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

AZIMUTH POST PRODUCTION LIMITED

39-40 EAGLE STREET, HOLBORN, LONDON, WC1R 4TH,
Company Registration Number
06498708
Private Limited Company
Active

Company Overview

About Azimuth Post Production Ltd
AZIMUTH POST PRODUCTION LIMITED was founded on 2008-02-08 and has its registered office in London. The organisation's status is listed as "Active". Azimuth Post Production Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
AZIMUTH POST PRODUCTION LIMITED
 
Legal Registered Office
39-40 EAGLE STREET
HOLBORN
LONDON
WC1R 4TH
Other companies in W1F
 
Previous Names
OR FACILITIES LIMITED28/01/2011
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AZIMUTH POST PRODUCTION LIMITED
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 AZIMUTH POST PRODUCTION LIMITED

Current Directors
Officer Role Date Appointed
GIBSON WHITTER SECRETARIES LIMITED
Company Secretary 2016-08-08
ADEL ALABDULKARIM
Director 2011-03-20
Previous Officers
Officer Role Date Appointed Date Resigned
ABDULRAHMAN AL-RASHED
Director 2014-09-01 2016-10-01
MARIYA PERSHEYEVA
Company Secretary 2016-07-18 2016-07-18
NICOLA TEMPEST
Company Secretary 2008-02-08 2014-09-01
ABDULRAHMAN AL-RASHED
Director 2008-02-08 2011-03-21
53 RODNEY STREET (LIVERPOOL) LTD
Company Secretary 2008-02-08 2008-02-08
THE COMPANY SPECIALISTS LTD
Director 2008-02-08 2008-02-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GIBSON WHITTER SECRETARIES LIMITED FAT OLIVES LIMITED Company Secretary 2018-04-01 CURRENT 2005-02-23 Active
GIBSON WHITTER SECRETARIES LIMITED HORTON'S STEAM FAIR LIMITED Company Secretary 2018-03-22 CURRENT 2018-03-22 Active
GIBSON WHITTER SECRETARIES LIMITED I LASRADO LIMITED Company Secretary 2018-03-22 CURRENT 2018-03-22 Active
GIBSON WHITTER SECRETARIES LIMITED FENNER PROPERTIES LIMITED Company Secretary 2017-11-16 CURRENT 2017-11-16 Active
GIBSON WHITTER SECRETARIES LIMITED ATLAS CLEVER CONSULTANTS LIMITED Company Secretary 2017-07-27 CURRENT 2017-07-27 Active
GIBSON WHITTER SECRETARIES LIMITED MARINE GEOLOGY SOLUTIONS LIMITED Company Secretary 2017-07-20 CURRENT 2017-07-20 Active
GIBSON WHITTER SECRETARIES LIMITED CRUMB PET LIMITED Company Secretary 2016-12-21 CURRENT 2016-08-02 Active
GIBSON WHITTER SECRETARIES LIMITED MIRAGE FILMS LIMITED Company Secretary 2016-10-10 CURRENT 1994-08-05 Active
GIBSON WHITTER SECRETARIES LIMITED SIGNATURE PROPERTIES SOUTH LIMITED Company Secretary 2016-09-09 CURRENT 2016-09-09 Active
GIBSON WHITTER SECRETARIES LIMITED OR HOLDINGS AND INVESTMENTS LIMITED Company Secretary 2016-09-01 CURRENT 2004-02-16 Active
GIBSON WHITTER SECRETARIES LIMITED JUST MAINTAIN LIMITED Company Secretary 2016-08-27 CURRENT 2016-08-27 Dissolved 2018-03-20
GIBSON WHITTER SECRETARIES LIMITED FULL MEDIA ACCESS LIMITED Company Secretary 2016-08-22 CURRENT 2016-08-22 Active - Proposal to Strike off
GIBSON WHITTER SECRETARIES LIMITED GLOBAL MEDIA CIRCULATING LIMITED Company Secretary 2016-08-22 CURRENT 2016-08-22 Active
GIBSON WHITTER SECRETARIES LIMITED PATH OF BLOOD FILM LIMITED Company Secretary 2016-08-08 CURRENT 2013-08-01 Active - Proposal to Strike off
GIBSON WHITTER SECRETARIES LIMITED OR MEDIA LIMITED Company Secretary 2016-08-08 CURRENT 2006-01-04 Active
GIBSON WHITTER SECRETARIES LIMITED OTTERBOURNE ORTHOPAEDICS LIMITED Company Secretary 2016-07-11 CURRENT 2016-07-11 Active
GIBSON WHITTER SECRETARIES LIMITED XJC LIMITED Company Secretary 2016-06-27 CURRENT 2002-09-17 Liquidation
GIBSON WHITTER SECRETARIES LIMITED XJC JETS MANAGEMENT LIMITED Company Secretary 2016-06-14 CURRENT 2016-06-14 Liquidation
GIBSON WHITTER SECRETARIES LIMITED FORTIFI TECHNOLOGIES LIMITED Company Secretary 2016-06-03 CURRENT 2016-06-03 Active - Proposal to Strike off
GIBSON WHITTER SECRETARIES LIMITED XJC JETS LIMITED Company Secretary 2016-05-28 CURRENT 2016-05-28 Active - Proposal to Strike off
GIBSON WHITTER SECRETARIES LIMITED THE WORD CREATIVE LIMITED Company Secretary 2016-05-06 CURRENT 2016-05-06 Active
GIBSON WHITTER SECRETARIES LIMITED TOTAL SECURITY LIMITED Company Secretary 2016-05-04 CURRENT 2016-05-04 Active
GIBSON WHITTER SECRETARIES LIMITED LUXMOORE INVESTMENTS LIMITED Company Secretary 2016-03-31 CURRENT 2016-03-31 Active
GIBSON WHITTER SECRETARIES LIMITED APPLE CARE LIMITED Company Secretary 2016-01-07 CURRENT 2014-03-07 Active - Proposal to Strike off
GIBSON WHITTER SECRETARIES LIMITED SARAMANDA 1 LIMITED Company Secretary 2015-12-22 CURRENT 2015-12-22 Active
GIBSON WHITTER SECRETARIES LIMITED SUPREME HOLDINGS LIMITED Company Secretary 2015-12-17 CURRENT 2015-04-22 Dissolved 2016-04-05
GIBSON WHITTER SECRETARIES LIMITED 1ST ENTERPRISE LIMITED Company Secretary 2015-12-17 CURRENT 2014-12-17 Dissolved 2017-01-31
GIBSON WHITTER SECRETARIES LIMITED EMPIRE LAND & PROPERTY LIMITED Company Secretary 2015-12-17 CURRENT 2015-04-21 Active - Proposal to Strike off
GIBSON WHITTER SECRETARIES LIMITED JAN M MUSIC LTD Company Secretary 2015-12-07 CURRENT 2014-09-26 Active
GIBSON WHITTER SECRETARIES LIMITED LEVERETT DEVELOPMENTS LIMITED Company Secretary 2015-12-02 CURRENT 2015-12-02 Active
GIBSON WHITTER SECRETARIES LIMITED MEON MEDICAL LIMITED Company Secretary 2015-10-16 CURRENT 2015-10-16 Active - Proposal to Strike off
GIBSON WHITTER SECRETARIES LIMITED SOCIO ECONOMIC ADVANCEMENT LIMITED Company Secretary 2015-09-23 CURRENT 2015-09-23 Active
GIBSON WHITTER SECRETARIES LIMITED PSEUDIO LIMITED Company Secretary 2015-08-27 CURRENT 2015-08-27 Active - Proposal to Strike off
GIBSON WHITTER SECRETARIES LIMITED C H SIX LIMITED Company Secretary 2015-05-23 CURRENT 2015-05-23 Dissolved 2018-08-07
GIBSON WHITTER SECRETARIES LIMITED JDI DEVELOPMENTS LIMITED Company Secretary 2015-05-21 CURRENT 2014-02-11 Active - Proposal to Strike off
GIBSON WHITTER SECRETARIES LIMITED SCARO INVESTMENTS LIMITED Company Secretary 2015-05-19 CURRENT 2014-07-21 Active
GIBSON WHITTER SECRETARIES LIMITED WZ (UK) LIMITED Company Secretary 2015-05-19 CURRENT 2014-04-11 Active - Proposal to Strike off
GIBSON WHITTER SECRETARIES LIMITED KAMA SUTRA LTD Company Secretary 2015-03-06 CURRENT 2012-03-06 Active - Proposal to Strike off
GIBSON WHITTER SECRETARIES LIMITED WIGHT-HOUSE ELECTRONICS LTD Company Secretary 2015-02-20 CURRENT 2014-08-05 Active
GIBSON WHITTER SECRETARIES LIMITED ALL ISLAND COMMUNITY CARE C.I.C. Company Secretary 2015-01-30 CURRENT 2010-04-08 Active - Proposal to Strike off
GIBSON WHITTER SECRETARIES LIMITED WESTBOURNE COMMERCIAL LIMITED Company Secretary 2015-01-20 CURRENT 2015-01-20 Active
GIBSON WHITTER SECRETARIES LIMITED WILLOUGHBY CONTRACTING LIMITED Company Secretary 2015-01-13 CURRENT 2015-01-13 Active - Proposal to Strike off
GIBSON WHITTER SECRETARIES LIMITED I-VISION ASSOCIATES LTD Company Secretary 2015-01-10 CURRENT 2012-01-10 Active - Proposal to Strike off
GIBSON WHITTER SECRETARIES LIMITED CHRISTOPHER JACK ORTHOPAEDICS LIMITED Company Secretary 2014-11-28 CURRENT 2014-11-28 Active
GIBSON WHITTER SECRETARIES LIMITED FORTIFICO LIMITED Company Secretary 2014-11-12 CURRENT 2014-11-12 Active
GIBSON WHITTER SECRETARIES LIMITED SARCOMAX LIMITED Company Secretary 2014-10-22 CURRENT 2014-10-22 Active - Proposal to Strike off
GIBSON WHITTER SECRETARIES LIMITED WIGHT HOME CARE LIMITED Company Secretary 2014-09-30 CURRENT 1999-05-13 Active
GIBSON WHITTER SECRETARIES LIMITED SAMB SOLUTIONS LIMITED Company Secretary 2014-09-30 CURRENT 2014-09-30 Active - Proposal to Strike off
GIBSON WHITTER SECRETARIES LIMITED SEASON DOMESTICS LIMITED Company Secretary 2014-06-20 CURRENT 2014-06-20 Active - Proposal to Strike off
GIBSON WHITTER SECRETARIES LIMITED PREMOLINK LIMITED Company Secretary 2013-04-12 CURRENT 2013-04-12 Dissolved 2016-11-01
GIBSON WHITTER SECRETARIES LIMITED CARING FOR YOU (CHILD SERVICES) LTD. Company Secretary 2013-01-11 CURRENT 2003-11-25 Active - Proposal to Strike off
GIBSON WHITTER SECRETARIES LIMITED SPOTLESS CLEANING COMPANY (HANTS) LTD Company Secretary 2013-01-11 CURRENT 2002-10-16 Active - Proposal to Strike off
GIBSON WHITTER SECRETARIES LIMITED GENIE PRODUCTIONS LIMITED Company Secretary 2012-12-20 CURRENT 2012-12-20 Active
GIBSON WHITTER SECRETARIES LIMITED TURBO TOOLS LIMITED Company Secretary 2012-11-23 CURRENT 2012-10-02 Dissolved 2017-11-21
GIBSON WHITTER SECRETARIES LIMITED SO SOCIABLE LIMITED Company Secretary 2012-11-02 CURRENT 2012-11-02 Dissolved 2018-07-10
GIBSON WHITTER SECRETARIES LIMITED CLOUD LIVING LIMITED Company Secretary 2012-10-16 CURRENT 2012-10-16 Active - Proposal to Strike off
GIBSON WHITTER SECRETARIES LIMITED AXIS ARCHITECTURE LIMITED Company Secretary 2012-09-10 CURRENT 2005-10-13 Active
GIBSON WHITTER SECRETARIES LIMITED CARE 4 QUALITY LIMITED Company Secretary 2012-07-02 CURRENT 2012-07-02 Active
GIBSON WHITTER SECRETARIES LIMITED ARBOROUGH HOUSE LTD Company Secretary 2012-06-14 CURRENT 2003-06-08 Active - Proposal to Strike off
GIBSON WHITTER SECRETARIES LIMITED CARING FOR YOU (CHICHESTER) LIMITED Company Secretary 2012-06-14 CURRENT 1998-12-11 Active - Proposal to Strike off
GIBSON WHITTER SECRETARIES LIMITED CARING FOR YOU LIMITED Company Secretary 2012-06-14 CURRENT 1998-12-11 Active
GIBSON WHITTER SECRETARIES LIMITED BAJB LIMITED Company Secretary 2012-05-29 CURRENT 2012-05-29 Dissolved 2016-11-15
GIBSON WHITTER SECRETARIES LIMITED VINTAGE PIG LIMITED Company Secretary 2012-04-24 CURRENT 2008-05-02 Active
GIBSON WHITTER SECRETARIES LIMITED JUST DEVELOP IT LIMITED Company Secretary 2012-04-20 CURRENT 2008-01-10 Active
GIBSON WHITTER SECRETARIES LIMITED SOLENT LAPTOPS LIMITED Company Secretary 2012-04-20 CURRENT 2008-05-02 Active
GIBSON WHITTER SECRETARIES LIMITED CPNB PROPERTIES LIMITED Company Secretary 2012-04-19 CURRENT 2011-01-14 Dissolved 2016-05-31
GIBSON WHITTER SECRETARIES LIMITED INTELLICHAT SOFTWARE LIMITED Company Secretary 2012-04-19 CURRENT 2008-01-30 Dissolved 2016-07-19
GIBSON WHITTER SECRETARIES LIMITED JDI BACKUP LIMITED Company Secretary 2012-04-19 CURRENT 2011-01-11 Active

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
2024-04-26REGISTERED OFFICE CHANGED ON 26/04/24 FROM Lion Court 3rd Floor 25 Procter Street London WC1V 6NY United Kingdom
2024-04-26Director's details changed for Mr. Adel Alabdulkarim on 2024-04-26
2024-04-26Change of details for Or Holdings and Investments Limited as a person with significant control on 2024-04-26
2024-02-09CONFIRMATION STATEMENT MADE ON 08/02/24, WITH UPDATES
2023-10-0431/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-08CONFIRMATION STATEMENT MADE ON 08/02/23, WITH UPDATES
2023-01-23Change of details for Or Holdings and Investments Limited as a person with significant control on 2023-01-23
2023-01-23REGISTERED OFFICE CHANGED ON 23/01/23 FROM 26 D'arblay Street London W1F 8EL
2023-01-23Director's details changed for Mr. Adel Alabdulkarim on 2023-01-23
2022-09-3031/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-30AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-11CONFIRMATION STATEMENT MADE ON 08/02/22, WITH UPDATES
2022-02-11CS01CONFIRMATION STATEMENT MADE ON 08/02/22, WITH UPDATES
2021-09-30AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-12CS01CONFIRMATION STATEMENT MADE ON 08/02/21, WITH UPDATES
2020-09-28AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-11CS01CONFIRMATION STATEMENT MADE ON 08/02/20, WITH UPDATES
2019-09-27AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-11CH01Director's details changed for Mr. Adel Alabdulkarim on 2019-01-01
2019-02-08CS01CONFIRMATION STATEMENT MADE ON 08/02/19, WITH UPDATES
2018-09-28AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-14LATEST SOC14/02/18 STATEMENT OF CAPITAL;GBP 1
2018-02-14CS01CONFIRMATION STATEMENT MADE ON 08/02/18, WITH UPDATES
2018-02-08PSC05Change of details for Or Holdings and Investments Limited as a person with significant control on 2017-03-09
2017-09-27AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-17LATEST SOC17/02/17 STATEMENT OF CAPITAL;GBP 1
2017-02-17CS01CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES
2016-10-27TM01APPOINTMENT TERMINATED, DIRECTOR ABDULRAHMAN AL-RASHED
2016-09-27AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-09AD02Register inspection address changed from Springpark House Basing View Basingstoke Hampshire RG21 4HG United Kingdom to Larch House Parklands Business Park Denmead Hampshire PO7 6XP
2016-08-08AP04Appointment of Gibson Whitter Secretaries Limited as company secretary on 2016-08-08
2016-08-03TM02Termination of appointment of Mariya Persheyeva on 2016-07-18
2016-07-18AP03Appointment of Miss Mariya Persheyeva as company secretary on 2016-07-18
2016-02-17LATEST SOC17/02/16 STATEMENT OF CAPITAL;GBP 1
2016-02-17AR0108/02/16 ANNUAL RETURN FULL LIST
2016-02-17CH01Director's details changed for Adel Alabdulkarim on 2014-07-20
2015-10-02AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-24LATEST SOC24/02/15 STATEMENT OF CAPITAL;GBP 1
2015-02-24AR0108/02/15 ANNUAL RETURN FULL LIST
2014-11-06AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-29AP01DIRECTOR APPOINTED ABDULRAHMAN AL-RASHED
2014-10-28TM02Termination of appointment of Nicola Tempest on 2014-09-01
2014-08-11AD01REGISTERED OFFICE CHANGED ON 11/08/14 FROM 5-6 Portland Mews Soho London W1F 8JG
2014-02-26LATEST SOC26/02/14 STATEMENT OF CAPITAL;GBP 1
2014-02-26AR0108/02/14 ANNUAL RETURN FULL LIST
2013-09-16AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-22AR0108/02/13 ANNUAL RETURN FULL LIST
2012-10-02AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-17AR0108/02/12 FULL LIST
2012-02-17AD02SAIL ADDRESS CHANGED FROM: CLOCK HOUSE 140 LONDON ROAD GUILDFORD SURREY GU1 1UW
2011-09-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-07-21TM01APPOINTMENT TERMINATED, DIRECTOR ABDULRAHMAN AL-RASHED
2011-07-21AP01DIRECTOR APPOINTED ADEL ALABDULKARIM
2011-04-05AR0108/02/11 FULL LIST
2011-04-05CH01DIRECTOR'S CHANGE OF PARTICULARS / ABDULRAHMAN AL-RASHED / 01/01/2011
2011-04-01AD01REGISTERED OFFICE CHANGED ON 01/04/2011 FROM PO BOX 11651 PO BOX 11651 CRADLEY HEATH CRADLEY HEATH WEST MIDLANDS B64 6WR UNITED KINGDOM
2011-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / ABDULRAHMAN AL-RASHED / 30/09/2009
2011-01-28RES15CHANGE OF NAME 05/12/2010
2011-01-28CERTNMCOMPANY NAME CHANGED OR FACILITIES LIMITED CERTIFICATE ISSUED ON 28/01/11
2011-01-28CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-10-29AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/09
2010-09-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-07-28AD01REGISTERED OFFICE CHANGED ON 28/07/2010 FROM 95 BEAUMONT ROAD HALESOWEN WEST MIDLANDS B62 9EX
2010-04-16AD01REGISTERED OFFICE CHANGED ON 16/04/2010 FROM 5-6 PORTLAND MEWS SOHO LONDON W1F 8JG
2010-04-07AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-04-07AD02SAIL ADDRESS CREATED
2010-03-30AR0108/02/10 FULL LIST
2009-05-15AA31/12/08 TOTAL EXEMPTION SMALL
2009-04-08363aRETURN MADE UP TO 08/02/09; FULL LIST OF MEMBERS
2009-04-07288cDIRECTOR'S CHANGE OF PARTICULARS / ABDULRAHOM AL-RASHED / 01/01/2009
2009-04-07288cDIRECTOR'S CHANGE OF PARTICULARS / ABDULRAHOM AL-RASHED / 01/01/2009
2008-05-15288aDIRECTOR APPOINTED ABDULRAHOM AL-RASHED
2008-05-12287REGISTERED OFFICE CHANGED ON 12/05/2008 FROM, 22 THE GREEN, RICHMOND UPON THAMES, SURREY, TW9 1PX
2008-05-12353LOCATION OF REGISTER OF MEMBERS
2008-05-12225CURRSHO FROM 28/02/2009 TO 31/12/2008
2008-04-23288aSECRETARY APPOINTED NICOLA TEMPEST
2008-02-08288bDIRECTOR RESIGNED
2008-02-08288bSECRETARY RESIGNED
2008-02-08NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to AZIMUTH POST PRODUCTION 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 AZIMUTH POST PRODUCTION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
AZIMUTH POST PRODUCTION LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

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.

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 AZIMUTH POST PRODUCTION LIMITED

Intangible Assets
Patents
We have not found any records of AZIMUTH POST PRODUCTION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AZIMUTH POST PRODUCTION LIMITED
Trademarks
We have not found any records of AZIMUTH POST PRODUCTION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AZIMUTH POST PRODUCTION 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 (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
Outgoings
Business Rates/Property Tax
No properties were found where AZIMUTH POST PRODUCTION 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 AZIMUTH POST PRODUCTION 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 AZIMUTH POST PRODUCTION 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.