UKBizDB.co.uk

PURECOM ENTERTAINMENT INTERNATIONAL LIMITED

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

This company is commonly known as Purecom Entertainment International Limited. The company was founded 13 years ago and was given the registration number 07499178. The firm's registered office is in LONDON. You can find them at 1st Floor, 26-28 Bedford Row, London, . This company's SIC code is 93290 - Other amusement and recreation activities n.e.c..

Company Information

Name:PURECOM ENTERTAINMENT INTERNATIONAL LIMITED
Company Number:07499178
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:19 January 2011
End of financial year:31 January 2017
Jurisdiction:England - Wales
Industry Codes:
  • 93290 - Other amusement and recreation activities n.e.c.

Office Address & Contact

Registered Address:1st Floor, 26-28 Bedford Row, London, WC1R 4HE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Begbies Traynor 29th Floor 40, Bank Street, London, E14 5NR

Director22 June 2016Active
1st Floor, 64, Baker Street, London, England, W1U 7GB

Director15 January 2014Active
Groombridge Place, Groombridge, Tunbridge Wells, United Kingdom, TN3 9QG

Director19 January 2011Active
1st Floor, 64, Baker Street, London, England, W1U 7GB

Director15 January 2014Active
64, Baker Street, London, England, W1U 7GB

Director06 May 2014Active
64, Baker Street, London, England, W1U 7GB

Director15 January 2014Active

People with Significant Control

Mr Alexander Zmirknovskiy
Notified on:15 December 2017
Status:Active
Date of birth:November 1965
Nationality:Russian
Address:C/O Begbies Traynor 29th Floor 40, Bank Street, London, E14 5NR
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Justin Nicolas Bodle
Notified on:01 July 2016
Status:Active
Date of birth:October 1960
Nationality:British
Address:1st Floor, 64, Baker Street, London, W1U 7GB
Nature of control:
  • Ownership of shares 50 to 75 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
2022-08-12Gazette

Gazette dissolved liquidation.

Download
2022-05-12Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2021-08-03Address

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

Download
2021-06-24Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-06-15Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-06-06Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-05-16Insolvency

Liquidation voluntary statement of affairs.

Download
2018-05-16Insolvency

Liquidation voluntary appointment of liquidator.

Download
2018-05-08Address

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

Download
2018-04-29Resolution

Resolution.

Download
2018-02-27Confirmation statement

Confirmation statement with updates.

Download
2018-01-30Accounts

Accounts with accounts type total exemption full.

Download
2018-01-17Officers

Termination director company with name termination date.

Download
2018-01-17Persons with significant control

Notification of a person with significant control.

Download
2018-01-17Persons with significant control

Cessation of a person with significant control.

Download
2018-01-03Gazette

Gazette filings brought up to date.

Download
2018-01-02Gazette

Gazette notice compulsory.

Download
2017-02-16Confirmation statement

Confirmation statement with updates.

Download
2017-01-17Accounts

Accounts amended with accounts type total exemption small.

Download
2017-01-13Accounts

Accounts with accounts type total exemption small.

Download
2016-08-11Accounts

Accounts with accounts type total exemption small.

Download
2016-06-23Officers

Appoint person director company with name date.

Download
2016-06-22Officers

Termination director company with name termination date.

Download
2016-05-25Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.