-
PURECOM ENTERTAINMENT INTERNATIONAL LIMITED - 1st Floor, 26-28 Bedford Row, London, WC1R 4HE, United Kingdom
Company Information
- Company registration number
- 07499178
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- 1st Floor
- 26-28 Bedford Row
- London
- WC1R 4HE 1st Floor, 26-28 Bedford Row, London, WC1R 4HE UK
Management
- Managing Directors
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2011-01-19
- Dissolved on
- 2022-08-12
- SIC/NACE
- 93290
Ownership
- Beneficial Owners
- -
- Mr Alexander Zmirknovskiy
- Mr Alexander Zmirknovskiy
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Previous Names
- ACRE 1142 LIMITED
- Filing of Accounts
- Due Date: 2018-10-31
- Last Date: 2017-01-31
- Last Return Made Up To:
- 2013-01-19
- Annual Return
- Due Date: 2019-02-02
- Last Date: 2018-01-19
-
PURECOM ENTERTAINMENT INTERNATIONAL LIMITED Company Description
- PURECOM ENTERTAINMENT INTERNATIONAL LIMITED is a ltd registered in United Kingdom with the Company reg no 07499178. Its current trading status is "closed". It was registered 2011-01-19. It was previously called ACRE 1142 LIMITED. It has declared SIC or NACE codes as "93290". The latest annual return was filed up to 2013-01-19.It can be contacted at 1St Floor .
Get PURECOM ENTERTAINMENT INTERNATIONAL LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Purecom Entertainment International Limited - 1st Floor, 26-28 Bedford Row, London, WC1R 4HE, United Kingdom
Did you know? kompany provides original and official company documents for PURECOM ENTERTAINMENT INTERNATIONAL LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2020-06-15) - LIQ03
keyboard_arrow_right 2019
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2019-06-06) - LIQ03
keyboard_arrow_right 2018
-
liquidation-voluntary-appointment-of-liquidator (2018-05-16) - 600
-
liquidation-voluntary-statement-of-affairs (2018-05-16) - LIQ02
-
gazette-filings-brought-up-to-date (2018-01-03) - DISS40
-
cessation-of-a-person-with-significant-control (2018-01-17) - PSC07
-
notification-of-a-person-with-significant-control (2018-01-17) - PSC01
-
termination-director-company-with-name-termination-date (2018-01-17) - TM01
-
gazette-notice-compulsory (2018-01-02) - GAZ1
-
confirmation-statement-with-updates (2018-02-27) - CS01
-
resolution (2018-04-29) - RESOLUTIONS
-
change-registered-office-address-company-with-date-old-address-new-address (2018-05-08) - AD01
-
accounts-with-accounts-type-total-exemption-full (2018-01-30) - AA
keyboard_arrow_right 2017
-
accounts-amended-with-accounts-type-total-exemption-small (2017-01-17) - AAMD
-
accounts-with-accounts-type-total-exemption-small (2017-01-13) - AA
-
confirmation-statement-with-updates (2017-02-16) - CS01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-08-11) - AA
-
appoint-person-director-company-with-name-date (2016-06-23) - AP01
-
termination-director-company-with-name-termination-date (2016-06-22) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-05-25) - AR01
keyboard_arrow_right 2015
-
termination-director-company-with-name-termination-date (2015-03-02) - TM01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-09-29) - MR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-04-01) - AR01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-10-14) - AA
-
appoint-person-director-company-with-name (2014-05-29) - AP01
-
gazette-notice-compulsary (2014-01-28) - GAZ1
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-01-30) - AR01
-
termination-director-company-with-name (2014-06-23) - TM01
-
accounts-with-accounts-type-dormant (2014-02-05) - AA
-
resolution (2014-02-20) - RESOLUTIONS
-
capital-allotment-shares (2014-03-10) - SH01
-
gazette-filings-brought-up-to-date (2014-02-01) - DISS40
-
change-registered-office-address-company-with-date-old-address (2014-04-02) - AD01
-
termination-director-company-with-name (2014-05-29) - TM01
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-01-31) - AR01
-
accounts-with-accounts-type-dormant (2013-01-16) - AA
keyboard_arrow_right 2012
-
certificate-change-of-name-company (2012-12-19) - CERTNM
-
change-of-name-notice (2012-12-19) - CONNOT
-
change-registered-office-address-company-with-date-old-address (2012-03-28) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-02-15) - AR01
-
change-person-director-company-with-change-date (2012-02-15) - CH01
keyboard_arrow_right 2011
-
incorporation-company (2011-01-19) - NEWINC