-
PULSE CINEMAS HOLDINGS LTD - Midwich Limited, Vinces Road, Diss, IP22 4YT, United Kingdom
Company Information
- Company registration number
- 07500308
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Midwich Limited
- Vinces Road
- Diss
- IP22 4YT
- England Midwich Limited, Vinces Road, Diss, IP22 4YT, England UK
Management
- Managing Directors
- FENBY, Stephen Barry
- LAMB, Stephen
- Company secretaries
- GARNHAM, Andrew Kenneth
Company Details
- Type of Business
- ltd
- Incorporated
- 2011-01-20
- Age Of Company 2011-01-20 13 years
- SIC/NACE
- 70100
Ownership
- Beneficial Owners
- -
- Midwich Limited
Jurisdiction Particularities
- Company Name (english)
- Pulse Cinemas Holdings LTD
- Additional Status Details
- Active
- Previous Names
- PULSE MARKETING OF BISHOPS STORTFORD HOLDINGS LIMITED
- Filing of Accounts
- Due Date: 2024-09-30
- Last Date: 2022-12-31
- Annual Return
- Due Date: 2025-01-01
- Last Date: 2023-12-18
-
PULSE CINEMAS HOLDINGS LTD Company Description
- PULSE CINEMAS HOLDINGS LTD is a ltd registered in United Kingdom with the Company reg no 07500308. Its current trading status is "live". It was registered 2011-01-20. It was previously called PULSE MARKETING OF BISHOPS STORTFORD HOLDINGS LIMITED. It has declared SIC or NACE codes as "70100". It has 2 directors and 1 secretary. The latest accounts are filed up to 2022-12-31.It can be contacted at Midwich Limited .
Get PULSE CINEMAS HOLDINGS LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Pulse Cinemas Holdings Ltd - Midwich Limited, Vinces Road, Diss, IP22 4YT, United Kingdom
- 2011-01-20
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for PULSE CINEMAS HOLDINGS LTD 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 2023
-
memorandum-articles (2023-08-21) - MA
-
termination-director-company-with-name-termination-date (2023-08-14) - TM01
-
appoint-person-secretary-company-with-name-date (2023-08-14) - AP03
-
appoint-person-director-company-with-name-date (2023-08-14) - AP01
-
change-person-director-company-with-change-date (2023-08-14) - CH01
-
capital-allotment-shares (2023-08-10) - SH01
-
accounts-with-accounts-type-total-exemption-full (2023-03-03) - AA
-
resolution (2023-08-16) - RESOLUTIONS
-
mortgage-charge-whole-release-with-charge-number (2023-09-04) - MR05
-
cessation-of-a-person-with-significant-control (2023-09-14) - PSC07
-
notification-of-a-person-with-significant-control (2023-09-14) - PSC02
-
change-registered-office-address-company-with-date-old-address-new-address (2023-09-14) - AD01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2023-09-15) - MR01
-
confirmation-statement-with-updates (2023-12-20) - CS01
keyboard_arrow_right 2022
-
accounts-with-accounts-type-total-exemption-full (2022-09-30) - AA
-
confirmation-statement-with-updates (2022-12-22) - CS01
-
confirmation-statement-with-updates (2022-01-19) - CS01
keyboard_arrow_right 2021
-
confirmation-statement-with-updates (2021-01-11) - CS01
-
accounts-with-accounts-type-total-exemption-full (2021-09-27) - AA
keyboard_arrow_right 2020
-
accounts-with-accounts-type-total-exemption-full (2020-09-30) - AA
-
confirmation-statement-with-updates (2020-02-12) - CS01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-09-26) - AA
-
confirmation-statement-with-updates (2019-02-01) - CS01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-09-06) - AA
keyboard_arrow_right 2017
-
change-registered-office-address-company-with-date-old-address-new-address (2017-07-03) - AD01
-
change-person-director-company-with-change-date (2017-07-03) - CH01
-
confirmation-statement-with-updates (2017-01-27) - CS01
-
change-to-a-person-with-significant-control (2017-07-03) - PSC04
-
accounts-with-accounts-type-unaudited-abridged (2017-09-29) - AA
-
confirmation-statement-with-updates (2017-12-28) - CS01
keyboard_arrow_right 2016
-
change-of-name-notice (2016-10-14) - CONNOT
-
certificate-change-of-name-company (2016-10-14) - CERTNM
-
accounts-with-accounts-type-total-exemption-full (2016-09-26) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-01-28) - AR01
-
change-sail-address-company-with-old-address-new-address (2016-01-28) - AD02
-
change-person-director-company-with-change-date (2016-01-28) - CH01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-09-28) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-03-03) - AR01
-
termination-secretary-company-with-name-termination-date (2015-03-03) - TM02
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-09-29) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-03-12) - AR01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-06-26) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-01-22) - AR01
-
move-registers-to-sail-company (2013-01-21) - AD03
-
change-sail-address-company (2013-01-21) - AD02
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-10-03) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-01-25) - AR01
keyboard_arrow_right 2011
-
legacy (2011-04-21) - MG01
-
incorporation-company (2011-01-20) - NEWINC
-
change-account-reference-date-company-current-shortened (2011-05-27) - AA01
-
legacy (2011-04-13) - MG01
-
change-registered-office-address-company-with-date-old-address (2011-05-09) - AD01