PULSE8 MEDIA LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/12/1528 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

10/08/1510 August 2015 REGISTERED OFFICE CHANGED ON 10/08/2015 FROM
BRICKHILL PASTURES FARM HOUSE
LIMBERSEY LANE
MAULDEN
BEDS
MK45 2EB

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

26/03/1526 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR. PAUL MUSSELLE / 26/03/2015

View Document

03/03/153 March 2015 Annual return made up to 6 December 2014 with full list of shareholders

View Document

28/12/1428 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

21/03/1421 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 056460210002

View Document

17/01/1417 January 2014 APPOINTMENT TERMINATED, SECRETARY SALLY MUSSELLE

View Document

17/01/1417 January 2014 Annual return made up to 6 December 2013 with full list of shareholders

View Document

29/12/1329 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

23/10/1323 October 2013 TERMINATE SEC APPOINTMENT

View Document

23/10/1323 October 2013 TERMINATE DIR APPOINTMENT

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

23/12/1223 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

21/12/1221 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / SALLY ANNE PETERS / 01/10/2009

View Document

21/12/1221 December 2012 SECRETARY'S CHANGE OF PARTICULARS / SALLY ANNE PETERS / 01/10/2009

View Document

21/12/1221 December 2012 Annual return made up to 6 December 2012 with full list of shareholders

View Document

01/10/121 October 2012 REGISTERED OFFICE CHANGED ON 01/10/2012 FROM
FIRST FLOOR 2 KINSBOURNE COURT
96-100 LUTON ROAD
HARPENDEN
HERTFORDSHIRE
AL5 3BL

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

03/01/123 January 2012 Annual return made up to 6 December 2011 with full list of shareholders

View Document

07/10/117 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

21/01/1121 January 2011 Annual return made up to 6 December 2010 with full list of shareholders

View Document

20/09/1020 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

03/03/103 March 2010 Annual return made up to 6 December 2009 with full list of shareholders

View Document

28/01/1028 January 2010 REGISTERED OFFICE CHANGED ON 28/01/2010 FROM GRANVILLE HALL GRANVILLE ROAD LEICESTER LE1 7RU

View Document

09/06/099 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

17/03/0917 March 2009 APPOINTMENT TERMINATED DIRECTOR ADRIAN BOURNE

View Document

10/02/0910 February 2009 RETURN MADE UP TO 06/12/08; FULL LIST OF MEMBERS

View Document

09/01/099 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

05/02/085 February 2008 RETURN MADE UP TO 06/12/07; FULL LIST OF MEMBERS

View Document

05/10/075 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

26/03/0726 March 2007 COMPANY NAME CHANGED PMA MEDIA LIMITED CERTIFICATE ISSUED ON 26/03/07

View Document

08/03/078 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/01/0716 January 2007 RETURN MADE UP TO 06/12/06; FULL LIST OF MEMBERS

View Document

11/09/0611 September 2006 REGISTERED OFFICE CHANGED ON 11/09/06 FROM: G OFFICE CHANGED 11/09/06 SUMMIT HOUSE, 13 HIGH STREET WANSTEAD LONDON E11 2AA

View Document

11/09/0611 September 2006 ACC. REF. DATE EXTENDED FROM 31/12/06 TO 31/03/07

View Document

27/03/0627 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

06/12/056 December 2005 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