- Company Overview for PULSE8 MEDIA LIMITED (05646021)
- Filing history for PULSE8 MEDIA LIMITED (05646021)
- People for PULSE8 MEDIA LIMITED (05646021)
- Charges for PULSE8 MEDIA LIMITED (05646021)
- Insolvency for PULSE8 MEDIA LIMITED (05646021)
- More for PULSE8 MEDIA LIMITED (05646021)
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
|
|
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
|
|
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
|
|
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 |