON 05/11/21, WITH NO UPDATES
2021-05-28AA31/05/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-24CS01CONFIRMATION STATEMENT MADE ON 05/11/20, WITH NO UPDATES
2020-08-14AA01Previous accounting period extended from 30/11/19 TO 31/05/20
2019-11-06CS01CONFIRMATION STATEMENT MADE ON 05/11/19, WITH NO UPDATES
2019-09-05AA30/11/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-05AA30/11/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-31AD01REGISTERED OFFICE CHANGED ON 31/01/19 FROM 6th Floor Charlotte Building 17 Gresse Street London W1T 1QL
2018-12-05CS01CONFIRMATION STATEMENT MADE ON 05/11/18, WITH NO UPDATES
2018-08-31AA30/11/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-05LATEST SOC05/01/18 STATEMENT OF CAPITAL;GBP 50000
2018-01-05CS01CONFIRMATION STATEMENT MADE ON 05/11/17, WITH UPDATES
2017-08-24AA30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-14LATEST SOC14/11/16 STATEMENT OF CAPITAL;GBP 50000
2016-11-14CS01CONFIRMATION STATEMENT MADE ON 05/11/16, WITH UPDATES
2016-08-31AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-06LATEST SOC06/01/16 STATEMENT OF CAPITAL;GBP 50000
2016-01-06AR0105/11/15 ANNUAL RETURN FULL LIST
2015-12-16AD01REGISTERED OFFICE CHANGED ON 16/12/15 FROM 141 Wardour Street London W1F 0UT
2015-09-08AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-17LATEST SOC17/11/14 STATEMENT OF CAPITAL;GBP 50000
2014-11-17AR0105/11/14 ANNUAL RETURN FULL LIST
2014-09-05AA30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-05TM01APPOINTMENT TERMINATED, DIRECTOR GERARD MCCORMACK
2013-11-05LATEST SOC05/11/13 STATEMENT OF CAPITAL;GBP 50000
2013-11-05AR0105/11/13 ANNUAL RETURN FULL LIST
2013-09-03AA30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-02AR0105/11/12 ANNUAL RETURN FULL LIST
2012-09-05AA30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-30CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN SMITH / 24/08/2012
2012-08-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GERARD JOSEPH MCCORMACK / 24/08/2012
2011-12-21AR0105/11/11 ANNUAL RETURN FULL LIST
2011-09-02AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/10
2011-08-30AP01DIRECTOR APPOINTED MR GERARD JOSEPH MCCORMACK
2010-12-07AR0105/11/10 ANNUAL RETURN FULL LIST
2010-08-16AA30/11/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-12-01AA30/11/08 ACCOUNTS TOTAL EXEMPTION SMALL
2009-11-10AR0105/11/09 FULL LIST
2009-01-26363aRETURN MADE UP TO 05/11/08; FULL LIST OF MEMBERS
2008-12-17288bAPPOINTMENT TERMINATED SECRETARY CARLTON REGISTRARS LIMITED
2008-12-04AA30/11/07 TOTAL EXEMPTION SMALL
2008-10-22395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-08-06287REGISTERED OFFICE CHANGED ON 06/08/2008 FROM 4TH FLOOR 7-9 SWALLOW STREET LONDON W1B 4DT
2008-01-10363aRETURN MADE UP TO 05/11/07; FULL LIST OF MEMBERS
2007-04-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2006-12-04363aRETURN MADE UP TO 05/11/06; FULL LIST OF MEMBERS
2006-03-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05
2005-11-25363aRETURN MADE UP TO 05/11/05; FULL LIST OF MEMBERS
2005-09-07395PARTICULARS OF MORTGAGE/CHARGE
2005-09-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04
2004-12-20363aRETURN MADE UP TO 05/11/04; FULL LIST OF MEMBERS
2004-11-04123£ NC 10000/100000 01/06/04
2004-11-04RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-11-04RES04NC INC ALREADY ADJUSTED 01/06/04
2004-11-0488(2)RAD 01/06/04--------- £ SI 49999@1=49999 £ IC 1/50000
2004-02-03395PARTICULARS OF MORTGAGE/CHARGE
2003-12-12288aNEW DIRECTOR APPOINTED
2003-12-12288bDIRECTOR RESIGNED
2003-12-12287REGISTERED OFFICE CHANGED ON 12/12/03 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET
2003-12-12288aNEW SECRETARY APPOINTED
2003-12-12288bSECRETARY RESIGNED
2003-11-27CERTNMCOMPANY NAME CHANGED V.I. POST LIMITED CERTIFICATE ISSUED ON 27/11/03
2003-11-21CERTNMCOMPANY NAME CHANGED ALIBI POST LIMITED CERTIFICATE ISSUED ON 21/11/03
2003-11-05NEWINCINCORPORATION 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
59111 - Motion picture production activities




Licences & Regulatory approval
We could not find any licences issued to ABSOLUTE 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 ABSOLUTE POST LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2008-10-22 Outstanding MAINSPRING PROPERTIES LIMITED
DEBENTURE 2005-09-07 Outstanding BARCLAYS BANK PLC
RENT DEPOSIT DEED 2004-02-03 Outstanding MAINSPRING PROPERTIES LIMITED
Filed Financial Reports
Annual Accounts
2013-11-30
Annual Accounts
2012-11-30
Annual Accounts
2011-11-30
Annual Accounts
2010-11-30
Annual Accounts
2009-11-30
Annual Accounts
2008-11-30
Annual Accounts
2007-11-30
Annual Accounts
2006-11-30
Annual Accounts
2005-11-30
Annual Accounts
2015-11-30
Annual Accounts
2016-11-30
Annual Accounts
2017-11-30
Annual Accounts
2020-05-31
Annual Accounts
2021-05-31

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 ABSOLUTE POST LIMITED

Intangible Assets
Patents
We have not found any records of ABSOLUTE POST LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ABSOLUTE POST LIMITED
Trademarks
We have not found any records of ABSOLUTE POST LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ABSOLUTE 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 (59111 - Motion picture production activities) as ABSOLUTE POST LIMITED are:

MARLOW LIMITED £ 108,281
MICHAEL LACEY LIMITED £ 42,172
CATALYST COMMUNITIES C.I.C. £ 27,655
DUET PICTURES LTD. £ 25,000
FM SOLUTIONS LTD. £ 14,538
ZODIAC ARTS £ 12,710
CREATIVE VIDEO PRODUCTIONS LIMITED £ 12,441
CHESTER BENSON PRODUCTIONS LIMITED £ 6,955
INFINITE WISDOM PRODUCTIONS LIMITED £ 6,000
AMBER FILM & PHOTOGRAPHY COLLECTIVE CIC £ 5,000
CENTRE SCREEN PRODUCTIONS LIMITED £ 1,748,374
SPRINGWOOD LIMITED £ 474,173
SMITH LIMITED £ 310,048
MARLOW LIMITED £ 309,009
ELBOW PRODUCTIONS LIMITED £ 237,357
MOUTH THAT ROARS LIMITED £ 231,579
ENTERTAINMENT ONE UK LIMITED £ 184,767
CASS PRODUCTIONS LIMITED £ 171,258
CREATIVE VIDEO PRODUCTIONS LIMITED £ 143,984
MERIDIAN AUDIO VISUAL LIMITED £ 116,298
CENTRE SCREEN PRODUCTIONS LIMITED £ 1,748,374
SPRINGWOOD LIMITED £ 474,173
SMITH LIMITED £ 310,048
MARLOW LIMITED £ 309,009
ELBOW PRODUCTIONS LIMITED £ 237,357
MOUTH THAT ROARS LIMITED £ 231,579
ENTERTAINMENT ONE UK LIMITED £ 184,767
CASS PRODUCTIONS LIMITED £ 171,258
CREATIVE VIDEO PRODUCTIONS LIMITED £ 143,984
MERIDIAN AUDIO VISUAL LIMITED £ 116,298
CENTRE SCREEN PRODUCTIONS LIMITED £ 1,748,374
SPRINGWOOD LIMITED £ 474,173
SMITH LIMITED £ 310,048
MARLOW LIMITED £ 309,009
ELBOW PRODUCTIONS LIMITED £ 237,357
MOUTH THAT ROARS LIMITED £ 231,579
ENTERTAINMENT ONE UK LIMITED £ 184,767
CASS PRODUCTIONS LIMITED £ 171,258
CREATIVE VIDEO PRODUCTIONS LIMITED £ 143,984
MERIDIAN AUDIO VISUAL LIMITED £ 116,298
Outgoings
Business Rates/Property Tax
No properties were found where ABSOLUTE 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.
Import/Export of Goods
Goods imported/exported by ABSOLUTE POST LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-07-0194036090Wooden furniture (excl. for offices or shops, kitchens, dining rooms, living rooms and bedrooms, and seats)
2013-10-0139269092Articles made from plastic sheet, n.e.s.
2013-10-0185176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2013-10-0185185000Electric sound amplifier sets
2013-10-0185444210Electric conductors of a kind used for telecommunications, for a voltage <= 1.000 V, insulated, fitted with connectors, n.e.s.
2011-09-0184717070Disk storage units for automatic data-processing machines, neither optical nor magneto-optical (excl. hard disk storage drives and central storage units)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ABSOLUTE 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 ABSOLUTE 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.