ANYTHING IS POSSIBLE MEDIA LIMITED

Company Documents

DateDescription
13/08/2513 August 2025 NewChange of details for Mr Mark Raymond as a person with significant control on 2025-08-13

View Document

23/09/2423 September 2024 Group of companies' accounts made up to 2023-12-31

View Document

25/06/2425 June 2024 Confirmation statement made on 2024-06-23 with updates

View Document

30/04/2430 April 2024 Resolutions

View Document

30/04/2430 April 2024 Resolutions

View Document

30/04/2430 April 2024 Resolutions

View Document

03/01/243 January 2024 Resolutions

View Document

03/01/243 January 2024 Resolutions

View Document

03/01/243 January 2024 Resolutions

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

02/07/232 July 2023 Confirmation statement made on 2023-06-23 with updates

View Document

02/07/232 July 2023 Change of details for Mr Sam Fenton-Elstone as a person with significant control on 2023-07-02

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

12/12/2212 December 2022 Director's details changed for Mr Sam Fenton-Elstone on 2022-12-12

View Document

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

27/04/2227 April 2022 Registered office address changed from 3rd Floor Pelham House 25 Pelham Square Brighton East Sussex BN1 4ET United Kingdom to Third Floor, Frederick House 41-46 Frederick Place Brighton BN1 4EA on 2022-04-27

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

01/07/211 July 2021 Confirmation statement made on 2021-06-25 with updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

02/04/202 April 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/10/1930 October 2019 REGISTERED OFFICE CHANGED ON 30/10/2019 FROM 34A DYKE ROAD BRIGHTON BN1 3JB ENGLAND

View Document

05/07/195 July 2019 CONFIRMATION STATEMENT MADE ON 25/06/19, WITH UPDATES

View Document

28/06/1928 June 2019 25/06/19 STATEMENT OF CAPITAL GBP 10

View Document

26/02/1926 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

07/11/187 November 2018 CURREXT FROM 31/08/2018 TO 31/12/2018

View Document

29/06/1829 June 2018 REGISTERED OFFICE CHANGED ON 29/06/2018 FROM KEMP HOUSE 160 CITY ROAD LONDON EC1V 2NX UNITED KINGDOM

View Document

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 25/06/18, WITH UPDATES

View Document

01/06/181 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAM FENTON-ELSTONE

View Document

01/06/181 June 2018 DIRECTOR APPOINTED MR SAM FENTON-ELSTONE

View Document

16/11/1716 November 2017 CESSATION OF OLIVER HUGHES AS A PSC

View Document

16/11/1716 November 2017 APPOINTMENT TERMINATED, DIRECTOR OLIVER HUGHES

View Document

01/11/171 November 2017 CONFIRMATION STATEMENT MADE ON 01/11/17, WITH UPDATES

View Document

11/10/1711 October 2017 09/10/17 STATEMENT OF CAPITAL GBP 3

View Document

09/10/179 October 2017 DIRECTOR APPOINTED MR MARK RAYMOND

View Document

09/10/179 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK RAYMOND

View Document

10/08/1710 August 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company