- Company Overview for PULSE FILMS LIMITED (05260268)
- Filing history for PULSE FILMS LIMITED (05260268)
- People for PULSE FILMS LIMITED (05260268)
- Charges for PULSE FILMS LIMITED (05260268)
- More for PULSE FILMS LIMITED (05260268)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
22 Feb 2016 | MR04 | Satisfaction of charge 1 in full | |
26 Nov 2015 | SH01 |
Statement of capital following an allotment of shares on 18 August 2015
|
|
25 Nov 2015 | RP04 |
Second filing of AP01 previously delivered to Companies House
|
|
10 Nov 2015 | AR01 |
Annual return made up to 14 October 2015 with full list of shareholders
Statement of capital on 2015-11-10
|
|
06 Nov 2015 | MA | Memorandum and Articles of Association | |
06 Nov 2015 | SH08 | Change of share class name or designation | |
01 Sep 2015 | TM01 | Termination of appointment of Richard Timothy Styles as a director on 1 September 2015 | |
05 Aug 2015 | AP01 |
Appointment of Mr Samuel Jeffrey Sniderman as a director on 12 August 2015
|
|
30 Jul 2015 | AA | Group of companies' accounts made up to 31 October 2014 | |
17 Jul 2015 | AA01 | Current accounting period shortened from 31 December 2015 to 31 October 2015 | |
25 Jun 2015 | MR01 | Registration of charge 052602680002, created on 4 June 2015 | |
19 Jun 2015 | AA01 | Current accounting period extended from 31 October 2015 to 31 December 2015 | |
19 Nov 2014 | AR01 |
Annual return made up to 14 October 2014 with full list of shareholders
Statement of capital on 2014-11-19
|
|
11 Aug 2014 | AA | Group of companies' accounts made up to 31 October 2013 | |
27 Jun 2014 | AD01 | Registered office address changed from Third Floor One London Square, Cross Lanes Guildford Surrey GU1 1UN on 27 June 2014 | |
19 Dec 2013 | AR01 |
Annual return made up to 14 October 2013 with full list of shareholders
Statement of capital on 2013-12-19
|
|
19 Dec 2013 | CH01 | Director's details changed for Mr Thomas Benski on 14 June 2013 | |
05 Aug 2013 | AA | Group of companies' accounts made up to 31 October 2012 | |
24 Jan 2013 | AD01 | Registered office address changed from the Clock House 140 London Road Guildford Surrey GU1 1UW on 24 January 2013 | |
14 Dec 2012 | AR01 | Annual return made up to 14 October 2012 with full list of shareholders | |
13 Nov 2012 | TM01 | Termination of appointment of Marcus Watson as a director | |
29 Oct 2012 | SH01 |
Statement of capital following an allotment of shares on 4 July 2012
|
|
02 Oct 2012 | MEM/ARTS | Memorandum and Articles of Association | |
09 Aug 2012 | SH03 | Purchase of own shares. | |
23 Jul 2012 | SH08 | Change of share class name or designation |