ELEVEN LIMITED
Status | ACTIVE |
Company No. | 07495715 |
Category | Private Limited Company |
Incorporated | 17 Jan 2011 |
Age | 13 years, 3 months, 13 days |
Jurisdiction | England Wales |
SUMMARY
ELEVEN LIMITED is an active private limited company with number 07495715. It was incorporated 13 years, 3 months, 13 days ago, on 17 January 2011. The company address is C/O Superstruct Entertainment Ltd C/O Superstruct Entertainment Ltd, London, W14 8NS, United Kingdom.
Company Fillings
Dissolution voluntary strike off suspended
Date: 14 Feb 2023
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 29 Dec 2022
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 03 Oct 2022
Action Date: 10 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-10
Documents
Accounts with accounts type small
Date: 22 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Change to a person with significant control
Date: 09 Dec 2021
Action Date: 01 Dec 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2021-12-01
Psc name: Boardmasters Ii Ltd
Documents
Change to a person with significant control
Date: 09 Dec 2021
Action Date: 01 Dec 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2021-12-01
Psc name: Boardmasters Limited
Documents
Change registered office address company with date old address new address
Date: 09 Dec 2021
Action Date: 09 Dec 2021
Category: Address
Type: AD01
New address: C/O Superstruct Entertainment Ltd 364-366 Kensington High Street London W14 8NS
Change date: 2021-12-09
Old address: 1 Red Lion Court London EC4A 3EB England
Documents
Confirmation statement with no updates
Date: 18 Oct 2021
Action Date: 10 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-10
Documents
Accounts with accounts type small
Date: 06 Oct 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with updates
Date: 15 Dec 2020
Action Date: 10 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-10
Documents
Notification of a person with significant control
Date: 15 Dec 2020
Action Date: 10 Sep 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2020-09-10
Psc name: Boardmasters Ii Ltd
Documents
Notification of a person with significant control
Date: 08 Dec 2020
Action Date: 10 Sep 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Boardmasters Limited
Notification date: 2020-09-10
Documents
Cessation of a person with significant control
Date: 08 Dec 2020
Action Date: 10 Sep 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-09-10
Psc name: Lmf Luxco S.A.R.L
Documents
Accounts with accounts type small
Date: 02 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Change account reference date company current shortened
Date: 18 Dec 2019
Action Date: 31 Dec 2019
Category: Accounts
Type: AA01
Made up date: 2020-03-31
New date: 2019-12-31
Documents
Accounts with accounts type small
Date: 13 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 24 Sep 2019
Action Date: 10 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-10
Documents
Change to a person with significant control
Date: 23 Sep 2019
Action Date: 08 Apr 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2019-04-08
Psc name: Boardmasters Ii Limited
Documents
Termination director company with name termination date
Date: 18 Apr 2019
Action Date: 04 Apr 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-04-04
Officer name: Darren David Singer
Documents
Termination director company with name termination date
Date: 18 Apr 2019
Action Date: 04 Apr 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ian Lawrence Hanson
Termination date: 2019-04-04
Documents
Appoint person director company with name date
Date: 17 Apr 2019
Action Date: 04 Apr 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Roderik August Schlosser
Appointment date: 2019-04-04
Documents
Appoint person director company with name date
Date: 17 Apr 2019
Action Date: 04 Apr 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-04-04
Officer name: Mr James Barton
Documents
Appoint person director company with name date
Date: 17 Apr 2019
Action Date: 04 Apr 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-04-04
Officer name: Ms Rebecca Newton-Taylor
Documents
Change registered office address company with date old address new address
Date: 17 Apr 2019
Action Date: 17 Apr 2019
Category: Address
Type: AD01
Old address: 30 Leicester Square London WC2H 7LA England
Change date: 2019-04-17
New address: 1 Red Lion Court London EC4A 3EB
Documents
Capital allotment shares
Date: 16 Jan 2019
Action Date: 14 Dec 2018
Category: Capital
Type: SH01
Capital : 135 GBP
Date: 2018-12-14
Documents
Capital allotment shares
Date: 16 Jan 2019
Action Date: 13 Dec 2018
Category: Capital
Type: SH01
Capital : 101 GBP
Date: 2018-12-13
Documents
Resolution
Date: 10 Jan 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change to a person with significant control
Date: 28 Dec 2018
Action Date: 17 Dec 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2018-12-17
Psc name: Vision Nine Entertainment Holdings Limited
Documents
Change account reference date company current extended
Date: 28 Dec 2018
Action Date: 31 Mar 2019
Category: Accounts
Type: AA01
New date: 2019-03-31
Made up date: 2018-12-31
Documents
Appoint person director company with name date
Date: 28 Dec 2018
Action Date: 17 Dec 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Darren David Singer
Appointment date: 2018-12-17
Documents
Appoint person director company with name date
Date: 28 Dec 2018
Action Date: 17 Dec 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ian Lawrence Hanson
Appointment date: 2018-12-17
Documents
Notification of a person with significant control
Date: 28 Dec 2018
Action Date: 13 Dec 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Vision Nine Entertainment Holdings Limited
Notification date: 2018-12-13
Documents
Cessation of a person with significant control
Date: 28 Dec 2018
Action Date: 13 Dec 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-12-13
Psc name: Vision Nine Entertainment Group Ltd
Documents
Termination director company with name termination date
Date: 28 Dec 2018
Action Date: 17 Dec 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew John Topham
Termination date: 2018-12-17
Documents
Termination secretary company with name termination date
Date: 28 Dec 2018
Action Date: 17 Dec 2018
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: James Davey
Termination date: 2018-12-17
Documents
Termination director company with name termination date
Date: 28 Dec 2018
Action Date: 13 Dec 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Vision Nine Entertainment Group Ltd
Termination date: 2018-12-13
Documents
Change registered office address company with date old address new address
Date: 28 Dec 2018
Action Date: 28 Dec 2018
Category: Address
Type: AD01
New address: 30 Leicester Square London WC2H 7LA
Change date: 2018-12-28
Old address: 1st 2nd & 3rd Floors 37 Shelton Street London WC2H 9HN
Documents
Accounts with accounts type small
Date: 02 Oct 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 21 Sep 2018
Action Date: 10 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-10
Documents
Accounts with accounts type small
Date: 06 Oct 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Appoint person secretary company with name date
Date: 19 Sep 2017
Action Date: 01 Sep 2017
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2017-09-01
Officer name: Mr James Davey
Documents
Confirmation statement with updates
Date: 18 Sep 2017
Action Date: 10 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-10
Documents
Termination secretary company with name termination date
Date: 18 Sep 2017
Action Date: 31 Aug 2017
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Lee Bater
Termination date: 2017-08-31
Documents
Accounts with accounts type full
Date: 13 Oct 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Confirmation statement with updates
Date: 01 Oct 2016
Action Date: 10 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-10
Documents
Appoint person director company with name date
Date: 01 Jun 2016
Action Date: 03 Mar 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-03-03
Officer name: Mr Andrew John Topham
Documents
Termination director company with name termination date
Date: 03 Mar 2016
Action Date: 03 Mar 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-03-03
Officer name: Julian Andrew Topham
Documents
Appoint corporate director company with name date
Date: 03 Mar 2016
Action Date: 03 Mar 2016
Category: Officers
Sub Category: Appointments
Type: AP02
Appointment date: 2016-03-03
Officer name: Vision Nine Entertainment Group Ltd
Documents
Termination director company with name termination date
Date: 03 Mar 2016
Action Date: 03 Mar 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew John Topham
Termination date: 2016-03-03
Documents
Change account reference date company previous shortened
Date: 02 Mar 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA01
Made up date: 2016-02-28
New date: 2015-12-31
Documents
Accounts with accounts type total exemption small
Date: 25 Nov 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 08 Oct 2015
Action Date: 10 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-10
Documents
Change account reference date company previous extended
Date: 06 Mar 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA01
New date: 2015-02-28
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Nov 2014
Action Date: 10 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-10
Documents
Accounts with accounts type total exemption small
Date: 22 Oct 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Change account reference date company previous shortened
Date: 16 Jul 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA01
New date: 2013-12-31
Made up date: 2014-01-31
Documents
Change person director company with change date
Date: 08 May 2014
Action Date: 08 May 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Julian Andrew Topham
Change date: 2014-05-08
Documents
Change person director company with change date
Date: 08 May 2014
Action Date: 08 May 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Andrew John Topham
Change date: 2014-05-08
Documents
Change registered office address company with date old address
Date: 07 May 2014
Action Date: 07 May 2014
Category: Address
Type: AD01
Old address: 1St 2Nd & 3Rd Floors 37 Shelton Street London WC2H 9HN
Change date: 2014-05-07
Documents
Change person director company with change date
Date: 07 May 2014
Action Date: 07 May 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-05-07
Officer name: Mr Julian Andrew Topham
Documents
Change person secretary company with change date
Date: 07 May 2014
Action Date: 07 May 2014
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2014-05-07
Officer name: Mr Lee Bater
Documents
Change person director company with change date
Date: 07 May 2014
Action Date: 07 May 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-05-07
Officer name: Mr Andrew John Topham
Documents
Accounts with accounts type dormant
Date: 21 Oct 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date
Date: 10 Oct 2013
Action Date: 10 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-10
Documents
Accounts with accounts type dormant
Date: 11 Oct 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Oct 2012
Action Date: 10 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-10
Documents
Annual return company with made up date full list shareholders
Date: 16 Mar 2012
Action Date: 17 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-17
Documents
Change registered office address company with date old address
Date: 01 Mar 2012
Action Date: 01 Mar 2012
Category: Address
Type: AD01
Old address: 1 High Street Knaphill Woking Surrey GU21 2PG United Kingdom
Change date: 2012-03-01
Documents
Change person director company with change date
Date: 20 Apr 2011
Action Date: 25 Mar 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-03-25
Officer name: Mr Julian Andrew Topham
Documents
Certificate change of name company
Date: 11 Mar 2011
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed sports vision consultancy LTD\certificate issued on 11/03/11
Documents
Change of name notice
Date: 11 Mar 2011
Category: Change-of-name
Type: CONNOT
Documents
Some Companies
9 TAMARIND COURT,EGHAM,TW20 9EZ
Number: | 11036204 |
Status: | ACTIVE |
Category: | Private Limited Company |
14, HUNSAKER,ALFRED STREET,RG1 7AU
Number: | 11420200 |
Status: | ACTIVE |
Category: | Private Limited Company |
JUNE NORMAN MANAGEMENT ACCOUNTS LTD
77 MIDDLE HILLGATE,STOCKPORT,SK1 3EH
Number: | 04862869 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 15, 2ND FLOOR,LONDON,E14 9FW
Number: | 11571292 |
Status: | ACTIVE |
Category: | Private Limited Company |
PAVILION 2,GLASGOW,G51 2JA
Number: | SC596534 |
Status: | ACTIVE |
Category: | Private Limited Company |
BENTLYS HOUND HOUSE ROAD,GUILDFORD,GU5 9JH
Number: | 04666125 |
Status: | ACTIVE |
Category: | Private Limited Company |