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)
09 May 2012 MG01 Particulars of a mortgage or charge / charge no: 2
04 Jan 2012 MG01 Particulars of a mortgage or charge / charge no: 1
22 Nov 2011 AA Total exemption small company accounts made up to 31 March 2011
17 Oct 2011 AR01 Annual return made up to 14 October 2011 with full list of shareholders
17 Oct 2011 AD01 Registered office address changed from Mansfield I-Centre Hamilton Way Mansfield Nottinghamshire NG18 5BR England on 17 October 2011
17 Oct 2011 AD01 Registered office address changed from 15 Kempton Road Mansfield Nottinghamshire NG18 3FG on 17 October 2011
05 Jan 2011 AR01 Annual return made up to 14 October 2010 with full list of shareholders
05 Jan 2011 CH01 Director's details changed for Timothy Lenton on 13 December 2009
25 Sep 2010 AA Total exemption small company accounts made up to 31 March 2010
24 Jun 2010 AD01 Registered office address changed from 54/56 Victoria Street Shirebrook Mansfield Nottinghamshire NG20 8AQ on 24 June 2010
01 Feb 2010 AA Total exemption small company accounts made up to 31 March 2009
05 Jan 2010 AR01 Annual return made up to 14 October 2009 with full list of shareholders
05 Jan 2010 AD01 Registered office address changed from 54-56 Victoria Street Shirebrook Mansfield Nottinghamshire NG20 8AQ on 5 January 2010
04 Jan 2010 CH01 Director's details changed for Timothy Lenton on 1 October 2009
04 Jan 2010 CH01 Director's details changed for Matthew Wheatcroft on 1 October 2009
16 Dec 2009 AD01 Registered office address changed from Mansfield Innovation Centre Oakham Business Park Hamilton Way Mansfield Nottinghamshire NG18 5BR Uk on 16 December 2009
19 Nov 2009 AA01 Previous accounting period shortened from 31 December 2009 to 31 March 2009
13 Aug 2009 288b Appointment terminated director paul hastings
02 Dec 2008 225 Accounting reference date extended from 31/10/2009 to 31/12/2009
02 Dec 2008 88(2) Ad 18/11/08\gbp si 20@1=20\gbp ic 100/120\
21 Nov 2008 123 Nc inc already adjusted 18/11/08
21 Nov 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
  • RES04 ‐ Resolution of increasing authorised share capital
14 Oct 2008 NEWINC Incorporation