Advanced company searchLink opens in new window

PULSE OUTDOOR MEDIA LIMITED

Company number 08425985

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)
01 Mar 2024 CS01 Confirmation statement made on 1 March 2024 with no updates
01 Mar 2024 PSC05 Change of details for Pulse Outdoor Media Holdings Limited as a person with significant control on 1 March 2024
26 May 2023 AA Total exemption full accounts made up to 31 March 2023
13 Mar 2023 CS01 Confirmation statement made on 1 March 2023 with no updates
18 Oct 2022 AA Total exemption full accounts made up to 31 March 2022
08 Apr 2022 AD01 Registered office address changed from Abbey House 25 Clarendon Road Redhill RH1 1QZ England to Kings Parade Lower Coombe Street Croydon CR0 1AA on 8 April 2022
07 Mar 2022 CS01 Confirmation statement made on 1 March 2022 with no updates
06 Dec 2021 AA Micro company accounts made up to 31 March 2021
26 Mar 2021 CS01 Confirmation statement made on 1 March 2021 with no updates
16 Oct 2020 AA Micro company accounts made up to 31 March 2020
02 Mar 2020 CS01 Confirmation statement made on 1 March 2020 with no updates
06 Dec 2019 AA Micro company accounts made up to 31 March 2019
05 Mar 2019 CS01 Confirmation statement made on 1 March 2019 with no updates
08 Oct 2018 AA Micro company accounts made up to 31 March 2018
01 Mar 2018 CS01 Confirmation statement made on 1 March 2018 with no updates
14 Feb 2018 CH01 Director's details changed for Ms Marion Antoinette Cronin on 13 February 2018
01 Dec 2017 AA Micro company accounts made up to 31 March 2017
03 Mar 2017 CS01 Confirmation statement made on 1 March 2017 with updates
08 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
08 Mar 2016 AR01 Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-08
  • GBP 1
10 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
14 Oct 2015 AD01 Registered office address changed from Redhill Chambers High Street Redhill Surrey RH1 1RJ to Abbey House 25 Clarendon Road Redhill RH1 1QZ on 14 October 2015
29 Jun 2015 AP01 Appointment of Ms Marion Antionette Cronin as a director on 29 June 2015
17 Mar 2015 AR01 Annual return made up to 1 March 2015 with full list of shareholders
Statement of capital on 2015-03-17
  • GBP 1
14 Nov 2014 AD01 Registered office address changed from 310 Harbour Yard Chelsea Harbour London SW10 0XD to Redhill Chambers High Street Redhill Surrey RH1 1RJ on 14 November 2014