PERCEPTION DIGITAL MEDIA LIMITED

Company Documents

DateDescription
22/08/1422 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

19/05/1419 May 2014 Annual return made up to 4 April 2014 with full list of shareholders

View Document

30/09/1330 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

01/05/131 May 2013 Annual return made up to 4 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 SECRETARY APPOINTED MISS MARY LOUISE COLE

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

24/12/1224 December 2012 APPOINTMENT TERMINATED, SECRETARY SUSANNA EWING

View Document

21/12/1221 December 2012 APPOINTMENT TERMINATED, SECRETARY SUSANNA EWING

View Document

04/09/124 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

24/08/1224 August 2012 APPOINTMENT TERMINATED, SECRETARY PETER HARRIS

View Document

24/08/1224 August 2012 APPOINTMENT TERMINATED, DIRECTOR PETER HARRIS

View Document

24/08/1224 August 2012 SECRETARY APPOINTED SUSANNA EWING

View Document

09/07/129 July 2012 DIRECTOR APPOINTED MR ASHLEY GRAHAM MARTIN

View Document

10/04/1210 April 2012 Annual return made up to 4 April 2012 with full list of shareholders

View Document

26/09/1126 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

08/04/118 April 2011 Annual return made up to 4 April 2011 with full list of shareholders

View Document

25/10/1025 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN SCOTT / 22/10/2010

View Document

02/10/102 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

21/09/1021 September 2010 SECRETARY APPOINTED MR PETER HARRIS

View Document

21/09/1021 September 2010 APPOINTMENT TERMINATED, SECRETARY PETER SCOTT

View Document

21/09/1021 September 2010 SECRETARY APPOINTED MR PETER HARRIS

View Document

21/09/1021 September 2010 DIRECTOR APPOINTED MR PETER JONATHAN HARRIS

View Document

26/05/1026 May 2010 SECRETARY APPOINTED MR PETER SCOTT

View Document

25/05/1025 May 2010 DIRECTOR APPOINTED MR PETER JONATHAN HARRIS

View Document

25/05/1025 May 2010 APPOINTMENT TERMINATED, DIRECTOR IAN DAY

View Document

25/05/1025 May 2010 APPOINTMENT TERMINATED, SECRETARY IAN DAY

View Document

29/04/1029 April 2010 Annual return made up to 4 April 2010 with full list of shareholders

View Document

08/10/098 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

15/05/0915 May 2009 RETURN MADE UP TO 04/04/09; FULL LIST OF MEMBERS

View Document

24/09/0824 September 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

04/06/084 June 2008 REGISTERED OFFICE CHANGED ON 04/06/08 FROM: GISTERED OFFICE CHANGED ON 04/06/2008 FROM 5 GOLDEN SQUARE LONDON W1F 9BS

View Document

09/04/089 April 2008 RETURN MADE UP TO 04/04/08; FULL LIST OF MEMBERS

View Document

28/11/0728 November 2007 FULL ACCOUNTS MADE UP TO 31/01/07

View Document

22/06/0722 June 2007 REGISTERED OFFICE CHANGED ON 22/06/07 FROM: G OFFICE CHANGED 22/06/07 48 RAWSTORNE STREET ISLINGTON LONDON EC1V 7ND

View Document

21/06/0721 June 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/06/0718 June 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/06/0718 June 2007 ACC. REF. DATE SHORTENED FROM 31/01/08 TO 31/12/07

View Document

18/06/0718 June 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/06/0718 June 2007 NEW DIRECTOR APPOINTED

View Document

18/06/0718 June 2007 DIRECTOR RESIGNED

View Document

29/05/0729 May 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/05/0714 May 2007 RETURN MADE UP TO 04/04/07; FULL LIST OF MEMBERS

View Document

10/11/0610 November 2006 FULL ACCOUNTS MADE UP TO 31/01/06

View Document

09/05/069 May 2006 RETURN MADE UP TO 04/04/06; FULL LIST OF MEMBERS

View Document

11/04/0611 April 2006 NEW DIRECTOR APPOINTED

View Document

11/04/0611 April 2006 DIRECTOR RESIGNED

View Document

09/06/059 June 2005 FULL ACCOUNTS MADE UP TO 31/01/05

View Document

10/05/0510 May 2005 RETURN MADE UP TO 04/04/05; FULL LIST OF MEMBERS

View Document

09/09/049 September 2004 FULL ACCOUNTS MADE UP TO 31/01/04

View Document

24/05/0424 May 2004 RETURN MADE UP TO 04/04/04; FULL LIST OF MEMBERS

View Document

16/03/0416 March 2004 DIRECTOR RESIGNED

View Document

21/11/0321 November 2003 ACC. REF. DATE EXTENDED FROM 30/09/03 TO 31/01/04

View Document

30/10/0330 October 2003 DIRECTOR RESIGNED

View Document

30/10/0330 October 2003 SECRETARY RESIGNED

View Document

11/09/0311 September 2003 NEW DIRECTOR APPOINTED

View Document

23/07/0323 July 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/07/0323 July 2003 NEW DIRECTOR APPOINTED

View Document

07/07/037 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

25/04/0325 April 2003 RETURN MADE UP TO 04/04/03; FULL LIST OF MEMBERS

View Document

29/07/0229 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

30/04/0230 April 2002 RETURN MADE UP TO 04/04/02; FULL LIST OF MEMBERS

View Document

12/03/0212 March 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/12/0112 December 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/10/0110 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/08/0120 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/08/011 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

23/04/0123 April 2001 RETURN MADE UP TO 04/04/01; FULL LIST OF MEMBERS

View Document

09/03/019 March 2001 DIRECTOR RESIGNED

View Document

18/12/0018 December 2000 COMPANY NAME CHANGED PERCEPTION INTERACTIVE LIMITED CERTIFICATE ISSUED ON 19/12/00

View Document

27/09/0027 September 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/06/0023 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

10/05/0010 May 2000 RETURN MADE UP TO 04/04/00; FULL LIST OF MEMBERS

View Document

28/04/9928 April 1999 RETURN MADE UP TO 04/04/99; FULL LIST OF MEMBERS

View Document

06/02/996 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

28/04/9828 April 1998 RETURN MADE UP TO 04/04/98; FULL LIST OF MEMBERS

View Document

25/03/9825 March 1998 ACC. REF. DATE EXTENDED FROM 30/04/98 TO 30/09/98

View Document

01/05/971 May 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/04/9722 April 1997 DIRECTOR RESIGNED

View Document

22/04/9722 April 1997 REGISTERED OFFICE CHANGED ON 22/04/97 FROM: G OFFICE CHANGED 22/04/97 1 LOWER BAR NEWPORT SALOP TF10 7BE

View Document

22/04/9722 April 1997 SECRETARY RESIGNED

View Document

22/04/9722 April 1997 NEW DIRECTOR APPOINTED

View Document

04/04/974 April 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company