Pulse Productions LTD
Full Company Report Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Aug 31, 2018)all other documents available original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers
Last balance sheet date 2018-08-31 Employees £1 -100.00% Total assets £7,275 -28.75%
CHRISTOPHER GEORGE PRODUCTION LTD
Company type Private Limited Company , Active Company Number 05900996 Record last updated Friday, June 22, 2018 1:51:32 AM UTC Official Address 10 Mulberry Green Old Harlow There are 819 companies registered at this street
Locality Old Harlow Region Essex, England Postal Code CM170ET Sector perform, art
Visits PULSE PRODUCTIONS LTD (United Kingdom) Page visits ©2025 https://en.datocapital.com 2020-1 2022-12 2024-4 2024-8 2024-9 2024-11 2025-1 2025-3 0 1 2 3 Document Type Publication date Download link Registry Jun 18, 2018 Resignation of one Director (a man) Registry Jan 9, 2018 Persons with significant control Registry Jan 9, 2018 Change of particulars for director Registry Aug 22, 2017 Confirmation statement made , with updates Financials May 31, 2017 Annual accounts Registry Oct 7, 2016 Change of particulars for director Registry Oct 7, 2016 Change of particulars for secretary Registry Oct 6, 2016 Confirmation statement made , with updates Financials May 31, 2016 Annual accounts Registry Apr 6, 2016 Two appointments: 2 men Registry Aug 25, 2015 Annual return Financials May 29, 2015 Annual accounts Registry Oct 1, 2014 Annual return Registry Sep 30, 2014 Change of registered office address Registry Jun 19, 2014 Annual return Registry Jun 19, 2014 Annual return 7907766... Financials Jun 19, 2014 Annual accounts Registry Jun 19, 2014 Application for administrative restoration to the register Registry May 20, 2014 Second notification of strike-off action in london gazette Registry Jan 31, 2014 Change of particulars for director Registry Dec 3, 2013 First notification of strike-off action in london gazette Financials May 31, 2013 Annual accounts Registry Sep 22, 2012 Notice of striking-off action discontinued Registry Sep 21, 2012 Annual return Financials Sep 20, 2012 Annual accounts Registry Aug 28, 2012 First notification of strike-off action in london gazette Registry Oct 6, 2011 Annual return Registry Jun 1, 2011 Notice of striking-off action discontinued Financials May 31, 2011 Annual accounts Registry Feb 3, 2011 Compulsory strike off suspended Registry Dec 14, 2010 First notification of strike-off action in london gazette Financials May 27, 2010 Annual accounts Registry Nov 17, 2009 Annual return Registry Nov 16, 2009 Change of particulars for director Financials Jul 2, 2009 Annual accounts Registry Jan 12, 2009 Change in situation or address of registered office Registry Dec 19, 2008 Annual return Registry Dec 19, 2008 Change in situation or address of registered office Registry Dec 19, 2008 Notice of change of directors or secretaries or in their particulars Financials Jul 28, 2008 Annual accounts Registry Oct 3, 2007 Annual return Registry Oct 3, 2007 Notice of change of directors or secretaries or in their particulars Registry Sep 21, 2007 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry Jul 19, 2007 Change in situation or address of registered office Registry Feb 7, 2007 Memorandum of association Registry Jan 11, 2007 Appointment of a person Registry Jan 11, 2007 Appointment of a person 1866889... Registry Jan 10, 2007 Change of name certificate Registry Jan 10, 2007 Company name change Registry Aug 10, 2006 Resignation of a person Registry Aug 10, 2006 Resignation of a person 1831884... Registry Aug 10, 2006 Resignation of 2 people: one Nominee Secretary and one Nominee Director Registry Aug 9, 2006 Four appointments: 2 men and 2 companies