Advanced company searchLink opens in new window

PURE FICTION TV LIMITED

Company number 13634212

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)
20 Oct 2023 CS01 Confirmation statement made on 20 September 2023 with no updates
21 Jun 2023 AA Total exemption full accounts made up to 31 December 2022
27 Oct 2022 CS01 Confirmation statement made on 20 September 2022 with updates
07 Oct 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Re: sections 188 and 189 of the companies act 2006 15/07/2022
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Oct 2022 SH01 Statement of capital following an allotment of shares on 15 July 2022
  • GBP 1.755
04 Oct 2022 AP01 Appointment of Mr John Christian Hodell as a director on 15 July 2022
24 Sep 2022 MA Memorandum and Articles of Association
24 Sep 2022 SH08 Change of share class name or designation
23 Sep 2022 SH10 Particulars of variation of rights attached to shares
22 Sep 2022 AP01 Appointment of Mr Simon Joseph Gillis as a director on 15 July 2022
22 Sep 2022 AA01 Current accounting period extended from 30 September 2022 to 31 December 2022
22 Sep 2022 PSC02 Notification of See-Saw Films Limited as a person with significant control on 15 July 2022
22 Sep 2022 PSC04 Change of details for Mr Thomas Patrick Winchester as a person with significant control on 15 July 2022
22 Sep 2022 SH01 Statement of capital following an allotment of shares on 8 July 2022
  • GBP 1.02
14 Sep 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Sub division 08/07/2022
  • RES01 ‐ Resolution of alteration of Articles of Association
14 Sep 2022 SH02 Sub-division of shares on 8 July 2022
07 Jul 2022 CH01 Director's details changed for Mr Thomas Patrick Winchester on 7 July 2022
07 Jul 2022 AD01 Registered office address changed from 43 Wray Lane Reigate RH2 0HU England to 39 Long Acre London WC2E 9LG on 7 July 2022
21 Sep 2021 NEWINC Incorporation
Statement of capital on 2021-09-21
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted