Background WavePink WaveYellow Wave

ABSOLUTE POST LIMITED (04953500)

ABSOLUTE POST LIMITED (04953500) is an active UK company. incorporated on 5 November 2003. with registered office in London. The company operates in the Information and Communication sector, engaged in motion picture production activities. ABSOLUTE POST LIMITED has been registered for 22 years.

Company Number
04953500
Status
active
Type
ltd
Incorporated
5 November 2003
Age
22 years
Address
19-21 Mortimer Street, London, W1T 3JE
Industry Sector
Information and Communication
Business Activity
Motion picture production activities
SIC Codes
59111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ABSOLUTE POST LIMITED

ABSOLUTE POST LIMITED is an active company incorporated on 5 November 2003 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in motion picture production activities. ABSOLUTE POST LIMITED was registered 22 years ago.(SIC: 59111)

Status

active

Active since 22 years ago

Company No

04953500

LTD Company

Age

22 Years

Incorporated 5 November 2003

Size

N/A

Accounts

ARD: 28/2

Overdue

1 month overdue

Last Filed

Made up to 29 February 2024 (2 years ago)
Submitted on 27 February 2025 (1 year ago)
Period: 1 March 2023 - 29 February 2024(13 months)
Type: Small Company

Next Due

Due by 28 February 2026
Period: 1 March 2024 - 28 February 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 5 November 2025 (4 months ago)
Submitted on 11 November 2025 (4 months ago)

Next Due

Due by 19 November 2026
For period ending 5 November 2026

Previous Company Names

V.I. POST LIMITED
From: 21 November 2003To: 27 November 2003
ALIBI POST LIMITED
From: 5 November 2003To: 21 November 2003
Contact
Address

19-21 Mortimer Street London, W1T 3JE,

Previous Addresses

8 Poland Street London W1F 8PX
From: 31 January 2019To: 23 January 2024
6th Floor Charlotte Building 17 Gresse Street London W1T 1QL
From: 16 December 2015To: 31 January 2019
141 Wardour Street London W1F 0UT
From: 5 November 2003To: 16 December 2015
Timeline

6 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Nov 03
Director Joined
Aug 11
Director Left
Mar 14
Director Joined
Dec 22
Director Joined
Dec 22
Loan Cleared
Jul 25
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

76

Confirmation Statement With No Updates
11 November 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
31 July 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Small
27 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
30 May 2024
CH01Change of Director Details
Change Person Director Company With Change Date
30 May 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
23 January 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Small
3 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2023
CS01Confirmation Statement
Change To A Person With Significant Control
21 July 2023
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Previous Shortened
27 March 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
28 February 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 December 2022
AP01Appointment of Director
Confirmation Statement With No Updates
7 December 2022
CS01Confirmation Statement
Memorandum Articles
30 November 2022
MAMA
Resolution
30 November 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
30 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
14 August 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
6 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 September 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 January 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
16 December 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
8 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 September 2014
AAAnnual Accounts
Termination Director Company With Name
5 March 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 September 2012
AAAnnual Accounts
Change Person Director Company With Change Date
30 August 2012
CH01Change of Director Details
Change Person Director Company With Change Date
30 August 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
21 December 2011
AR01AR01
Accounts With Accounts Type Small
2 September 2011
AAAnnual Accounts
Appoint Person Director Company With Name
30 August 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 August 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
1 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2009
AR01AR01
Legacy
26 January 2009
363aAnnual Return
Legacy
17 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
4 December 2008
AAAnnual Accounts
Legacy
22 October 2008
395Particulars of Mortgage or Charge
Legacy
6 August 2008
287Change of Registered Office
Legacy
10 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 April 2007
AAAnnual Accounts
Legacy
4 December 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 March 2006
AAAnnual Accounts
Legacy
25 November 2005
363aAnnual Return
Legacy
7 September 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
1 September 2005
AAAnnual Accounts
Legacy
20 December 2004
363aAnnual Return
Legacy
4 November 2004
88(2)R88(2)R
Resolution
4 November 2004
RESOLUTIONSResolutions
Resolution
4 November 2004
RESOLUTIONSResolutions
Legacy
4 November 2004
123Notice of Increase in Nominal Capital
Legacy
3 February 2004
395Particulars of Mortgage or Charge
Legacy
12 December 2003
288bResignation of Director or Secretary
Legacy
12 December 2003
288bResignation of Director or Secretary
Legacy
12 December 2003
287Change of Registered Office
Legacy
12 December 2003
288aAppointment of Director or Secretary
Legacy
12 December 2003
288aAppointment of Director or Secretary
Certificate Change Of Name Company
27 November 2003
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
21 November 2003
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
5 November 2003
NEWINCIncorporation