- Company Overview for IMPULSE BRANDING & WEB LTD (08032655)
- Filing history for IMPULSE BRANDING & WEB LTD (08032655)
- People for IMPULSE BRANDING & WEB LTD (08032655)
- Charges for IMPULSE BRANDING & WEB LTD (08032655)
- More for IMPULSE BRANDING & WEB LTD (08032655)
| 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
|
|
| 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
|
|
| 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
|
|
| 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
|
|
| 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 |