UKBizDB.co.uk

PURPLEBOX MEDIA LIMITED

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

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.

Company Information

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:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:The White House, Hendford Hill, Yeovil, Somerset, England, BA20 2RF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Hunts Accountants Ltd, The Old Pump House, Oborne Road, Sherborne, England, DT9 3RX

Director02 June 2023Active
C/O Hunts Accountants Ltd, The Old Pump House, Oborne Road, Sherborne, England, DT9 3RX

Director02 June 2023Active
The White House, Hendford Hill, Yeovil, England, BA20 2RF

Director05 June 2015Active
4, St Nichols Close, Henstridge, United Kingdom, BA8 0QN

Director22 March 2012Active
22, Vicarage Hill, Farnham, England, GU9 8HJ

Director10 August 2016Active
The Old Dairy House, Main Street, Mudford, United Kingdom, BA21 5TF

Director22 March 2012Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Accounts

Accounts with accounts type total exemption full.

Download
2023-11-16Confirmation statement

Confirmation statement with updates.

Download
2023-09-26Persons with significant control

Second filing cessation of a person with significant control.

Download
2023-08-17Accounts

Change account reference date company previous shortened.

Download
2023-07-11Persons with significant control

Cessation of a person with significant control.

Download
2023-07-11Persons with significant control

Cessation of a person with significant control.

Download
2023-07-11Persons with significant control

Notification of a person with significant control.

Download
2023-06-14Accounts

Accounts with accounts type total exemption full.

Download
2023-06-06Officers

Termination director company with name termination date.

Download
2023-06-06Officers

Termination director company with name termination date.

Download
2023-06-06Officers

Appoint person director company with name date.

Download
2023-06-06Officers

Appoint person director company with name date.

Download
2023-06-06Address

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

Download
2022-12-12Confirmation statement

Confirmation statement with no updates.

Download
2022-08-05Accounts

Accounts with accounts type total exemption full.

Download
2021-11-04Confirmation statement

Confirmation statement with no updates.

Download
2021-08-18Accounts

Accounts with accounts type total exemption full.

Download
2020-11-06Confirmation statement

Confirmation statement with updates.

Download
2020-09-29Accounts

Accounts with accounts type total exemption full.

Download
2020-03-24Officers

Change person director company with change date.

Download
2019-11-04Confirmation statement

Confirmation statement with no updates.

Download
2019-04-12Accounts

Accounts with accounts type micro entity.

Download
2018-11-05Confirmation statement

Confirmation statement with no updates.

Download
2018-08-16Accounts

Accounts with accounts type micro entity.

Download
2017-11-08Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.