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..
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 | : |
|
Registered Address | : | 1st Floor, 26-28 Bedford Row, London, WC1R 4HE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Begbies Traynor 29th Floor 40, Bank Street, London, E14 5NR | Director | 22 June 2016 | Active |
1st Floor, 64, Baker Street, London, England, W1U 7GB | Director | 15 January 2014 | Active |
Groombridge Place, Groombridge, Tunbridge Wells, United Kingdom, TN3 9QG | Director | 19 January 2011 | Active |
1st Floor, 64, Baker Street, London, England, W1U 7GB | Director | 15 January 2014 | Active |
64, Baker Street, London, England, W1U 7GB | Director | 06 May 2014 | Active |
64, Baker Street, London, England, W1U 7GB | Director | 15 January 2014 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2022-08-12 | Gazette | Gazette dissolved liquidation. | Download |
2022-05-12 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2021-08-03 | Address | Change registered office address company with date old address new address. | Download |
2021-06-24 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-06-15 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-06-06 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-05-16 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2018-05-16 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2018-05-08 | Address | Change registered office address company with date old address new address. | Download |
2018-04-29 | Resolution | Resolution. | Download |
2018-02-27 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-17 | Officers | Termination director company with name termination date. | Download |
2018-01-17 | Persons with significant control | Notification of a person with significant control. | Download |
2018-01-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-01-03 | Gazette | Gazette filings brought up to date. | Download |
2018-01-02 | Gazette | Gazette notice compulsory. | Download |
2017-02-16 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-17 | Accounts | Accounts amended with accounts type total exemption small. | Download |
2017-01-13 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-08-11 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-23 | Officers | Appoint person director company with name date. | Download |
2016-06-22 | Officers | Termination director company with name termination date. | Download |
2016-05-25 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-09-29 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.