Advanced company searchLink opens in new window

PULP MEDIA LTD

Company number 07410962

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)
19 Feb 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Apr 2015 SOAS(A) Voluntary strike-off action has been suspended
24 Feb 2015 GAZ1(A) First Gazette notice for voluntary strike-off
10 Feb 2015 DS01 Application to strike the company off the register
06 Jan 2015 AA Total exemption small company accounts made up to 31 December 2012
27 Nov 2014 AR01 Annual return made up to 18 October 2014 with full list of shareholders
Statement of capital on 2014-11-27
  • GBP 1
11 Jun 2014 DISS40 Compulsory strike-off action has been discontinued
10 Jun 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
22 Apr 2014 GAZ1 First Gazette notice for compulsory strike-off
29 Oct 2013 AR01 Annual return made up to 18 October 2013 with full list of shareholders
Statement of capital on 2013-10-29
  • GBP 1
25 Oct 2013 CH01 Director's details changed for Mr James Tavendale on 25 October 2013
31 Jul 2013 AA01 Previous accounting period extended from 31 October 2012 to 31 December 2012
04 Dec 2012 AR01 Annual return made up to 18 October 2012 with full list of shareholders
18 Jul 2012 AA Total exemption small company accounts made up to 31 October 2011
25 Nov 2011 MG01 Particulars of a mortgage or charge / charge no: 1
14 Nov 2011 AR01 Annual return made up to 18 October 2011 with full list of shareholders
18 Jan 2011 AD01 Registered office address changed from Hill House Heron Square Richmond Surrey TW9 1EP England on 18 January 2011
10 Dec 2010 AD01 Registered office address changed from 145-157 St John Street London EC1V 4PW England on 10 December 2010
10 Dec 2010 AP01 Appointment of James Tavendale as a director
10 Dec 2010 TM01 Termination of appointment of Adrian Koe as a director
10 Dec 2010 TM01 Termination of appointment of Westco Directors Ltd as a director
18 Oct 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted