PULSE ENTERTAINMENT LIMITED
Status | DISSOLVED |
Company No. | 02167463 |
Category | Private Limited Company |
Incorporated | 21 Sep 1987 |
Age | 36 years, 10 months, 8 days |
Jurisdiction | England Wales |
Dissolution | 09 Jul 2019 |
Years | 5 years, 20 days |
SUMMARY
PULSE ENTERTAINMENT LIMITED is an dissolved private limited company with number 02167463. It was incorporated 36 years, 10 months, 8 days ago, on 21 September 1987 and it was dissolved 5 years, 20 days ago, on 09 July 2019. The company address is 38 High Road 38 High Road, London, E18 2QL.
Company Fillings
Dissolved compulsory strike off suspended
Date: 06 Apr 2019
Category: Dissolution
Type: DISS16(SOAS)
Documents
Confirmation statement with no updates
Date: 12 Feb 2018
Action Date: 31 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-31
Documents
Accounts with accounts type micro entity
Date: 22 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Gazette filings brought up to date
Date: 22 Mar 2017
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 16 Mar 2017
Action Date: 31 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-31
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Gazette filings brought up to date
Date: 09 Apr 2016
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 06 Apr 2016
Action Date: 31 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-31
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Feb 2015
Action Date: 31 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-31
Documents
Gazette filings brought up to date
Date: 03 Jan 2015
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2014
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Gazette filings brought up to date
Date: 17 Jun 2014
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 16 Jun 2014
Action Date: 31 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-31
Documents
Change registered office address company with date old address
Date: 08 Apr 2014
Action Date: 08 Apr 2014
Category: Address
Type: AD01
Change date: 2014-04-08
Old address: 32 High Road London E18 2QL United Kingdom
Documents
Annual return company with made up date full list shareholders
Date: 12 Feb 2013
Action Date: 31 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-31
Documents
Accounts with accounts type total exemption small
Date: 12 Jun 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Accounts with accounts type total exemption small
Date: 12 Jun 2012
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Gazette filings brought up to date
Date: 22 May 2012
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 20 May 2012
Action Date: 31 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-31
Documents
Change registered office address company with date old address
Date: 10 May 2012
Action Date: 10 May 2012
Category: Address
Type: AD01
Change date: 2012-05-10
Old address: 421a Finchley Road Hampstead London NW3 6HJ
Documents
Termination secretary company with name
Date: 12 Dec 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Jeffrey Kaye
Documents
Annual return company with made up date full list shareholders
Date: 26 May 2011
Action Date: 31 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-31
Documents
Gazette filings brought up to date
Date: 30 Apr 2011
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 28 Apr 2011
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Mar 2010
Action Date: 31 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-31
Documents
Change person director company with change date
Date: 22 Mar 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Mr Ronald Howard Layton
Documents
Accounts with accounts type total exemption small
Date: 02 Feb 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Accounts with accounts type total exemption small
Date: 05 May 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 24 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 16 Jan 2009
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 13 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/07; full list of members
Documents
Gazette filings brought up to date
Date: 13 Jan 2009
Category: Gazette
Type: DISS40
Documents
Legacy
Date: 12 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/06; full list of members
Documents
Legacy
Date: 10 Jan 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary ronald layton
Documents
Accounts with accounts type total exemption small
Date: 06 Aug 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 26 Jul 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 19 Mar 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption small
Date: 17 Jul 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 17 Jul 2006
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/05; full list of members
Documents
Legacy
Date: 17 Nov 2005
Category: Address
Type: 287
Description: Registered office changed on 17/11/05 from: 345/345A station road harrow middlesex HA1 2AA
Documents
Accounts with accounts type total exemption small
Date: 16 Sep 2005
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Accounts with accounts type total exemption small
Date: 16 Sep 2005
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Accounts with accounts type total exemption small
Date: 16 Sep 2005
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 17 Feb 2005
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/04; full list of members
Documents
Legacy
Date: 17 Feb 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Feb 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 17 Feb 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type total exemption full
Date: 28 Jun 2004
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 19 May 2004
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/03; full list of members
Documents
Gazette filings brought up to date
Date: 06 Jan 2004
Category: Gazette
Type: DISS40
Documents
Legacy
Date: 05 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/02; full list of members
Documents
Accounts with accounts type total exemption full
Date: 26 Apr 2003
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 21 May 2002
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/01; full list of members
Documents
Legacy
Date: 03 Dec 2001
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/03/01
Documents
Resolution
Date: 26 Oct 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 26 Oct 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 23 Aug 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption full
Date: 10 Aug 2001
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Legacy
Date: 18 Jul 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 May 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 31 Jan 2001
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/03/00
Documents
Legacy
Date: 20 Jan 2001
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/00; full list of members
Documents
Legacy
Date: 09 Nov 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type full
Date: 12 May 2000
Action Date: 31 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-31
Documents
Legacy
Date: 02 May 2000
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/99; full list of members
Documents
Legacy
Date: 18 Dec 1998
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/98; full list of members
Documents
Legacy
Date: 06 Oct 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Oct 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 08 Sep 1998
Action Date: 31 Mar 1997
Category: Accounts
Type: AA
Made up date: 1997-03-31
Documents
Accounts with accounts type full
Date: 01 May 1998
Action Date: 31 Mar 1996
Category: Accounts
Type: AA
Made up date: 1996-03-31
Documents
Legacy
Date: 23 Dec 1997
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/97; no change of members
Documents
Legacy
Date: 27 Nov 1997
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 13 Feb 1997
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/96; no change of members
Documents
Legacy
Date: 13 Feb 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 Feb 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 03 Feb 1997
Action Date: 31 Mar 1995
Category: Accounts
Type: AA
Made up date: 1995-03-31
Documents
Legacy
Date: 23 Jul 1996
Category: Mortgage
Type: 397a
Description: Particulars of debentures
Documents
Legacy
Date: 20 Apr 1996
Category: Mortgage
Type: 397a
Description: Particulars of debentures
Documents
Legacy
Date: 04 Feb 1996
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/95; full list of members
Documents
Legacy
Date: 18 Dec 1995
Category: Capital
Type: 88(2)R
Description: Ad 01/12/95--------- £ si [email protected]=2000 £ ic 10499/12499
Documents
Legacy
Date: 24 Aug 1995
Category: Capital
Type: 88(2)R
Description: Ad 21/08/95--------- £ si [email protected]=2000 £ ic 8499/10499
Documents
Legacy
Date: 16 Aug 1995
Category: Capital
Type: 88(2)
Description: Ad 21/07/95--------- £ si [email protected]=3498 £ ic 5001/8499
Documents
Legacy
Date: 16 Aug 1995
Category: Capital
Type: 88(2)
Description: Ad 31/07/95--------- £ si [email protected]=5000 £ ic 1/5001
Documents
Legacy
Date: 16 Aug 1995
Category: Capital
Type: 122
Description: Div 21/07/95
Documents
Resolution
Date: 16 Aug 1995
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
C/O ANTHONY COWEN CA 1ST FLOOR STANMORE HOUSE,STANMORE,HA7 4AR
Number: | 10768305 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 THE STONEBOW, THORNTON LE,NORTH YORKSHIRE,DL6 3SR
Number: | 04628115 |
Status: | ACTIVE |
Category: | Private Limited Company |
43 GLADSTONE PARK GARDENS,LONDON,NW2 6LA
Number: | 11041134 |
Status: | ACTIVE |
Category: | Private Limited Company |
WINNINGTON HOUSE 2,LONDON,N12 0DR
Number: | 08485146 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 CHELTENHAM ROAD,LONDON,SE15 3AQ
Number: | 08105677 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 WILSON PLACE,INVERURIE,AB51 5QN
Number: | SC491683 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |