PERFECT MEDIA NETWORK LTD

Company Documents

DateDescription
21/05/2521 May 2025 Accounts for a dormant company made up to 2025-01-31

View Document

15/04/2515 April 2025 Registered office address changed from Flat 43 Perkins House Wallwood Street London E14 7AH England to 37 Croydon Road Beckenham BR3 4AB on 2025-04-15

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

19/01/2519 January 2025 Registered office address changed from 291 Brighton Road South Croydon CR2 6EQ United Kingdom to Flat 43 Perkins House Wallwood Street London E14 7AH on 2025-01-19

View Document

14/10/2414 October 2024 Confirmation statement made on 2024-10-14 with no updates

View Document

02/07/242 July 2024 Accounts for a dormant company made up to 2024-01-31

View Document

11/04/2411 April 2024 Termination of appointment of Uk Jiecheng Business Limited as a secretary on 2024-04-11

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

27/10/2327 October 2023 Confirmation statement made on 2023-10-27 with no updates

View Document

25/06/2325 June 2023 Confirmation statement made on 2023-06-25 with updates

View Document

07/06/237 June 2023 Accounts for a dormant company made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

10/10/2210 October 2022 Confirmation statement made on 2022-10-10 with no updates

View Document

12/05/2212 May 2022 Accounts for a dormant company made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

20/10/2120 October 2021 Accounts for a dormant company made up to 2021-01-31

View Document

19/10/2119 October 2021 Confirmation statement made on 2021-10-19 with no updates

View Document

19/10/2119 October 2021 Secretary's details changed for Uk Jiecheng Business Limited on 2021-10-19

View Document

19/10/2119 October 2021 Registered office address changed from Unit G25 Waterfront Studios 1 Dock Road London E16 1AH United Kingdom to 291 Brighton Road South Croydon CR2 6EQ on 2021-10-19

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

14/04/2014 April 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/20

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

21/10/1921 October 2019 CONFIRMATION STATEMENT MADE ON 21/10/19, WITH UPDATES

View Document

12/02/1912 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

23/11/1823 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS YAZHUO LIU / 23/11/2018

View Document

23/11/1823 November 2018 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / UK JIECHENG BUSINESS LIMITED / 23/11/2018

View Document

23/11/1823 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR FAN ZHANG / 23/11/2018

View Document

22/11/1822 November 2018 REGISTERED OFFICE CHANGED ON 22/11/2018 FROM RM101 MAPLE HOUSE 118 HIGH STREET PURLEY CR8 2AD ENGLAND

View Document

22/11/1822 November 2018 CONFIRMATION STATEMENT MADE ON 22/11/18, WITH UPDATES

View Document

30/10/1830 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

06/01/186 January 2018 CONFIRMATION STATEMENT MADE ON 12/12/17, NO UPDATES

View Document

02/01/182 January 2018 CORPORATE SECRETARY APPOINTED UK JIECHENG BUSINESS LIMITED

View Document

02/01/182 January 2018 REGISTERED OFFICE CHANGED ON 02/01/2018 FROM CHASE BUSINESS CENTRE 39-41 CHASE SIDE LONDON N14 5BP

View Document

02/01/182 January 2018 APPOINTMENT TERMINATED, SECRETARY C&R BUSINESS CONSULTING LIMITED

View Document

21/12/1721 December 2017 CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES

View Document

21/12/1721 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15

View Document

21/12/1721 December 2017 Annual return made up to 24 January 2014 with full list of shareholders

View Document

21/12/1721 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17

View Document

21/12/1721 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16

View Document

21/12/1721 December 2017 Annual return made up to 24 January 2015 with full list of shareholders

View Document

21/12/1721 December 2017 Annual return made up to 24 January 2016 with full list of shareholders

View Document

21/12/1721 December 2017 REGISTERED OFFICE CHANGED ON 21/12/2017 FROM 9 PANTYGRAIGWEN ROAD PONTYPRIDD MID GLAMORGAN CF37 2RR UNITED KINGDOM

View Document

21/12/1721 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

21/12/1721 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL YAZHUO LIU

View Document

21/12/1721 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FAN ZHANG

View Document

21/12/1721 December 2017 COMPANY RESTORED ON 21/12/2017

View Document

09/09/149 September 2014 STRUCK OFF AND DISSOLVED

View Document

20/05/1420 May 2014 FIRST GAZETTE

View Document

24/01/1324 January 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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