Advanced company searchLink opens in new window

PULSE FILMS LIMITED

Company number 05260268

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
22 Aug 2011 AA Group of companies' accounts made up to 31 October 2010
02 Jul 2011 MG01 Particulars of a mortgage or charge / charge no: 1
28 Jun 2011 AD01 Registered office address changed from 66 Chiltern Street London W1U 4JT United Kingdom on 28 June 2011
03 Feb 2011 AP01 Appointment of Marisa Elizabeth Clifford as a director
18 Jan 2011 AD01 Registered office address changed from 66 Wigmore Street London W1U 2SB on 18 January 2011
10 Dec 2010 AR01 Annual return made up to 14 October 2010 with full list of shareholders
22 Oct 2010 CH01 Director's details changed for Mr Richard Timothy Styles on 23 April 2010
15 Oct 2010 CH03 Secretary's details changed for Marisa Clifford on 10 March 2010
02 Sep 2010 AA Total exemption small company accounts made up to 31 October 2009
10 Aug 2010 TM02 Termination of appointment of Thomas Benski as a secretary
12 Jul 2010 AD01 Registered office address changed from 1 Book Mews Off Flitcroft Street London WC2H 8DJ on 12 July 2010
18 Nov 2009 AR01 Annual return made up to 14 October 2009 with full list of shareholders
25 Aug 2009 AA Total exemption small company accounts made up to 31 October 2008
26 Nov 2008 353 Location of register of members
25 Nov 2008 363a Return made up to 14/10/08; full list of members
08 Oct 2008 287 Registered office changed on 08/10/2008 from aston house cornwall avenue london N3 1LF
01 Sep 2008 AA Total exemption small company accounts made up to 31 October 2007
31 Jul 2008 288a Director appointed mr marcus robin watson
14 Jul 2008 88(2) Ad 30/06/08\gbp si 42857@0.01=428.57\gbp ic 1000/1428.57\
14 Jul 2008 288a Director appointed richard timothy styles
14 Jul 2008 123 Nc inc already adjusted 30/06/08
14 Jul 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
30 Jun 2008 288b Appointment terminated director ian bonhote
11 Mar 2008 88(2) Ad 14/01/08\gbp si 90000@0.01=900\gbp ic 100/1000\
29 Feb 2008 RESOLUTIONS Resolutions
  • RES13 ‐ Subdivison 14/01/2008