UKBizDB.co.uk

PURE MEDIA GROUP LIMITED

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

This company is commonly known as Pure Media Group Limited. The company was founded 22 years ago and was given the registration number 04365511. The firm's registered office is in LONDON. You can find them at Po Box 70693 62 Buckingham Gate, , London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:PURE MEDIA GROUP LIMITED
Company Number:04365511
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 February 2002
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Po Box 70693 62 Buckingham Gate, London, United Kingdom, SW1P 9ZP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Greencoat House, Francis Street, London, United Kingdom, SW1P 1DH

Secretary31 December 2017Active
Greencoat House, Francis Street, London, United Kingdom, SW1P 1DH

Director30 April 2023Active
Flat 1, 10 Sinclair Road, London, W14 0NH

Secretary01 February 2002Active
PO BOX 70693, 62 Buckingham Gate, London, United Kingdom, SW1P 9ZP

Secretary01 April 2017Active
PO BOX 70693, 62 Buckingham Gate, London, United Kingdom, SW1P 9ZP

Secretary01 January 2013Active
23, Yeomans Close, Thorley Park, Bishops Stortford, CM23 4EU

Secretary01 February 2002Active
163, Underhill Road, London, United Kingdom, SE22 0PG

Secretary19 September 2007Active
23, Yeomans Close, Thorley Park, Bishops Stortford, CM23 4EU

Director19 September 2007Active
PO BOX 70693, 10a Greencoat Place, London, United Kingdom, SW1P 9ZP

Director31 December 2020Active
4 Banbury Street, London, SW11 3EJ

Director23 August 2002Active
42 Mays Hill Road, Bromley, BR2 0HT

Director01 November 2003Active
PO BOX 70693, 62 Buckingham Gate, London, United Kingdom, SW1P 9ZP

Director12 November 2014Active
The School, Church End, Leckhampstead, MK18 5NU

Director01 November 2003Active
PO BOX 70693, 62 Buckingham Gate, London, United Kingdom, SW1P 9ZP

Director11 November 2014Active
Llys Cariad, Ffairfach, Llandeilo, SA19 6PE

Director01 February 2002Active

People with Significant Control

Vccp Holdings Limited
Notified on:01 January 2018
Status:Active
Country of residence:United Kingdom
Address:Greencoat House, Francis Street, London, United Kingdom, SW1P 1DH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Heresy Ims Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:PO BOX 70693, 62 Buckingham Gate, London, United Kingdom, SW1P 9ZP
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Chime Communications Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:62, Buckingham Gate, London, England, SW1E 6AJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-06-25Gazette

Gazette dissolved voluntary.

Download
2024-05-14Dissolution

Dissolution voluntary strike off suspended.

Download
2024-04-09Gazette

Gazette notice voluntary.

Download
2024-03-28Dissolution

Dissolution application strike off company.

Download
2024-03-27Mortgage

Mortgage satisfy charge full.

Download
2024-03-27Mortgage

Mortgage satisfy charge full.

Download
2024-03-01Address

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

Download
2024-03-01Persons with significant control

Change to a person with significant control.

Download
2024-02-16Confirmation statement

Confirmation statement with no updates.

Download
2023-10-16Accounts

Accounts with accounts type dormant.

Download
2023-05-03Officers

Termination director company with name termination date.

Download
2023-05-03Officers

Appoint person director company with name date.

Download
2023-03-06Confirmation statement

Confirmation statement with no updates.

Download
2022-07-05Accounts

Accounts with accounts type dormant.

Download
2022-03-08Confirmation statement

Confirmation statement with no updates.

Download
2021-12-09Gazette

Gazette filings brought up to date.

Download
2021-12-08Accounts

Accounts with accounts type dormant.

Download
2021-11-30Gazette

Gazette notice compulsory.

Download
2021-10-15Persons with significant control

Cessation of a person with significant control.

Download
2021-10-15Persons with significant control

Cessation of a person with significant control.

Download
2021-10-15Persons with significant control

Notification of a person with significant control.

Download
2021-10-15Address

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

Download
2021-05-06Other

Legacy.

Download
2021-04-14Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-04-14Accounts

Legacy.

Download

Copyright © 2024. All rights reserved.