This company is commonly known as Purplebox Media Limited. The company was founded 12 years ago and was given the registration number 08001542. The firm's registered office is in YEOVIL. You can find them at The White House, Hendford Hill, Yeovil, Somerset. This company's SIC code is 62020 - Information technology consultancy activities.
Name | : | PURPLEBOX MEDIA LIMITED |
---|---|---|
Company Number | : | 08001542 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 March 2012 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The White House, Hendford Hill, Yeovil, Somerset, England, BA20 2RF |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Hunts Accountants Ltd, The Old Pump House, Oborne Road, Sherborne, England, DT9 3RX | Director | 02 June 2023 | Active |
C/O Hunts Accountants Ltd, The Old Pump House, Oborne Road, Sherborne, England, DT9 3RX | Director | 02 June 2023 | Active |
The White House, Hendford Hill, Yeovil, England, BA20 2RF | Director | 05 June 2015 | Active |
4, St Nichols Close, Henstridge, United Kingdom, BA8 0QN | Director | 22 March 2012 | Active |
22, Vicarage Hill, Farnham, England, GU9 8HJ | Director | 10 August 2016 | Active |
The Old Dairy House, Main Street, Mudford, United Kingdom, BA21 5TF | Director | 22 March 2012 | Active |
Lolly Limited | ||
Notified on | : | 29 June 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | C/O Hunts Accountants Ltd, The Old Pump House, Sherborne, England, DT9 3RX |
Nature of control | : |
|
Mr Christopher Simon Hollidge | ||
Notified on | : | 10 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1980 |
Nationality | : | British |
Country of residence | : | England |
Address | : | C/O Hunts Accountants Ltd, The Old Pump House, Sherborne, England, DT9 3RX |
Nature of control | : |
|
G2 Digital Video Limited | ||
Notified on | : | 10 August 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 5, Mead Lane, Farnham, England, GU9 7DY |
Nature of control | : |
|
Mr Richard John Franklin | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1984 |
Nationality | : | British |
Country of residence | : | England |
Address | : | C/O Hunts Accountants Ltd, The Old Pump House, Sherborne, England, DT9 3RX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-16 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-26 | Persons with significant control | Second filing cessation of a person with significant control. | Download |
2023-08-17 | Accounts | Change account reference date company previous shortened. | Download |
2023-07-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-07-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-07-11 | Persons with significant control | Notification of a person with significant control. | Download |
2023-06-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-06 | Officers | Termination director company with name termination date. | Download |
2023-06-06 | Officers | Termination director company with name termination date. | Download |
2023-06-06 | Officers | Appoint person director company with name date. | Download |
2023-06-06 | Officers | Appoint person director company with name date. | Download |
2023-06-06 | Address | Change registered office address company with date old address new address. | Download |
2022-12-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-06 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-24 | Officers | Change person director company with change date. | Download |
2019-11-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-12 | Accounts | Accounts with accounts type micro entity. | Download |
2018-11-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-16 | Accounts | Accounts with accounts type micro entity. | Download |
2017-11-08 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.