Advanced company searchLink opens in new window

PUREPROFILE MEDIA PLC

Company number 05340864

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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 Jun 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Apr 2021 GAZ1(A) First Gazette notice for voluntary strike-off
30 Mar 2021 DS01 Application to strike the company off the register
07 Mar 2021 CS01 Confirmation statement made on 24 January 2021 with updates
07 Mar 2021 CH01 Director's details changed for Mr Andrew Gwyn Edwards on 4 January 2021
07 Mar 2021 CH03 Secretary's details changed for Mr Andrew Gwyn Edwards on 4 January 2021
08 Dec 2020 AA Full accounts made up to 30 June 2019
02 Feb 2020 CH01 Director's details changed for Ms Susan Marie Klose on 1 February 2020
02 Feb 2020 CS01 Confirmation statement made on 24 January 2020 with updates
02 Feb 2020 AD01 Registered office address changed from 20 st Thomas Street Runway East London London SE1 9RG England to 20 st. Thomas Street Runway East London SE1 9RS on 2 February 2020
11 Dec 2019 TM01 Termination of appointment of Nicholas Charles Derek Jones as a director on 28 August 2019
11 Dec 2019 AP01 Appointment of Ms Susan Marie Klose as a director on 10 December 2019
13 Jun 2019 AD01 Registered office address changed from Warwick House 25 Buckingham Palace Road Level 2 London SW1W 0PP England to 20 st Thomas Street Runway East London London SE1 9RG on 13 June 2019
07 Feb 2019 CS01 Confirmation statement made on 24 January 2019 with updates
07 Feb 2019 CH01 Director's details changed for Mr Nicholas Charles Derek Jones on 1 January 2019
23 Jan 2019 AA Full accounts made up to 30 June 2018
18 Dec 2018 MR04 Satisfaction of charge 053408640001 in full
20 Apr 2018 TM01 Termination of appointment of Paul Augustine Chan as a director on 5 February 2018
19 Apr 2018 CH01 Director's details changed for Mr Andrew Gwyn Edwards on 19 April 2018
19 Apr 2018 AP01 Appointment of Mr Nicholas Charles Derek Jones as a director on 5 February 2018
05 Feb 2018 CS01 Confirmation statement made on 24 January 2018 with updates
24 Jan 2018 AD04 Register(s) moved to registered office address Warwick House 25 Buckingham Palace Road Level 2 London SW1W 0PP
18 Dec 2017 AA Full accounts made up to 30 June 2017
11 Oct 2017 AD01 Registered office address changed from Audley House 13 Palace Street London SW1E 5HX England to Warwick House 25 Buckingham Palace Road Level 2 London SW1W 0PP on 11 October 2017
03 Aug 2017 AP03 Appointment of Mr Andrew Gwyn Edwards as a secretary on 1 August 2017