POSSESSED LIMITED

Itv White City Itv White City, London, W12 7RU, United Kingdom
StatusACTIVE
Company No.09020906
CategoryPrivate Limited Company
Incorporated01 May 2014
Age10 years, 21 days
JurisdictionEngland Wales

SUMMARY

POSSESSED LIMITED is an active private limited company with number 09020906. It was incorporated 10 years, 21 days ago, on 01 May 2014. The company address is Itv White City Itv White City, London, W12 7RU, United Kingdom.



Company Fillings

Confirmation statement with updates

Date: 14 Aug 2023

Action Date: 19 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-19

Documents

View document PDF

Accounts with accounts type small

Date: 28 Jul 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 15 May 2023

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 17 Mar 2023

Action Date: 30 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-01-30

Officer name: Alwyn Hugill

Documents

View document PDF

Termination secretary company with name termination date

Date: 17 Mar 2023

Action Date: 30 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Alwyn Hugill

Termination date: 2023-01-30

Documents

View document PDF

Termination director company with name termination date

Date: 13 Mar 2023

Action Date: 31 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-12-31

Officer name: Julian Christopher Bellamy

Documents

View document PDF

Appoint person director company with name date

Date: 13 Mar 2023

Action Date: 31 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Angela Jain

Appointment date: 2022-12-31

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Feb 2023

Action Date: 30 Jan 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Alwyn Glenn Hugill

Cessation date: 2023-01-30

Documents

View document PDF

Termination director company with name termination date

Date: 07 Feb 2023

Action Date: 31 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sally Debonnaire

Termination date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Aug 2022

Action Date: 19 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 May 2022

Action Date: 23 May 2022

Category: Address

Type: AD01

Change date: 2022-05-23

Old address: 2 Waterhouse Square 140 Holborn London EC1N 2AE United Kingdom

New address: Itv White City 201 Wood Lane London W12 7RU

Documents

View document PDF

Accounts with accounts type full

Date: 10 Jan 2022

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Aug 2021

Action Date: 19 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-19

Documents

View document PDF

Accounts with accounts type full

Date: 19 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Sep 2020

Action Date: 19 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-19

Documents

View document PDF

Accounts with accounts type full

Date: 10 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Aug 2019

Action Date: 19 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-19

Documents

View document PDF

Resolution

Date: 08 Jul 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Jun 2019

Action Date: 04 Jun 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-06-04

Charge number: 090209060002

Documents

View document PDF

Accounts with accounts type full

Date: 14 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jul 2018

Action Date: 19 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jun 2018

Action Date: 05 Jun 2018

Category: Address

Type: AD01

New address: 2 Waterhouse Square 140 Holborn London EC1N 2AE

Old address: The London Television Centre Upper Ground London SE1 9LT

Change date: 2018-06-05

Documents

View document PDF

Accounts with accounts type full

Date: 18 Aug 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jul 2017

Action Date: 19 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-19

Documents

View document PDF

Accounts with accounts type full

Date: 11 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: 13 Sep 2016

Action Date: 08 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-08

Documents

View document PDF

Appoint person director company with name date

Date: 16 Mar 2016

Action Date: 01 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Md Sally Debonnaire

Appointment date: 2016-02-01

Documents

View document PDF

Appoint person director company with name date

Date: 10 Feb 2016

Action Date: 01 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David Lamb

Appointment date: 2016-02-01

Documents

View document PDF

Termination director company with name termination date

Date: 03 Feb 2016

Action Date: 01 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Maxine Louise Gardner

Termination date: 2016-02-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Nov 2015

Action Date: 01 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-01

Documents

View document PDF

Accounts with accounts type full

Date: 15 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 09 Dec 2014

Action Date: 09 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Maxine Louise Gardner

Appointment date: 2014-12-09

Documents

View document PDF

Second filing of form with form type made up date

Date: 04 Dec 2014

Action Date: 01 Nov 2014

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Made up date: 2014-11-01

Form type: AR01

Documents

View document PDF

Termination director company with name termination date

Date: 27 Nov 2014

Action Date: 07 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-11-07

Officer name: Caroline Lindsay Cooper

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Nov 2014

Action Date: 01 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-01

Documents

View document PDF

Change account reference date company current shortened

Date: 12 Sep 2014

Action Date: 31 Dec 2014

Category: Accounts

Type: AA01

New date: 2014-12-31

Made up date: 2015-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 01 Sep 2014

Action Date: 11 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Julian Bellamy

Appointment date: 2014-08-11

Documents

View document PDF

Appoint person director company with name date

Date: 01 Sep 2014

Action Date: 11 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Caroline Lindsay Cooper

Appointment date: 2014-08-11

Documents

View document PDF

Capital allotment shares

Date: 01 Sep 2014

Action Date: 11 Aug 2014

Category: Capital

Type: SH01

Date: 2014-08-11

Capital : 2.041 GBP

Documents

View document PDF

Resolution

Date: 01 Sep 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Change registered office address company with date old address new address

Date: 01 Sep 2014

Action Date: 01 Sep 2014

Category: Address

Type: AD01

Old address: , 33 Bockhampton Road Kingston upon Thames, KT2 5JU, England

New address: The London Television Centre Upper Ground London SE1 9LT

Change date: 2014-09-01

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Aug 2014

Action Date: 14 Aug 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 090209060001

Charge creation date: 2014-08-14

Documents

View document PDF

Capital name of class of shares

Date: 13 Aug 2014

Category: Capital

Type: SH08

Documents

View document PDF

Capital alter shares consolidation

Date: 13 Aug 2014

Action Date: 07 Aug 2014

Category: Capital

Type: SH02

Date: 2014-08-07

Documents

View document PDF

Certificate change of name company

Date: 08 Aug 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed headlock LIMITED\certificate issued on 08/08/14

Documents

View document PDF

Change of name notice

Date: 08 Aug 2014

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Incorporation company

Date: 01 May 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DERWIN ESTATES (CARDIFF) LIMITED

9 ST FAGANS COURT,CARDIFF,CF5 4SP

Number:00955235
Status:ACTIVE
Category:Private Limited Company

EVELYN ROSE DRESSES LIMITED

HILL VIEW HOUSE BILLY HILL,CROOK,DL15 9SW

Number:08803462
Status:ACTIVE
Category:Private Limited Company

FACIAL ATTRACTION LIMITED

69 NEW BARNS AVENUE,ELY,CB7 4RD

Number:10629342
Status:ACTIVE
Category:Private Limited Company

J.G.CUTTING,LIMITED

DARTS,BEMBRIDGE,PO35 5YH

Number:00158060
Status:ACTIVE
Category:Private Limited Company

OXFORD HOUSE LTD

VALLEY VIEW FARMHOUSE,BICESTER,OX25 5RH

Number:11403583
Status:ACTIVE
Category:Private Limited Company

SILVARO LTD

110 CLAYPOLE DRIVE,HOUNSLOW,TW5 0AN

Number:09702364
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