PERFECT STORM MARKETING LTD

Floor 2, Graphical House Floor 2, Graphical House, Leeds, LS2 7EQ, England
StatusACTIVE
Company No.10048492
CategoryPrivate Limited Company
Incorporated08 Mar 2016
Age8 years, 3 months, 8 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital alter shares subdivision

Date: 27 Jan 2023

Action Date: 18 Aug 2022

Category: Capital

Type: SH02

Date: 2022-08-18

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital name of class of shares

Date: 21 Aug 2021

Category: Capital

Type: SH08

Documents

View document PDF

Capital alter shares subdivision

Date: 20 Aug 2021

Action Date: 01 Jun 2021

Category: Capital

Type: SH02

Date: 2021-06-01

Documents

View document PDF

Capital variation of rights attached to shares

Date: 19 Aug 2021

Category: Capital

Type: SH10

Documents

View document PDF

Capital variation of rights attached to shares

Date: 19 Aug 2021

Category: Capital

Type: SH10

Documents

View document PDF

Capital variation of rights attached to shares

Date: 19 Aug 2021

Category: Capital

Type: SH10

Documents

View document PDF

Capital variation of rights attached to shares

Date: 19 Aug 2021

Category: Capital

Type: SH10

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 08 Mar 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLUEDOTAUG LTD

THE DOME ENTERPRISE CENTRE THE DOME ENTERPRISE CENTRE, UPPER BOGNOR ROAD,BOGNOR REGIS,PO21 1HR

Number:11389935
Status:ACTIVE
Category:Private Limited Company

BLUEDROP SECURITY LIMITED

SUITE 18 BLACKBURN ENTERPRISE CENTRE,BLACKBURN,BB1 3HQ

Number:08483659
Status:ACTIVE
Category:Private Limited Company

CALLE RABAT 31 LIMITED

25 COTSWOLD DRIVE,LEEDS,LS25 2DD

Number:03230559
Status:ACTIVE
Category:Private Limited Company

FALRESROMES LTD

FLEXSPACE BC SPRINGKERSE IND. ESTATE,STIRLING,FK7 7SP

Number:SC555428
Status:ACTIVE
Category:Private Limited Company

MICHAEL MUIR LTD

OLD MILL COTTAGE 5 MILL HILL, POTTON ROAD,SANDY,SG19 3LW

Number:04715751
Status:ACTIVE
Category:Private Limited Company

PHYSIO@HOME LIMITED

30 SHRUB END ROAD,COLCHESTER,CO2 7XF

Number:08459569
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source