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)
02 Apr 2015 AP01 Appointment of Mr Charles Hugh Pitts-Tucker as a director on 1 April 2015
25 Mar 2015 AR01 Annual return made up to 24 January 2015 with full list of shareholders
Statement of capital on 2015-03-25
  • GBP 106.25
09 Mar 2015 AA01 Previous accounting period shortened from 31 March 2015 to 31 December 2014
24 Feb 2015 RESOLUTIONS Resolutions
  • RES13 ‐ 100 ordinary shares of £1 each be ub divided into 8 ordinary shares of £0.125 each 06/01/2015
20 Feb 2015 SH02 Sub-division of shares on 6 January 2015
19 Feb 2015 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification This document is a second filing of the SH01 registered on 27/01/2015 and has an allotment date from 06/01/2015 to 06/01/2015
18 Feb 2015 AP01 Appointment of Miss Sarah Ann Lesley Clegg as a director on 2 February 2015
27 Jan 2015 SH01 Statement of capital following an allotment of shares on 6 January 2015
  • GBP 850
  • ANNOTATION Clarification a Second filed SH01 is registered on 19/02/2015
14 Jan 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
14 Jan 2015 SH20 Statement by Directors
14 Jan 2015 SH19 Statement of capital on 14 January 2015
  • GBP 100
14 Jan 2015 CAP-SS Solvency Statement dated 06/01/15
14 Jan 2015 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
18 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014
04 Nov 2014 CH01 Director's details changed for Mr Thomas Laurent Jolyon Drewry on 29 September 2014
30 Jan 2014 AR01 Annual return made up to 24 January 2014 with full list of shareholders
Statement of capital on 2014-01-30
  • GBP 120
30 Sep 2013 AA Total exemption small company accounts made up to 31 March 2013
13 Jun 2013 CERTNM Company name changed percival LIMITED\certificate issued on 13/06/13
  • RES15 ‐ Change company name resolution on 2013-06-05
13 Jun 2013 CONNOT Change of name notice
21 Feb 2013 AR01 Annual return made up to 24 January 2013 with full list of shareholders
21 Feb 2013 CH01 Director's details changed for Mr Thomas Laurent Jolyon Drewry on 24 January 2013
21 Feb 2013 CH03 Secretary's details changed for Mr Thomas Laurent Jolyon Drewry on 24 January 2013
14 Aug 2012 AA Total exemption small company accounts made up to 31 March 2012
03 Aug 2012 AD01 Registered office address changed from Bridge House London Bridge London SE1 9QR United Kingdom on 3 August 2012
15 Feb 2012 AR01 Annual return made up to 24 January 2012 with full list of shareholders