Advanced company searchLink opens in new window

IMPULSE BRANDING & WEB LTD

Company number 08032655

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
02 Oct 2020 AA Total exemption full accounts made up to 30 April 2020
31 Oct 2019 CS01 Confirmation statement made on 26 October 2019 with no updates
26 Sep 2019 AA Total exemption full accounts made up to 30 April 2019
06 Nov 2018 CS01 Confirmation statement made on 26 October 2018 with no updates
26 Oct 2018 AA Total exemption full accounts made up to 30 April 2018
26 Jan 2018 AA Total exemption full accounts made up to 30 April 2017
08 Nov 2017 CS01 Confirmation statement made on 26 October 2017 with no updates
20 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
02 Dec 2016 CH01 Director's details changed for Mr Tim Bradley on 2 December 2016
02 Dec 2016 CH01 Director's details changed for Mr Tom Kneeshaw on 2 December 2016
02 Dec 2016 AD01 Registered office address changed from 18 Commercial Street Norton Malton North Yorkshire YO17 9ES to Unit 6 Clifton Moor Business Village, James Nicolson Link York YO30 4XG on 2 December 2016
17 Nov 2016 AP01 Appointment of Mr Tim Bradley as a director on 8 August 2016
17 Nov 2016 CS01 Confirmation statement made on 26 October 2016 with updates
28 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
26 Oct 2015 AR01 Annual return made up to 26 October 2015 with full list of shareholders
Statement of capital on 2015-10-26
  • GBP 5
26 Oct 2015 TM01 Termination of appointment of Benjamin Brown as a director on 21 October 2015
08 Oct 2015 AD01 Registered office address changed from 4 Chancellor Grove Dringhouses York YO24 1UQ to 18 Commercial Street Norton Malton North Yorkshire YO17 9ES on 8 October 2015
26 May 2015 AR01 Annual return made up to 17 April 2015 with full list of shareholders
Statement of capital on 2015-05-26
  • GBP 5
31 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
30 Apr 2014 AR01 Annual return made up to 17 April 2014 with full list of shareholders
Statement of capital on 2014-04-30
  • GBP 5
25 Feb 2014 AD01 Registered office address changed from C/O Impulse Media 63 Heworth Road York North Yorkshire YO31 0AA England on 25 February 2014
05 Dec 2013 AA Total exemption small company accounts made up to 30 April 2013
22 Nov 2013 CERTNM Company name changed impulse media LTD\certificate issued on 22/11/13
  • RES15 ‐ Change company name resolution on 2013-11-22
  • NM01 ‐ Change of name by resolution
26 Apr 2013 AP01 Appointment of Mr Tom Kneeshaw as a director
26 Apr 2013 AR01 Annual return made up to 17 April 2013 with full list of shareholders