Warning: file_put_contents(c/75028fcf29a215f6ee6a4f086a598c71.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352

Warning: file_put_contents(c/146f6cd24350e68bf4280e182313c04c.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Pure Medias Corporations Ltd, W5 2BS Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

PURE MEDIAS CORPORATIONS LTD

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

This company is commonly known as Pure Medias Corporations Ltd. The company was founded 7 years ago and was given the registration number 10568426. The firm's registered office is in LONDON. You can find them at Craven House, 40-44 Uxbridge Road, London, . This company's SIC code is 60200 - Television programming and broadcasting activities.

Company Information

Name:PURE MEDIAS CORPORATIONS LTD
Company Number:10568426
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:17 January 2017
End of financial year:30 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 60200 - Television programming and broadcasting activities
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:Craven House, 40-44 Uxbridge Road, London, United Kingdom, W5 2BS
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Craven House, 40-44 Uxbridge Road, London, United Kingdom, W5 2BS

Director24 August 2017Active
101 Crundale Avenue, Crundale Avenue, London, England, NW9 9PS

Secretary28 January 2017Active
238a, King Street, London, United Kingdom, W6 0RF

Director17 January 2017Active
101, Crundale Avenue, London, England, NW9 9PS

Director28 February 2017Active
Craven House, 40-44 Uxbridge Road, London, United Kingdom, W5 2BS

Director08 August 2017Active
101, Crundale Avenue, London, England, NW9 9PS

Director20 February 2017Active

People with Significant Control

Mr Michal Ciesla
Notified on:19 December 2019
Status:Active
Date of birth:September 1974
Nationality:Polish
Country of residence:England
Address:Craven House, 40-44 Uxbridge Road, London, England, W5 2BS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (9 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-01-26Gazette

Gazette dissolved voluntary.

Download
2020-11-10Gazette

Gazette notice voluntary.

Download
2020-11-03Dissolution

Dissolution application strike off company.

Download
2020-10-28Accounts

Accounts with accounts type micro entity.

Download
2020-01-07Confirmation statement

Confirmation statement with updates.

Download
2020-01-07Persons with significant control

Notification of a person with significant control.

Download
2020-01-07Persons with significant control

Withdrawal of a person with significant control statement.

Download
2019-09-27Accounts

Accounts with accounts type micro entity.

Download
2019-09-16Accounts

Accounts with accounts type micro entity.

Download
2019-09-10Officers

Termination director company with name termination date.

Download
2019-09-03Address

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

Download
2019-04-25Confirmation statement

Confirmation statement with updates.

Download
2019-03-22Confirmation statement

Confirmation statement with updates.

Download
2019-01-17Confirmation statement

Confirmation statement with updates.

Download
2018-12-31Accounts

Change account reference date company current shortened.

Download
2018-09-30Accounts

Change account reference date company previous shortened.

Download
2017-11-10Confirmation statement

Confirmation statement with updates.

Download
2017-09-22Confirmation statement

Confirmation statement with updates.

Download
2017-08-29Officers

Appoint person director company with name date.

Download
2017-08-21Confirmation statement

Confirmation statement with updates.

Download
2017-08-18Resolution

Resolution.

Download
2017-08-18Officers

Termination director company with name termination date.

Download
2017-08-18Officers

Appoint person director company with name date.

Download
2017-04-19Confirmation statement

Confirmation statement with updates.

Download
2017-03-02Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.