Advanced company searchLink opens in new window

PERFORM CONTENT LIMITED

Company number 11562035

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)
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
  • GBP 800,001.01
04 Jun 2019 CAP-SS Solvency Statement dated 22/05/19
04 Jun 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Cancel share premium account 22/05/2019
  • RES06 ‐ Resolution of reduction in issued share capital
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
  • RES13 ‐ Documents 06/11/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Nov 2018 SH01 Statement of capital following an allotment of shares on 7 November 2018
  • GBP 80,000,101
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