- 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) |
---|---|---|---|
14 Aug 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
26 Apr 2013 | AP01 | Appointment of Mr Ian Shepherd as a director | |
14 Mar 2013 | AR01 | Annual return made up to 9 March 2013 with full list of shareholders | |
14 Mar 2013 | CH01 | Director's details changed for David Michael Kirven on 1 September 2012 | |
14 Nov 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
19 Apr 2012 | AR01 | Annual return made up to 9 March 2012 with full list of shareholders | |
01 Aug 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
11 Mar 2011 | AR01 | Annual return made up to 9 March 2011 with full list of shareholders | |
15 Feb 2011 | AP03 | Appointment of Richard Hugh Lowes as a secretary | |
27 Sep 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
26 May 2010 | AR01 | Annual return made up to 9 March 2010 with full list of shareholders | |
25 May 2010 | TM02 | Termination of appointment of Helen Priest as a secretary | |
25 May 2010 | CH01 | Director's details changed for Helen Yvette Priest on 9 March 2010 | |
25 May 2010 | CH01 | Director's details changed for David Michael Kirven on 9 March 2010 | |
25 May 2010 | CH01 | Director's details changed for Richard Hugh Lowes on 9 March 2010 | |
14 May 2010 | TM01 | Termination of appointment of Helen Priest as a director | |
26 Apr 2010 | AD01 | Registered office address changed from Unit 5 Centre 27 Business Park Birstall West Yorkshire WF17 9TB on 26 April 2010 | |
22 Jan 2010 | SH01 |
Statement of capital following an allotment of shares on 29 October 2009
|
|
24 Nov 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
04 Apr 2009 | 287 | Registered office changed on 04/04/2009 from naylor wintersgill carlton house grammar school street bradford BD1 4NS | |
13 Mar 2009 | 363a | Return made up to 09/03/09; full list of members | |
13 Mar 2009 | 288c | Director's change of particulars / richard lowes / 09/03/2009 | |
12 Mar 2009 | 288c | Director's change of particulars / david kirven / 09/03/2009 | |
09 Mar 2009 | 353 | Location of register of members | |
06 Mar 2009 | 288a | Director appointed helen yvette priest |