-
PERCIVAL MEDIA LIMITED - 3rd Floor 114a Cromwell Road, London, SW7 4AG, United Kingdom
Company Information
- Company registration number
- 07503948
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- 3rd Floor 114a Cromwell Road
- London
- SW7 4AG
- United Kingdom 3rd Floor 114a Cromwell Road, London, SW7 4AG, United Kingdom UK
Management
- Managing Directors
- DREWRY, Thomas Laurent Jolyon
- Company secretaries
- DREWRY, Thomas Laurent Jolyon
Company Details
- Type of Business
- ltd
- Incorporated
- 2011-01-24
- Dissolved on
- 2021-12-07
- SIC/NACE
- 58110
Ownership
- Beneficial Owners
- Mr Thomas Laurent Jolyon Drewry
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Previous Names
- BLUFFER'S MEDIA LIMITED
- Filing of Accounts
- Due Date:
- Last Date: 2019-12-31
- Last Return Made Up To:
- 2013-01-24
-
PERCIVAL MEDIA LIMITED Company Description
- PERCIVAL MEDIA LIMITED is a ltd registered in United Kingdom with the Company reg no 07503948. Its current trading status is "closed". It was registered 2011-01-24. It was previously called BLUFFER'S MEDIA LIMITED. It has declared SIC or NACE codes as "58110". It has 1 director and 1 secretary. The latest accounts are filed up to 31/03/2012. The latest annual return was filed up to 2013-01-24.It can be contacted at 3Rd Floor 114A Cromwell Road .
Get PERCIVAL MEDIA LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Percival Media Limited - 3rd Floor 114a Cromwell Road, London, SW7 4AG, United Kingdom
Did you know? kompany provides original and official company documents for PERCIVAL MEDIA 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 2021
-
gazette-dissolved-voluntary (2021-12-07) - GAZ2(A)
-
confirmation-statement-with-no-updates (2021-02-02) - CS01
-
resolution (2021-04-21) - RESOLUTIONS
-
legacy (2021-04-21) - CAP-SS
-
gazette-notice-voluntary (2021-09-21) - GAZ1(A)
-
capital-statement-capital-company-with-date-currency-figure (2021-05-13) - SH19
-
dissolution-application-strike-off-company (2021-09-10) - DS01
-
legacy (2021-04-21) - SH20
keyboard_arrow_right 2020
-
termination-director-company-with-name-termination-date (2020-05-22) - TM01
-
accounts-with-accounts-type-total-exemption-full (2020-05-07) - AA
-
confirmation-statement-with-no-updates (2020-01-28) - CS01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-09-09) - AA
-
confirmation-statement-with-no-updates (2019-02-06) - CS01
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-02-09) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-10-02) - AA
-
resolution (2018-04-26) - RESOLUTIONS
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-02-03) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2017-01-12) - AD01
-
change-registered-office-address-company-with-date-old-address-new-address (2017-01-05) - AD01
-
accounts-with-accounts-type-total-exemption-full (2017-08-07) - AA
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-09-20) - AA
-
change-person-director-company-with-change-date (2016-06-29) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-03-07) - AR01
keyboard_arrow_right 2015
-
appoint-person-director-company-with-name-date (2015-04-02) - AP01
-
accounts-with-accounts-type-total-exemption-small (2015-07-14) - AA
-
termination-director-company-with-name-termination-date (2015-05-29) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-03-25) - AR01
-
resolution (2015-02-24) - RESOLUTIONS
-
capital-alter-shares-subdivision (2015-02-20) - SH02
-
second-filing-of-form-with-form-type (2015-02-19) - RP04
-
appoint-person-director-company-with-name-date (2015-02-18) - AP01
-
capital-allotment-shares (2015-01-27) - SH01
-
resolution (2015-01-14) - RESOLUTIONS
-
legacy (2015-01-14) - SH20
-
capital-statement-capital-company-with-date-currency-figure (2015-01-14) - SH19
-
legacy (2015-01-14) - CAP-SS
-
change-account-reference-date-company-previous-shortened (2015-03-09) - AA01
keyboard_arrow_right 2014
-
change-person-director-company-with-change-date (2014-11-04) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-01-30) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-11-18) - AA
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-09-30) - AA
-
certificate-change-of-name-company (2013-06-13) - CERTNM
-
change-of-name-notice (2013-06-13) - CONNOT
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-02-21) - AR01
-
change-person-director-company-with-change-date (2013-02-21) - CH01
-
change-person-secretary-company-with-change-date (2013-02-21) - CH03
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-08-14) - AA
-
change-registered-office-address-company-with-date-old-address (2012-08-03) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-02-15) - AR01
keyboard_arrow_right 2011
-
capital-allotment-shares (2011-03-25) - SH01
-
change-account-reference-date-company-current-extended (2011-02-24) - AA01
-
incorporation-company (2011-01-24) - NEWINC