ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Me Post Branding Limited

Me Post Branding Limited is an active company incorporated on 20 February 2013 with the registered office located in London, Greater London. Me Post Branding Limited was registered 12 years ago.
Status
Active
Active since incorporation
Company No
08411685
Private limited company
Age
12 years
Incorporated 20 February 2013
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 22 June 2025 (4 months ago)
Next confirmation dated 22 June 2026
Due by 6 July 2026 (8 months remaining)
Last change occurred 2 years 2 months ago
Accounts
Submitted
For period 1 Mar29 Feb 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 28 February 2025
Due by 30 November 2025 (1 month remaining)
Address
C/O Nti Accountants Unit 222 Bon Marche Centre
241-251 Ferndale Road
London
SW9 8BJ
England
Address changed on 8 Jul 2024 (1 year 3 months ago)
Previous address was 222 Bon Marche Centre 241-251 Ferndale Road Brixton London SW9 8BJ England
Telephone
07702667193
Email
Available in Endole App
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Director • Italian • Lives in England • Born in May 1973
Mr Mirco Colonna
PSC • Italian • Lives in Italy • Born in Aug 1986
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
No mutual companies found
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
29 Feb 2024
For period 1 Mar29 Feb 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
1
Same as previous period
Total Assets
£34.8K
Decreased by £13.99K (-29%)
Total Liabilities
-£271
Decreased by £6.7K (-96%)
Net Assets
£34.53K
Decreased by £7.29K (-17%)
Debt Ratio (%)
1%
Decreased by 13.51% (-95%)
Latest Activity
Confirmation Submitted
3 Months Ago on 7 Jul 2025
Micro Accounts Submitted
1 Year 3 Months Ago on 17 Jul 2024
Confirmation Submitted
1 Year 3 Months Ago on 8 Jul 2024
Registered Address Changed
1 Year 3 Months Ago on 8 Jul 2024
Confirmation Submitted
2 Years 2 Months Ago on 31 Jul 2023
Mirco Colonna Resigned
2 Years 5 Months Ago on 28 Apr 2023
Mr Franco Micucci Appointed
2 Years 5 Months Ago on 28 Apr 2023
Mr Mirco Colonna (PSC) Details Changed
2 Years 7 Months Ago on 15 Mar 2023
Eva Miguel Gomez (PSC) Resigned
2 Years 7 Months Ago on 15 Mar 2023
Ms Eva Miguel Gomez (PSC) Details Changed
7 Years Ago on 1 Nov 2017
Get Credit Report
Discover Me Post Branding Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 22 June 2025 with no updates
Submitted on 7 Jul 2025
Micro company accounts made up to 29 February 2024
Submitted on 17 Jul 2024
Registered office address changed from 222 Bon Marche Centre 241-251 Ferndale Road Brixton London SW9 8BJ England to C/O Nti Accountants Unit 222 Bon Marche Centre 241-251 Ferndale Road London SW9 8BJ on 8 July 2024
Submitted on 8 Jul 2024
Confirmation statement made on 22 June 2024 with no updates
Submitted on 8 Jul 2024
Cessation of Eva Miguel Gomez as a person with significant control on 15 March 2023
Submitted on 31 Jul 2023
Change of details for Mr Mirco Colonna as a person with significant control on 15 March 2023
Submitted on 31 Jul 2023
Confirmation statement made on 22 June 2023 with updates
Submitted on 31 Jul 2023
Change of details for Ms Eva Miguel Gomez as a person with significant control on 1 November 2017
Submitted on 12 May 2023
Change of details for Mr Mirco Colonna as a person with significant control on 3 March 2023
Submitted on 11 May 2023
Director's details changed for Mirco Colonna on 3 March 2023
Submitted on 11 May 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year