- Company Overview for POSSESSED LIMITED (09020906)
- Filing history for POSSESSED LIMITED (09020906)
- People for POSSESSED LIMITED (09020906)
- Charges for POSSESSED LIMITED (09020906)
- More for POSSESSED LIMITED (09020906)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
30 Jul 2018 | CS01 | Confirmation statement made on 19 July 2018 with no updates | |
05 Jun 2018 | AD01 | Registered office address changed from The London Television Centre Upper Ground London SE1 9LT to 2 Waterhouse Square 140 Holborn London EC1N 2AE on 5 June 2018 | |
18 Aug 2017 | AA | Full accounts made up to 31 December 2016 | |
19 Jul 2017 | CS01 | Confirmation statement made on 19 July 2017 with no updates | |
11 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
13 Sep 2016 | CS01 | Confirmation statement made on 8 September 2016 with updates | |
16 Mar 2016 | AP01 | Appointment of Md Sally Debonnaire as a director on 1 February 2016 | |
10 Feb 2016 | AP01 | Appointment of David Lamb as a director on 1 February 2016 | |
03 Feb 2016 | TM01 | Termination of appointment of Maxine Louise Gardner as a director on 1 February 2016 | |
12 Nov 2015 | AR01 |
Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-11-12
|
|
15 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
09 Dec 2014 | AP01 | Appointment of Maxine Louise Gardner as a director on 9 December 2014 | |
04 Dec 2014 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 1 November 2014 | |
27 Nov 2014 | TM01 | Termination of appointment of Caroline Lindsay Cooper as a director on 7 November 2014 | |
25 Nov 2014 | AR01 |
Annual return made up to 1 November 2014 with full list of shareholders
Statement of capital on 2014-11-25
|
|
12 Sep 2014 | AA01 | Current accounting period shortened from 31 May 2015 to 31 December 2014 | |
01 Sep 2014 | AP01 | Appointment of Julian Bellamy as a director on 11 August 2014 | |
01 Sep 2014 | AP01 | Appointment of Ms Caroline Lindsay Cooper as a director on 11 August 2014 | |
01 Sep 2014 | SH01 |
Statement of capital following an allotment of shares on 11 August 2014
|
|
01 Sep 2014 | RESOLUTIONS |
Resolutions
|
|
01 Sep 2014 | AD01 | Registered office address changed from , 33 Bockhampton Road Kingston upon Thames, KT2 5JU, England to The London Television Centre Upper Ground London SE1 9LT on 1 September 2014 | |
20 Aug 2014 | MR01 | Registration of charge 090209060001, created on 14 August 2014 | |
13 Aug 2014 | SH08 | Change of share class name or designation | |
13 Aug 2014 | SH02 | Consolidation of shares on 7 August 2014 | |
08 Aug 2014 | CERTNM |
Company name changed headlock LIMITED\certificate issued on 08/08/14
|