UKBizDB.co.uk

EPOSSIBILITIES USA LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Epossibilities Usa Limited. The company was founded 11 years ago and was given the registration number 08153017. The firm's registered office is in LONDON,. You can find them at C/o Ascential Group Limited The Prow, 1 Wilder Walk, London,, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:EPOSSIBILITIES USA LIMITED
Company Number:08153017
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 July 2012
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:C/o Ascential Group Limited The Prow, 1 Wilder Walk, London,, United Kingdom, W1B 5AP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Prow, 1 Wilder Walk, London,, United Kingdom, W1B 5AP

Secretary01 September 2018Active
The Prow, 1 Wilder Walk, London, W1b 5ap, United Kingdom,

Secretary01 September 2018Active
C/O Ascential Group Limited, The Prow, 1 Wilder Walk, London,, United Kingdom, W1B 5AP

Director01 September 2018Active
C/O Ascential Group Limited, The Prow, 1 Wilder Walk, London,, United Kingdom, W1B 5AP

Director01 September 2018Active
Brand View, The Blade, Abbey Square, Reading, England, RG1 3BE

Director23 July 2012Active
Brand View, The Blade, Abbey Square, Reading, England, RG1 3BE

Director23 July 2012Active

People with Significant Control

Ascential Financing Limited
Notified on:20 October 2020
Status:Active
Country of residence:United Kingdom
Address:C/O Ascential Group Limited, The Prow, London, United Kingdom, W1B 5AP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Brandview Limited
Notified on:01 September 2018
Status:Active
Country of residence:United Kingdom
Address:The Prow, 1 Wilder Walk, London, United Kingdom, W1B 5AP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Daniel Gavin Burton
Notified on:06 April 2016
Status:Active
Date of birth:April 1981
Nationality:British
Country of residence:England
Address:Brand View, The Blade, Reading, England, RG1 3BE
Nature of control:
  • Significant influence or control
Mr Christopher James Thomas
Notified on:06 April 2016
Status:Active
Date of birth:August 1981
Nationality:British
Country of residence:England
Address:Brand View, The Blade, Reading, England, RG1 3BE
Nature of control:
  • Significant influence or control
Epossibilities Worldwide Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:42, King Edward Court, Windsor, England, SL4 1TG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-12-07Gazette

Gazette dissolved voluntary.

Download
2021-03-06Dissolution

Dissolution voluntary strike off suspended.

Download
2021-01-05Gazette

Gazette notice voluntary.

Download
2020-12-24Dissolution

Dissolution application strike off company.

Download
2020-10-23Persons with significant control

Cessation of a person with significant control.

Download
2020-10-23Persons with significant control

Notification of a person with significant control.

Download
2020-04-01Confirmation statement

Confirmation statement with updates.

Download
2019-10-09Accounts

Accounts with accounts type full.

Download
2019-04-11Resolution

Resolution.

Download
2019-04-01Confirmation statement

Confirmation statement with no updates.

Download
2018-09-11Persons with significant control

Notification of a person with significant control.

Download
2018-09-10Persons with significant control

Cessation of a person with significant control.

Download
2018-09-10Persons with significant control

Cessation of a person with significant control.

Download
2018-09-10Persons with significant control

Cessation of a person with significant control.

Download
2018-09-10Officers

Appoint person director company with name date.

Download
2018-09-10Address

Change registered office address company with date old address new address.

Download
2018-09-10Officers

Appoint person director company with name date.

Download
2018-09-10Officers

Appoint person secretary company with name date.

Download
2018-09-10Officers

Appoint person secretary company with name date.

Download
2018-09-08Officers

Termination director company with name termination date.

Download
2018-09-08Officers

Termination director company with name termination date.

Download
2018-08-20Confirmation statement

Confirmation statement with no updates.

Download
2018-07-18Accounts

Accounts with accounts type small.

Download
2017-09-19Accounts

Accounts with accounts type small.

Download
2017-07-26Persons with significant control

Change to a person with significant control without name date.

Download

Copyright © 2024. All rights reserved.