- Company Overview for PERCIVAL MEDIA LIMITED (07503948)
- Filing history for PERCIVAL MEDIA LIMITED (07503948)
- People for PERCIVAL MEDIA LIMITED (07503948)
- More for PERCIVAL MEDIA LIMITED (07503948)
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
|
|
09 Mar 2015 | AA01 | Previous accounting period shortened from 31 March 2015 to 31 December 2014 | |
24 Feb 2015 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
14 Jan 2015 | RESOLUTIONS |
Resolutions
|
|
14 Jan 2015 | SH20 | Statement by Directors | |
14 Jan 2015 | SH19 |
Statement of capital on 14 January 2015
|
|
14 Jan 2015 | CAP-SS | Solvency Statement dated 06/01/15 | |
14 Jan 2015 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
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 |