Advanced company searchLink opens in new window

PUNCH CREATIVE LIMITED

Company number 06149563

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)
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
  • GBP 306
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
  • GBP 300
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
  • GBP 300
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
  • GBP 300
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