PULSE ENTERTAINMENT LIMITED

Company Documents

DateDescription
12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

22/12/1722 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/03/1722 March 2017 DISS40 (DISS40(SOAD))

View Document

21/03/1721 March 2017 FIRST GAZETTE

View Document

16/03/1716 March 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

09/04/169 April 2016 DISS40 (DISS40(SOAD))

View Document

06/04/166 April 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

29/03/1629 March 2016 FIRST GAZETTE

View Document

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

09/02/159 February 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

03/01/153 January 2015 DISS40 (DISS40(SOAD))

View Document

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

30/12/1430 December 2014 FIRST GAZETTE

View Document

17/06/1417 June 2014 DISS40 (DISS40(SOAD))

View Document

16/06/1416 June 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

08/04/148 April 2014 REGISTERED OFFICE CHANGED ON 08/04/2014 FROM
32 HIGH ROAD
LONDON
E18 2QL
UNITED KINGDOM

View Document

01/04/141 April 2014 FIRST GAZETTE

View Document

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

View Accounts

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

View Accounts

12/02/1312 February 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

12/06/1212 June 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

12/06/1212 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

22/05/1222 May 2012 DISS40 (DISS40(SOAD))

View Document

20/05/1220 May 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

10/05/1210 May 2012 REGISTERED OFFICE CHANGED ON 10/05/2012 FROM 421A FINCHLEY ROAD HAMPSTEAD LONDON NW3 6HJ

View Document

10/04/1210 April 2012 FIRST GAZETTE

View Document

12/12/1112 December 2011 APPOINTMENT TERMINATED, SECRETARY JEFFREY KAYE

View Document

26/05/1126 May 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

30/04/1130 April 2011 DISS40 (DISS40(SOAD))

View Document

28/04/1128 April 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

12/04/1112 April 2011 FIRST GAZETTE

View Document

22/03/1022 March 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD HOWARD LAYTON / 01/10/2009

View Document

02/02/102 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

05/05/095 May 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

24/03/0924 March 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

16/01/0916 January 2009 Annual accounts small company total exemption made up to 31 March 2007

View Document

13/01/0913 January 2009 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

13/01/0913 January 2009 DISS40 (DISS40(SOAD))

View Document

12/01/0912 January 2009 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

10/01/0910 January 2009 APPOINTMENT TERMINATED SECRETARY RONALD LAYTON

View Document

09/12/089 December 2008 FIRST GAZETTE

View Document

06/08/076 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

26/07/0726 July 2007 NEW SECRETARY APPOINTED

View Document

19/03/0719 March 2007 DIRECTOR RESIGNED

View Document

17/07/0617 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

17/07/0617 July 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

17/11/0517 November 2005 REGISTERED OFFICE CHANGED ON 17/11/05 FROM: G OFFICE CHANGED 17/11/05 345/345A STATION ROAD HARROW MIDDLESEX HA1 2AA

View Document

16/09/0516 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

16/09/0516 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

16/09/0516 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

17/02/0517 February 2005 SECRETARY RESIGNED

View Document

17/02/0517 February 2005 NEW DIRECTOR APPOINTED

View Document

17/02/0517 February 2005 NEW SECRETARY APPOINTED

View Document

17/02/0517 February 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

28/06/0428 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

19/05/0419 May 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

06/01/046 January 2004 STRIKE-OFF ACTION DISCONTINUED

View Document

05/01/045 January 2004 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

14/10/0314 October 2003 FIRST GAZETTE

View Document

26/04/0326 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/00

View Document

21/05/0221 May 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

03/12/013 December 2001 DELIVERY EXT'D 3 MTH 31/03/01

View Document

26/10/0126 October 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/08/0123 August 2001 DIRECTOR RESIGNED

View Document

10/08/0110 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/99

View Document

18/07/0118 July 2001 DIRECTOR RESIGNED

View Document

10/05/0110 May 2001 NEW DIRECTOR APPOINTED

View Document

31/01/0131 January 2001 DELIVERY EXT'D 3 MTH 31/03/00

View Document

20/01/0120 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

09/11/009 November 2000 NEW SECRETARY APPOINTED

View Document

12/10/0012 October 2000 AUDITOR'S RESIGNATION

View Document

11/10/0011 October 2000 AUDITOR'S RESIGNATION

View Document

12/05/0012 May 2000 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

02/05/002 May 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

18/12/9818 December 1998 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

06/10/986 October 1998 NEW DIRECTOR APPOINTED

View Document

06/10/986 October 1998 DIRECTOR RESIGNED

View Document

08/09/988 September 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

01/05/981 May 1998 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

23/12/9723 December 1997 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

27/11/9727 November 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/02/9713 February 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

13/02/9713 February 1997 DIRECTOR RESIGNED

View Document

13/02/9713 February 1997 NEW DIRECTOR APPOINTED

View Document

13/02/9713 February 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

03/02/973 February 1997 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

23/07/9623 July 1996 PARTICULARS OF DEBENTURES

View Document

20/04/9620 April 1996 PARTICULARS OF DEBENTURES

View Document

04/02/964 February 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

18/08/9518 August 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/08/9516 August 1995 SUBDIVIDED 21/07/95

View Document

16/08/9516 August 1995 NC INC ALREADY ADJUSTED 21/07/95

View Document

16/08/9516 August 1995 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 21/07/95

View Document

16/08/9516 August 1995 � NC 1000/50000 21/07/95

View Document

16/08/9516 August 1995 DIV 21/07/95

View Document

11/08/9511 August 1995 DIRECTOR RESIGNED

View Document

11/08/9511 August 1995 NEW DIRECTOR APPOINTED

View Document

11/08/9511 August 1995 CONVE 02/08/95

View Document

11/08/9511 August 1995 ADOPT MEM AND ARTS 02/08/95

View Document

11/08/9511 August 1995 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 02/08/95

View Document

11/08/9511 August 1995 VARYING SHARE RIGHTS AND NAMES 02/08/95

View Document

09/08/959 August 1995 REGISTRATION OF CHARGE FOR DEBENTURES

View Document

26/07/9526 July 1995 NEW SECRETARY APPOINTED

View Document

26/07/9526 July 1995 SECRETARY RESIGNED

View Document

14/07/9514 July 1995 COMPANY NAME CHANGED ACRIFAX DISTRIBUTION LIMITED CERTIFICATE ISSUED ON 17/07/95

View Document

11/05/9511 May 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

31/01/9531 January 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

26/08/9426 August 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

13/01/9413 January 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/01/947 January 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

19/01/9319 January 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

28/10/9228 October 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

28/10/9228 October 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

03/08/923 August 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

06/02/926 February 1992 REGISTERED OFFICE CHANGED ON 06/02/92 FROM: G OFFICE CHANGED 06/02/92 34 BEDFORD ROW LONDON WC1R 4JH

View Document

05/02/925 February 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

29/10/9129 October 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/06/9118 June 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

16/05/9116 May 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

25/04/9025 April 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/04/9023 April 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

23/04/9023 April 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/03/9026 March 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

26/03/9026 March 1990 ADDENDUM TO ANNUAL ACCOUNTS

View Document

26/03/9026 March 1990 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

26/03/9026 March 1990 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

27/07/8827 July 1988 COMPANY NAME CHANGED FILM INVESTMENT CORPORATION (UK) LIMITED CERTIFICATE ISSUED ON 28/07/88

View Document

11/07/8811 July 1988 NEW DIRECTOR APPOINTED

View Document

24/02/8824 February 1988 ADOPT MEM AND ARTS 080288

View Document

19/02/8819 February 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/02/8819 February 1988 COMPANY NAME CHANGED ACRIFAX MARKETING LIMITED CERTIFICATE ISSUED ON 22/02/88

View Document

19/02/8819 February 1988 REGISTERED OFFICE CHANGED ON 19/02/88 FROM: G OFFICE CHANGED 19/02/88 3RD FLOOR 124-130 TABERNACLE ST LONDON EC2A 4SD

View Document

21/09/8721 September 1987 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