Company NameAnything Absolutely Limited
DirectorsWilliam George Parry Jones and Ben Timlett
Company StatusActive
Company Number08892555
CategoryPrivate Limited Company
Incorporation Date13 February 2014(10 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities

Directors

Director NameMr William George Parry Jones
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2014(same day as company formation)
RoleProducer/Director
Country of ResidenceUnited Kingdom
Correspondence Address25 D'Arblay Street
London
W1F 8EJ
Director NameMr Ben Timlett
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2014(same day as company formation)
RoleProducer/Director
Country of ResidenceUnited Kingdom
Correspondence Address25 D'Arblay Street
London
W1F 8EJ

Contact

Websiteabsanywaste.co.uk

Location

Registered Address25 D'Arblay Street
London
W1F 8EJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1000 at £0.001Absolutely Anything PLC
100.00%
Ordinary

Financials

Year2014
Turnover£5,301,124
Gross Profit-£1,260,079
Net Worth£1
Cash£60,344
Current Liabilities£1,933,388

Accounts

Latest Accounts31 July 2023 (9 months, 1 week ago)
Next Accounts Due30 April 2025 (11 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 July

Returns

Latest Return13 February 2024 (2 months, 3 weeks ago)
Next Return Due27 February 2025 (9 months, 3 weeks from now)

Charges

8 July 2014Delivered on: 11 July 2014
Persons entitled: Film Finances, Inc.

Classification: A registered charge
Outstanding
8 July 2014Delivered on: 11 July 2014
Persons entitled: Pavilion Acquisitions Limited

Classification: A registered charge
Outstanding
7 July 2014Delivered on: 9 July 2014
Persons entitled: Union Bank, N.A.

Classification: A registered charge
Particulars: There is no registered intellectual property subject to a fixed charge. For further information please see the instrument.
Outstanding

Filing History

13 February 2024Confirmation statement made on 13 February 2024 with no updates (3 pages)
8 January 2024Total exemption full accounts made up to 31 July 2023 (8 pages)
24 May 2023Compulsory strike-off action has been discontinued (1 page)
23 May 2023Confirmation statement made on 13 February 2023 with no updates (3 pages)
2 May 2023First Gazette notice for compulsory strike-off (1 page)
7 December 2022Total exemption full accounts made up to 31 July 2022 (8 pages)
22 March 2022Confirmation statement made on 13 February 2022 with no updates (3 pages)
21 February 2022Total exemption full accounts made up to 31 July 2021 (7 pages)
7 December 2021Registered office address changed from 25 D'arblay Street London W1F 8EJ England to 25 D'arblay Street London W1F 8EJ on 7 December 2021 (1 page)
7 December 2021Registered office address changed from 4th Floor 11 Denmark Street London WC2H 8LS England to 25 D'arblay Street London W1F 8EJ on 7 December 2021 (1 page)
22 July 2021Confirmation statement made on 13 February 2021 with no updates (3 pages)
11 May 2021Total exemption full accounts made up to 31 July 2020 (7 pages)
31 July 2020Total exemption full accounts made up to 31 July 2019 (8 pages)
1 May 2020Previous accounting period shortened from 1 August 2019 to 30 July 2019 (1 page)
30 April 2020Confirmation statement made on 13 February 2020 with no updates (3 pages)
12 November 2019Registered office address changed from First Floor 2 Windmill Street London W1T 2HX to 4th Floor 11 Denmark Street London WC2H 8LS on 12 November 2019 (1 page)
1 May 2019Total exemption full accounts made up to 31 July 2018 (6 pages)
13 February 2019Confirmation statement made on 13 February 2019 with no updates (3 pages)
18 May 2018Accounts for a small company made up to 31 July 2017 (11 pages)
1 March 2018Confirmation statement made on 13 February 2018 with no updates (3 pages)
27 January 2018Satisfaction of charge 088925550001 in full (4 pages)
27 January 2018Satisfaction of charge 088925550003 in full (4 pages)
7 March 2017Registered office address changed from 2 Windmill Street 2 Windmill Street London W1T 2HX England to First Floor 2 Windmill Street London W1T 2HX on 7 March 2017 (2 pages)
7 March 2017Registered office address changed from 2 Windmill Street 2 Windmill Street London W1T 2HX England to First Floor 2 Windmill Street London W1T 2HX on 7 March 2017 (2 pages)
16 February 2017Confirmation statement made on 13 February 2017 with updates (5 pages)
16 February 2017Confirmation statement made on 13 February 2017 with updates (5 pages)
16 February 2017Registered office address changed from 20 Great Chapel Street London W1F 8FW to 2 Windmill Street 2 Windmill Street London W1T 2HX on 16 February 2017 (1 page)
16 February 2017Registered office address changed from 20 Great Chapel Street London W1F 8FW to 2 Windmill Street 2 Windmill Street London W1T 2HX on 16 February 2017 (1 page)
24 January 2017Full accounts made up to 31 July 2016 (20 pages)
24 January 2017Full accounts made up to 31 July 2016 (20 pages)
25 February 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 1
(3 pages)
25 February 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 1
(3 pages)
12 February 2016Full accounts made up to 1 August 2015 (14 pages)
12 February 2016Full accounts made up to 1 August 2015 (14 pages)
17 April 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 1
(3 pages)
17 April 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 1
(3 pages)
15 September 2014Full accounts made up to 1 August 2014 (13 pages)
15 September 2014Full accounts made up to 1 August 2014 (13 pages)
11 July 2014Registration of charge 088925550003, created on 8 July 2014 (28 pages)
11 July 2014Registration of charge 088925550002, created on 8 July 2014 (25 pages)
11 July 2014Registration of charge 088925550002, created on 8 July 2014 (25 pages)
11 July 2014Registration of charge 088925550003, created on 8 July 2014 (28 pages)
11 July 2014Registration of charge 088925550003, created on 8 July 2014 (28 pages)
11 July 2014Registration of charge 088925550002, created on 8 July 2014 (25 pages)
9 July 2014Registration of charge 088925550001 (28 pages)
9 July 2014Registration of charge 088925550001 (28 pages)
13 February 2014Incorporation
Statement of capital on 2014-02-13
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
13 February 2014Incorporation
Statement of capital on 2014-02-13
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)