PERFECT STORM MARKETING LTD
Status | ACTIVE |
Company No. | 10048492 |
Category | Private Limited Company |
Incorporated | 08 Mar 2016 |
Age | 8 years, 3 months, 8 days |
Jurisdiction | England Wales |
SUMMARY
PERFECT STORM MARKETING LTD is an active private limited company with number 10048492. It was incorporated 8 years, 3 months, 8 days ago, on 08 March 2016. The company address is Floor 2, Graphical House Floor 2, Graphical House, Leeds, LS2 7EQ, England.
Company Fillings
Change to a person with significant control
Date: 22 Feb 2024
Action Date: 01 Feb 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2024-02-01
Psc name: Mr Dave Nutter
Documents
Change to a person with significant control
Date: 22 Feb 2024
Action Date: 01 Feb 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Adam Davison Errington
Change date: 2024-02-01
Documents
Change registered office address company with date old address new address
Date: 21 Feb 2024
Action Date: 21 Feb 2024
Category: Address
Type: AD01
New address: Floor 2, Graphical House Wharf Street Leeds LS2 7EQ
Change date: 2024-02-21
Old address: 4th Floor 36-38 Calls Landing the Calls Leeds West Yorkshire LS2 7EW England
Documents
Change person director company with change date
Date: 21 Feb 2024
Action Date: 01 Feb 2024
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David Nutter
Change date: 2024-02-01
Documents
Change person director company with change date
Date: 21 Feb 2024
Action Date: 01 Feb 2024
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2024-02-01
Officer name: Mr Adam Davison Errington
Documents
Change to a person with significant control
Date: 21 Feb 2024
Action Date: 01 Feb 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Adam Davison Errington
Change date: 2024-02-01
Documents
Change to a person with significant control
Date: 21 Feb 2024
Action Date: 01 Feb 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Dave Nutter
Change date: 2024-02-01
Documents
Confirmation statement with updates
Date: 16 Jan 2024
Action Date: 12 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-12
Documents
Accounts with accounts type total exemption full
Date: 06 Oct 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Capital alter shares subdivision
Date: 27 Jan 2023
Action Date: 18 Aug 2022
Category: Capital
Type: SH02
Date: 2022-08-18
Documents
Confirmation statement with updates
Date: 20 Jan 2023
Action Date: 12 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-12
Documents
Change person director company with change date
Date: 20 Jan 2023
Action Date: 20 Jan 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-01-20
Officer name: Mr Adam Davison Errington
Documents
Accounts with accounts type total exemption full
Date: 25 Oct 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 12 Jan 2022
Action Date: 12 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-12
Documents
Change person director company with change date
Date: 12 Jan 2022
Action Date: 03 May 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-05-03
Officer name: Mr David Nutter
Documents
Change person director company with change date
Date: 12 Jan 2022
Action Date: 01 May 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-05-01
Officer name: Mr Adam Davison Errington
Documents
Capital name of class of shares
Date: 21 Aug 2021
Category: Capital
Type: SH08
Documents
Capital alter shares subdivision
Date: 20 Aug 2021
Action Date: 01 Jun 2021
Category: Capital
Type: SH02
Date: 2021-06-01
Documents
Capital variation of rights attached to shares
Date: 19 Aug 2021
Category: Capital
Type: SH10
Documents
Capital variation of rights attached to shares
Date: 19 Aug 2021
Category: Capital
Type: SH10
Documents
Capital variation of rights attached to shares
Date: 19 Aug 2021
Category: Capital
Type: SH10
Documents
Capital variation of rights attached to shares
Date: 19 Aug 2021
Category: Capital
Type: SH10
Documents
Accounts with accounts type total exemption full
Date: 09 Jul 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 06 Apr 2021
Action Date: 07 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-07
Documents
Accounts with accounts type total exemption full
Date: 02 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 09 Mar 2020
Action Date: 07 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-07
Documents
Accounts with accounts type total exemption full
Date: 04 Sep 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 07 Mar 2019
Action Date: 07 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-07
Documents
Change to a person with significant control
Date: 24 Oct 2018
Action Date: 24 Oct 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Dave Nutter
Change date: 2018-10-24
Documents
Change to a person with significant control
Date: 24 Oct 2018
Action Date: 24 Oct 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-10-24
Psc name: Mr Adam Davison Errington
Documents
Change person director company with change date
Date: 24 Oct 2018
Action Date: 24 Oct 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-10-24
Officer name: Mr David Nutter
Documents
Change registered office address company with date old address new address
Date: 04 Jun 2018
Action Date: 04 Jun 2018
Category: Address
Type: AD01
Change date: 2018-06-04
New address: 4th Floor 36-38 Calls Landing the Calls Leeds West Yorkshire LS2 7EW
Old address: 24 Honey Pot Drive Baildon Shipley West Yorkshire BD17 5TJ United Kingdom
Documents
Accounts with accounts type micro entity
Date: 17 May 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 08 Mar 2018
Action Date: 07 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-07
Documents
Accounts with accounts type micro entity
Date: 23 Nov 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 20 Mar 2017
Action Date: 07 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-07
Documents
Some Companies
THE DOME ENTERPRISE CENTRE THE DOME ENTERPRISE CENTRE, UPPER BOGNOR ROAD,BOGNOR REGIS,PO21 1HR
Number: | 11389935 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 18 BLACKBURN ENTERPRISE CENTRE,BLACKBURN,BB1 3HQ
Number: | 08483659 |
Status: | ACTIVE |
Category: | Private Limited Company |
25 COTSWOLD DRIVE,LEEDS,LS25 2DD
Number: | 03230559 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLEXSPACE BC SPRINGKERSE IND. ESTATE,STIRLING,FK7 7SP
Number: | SC555428 |
Status: | ACTIVE |
Category: | Private Limited Company |
OLD MILL COTTAGE 5 MILL HILL, POTTON ROAD,SANDY,SG19 3LW
Number: | 04715751 |
Status: | ACTIVE |
Category: | Private Limited Company |
30 SHRUB END ROAD,COLCHESTER,CO2 7XF
Number: | 08459569 |
Status: | ACTIVE |
Category: | Private Limited Company |