Background WavePink WaveYellow Wave

ABSOLUTELY ANYTHING LIMITED (08202816)

ABSOLUTELY ANYTHING LIMITED (08202816) is an active UK company. incorporated on 5 September 2012. with registered office in London. The company operates in the Information and Communication sector, engaged in motion picture production activities and 1 other business activities. ABSOLUTELY ANYTHING LIMITED has been registered for 13 years. Current directors include JONES, William George Parry, TIMLETT, Benjamin Simon.

Company Number
08202816
Status
active
Type
ltd
Incorporated
5 September 2012
Age
13 years
Address
25 D'Arblay Street, London, W1F 8EF
Industry Sector
Information and Communication
Business Activity
Motion picture production activities
Directors
JONES, William George Parry, TIMLETT, Benjamin Simon
SIC Codes
59111, 59131

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ABSOLUTELY ANYTHING LIMITED

ABSOLUTELY ANYTHING LIMITED is an active company incorporated on 5 September 2012 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in motion picture production activities and 1 other business activity. ABSOLUTELY ANYTHING LIMITED was registered 13 years ago.(SIC: 59111, 59131)

Status

active

Active since 13 years ago

Company No

08202816

LTD Company

Age

13 Years

Incorporated 5 September 2012

Size

N/A

Accounts

ARD: 30/7

Up to Date

13 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 30 July 2025 (9 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 30 July 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 23 February 2026 (2 months ago)
Submitted on 17 March 2026 (1 month ago)

Next Due

Due by 9 March 2027
For period ending 23 February 2027

Previous Company Names

ABSOLUTELY ANYTHING PLC
From: 5 September 2012To: 6 March 2017
Contact
Address

25 D'Arblay Street London, W1F 8EF,

Previous Addresses

Flat 4 11 Denmark Street London WC2H 8LS England
From: 12 November 2019To: 7 March 2023
First Floor 2 Windmill Street London W1T 2HX
From: 7 March 2017To: 12 November 2019
2 Windmill Street London W1T 2HX United Kingdom
From: 16 February 2017To: 7 March 2017
20 Great Chapel Street London W1F 8FW
From: 5 September 2012To: 16 February 2017
Timeline

33 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
Sept 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Joined
Feb 13
Funding Round
Feb 13
Funding Round
Mar 13
Director Left
Jun 13
Director Left
Jun 13
Funding Round
Sept 13
Funding Round
Apr 14
Loan Secured
Jul 14
Loan Secured
Jul 14
Loan Secured
Jul 14
Loan Secured
Jul 14
Funding Round
Aug 14
Funding Round
Aug 14
Funding Round
Jan 15
Funding Round
Sept 15
Funding Round
Sept 15
Funding Round
Sept 15
Funding Round
Nov 15
Funding Round
Feb 16
Funding Round
Feb 16
Director Joined
Mar 16
Director Joined
Mar 16
Loan Cleared
May 16
Loan Cleared
May 16
Loan Cleared
May 16
Director Left
Jul 16
Director Left
Jan 20
Director Left
Jan 20
Director Joined
Mar 26
Director Left
Mar 26
13
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

JONES, William George Parry

Active
D'Arblay Street, LondonW1F 8EF
Born July 1976
Director
Appointed 17 Mar 2026

TIMLETT, Benjamin Simon

Active
D'Arblay Street, LondonW1F 8EF
Born June 1977
Director
Appointed 10 Oct 2012

EUSTACE, Timothy

Resigned
Gardiner Close, AbingdonOX14 3YA
Secretary
Appointed 05 Sept 2012
Resigned 29 Feb 2020

GIBBINS, Julian, Mr.

Resigned
Windmill Street, LondonW1T 2HX
Born May 1964
Director
Appointed 01 Mar 2016
Resigned 17 Jan 2020

HUNT, Andrew Nicholas

Resigned
Windmill Street, LondonW1T 2HX
Born January 1954
Director
Appointed 01 Mar 2016
Resigned 17 Jan 2020

JONES, William George Parry

Resigned
D'Arblay Street, LondonW1F 8EF
Born July 1976
Director
Appointed 10 Oct 2012
Resigned 17 Mar 2026

SIMONS, Edward Douglas

Resigned
Wargrave Road, Henley-On-ThamesRG9 3HY
Born December 1945
Director
Appointed 05 Sept 2012
Resigned 17 Jan 2013

WALWIN, Kent Leslie

Resigned
Great Chapel Street, LondonW1F 8FW
Born April 1946
Director
Appointed 05 Sept 2012
Resigned 17 Jan 2013

THE FAT CONTROLLER LIMITED

Resigned
6 Playhouse Yard, LondonEC4V 5EX
Corporate director
Appointed 17 Jan 2013
Resigned 05 Jul 2016

Persons with significant control

1

Great Chapel Street, LondonW1F 8FW

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Dec 2016
Fundings
Financials
Latest Activities

Filing History

95

Confirmation Statement With No Updates
17 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
17 March 2026
CH01Change of Director Details
Appoint Person Director Company With Name Date
17 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 March 2026
TM01Termination of Director
Change Person Director Company With Change Date
16 March 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2025
CS01Confirmation Statement
Gazette Filings Brought Up To Date
15 May 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
14 May 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
8 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 January 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 March 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 February 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
11 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 April 2020
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
5 March 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
24 February 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
20 January 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
12 November 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
1 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
26 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
4 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 January 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
29 January 2018
PSC09Update to PSC Statements
Change Person Director Company With Change Date
27 July 2017
CH01Change of Director Details
Change Person Director Company With Change Date
26 July 2017
CH01Change of Director Details
Change Person Director Company With Change Date
26 July 2017
CH01Change of Director Details
Change Person Director Company With Change Date
26 July 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
7 March 2017
AD01Change of Registered Office Address
Resolution
6 March 2017
RESOLUTIONSResolutions
Certificate Re Registration Public Limited Company To Private
6 March 2017
CERT10CERT10
Re Registration Memorandum Articles
6 March 2017
MARMAR
Resolution
6 March 2017
RESOLUTIONSResolutions
Reregistration Public To Private Company
6 March 2017
RR02RR02
Confirmation Statement With Updates
23 February 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 February 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Group
24 January 2017
AAAnnual Accounts
Capital Cancellation Shares By Plc
9 January 2017
SH07Cancellation of Shares on Redemption
Capital Cancellation Shares By Plc
9 January 2017
SH07Cancellation of Shares on Redemption
Capital Cancellation Shares By Plc
30 December 2016
SH07Cancellation of Shares on Redemption
Capital Cancellation Shares By Plc
30 December 2016
SH07Cancellation of Shares on Redemption
Confirmation Statement With Updates
20 December 2016
CS01Confirmation Statement
Capital Cancellation Shares By Plc
14 December 2016
SH07Cancellation of Shares on Redemption
Termination Director Company With Name Termination Date
11 July 2016
TM01Termination of Director
Mortgage Satisfy Charge Full
21 May 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 May 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 May 2016
MR04Satisfaction of Charge
Second Filing Of Form With Form Type
10 March 2016
RP04RP04
Change Person Director Company With Change Date
3 March 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 March 2016
AP01Appointment of Director
Capital Allotment Shares
29 February 2016
SH01Allotment of Shares
Accounts With Accounts Type Group
10 February 2016
AAAnnual Accounts
Capital Allotment Shares
5 February 2016
SH01Allotment of Shares
Resolution
13 January 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Group
16 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2015
AR01AR01
Capital Allotment Shares
19 November 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
10 September 2015
AR01AR01
Capital Allotment Shares
9 September 2015
SH01Allotment of Shares
Capital Allotment Shares
8 September 2015
SH01Allotment of Shares
Capital Allotment Shares
8 September 2015
SH01Allotment of Shares
Change Account Reference Date Company Previous Shortened
29 June 2015
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
9 April 2015
AA01Change of Accounting Reference Date
Capital Allotment Shares
26 January 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
5 November 2014
AR01AR01
Capital Allotment Shares
14 August 2014
SH01Allotment of Shares
Capital Allotment Shares
8 August 2014
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
17 July 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 July 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 July 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
9 July 2014
MR01Registration of a Charge
Accounts With Accounts Type Full
13 June 2014
AAAnnual Accounts
Capital Allotment Shares
28 April 2014
SH01Allotment of Shares
Capital Allotment Shares
16 September 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
9 September 2013
AR01AR01
Termination Director Company With Name
10 June 2013
TM01Termination of Director
Termination Director Company With Name
10 June 2013
TM01Termination of Director
Capital Allotment Shares
19 March 2013
SH01Allotment of Shares
Resolution
7 March 2013
RESOLUTIONSResolutions
Resolution
19 February 2013
RESOLUTIONSResolutions
Capital Allotment Shares
19 February 2013
SH01Allotment of Shares
Appoint Corporate Director Company With Name
18 February 2013
AP02Appointment of Corporate Director
Appoint Person Director Company With Name
28 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
21 November 2012
AP01Appointment of Director
Legacy
5 September 2012
CERT8ACERT8A
Incorporation Company
5 September 2012
NEWINCIncorporation
Application Trading Certificate
5 September 2012
SH50SH50