PULSE FILMS SPV3 LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

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

View Document

30/03/2030 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

23/01/2023 January 2020 CONFIRMATION STATEMENT MADE ON 10/01/20, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

28/02/1928 February 2019 30/06/18 UNAUDITED ABRIDGED

View Document

23/01/1923 January 2019 CONFIRMATION STATEMENT MADE ON 10/01/19, 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 30/06/17 UNAUDITED ABRIDGED

View Document

16/01/1816 January 2018 CONFIRMATION STATEMENT MADE ON 10/01/18, 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

10/08/1710 August 2017 DIRECTOR APPOINTED MS MARISA ELIZABETH CLIFFORD

View Document

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

View Document

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

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

31/05/1731 May 2017 DISS40 (DISS40(SOAD))

View Document

30/05/1730 May 2017 FIRST GAZETTE

View Document

25/05/1725 May 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

09/03/179 March 2017 CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

05/04/165 April 2016 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

19/02/1619 February 2016 Annual return made up to 10 January 2016 with full list of shareholders

View Document

22/01/1622 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

21/04/1521 April 2015 SECOND FILING WITH MUD 10/01/15 FOR FORM AR01

View Document

01/04/151 April 2015 30/11/14 STATEMENT OF CAPITAL GBP 442387

View Document

20/02/1520 February 2015 31/01/14 STATEMENT OF CAPITAL GBP 142388

View Document

20/02/1520 February 2015 31/01/14 STATEMENT OF CAPITAL GBP 142313

View Document

12/01/1512 January 2015 Annual return made up to 10 January 2015 with full list of shareholders

View Document

15/09/1415 September 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

18/07/1418 July 2014 PREVEXT FROM 31/01/2014 TO 30/06/2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

20/03/1420 March 2014 Annual return made up to 10 January 2014 with full list of shareholders

View Document

25/04/1325 April 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

25/04/1325 April 2013 COMPANY NAME CHANGED PULSE MIA FILMS LIMITED CERTIFICATE ISSUED ON 25/04/13

View Document

10/01/1310 January 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information