- Company Overview for PURECONTENT MEDIA LIMITED (06309527)
- Filing history for PURECONTENT MEDIA LIMITED (06309527)
- People for PURECONTENT MEDIA LIMITED (06309527)
- Charges for PURECONTENT MEDIA LIMITED (06309527)
- More for PURECONTENT MEDIA LIMITED (06309527)
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) |
---|---|---|---|
06 Apr 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
04 Aug 2015 | MR04 | Satisfaction of charge 1 in full | |
13 Jul 2015 | AR01 |
Annual return made up to 11 July 2015 with full list of shareholders
Statement of capital on 2015-07-13
|
|
15 May 2015 | MR04 | Satisfaction of charge 3 in full | |
29 Jan 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
18 Jul 2014 | AR01 |
Annual return made up to 11 July 2014 with full list of shareholders
Statement of capital on 2014-07-18
|
|
06 Feb 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
12 Jul 2013 | AR01 |
Annual return made up to 11 July 2013 with full list of shareholders
|
|
17 Apr 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
20 Aug 2012 | AD01 | Registered office address changed from Seymour House 30-34 Muspole Street Norwich Norfolk NR3 1DJ United Kingdom on 20 August 2012 | |
07 Aug 2012 | AR01 | Annual return made up to 11 July 2012 with full list of shareholders | |
29 Jun 2012 | CH01 | Director's details changed for Mr David Charles Hobart on 15 June 2012 | |
26 Jun 2012 | MG01 |
Duplicate mortgage certificatecharge no:3
|
|
22 Jun 2012 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
30 May 2012 | AP03 | Appointment of Amy Hobart as a secretary | |
30 May 2012 | TM01 | Termination of appointment of Timothy O'shea as a director | |
30 May 2012 | TM02 | Termination of appointment of Natasha O'shea as a secretary | |
16 May 2012 | RESOLUTIONS |
Resolutions
|
|
15 Dec 2011 | AA | Total exemption small company accounts made up to 31 July 2011 | |
19 Oct 2011 | TM01 | Termination of appointment of Richard Blundell as a director | |
18 Aug 2011 | MG04 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 1 | |
17 Aug 2011 | AD01 | Registered office address changed from 40 Market Place North Walsham Norfolk NR28 9BT United Kingdom on 17 August 2011 | |
26 Jul 2011 | AR01 | Annual return made up to 11 July 2011 with full list of shareholders | |
16 Jun 2011 | TM02 | Termination of appointment of Amy Hobart as a secretary | |
16 Jun 2011 | AP03 | Appointment of Mrs Natasha O'shea as a secretary |