- Company Overview for PUNCH CREATIVE LIMITED (06149563)
- Filing history for PUNCH CREATIVE LIMITED (06149563)
- People for PUNCH CREATIVE LIMITED (06149563)
- Charges for PUNCH CREATIVE LIMITED (06149563)
- More for PUNCH CREATIVE LIMITED (06149563)
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) |
---|---|---|---|
30 Oct 2018 | MR01 | Registration of charge 061495630003, created on 25 October 2018 | |
03 Jul 2018 | PSC04 | Change of details for Mr David Michael Kircen as a person with significant control on 21 June 2018 | |
02 Jul 2018 | CH01 | Director's details changed for Mr David Michael Kirven on 21 June 2018 | |
05 Jun 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
23 Mar 2018 | CS01 | Confirmation statement made on 9 March 2018 with updates | |
01 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
14 Jul 2017 | SH01 |
Statement of capital following an allotment of shares on 31 March 2017
|
|
11 Jun 2017 | TM02 | Termination of appointment of Nicola Victoria Hiley as a secretary on 30 May 2017 | |
10 Mar 2017 | CS01 | Confirmation statement made on 9 March 2017 with updates | |
23 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
31 Aug 2016 | AD01 | Registered office address changed from Studio 28 Springfield Commercial Centre, Bagley Lane Farsley Pudsey West Yorkshire LS28 5LY to Longwood Hall 60 Bradford Road Stanningley Pudsey West Yorkshire LS28 6DX on 31 August 2016 | |
03 Jun 2016 | MR01 | Registration of charge 061495630001, created on 31 May 2016 | |
03 Jun 2016 | MR01 | Registration of charge 061495630002, created on 31 May 2016 | |
14 Mar 2016 | AR01 |
Annual return made up to 9 March 2016 with full list of shareholders
Statement of capital on 2016-03-14
|
|
08 Jul 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
17 Mar 2015 | AR01 |
Annual return made up to 9 March 2015 with full list of shareholders
Statement of capital on 2015-03-17
|
|
17 Feb 2015 | AP03 | Appointment of Ms Nicola Victoria Hiley as a secretary on 31 January 2015 | |
17 Feb 2015 | TM02 | Termination of appointment of Richard Hugh Lowes as a secretary on 31 January 2015 | |
25 Sep 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
15 Mar 2014 | AR01 |
Annual return made up to 9 March 2014 with full list of shareholders
Statement of capital on 2014-03-15
|
|
15 Mar 2014 | CH01 | Director's details changed for Mr David Michael Kirven on 1 May 2012 | |
06 Jan 2014 | CH03 | Secretary's details changed for Richard Hugh Lowes on 18 October 2013 | |
06 Jan 2014 | CH01 | Director's details changed for Richard Hugh Lowes on 11 October 2013 | |
11 Dec 2013 | CH01 | Director's details changed for Mr Ian Shepherd on 29 November 2013 | |
18 Aug 2013 | AD01 | Registered office address changed from Studio 2 Springfield Commercial Centre Bagley Lane, Farsley Leeds West Yorkshire LS28 5LY on 18 August 2013 |