- Company Overview for PURE MEDIA CORPORATION LTD (07733826)
- Filing history for PURE MEDIA CORPORATION LTD (07733826)
- People for PURE MEDIA CORPORATION LTD (07733826)
- More for PURE MEDIA CORPORATION LTD (07733826)
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) |
---|---|---|---|
24 Aug 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
14 May 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
20 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Feb 2020 | AA | Total exemption full accounts made up to 31 December 2018 | |
31 Oct 2019 | AD01 | Registered office address changed from Craven House 40-44 Uxbridge Road London W5 2BS United Kingdom to 238 a King Street London W6 0RF on 31 October 2019 | |
31 Oct 2019 | CS01 | Confirmation statement made on 31 October 2019 with updates | |
31 Oct 2019 | PSC01 | Notification of Zbigniew Krzysztof Wronski as a person with significant control on 31 October 2019 | |
31 Oct 2019 | PSC07 | Cessation of Michal Ciesla as a person with significant control on 31 October 2019 | |
31 Oct 2019 | CH01 | Director's details changed for Mr Chris Wronski on 31 October 2019 | |
31 Oct 2019 | TM01 | Termination of appointment of Michal Ciesla as a director on 31 October 2019 | |
10 Sep 2019 | TM01 | Termination of appointment of Hemal Jiwa Holden as a director on 1 September 2019 | |
10 Sep 2019 | TM02 | Termination of appointment of Kasa Business Services Ltd as a secretary on 1 September 2019 | |
03 Sep 2019 | AD01 | Registered office address changed from 238 a King Street London W6 0RF England to Craven House 40-44 Uxbridge Road London W5 2BS on 3 September 2019 | |
03 Jul 2019 | AA | Micro company accounts made up to 31 December 2017 | |
25 Apr 2019 | AA | Total exemption full accounts made up to 30 December 2017 | |
30 Mar 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Mar 2019 | CS01 | Confirmation statement made on 21 March 2019 with no updates | |
05 Mar 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Dec 2018 | AA01 | Current accounting period shortened from 30 December 2018 to 31 December 2017 | |
30 Sep 2018 | AA01 | Previous accounting period shortened from 31 December 2017 to 30 December 2017 | |
06 Jun 2018 | CS01 | Confirmation statement made on 5 June 2018 with no updates | |
03 Aug 2017 | AP01 | Appointment of Mrs Hemal Jiwa Holden as a director on 1 August 2017 | |
26 Jul 2017 | AA | Micro company accounts made up to 31 December 2016 | |
05 Jun 2017 | CS01 | Confirmation statement made on 5 June 2017 with no updates | |
18 May 2017 | AA01 | Previous accounting period extended from 31 August 2016 to 31 December 2016 |