205-207 Hilltown
Dundee
DD3 7AF
Scotland
Director Name | Mrs Emma Simpson-Faichney |
---|---|
Date of Birth | August 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 September 2012(11 years after company formation) |
Appointment Duration | 11 years, 7 months |
Role | Psychologist |
Country of Residence | Scotland |
Correspondence Address | The Workshop 205-207 Hilltown Dundee DD3 7AF Scotland |
Director Name | Mrs Ashley Ross |
---|---|
Date of Birth | June 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 September 2014(13 years after company formation) |
Appointment Duration | 9 years, 7 months |
Role | Teacher |
Country of Residence | Scotland |
Correspondence Address | The Workshop 205-207 Hilltown Dundee DD3 7AF Scotland |
Director Name | Camilla Plekker |
---|---|
Date of Birth | April 1989 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 March 2018(16 years, 6 months after company formation) |
Appointment Duration | 6 years |
Role | Registered Nurse |
Country of Residence | Scotland |
Correspondence Address | The Workshop 205 - 207 Hilltown Dundee DD3 7AF Scotland |
Director Name | Kristina Dearsley |
---|---|
Date of Birth | March 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 February 2019(17 years, 5 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Hostel Assistant |
Country of Residence | Scotland |
Correspondence Address | The Workshop 205-207 Hilltown Dundee DD3 7AF Scotland |
Director Name | Emma Charleson |
---|---|
Date of Birth | October 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 February 2019(17 years, 5 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Speech Therapist |
Country of Residence | Scotland |
Correspondence Address | The Workshop 205-207 Hilltown Dundee DD3 7AF Scotland |
Director Name | Marc Ian Stuart Neil Ferguson |
---|---|
Date of Birth | November 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 November 2019(18 years, 2 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Service Delivery Analyst |
Country of Residence | Scotland |
Correspondence Address | The Workshop 205 - 207 Hilltown Dundee DD3 7AF Scotland |
Secretary Name | Thorntons Law Llp (Corporation) |
---|---|
Status | Current |
Appointed | 01 December 2004(3 years, 2 months after company formation) |
Appointment Duration | 19 years, 5 months |
Correspondence Address | Whitehall House 33 Yeaman Shore Angus DD1 4BJ Scotland |
Director Name | Michael Brown |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2001(same day as company formation) |
Role | Audio Engineer & Lecturer |
Correspondence Address | Flat 4 125 Perth Road Dundee DD1 4JD Scotland |
Director Name | Mr Bomo Chika Edward-Inatimi |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2001(same day as company formation) |
Role | Youth Worker & Health Research |
Country of Residence | United Kingdom |
Correspondence Address | The Workshop 205-207 Hilltown Dundee DD3 7AF Scotland |
Director Name | Gerard McGarry |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2001(3 months after company formation) |
Appointment Duration | 5 years, 12 months (resigned 10 December 2007) |
Role | School Teacher |
Correspondence Address | 53 Pitairlie Road Newbigging Angus DD5 3RH Scotland |
Director Name | Chris White |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2001(3 months after company formation) |
Appointment Duration | 1 year (resigned 31 December 2002) |
Role | Pastor Of Church |
Correspondence Address | 24 College Place Perth Perthshire PH1 3AY Scotland |
Director Name | Alex Anderson |
---|---|
Date of Birth | September 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2005(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 06 December 2007) |
Role | Student |
Correspondence Address | 7 Helmsdale Avenue Dundee Angus DD3 0HF Scotland |
Director Name | Ms Theresa Mary Lynn |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2007(6 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 24 January 2012) |
Role | Local Authority Officer |
Country of Residence | Scotland |
Correspondence Address | The Workshop 205-207 Hilltown Dundee DD3 7AF Scotland |
Director Name | Mr Vincent Guz |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2008(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 02 June 2009) |
Role | Surveyor |
Country of Residence | Scotland |
Correspondence Address | 124 William Fitzgerald Way Emmock Woods Dundee DD4 9FB Scotland |
Director Name | Ahley Christie |
---|---|
Date of Birth | June 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2008(6 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 17 February 2012) |
Role | Musician |
Correspondence Address | The Workshop 205-207 Hilltown Dundee DD3 7AF Scotland |
Director Name | Mrs Gillian Thomasina Doreen Gamble |
---|---|
Date of Birth | July 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2008(7 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 17 May 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Workshop 205-207 Hilltown Dundee DD3 7AF Scotland |
Director Name | Miss Gillian Gamble |
---|---|
Date of Birth | July 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2009(7 years, 7 months after company formation) |
Appointment Duration | Resigned same day (resigned 28 April 2009) |
Role | Tea Company Director |
Correspondence Address | 14a St Andrews Fife KY16 9HJ Scotland |
Director Name | Catriona McNeish |
---|---|
Date of Birth | June 1993 (Born 30 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2010(8 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 17 May 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Workshop 205-207 Hilltown Dundee DD3 7AF Scotland |
Director Name | Ann Tracey Macgillivray |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2010(8 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 25 August 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Workshop 205-207 Hilltown Dundee DD3 7AF Scotland |
Director Name | Elliot William George |
---|---|
Date of Birth | November 1982 (Born 41 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 21 April 2011(9 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 11 September 2014) |
Role | Magazine Journalist |
Country of Residence | Scotland |
Correspondence Address | The Workshop 205-207 Hilltown Dundee DD3 7AT Scotland |
Director Name | Mrs Christine Mary Lafferty |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2011(9 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 11 June 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Workshop 205-207 Hilltown Dundee DD3 7AF Scotland |
Director Name | Archibald Bathgate |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 21 April 2011(9 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 12 June 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 4 Silver Button Yard Claverhouse Braes Dundee Angus DD4 9RL Scotland |
Director Name | Mr Paul Johnathan Farley |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2012(10 years, 4 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 11 June 2012) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Whitehall House 33 Yeaman Shore Dundee DD1 4BJ Scotland |
Director Name | Mr Douglas John Millar |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2013(11 years, 12 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 06 June 2019) |
Role | Social Worker |
Country of Residence | Scotland |
Correspondence Address | The Workshop 205-207 Hilltown Dundee DD3 7AF Scotland |
Director Name | Nadia-Jane Jane McVicar |
---|---|
Date of Birth | April 1989 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2014(13 years after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 03 September 2015) |
Role | Journalist |
Country of Residence | Scotland |
Correspondence Address | The Workshop 205-207 Hilltown Dundee DD3 7AF Scotland |
Director Name | Lydia Banks |
---|---|
Date of Birth | October 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2014(13 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 29 March 2018) |
Role | Community Learning Development Worker |
Country of Residence | Scotland |
Correspondence Address | The Workshop 205-207 Hilltown Dundee DD3 7AF Scotland |
Director Name | Christina Jane Watt |
---|---|
Date of Birth | February 1993 (Born 31 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2014(13 years after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 03 September 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Workshop 205-207 Hilltown Dundee DD3 7AF Scotland |
Director Name | Iain Maclean |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2014(13 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 29 March 2018) |
Role | Self Employed |
Country of Residence | United Kingdom |
Correspondence Address | The Workshop 205-207 Hilltown Dundee Tayside DD3 7AF Scotland |
Director Name | Stacie Robertson |
---|---|
Date of Birth | March 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2018(16 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 22 February 2020) |
Role | Student Advisor |
Country of Residence | Scotland |
Correspondence Address | The Workshop 205 - 207 Hilltown Dundee DD3 7AF Scotland |
Director Name | Daniella James |
---|---|
Date of Birth | January 1994 (Born 30 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2020(18 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 05 July 2021) |
Role | Administrator |
Country of Residence | Scotland |
Correspondence Address | The Workshop 205 - 207 Hilltown Dundee DD3 7AF Scotland |
Secretary Name | Messrs Thorntons Ws (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 September 2001(same day as company formation) |
Correspondence Address | 50 Castle Street Dundee DD1 3RU Scotland |
Director Name | Ubuntu Media Global Communications Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 August 2012(10 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 11 September 2014) |
Correspondence Address | 267 Turnberry Avenue Dundee Tayside DD2 3SS Scotland |
Director Name | Diaosu Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 August 2012(10 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 11 September 2014) |
Correspondence Address | Whitehall House 33 Yeaman Shore Dundee Tayside DD1 4BJ Scotland |
Director Name | Transmogrified Chronicles Theatre Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 August 2012(10 years, 11 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 01 August 2013) |
Correspondence Address | The Workshop 205-207 Hilltown Dundee Tayside DD3 7AF Scotland |
Website | pmuk.org |
---|---|
Telephone | 01382 220330 |
Telephone region | Dundee |
Registered Address | Whitehall House 33 Yeaman Shore Dundee DD1 4BJ Scotland |
---|---|
Constituency | Dundee West |
Ward | Maryfield |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £54,875 |
Net Worth | £3,135 |
Cash | £1,646 |
Current Liabilities | £6,043 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 11 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 25 September 2024 (5 months from now) |
22 September 2023 | Confirmation statement made on 11 September 2023 with no updates (3 pages) |
---|---|
30 March 2023 | Total exemption full accounts made up to 30 September 2022 (22 pages) |
20 September 2022 | Confirmation statement made on 11 September 2022 with no updates (3 pages) |
24 May 2022 | Total exemption full accounts made up to 30 September 2021 (22 pages) |
23 September 2021 | Termination of appointment of Daniella James as a director on 5 July 2021 (1 page) |
23 September 2021 | Director's details changed for Layla Margaret Brown on 10 September 2021 (2 pages) |
23 September 2021 | Director's details changed for Mrs Emma Simpson-Faichney on 10 September 2021 (2 pages) |
23 September 2021 | Confirmation statement made on 11 September 2021 with no updates (3 pages) |
23 September 2021 | Director's details changed for Emma Charleson on 10 September 2021 (2 pages) |
1 June 2021 | Total exemption full accounts made up to 30 September 2020 (27 pages) |
18 September 2020 | Confirmation statement made on 11 September 2020 with no updates (3 pages) |
18 September 2020 | Appointment of Daniella James as a director on 22 February 2020 (2 pages) |
18 September 2020 | Termination of appointment of Stacie Robertson as a director on 22 February 2020 (1 page) |
5 May 2020 | Total exemption full accounts made up to 30 September 2019 (22 pages) |
17 December 2019 | Appointment of Marc Ian Stuart Neil Ferguson as a director on 21 November 2019 (2 pages) |
11 October 2019 | Confirmation statement made on 11 September 2019 with no updates (3 pages) |
24 July 2019 | Termination of appointment of Douglas John Millar as a director on 6 June 2019 (1 page) |
1 May 2019 | Total exemption full accounts made up to 30 September 2018 (20 pages) |
12 February 2019 | Appointment of Kristina Dearsley as a director on 7 February 2019 (2 pages) |
12 February 2019 | Appointment of Emma Charleson as a director on 7 February 2019 (2 pages) |
10 December 2018 | Termination of appointment of Bomo Chika Edward-Inatimi as a director on 30 September 2018 (1 page) |
17 September 2018 | Confirmation statement made on 11 September 2018 with no updates (3 pages) |
28 June 2018 | Total exemption full accounts made up to 30 September 2017 (20 pages) |
16 May 2018 | Termination of appointment of Lydia Banks as a director on 29 March 2018 (1 page) |
16 May 2018 | Termination of appointment of Emma Suzanne White as a director on 29 March 2018 (1 page) |
16 May 2018 | Appointment of Camilla Plekker as a director on 29 March 2018 (2 pages) |
16 May 2018 | Appointment of Stacie Robertson as a director on 29 March 2018 (2 pages) |
16 May 2018 | Termination of appointment of Iain Maclean as a director on 29 March 2018 (1 page) |
25 September 2017 | Confirmation statement made on 11 September 2017 with no updates (3 pages) |
25 September 2017 | Confirmation statement made on 11 September 2017 with no updates (3 pages) |
28 June 2017 | Total exemption full accounts made up to 30 September 2016 (20 pages) |
28 June 2017 | Total exemption full accounts made up to 30 September 2016 (20 pages) |
15 September 2016 | Confirmation statement made on 11 September 2016 with updates (4 pages) |
15 September 2016 | Confirmation statement made on 11 September 2016 with updates (4 pages) |
14 September 2016 | Director's details changed for Lydia Banks on 14 September 2016 (2 pages) |
14 September 2016 | Director's details changed for Emma Simpson on 30 July 2016 (2 pages) |
14 September 2016 | Director's details changed for Lydia Banks on 14 September 2016 (2 pages) |
14 September 2016 | Director's details changed for Emma Simpson on 30 July 2016 (2 pages) |
14 September 2016 | Director's details changed for Ashley Christie on 30 April 2016 (2 pages) |
14 September 2016 | Director's details changed for Ashley Christie on 30 April 2016 (2 pages) |
28 June 2016 | Total exemption full accounts made up to 30 September 2015 (18 pages) |
28 June 2016 | Total exemption full accounts made up to 30 September 2015 (18 pages) |
29 April 2016 | Resolutions
|
29 April 2016 | Company name changed pure media uk LIMITED\certificate issued on 29/04/16
|
29 April 2016 | Resolutions
|
29 April 2016 | Company name changed pure media uk LIMITED\certificate issued on 29/04/16
|
7 October 2015 | Annual return made up to 11 September 2015 no member list (10 pages) |
7 October 2015 | Annual return made up to 11 September 2015 no member list (10 pages) |
6 October 2015 | Termination of appointment of Nadia-Jane Jane Mcvicar as a director on 3 September 2015 (1 page) |
6 October 2015 | Termination of appointment of Christina Jane Watt as a director on 3 September 2015 (1 page) |
6 October 2015 | Termination of appointment of Christina Jane Watt as a director on 3 September 2015 (1 page) |
6 October 2015 | Termination of appointment of Nadia-Jane Jane Mcvicar as a director on 3 September 2015 (1 page) |
6 October 2015 | Termination of appointment of Nadia-Jane Jane Mcvicar as a director on 3 September 2015 (1 page) |
6 October 2015 | Termination of appointment of Christina Jane Watt as a director on 3 September 2015 (1 page) |
8 May 2015 | Total exemption full accounts made up to 30 September 2014 (17 pages) |
8 May 2015 | Total exemption full accounts made up to 30 September 2014 (17 pages) |
29 October 2014 | Appointment of Iain Maclean as a director on 28 October 2014 (3 pages) |
29 October 2014 | Appointment of Iain Maclean as a director on 28 October 2014 (3 pages) |
13 October 2014 | Annual return made up to 11 September 2014 no member list (14 pages) |
13 October 2014 | Annual return made up to 11 September 2014 no member list (14 pages) |
9 October 2014 | Termination of appointment of Diaosu Limited as a director on 11 September 2014 (3 pages) |
9 October 2014 | Termination of appointment of Elliot William George as a director on 11 September 2014 (4 pages) |
9 October 2014 | Appointment of Ashley Christie as a director on 11 September 2014 (5 pages) |
9 October 2014 | Appointment of Ashley Christie as a director on 11 September 2014 (5 pages) |
9 October 2014 | Appointment of Lydia Banks as a director on 11 September 2014 (5 pages) |
9 October 2014 | Termination of appointment of Ubuntu Media Global Communications Ltd as a director on 11 September 2014 (3 pages) |
9 October 2014 | Appointment of Lydia Banks as a director on 11 September 2014 (5 pages) |
9 October 2014 | Appointment of Emma Suzanne White as a director on 11 September 2014 (4 pages) |
9 October 2014 | Appointment of Nadia Jane Mcvicar as a director on 11 September 2014 (3 pages) |
9 October 2014 | Appointment of Emma Suzanne White as a director on 11 September 2014 (4 pages) |
9 October 2014 | Termination of appointment of Diaosu Limited as a director on 11 September 2014 (3 pages) |
9 October 2014 | Appointment of Christina Jane Watt as a director on 11 September 2014 (3 pages) |
9 October 2014 | Termination of appointment of Ubuntu Media Global Communications Ltd as a director on 11 September 2014 (3 pages) |
9 October 2014 | Appointment of Nadia Jane Mcvicar as a director on 11 September 2014 (3 pages) |
9 October 2014 | Appointment of Christina Jane Watt as a director on 11 September 2014 (3 pages) |
9 October 2014 | Termination of appointment of Elliot William George as a director on 11 September 2014 (4 pages) |
30 June 2014 | Total exemption full accounts made up to 30 September 2013 (18 pages) |
30 June 2014 | Total exemption full accounts made up to 30 September 2013 (18 pages) |
25 September 2013 | Annual return made up to 11 September 2013 no member list (9 pages) |
25 September 2013 | Annual return made up to 11 September 2013 no member list (9 pages) |
24 September 2013 | Director's details changed for Mr Douglas John Millar on 24 September 2013 (2 pages) |
24 September 2013 | Director's details changed for Mr Douglas John Millar on 24 September 2013 (2 pages) |
24 September 2013 | Director's details changed for Layla Margaret Brown on 24 September 2013 (2 pages) |
24 September 2013 | Director's details changed for Layla Margaret Brown on 24 September 2013 (2 pages) |
24 September 2013 | Director's details changed for Emma Simpson on 24 September 2013 (2 pages) |
24 September 2013 | Director's details changed for Emma Simpson on 24 September 2013 (2 pages) |
17 September 2013 | Appointment of Douglas John Millar as a director (3 pages) |
17 September 2013 | Appointment of Douglas John Millar as a director (3 pages) |
13 September 2013 | Director's details changed for Emma Simpson on 11 September 2013 (2 pages) |
13 September 2013 | Director's details changed for Layla Margaret Brown on 11 September 2013 (2 pages) |
13 September 2013 | Director's details changed for Emma Simpson on 11 September 2013 (2 pages) |
13 September 2013 | Director's details changed for Layla Margaret Brown on 11 September 2013 (2 pages) |
13 September 2013 | Termination of appointment of Transmogrified Chronicles Theatre Company Limited as a director (1 page) |
13 September 2013 | Termination of appointment of Transmogrified Chronicles Theatre Company Limited as a director (1 page) |
13 June 2013 | Total exemption full accounts made up to 30 September 2012 (18 pages) |
13 June 2013 | Total exemption full accounts made up to 30 September 2012 (18 pages) |
6 February 2013 | Resolutions
|
6 February 2013 | Resolutions
|
12 December 2012 | Auditor's resignation (1 page) |
12 December 2012 | Auditor's resignation (1 page) |
10 October 2012 | Appointment of Emma Simpson as a director (3 pages) |
10 October 2012 | Appointment of Emma Simpson as a director (3 pages) |
19 September 2012 | Appointment of Ubuntu Media Global Communications Ltd as a director (5 pages) |
19 September 2012 | Appointment of Transmogrified Chronicles Theatre Company Limited as a director (6 pages) |
19 September 2012 | Appointment of Diaosu Limited as a director (5 pages) |
19 September 2012 | Appointment of Transmogrified Chronicles Theatre Company Limited as a director (6 pages) |
19 September 2012 | Appointment of Ubuntu Media Global Communications Ltd as a director (5 pages) |
19 September 2012 | Appointment of Diaosu Limited as a director (5 pages) |
19 September 2012 | Annual return made up to 11 September 2012 no member list (7 pages) |
19 September 2012 | Annual return made up to 11 September 2012 no member list (7 pages) |
8 August 2012 | Termination of appointment of Paul Farley as a director (1 page) |
8 August 2012 | Termination of appointment of Paul Farley as a director (1 page) |
31 July 2012 | Appointment of Mr Paul Johnathan Farley as a director (3 pages) |
31 July 2012 | Appointment of Mr Paul Johnathan Farley as a director (3 pages) |
3 July 2012 | Termination of appointment of Ahley Christie as a director (1 page) |
3 July 2012 | Termination of appointment of Christine Lafferty as a director (1 page) |
3 July 2012 | Termination of appointment of Theresa Lynn as a director (1 page) |
3 July 2012 | Termination of appointment of Christine Lafferty as a director (1 page) |
3 July 2012 | Termination of appointment of Theresa Lynn as a director (1 page) |
3 July 2012 | Termination of appointment of Archibald Bathgate as a director (1 page) |
3 July 2012 | Termination of appointment of Archibald Bathgate as a director (1 page) |
3 July 2012 | Termination of appointment of Ahley Christie as a director (1 page) |
2 July 2012 | Full accounts made up to 30 September 2011 (19 pages) |
2 July 2012 | Full accounts made up to 30 September 2011 (19 pages) |
5 October 2011 | Annual return made up to 11 September 2011 no member list (9 pages) |
5 October 2011 | Annual return made up to 11 September 2011 no member list (9 pages) |
30 September 2011 | Termination of appointment of Ann Macgillivray as a director (1 page) |
30 September 2011 | Termination of appointment of Ann Macgillivray as a director (1 page) |
1 June 2011 | Appointment of Elliot William George as a director (2 pages) |
1 June 2011 | Appointment of Mrs Christine Mary Lafferty as a director (2 pages) |
1 June 2011 | Appointment of Mrs Christine Mary Lafferty as a director (2 pages) |
1 June 2011 | Appointment of Elliot William George as a director (2 pages) |
1 June 2011 | Appointment of Archibald Bathgate as a director (3 pages) |
1 June 2011 | Appointment of Archibald Bathgate as a director (3 pages) |
31 May 2011 | Termination of appointment of Catriona Mcneish as a director (1 page) |
31 May 2011 | Termination of appointment of Gillian Gamble as a director (1 page) |
31 May 2011 | Termination of appointment of Catriona Mcneish as a director (1 page) |
31 May 2011 | Termination of appointment of Gillian Gamble as a director (1 page) |
31 May 2011 | Termination of appointment of Jacqueline Whymark as a director (1 page) |
31 May 2011 | Termination of appointment of Jacqueline Whymark as a director (1 page) |
27 May 2011 | Full accounts made up to 30 September 2010 (15 pages) |
27 May 2011 | Full accounts made up to 30 September 2010 (15 pages) |
11 March 2011 | Auditor's resignation (1 page) |
11 March 2011 | Auditor's resignation (1 page) |
11 October 2010 | Annual return made up to 11 September 2010 no member list (10 pages) |
11 October 2010 | Annual return made up to 11 September 2010 no member list (10 pages) |
5 October 2010 | Appointment of Miss Gillian Ferguson as a director (1 page) |
5 October 2010 | Appointment of Miss Gillian Ferguson as a director (1 page) |
5 October 2010 | Director's details changed for Miss Gillian Ferguson on 5 October 2010 (3 pages) |
5 October 2010 | Director's details changed for Miss Gillian Ferguson on 5 October 2010 (3 pages) |
5 October 2010 | Director's details changed for Miss Gillian Ferguson on 5 October 2010 (3 pages) |
4 October 2010 | Director's details changed for Bomo Chika Edward-Inatimi on 4 October 2010 (2 pages) |
4 October 2010 | Director's details changed for Catriona Mcneish on 4 October 2010 (2 pages) |
4 October 2010 | Director's details changed for Ms Theresa Mary Lynn on 4 October 2010 (2 pages) |
4 October 2010 | Director's details changed for Layla Margaret Brown on 4 October 2010 (2 pages) |
4 October 2010 | Director's details changed for Ms Theresa Mary Lynn on 4 October 2010 (2 pages) |
4 October 2010 | Director's details changed for Layla Margaret Brown on 27 September 2010 (2 pages) |
4 October 2010 | Director's details changed for Bomo Chika Edward-Inatimi on 4 October 2010 (2 pages) |
4 October 2010 | Director's details changed for Ahley Christie on 4 October 2010 (2 pages) |
4 October 2010 | Director's details changed for Ahley Christie on 4 October 2010 (2 pages) |
4 October 2010 | Director's details changed for Jacqueline Whymark on 4 October 2010 (2 pages) |
4 October 2010 | Director's details changed for Ann Tracey Macgillivray on 27 September 2010 (2 pages) |
4 October 2010 | Director's details changed for Layla Margaret Brown on 4 October 2010 (2 pages) |
4 October 2010 | Director's details changed for Layla Margaret Brown on 27 September 2010 (2 pages) |
4 October 2010 | Director's details changed for Layla Margaret Brown on 4 October 2010 (2 pages) |
4 October 2010 | Director's details changed for Ahley Christie on 4 October 2010 (2 pages) |
4 October 2010 | Director's details changed for Bomo Chika Edward-Inatimi on 4 October 2010 (2 pages) |
4 October 2010 | Director's details changed for Catriona Mcneish on 4 October 2010 (2 pages) |
4 October 2010 | Director's details changed for Jacqueline Whymark on 4 October 2010 (2 pages) |
4 October 2010 | Director's details changed for Jacqueline Whymark on 4 October 2010 (2 pages) |
4 October 2010 | Director's details changed for Ann Tracey Macgillivray on 27 September 2010 (2 pages) |
4 October 2010 | Director's details changed for Ms Theresa Mary Lynn on 4 October 2010 (2 pages) |
4 October 2010 | Director's details changed for Catriona Mcneish on 4 October 2010 (2 pages) |
13 May 2010 | Appointment of Ann Tracey Macgillivray as a director (3 pages) |
13 May 2010 | Appointment of Ann Tracey Macgillivray as a director (3 pages) |
27 April 2010 | Full accounts made up to 30 September 2009 (21 pages) |
27 April 2010 | Full accounts made up to 30 September 2009 (21 pages) |
21 April 2010 | Appointment of Catriona Mcneish as a director (3 pages) |
21 April 2010 | Appointment of Catriona Mcneish as a director (3 pages) |
19 March 2010 | Termination of appointment of Gillian Ferguson as a director (1 page) |
19 March 2010 | Director's details changed for Gillian Ferguson on 19 December 2009 (2 pages) |
19 March 2010 | Termination of appointment of Gillian Ferguson as a director (1 page) |
19 March 2010 | Director's details changed for Gillian Ferguson on 19 December 2009 (2 pages) |
10 November 2009 | Appointment of Layla Margaret Brown as a director (3 pages) |
10 November 2009 | Appointment of Layla Margaret Brown as a director (3 pages) |
16 October 2009 | Director's details changed for Ms Theresa Mary Lynn on 4 April 2009 (2 pages) |
16 October 2009 | Director's details changed for Ms Theresa Mary Lynn on 4 April 2009 (2 pages) |
16 October 2009 | Director's details changed for Ahley Christie on 1 August 2009 (2 pages) |
16 October 2009 | Director's details changed for Ms Theresa Mary Lynn on 4 April 2009 (2 pages) |
16 October 2009 | Director's details changed for Ahley Christie on 1 August 2009 (2 pages) |
16 October 2009 | Director's details changed for Ahley Christie on 1 August 2009 (2 pages) |
15 October 2009 | Annual return made up to 11 September 2009 (3 pages) |
15 October 2009 | Annual return made up to 11 September 2009 (3 pages) |
8 September 2009 | Appointment terminated director vincent guz (1 page) |
8 September 2009 | Appointment terminated director vincent guz (1 page) |
14 July 2009 | Full accounts made up to 30 September 2008 (19 pages) |
14 July 2009 | Full accounts made up to 30 September 2008 (19 pages) |
18 June 2009 | Director appointed gillian ferguson (1 page) |
18 June 2009 | Director appointed gillian ferguson (1 page) |
6 October 2008 | Annual return made up to 11/09/08 (3 pages) |
6 October 2008 | Annual return made up to 11/09/08 (3 pages) |
29 July 2008 | Full accounts made up to 30 September 2007 (20 pages) |
29 July 2008 | Full accounts made up to 30 September 2007 (20 pages) |
18 March 2008 | Director appointed ahley christie (1 page) |
18 March 2008 | Director appointed ahley christie (1 page) |
29 January 2008 | New director appointed (1 page) |
29 January 2008 | New director appointed (2 pages) |
29 January 2008 | New director appointed (1 page) |
29 January 2008 | New director appointed (2 pages) |
3 January 2008 | Director resigned (1 page) |
3 January 2008 | Director resigned (1 page) |
3 January 2008 | Director resigned (1 page) |
3 January 2008 | Director resigned (1 page) |
14 September 2007 | Secretary's particulars changed (1 page) |
14 September 2007 | Secretary's particulars changed (1 page) |
14 September 2007 | Annual return made up to 11/09/07 (2 pages) |
14 September 2007 | Annual return made up to 11/09/07 (2 pages) |
19 July 2007 | Full accounts made up to 30 September 2006 (12 pages) |
19 July 2007 | Full accounts made up to 30 September 2006 (12 pages) |
9 May 2007 | Registered office changed on 09/05/07 from: 50 castle street dundee DD1 3RU (1 page) |
9 May 2007 | Registered office changed on 09/05/07 from: 50 castle street dundee DD1 3RU (1 page) |
25 October 2006 | Annual return made up to 11/09/06 (2 pages) |
25 October 2006 | Annual return made up to 11/09/06 (2 pages) |
6 April 2006 | Full accounts made up to 30 September 2005 (18 pages) |
6 April 2006 | Full accounts made up to 30 September 2005 (18 pages) |
20 January 2006 | Annual return made up to 11/09/05 (5 pages) |
20 January 2006 | Annual return made up to 11/09/05 (5 pages) |
13 January 2006 | Memorandum and Articles of Association (5 pages) |
13 January 2006 | Memorandum and Articles of Association (5 pages) |
5 January 2006 | Resolutions
|
5 January 2006 | Resolutions
|
29 December 2005 | Company name changed pure media (uk) LIMITED\certificate issued on 29/12/05 (4 pages) |
29 December 2005 | Company name changed pure media (uk) LIMITED\certificate issued on 29/12/05 (4 pages) |
27 June 2005 | Full accounts made up to 30 September 2004 (17 pages) |
27 June 2005 | Full accounts made up to 30 September 2004 (17 pages) |
13 April 2005 | New director appointed (2 pages) |
13 April 2005 | New director appointed (2 pages) |
13 December 2004 | Secretary resigned (1 page) |
13 December 2004 | New secretary appointed (1 page) |
13 December 2004 | Secretary resigned (1 page) |
13 December 2004 | New secretary appointed (1 page) |
9 October 2004 | Annual return made up to 11/09/04 (5 pages) |
9 October 2004 | Annual return made up to 11/09/04 (5 pages) |
30 June 2004 | Director's particulars changed (1 page) |
30 June 2004 | Director's particulars changed (1 page) |
8 June 2004 | Director resigned (1 page) |
8 June 2004 | Director resigned (1 page) |
24 March 2004 | Full accounts made up to 30 September 2003 (15 pages) |
24 March 2004 | Full accounts made up to 30 September 2003 (15 pages) |
6 October 2003 | Annual return made up to 11/09/03 (5 pages) |
6 October 2003 | Annual return made up to 11/09/03 (5 pages) |
2 March 2003 | Full accounts made up to 30 September 2002 (13 pages) |
2 March 2003 | Full accounts made up to 30 September 2002 (13 pages) |
21 January 2003 | Director resigned (1 page) |
21 January 2003 | Director resigned (1 page) |
12 December 2002 | Annual return made up to 11/09/02
|
12 December 2002 | Annual return made up to 11/09/02
|
10 January 2002 | New director appointed (2 pages) |
10 January 2002 | New director appointed (2 pages) |
31 December 2001 | New director appointed (2 pages) |
31 December 2001 | New director appointed (2 pages) |
23 December 2001 | New director appointed (2 pages) |
23 December 2001 | New director appointed (2 pages) |
11 September 2001 | Incorporation (26 pages) |
11 September 2001 | Incorporation (26 pages) |