PULSE COMMUNICATIONS (MEDIA) LIMITED
COLCHESTER

Hellopages » Essex » Braintree » CO6 1UF

Company number 04517354
Status Active
Incorporation Date 22 August 2002
Company Type Private Limited Company
Address 6 QUEEN STREET, COGGESHALL, COLCHESTER, ESSEX, ENGLAND, CO6 1UF
Home Country United Kingdom
Nature of Business 73110 - Advertising agencies, 73120 - Media representation services
Phone, email, etc

Since the company registration thirty-seven events have happened. The last three records are Registered office address changed from Stane House, Salmon's Corner Coggeshall Essex CO6 1RX to 6 Queen Street Coggeshall Colchester Essex CO6 1UF on 18 November 2016; Confirmation statement made on 22 August 2016 with updates; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of PULSE COMMUNICATIONS (MEDIA) LIMITED are www.pulsecommunicationsmedia.co.uk, and www.pulse-communications-media.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and two months. Pulse Communications Media Limited is a Private Limited Company. The company registration number is 04517354. Pulse Communications Media Limited has been working since 22 August 2002. The present status of the company is Active. The registered address of Pulse Communications Media Limited is 6 Queen Street Coggeshall Colchester Essex England Co6 1uf. The company`s financial liabilities are £2.35k. It is £0.55k against last year. The cash in hand is £13.82k. It is £-0.02k against last year. And the total assets are £14.82k, which is £0.98k against last year. THOMAS, Christopher Franklyn is a Secretary of the company. BLAXILL, Nicholas Charles is a Director of the company. Secretary BLAXILL, Susan Nichol has been resigned. Secretary THOMAS, Christopher Franklyn has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Advertising agencies".


pulse communications (media) Key Finiance

LIABILITIES £2.35k
+30%
CASH £13.82k
-1%
TOTAL ASSETS £14.82k
+7%
All Financial Figures

Current Directors

Secretary
THOMAS, Christopher Franklyn
Appointed Date: 20 August 2003

Director
BLAXILL, Nicholas Charles
Appointed Date: 22 August 2002
69 years old

Resigned Directors

Secretary
BLAXILL, Susan Nichol
Resigned: 20 May 2003
Appointed Date: 01 September 2002

Secretary
THOMAS, Christopher Franklyn
Resigned: 01 September 2002
Appointed Date: 22 August 2002

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 22 August 2002
Appointed Date: 22 August 2002

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 22 August 2002
Appointed Date: 22 August 2002

Persons With Significant Control

Mr Nicholas Charles Blaxill
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – 75% or more

PULSE COMMUNICATIONS (MEDIA) LIMITED Events

18 Nov 2016
Registered office address changed from Stane House, Salmon's Corner Coggeshall Essex CO6 1RX to 6 Queen Street Coggeshall Colchester Essex CO6 1UF on 18 November 2016
28 Sep 2016
Confirmation statement made on 22 August 2016 with updates
12 May 2016
Total exemption small company accounts made up to 31 August 2015
11 Sep 2015
Annual return made up to 22 August 2015 with full list of shareholders
Statement of capital on 2015-09-11
  • GBP 1

27 May 2015
Total exemption small company accounts made up to 31 August 2014
...
... and 27 more events
30 Aug 2002
New secretary appointed
30 Aug 2002
New director appointed
22 Aug 2002
Secretary resigned
22 Aug 2002
Director resigned
22 Aug 2002
Incorporation