Company NameFront Lounge Limited
Company StatusActive
Company NumberSC223108
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date11 September 2001(22 years, 7 months ago)
Previous NamesPure Media (UK) Limited and Pure Media UK Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameLayla Margaret Brown
Date of BirthFebruary 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 2009(8 years, 1 month after company formation)
Appointment Duration14 years, 6 months
RoleSinger And Early Years Practitioner
Country of ResidenceScotland
Correspondence AddressThe Workshop
205-207 Hilltown
Dundee
DD3 7AF
Scotland
Director NameMrs Emma Simpson-Faichney
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2012(11 years after company formation)
Appointment Duration11 years, 7 months
RolePsychologist
Country of ResidenceScotland
Correspondence AddressThe Workshop 205-207 Hilltown
Dundee
DD3 7AF
Scotland
Director NameMrs Ashley Ross
Date of BirthJune 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 2014(13 years after company formation)
Appointment Duration9 years, 7 months
RoleTeacher
Country of ResidenceScotland
Correspondence AddressThe Workshop 205-207 Hilltown
Dundee
DD3 7AF
Scotland
Director NameCamilla Plekker
Date of BirthApril 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2018(16 years, 6 months after company formation)
Appointment Duration6 years
RoleRegistered Nurse
Country of ResidenceScotland
Correspondence AddressThe Workshop
205 - 207 Hilltown
Dundee
DD3 7AF
Scotland
Director NameKristina Dearsley
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2019(17 years, 5 months after company formation)
Appointment Duration5 years, 2 months
RoleHostel Assistant
Country of ResidenceScotland
Correspondence AddressThe Workshop
205-207 Hilltown
Dundee
DD3 7AF
Scotland
Director NameEmma Charleson
Date of BirthOctober 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2019(17 years, 5 months after company formation)
Appointment Duration5 years, 2 months
RoleSpeech Therapist
Country of ResidenceScotland
Correspondence AddressThe Workshop
205-207 Hilltown
Dundee
DD3 7AF
Scotland
Director NameMarc Ian Stuart Neil Ferguson
Date of BirthNovember 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2019(18 years, 2 months after company formation)
Appointment Duration4 years, 5 months
RoleService Delivery Analyst
Country of ResidenceScotland
Correspondence AddressThe Workshop
205 - 207 Hilltown
Dundee
DD3 7AF
Scotland
Secretary NameThorntons Law Llp (Corporation)
StatusCurrent
Appointed01 December 2004(3 years, 2 months after company formation)
Appointment Duration19 years, 5 months
Correspondence AddressWhitehall House
33
Yeaman Shore
Angus
DD1 4BJ
Scotland
Director NameMichael Brown
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2001(same day as company formation)
RoleAudio Engineer & Lecturer
Correspondence AddressFlat 4
125 Perth Road
Dundee
DD1 4JD
Scotland
Director NameMr Bomo Chika Edward-Inatimi
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2001(same day as company formation)
RoleYouth Worker & Health Research
Country of ResidenceUnited Kingdom
Correspondence AddressThe Workshop 205-207 Hilltown
Dundee
DD3 7AF
Scotland
Director NameGerard McGarry
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2001(3 months after company formation)
Appointment Duration5 years, 12 months (resigned 10 December 2007)
RoleSchool Teacher
Correspondence Address53 Pitairlie Road
Newbigging
Angus
DD5 3RH
Scotland
Director NameChris White
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2001(3 months after company formation)
Appointment Duration1 year (resigned 31 December 2002)
RolePastor Of Church
Correspondence Address24 College Place
Perth
Perthshire
PH1 3AY
Scotland
Director NameAlex Anderson
Date of BirthSeptember 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2005(3 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 06 December 2007)
RoleStudent
Correspondence Address7 Helmsdale Avenue
Dundee
Angus
DD3 0HF
Scotland
Director NameMs Theresa Mary Lynn
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2007(6 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 24 January 2012)
RoleLocal Authority Officer
Country of ResidenceScotland
Correspondence AddressThe Workshop
205-207 Hilltown
Dundee
DD3 7AF
Scotland
Director NameMr Vincent Guz
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2008(6 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 02 June 2009)
RoleSurveyor
Country of ResidenceScotland
Correspondence Address124 William Fitzgerald Way
Emmock Woods
Dundee
DD4 9FB
Scotland
Director NameAhley Christie
Date of BirthJune 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2008(6 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 17 February 2012)
RoleMusician
Correspondence AddressThe Workshop 205-207 Hilltown
Dundee
DD3 7AF
Scotland
Director NameMrs Gillian Thomasina Doreen Gamble
Date of BirthJuly 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2008(7 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 17 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Workshop
205-207 Hilltown
Dundee
DD3 7AF
Scotland
Director NameMiss Gillian Gamble
Date of BirthJuly 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2009(7 years, 7 months after company formation)
Appointment DurationResigned same day (resigned 28 April 2009)
RoleTea Company Director
Correspondence Address14a St Andrews
Fife
KY16 9HJ
Scotland
Director NameCatriona McNeish
Date of BirthJune 1993 (Born 30 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2010(8 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 17 May 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Workshop 205-207 Hilltown
Dundee
DD3 7AF
Scotland
Director NameAnn Tracey Macgillivray
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2010(8 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 25 August 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Workshop 205-207 Hilltown
Dundee
DD3 7AF
Scotland
Director NameElliot William George
Date of BirthNovember 1982 (Born 41 years ago)
NationalityScottish
StatusResigned
Appointed21 April 2011(9 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 11 September 2014)
RoleMagazine Journalist
Country of ResidenceScotland
Correspondence AddressThe Workshop 205-207 Hilltown
Dundee
DD3 7AT
Scotland
Director NameMrs Christine Mary Lafferty
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2011(9 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 11 June 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Workshop 205-207 Hilltown
Dundee
DD3 7AF
Scotland
Director NameArchibald Bathgate
Date of BirthMarch 1959 (Born 65 years ago)
NationalityScottish
StatusResigned
Appointed21 April 2011(9 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 12 June 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Silver Button Yard
Claverhouse Braes
Dundee
Angus
DD4 9RL
Scotland
Director NameMr Paul Johnathan Farley
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2012(10 years, 4 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 11 June 2012)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhitehall House
33 Yeaman Shore
Dundee
DD1 4BJ
Scotland
Director NameMr Douglas John Millar
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2013(11 years, 12 months after company formation)
Appointment Duration5 years, 9 months (resigned 06 June 2019)
RoleSocial Worker
Country of ResidenceScotland
Correspondence AddressThe Workshop 205-207 Hilltown
Dundee
DD3 7AF
Scotland
Director NameNadia-Jane Jane McVicar
Date of BirthApril 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2014(13 years after company formation)
Appointment Duration11 months, 3 weeks (resigned 03 September 2015)
RoleJournalist
Country of ResidenceScotland
Correspondence AddressThe Workshop 205-207 Hilltown
Dundee
DD3 7AF
Scotland
Director NameLydia Banks
Date of BirthOctober 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2014(13 years after company formation)
Appointment Duration3 years, 6 months (resigned 29 March 2018)
RoleCommunity Learning Development Worker
Country of ResidenceScotland
Correspondence AddressThe Workshop 205-207 Hilltown
Dundee
DD3 7AF
Scotland
Director NameChristina Jane Watt
Date of BirthFebruary 1993 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2014(13 years after company formation)
Appointment Duration11 months, 3 weeks (resigned 03 September 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Workshop 205-207 Hilltown
Dundee
DD3 7AF
Scotland
Director NameIain Maclean
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2014(13 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 29 March 2018)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence AddressThe Workshop 205-207 Hilltown
Dundee
Tayside
DD3 7AF
Scotland
Director NameStacie Robertson
Date of BirthMarch 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2018(16 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 22 February 2020)
RoleStudent Advisor
Country of ResidenceScotland
Correspondence AddressThe Workshop
205 - 207 Hilltown
Dundee
DD3 7AF
Scotland
Director NameDaniella James
Date of BirthJanuary 1994 (Born 30 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2020(18 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 05 July 2021)
RoleAdministrator
Country of ResidenceScotland
Correspondence AddressThe Workshop
205 - 207 Hilltown
Dundee
DD3 7AF
Scotland
Secretary NameMessrs Thorntons Ws (Corporation)
StatusResigned
Appointed11 September 2001(same day as company formation)
Correspondence Address50 Castle Street
Dundee
DD1 3RU
Scotland
Director NameUbuntu Media Global Communications Ltd (Corporation)
StatusResigned
Appointed28 August 2012(10 years, 11 months after company formation)
Appointment Duration2 years (resigned 11 September 2014)
Correspondence Address267 Turnberry Avenue
Dundee
Tayside
DD2 3SS
Scotland
Director NameDiaosu Limited (Corporation)
StatusResigned
Appointed28 August 2012(10 years, 11 months after company formation)
Appointment Duration2 years (resigned 11 September 2014)
Correspondence AddressWhitehall House 33 Yeaman Shore
Dundee
Tayside
DD1 4BJ
Scotland
Director NameTransmogrified Chronicles Theatre Company Limited (Corporation)
StatusResigned
Appointed28 August 2012(10 years, 11 months after company formation)
Appointment Duration11 months, 1 week (resigned 01 August 2013)
Correspondence AddressThe Workshop 205-207 Hilltown
Dundee
Tayside
DD3 7AF
Scotland

Contact

Websitepmuk.org
Telephone01382 220330
Telephone regionDundee

Location

Registered AddressWhitehall House
33 Yeaman Shore
Dundee
DD1 4BJ
Scotland
ConstituencyDundee West
WardMaryfield
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Turnover£54,875
Net Worth£3,135
Cash£1,646
Current Liabilities£6,043

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return11 September 2023 (7 months, 2 weeks ago)
Next Return Due25 September 2024 (5 months from now)

Filing History

22 September 2023Confirmation statement made on 11 September 2023 with no updates (3 pages)
30 March 2023Total exemption full accounts made up to 30 September 2022 (22 pages)
20 September 2022Confirmation statement made on 11 September 2022 with no updates (3 pages)
24 May 2022Total exemption full accounts made up to 30 September 2021 (22 pages)
23 September 2021Termination of appointment of Daniella James as a director on 5 July 2021 (1 page)
23 September 2021Director's details changed for Layla Margaret Brown on 10 September 2021 (2 pages)
23 September 2021Director's details changed for Mrs Emma Simpson-Faichney on 10 September 2021 (2 pages)
23 September 2021Confirmation statement made on 11 September 2021 with no updates (3 pages)
23 September 2021Director's details changed for Emma Charleson on 10 September 2021 (2 pages)
1 June 2021Total exemption full accounts made up to 30 September 2020 (27 pages)
18 September 2020Confirmation statement made on 11 September 2020 with no updates (3 pages)
18 September 2020Appointment of Daniella James as a director on 22 February 2020 (2 pages)
18 September 2020Termination of appointment of Stacie Robertson as a director on 22 February 2020 (1 page)
5 May 2020Total exemption full accounts made up to 30 September 2019 (22 pages)
17 December 2019Appointment of Marc Ian Stuart Neil Ferguson as a director on 21 November 2019 (2 pages)
11 October 2019Confirmation statement made on 11 September 2019 with no updates (3 pages)
24 July 2019Termination of appointment of Douglas John Millar as a director on 6 June 2019 (1 page)
1 May 2019Total exemption full accounts made up to 30 September 2018 (20 pages)
12 February 2019Appointment of Kristina Dearsley as a director on 7 February 2019 (2 pages)
12 February 2019Appointment of Emma Charleson as a director on 7 February 2019 (2 pages)
10 December 2018Termination of appointment of Bomo Chika Edward-Inatimi as a director on 30 September 2018 (1 page)
17 September 2018Confirmation statement made on 11 September 2018 with no updates (3 pages)
28 June 2018Total exemption full accounts made up to 30 September 2017 (20 pages)
16 May 2018Termination of appointment of Lydia Banks as a director on 29 March 2018 (1 page)
16 May 2018Termination of appointment of Emma Suzanne White as a director on 29 March 2018 (1 page)
16 May 2018Appointment of Camilla Plekker as a director on 29 March 2018 (2 pages)
16 May 2018Appointment of Stacie Robertson as a director on 29 March 2018 (2 pages)
16 May 2018Termination of appointment of Iain Maclean as a director on 29 March 2018 (1 page)
25 September 2017Confirmation statement made on 11 September 2017 with no updates (3 pages)
25 September 2017Confirmation statement made on 11 September 2017 with no updates (3 pages)
28 June 2017Total exemption full accounts made up to 30 September 2016 (20 pages)
28 June 2017Total exemption full accounts made up to 30 September 2016 (20 pages)
15 September 2016Confirmation statement made on 11 September 2016 with updates (4 pages)
15 September 2016Confirmation statement made on 11 September 2016 with updates (4 pages)
14 September 2016Director's details changed for Lydia Banks on 14 September 2016 (2 pages)
14 September 2016Director's details changed for Emma Simpson on 30 July 2016 (2 pages)
14 September 2016Director's details changed for Lydia Banks on 14 September 2016 (2 pages)
14 September 2016Director's details changed for Emma Simpson on 30 July 2016 (2 pages)
14 September 2016Director's details changed for Ashley Christie on 30 April 2016 (2 pages)
14 September 2016Director's details changed for Ashley Christie on 30 April 2016 (2 pages)
28 June 2016Total exemption full accounts made up to 30 September 2015 (18 pages)
28 June 2016Total exemption full accounts made up to 30 September 2015 (18 pages)
29 April 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-04-18
(1 page)
29 April 2016Company name changed pure media uk LIMITED\certificate issued on 29/04/16
  • CONNOT ‐ Change of name notice
(3 pages)
29 April 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-04-18
(1 page)
29 April 2016Company name changed pure media uk LIMITED\certificate issued on 29/04/16
  • CONNOT ‐ Change of name notice
(3 pages)
7 October 2015Annual return made up to 11 September 2015 no member list (10 pages)
7 October 2015Annual return made up to 11 September 2015 no member list (10 pages)
6 October 2015Termination of appointment of Nadia-Jane Jane Mcvicar as a director on 3 September 2015 (1 page)
6 October 2015Termination of appointment of Christina Jane Watt as a director on 3 September 2015 (1 page)
6 October 2015Termination of appointment of Christina Jane Watt as a director on 3 September 2015 (1 page)
6 October 2015Termination of appointment of Nadia-Jane Jane Mcvicar as a director on 3 September 2015 (1 page)
6 October 2015Termination of appointment of Nadia-Jane Jane Mcvicar as a director on 3 September 2015 (1 page)
6 October 2015Termination of appointment of Christina Jane Watt as a director on 3 September 2015 (1 page)
8 May 2015Total exemption full accounts made up to 30 September 2014 (17 pages)
8 May 2015Total exemption full accounts made up to 30 September 2014 (17 pages)
29 October 2014Appointment of Iain Maclean as a director on 28 October 2014 (3 pages)
29 October 2014Appointment of Iain Maclean as a director on 28 October 2014 (3 pages)
13 October 2014Annual return made up to 11 September 2014 no member list (14 pages)
13 October 2014Annual return made up to 11 September 2014 no member list (14 pages)
9 October 2014Termination of appointment of Diaosu Limited as a director on 11 September 2014 (3 pages)
9 October 2014Termination of appointment of Elliot William George as a director on 11 September 2014 (4 pages)
9 October 2014Appointment of Ashley Christie as a director on 11 September 2014 (5 pages)
9 October 2014Appointment of Ashley Christie as a director on 11 September 2014 (5 pages)
9 October 2014Appointment of Lydia Banks as a director on 11 September 2014 (5 pages)
9 October 2014Termination of appointment of Ubuntu Media Global Communications Ltd as a director on 11 September 2014 (3 pages)
9 October 2014Appointment of Lydia Banks as a director on 11 September 2014 (5 pages)
9 October 2014Appointment of Emma Suzanne White as a director on 11 September 2014 (4 pages)
9 October 2014Appointment of Nadia Jane Mcvicar as a director on 11 September 2014 (3 pages)
9 October 2014Appointment of Emma Suzanne White as a director on 11 September 2014 (4 pages)
9 October 2014Termination of appointment of Diaosu Limited as a director on 11 September 2014 (3 pages)
9 October 2014Appointment of Christina Jane Watt as a director on 11 September 2014 (3 pages)
9 October 2014Termination of appointment of Ubuntu Media Global Communications Ltd as a director on 11 September 2014 (3 pages)
9 October 2014Appointment of Nadia Jane Mcvicar as a director on 11 September 2014 (3 pages)
9 October 2014Appointment of Christina Jane Watt as a director on 11 September 2014 (3 pages)
9 October 2014Termination of appointment of Elliot William George as a director on 11 September 2014 (4 pages)
30 June 2014Total exemption full accounts made up to 30 September 2013 (18 pages)
30 June 2014Total exemption full accounts made up to 30 September 2013 (18 pages)
25 September 2013Annual return made up to 11 September 2013 no member list (9 pages)
25 September 2013Annual return made up to 11 September 2013 no member list (9 pages)
24 September 2013Director's details changed for Mr Douglas John Millar on 24 September 2013 (2 pages)
24 September 2013Director's details changed for Mr Douglas John Millar on 24 September 2013 (2 pages)
24 September 2013Director's details changed for Layla Margaret Brown on 24 September 2013 (2 pages)
24 September 2013Director's details changed for Layla Margaret Brown on 24 September 2013 (2 pages)
24 September 2013Director's details changed for Emma Simpson on 24 September 2013 (2 pages)
24 September 2013Director's details changed for Emma Simpson on 24 September 2013 (2 pages)
17 September 2013Appointment of Douglas John Millar as a director (3 pages)
17 September 2013Appointment of Douglas John Millar as a director (3 pages)
13 September 2013Director's details changed for Emma Simpson on 11 September 2013 (2 pages)
13 September 2013Director's details changed for Layla Margaret Brown on 11 September 2013 (2 pages)
13 September 2013Director's details changed for Emma Simpson on 11 September 2013 (2 pages)
13 September 2013Director's details changed for Layla Margaret Brown on 11 September 2013 (2 pages)
13 September 2013Termination of appointment of Transmogrified Chronicles Theatre Company Limited as a director (1 page)
13 September 2013Termination of appointment of Transmogrified Chronicles Theatre Company Limited as a director (1 page)
13 June 2013Total exemption full accounts made up to 30 September 2012 (18 pages)
13 June 2013Total exemption full accounts made up to 30 September 2012 (18 pages)
6 February 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
6 February 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
12 December 2012Auditor's resignation (1 page)
12 December 2012Auditor's resignation (1 page)
10 October 2012Appointment of Emma Simpson as a director (3 pages)
10 October 2012Appointment of Emma Simpson as a director (3 pages)
19 September 2012Appointment of Ubuntu Media Global Communications Ltd as a director (5 pages)
19 September 2012Appointment of Transmogrified Chronicles Theatre Company Limited as a director (6 pages)
19 September 2012Appointment of Diaosu Limited as a director (5 pages)
19 September 2012Appointment of Transmogrified Chronicles Theatre Company Limited as a director (6 pages)
19 September 2012Appointment of Ubuntu Media Global Communications Ltd as a director (5 pages)
19 September 2012Appointment of Diaosu Limited as a director (5 pages)
19 September 2012Annual return made up to 11 September 2012 no member list (7 pages)
19 September 2012Annual return made up to 11 September 2012 no member list (7 pages)
8 August 2012Termination of appointment of Paul Farley as a director (1 page)
8 August 2012Termination of appointment of Paul Farley as a director (1 page)
31 July 2012Appointment of Mr Paul Johnathan Farley as a director (3 pages)
31 July 2012Appointment of Mr Paul Johnathan Farley as a director (3 pages)
3 July 2012Termination of appointment of Ahley Christie as a director (1 page)
3 July 2012Termination of appointment of Christine Lafferty as a director (1 page)
3 July 2012Termination of appointment of Theresa Lynn as a director (1 page)
3 July 2012Termination of appointment of Christine Lafferty as a director (1 page)
3 July 2012Termination of appointment of Theresa Lynn as a director (1 page)
3 July 2012Termination of appointment of Archibald Bathgate as a director (1 page)
3 July 2012Termination of appointment of Archibald Bathgate as a director (1 page)
3 July 2012Termination of appointment of Ahley Christie as a director (1 page)
2 July 2012Full accounts made up to 30 September 2011 (19 pages)
2 July 2012Full accounts made up to 30 September 2011 (19 pages)
5 October 2011Annual return made up to 11 September 2011 no member list (9 pages)
5 October 2011Annual return made up to 11 September 2011 no member list (9 pages)
30 September 2011Termination of appointment of Ann Macgillivray as a director (1 page)
30 September 2011Termination of appointment of Ann Macgillivray as a director (1 page)
1 June 2011Appointment of Elliot William George as a director (2 pages)
1 June 2011Appointment of Mrs Christine Mary Lafferty as a director (2 pages)
1 June 2011Appointment of Mrs Christine Mary Lafferty as a director (2 pages)
1 June 2011Appointment of Elliot William George as a director (2 pages)
1 June 2011Appointment of Archibald Bathgate as a director (3 pages)
1 June 2011Appointment of Archibald Bathgate as a director (3 pages)
31 May 2011Termination of appointment of Catriona Mcneish as a director (1 page)
31 May 2011Termination of appointment of Gillian Gamble as a director (1 page)
31 May 2011Termination of appointment of Catriona Mcneish as a director (1 page)
31 May 2011Termination of appointment of Gillian Gamble as a director (1 page)
31 May 2011Termination of appointment of Jacqueline Whymark as a director (1 page)
31 May 2011Termination of appointment of Jacqueline Whymark as a director (1 page)
27 May 2011Full accounts made up to 30 September 2010 (15 pages)
27 May 2011Full accounts made up to 30 September 2010 (15 pages)
11 March 2011Auditor's resignation (1 page)
11 March 2011Auditor's resignation (1 page)
11 October 2010Annual return made up to 11 September 2010 no member list (10 pages)
11 October 2010Annual return made up to 11 September 2010 no member list (10 pages)
5 October 2010Appointment of Miss Gillian Ferguson as a director (1 page)
5 October 2010Appointment of Miss Gillian Ferguson as a director (1 page)
5 October 2010Director's details changed for Miss Gillian Ferguson on 5 October 2010 (3 pages)
5 October 2010Director's details changed for Miss Gillian Ferguson on 5 October 2010 (3 pages)
5 October 2010Director's details changed for Miss Gillian Ferguson on 5 October 2010 (3 pages)
4 October 2010Director's details changed for Bomo Chika Edward-Inatimi on 4 October 2010 (2 pages)
4 October 2010Director's details changed for Catriona Mcneish on 4 October 2010 (2 pages)
4 October 2010Director's details changed for Ms Theresa Mary Lynn on 4 October 2010 (2 pages)
4 October 2010Director's details changed for Layla Margaret Brown on 4 October 2010 (2 pages)
4 October 2010Director's details changed for Ms Theresa Mary Lynn on 4 October 2010 (2 pages)
4 October 2010Director's details changed for Layla Margaret Brown on 27 September 2010 (2 pages)
4 October 2010Director's details changed for Bomo Chika Edward-Inatimi on 4 October 2010 (2 pages)
4 October 2010Director's details changed for Ahley Christie on 4 October 2010 (2 pages)
4 October 2010Director's details changed for Ahley Christie on 4 October 2010 (2 pages)
4 October 2010Director's details changed for Jacqueline Whymark on 4 October 2010 (2 pages)
4 October 2010Director's details changed for Ann Tracey Macgillivray on 27 September 2010 (2 pages)
4 October 2010Director's details changed for Layla Margaret Brown on 4 October 2010 (2 pages)
4 October 2010Director's details changed for Layla Margaret Brown on 27 September 2010 (2 pages)
4 October 2010Director's details changed for Layla Margaret Brown on 4 October 2010 (2 pages)
4 October 2010Director's details changed for Ahley Christie on 4 October 2010 (2 pages)
4 October 2010Director's details changed for Bomo Chika Edward-Inatimi on 4 October 2010 (2 pages)
4 October 2010Director's details changed for Catriona Mcneish on 4 October 2010 (2 pages)
4 October 2010Director's details changed for Jacqueline Whymark on 4 October 2010 (2 pages)
4 October 2010Director's details changed for Jacqueline Whymark on 4 October 2010 (2 pages)
4 October 2010Director's details changed for Ann Tracey Macgillivray on 27 September 2010 (2 pages)
4 October 2010Director's details changed for Ms Theresa Mary Lynn on 4 October 2010 (2 pages)
4 October 2010Director's details changed for Catriona Mcneish on 4 October 2010 (2 pages)
13 May 2010Appointment of Ann Tracey Macgillivray as a director (3 pages)
13 May 2010Appointment of Ann Tracey Macgillivray as a director (3 pages)
27 April 2010Full accounts made up to 30 September 2009 (21 pages)
27 April 2010Full accounts made up to 30 September 2009 (21 pages)
21 April 2010Appointment of Catriona Mcneish as a director (3 pages)
21 April 2010Appointment of Catriona Mcneish as a director (3 pages)
19 March 2010Termination of appointment of Gillian Ferguson as a director (1 page)
19 March 2010Director's details changed for Gillian Ferguson on 19 December 2009 (2 pages)
19 March 2010Termination of appointment of Gillian Ferguson as a director (1 page)
19 March 2010Director's details changed for Gillian Ferguson on 19 December 2009 (2 pages)
10 November 2009Appointment of Layla Margaret Brown as a director (3 pages)
10 November 2009Appointment of Layla Margaret Brown as a director (3 pages)
16 October 2009Director's details changed for Ms Theresa Mary Lynn on 4 April 2009 (2 pages)
16 October 2009Director's details changed for Ms Theresa Mary Lynn on 4 April 2009 (2 pages)
16 October 2009Director's details changed for Ahley Christie on 1 August 2009 (2 pages)
16 October 2009Director's details changed for Ms Theresa Mary Lynn on 4 April 2009 (2 pages)
16 October 2009Director's details changed for Ahley Christie on 1 August 2009 (2 pages)
16 October 2009Director's details changed for Ahley Christie on 1 August 2009 (2 pages)
15 October 2009Annual return made up to 11 September 2009 (3 pages)
15 October 2009Annual return made up to 11 September 2009 (3 pages)
8 September 2009Appointment terminated director vincent guz (1 page)
8 September 2009Appointment terminated director vincent guz (1 page)
14 July 2009Full accounts made up to 30 September 2008 (19 pages)
14 July 2009Full accounts made up to 30 September 2008 (19 pages)
18 June 2009Director appointed gillian ferguson (1 page)
18 June 2009Director appointed gillian ferguson (1 page)
6 October 2008Annual return made up to 11/09/08 (3 pages)
6 October 2008Annual return made up to 11/09/08 (3 pages)
29 July 2008Full accounts made up to 30 September 2007 (20 pages)
29 July 2008Full accounts made up to 30 September 2007 (20 pages)
18 March 2008Director appointed ahley christie (1 page)
18 March 2008Director appointed ahley christie (1 page)
29 January 2008New director appointed (1 page)
29 January 2008New director appointed (2 pages)
29 January 2008New director appointed (1 page)
29 January 2008New director appointed (2 pages)
3 January 2008Director resigned (1 page)
3 January 2008Director resigned (1 page)
3 January 2008Director resigned (1 page)
3 January 2008Director resigned (1 page)
14 September 2007Secretary's particulars changed (1 page)
14 September 2007Secretary's particulars changed (1 page)
14 September 2007Annual return made up to 11/09/07 (2 pages)
14 September 2007Annual return made up to 11/09/07 (2 pages)
19 July 2007Full accounts made up to 30 September 2006 (12 pages)
19 July 2007Full accounts made up to 30 September 2006 (12 pages)
9 May 2007Registered office changed on 09/05/07 from: 50 castle street dundee DD1 3RU (1 page)
9 May 2007Registered office changed on 09/05/07 from: 50 castle street dundee DD1 3RU (1 page)
25 October 2006Annual return made up to 11/09/06 (2 pages)
25 October 2006Annual return made up to 11/09/06 (2 pages)
6 April 2006Full accounts made up to 30 September 2005 (18 pages)
6 April 2006Full accounts made up to 30 September 2005 (18 pages)
20 January 2006Annual return made up to 11/09/05 (5 pages)
20 January 2006Annual return made up to 11/09/05 (5 pages)
13 January 2006Memorandum and Articles of Association (5 pages)
13 January 2006Memorandum and Articles of Association (5 pages)
5 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
5 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
29 December 2005Company name changed pure media (uk) LIMITED\certificate issued on 29/12/05 (4 pages)
29 December 2005Company name changed pure media (uk) LIMITED\certificate issued on 29/12/05 (4 pages)
27 June 2005Full accounts made up to 30 September 2004 (17 pages)
27 June 2005Full accounts made up to 30 September 2004 (17 pages)
13 April 2005New director appointed (2 pages)
13 April 2005New director appointed (2 pages)
13 December 2004Secretary resigned (1 page)
13 December 2004New secretary appointed (1 page)
13 December 2004Secretary resigned (1 page)
13 December 2004New secretary appointed (1 page)
9 October 2004Annual return made up to 11/09/04 (5 pages)
9 October 2004Annual return made up to 11/09/04 (5 pages)
30 June 2004Director's particulars changed (1 page)
30 June 2004Director's particulars changed (1 page)
8 June 2004Director resigned (1 page)
8 June 2004Director resigned (1 page)
24 March 2004Full accounts made up to 30 September 2003 (15 pages)
24 March 2004Full accounts made up to 30 September 2003 (15 pages)
6 October 2003Annual return made up to 11/09/03 (5 pages)
6 October 2003Annual return made up to 11/09/03 (5 pages)
2 March 2003Full accounts made up to 30 September 2002 (13 pages)
2 March 2003Full accounts made up to 30 September 2002 (13 pages)
21 January 2003Director resigned (1 page)
21 January 2003Director resigned (1 page)
12 December 2002Annual return made up to 11/09/02
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 12/12/02
(5 pages)
12 December 2002Annual return made up to 11/09/02
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 12/12/02
(5 pages)
10 January 2002New director appointed (2 pages)
10 January 2002New director appointed (2 pages)
31 December 2001New director appointed (2 pages)
31 December 2001New director appointed (2 pages)
23 December 2001New director appointed (2 pages)
23 December 2001New director appointed (2 pages)
11 September 2001Incorporation (26 pages)
11 September 2001Incorporation (26 pages)