Company NameImpossible Tv Limited
Company StatusDissolved
Company Number05209761
CategoryPrivate Limited Company
Incorporation Date19 August 2004(19 years, 7 months ago)
Dissolution Date19 January 2016 (8 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NamePeter Scott
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed19 August 2004(same day as company formation)
RoleTV Producer
Correspondence Address248 Boardwalk Place
Poplar
London
E14 5SQ
Secretary NameCalder & Co (Registrars) Limited (Corporation)
StatusClosed
Appointed19 August 2004(same day as company formation)
Correspondence AddressCalder & Co 16 Charles Ii Street
London
SW1Y 4NW
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed19 August 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed19 August 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressCalder & Co
16 Charles Ii Street
London
SW1Y 4NW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

100 at £1Peter Scott
100.00%
Ordinary

Financials

Year2014
Net Worth£31,722
Cash£12,273
Current Liabilities£47,835

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 March

Filing History

19 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
19 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
22 October 2015Compulsory strike-off action has been suspended (1 page)
22 October 2015Compulsory strike-off action has been suspended (1 page)
25 August 2015First Gazette notice for voluntary strike-off (1 page)
25 August 2015First Gazette notice for voluntary strike-off (1 page)
12 February 2015Compulsory strike-off action has been suspended (1 page)
12 February 2015Compulsory strike-off action has been suspended (1 page)
23 December 2014First Gazette notice for compulsory strike-off (1 page)
23 December 2014First Gazette notice for compulsory strike-off (1 page)
10 June 2014Compulsory strike-off action has been suspended (1 page)
10 June 2014Compulsory strike-off action has been suspended (1 page)
29 April 2014First Gazette notice for compulsory strike-off (1 page)
29 April 2014First Gazette notice for compulsory strike-off (1 page)
2 September 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 100
(4 pages)
2 September 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 100
(4 pages)
21 March 2013Previous accounting period shortened from 30 March 2012 to 29 March 2012 (1 page)
21 March 2013Previous accounting period shortened from 30 March 2012 to 29 March 2012 (1 page)
21 December 2012Previous accounting period shortened from 31 March 2012 to 30 March 2012 (1 page)
21 December 2012Previous accounting period shortened from 31 March 2012 to 30 March 2012 (1 page)
28 August 2012Annual return made up to 19 August 2012 with a full list of shareholders (4 pages)
28 August 2012Annual return made up to 19 August 2012 with a full list of shareholders (4 pages)
19 June 2012Secretary's details changed for Calder & Co (Registrars) Limited on 18 June 2012 (2 pages)
19 June 2012Secretary's details changed for Calder & Co (Registrars) Limited on 18 June 2012 (2 pages)
14 June 2012Registered office address changed from Calder & Co 1 Regent Street London SW1Y 4NW on 14 June 2012 (1 page)
14 June 2012Registered office address changed from Calder & Co 1 Regent Street London SW1Y 4NW on 14 June 2012 (1 page)
6 October 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
6 October 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
30 August 2011Annual return made up to 19 August 2011 with a full list of shareholders (4 pages)
30 August 2011Annual return made up to 19 August 2011 with a full list of shareholders (4 pages)
26 July 2011Particulars of a mortgage or charge / charge no: 2 (11 pages)
26 July 2011Particulars of a mortgage or charge / charge no: 2 (11 pages)
20 July 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
20 July 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
23 August 2010Annual return made up to 19 August 2010 with a full list of shareholders (4 pages)
23 August 2010Annual return made up to 19 August 2010 with a full list of shareholders (4 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
1 September 2009Return made up to 19/08/09; full list of members (3 pages)
1 September 2009Return made up to 19/08/09; full list of members (3 pages)
1 October 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
1 October 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
26 August 2008Return made up to 19/08/08; full list of members (3 pages)
26 August 2008Return made up to 19/08/08; full list of members (3 pages)
23 June 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
23 June 2008Accounting reference date shortened from 30/09/2008 to 31/03/2008 (1 page)
23 June 2008Accounting reference date shortened from 30/09/2008 to 31/03/2008 (1 page)
23 June 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
20 August 2007Return made up to 19/08/07; full list of members (2 pages)
20 August 2007Return made up to 19/08/07; full list of members (2 pages)
20 July 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
20 July 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
31 August 2006Return made up to 19/08/06; full list of members (2 pages)
31 August 2006Return made up to 19/08/06; full list of members (2 pages)
8 March 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
8 March 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
19 August 2005Return made up to 19/08/05; full list of members (2 pages)
19 August 2005Return made up to 19/08/05; full list of members (2 pages)
24 September 2004Ad 19/08/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 September 2004Accounting reference date extended from 31/08/05 to 30/09/05 (1 page)
24 September 2004Ad 19/08/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 September 2004Accounting reference date extended from 31/08/05 to 30/09/05 (1 page)
24 September 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 September 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 September 2004New secretary appointed (2 pages)
20 September 2004New director appointed (2 pages)
20 September 2004Director resigned (1 page)
20 September 2004Secretary resigned (1 page)
20 September 2004New secretary appointed (2 pages)
20 September 2004Secretary resigned (1 page)
20 September 2004Director resigned (1 page)
20 September 2004New director appointed (2 pages)
19 August 2004Incorporation (16 pages)
19 August 2004Incorporation (16 pages)