RADIANT POST PRODUCTION LTD

2 Leman Street, London, E1W 9US, United Kingdom
StatusACTIVE
Company No.10971321
CategoryPrivate Limited Company
Incorporated19 Sep 2017
Age6 years, 9 months
JurisdictionEngland Wales

SUMMARY

RADIANT POST PRODUCTION LTD is an active private limited company with number 10971321. It was incorporated 6 years, 9 months ago, on 19 September 2017. The company address is 2 Leman Street, London, E1W 9US, United Kingdom.



Company Fillings

Termination director company with name termination date

Date: 14 May 2024

Action Date: 01 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Daniel Barratt

Termination date: 2024-01-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 May 2024

Action Date: 13 May 2024

Category: Address

Type: AD01

Old address: 66 Prescot St London E1 8NN England

New address: 2 Leman Street London E1W 9US

Change date: 2024-05-13

Documents

View document PDF

Confirmation statement with updates

Date: 15 Mar 2024

Action Date: 03 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-03

Documents

View document PDF

Capital alter shares subdivision

Date: 19 Feb 2024

Action Date: 29 Dec 2023

Category: Capital

Type: SH02

Date: 2023-12-29

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Feb 2024

Action Date: 31 Dec 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Benjamin John Plumb

Cessation date: 2023-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 19 Feb 2024

Action Date: 31 Dec 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2023-12-31

Psc name: Radiant Post Production Group Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Feb 2024

Action Date: 31 Dec 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-12-31

Psc name: James Barratt

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jan 2024

Action Date: 21 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-12-21

Officer name: Mr James Daniel Barratt

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jan 2024

Action Date: 21 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-12-21

Officer name: Brian Stanley Marshall

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jan 2024

Action Date: 21 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Malcolm James Nichols

Appointment date: 2023-12-21

Documents

View document PDF

Termination secretary company with name termination date

Date: 29 Jan 2024

Action Date: 22 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Anastasia Dickson

Termination date: 2023-12-22

Documents

View document PDF

Change account reference date company current extended

Date: 25 Jan 2024

Action Date: 31 Jan 2024

Category: Accounts

Type: AA01

Made up date: 2023-08-31

New date: 2024-01-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Apr 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Apr 2023

Action Date: 03 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-03

Documents

View document PDF

Capital allotment shares

Date: 17 Apr 2023

Action Date: 02 Nov 2022

Category: Capital

Type: SH01

Date: 2022-11-02

Capital : 349 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 22 Nov 2022

Category: Capital

Type: SH03

Documents

View document PDF

Capital return purchase own shares

Date: 24 Aug 2022

Category: Capital

Type: SH03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 May 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Mar 2022

Action Date: 03 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jun 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 May 2021

Action Date: 12 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-12

Documents

View document PDF

Confirmation statement with updates

Date: 18 Aug 2020

Action Date: 12 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-12

Documents

View document PDF

Change person secretary company with change date

Date: 17 Aug 2020

Action Date: 12 Mar 2020

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Anastasia Dickson

Change date: 2020-03-12

Documents

View document PDF

Change to a person with significant control

Date: 17 Aug 2020

Action Date: 12 Mar 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Benjamin John Plumb

Change date: 2020-03-12

Documents

View document PDF

Change person director company with change date

Date: 17 Aug 2020

Action Date: 12 Mar 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Benjamin John Plumb

Change date: 2020-03-12

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Aug 2020

Action Date: 13 May 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Elouise Alexandra Carden

Cessation date: 2020-05-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jul 2020

Action Date: 15 Jul 2020

Category: Address

Type: AD01

Old address: 1 Church Terrace Richmond TW10 6SE United Kingdom

New address: 66 Prescot St London E1 8NN

Change date: 2020-07-15

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jul 2020

Action Date: 13 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Elouise Carden

Termination date: 2020-05-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 May 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Change to a person with significant control

Date: 21 Oct 2019

Action Date: 21 Oct 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr James Barrett

Change date: 2019-10-21

Documents

View document PDF

Notification of a person with significant control

Date: 21 Oct 2019

Action Date: 19 Sep 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-09-19

Psc name: James Barrett

Documents

View document PDF

Notification of a person with significant control

Date: 21 Oct 2019

Action Date: 19 Sep 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-09-19

Psc name: Elouise Alexandra Carden

Documents

View document PDF

Notification of a person with significant control

Date: 21 Oct 2019

Action Date: 19 Sep 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Benjamin John Plumb

Notification date: 2017-09-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Aug 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 05 Jun 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA01

Made up date: 2018-09-30

New date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 May 2019

Action Date: 12 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-12

Documents

View document PDF

Confirmation statement with updates

Date: 12 Mar 2018

Action Date: 12 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-12

Documents

View document PDF

Change person director company with change date

Date: 12 Mar 2018

Action Date: 12 Mar 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ben Plumb

Change date: 2018-03-12

Documents

View document PDF

Confirmation statement with updates

Date: 30 Nov 2017

Action Date: 30 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 27 Nov 2017

Action Date: 20 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jacqueline Jong Hombrecher

Termination date: 2017-11-20

Documents

View document PDF

Appoint person director company with name date

Date: 10 Nov 2017

Action Date: 01 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Benjamin Plumb

Appointment date: 2017-11-01

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Nov 2017

Action Date: 01 Nov 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-11-01

Psc name: Jacqueline Jong Hombrecher

Documents

View document PDF

Appoint person director company with name date

Date: 09 Nov 2017

Action Date: 01 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Elouise Carden

Appointment date: 2017-11-01

Documents

View document PDF

Appoint person secretary company with name date

Date: 29 Oct 2017

Action Date: 25 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2017-10-25

Officer name: Mrs Anastasia Dickson

Documents

View document PDF

Capital allotment shares

Date: 28 Oct 2017

Action Date: 16 Oct 2017

Category: Capital

Type: SH01

Date: 2017-10-16

Capital : 330 GBP

Documents

View document PDF

Capital allotment shares

Date: 28 Oct 2017

Action Date: 13 Oct 2017

Category: Capital

Type: SH01

Date: 2017-10-13

Capital : 271 GBP

Documents

View document PDF

Capital allotment shares

Date: 28 Oct 2017

Action Date: 01 Oct 2017

Category: Capital

Type: SH01

Capital : 226 GBP

Date: 2017-10-01

Documents

View document PDF

Incorporation company

Date: 19 Sep 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A. AND S. CIRCUITS LIMITED

11 HEATH ROAD,NORWICH,NR13 5BQ

Number:02747655
Status:ACTIVE
Category:Private Limited Company

AUTOSALES NORTHWEST LIMITED

16 BANK STREET,BARNOLDSWICK,BB18 6AU

Number:11618707
Status:ACTIVE
Category:Private Limited Company

BASE ELECTRIC POWER (UK) LIMITED

MSHM2019 RM B 1-F,GRANGETOWN,CF11 7AW

Number:05633457
Status:ACTIVE
Category:Private Limited Company

C CONVERY TM LTD.

32 SALTWELL VIEW,GATESHEAD,NE8 4NT

Number:10800050
Status:ACTIVE
Category:Private Limited Company

DIRECT CARBON FUEL CELLS LIMITED

64 CLAY LANE,COVENTRY,CV2 4LN

Number:07609459
Status:ACTIVE
Category:Private Limited Company

GENICH PROPERTY LLP

1 DARTMOUTH DRIVE,ST. HELENS,WA10 6BP

Number:OC343741
Status:ACTIVE
Category:Limited Liability Partnership

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source