About

Registered Number: 01068601
Date of Incorporation: 30/08/1972 (52 years and 7 months ago)
Company Status: Active
Registered Address: First Floor Thavies Inn House, 3-4 Holborn Circus, London, EC1N 2HA

 

Possible Productions Ltd was founded on 30 August 1972. We don't know the number of employees at the company. The company has 2 directors listed as Fripp, Robert, Aldahl, Diane Lams.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FRIPP, Robert 26 September 1972 - 1
Secretary Name Appointed Resigned Total Appointments
ALDAHL, Diane Lams 22 May 1998 15 November 2000 1

Filing History

Document Type Date
CS01 - N/A 01 June 2020
AA - Annual Accounts 27 November 2019
CS01 - N/A 28 May 2019
AA - Annual Accounts 25 September 2018
CS01 - N/A 25 May 2018
MR01 - N/A 23 May 2018
MR01 - N/A 23 May 2018
MR01 - N/A 23 May 2018
AP01 - Appointment of director 16 May 2018
AA - Annual Accounts 06 October 2017
CS01 - N/A 08 June 2017
CH03 - Change of particulars for secretary 08 June 2017
AA - Annual Accounts 01 October 2016
AR01 - Annual Return 01 July 2016
AA - Annual Accounts 02 December 2015
AA01 - Change of accounting reference date 23 September 2015
AR01 - Annual Return 16 June 2015
AA - Annual Accounts 13 October 2014
AR01 - Annual Return 11 July 2014
AA - Annual Accounts 02 October 2013
AR01 - Annual Return 01 July 2013
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 13 June 2012
AA - Annual Accounts 28 September 2011
AR01 - Annual Return 27 May 2011
AA - Annual Accounts 24 September 2010
AR01 - Annual Return 16 June 2010
AD01 - Change of registered office address 22 January 2010
AA - Annual Accounts 29 October 2009
363a - Annual Return 19 June 2009
AA - Annual Accounts 15 October 2008
363a - Annual Return 26 June 2008
AA - Annual Accounts 28 September 2007
363a - Annual Return 20 July 2007
AA - Annual Accounts 02 January 2007
363a - Annual Return 12 June 2006
AA - Annual Accounts 30 November 2005
363a - Annual Return 08 June 2005
AA - Annual Accounts 23 December 2004
RESOLUTIONS - N/A 08 June 2004
363a - Annual Return 08 June 2004
AA - Annual Accounts 08 March 2004
288c - Notice of change of directors or secretaries or in their particulars 28 June 2003
363a - Annual Return 28 June 2003
AA - Annual Accounts 02 January 2003
363a - Annual Return 29 July 2002
AA - Annual Accounts 31 October 2001
363a - Annual Return 11 July 2001
288a - Notice of appointment of directors or secretaries 18 December 2000
288b - Notice of resignation of directors or secretaries 18 December 2000
AA - Annual Accounts 15 December 2000
288c - Notice of change of directors or secretaries or in their particulars 12 July 2000
363a - Annual Return 12 July 2000
AA - Annual Accounts 21 April 2000
363a - Annual Return 24 June 1999
AA - Annual Accounts 02 April 1999
363a - Annual Return 11 August 1998
288b - Notice of resignation of directors or secretaries 11 June 1998
288a - Notice of appointment of directors or secretaries 10 June 1998
AA - Annual Accounts 15 May 1998
AUD - Auditor's letter of resignation 17 October 1997
287 - Change in situation or address of Registered Office 01 October 1997
AA - Annual Accounts 18 August 1997
363s - Annual Return 03 June 1997
AA - Annual Accounts 12 September 1996
363s - Annual Return 25 July 1996
CERTNM - Change of name certificate 23 January 1996
RESOLUTIONS - N/A 12 October 1995
363s - Annual Return 17 July 1995
287 - Change in situation or address of Registered Office 10 February 1995
AA - Annual Accounts 18 January 1995
287 - Change in situation or address of Registered Office 18 January 1995
363x - Annual Return 22 June 1994
AA - Annual Accounts 29 April 1994
363x - Annual Return 21 June 1993
RESOLUTIONS - N/A 09 December 1992
RESOLUTIONS - N/A 09 December 1992
RESOLUTIONS - N/A 09 December 1992
AA - Annual Accounts 07 November 1992
363x - Annual Return 20 August 1992
AA - Annual Accounts 27 March 1992
395 - Particulars of a mortgage or charge 18 February 1992
363x - Annual Return 21 August 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 July 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 July 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 July 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 July 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 July 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 July 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 July 1991
AA - Annual Accounts 18 April 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 19 March 1991
363 - Annual Return 26 October 1990
288 - N/A 26 October 1989
363 - Annual Return 12 October 1989
AA - Annual Accounts 19 July 1989
AA - Annual Accounts 08 March 1989
363 - Annual Return 28 November 1988
395 - Particulars of a mortgage or charge 31 December 1987
395 - Particulars of a mortgage or charge 30 September 1987
363 - Annual Return 23 September 1987
AA - Annual Accounts 19 June 1987
395 - Particulars of a mortgage or charge 08 January 1987
395 - Particulars of a mortgage or charge 08 August 1986
AA - Annual Accounts 13 June 1986
363 - Annual Return 13 June 1986
MEM/ARTS - N/A 11 December 1972

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 May 2018 Outstanding

N/A

A registered charge 21 May 2018 Outstanding

N/A

A registered charge 21 May 2018 Outstanding

N/A

Debenture 12 February 1992 Outstanding

N/A

Legal mortgage 21 December 1987 Fully Satisfied

N/A

Legal mortgage 25 September 1987 Fully Satisfied

N/A

Legal mortgage 08 January 1987 Fully Satisfied

N/A

Mortgage 31 July 1986 Fully Satisfied

N/A

Legal mortgage 02 September 1981 Fully Satisfied

N/A

Legal mortgage 25 February 1980 Fully Satisfied

N/A

Legal mortgage 25 February 1980 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.