Fitzrovia Post Limited LONDON


Fitzrovia Post started in year 1999 as Private Limited Company with registration number 03748880. The Fitzrovia Post company has been functioning successfully for 25 years now and its status is active. The firm's office is based in London at Aria House. Postal code: WC2N 5NS. Since February 15, 2000 Fitzrovia Post Limited is no longer carrying the name Fitzrovia 2000.

The company has 2 directors, namely Thomas H., Keiran B.. Of them, Keiran B. has been with the company the longest, being appointed on 1 May 2020 and Thomas H. has been with the company for the least time - from 16 December 2021. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Robert B. who worked with the the company until 26 June 2020.

Fitzrovia Post Limited Address / Contact

Office Address Aria House
Office Address2 23 Craven Street
Town London
Post code WC2N 5NS
Country of origin United Kingdom

Company Information / Profile

Registration Number 03748880
Date of Incorporation Thu, 8th Apr 1999
Industry Television programme production activities
End of financial Year 31st December
Company age 25 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 16th Jul 2024 (2024-07-16)
Last confirmation statement dated Sun, 2nd Jul 2023

Company staff

Thomas H.

Position: Director

Appointed: 16 December 2021

Keiran B.

Position: Director

Appointed: 01 May 2020

Jane B.

Position: Director

Appointed: 10 December 1999

Resigned: 26 June 2020

Robert B.

Position: Secretary

Appointed: 19 May 1999

Resigned: 26 June 2020

Paul R.

Position: Director

Appointed: 19 May 1999

Resigned: 07 December 1999

Robert B.

Position: Director

Appointed: 19 May 1999

Resigned: 26 June 2020

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 08 April 1999

Resigned: 19 May 1999

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 08 April 1999

Resigned: 19 May 1999

People with significant control

The list of persons with significant control who own or control the company includes 4 names. As BizStats established, there is Keiran B. This PSC and has 75,01-100% shares. The second one in the PSC register is Thomas H. This PSC has significiant influence or control over the company,. Moving on, there is Jane B., who also fulfils the Companies House requirements to be listed as a person with significant control. This PSC owns 25-50% shares.

Keiran B.

Notified on 28 June 2020
Nature of control: 75,01-100% shares

Thomas H.

Notified on 16 December 2021
Nature of control: significiant influence or control

Jane B.

Notified on 6 April 2016
Ceased on 26 June 2020
Nature of control: 25-50% shares

Robert B.

Notified on 6 April 2016
Ceased on 26 June 2020
Nature of control: 25-50% shares

Company previous names

Fitzrovia 2000 February 15, 2000
Speed 7652 November 22, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-312018-12-312019-12-312020-12-31
Net Worth354 952290 669221 830306 144328 697   
Balance Sheet
Cash Bank In Hand147 83693 85268 734140 865176 732   
Current Assets394 340335 677251 115396 450394 654248 656255 645328 037
Debtors246 504241 825182 381255 585217 922183 684146 413 
Cash Bank On Hand     64 972109 232 
Net Assets Liabilities     227 055252 239126 420
Other Debtors      52 664 
Property Plant Equipment     64 02254 799 
Tangible Fixed Assets86 53370 75063 93458 66952 619   
Reserves/Capital
Called Up Share Capital110110110160160   
Profit Loss Account Reserve354 842290 559221 720305 984328 537   
Shareholder Funds354 952290 669221 830306 144328 697   
Other
Amount Due From To Related Party   -1 551-1 520   
Creditors Due Within One Year125 921115 75893 219148 974118 576   
Net Assets Liability Excluding Pension Asset Liability354 952290 669221 830306 144328 697   
Net Current Assets Liabilities268 419219 919157 896247 476276 078163 033197 44064 572
Number Shares Allotted 10101010   
Accumulated Depreciation Impairment Property Plant Equipment     475 360493 627 
Additions Other Than Through Business Combinations Property Plant Equipment      9 044 
Amounts Owed By Group Undertakings Participating Interests     1 287  
Amounts Owed To Group Undertakings Participating Interests     5 288  
Average Number Employees During Period     9810
Creditors     85 62358 205263 465
Increase From Depreciation Charge For Year Property Plant Equipment      18 267 
Other Creditors     1 096  
Property Plant Equipment Gross Cost     539 382548 426 
Taxation Social Security Payable     72 77542 908 
Trade Creditors Trade Payables     6 46415 297 
Trade Debtors Trade Receivables     182 39793 749 
Par Value Share 1111   
Share Capital Allotted Called Up Paid1010101010   
Tangible Fixed Assets Additions 7 801      
Tangible Fixed Assets Cost Or Valuation432 331440 132454 252468 545480 040   
Tangible Fixed Assets Depreciation345 798369 382390 318409 877427 421   
Tangible Fixed Assets Depreciation Charged In Period 23 584      
Advances Credits Directors        
Accrued Liabilities Not Expressed Within Creditors Subtotal       3 600
Fixed Assets      54 79965 448
Total Assets Less Current Liabilities      252 239130 020

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Micro company financial statements for the year ending on December 31, 2020
filed on: 16th, October 2021
Free Download (3 pages)

Company search