PULSE FILMS SPV4 LIMITED

Company Documents

DateDescription
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

30/07/2130 July 2021 Micro company accounts made up to 2020-10-31

View Document

22/07/2122 July 2021 Confirmation statement made on 2021-05-16 with no updates

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

29/07/2029 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

19/05/2019 May 2020 CONFIRMATION STATEMENT MADE ON 16/05/20, NO UPDATES

View Document

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

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

29/07/1929 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 16/05/19, 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

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

31/07/1831 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

16/05/1816 May 2018 CONFIRMATION STATEMENT MADE ON 16/05/18, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

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

View Document

07/07/177 July 2017 APPOINTMENT TERMINATED, DIRECTOR SAM SNIDERMAN

View Document

07/07/177 July 2017 DIRECTOR APPOINTED MS MARISA ELIZABETH CLIFFORD

View Document

07/07/177 July 2017 DIRECTOR APPOINTED MR BRUCE HARRISON DIXON

View Document

07/07/177 July 2017 CONFIRMATION STATEMENT MADE ON 27/05/17, WITH UPDATES

View Document

07/07/177 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PULSE FILMS LIMITED

View Document

25/05/1725 May 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

26/07/1626 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

09/06/169 June 2016 Annual return made up to 27 May 2016 with full list of shareholders

View Document

14/01/1614 January 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL BURDIN

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

28/08/1528 August 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

06/07/156 July 2015 Annual return made up to 27 May 2015 with full list of shareholders

View Document

27/11/1427 November 2014 PREVSHO FROM 31/05/2015 TO 31/10/2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

27/05/1427 May 2014 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