Advanced company searchLink opens in new window

PURPOSE MEDIA (UK) LIMITED

Company number 06723266

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)
23 Aug 2016 SH10 Particulars of variation of rights attached to shares
23 Aug 2016 SH08 Change of share class name or designation
23 Aug 2016 SH02 Sub-division of shares on 5 August 2016
23 Aug 2016 CC04 Statement of company's objects
23 Aug 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sub div 05/08/2016
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
26 Nov 2015 AR01 Annual return made up to 16 October 2015 with full list of shareholders
Statement of capital on 2015-11-26
  • GBP 100
26 Nov 2015 AD02 Register inspection address has been changed from 9 Evans Business Centre Enterprise Close Mansfield Nottinghamshire NG19 7JY United Kingdom to C/O Purpose Media (Uk) Ltd 14 Maisies Way South Normanton Alfreton Derbyshire DE55 2DS
26 Nov 2015 CH01 Director's details changed for Mr Timothy Lenton on 26 November 2015
26 Nov 2015 CH01 Director's details changed for Mr Robert Jeffrey Marshall on 26 November 2015
29 Jun 2015 CH01 Director's details changed for Mr Matthew John Wheatcroft on 19 May 2015
24 Apr 2015 MR01 Registration of charge 067232660003, created on 22 April 2015
18 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
17 Oct 2014 AR01 Annual return made up to 16 October 2014 with full list of shareholders
Statement of capital on 2014-10-17
  • GBP 100
14 Oct 2014 AR01 Annual return made up to 14 October 2014 with full list of shareholders
Statement of capital on 2014-10-14
  • GBP 120
28 Apr 2014 AAMD Amended accounts made up to 31 March 2013
20 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
10 Nov 2013 AR01 Annual return made up to 14 October 2013 with full list of shareholders
Statement of capital on 2013-11-10
  • GBP 120
10 Nov 2013 CH01 Director's details changed for Mr Robert Jeffrey Marshall on 20 August 2013
09 Jun 2013 AP01 Appointment of Mr Robert Jeffrey Marshall as a director
01 Nov 2012 AR01 Annual return made up to 14 October 2012 with full list of shareholders
01 Nov 2012 AD03 Register(s) moved to registered inspection location
01 Nov 2012 AD02 Register inspection address has been changed
09 Oct 2012 AA Total exemption small company accounts made up to 31 March 2012
15 May 2012 AD01 Registered office address changed from Mansfield I-Centre Hamilton Way Mansfield Nottinghamshire NG18 5BR England on 15 May 2012