ENVY POST PRODUCTION LIMITED
Motion picture, video and television programme post-production activities
ENVY POST PRODUCTION LIMITED
Motion picture, video and television programme post-production activities
Contact & Details
Contact
Registered Address
1 Stephen Street London W1T 1AT England
Full company profile for ENVY POST PRODUCTION LIMITED (05360199), an active creative, media and publishing company based in London, England. Incorporated 10 Feb 2005. Motion picture, video and television programme post-production activities. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Balance Sheet & P&L (2022–2023)
Cash in Bank
£4.37M
Net Assets
£9.79M
Total Liabilities
£7.80M
Turnover
£26.21M
Employees
266
Debt Ratio
44%
Financial History
Revenue, profit, EBITDA and key financial figures
2023 Dec Year End | 2022 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Daniel Jason Sassen | Director | British | England | 3 Apr 2019 | Active |
| Dionne Reynolds | Director | British | United Kingdom | 1 Mar 2018 | Active |
| William Frederick Bottriell | Director | British | England | 31 Jan 2006 | Active |
See all 16 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (0)
No PSC information available
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
Ground Floor, Mezzanine Floor And Lower Ground, 1 Stephen Street, London (W1T 1AT) CAMDEN | Leasehold | - | 6 Aug 2024 |
First To Fourth Floors, Dumbarton House, 68 Oxford Street, London (W1D 1BN) CITY OF WESTMINSTER | Leasehold | - | 10 Jun 2021 |
Third Floor Premises, Holden House, Rathbone Place, London (W1T 1JU) CITY OF WESTMINSTER | Leasehold | - | 10 Jun 2021 |
Ground And Lower Ground Floors, 50a Rathbone Place, London (W1T 1JW) CITY OF WESTMINSTER | Leasehold | - | 10 Jun 2021 |
First Floor, 46 Foley Street, London (W1W 7TY) CITY OF WESTMINSTER | Leasehold | - | 5 Mar 2020 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 17 Apr 2026 | Officers | Termination of Alan Clifford Jones as director on 2026-04-17 | |
| 17 Apr 2026 | Officers | Termination of John Eric Rogerson as director on 2026-04-17 | |
| 30 Mar 2026 | Capital | Allotment of shares (GBP 1,483,620) on 2026-03-30 | |
| 24 Dec 2025 | Officers | Termination of Warren Glenn Hillier as director on 2025-12-11 | |
| 19 Nov 2025 | Officers | Termination of William Frederick Bottriell as director on 2025-10-01 |
Termination of Alan Clifford Jones as director on 2026-04-17
Termination of John Eric Rogerson as director on 2026-04-17
Allotment of shares (GBP 1,483,620) on 2026-03-30
Termination of Warren Glenn Hillier as director on 2025-12-11
Termination of William Frederick Bottriell as director on 2025-10-01
Recent Activity
Latest Activity
Termination of Alan Clifford Jones as director on 2026-04-17
4 days ago on 17 Apr 2026
Termination of John Eric Rogerson as director on 2026-04-17
4 days ago on 17 Apr 2026
Allotment of shares (GBP 1,483,620) on 2026-03-30
3 weeks ago on 30 Mar 2026
Termination of Warren Glenn Hillier as director on 2025-12-11
3 months ago on 24 Dec 2025
Termination of William Frederick Bottriell as director on 2025-10-01
5 months ago on 19 Nov 2025
