ELEVEN LIMITED

C/O Superstruct Entertainment Ltd C/O Superstruct Entertainment Ltd, London, W14 8NS, United Kingdom
StatusACTIVE
Company No.07495715
CategoryPrivate Limited Company
Incorporated17 Jan 2011
Age13 years, 3 months, 13 days
JurisdictionEngland 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

View document PDF

Gazette notice voluntary

Date: 10 Jan 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 29 Dec 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 16 Jan 2019

Action Date: 14 Dec 2018

Category: Capital

Type: SH01

Capital : 135 GBP

Date: 2018-12-14

Documents

View document PDF

Capital allotment shares

Date: 16 Jan 2019

Action Date: 13 Dec 2018

Category: Capital

Type: SH01

Capital : 101 GBP

Date: 2018-12-13

Documents

View document PDF

Resolution

Date: 10 Jan 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Change of name notice

Date: 11 Mar 2011

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Incorporation company

Date: 17 Jan 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AJJ SOFTWARE CONSULTANCY LTD

9 TAMARIND COURT,EGHAM,TW20 9EZ

Number:11036204
Status:ACTIVE
Category:Private Limited Company

DGS TECH LIMITED

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

RORY DAMASCO LTD

SUITE 15, 2ND FLOOR,LONDON,E14 9FW

Number:11571292
Status:ACTIVE
Category:Private Limited Company

SEBT ELECTRICAL LIMITED

PAVILION 2,GLASGOW,G51 2JA

Number:SC596534
Status:ACTIVE
Category:Private Limited Company

THE BIG FUNK PIE LIMITED

BENTLYS HOUND HOUSE ROAD,GUILDFORD,GU5 9JH

Number:04666125
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source