1 Wilder Walk
London
W1B 5AP
Director Name | Mr Duncan Anthony Painter |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2018(6 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (closed 16 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Ascential Group Limited The Prow 1 Wilder Walk London W1B 5AP |
Secretary Name | Ms Shanny Looi |
---|---|
Status | Closed |
Appointed | 01 September 2018(6 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (closed 16 March 2021) |
Role | Company Director |
Correspondence Address | The Prow 1 Wilder Walk London W1B 5AP |
Secretary Name | Ms Louise Meads |
---|---|
Status | Closed |
Appointed | 01 September 2018(6 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (closed 16 March 2021) |
Role | Company Director |
Correspondence Address | The Prow 1 Wilder Walk London, W1b 5ap |
Director Name | Mr Daniel Gavin Burton |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brand View The Blade Abbey Square Reading Berkshire RG1 3BE |
Director Name | Mr Christopher James Thomas |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brand View The Blade Abbey Square Reading Berkshire RG1 3BE |
Registered Address | C/O Ascential Group Limited The Prow 1 Wilder Walk London W1B 5AP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
1 at £1 | Epossibilities (Uk) LLP 100.00% Ordinary |
---|
Latest Accounts | 31 December 2018 (5 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
20 September 2017 | Accounts for a small company made up to 31 December 2016 (6 pages) |
---|---|
24 July 2017 | Confirmation statement made on 23 July 2017 with updates (4 pages) |
24 July 2017 | Change of details for Epossibilities Global Limited as a person with significant control on 13 March 2017 (2 pages) |
24 July 2017 | Change of details for Mr Daniel Gavin Burton as a person with significant control on 23 July 2017 (2 pages) |
24 July 2017 | Director's details changed for Mr Daniel Burton on 23 July 2017 (2 pages) |
24 July 2017 | Change of details for Mr Christopher James Thomas as a person with significant control on 23 July 2017 (2 pages) |
24 July 2017 | Director's details changed for Mr Christopher James Thomas on 23 July 2017 (2 pages) |
13 March 2017 | Registered office address changed from Brand View the Blade Abbey Street Reading Berkshire RG1 3EU England to Brand View the Blade Abbey Square Reading Berkshire RG1 3BE on 13 March 2017 (1 page) |
2 March 2017 | Registered office address changed from 42 King Edward Court Windsor Berkshire SL4 1TG to Brand View the Blade Abbey Street Reading Berkshire RG1 3EU on 2 March 2017 (1 page) |
24 February 2017 | Resolutions
|
24 February 2017 | Change of name notice (2 pages) |
13 October 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
12 September 2016 | Confirmation statement made on 23 July 2016 with updates (8 pages) |
15 November 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
13 August 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
13 August 2015 | Director's details changed for Mr Daniel Burton on 23 July 2015 (2 pages) |
13 August 2015 | Director's details changed for Mr Christopher James Thomas on 23 July 2015 (2 pages) |
24 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
4 August 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
24 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
23 August 2013 | Annual return made up to 23 July 2013 with a full list of shareholders
|
23 July 2013 | Registered office address changed from C/O Faust Loveday Bell Llp 5 Curfew Yard Thames Street Windsor Berkshire SL4 1SN United Kingdom on 23 July 2013 (2 pages) |
15 August 2012 | Current accounting period shortened from 31 July 2013 to 31 December 2012 (3 pages) |
23 July 2012 | Incorporation (22 pages) |