Company Information for AZIMUTH POST PRODUCTION LIMITED
39-40 EAGLE STREET, HOLBORN, LONDON, WC1R 4TH,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | ||
---|---|---|
AZIMUTH POST PRODUCTION LIMITED | ||
Legal Registered Office | ||
39-40 EAGLE STREET HOLBORN LONDON WC1R 4TH Other companies in W1F | ||
Previous Names | ||
|
Company Number | 06498708 | |
---|---|---|
Company ID Number | 06498708 | |
Date formed | 2008-02-08 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 31/12/2024 | |
Latest return | 08/02/2016 | |
Return next due | 08/03/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-10-05 19:41:49 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
GIBSON WHITTER SECRETARIES LIMITED |
||
ADEL ALABDULKARIM |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ABDULRAHMAN AL-RASHED |
Director | ||
MARIYA PERSHEYEVA |
Company Secretary | ||
NICOLA TEMPEST |
Company Secretary | ||
ABDULRAHMAN AL-RASHED |
Director | ||
53 RODNEY STREET (LIVERPOOL) LTD |
Company Secretary | ||
THE COMPANY SPECIALISTS LTD |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FAT OLIVES LIMITED | Company Secretary | 2018-04-01 | CURRENT | 2005-02-23 | Active | |
HORTON'S STEAM FAIR LIMITED | Company Secretary | 2018-03-22 | CURRENT | 2018-03-22 | Active | |
I LASRADO LIMITED | Company Secretary | 2018-03-22 | CURRENT | 2018-03-22 | Active | |
FENNER PROPERTIES LIMITED | Company Secretary | 2017-11-16 | CURRENT | 2017-11-16 | Active | |
ATLAS CLEVER CONSULTANTS LIMITED | Company Secretary | 2017-07-27 | CURRENT | 2017-07-27 | Active | |
MARINE GEOLOGY SOLUTIONS LIMITED | Company Secretary | 2017-07-20 | CURRENT | 2017-07-20 | Active | |
CRUMB PET LIMITED | Company Secretary | 2016-12-21 | CURRENT | 2016-08-02 | Active | |
MIRAGE FILMS LIMITED | Company Secretary | 2016-10-10 | CURRENT | 1994-08-05 | Active | |
SIGNATURE PROPERTIES SOUTH LIMITED | Company Secretary | 2016-09-09 | CURRENT | 2016-09-09 | Active | |
OR HOLDINGS AND INVESTMENTS LIMITED | Company Secretary | 2016-09-01 | CURRENT | 2004-02-16 | Active | |
JUST MAINTAIN LIMITED | Company Secretary | 2016-08-27 | CURRENT | 2016-08-27 | Dissolved 2018-03-20 | |
FULL MEDIA ACCESS LIMITED | Company Secretary | 2016-08-22 | CURRENT | 2016-08-22 | Active - Proposal to Strike off | |
GLOBAL MEDIA CIRCULATING LIMITED | Company Secretary | 2016-08-22 | CURRENT | 2016-08-22 | Active | |
PATH OF BLOOD FILM LIMITED | Company Secretary | 2016-08-08 | CURRENT | 2013-08-01 | Active - Proposal to Strike off | |
OR MEDIA LIMITED | Company Secretary | 2016-08-08 | CURRENT | 2006-01-04 | Active | |
OTTERBOURNE ORTHOPAEDICS LIMITED | Company Secretary | 2016-07-11 | CURRENT | 2016-07-11 | Active | |
XJC LIMITED | Company Secretary | 2016-06-27 | CURRENT | 2002-09-17 | Liquidation | |
XJC JETS MANAGEMENT LIMITED | Company Secretary | 2016-06-14 | CURRENT | 2016-06-14 | Liquidation | |
FORTIFI TECHNOLOGIES LIMITED | Company Secretary | 2016-06-03 | CURRENT | 2016-06-03 | Active - Proposal to Strike off | |
XJC JETS LIMITED | Company Secretary | 2016-05-28 | CURRENT | 2016-05-28 | Active - Proposal to Strike off | |
THE WORD CREATIVE LIMITED | Company Secretary | 2016-05-06 | CURRENT | 2016-05-06 | Active | |
TOTAL SECURITY LIMITED | Company Secretary | 2016-05-04 | CURRENT | 2016-05-04 | Active | |
LUXMOORE INVESTMENTS LIMITED | Company Secretary | 2016-03-31 | CURRENT | 2016-03-31 | Active | |
APPLE CARE LIMITED | Company Secretary | 2016-01-07 | CURRENT | 2014-03-07 | Active - Proposal to Strike off | |
SARAMANDA 1 LIMITED | Company Secretary | 2015-12-22 | CURRENT | 2015-12-22 | Active | |
SUPREME HOLDINGS LIMITED | Company Secretary | 2015-12-17 | CURRENT | 2015-04-22 | Dissolved 2016-04-05 | |
1ST ENTERPRISE LIMITED | Company Secretary | 2015-12-17 | CURRENT | 2014-12-17 | Dissolved 2017-01-31 | |
EMPIRE LAND & PROPERTY LIMITED | Company Secretary | 2015-12-17 | CURRENT | 2015-04-21 | Active - Proposal to Strike off | |
JAN M MUSIC LTD | Company Secretary | 2015-12-07 | CURRENT | 2014-09-26 | Active | |
LEVERETT DEVELOPMENTS LIMITED | Company Secretary | 2015-12-02 | CURRENT | 2015-12-02 | Active | |
MEON MEDICAL LIMITED | Company Secretary | 2015-10-16 | CURRENT | 2015-10-16 | Active - Proposal to Strike off | |
SOCIO ECONOMIC ADVANCEMENT LIMITED | Company Secretary | 2015-09-23 | CURRENT | 2015-09-23 | Active | |
PSEUDIO LIMITED | Company Secretary | 2015-08-27 | CURRENT | 2015-08-27 | Active - Proposal to Strike off | |
C H SIX LIMITED | Company Secretary | 2015-05-23 | CURRENT | 2015-05-23 | Dissolved 2018-08-07 | |
JDI DEVELOPMENTS LIMITED | Company Secretary | 2015-05-21 | CURRENT | 2014-02-11 | Active - Proposal to Strike off | |
SCARO INVESTMENTS LIMITED | Company Secretary | 2015-05-19 | CURRENT | 2014-07-21 | Active | |
WZ (UK) LIMITED | Company Secretary | 2015-05-19 | CURRENT | 2014-04-11 | Active - Proposal to Strike off | |
KAMA SUTRA LTD | Company Secretary | 2015-03-06 | CURRENT | 2012-03-06 | Active - Proposal to Strike off | |
WIGHT-HOUSE ELECTRONICS LTD | Company Secretary | 2015-02-20 | CURRENT | 2014-08-05 | Active | |
ALL ISLAND COMMUNITY CARE C.I.C. | Company Secretary | 2015-01-30 | CURRENT | 2010-04-08 | Active - Proposal to Strike off | |
WESTBOURNE COMMERCIAL LIMITED | Company Secretary | 2015-01-20 | CURRENT | 2015-01-20 | Active | |
WILLOUGHBY CONTRACTING LIMITED | Company Secretary | 2015-01-13 | CURRENT | 2015-01-13 | Active - Proposal to Strike off | |
I-VISION ASSOCIATES LTD | Company Secretary | 2015-01-10 | CURRENT | 2012-01-10 | Active - Proposal to Strike off | |
CHRISTOPHER JACK ORTHOPAEDICS LIMITED | Company Secretary | 2014-11-28 | CURRENT | 2014-11-28 | Active | |
FORTIFICO LIMITED | Company Secretary | 2014-11-12 | CURRENT | 2014-11-12 | Active | |
SARCOMAX LIMITED | Company Secretary | 2014-10-22 | CURRENT | 2014-10-22 | Active - Proposal to Strike off | |
WIGHT HOME CARE LIMITED | Company Secretary | 2014-09-30 | CURRENT | 1999-05-13 | Active | |
SAMB SOLUTIONS LIMITED | Company Secretary | 2014-09-30 | CURRENT | 2014-09-30 | Active - Proposal to Strike off | |
SEASON DOMESTICS LIMITED | Company Secretary | 2014-06-20 | CURRENT | 2014-06-20 | Active - Proposal to Strike off | |
PREMOLINK LIMITED | Company Secretary | 2013-04-12 | CURRENT | 2013-04-12 | Dissolved 2016-11-01 | |
CARING FOR YOU (CHILD SERVICES) LTD. | Company Secretary | 2013-01-11 | CURRENT | 2003-11-25 | Active - Proposal to Strike off | |
SPOTLESS CLEANING COMPANY (HANTS) LTD | Company Secretary | 2013-01-11 | CURRENT | 2002-10-16 | Active - Proposal to Strike off | |
GENIE PRODUCTIONS LIMITED | Company Secretary | 2012-12-20 | CURRENT | 2012-12-20 | Active | |
TURBO TOOLS LIMITED | Company Secretary | 2012-11-23 | CURRENT | 2012-10-02 | Dissolved 2017-11-21 | |
SO SOCIABLE LIMITED | Company Secretary | 2012-11-02 | CURRENT | 2012-11-02 | Dissolved 2018-07-10 | |
CLOUD LIVING LIMITED | Company Secretary | 2012-10-16 | CURRENT | 2012-10-16 | Active - Proposal to Strike off | |
AXIS ARCHITECTURE LIMITED | Company Secretary | 2012-09-10 | CURRENT | 2005-10-13 | Active | |
CARE 4 QUALITY LIMITED | Company Secretary | 2012-07-02 | CURRENT | 2012-07-02 | Active | |
ARBOROUGH HOUSE LTD | Company Secretary | 2012-06-14 | CURRENT | 2003-06-08 | Active - Proposal to Strike off | |
CARING FOR YOU (CHICHESTER) LIMITED | Company Secretary | 2012-06-14 | CURRENT | 1998-12-11 | Active - Proposal to Strike off | |
CARING FOR YOU LIMITED | Company Secretary | 2012-06-14 | CURRENT | 1998-12-11 | Active | |
BAJB LIMITED | Company Secretary | 2012-05-29 | CURRENT | 2012-05-29 | Dissolved 2016-11-15 | |
VINTAGE PIG LIMITED | Company Secretary | 2012-04-24 | CURRENT | 2008-05-02 | Active | |
JUST DEVELOP IT LIMITED | Company Secretary | 2012-04-20 | CURRENT | 2008-01-10 | Active | |
SOLENT LAPTOPS LIMITED | Company Secretary | 2012-04-20 | CURRENT | 2008-05-02 | Active | |
CPNB PROPERTIES LIMITED | Company Secretary | 2012-04-19 | CURRENT | 2011-01-14 | Dissolved 2016-05-31 | |
INTELLICHAT SOFTWARE LIMITED | Company Secretary | 2012-04-19 | CURRENT | 2008-01-30 | Dissolved 2016-07-19 | |
JDI BACKUP LIMITED | Company Secretary | 2012-04-19 | CURRENT | 2011-01-11 | Active |
Date | Document Type | Document Description |
---|---|---|
REGISTERED OFFICE CHANGED ON 26/04/24 FROM Lion Court 3rd Floor 25 Procter Street London WC1V 6NY United Kingdom | ||
Director's details changed for Mr. Adel Alabdulkarim on 2024-04-26 | ||
Change of details for Or Holdings and Investments Limited as a person with significant control on 2024-04-26 | ||
CONFIRMATION STATEMENT MADE ON 08/02/24, WITH UPDATES | ||
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 08/02/23, WITH UPDATES | ||
Change of details for Or Holdings and Investments Limited as a person with significant control on 2023-01-23 | ||
REGISTERED OFFICE CHANGED ON 23/01/23 FROM 26 D'arblay Street London W1F 8EL | ||
Director's details changed for Mr. Adel Alabdulkarim on 2023-01-23 | ||
31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CONFIRMATION STATEMENT MADE ON 08/02/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 08/02/22, WITH UPDATES | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/02/21, WITH UPDATES | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/02/20, WITH UPDATES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Mr. Adel Alabdulkarim on 2019-01-01 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/02/19, WITH UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 14/02/18 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/02/18, WITH UPDATES | |
PSC05 | Change of details for Or Holdings and Investments Limited as a person with significant control on 2017-03-09 | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 17/02/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ABDULRAHMAN AL-RASHED | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD02 | Register inspection address changed from Springpark House Basing View Basingstoke Hampshire RG21 4HG United Kingdom to Larch House Parklands Business Park Denmead Hampshire PO7 6XP | |
AP04 | Appointment of Gibson Whitter Secretaries Limited as company secretary on 2016-08-08 | |
TM02 | Termination of appointment of Mariya Persheyeva on 2016-07-18 | |
AP03 | Appointment of Miss Mariya Persheyeva as company secretary on 2016-07-18 | |
LATEST SOC | 17/02/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 08/02/16 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Adel Alabdulkarim on 2014-07-20 | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/02/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 08/02/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED ABDULRAHMAN AL-RASHED | |
TM02 | Termination of appointment of Nicola Tempest on 2014-09-01 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/08/14 FROM 5-6 Portland Mews Soho London W1F 8JG | |
LATEST SOC | 26/02/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 08/02/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 08/02/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 08/02/12 FULL LIST | |
AD02 | SAIL ADDRESS CHANGED FROM: CLOCK HOUSE 140 LONDON ROAD GUILDFORD SURREY GU1 1UW | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ABDULRAHMAN AL-RASHED | |
AP01 | DIRECTOR APPOINTED ADEL ALABDULKARIM | |
AR01 | 08/02/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ABDULRAHMAN AL-RASHED / 01/01/2011 | |
AD01 | REGISTERED OFFICE CHANGED ON 01/04/2011 FROM PO BOX 11651 PO BOX 11651 CRADLEY HEATH CRADLEY HEATH WEST MIDLANDS B64 6WR UNITED KINGDOM | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ABDULRAHMAN AL-RASHED / 30/09/2009 | |
RES15 | CHANGE OF NAME 05/12/2010 | |
CERTNM | COMPANY NAME CHANGED OR FACILITIES LIMITED CERTIFICATE ISSUED ON 28/01/11 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/09 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 | |
AD01 | REGISTERED OFFICE CHANGED ON 28/07/2010 FROM 95 BEAUMONT ROAD HALESOWEN WEST MIDLANDS B62 9EX | |
AD01 | REGISTERED OFFICE CHANGED ON 16/04/2010 FROM 5-6 PORTLAND MEWS SOHO LONDON W1F 8JG | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC | |
AD02 | SAIL ADDRESS CREATED | |
AR01 | 08/02/10 FULL LIST | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 08/02/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ABDULRAHOM AL-RASHED / 01/01/2009 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ABDULRAHOM AL-RASHED / 01/01/2009 | |
288a | DIRECTOR APPOINTED ABDULRAHOM AL-RASHED | |
287 | REGISTERED OFFICE CHANGED ON 12/05/2008 FROM, 22 THE GREEN, RICHMOND UPON THAMES, SURREY, TW9 1PX | |
353 | LOCATION OF REGISTER OF MEMBERS | |
225 | CURRSHO FROM 28/02/2009 TO 31/12/2008 | |
288a | SECRETARY APPOINTED NICOLA TEMPEST | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
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 AZIMUTH POST PRODUCTION LIMITED
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as AZIMUTH POST PRODUCTION LIMITED are:
FCC RECYCLING (UK) LIMITED | £ 41,262,322 |
RE3 LIMITED | £ 20,191,185 |
BRISTOL LEP LIMITED | £ 19,848,268 |
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED | £ 17,877,028 |
ZURICH MANAGEMENT SERVICES LIMITED | £ 11,437,364 |
SSE SERVICES PLC | £ 10,344,980 |
FCC ENVIRONMENT (UK) LIMITED | £ 9,798,655 |
ATKINSRÉALIS UK LIMITED | £ 8,456,631 |
MACE LIMITED | £ 7,690,070 |
INSPIREDSPACES DURHAM LIMITED | £ 5,577,126 |
NOTTINGHAM CITY HOMES LIMITED | £ 421,991,420 |
MATRIX SCM LIMITED | £ 367,533,380 |
FCC RECYCLING (UK) LIMITED | £ 316,109,213 |
AMEY LG LIMITED | £ 301,959,983 |
ATKINSRÉALIS UK LIMITED | £ 255,965,243 |
ENTERPRISE MANAGED SERVICES LIMITED | £ 228,812,532 |
MLS (OVERSEAS) LIMITED | £ 178,066,663 |
SANDWELL FUTURES LIMITED | £ 162,756,999 |
KENT ENVIROPOWER LIMITED | £ 152,592,113 |
EDF ENERGY 1 LIMITED | £ 145,061,808 |
NOTTINGHAM CITY HOMES LIMITED | £ 421,991,420 |
MATRIX SCM LIMITED | £ 367,533,380 |
FCC RECYCLING (UK) LIMITED | £ 316,109,213 |
AMEY LG LIMITED | £ 301,959,983 |
ATKINSRÉALIS UK LIMITED | £ 255,965,243 |
ENTERPRISE MANAGED SERVICES LIMITED | £ 228,812,532 |
MLS (OVERSEAS) LIMITED | £ 178,066,663 |
SANDWELL FUTURES LIMITED | £ 162,756,999 |
KENT ENVIROPOWER LIMITED | £ 152,592,113 |
EDF ENERGY 1 LIMITED | £ 145,061,808 |
NOTTINGHAM CITY HOMES LIMITED | £ 421,991,420 |
MATRIX SCM LIMITED | £ 367,533,380 |
FCC RECYCLING (UK) LIMITED | £ 316,109,213 |
AMEY LG LIMITED | £ 301,959,983 |
ATKINSRÉALIS UK LIMITED | £ 255,965,243 |
ENTERPRISE MANAGED SERVICES LIMITED | £ 228,812,532 |
MLS (OVERSEAS) LIMITED | £ 178,066,663 |
SANDWELL FUTURES LIMITED | £ 162,756,999 |
KENT ENVIROPOWER LIMITED | £ 152,592,113 |
EDF ENERGY 1 LIMITED | £ 145,061,808 |
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. |