Advanced company searchLink opens in new window

PERCIVAL MEDIA LIMITED

Company number 07503948

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)
07 Dec 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Sep 2021 GAZ1(A) First Gazette notice for voluntary strike-off
10 Sep 2021 DS01 Application to strike the company off the register
13 May 2021 SH19 Statement of capital on 13 May 2021
  • GBP 106.25
21 Apr 2021 SH20 Statement by Directors
21 Apr 2021 CAP-SS Solvency Statement dated 29/03/21
21 Apr 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Cancel share premium reserve 29/03/2021
02 Feb 2021 CS01 Confirmation statement made on 24 January 2021 with no updates
22 May 2020 TM01 Termination of appointment of Charles Hugh Pitts-Tucker as a director on 21 May 2020
07 May 2020 AA Total exemption full accounts made up to 31 December 2019
28 Jan 2020 CS01 Confirmation statement made on 24 January 2020 with no updates
09 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
06 Feb 2019 CS01 Confirmation statement made on 24 January 2019 with no updates
02 Oct 2018 AA Total exemption full accounts made up to 31 December 2017
26 Apr 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-04-24
09 Feb 2018 CS01 Confirmation statement made on 24 January 2018 with no updates
07 Aug 2017 AA Total exemption full accounts made up to 31 December 2016
03 Feb 2017 CS01 Confirmation statement made on 24 January 2017 with updates
12 Jan 2017 AD01 Registered office address changed from PO Box SW7 4AG 3rd Floor 114a Cromwell Road London SW7 4AG United Kingdom to 3rd Floor 114a Cromwell Road London SW7 4AG on 12 January 2017
05 Jan 2017 AD01 Registered office address changed from 131 Edgware Road London W2 2AP to PO Box SW7 4AG 3rd Floor 114a Cromwell Road London SW7 4AG on 5 January 2017
20 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
29 Jun 2016 CH01 Director's details changed for Mr Thomas Laurent Jolyon Drewry on 22 June 2016
07 Mar 2016 AR01 Annual return made up to 24 January 2016 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 106.25
14 Jul 2015 AA Total exemption small company accounts made up to 31 December 2014
29 May 2015 TM01 Termination of appointment of Sarah Ann Lesley Clegg as a director on 29 May 2015