Advanced company searchLink opens in new window

PURECONTENT MEDIA LIMITED

Company number 06309527

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)
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
  • GBP 1,000
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
  • GBP 1,000
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
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12
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
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Approval of approval assistance 01/05/2012
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