General information

Name:

Portobello Post Limited

Office Address:

5th Floor 111 Charterhouse Street EC1M 6AW London

Number: 06782009

Incorporation date: 2009-01-05

End of financial year: 29 January

Category: Private Limited Company

Status: Active

Description

Data updated on:

Portobello Post Ltd has existed in this business for at least fifteen years. Registered with number 06782009 in 2009, it is located at 5th Floor, London EC1M 6AW. This enterprise's Standard Industrial Classification Code is 59112 and their NACE code stands for Video production activities. The firm's most recent annual accounts describe the period up to 2022-01-29 and the most recent confirmation statement was filed on 2023-08-15.

There is one managing director at the current moment managing this specific business, namely Oladoke F. who has been utilizing the director's duties for fifteen years. In addition, the managing director's efforts are constantly aided with by a secretary - Kimberly F., who was chosen by the following business on 2010/08/23.

Executives who have control over the firm are as follows: Oladoke F. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Kimberly F. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Kimberly F.

Role: Secretary

Appointed: 23 August 2010

Latest update: 1 April 2024

Oladoke F.

Role: Director

Appointed: 05 January 2009

Latest update: 1 April 2024

People with significant control

Oladoke F.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Kimberly F.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 29 January 2024
Account last made up date 29 January 2022
Confirmation statement next due date 29 August 2024
Confirmation statement last made up date 15 August 2023
Annual Accounts 27 November 2013
Start Date For Period Covered By Report 2012-02-01
End Date For Period Covered By Report 2013-01-31
Date Approval Accounts 27 November 2013
Annual Accounts 31 October 2014
Start Date For Period Covered By Report 2013-02-01
End Date For Period Covered By Report 2014-01-31
Date Approval Accounts 31 October 2014
Annual Accounts 27 July 2015
Start Date For Period Covered By Report 2014-02-01
End Date For Period Covered By Report 2015-01-31
Date Approval Accounts 27 July 2015
Annual Accounts 16 January 2017
Start Date For Period Covered By Report 2015-02-01
End Date For Period Covered By Report 2016-01-30
Date Approval Accounts 16 January 2017
Annual Accounts
Start Date For Period Covered By Report 2016-01-31
End Date For Period Covered By Report 2017-01-30
Annual Accounts
Start Date For Period Covered By Report 2017-01-31
End Date For Period Covered By Report 2018-01-29
Annual Accounts
Start Date For Period Covered By Report 2018-01-30
End Date For Period Covered By Report 2019-01-29
Annual Accounts
Start Date For Period Covered By Report 2019-01-30
End Date For Period Covered By Report 2020-01-29
Annual Accounts
Start Date For Period Covered By Report 2020-01-30
End Date For Period Covered By Report 2021-01-29
Annual Accounts
Start Date For Period Covered By Report 2021-01-30
End Date For Period Covered By Report 2022-01-29
Annual Accounts
Start Date For Period Covered By Report 2022-01-30
End Date For Period Covered By Report 2023-01-29

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Total exemption full accounts record for the accounting period up to Sunday 29th January 2023 (AA)
filed on: 28th, November 2023
accounts
Free Download Download filing (12 pages)

Search other companies

Services (by SIC Code)

  • 59112 : Video production activities
  • 59200 : Sound recording and music publishing activities
15
Company Age

Closest Companies - by postcode