POSSIBLE PRODUCTIONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
13/06/2513 June 2025 Confirmation statement made on 2025-05-25 with no updates

View Document

24/02/2524 February 2025 Termination of appointment of David Giles Rutherford Singleton as a director on 2024-10-15

View Document

24/02/2524 February 2025 Termination of appointment of David Giles Rutherford Singleton as a secretary on 2024-10-15

View Document

25/09/2425 September 2024 Micro company accounts made up to 2023-12-31

View Document

25/05/2425 May 2024 Confirmation statement made on 2024-05-25 with no updates

View Document

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

View Accounts

06/10/236 October 2023 Satisfaction of charge 010686010009 in full

View Document

06/10/236 October 2023 Satisfaction of charge 010686010010 in full

View Document

27/09/2327 September 2023 Micro company accounts made up to 2022-12-31

View Document

09/06/239 June 2023 Confirmation statement made on 2023-05-25 with no updates

View Document

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

View Accounts

13/09/2213 September 2022 Micro company accounts made up to 2021-12-31

View Document

02/02/222 February 2022 Registration of charge 010686010012, created on 2022-01-24

View Document

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

View Accounts

28/09/2128 September 2021 Micro company accounts made up to 2020-12-31

View Document

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

View Accounts

18/12/2018 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

01/06/201 June 2020 CONFIRMATION STATEMENT MADE ON 25/05/20, NO UPDATES

View Document

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

View Accounts

27/11/1927 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 25/05/19, NO UPDATES

View Document

25/09/1825 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

25/05/1825 May 2018 CONFIRMATION STATEMENT MADE ON 25/05/18, NO UPDATES

View Document

23/05/1823 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 010686010009

View Document

23/05/1823 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 010686010011

View Document

23/05/1823 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 010686010010

View Document

16/05/1816 May 2018 DIRECTOR APPOINTED DAVID GILES RUTHERFORD SINGLETON

View Document

06/10/176 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

08/06/178 June 2017 CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES

View Document

08/06/178 June 2017 SECRETARY'S CHANGE OF PARTICULARS / DAVID GILES RUTHERFORD SINGLETON / 17/03/2017

View Document

01/10/161 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

01/07/161 July 2016 Annual return made up to 25 May 2016 with full list of shareholders

View Document

02/12/152 December 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

23/09/1523 September 2015 PREVSHO FROM 31/12/2014 TO 30/12/2014

View Document

16/06/1516 June 2015 Annual return made up to 25 May 2015 with full list of shareholders

View Document

13/10/1413 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

11/07/1411 July 2014 Annual return made up to 25 May 2014 with full list of shareholders

View Document

02/10/132 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

01/07/131 July 2013 Annual return made up to 25 May 2013 with full list of shareholders

View Document

02/10/122 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

13/06/1213 June 2012 Annual return made up to 25 May 2012 with full list of shareholders

View Document

28/09/1128 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

27/05/1127 May 2011 Annual return made up to 25 May 2011 with full list of shareholders

View Document

24/09/1024 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

16/06/1016 June 2010 Annual return made up to 25 May 2010 with full list of shareholders

View Document

22/01/1022 January 2010 REGISTERED OFFICE CHANGED ON 22/01/2010 FROM 5TH FLOOR 71 KINGSWAY LONDON WC2B 6ST

View Document

29/10/0929 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

19/06/0919 June 2009 RETURN MADE UP TO 25/05/09; FULL LIST OF MEMBERS

View Document

15/10/0815 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

26/06/0826 June 2008 RETURN MADE UP TO 25/05/08; FULL LIST OF MEMBERS

View Document

28/09/0728 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

20/07/0720 July 2007 RETURN MADE UP TO 25/05/07; FULL LIST OF MEMBERS

View Document

02/01/072 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

12/06/0612 June 2006 RETURN MADE UP TO 25/05/06; FULL LIST OF MEMBERS

View Document

30/11/0530 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

08/06/058 June 2005 RETURN MADE UP TO 25/05/05; FULL LIST OF MEMBERS

View Document

23/12/0423 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

08/06/048 June 2004 RETURN MADE UP TO 25/05/04; FULL LIST OF MEMBERS

View Document

08/06/048 June 2004 RE DIV PROF 142367 20/02/04

View Document

08/03/048 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

28/06/0328 June 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

28/06/0328 June 2003 RETURN MADE UP TO 25/05/03; FULL LIST OF MEMBERS

View Document

02/01/032 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

29/07/0229 July 2002 RETURN MADE UP TO 25/05/02; FULL LIST OF MEMBERS

View Document

31/10/0131 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

11/07/0111 July 2001 RETURN MADE UP TO 25/05/01; FULL LIST OF MEMBERS

View Document

18/12/0018 December 2000 SECRETARY RESIGNED

View Document

18/12/0018 December 2000 NEW SECRETARY APPOINTED

View Document

15/12/0015 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

12/07/0012 July 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

12/07/0012 July 2000 RETURN MADE UP TO 25/05/00; FULL LIST OF MEMBERS

View Document

21/04/0021 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

24/06/9924 June 1999 RETURN MADE UP TO 25/05/99; FULL LIST OF MEMBERS

View Document

02/04/992 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

11/08/9811 August 1998 RETURN MADE UP TO 25/05/98; FULL LIST OF MEMBERS

View Document

11/06/9811 June 1998 SECRETARY RESIGNED

View Document

10/06/9810 June 1998 NEW SECRETARY APPOINTED

View Document

15/05/9815 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

17/10/9717 October 1997 AUDITOR'S RESIGNATION

View Document

01/10/971 October 1997 REGISTERED OFFICE CHANGED ON 01/10/97 FROM: 55 LOUDOUN ROAD ST JOHN'S WOOD LONDON NW8 0DL

View Document

18/08/9718 August 1997 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

03/06/973 June 1997 RETURN MADE UP TO 25/05/97; FULL LIST OF MEMBERS

View Document

12/09/9612 September 1996 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

25/07/9625 July 1996 RETURN MADE UP TO 25/05/96; NO CHANGE OF MEMBERS

View Document

23/01/9623 January 1996 COMPANY NAME CHANGED SAUROSA LIMITED CERTIFICATE ISSUED ON 24/01/96

View Document

12/10/9512 October 1995 ADOPT MEM AND ARTS 17/03/95

View Document

17/07/9517 July 1995 RETURN MADE UP TO 25/05/95; NO CHANGE OF MEMBERS

View Document

10/02/9510 February 1995 REGISTERED OFFICE CHANGED ON 10/02/95 FROM: C/O MARTIN GREENE RAVDEN 55 LOUDON ROAD ST JOHNS WOOD LONDON NW8 0DL

View Document

18/01/9518 January 1995 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

18/01/9518 January 1995 REGISTERED OFFICE CHANGED ON 18/01/95 FROM: GREENWOOD HOUSE 47 SALISBURY COURT LONDON EC1R 4RJ

View Document

22/06/9422 June 1994 RETURN MADE UP TO 25/05/94; FULL LIST OF MEMBERS

View Document

29/04/9429 April 1994 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

21/06/9321 June 1993 RETURN MADE UP TO 25/05/93; FULL LIST OF MEMBERS

View Document

09/12/929 December 1992 S386 DISP APP AUDS 02/11/92

View Document

07/11/927 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

20/08/9220 August 1992 RETURN MADE UP TO 25/05/92; FULL LIST OF MEMBERS

View Document

27/03/9227 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90

View Document

18/02/9218 February 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/08/9121 August 1991 RETURN MADE UP TO 25/05/91; FULL LIST OF MEMBERS

View Document

31/07/9131 July 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/07/9131 July 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/07/9131 July 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/07/9131 July 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/07/9131 July 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/07/9131 July 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/07/9131 July 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/04/9118 April 1991 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

19/03/9119 March 1991 ACCOUNTING REF. DATE EXT FROM 30/09 TO 31/12

View Document

26/10/9026 October 1990 RETURN MADE UP TO 20/07/90; FULL LIST OF MEMBERS

View Document

26/10/8926 October 1989 SECRETARY'S PARTICULARS CHANGED

View Document

12/10/8912 October 1989 RETURN MADE UP TO 25/05/89; FULL LIST OF MEMBERS

View Document

19/07/8919 July 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

08/03/898 March 1989 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

28/11/8828 November 1988 RETURN MADE UP TO 20/06/88; FULL LIST OF MEMBERS

View Document

31/12/8731 December 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/09/8730 September 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/09/8723 September 1987 RETURN MADE UP TO 11/05/87; FULL LIST OF MEMBERS

View Document

19/06/8719 June 1987 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

08/01/878 January 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/08/868 August 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/06/8613 June 1986 FULL ACCOUNTS MADE UP TO 30/09/85

View Document

13/06/8613 June 1986 RETURN MADE UP TO 17/06/86; FULL LIST OF MEMBERS

View Document

11/12/7211 December 1972 MEMORANDUM 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