Background WavePink WaveYellow Wave

ENVY POST PRODUCTION LIMITED (05360199)

ENVY POST PRODUCTION LIMITED (05360199) is an active UK company. incorporated on 10 February 2005. with registered office in London. The company operates in the Information and Communication sector, engaged in motion picture, video and television programme post-production activities. ENVY POST PRODUCTION LIMITED has been registered for 21 years. Current directors include CADLE, Dave, CADLE, Natascha Elizabeth, JONES, Alan Clifford and 4 others.

Company Number
05360199
Status
active
Type
ltd
Incorporated
10 February 2005
Age
21 years
Address
1 Stephen Street, London, W1T 1AT
Industry Sector
Information and Communication
Business Activity
Motion picture, video and television programme post-production activities
Directors
CADLE, Dave, CADLE, Natascha Elizabeth, JONES, Alan Clifford, REYNOLDS, Dionne, ROGERSON, John Eric, SASSEN, Daniel Jason, TAYLOR, Richard Scott
SIC Codes
59120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENVY POST PRODUCTION LIMITED

ENVY POST PRODUCTION LIMITED is an active company incorporated on 10 February 2005 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in motion picture, video and television programme post-production activities. ENVY POST PRODUCTION LIMITED was registered 21 years ago.(SIC: 59120)

Status

active

Active since 21 years ago

Company No

05360199

LTD Company

Age

21 Years

Incorporated 10 February 2005

Size

N/A

Accounts

ARD: 28/2

Overdue

27 days 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: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 8 August 2025 (7 months ago)
Submitted on 21 August 2025 (7 months ago)

Next Due

Due by 22 August 2026
For period ending 8 August 2026
Contact
Address

1 Stephen Street London, W1T 1AT,

Previous Addresses

50a Rathbone Place London W1T 1JW
From: 10 February 2005To: 8 August 2025
Timeline

39 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Feb 05
Loan Secured
Dec 17
Director Joined
Mar 18
Director Joined
Mar 18
Director Joined
Mar 18
Loan Cleared
Feb 19
Loan Cleared
Feb 19
Loan Cleared
Feb 19
Loan Cleared
Feb 19
Loan Cleared
Apr 19
Director Joined
Apr 19
Loan Cleared
May 21
Loan Cleared
May 21
Loan Cleared
May 21
Director Left
Feb 22
Director Joined
May 22
Capital Reduction
Aug 22
Share Buyback
Aug 22
Capital Reduction
Oct 22
Capital Reduction
Nov 22
Share Buyback
Nov 22
Funding Round
Dec 22
Capital Reduction
Jun 23
Capital Reduction
Jun 23
Share Buyback
Jun 23
Share Buyback
Jun 23
Capital Reduction
Jun 24
Share Buyback
Jun 24
Loan Secured
Jul 24
Director Joined
Aug 25
Director Joined
Aug 25
Director Joined
Aug 25
Director Joined
Aug 25
Director Left
Aug 25
Director Left
Aug 25
Director Left
Aug 25
Funding Round
Sept 25
Director Left
Nov 25
Director Left
Dec 25
13
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

8 Active
8 Resigned

SKINNER, Alan Kenneth

Active
Stephen Street, LondonW1T 1AT
Secretary
Appointed 07 Sept 2022

CADLE, Dave

Active
Stephen Street, LondonW1T 1AT
Born June 1956
Director
Appointed 10 Feb 2005

CADLE, Natascha Elizabeth

Active
Stephen Street, LondonW1T 1AT
Born September 1967
Director
Appointed 01 Mar 2018

JONES, Alan Clifford

Active
Stephen Street, LondonW1T 1AT
Born July 1964
Director
Appointed 27 Aug 2025

REYNOLDS, Dionne

Active
Stephen Street, LondonW1T 1AT
Born March 1970
Director
Appointed 01 Mar 2018

ROGERSON, John Eric

Active
Stephen Street, LondonW1T 1AT
Born July 1966
Director
Appointed 27 Aug 2025

SASSEN, Daniel Jason

Active
Stephen Street, LondonW1T 1AT
Born May 1972
Director
Appointed 03 Apr 2019

TAYLOR, Richard Scott

Active
Stephen Street, LondonW1T 1AT
Born March 1971
Director
Appointed 27 Aug 2025

BOCARRO, Dave

Resigned
50a Rathbone PlaceW1T 1JW
Secretary
Appointed 19 May 2005
Resigned 07 Sept 2022

GREENWOOD, Samantha Frances

Resigned
19a Parkville Road, LondonSW6 7DA
Secretary
Appointed 10 Feb 2005
Resigned 19 May 2005

BOCARRO, Dave

Resigned
Stephen Street, LondonW1T 1AT
Born March 1957
Director
Appointed 01 Feb 2006
Resigned 26 Aug 2025

BOTTRIELL, William Frederick

Resigned
Baker Street, LondonW1U 7EU
Born July 1957
Director
Appointed 31 Jan 2006
Resigned 01 Oct 2025

DUCKETT, Kelvin Jonathan

Resigned
Stephen Street, LondonW1T 1AT
Born May 1956
Director
Appointed 01 Apr 2022
Resigned 21 Aug 2025

GIBBS, David Arthur Edmund

Resigned
50a Rathbone PlaceW1T 1JW
Born September 1969
Director
Appointed 29 Nov 2005
Resigned 08 Feb 2022

HILLIER, Warren Glenn

Resigned
Stephen Street, LondonW1T 1AT
Born January 1973
Director
Appointed 27 Aug 2025
Resigned 11 Dec 2025

MARTIN, Jannine

Resigned
Stephen Street, LondonW1T 1AT
Born September 1970
Director
Appointed 06 Mar 2018
Resigned 26 Aug 2025
Fundings
Financials
Latest Activities

Filing History

138

Termination Director Company With Name Termination Date
24 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
19 November 2025
TM01Termination of Director
Legacy
4 September 2025
RP04SH01RP04SH01
Capital Allotment Shares
3 September 2025
SH01Allotment of Shares
Resolution
2 September 2025
RESOLUTIONSResolutions
Memorandum Articles
2 September 2025
MAMA
Appoint Person Director Company With Name Date
30 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
30 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
30 August 2025
TM01Termination of Director
Confirmation Statement With No Updates
21 August 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 August 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Group
27 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
18 August 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 July 2024
MR01Registration of a Charge
Capital Cancellation Shares
6 June 2024
SH06Cancellation of Shares
Capital Return Purchase Own Shares
6 June 2024
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
2 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2023
CS01Confirmation Statement
Capital Cancellation Shares
12 June 2023
SH06Cancellation of Shares
Capital Cancellation Shares
12 June 2023
SH06Cancellation of Shares
Capital Return Purchase Own Shares
12 June 2023
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
12 June 2023
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
13 February 2023
CS01Confirmation Statement
Capital Allotment Shares
7 December 2022
SH01Allotment of Shares
Accounts With Accounts Type Full
5 December 2022
AAAnnual Accounts
Resolution
2 December 2022
RESOLUTIONSResolutions
Memorandum Articles
2 December 2022
MAMA
Capital Cancellation Shares
3 November 2022
SH06Cancellation of Shares
Capital Return Purchase Own Shares
3 November 2022
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
14 October 2022
SH06Cancellation of Shares
Appoint Person Secretary Company With Name Date
20 September 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 September 2022
TM02Termination of Secretary
Capital Cancellation Shares
25 August 2022
SH06Cancellation of Shares
Capital Return Purchase Own Shares
25 August 2022
SH03Return of Purchase of Own Shares
Appoint Person Director Company With Name Date
12 May 2022
AP01Appointment of Director
Confirmation Statement With Updates
24 February 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 February 2022
TM01Termination of Director
Accounts With Accounts Type Full
29 November 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
18 May 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 May 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 May 2021
MR04Satisfaction of Charge
Confirmation Statement With Updates
24 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
9 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
27 November 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 April 2019
AP01Appointment of Director
Mortgage Satisfy Charge Full
2 April 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
21 February 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
21 February 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 February 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 February 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 February 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Full
14 November 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 March 2018
AP01Appointment of Director
Confirmation Statement With No Updates
22 February 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
15 December 2017
MR01Registration of a Charge
Accounts With Accounts Type Full
29 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Medium
9 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2016
AR01AR01
Accounts With Accounts Type Medium
15 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2015
AR01AR01
Change Person Secretary Company With Change Date
23 February 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
23 February 2015
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2015
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2015
CH01Change of Director Details
Accounts With Accounts Type Medium
21 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 February 2014
AR01AR01
Change Person Director Company With Change Date
5 November 2013
CH01Change of Director Details
Accounts With Accounts Type Medium
24 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2013
AR01AR01
Accounts With Accounts Type Medium
9 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2012
AR01AR01
Accounts With Accounts Type Medium
5 December 2011
AAAnnual Accounts
Legacy
20 August 2011
MG01MG01
Legacy
29 July 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
17 February 2011
AR01AR01
Accounts With Accounts Type Medium
12 November 2010
AAAnnual Accounts
Change Person Director Company With Change Date
20 July 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
25 February 2010
AR01AR01
Change Person Director Company With Change Date
25 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2010
CH01Change of Director Details
Legacy
17 November 2009
MG01MG01
Accounts With Accounts Type Full
23 July 2009
AAAnnual Accounts
Legacy
5 March 2009
363aAnnual Return
Legacy
13 January 2009
288cChange of Particulars
Accounts With Accounts Type Full
6 October 2008
AAAnnual Accounts
Legacy
19 September 2008
395Particulars of Mortgage or Charge
Legacy
19 September 2008
395Particulars of Mortgage or Charge
Legacy
19 September 2008
395Particulars of Mortgage or Charge
Legacy
10 March 2008
88(2)Return of Allotment of Shares
Legacy
10 March 2008
88(2)Return of Allotment of Shares
Legacy
20 February 2008
363aAnnual Return
Accounts With Accounts Type Full
12 December 2007
AAAnnual Accounts
Legacy
28 August 2007
88(2)R88(2)R
Legacy
26 July 2007
123Notice of Increase in Nominal Capital
Resolution
26 July 2007
RESOLUTIONSResolutions
Resolution
26 July 2007
RESOLUTIONSResolutions
Legacy
22 May 2007
395Particulars of Mortgage or Charge
Legacy
2 March 2007
363aAnnual Return
Accounts With Accounts Type Small
13 December 2006
AAAnnual Accounts
Legacy
14 November 2006
88(2)R88(2)R
Legacy
14 November 2006
88(3)88(3)
Legacy
14 November 2006
88(2)R88(2)R
Legacy
14 November 2006
88(3)88(3)
Legacy
14 November 2006
88(2)R88(2)R
Legacy
15 June 2006
363aAnnual Return
Legacy
15 June 2006
288cChange of Particulars
Legacy
10 May 2006
395Particulars of Mortgage or Charge
Legacy
25 April 2006
288aAppointment of Director or Secretary
Legacy
13 March 2006
288aAppointment of Director or Secretary
Legacy
17 February 2006
88(2)R88(2)R
Legacy
15 February 2006
123Notice of Increase in Nominal Capital
Resolution
15 February 2006
RESOLUTIONSResolutions
Resolution
15 February 2006
RESOLUTIONSResolutions
Resolution
15 February 2006
RESOLUTIONSResolutions
Legacy
15 February 2006
288aAppointment of Director or Secretary
Legacy
15 February 2006
122122
Resolution
15 February 2006
RESOLUTIONSResolutions
Resolution
15 February 2006
RESOLUTIONSResolutions
Resolution
15 February 2006
RESOLUTIONSResolutions
Legacy
8 February 2006
287Change of Registered Office
Legacy
8 February 2006
88(2)R88(2)R
Legacy
2 February 2006
395Particulars of Mortgage or Charge
Legacy
22 November 2005
395Particulars of Mortgage or Charge
Legacy
22 November 2005
395Particulars of Mortgage or Charge
Legacy
19 October 2005
288aAppointment of Director or Secretary
Legacy
19 October 2005
88(2)R88(2)R
Legacy
19 October 2005
123Notice of Increase in Nominal Capital
Resolution
19 October 2005
RESOLUTIONSResolutions
Legacy
30 June 2005
288bResignation of Director or Secretary
Incorporation Company
10 February 2005
NEWINCIncorporation