PURPLGRL PRODUCTIONS LIMITED

Company Documents

DateDescription
31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

11/11/2411 November 2024 Total exemption full accounts made up to 2024-03-30

View Document

30/03/2430 March 2024 Annual accounts for year ending 30 Mar 2024

View Accounts

29/09/2329 September 2023 Confirmation statement made on 2023-09-14 with no updates

View Document

24/08/2324 August 2023 Total exemption full accounts made up to 2023-03-30

View Document

11/08/2311 August 2023 Registered office address changed from Flat 3 Mar Croft North Foreland Avenue Broadstairs CT10 3QR United Kingdom to 58 Kings Avenue Broadstairs CT10 1DN on 2023-08-11

View Document

11/08/2311 August 2023 Change of details for Ms Michelle Bromham as a person with significant control on 2023-07-28

View Document

11/08/2311 August 2023 Director's details changed for Ms Michelle Bromham on 2023-07-28

View Document

30/03/2330 March 2023 Annual accounts for year ending 30 Mar 2023

View Accounts

23/09/2223 September 2022 Total exemption full accounts made up to 2022-03-30

View Document

14/09/2214 September 2022 Confirmation statement made on 2022-09-14 with no updates

View Document

27/04/2227 April 2022 Registered office address changed from Flat 1 71 Melbourne Grove London SE22 8RJ to Flat 3 Mar Croft North Foreland Avenue Broadstairs CT10 3QR on 2022-04-27

View Document

27/04/2227 April 2022 Director's details changed for Ms Michelle Bromham on 2021-11-27

View Document

27/04/2227 April 2022 Change of details for Ms Michelle Bromham as a person with significant control on 2021-11-27

View Document

30/03/2230 March 2022 Annual accounts for year ending 30 Mar 2022

View Accounts

25/05/2125 May 2021 30/03/21 TOTAL EXEMPTION FULL

View Document

30/03/2130 March 2021 Annual accounts for year ending 30 Mar 2021

View Accounts

15/09/2015 September 2020 CONFIRMATION STATEMENT MADE ON 14/09/20, NO UPDATES

View Document

28/08/2028 August 2020 30/03/20 TOTAL EXEMPTION FULL

View Document

30/03/2030 March 2020 Annual accounts for year ending 30 Mar 2020

View Accounts

20/11/1920 November 2019 30/03/19 TOTAL EXEMPTION FULL

View Document

25/10/1925 October 2019 CONFIRMATION STATEMENT MADE ON 14/09/19, WITH UPDATES

View Document

30/03/1930 March 2019 Annual accounts for year ending 30 Mar 2019

View Accounts

12/11/1812 November 2018 30/03/18 TOTAL EXEMPTION FULL

View Document

17/09/1817 September 2018 CONFIRMATION STATEMENT MADE ON 14/09/18, WITH UPDATES

View Document

30/03/1830 March 2018 Annual accounts for year ending 30 Mar 2018

View Accounts

11/12/1711 December 2017 30/03/17 TOTAL EXEMPTION FULL

View Document

18/09/1718 September 2017 CONFIRMATION STATEMENT MADE ON 14/09/17, WITH UPDATES

View Document

30/03/1730 March 2017 Annual accounts for year ending 30 Mar 2017

View Accounts

28/11/1628 November 2016 Annual accounts small company total exemption made up to 30 March 2016

View Document

14/09/1614 September 2016 CONFIRMATION STATEMENT MADE ON 14/09/16, WITH UPDATES

View Document

30/03/1630 March 2016 Annual accounts for year ending 30 Mar 2016

View Accounts

08/10/158 October 2015 Annual accounts small company total exemption made up to 30 March 2015

View Document

06/10/156 October 2015 Annual return made up to 14 September 2015 with full list of shareholders

View Document

30/03/1530 March 2015 Annual accounts for year ending 30 Mar 2015

View Accounts

13/11/1413 November 2014 Annual accounts small company total exemption made up to 30 March 2014

View Document

17/09/1417 September 2014 Annual return made up to 14 September 2014 with full list of shareholders

View Document

16/09/1316 September 2013 Annual return made up to 14 September 2013 with full list of shareholders

View Document

19/06/1319 June 2013 Annual accounts small company total exemption made up to 30 March 2013

View Document

25/09/1225 September 2012 Annual accounts small company total exemption made up to 30 March 2012

View Document

17/09/1217 September 2012 Annual return made up to 14 September 2012 with full list of shareholders

View Document

16/12/1116 December 2011 Annual accounts small company total exemption made up to 30 March 2011

View Document

08/12/118 December 2011 Annual return made up to 14 September 2011 with full list of shareholders

View Document

07/12/117 December 2011 REGISTERED OFFICE CHANGED ON 07/12/2011 FROM 3-31 LAWFORD ROAD LONDON NW5 2LG

View Document

02/09/112 September 2011 APPOINTMENT TERMINATED, SECRETARY JAMES HUTCHISON

View Document

13/07/1113 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MISS MICHELLE BROMHAM / 08/07/2011

View Document

01/10/101 October 2010 Annual return made up to 14 September 2010 with full list of shareholders

View Document

02/09/102 September 2010 Annual accounts small company total exemption made up to 30 March 2010

View Document

26/10/0926 October 2009 Annual return made up to 14 September 2009 with full list of shareholders

View Document

24/08/0924 August 2009 Annual accounts small company total exemption made up to 30 March 2009

View Document

26/06/0926 June 2009 REGISTERED OFFICE CHANGED ON 26/06/2009 FROM 96 MILTON GROVE STOKE NEWINGTON LONDON N16 8QY

View Document

06/06/096 June 2009 SECRETARY'S CHANGE OF PARTICULARS / JAMES HUTCHISON / 29/05/2009

View Document

06/06/096 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHELLE BROMHAM / 29/05/2009

View Document

06/06/096 June 2009 REGISTERED OFFICE CHANGED ON 06/06/2009 FROM 96 MILTON GROVE STOKE NEWINGTON LONDON N16 8QY

View Document

06/06/096 June 2009 PREVEXT FROM 30/09/2008 TO 30/03/2009

View Document

24/03/0924 March 2009 DISS40 (DISS40(SOAD))

View Document

23/03/0923 March 2009 RETURN MADE UP TO 14/09/07; FULL LIST OF MEMBERS

View Document

23/03/0923 March 2009 RETURN MADE UP TO 14/09/08; FULL LIST OF MEMBERS

View Document

23/03/0923 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHELLE BROMHAM / 27/09/2008

View Document

23/03/0923 March 2009 SECRETARY'S CHANGE OF PARTICULARS / JAMES HUTCHISON / 27/09/2008

View Document

02/03/092 March 2009 REGISTERED OFFICE CHANGED ON 02/03/2009 FROM 99 CAMDEN ROAD CAMDEN NW1 9HA

View Document

03/02/093 February 2009 FIRST GAZETTE

View Document

01/09/081 September 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

26/07/0726 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

28/06/0728 June 2007 NEW SECRETARY APPOINTED

View Document

18/05/0718 May 2007 SECRETARY RESIGNED

View Document

18/05/0718 May 2007 REGISTERED OFFICE CHANGED ON 18/05/07 FROM: 1ST FLOOR CASTLEWOOD HOUSE 77-91 NEW OXFORD STREET LONDON WC1A 1DG

View Document

13/10/0613 October 2006 RETURN MADE UP TO 14/09/06; FULL LIST OF MEMBERS

View Document

16/05/0616 May 2006 REGISTERED OFFICE CHANGED ON 16/05/06 FROM: CASTLEWOOD HOUSE 77 - 91 NEW OXFORD STREET LONDON WC1A 1DG

View Document

28/02/0628 February 2006 REGISTERED OFFICE CHANGED ON 28/02/06 FROM: 1ST CONTACT BROADWAY HOUSE 2-6 FULHAM BROADWAY LONDON SW6 1AA

View Document

26/10/0526 October 2005 NEW DIRECTOR APPOINTED

View Document

26/10/0526 October 2005 DIRECTOR RESIGNED

View Document

26/10/0526 October 2005 REGISTERED OFFICE CHANGED ON 26/10/05 FROM: BROADWAY HOUSE 2-6 FULHAM BROADWAY LONDON SW6 1AA

View Document

14/09/0514 September 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