Advanced company searchLink opens in new window

PULSE8 MEDIA LIMITED

Company number 05646021

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)
15 Nov 2017 GAZ2 Final Gazette dissolved following liquidation
15 Aug 2017 AM23 Notice of move from Administration to Dissolution
29 Mar 2017 2.24B Administrator's progress report to 4 February 2017
26 Oct 2016 F2.18 Notice of deemed approval of proposals
11 Oct 2016 2.17B Statement of administrator's proposal
24 Aug 2016 AD01 Registered office address changed from Unit 12 Wilstead Industrial Park Kenneth Way Wilstead Beds MK45 3PD England to 26-28 Bedford Row London WC1R 4HE on 24 August 2016
22 Aug 2016 2.12B Appointment of an administrator
10 Feb 2016 AR01 Annual return made up to 6 December 2015 with full list of shareholders
Statement of capital on 2016-02-10
  • GBP 100
28 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
10 Aug 2015 AD01 Registered office address changed from Brickhill Pastures Farm House Limbersey Lane Maulden Beds MK45 2EB to Unit 12 Wilstead Industrial Park Kenneth Way Wilstead Beds MK45 3PD on 10 August 2015
26 Mar 2015 CH01 Director's details changed for Mr. Paul Musselle on 26 March 2015
03 Mar 2015 AR01 Annual return made up to 6 December 2014 with full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100
28 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
21 Mar 2014 MR01 Registration of charge 056460210002
17 Jan 2014 AR01 Annual return made up to 6 December 2013 with full list of shareholders
Statement of capital on 2014-01-17
  • GBP 100
17 Jan 2014 TM02 Termination of appointment of Sally Musselle as a secretary
29 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
23 Oct 2013 TM02 Termination of appointment of a secretary
23 Oct 2013 TM01 Termination of appointment of a director
23 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
21 Dec 2012 AR01 Annual return made up to 6 December 2012 with full list of shareholders
21 Dec 2012 CH01 Director's details changed for Sally Anne Peters on 1 October 2009
21 Dec 2012 CH03 Secretary's details changed for Sally Anne Peters on 1 October 2009
01 Oct 2012 AD01 Registered office address changed from First Floor 2 Kinsbourne Court 96-100 Luton Road Harpenden Hertfordshire AL5 3BL on 1 October 2012
03 Jan 2012 AR01 Annual return made up to 6 December 2011 with full list of shareholders