Advanced company searchLink opens in new window

PURE MEDIA INVESTMENTS LTD

Company number 07061492

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)
26 Sep 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
10 Mar 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
24 Jan 2017 GAZ1 First Gazette notice for compulsory strike-off
22 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
03 Nov 2015 AR01 Annual return made up to 30 October 2015 with full list of shareholders
Statement of capital on 2015-11-03
  • GBP 1,000
22 Oct 2015 CH01 Director's details changed for Mr Gregory Browne on 20 October 2015
21 Oct 2015 CH01 Director's details changed for Mr Gregory Browne on 20 October 2015
20 Oct 2015 AD01 Registered office address changed from 3 159 Commercial Street London E1 6BJ to 4 Cedar Park Cobham Road Ferndown Industrial Estate Wimborne Dorset BH21 7SF on 20 October 2015
20 May 2015 AA01 Previous accounting period extended from 31 October 2014 to 31 March 2015
07 Jan 2015 AR01 Annual return made up to 30 October 2014 with full list of shareholders
Statement of capital on 2015-01-07
  • GBP 1,000
25 Jul 2014 AA Accounts for a dormant company made up to 31 October 2013
17 Mar 2014 AD01 Registered office address changed from 35 Imperial Hall 104-122 City Road London EC1V 2NR on 17 March 2014
03 Feb 2014 AR01 Annual return made up to 30 October 2013 with full list of shareholders
Statement of capital on 2014-02-03
  • GBP 1,000
09 Sep 2013 AD01 Registered office address changed from 95 Gainsborough Road Richmond TB92ET England on 9 September 2013
30 Jul 2013 AA Accounts for a dormant company made up to 31 October 2012
12 Jul 2013 AD01 Registered office address changed from , 95 Gainsborough Road, Richmond, TB92ET, England on 12 July 2013
12 Jul 2013 AD01 Registered office address changed from , 125 Old Broad Street, 16Th Floor C/O Alegro Capital, London, EC2N 1AR, England on 12 July 2013
27 Apr 2013 DISS40 Compulsory strike-off action has been discontinued
25 Apr 2013 AR01 Annual return made up to 30 October 2012 with full list of shareholders
25 Apr 2013 TM01 Termination of appointment of Patrick Martin as a director
26 Feb 2013 GAZ1 First Gazette notice for compulsory strike-off
13 Aug 2012 AA Accounts for a dormant company made up to 31 October 2011
16 Dec 2011 AR01 Annual return made up to 30 October 2011 with full list of shareholders
24 Jun 2011 AA Accounts for a dormant company made up to 31 October 2010
01 Feb 2011 AR01 Annual return made up to 30 October 2010 with full list of shareholders