- Company Overview for PURPOSE MEDIA (UK) LIMITED (06723266)
- Filing history for PURPOSE MEDIA (UK) LIMITED (06723266)
- People for PURPOSE MEDIA (UK) LIMITED (06723266)
- Charges for PURPOSE MEDIA (UK) LIMITED (06723266)
- More for PURPOSE MEDIA (UK) LIMITED (06723266)
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
|
|
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
|
|
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
|
|
14 Oct 2014 | AR01 |
Annual return made up to 14 October 2014 with full list of shareholders
Statement of capital on 2014-10-14
|
|
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
|
|
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 |