- 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) |
---|---|---|---|
14 Jun 2011 | RESOLUTIONS |
Resolutions
|
|
18 Apr 2011 | AP01 | Appointment of Mr Timothy John O'shea as a director | |
16 Apr 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
07 Feb 2011 | AP01 | Appointment of Mr Richard James Blundell as a director | |
07 Feb 2011 | TM01 | Termination of appointment of Timothy O'shea as a director | |
10 Dec 2010 | AA | Total exemption small company accounts made up to 31 July 2010 | |
03 Nov 2010 | CERTNM |
Company name changed DELEGATE2 LTD\certificate issued on 03/11/10
|
|
03 Nov 2010 | AD01 | Registered office address changed from 3a Market Street North Walsham Norfolk NR28 9BZ United Kingdom on 3 November 2010 | |
16 Aug 2010 | AR01 | Annual return made up to 11 July 2010 with full list of shareholders | |
23 Feb 2010 | AA | Total exemption small company accounts made up to 31 July 2009 | |
17 Aug 2009 | 363a | Return made up to 11/07/09; full list of members | |
17 Aug 2009 | 190 | Location of debenture register | |
17 Aug 2009 | 353 | Location of register of members | |
16 Apr 2009 | AA | Total exemption small company accounts made up to 31 July 2008 | |
16 Mar 2009 | 288c | Director's change of particulars / david hobart / 12/12/2008 | |
16 Mar 2009 | 288c | Secretary's change of particulars / amy hobart / 12/12/2008 | |
16 Mar 2009 | 287 | Registered office changed on 16/03/2009 from 5B market street north walsham norfolk NR28 9BZ united kingdom | |
04 Nov 2008 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
23 Sep 2008 | 287 | Registered office changed on 23/09/2008 from 2B market street north walsham norfolk NR28 9BZ united kingdom | |
06 Aug 2008 | 363a | Return made up to 11/07/08; full list of members | |
05 Aug 2008 | 353 | Location of register of members | |
05 Aug 2008 | 190 | Location of debenture register | |
05 Aug 2008 | 287 | Registered office changed on 05/08/2008 from 21 beechlands park southrepps norwich NR11 8NT | |
04 Aug 2008 | 288c | Director's change of particulars / david hobart / 01/01/2008 | |
04 Aug 2008 | 288c | Secretary's change of particulars / amy hobart / 01/01/2008 |