PUBLIC IMAGE NO. 1 LIMITED

Company Documents

DateDescription
27/11/2427 November 2024 Micro company accounts made up to 2024-03-31

View Document

13/11/2413 November 2024 Confirmation statement made on 2024-10-30 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

05/12/235 December 2023 Micro company accounts made up to 2023-03-31

View Document

07/11/237 November 2023 Confirmation statement made on 2023-10-30 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

13/12/2213 December 2022 Termination of appointment of Lesley Gilbert as a secretary on 2022-12-12

View Document

06/12/226 December 2022 Micro company accounts made up to 2022-03-31

View Document

09/11/229 November 2022 Confirmation statement made on 2022-10-30 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

01/03/221 March 2022 Micro company accounts made up to 2021-03-31

View Document

14/12/2114 December 2021 Confirmation statement made on 2021-10-30 with no updates

View Document

14/12/2114 December 2021 Registered office address changed from 95 Cromwell Road London SW7 4DL England to 59a Portobello Road London W11 3DB on 2021-12-14

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/03/2130 March 2021 CONFIRMATION STATEMENT MADE ON 30/10/20, NO UPDATES

View Document

30/03/2130 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

13/01/2013 January 2020 APPOINTMENT TERMINATED, DIRECTOR JONATHAN CHOAT

View Document

13/01/2013 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

13/01/2013 January 2020 DIRECTOR APPOINTED MR HARVEY ALASTAIR CAMERON CHOAT

View Document

13/01/2013 January 2020 CONFIRMATION STATEMENT MADE ON 30/10/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

27/11/1827 November 2018 CONFIRMATION STATEMENT MADE ON 30/10/18, NO UPDATES

View Document

27/11/1827 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

30/04/1830 April 2018 COMPANY NAME CHANGED JOLLY REBELLION LIMITED CERTIFICATE ISSUED ON 30/04/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

18/12/1718 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

06/12/176 December 2017 CONFIRMATION STATEMENT MADE ON 30/10/17, NO UPDATES

View Document

22/08/1722 August 2017 COMPANY NAME CHANGED SOUL + SOLE LIMITED CERTIFICATE ISSUED ON 22/08/17

View Document

02/03/172 March 2017 COMPANY NAME CHANGED PUBLIC IMAGE NO. 1 LIMITED CERTIFICATE ISSUED ON 02/03/17

View Document

03/01/173 January 2017 31/03/16 TOTAL EXEMPTION FULL

View Document

14/12/1614 December 2016 CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES

View Document

14/12/1614 December 2016 REGISTERED OFFICE CHANGED ON 14/12/2016 FROM 52A CROMWELL ROAD LONDON SW7 5BE

View Document

14/11/1514 November 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

03/11/153 November 2015 Annual return made up to 30 October 2015 with full list of shareholders

View Document

17/12/1417 December 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

06/11/146 November 2014 Annual return made up to 30 October 2014 with full list of shareholders

View Document

01/11/131 November 2013 Annual return made up to 30 October 2013 with full list of shareholders

View Document

20/09/1320 September 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

11/01/1311 January 2013 Annual return made up to 30 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

31/10/1131 October 2011 Annual return made up to 30 October 2011 with full list of shareholders

View Document

26/08/1126 August 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

02/12/102 December 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

02/11/102 November 2010 Annual return made up to 30 October 2010 with full list of shareholders

View Document

08/12/098 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN MARTIN CAMERON CHOAT / 30/10/2009

View Document

04/11/094 November 2009 Annual return made up to 30 October 2009 with full list of shareholders

View Document

04/11/094 November 2009 SECRETARY'S CHANGE OF PARTICULARS / LESLEY GILBERT / 30/10/2009

View Document

30/10/0830 October 2008 RETURN MADE UP TO 30/10/08; FULL LIST OF MEMBERS

View Document

24/10/0824 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

20/03/0820 March 2008 REGISTERED OFFICE CHANGED ON 20/03/2008 FROM 1ST FLOOR 1 CHELSEA MANOR GARDENS LONDON SW3 5PN

View Document

03/12/073 December 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

29/11/0729 November 2007 RETURN MADE UP TO 30/10/07; FULL LIST OF MEMBERS

View Document

23/01/0723 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

21/11/0621 November 2006 RETURN MADE UP TO 30/10/06; FULL LIST OF MEMBERS

View Document

21/11/0621 November 2006 SECRETARY RESIGNED

View Document

10/11/0610 November 2006 NEW SECRETARY APPOINTED

View Document

12/07/0612 July 2006 NEW SECRETARY APPOINTED

View Document

12/07/0612 July 2006 SECRETARY RESIGNED

View Document

17/01/0617 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

21/11/0521 November 2005 RETURN MADE UP TO 30/10/05; FULL LIST OF MEMBERS

View Document

08/03/058 March 2005 REGISTERED OFFICE CHANGED ON 08/03/05 FROM: BURY HOUSE 126-128 CROMWELL ROAD LONDON SW7 4ET

View Document

05/01/055 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

16/12/0416 December 2004 ACC. REF. DATE SHORTENED FROM 31/10/04 TO 31/03/04

View Document

15/12/0415 December 2004 RETURN MADE UP TO 30/10/04; FULL LIST OF MEMBERS

View Document

21/10/0421 October 2004 NEW DIRECTOR APPOINTED

View Document

12/10/0412 October 2004 DIRECTOR RESIGNED

View Document

21/11/0321 November 2003 REGISTERED OFFICE CHANGED ON 21/11/03 FROM: NEXUS COMMUNICATIONS GROUP LTD BURY HOUSE 126-128 CROMWELL ROAD LONDON SW7 4ET

View Document

20/11/0320 November 2003 NEW SECRETARY APPOINTED

View Document

20/11/0320 November 2003 NEW DIRECTOR APPOINTED

View Document

13/11/0313 November 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/11/0310 November 2003 DIRECTOR RESIGNED

View Document

10/11/0310 November 2003 SECRETARY RESIGNED

View Document

30/10/0330 October 2003 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