- Company Overview for PERFORM CONTENT LIMITED (11562035)
- Filing history for PERFORM CONTENT LIMITED (11562035)
- People for PERFORM CONTENT LIMITED (11562035)
- Charges for PERFORM CONTENT LIMITED (11562035)
- More for PERFORM CONTENT LIMITED (11562035)
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) |
---|---|---|---|
23 Aug 2021 | PSC05 | Change of details for Peak Uk Bidco Limited as a person with significant control on 23 August 2021 | |
23 Aug 2021 | CS01 | Confirmation statement made on 23 August 2021 with no updates | |
14 Jun 2021 | AA | Full accounts made up to 31 December 2019 | |
10 May 2021 | AD01 | Registered office address changed from 3rd Floor 11 Strand London WC2N 5HR England to The Point 37 North Wharf Road Paddington London W2 1AF on 10 May 2021 | |
04 Feb 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Jan 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Sep 2020 | CS01 | Confirmation statement made on 9 September 2020 with no updates | |
11 Dec 2019 | AP01 | Appointment of Mr Michael Perez as a director on 10 December 2019 | |
13 Nov 2019 | MR01 | Registration of charge 115620350003, created on 8 November 2019 | |
23 Sep 2019 | CS01 | Confirmation statement made on 9 September 2019 with updates | |
23 Sep 2019 | CH01 | Director's details changed for Mr Ashley Giles Milton on 9 July 2019 | |
23 Sep 2019 | PSC07 | Cessation of Perform Media Channels Ltd as a person with significant control on 12 July 2019 | |
30 Jul 2019 | PSC02 | Notification of Peak Uk Bidco Limited as a person with significant control on 12 July 2019 | |
24 Jul 2019 | MR04 | Satisfaction of charge 115620350002 in full | |
24 Jul 2019 | MR04 | Satisfaction of charge 115620350001 in full | |
13 Jul 2019 | TM01 | Termination of appointment of Ross Guthrie Maceacharn as a director on 10 July 2019 | |
13 Jun 2019 | SH19 |
Statement of capital on 13 June 2019
|
|
04 Jun 2019 | CAP-SS | Solvency Statement dated 22/05/19 | |
04 Jun 2019 | RESOLUTIONS |
Resolutions
|
|
13 Mar 2019 | AA01 | Current accounting period extended from 30 September 2019 to 31 December 2019 | |
05 Dec 2018 | AD01 | Registered office address changed from Hanover House Plane Tree Crescent Feltham Middlesex TW13 7BZ United Kingdom to 3rd Floor 11 Strand London WC2N 5HR on 5 December 2018 | |
27 Nov 2018 | RESOLUTIONS |
Resolutions
|
|
26 Nov 2018 | SH01 |
Statement of capital following an allotment of shares on 7 November 2018
|
|
13 Nov 2018 | MR01 | Registration of charge 115620350001, created on 7 November 2018 | |
13 Nov 2018 | MR01 | Registration of charge 115620350002, created on 7 November 2018 |