Warning: file_put_contents(c/3f4ef156f203d4f6cf69e7dd1827a29c.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Pure Creative Studios Ltd, MK11 1BN Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

PURE CREATIVE STUDIOS LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Pure Creative Studios Ltd. The company was founded 9 years ago and was given the registration number 09467605. The firm's registered office is in MILTON KEYNES. You can find them at The Stable Yard Vicarage Road, Stony Stratford, Milton Keynes, Buckinghamshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:PURE CREATIVE STUDIOS LTD
Company Number:09467605
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 March 2015
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:The Stable Yard Vicarage Road, Stony Stratford, Milton Keynes, Buckinghamshire, England, MK11 1BN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Transworld West Wing, Lavendon Grange, Olney, England, MK46 4HL

Director03 March 2015Active
Transworld West Wing, Lavendon Grange, Olney, England, MK46 4HL

Director29 June 2020Active

People with Significant Control

Mr John David Groves
Notified on:15 September 2021
Status:Active
Date of birth:March 1969
Nationality:British
Country of residence:England
Address:Transworld West Wing, Lavendon Grange, Olney, England, MK46 4HL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Helen Groves
Notified on:01 March 2017
Status:Active
Date of birth:July 1973
Nationality:British
Country of residence:England
Address:Transworld West Wing, Lavendon Grange, Olney, England, MK46 4HL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-06Confirmation statement

Confirmation statement with updates.

Download
2024-01-03Persons with significant control

Change to a person with significant control.

Download
2024-01-03Persons with significant control

Change to a person with significant control.

Download
2024-01-03Address

Change registered office address company with date old address new address.

Download
2024-01-03Officers

Change person director company with change date.

Download
2024-01-03Officers

Change person director company with change date.

Download
2023-09-08Accounts

Accounts with accounts type total exemption full.

Download
2023-03-03Confirmation statement

Confirmation statement with no updates.

Download
2022-06-09Accounts

Accounts with accounts type total exemption full.

Download
2022-03-03Confirmation statement

Confirmation statement with updates.

Download
2022-03-02Persons with significant control

Notification of a person with significant control.

Download
2022-03-02Persons with significant control

Change to a person with significant control.

Download
2021-10-07Resolution

Resolution.

Download
2021-10-07Incorporation

Memorandum articles.

Download
2021-10-07Capital

Capital name of class of shares.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-03-04Confirmation statement

Confirmation statement with updates.

Download
2020-10-08Accounts

Accounts with accounts type total exemption full.

Download
2020-07-06Officers

Appoint person director company with name date.

Download
2020-03-12Confirmation statement

Confirmation statement with updates.

Download
2019-11-04Accounts

Accounts with accounts type total exemption full.

Download
2019-08-20Persons with significant control

Change to a person with significant control.

Download
2019-08-20Officers

Change person director company with change date.

Download
2019-08-20Address

Change registered office address company with date old address new address.

Download
2019-03-07Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.