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

THE JOINT POST LIMITED

37 PERCY STREET, LONDON, W1T 2DJ,
Company Registration Number
04056490
Private Limited Company
Active

Company Overview

About The Joint Post Ltd
THE JOINT POST LIMITED was founded on 2000-08-21 and has its registered office in London. The organisation's status is listed as "Active". The Joint Post Limited is a Private Limited Company registered in 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
THE JOINT POST LIMITED
 
Legal Registered Office
37 PERCY STREET
LONDON
W1T 2DJ
Other companies in CF11
 
Filing Information
Company Number 04056490
Company ID Number 04056490
Date formed 2000-08-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 21/08/2015
Return next due 18/09/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB727509128  
Last Datalog update: 2023-10-05 21:47:06
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 THE JOINT POST LIMITED

Current Directors
Officer Role Date Appointed
SARAH MACKAY
Director 2003-01-01
TIMOTHY THOMPSETT
Director 2000-08-27
TIMOTHY HUW WOOLCOTT
Director 2003-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
ROBYN LEIGH DENNINGTON
Company Secretary 2014-12-19 2017-07-26
ROBYN LEIGH DENNINGTON
Director 2015-09-02 2017-07-26
MARK WILLIAM FENWICK
Company Secretary 2013-01-31 2014-12-19
MARK WILLIAM FENWICK
Director 2013-01-31 2014-12-19
RICHARD CHARLES MOSS
Director 2013-01-31 2014-12-19
IAN GEORGE MACKAY
Company Secretary 2000-08-27 2013-01-31
PAUL ADAM BUSSEY
Director 2000-08-27 2013-01-31
IAN GEORGE MACKAY
Director 2000-08-27 2013-01-31
RODERICK COLIN MAIN
Director 2003-01-01 2013-01-31
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2000-08-21 2000-08-21
COMPANY DIRECTORS LIMITED
Nominated Director 2000-08-21 2000-08-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SARAH MACKAY 122 BRONDESBURY ROAD MANAGEMENT LIMITED Director 2005-07-12 CURRENT 2001-06-19 Active
SARAH MACKAY HIGH POST LIMITED Director 2004-11-18 CURRENT 2004-09-24 Dissolved 2016-01-19
TIMOTHY THOMPSETT HIGH POST LIMITED Director 2008-07-31 CURRENT 2004-09-24 Dissolved 2016-01-19

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
2024-02-03Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-09-2931/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-23CONFIRMATION STATEMENT MADE ON 21/08/23, WITH NO UPDATES
2022-10-0131/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-01AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-02CONFIRMATION STATEMENT MADE ON 21/08/22, WITH NO UPDATES
2022-09-02CS01CONFIRMATION STATEMENT MADE ON 21/08/22, WITH NO UPDATES
2021-09-28AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-04CS01CONFIRMATION STATEMENT MADE ON 21/08/21, WITH NO UPDATES
2020-10-26CS01CONFIRMATION STATEMENT MADE ON 21/08/20, WITH NO UPDATES
2020-10-23AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-22MR01REGISTRATION OF A CHARGE / CHARGE CODE
2020-06-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 040564900007
2020-06-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040564900006
2019-10-05CS01CONFIRMATION STATEMENT MADE ON 21/08/19, WITH NO UPDATES
2019-10-05CS01CONFIRMATION STATEMENT MADE ON 21/08/19, WITH NO UPDATES
2019-09-18AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-05SH06Cancellation of shares. Statement of capital on 2018-07-31 GBP 115.2
2018-10-26RES13Resolutions passed:
  • The company for the purchase by the company of 48 ordinary shares of 10P each from the seller 31/07/2018
2018-10-25SH03Purchase of own shares
2018-09-25AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-04CS01CONFIRMATION STATEMENT MADE ON 21/08/18, WITH UPDATES
2018-09-04PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SARAH MCKAY
2018-09-04PSC09Withdrawal of a person with significant control statement on 2018-09-04
2018-04-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 040564900006
2017-09-28AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-14CS01CONFIRMATION STATEMENT MADE ON 21/08/17, WITH NO UPDATES
2017-07-27TM01APPOINTMENT TERMINATED, DIRECTOR ROBYN LEIGH DENNINGTON
2017-07-27TM02Termination of appointment of Robyn Leigh Dennington on 2017-07-26
2016-11-14AUDAUDITOR'S RESIGNATION
2016-09-28AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-01LATEST SOC01/09/16 STATEMENT OF CAPITAL;GBP 120
2016-09-01CS01CONFIRMATION STATEMENT MADE ON 21/08/16, WITH UPDATES
2016-07-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040564900005
2015-11-13AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-11-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-11-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-09-16LATEST SOC16/09/15 STATEMENT OF CAPITAL;GBP 120
2015-09-16AR0121/08/15 ANNUAL RETURN FULL LIST
2015-09-16CH03SECRETARY'S CHANGE OF PARTICULARS / MISS ROBYN LEIGH DENNINGTON / 06/06/2015
2015-09-16CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY HUW WOOLCOTT / 06/06/2015
2015-09-16CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY THOMPSETT / 06/06/2015
2015-09-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MS SARAH MACKAY / 06/06/2015
2015-09-09AP01DIRECTOR APPOINTED MS ROBYN LEIGH DENNINGTON
2015-06-24AD01REGISTERED OFFICE CHANGED ON 24/06/2015 FROM WEDGWOOD MEWS 12-13 GREEK STREET LONDON W1D 4BA UNITED KINGDOM
2015-01-06AD01REGISTERED OFFICE CHANGED ON 06/01/2015 FROM 20 CATHEDRAL ROAD CARDIFF CF11 9LJ
2015-01-06AP03SECRETARY APPOINTED MISS ROBYN LEIGH DENNINGTON
2015-01-06TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MOSS
2015-01-06TM02APPOINTMENT TERMINATED, SECRETARY MARK FENWICK
2015-01-06TM01APPOINTMENT TERMINATED, DIRECTOR MARK FENWICK
2014-11-04AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-08-21LATEST SOC21/08/14 STATEMENT OF CAPITAL;GBP 120
2014-08-21AR0121/08/14 FULL LIST
2014-01-20AA01PREVEXT FROM 31/08/2013 TO 31/12/2013
2013-09-20AR0121/08/13 FULL LIST
2013-09-20CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY HUW WOOLCOTT / 20/09/2013
2013-09-20CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY THOMPSETT / 02/08/2013
2013-07-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2013-06-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-05-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 040564900005
2013-03-14SH02SUB-DIVISION 31/01/13
2013-02-25AP01DIRECTOR APPOINTED MR RICHARD CHARLES MOSS
2013-02-19AD01REGISTERED OFFICE CHANGED ON 19/02/2013 FROM 66 CHILTERN STREET LONDON W1U 4JT UNITED KINGDOM
2013-02-19TM01APPOINTMENT TERMINATED, DIRECTOR IAN MACKAY
2013-02-19TM01APPOINTMENT TERMINATED, DIRECTOR PAUL BUSSEY
2013-02-19TM01APPOINTMENT TERMINATED, DIRECTOR RODERICK MAIN
2013-02-19TM02APPOINTMENT TERMINATED, SECRETARY IAN MACKAY
2013-02-19AP03SECRETARY APPOINTED MARK WILLIAM FENWICK
2013-02-19AP01DIRECTOR APPOINTED MR MARK WILLIAM FENWICK
2013-02-05AA31/08/12 TOTAL EXEMPTION SMALL
2012-08-29AR0121/08/12 FULL LIST
2012-05-24AA31/08/11 TOTAL EXEMPTION SMALL
2011-08-26AR0121/08/11 FULL LIST
2011-08-25CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY THOMPSETT / 01/07/2011
2011-05-20AA31/08/10 TOTAL EXEMPTION SMALL
2011-01-17AD01REGISTERED OFFICE CHANGED ON 17/01/2011 FROM 66 WIGMORE STREET LONDON W1U 2SB
2010-09-08AR0121/08/10 FULL LIST
2010-06-02AA31/08/09 TOTAL EXEMPTION SMALL
2010-04-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-08-21363aRETURN MADE UP TO 21/08/09; FULL LIST OF MEMBERS
2009-06-29AA31/08/08 TOTAL EXEMPTION SMALL
2008-08-28363aRETURN MADE UP TO 21/08/08; FULL LIST OF MEMBERS
2008-08-21288cDIRECTOR'S CHANGE OF PARTICULARS / SARAH MACKAY / 20/08/2008
2008-06-03AA31/08/07 TOTAL EXEMPTION SMALL
2007-09-04288cDIRECTOR'S PARTICULARS CHANGED
2007-08-21363aRETURN MADE UP TO 21/08/07; FULL LIST OF MEMBERS
2007-08-16288cDIRECTOR'S PARTICULARS CHANGED
2007-06-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2007-02-12363aRETURN MADE UP TO 21/08/06; FULL LIST OF MEMBERS
2006-05-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2005-10-20363aRETURN MADE UP TO 21/08/05; FULL LIST OF MEMBERS
2005-10-04288cDIRECTOR'S PARTICULARS CHANGED
2005-10-04287REGISTERED OFFICE CHANGED ON 04/10/05 FROM: 66 WIGMORE STREET LONDON W1U 2HQ
2005-01-27287REGISTERED OFFICE CHANGED ON 27/01/05 FROM: 34 NEWMAN STREET LONDON W1T 1PZ
2004-12-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2004-09-03363sRETURN MADE UP TO 21/08/04; FULL LIST OF MEMBERS
2003-11-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03
2003-10-27363(288)DIRECTOR'S PARTICULARS CHANGED
2003-10-27363sRETURN MADE UP TO 21/08/03; FULL LIST OF MEMBERS
2003-09-09RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2003-09-09RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-09-05287REGISTERED OFFICE CHANGED ON 05/09/03 FROM: 2 CHURCH STREET BURNHAM SLOUGH BERKSHIRE SL1 7HZ
2003-07-24395PARTICULARS OF MORTGAGE/CHARGE
2003-07-24395PARTICULARS OF MORTGAGE/CHARGE
2003-03-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02
2003-02-11288aNEW DIRECTOR APPOINTED
2003-02-11288aNEW DIRECTOR APPOINTED
2003-02-11288aNEW DIRECTOR APPOINTED
2002-11-12363sRETURN MADE UP TO 21/08/02; NO CHANGE OF MEMBERS
2002-07-18395PARTICULARS OF MORTGAGE/CHARGE
2002-01-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01
2001-09-24363sRETURN MADE UP TO 21/08/01; FULL LIST OF MEMBERS
2000-09-05288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-09-05288bSECRETARY RESIGNED
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
59120 - Motion picture, video and television programme post-production activities




Licences & Regulatory approval
We could not find any licences issued to THE JOINT 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 THE JOINT POST LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-05-30 Satisfied COUTTS & COMPANY
FIXED CHARGE ON NON-VESTING DEBTS AND FLOATING CHARGE 2010-04-16 Satisfied HSBC INVOICE FINANCE (UK) LTD ("THE SECURITY HOLDER")
RENT DEPOSIT DEED 2003-07-24 Satisfied NOVED INVESTMENT COMPANY
RENT DEPOSIT DEED 2003-07-24 Satisfied NOVED INVESTMENT COMPANY
DEBENTURE 2002-07-12 Satisfied HSBC BANK PLC
Filed Financial Reports
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
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 THE JOINT POST LIMITED

Intangible Assets
Patents
We have not found any records of THE JOINT POST LIMITED registering or being granted any patents
Domain Names

THE JOINT POST LIMITED owns 1 domain names.

thejoint.co.uk  

Trademarks
We have not found any records of THE JOINT POST LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE JOINT 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 (59120 - Motion picture, video and television programme post-production activities) as THE JOINT 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 THE JOINT 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 THE JOINT 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 THE JOINT 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 W1T 2DJ