PULSE FILMS SPV2 LIMITED

Company Documents

DateDescription
05/06/255 June 2025 Termination of appointment of Colin Jolan Waters as a director on 2025-05-30

View Document

05/06/255 June 2025 Appointment of Mr Christopher Raymond Ottlyk as a secretary on 2025-05-30

View Document

04/02/254 February 2025 Confirmation statement made on 2025-01-16 with no updates

View Document

20/12/2420 December 2024 Appointment of Mr Colin Jolan Waters as a director on 2024-12-19

View Document

16/12/2416 December 2024 Termination of appointment of Maria Meade as a director on 2024-11-07

View Document

21/07/2421 July 2024 Director's details changed for Mr Stuart Goldstein on 2024-07-16

View Document

05/04/245 April 2024 Appointment of Mr Stuart Goldstein as a director on 2024-04-04

View Document

05/04/245 April 2024 Appointment of Ms Maria Meade as a director on 2024-04-04

View Document

05/04/245 April 2024 Appointment of Mr Jamie Hall as a director on 2024-04-04

View Document

05/04/245 April 2024 Termination of appointment of Marisa Elizabeth Clifford as a director on 2024-04-04

View Document

25/01/2425 January 2024 Confirmation statement made on 2024-01-16 with no updates

View Document

14/07/2314 July 2023 Resolutions

View Document

14/07/2314 July 2023 Resolutions

View Document

26/05/2326 May 2023 Micro company accounts made up to 2022-07-18

View Document

31/01/2331 January 2023 Confirmation statement made on 2023-01-16 with no updates

View Document

18/07/2218 July 2022 Annual accounts for year ending 18 Jul 2022

View Accounts

30/04/2230 April 2022 Micro company accounts made up to 2021-07-18

View Document

26/02/2226 February 2022 Confirmation statement made on 2022-01-16 with no updates

View Document

15/02/2215 February 2022 Voluntary strike-off action has been suspended

View Document

15/02/2215 February 2022 Voluntary strike-off action has been suspended

View Document

04/01/224 January 2022 First Gazette notice for voluntary strike-off

View Document

04/01/224 January 2022 First Gazette notice for voluntary strike-off

View Document

21/12/2121 December 2021 Application to strike the company off the register

View Document

18/07/2118 July 2021 Annual accounts for year ending 18 Jul 2021

View Accounts

14/04/2114 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 18/07/20

View Document

23/02/2123 February 2021 CONFIRMATION STATEMENT MADE ON 16/01/21, NO UPDATES

View Document

18/07/2018 July 2020 Annual accounts for year ending 18 Jul 2020

View Accounts

30/04/2030 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 18/07/19

View Document

31/03/2031 March 2020 REGISTERED OFFICE CHANGED ON 31/03/2020 FROM 17 HANBURY STREET LONDON E1 6QR ENGLAND

View Document

23/01/2023 January 2020 CONFIRMATION STATEMENT MADE ON 16/01/20, NO UPDATES

View Document

18/07/1918 July 2019 Annual accounts for year ending 18 Jul 2019

View Accounts

01/04/191 April 2019 18/07/18 UNAUDITED ABRIDGED

View Document

23/01/1923 January 2019 CONFIRMATION STATEMENT MADE ON 16/01/19, NO UPDATES

View Document

06/11/186 November 2018 REGISTERED OFFICE CHANGED ON 06/11/2018 FROM 110-122 NEW NORTH PLACE LONDON EC2A 4JA ENGLAND

View Document

08/02/188 February 2018 18/07/17 UNAUDITED ABRIDGED

View Document

16/01/1816 January 2018 CONFIRMATION STATEMENT MADE ON 16/01/18, NO UPDATES

View Document

21/09/1721 September 2017 REGISTERED OFFICE CHANGED ON 21/09/2017 FROM 17 HANBURY STREET LONDON E1 6QR

View Document

09/08/179 August 2017 APPOINTMENT TERMINATED, DIRECTOR SAM SNIDERMAN

View Document

09/08/179 August 2017 DIRECTOR APPOINTED MS MARISA ELIZABETH CLIFFORD

View Document

09/08/179 August 2017 DIRECTOR APPOINTED MR BRUCE HARRISON DIXON

View Document

18/07/1718 July 2017 Annual accounts for year ending 18 Jul 2017

View Accounts

25/05/1725 May 2017 Annual accounts small company total exemption made up to 18 July 2016

View Document

09/03/179 March 2017 CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES

View Document

18/07/1618 July 2016 Annual accounts for year ending 18 Jul 2016

View Accounts

08/04/168 April 2016 Annual accounts small company total exemption made up to 18 July 2015

View Document

12/02/1612 February 2016 Annual return made up to 18 January 2016 with full list of shareholders

View Document

18/07/1518 July 2015 Annual accounts for year ending 18 Jul 2015

View Accounts

19/01/1519 January 2015 Annual return made up to 18 January 2015 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts small company total exemption made up to 18 July 2014

View Document

16/09/1416 September 2014 PREVEXT FROM 31/01/2014 TO 18/07/2014

View Document

18/07/1418 July 2014 Annual accounts for year ending 18 Jul 2014

View Accounts

20/03/1420 March 2014 Annual return made up to 18 January 2014 with full list of shareholders

View Document

18/01/1318 January 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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