PURE SOHO LIMITED
KENT ANGEL'S EGG MUSIC LIMITED RED LION 43 LIMITED

Hellopages » Kent » Tunbridge Wells » TN1 1NU

Company number 05259453
Status Active
Incorporation Date 14 October 2004
Company Type Private Limited Company
Address FIRST FLOOR, 8B,, LONSDALE, GARDENS, TUNBRIDGE WELLS, KENT, TN1 1NU
Home Country United Kingdom
Nature of Business 90030 - Artistic creation
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Confirmation statement made on 14 October 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 14 October 2015 with full list of shareholders Statement of capital on 2015-11-03 GBP 1 . The most likely internet sites of PURE SOHO LIMITED are www.puresoho.co.uk, and www.pure-soho.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and twelve months. Pure Soho Limited is a Private Limited Company. The company registration number is 05259453. Pure Soho Limited has been working since 14 October 2004. The present status of the company is Active. The registered address of Pure Soho Limited is First Floor 8b Lonsdale Gardens Tunbridge Wells Kent Tn1 1nu. . SHARNOCK, Philip John is a Secretary of the company. BASS, Simon is a Director of the company. Secretary FOX, Charlotte Emma Frances has been resigned. Director FOX, Charlotte Emma Frances has been resigned. Director LOMAS, Nina Kate has been resigned. The company operates in "Artistic creation".


Current Directors

Secretary
SHARNOCK, Philip John
Appointed Date: 04 February 2005

Director
BASS, Simon
Appointed Date: 04 February 2005
59 years old

Resigned Directors

Secretary
FOX, Charlotte Emma Frances
Resigned: 04 February 2005
Appointed Date: 14 October 2004

Director
FOX, Charlotte Emma Frances
Resigned: 04 February 2005
Appointed Date: 14 October 2004
52 years old

Director
LOMAS, Nina Kate
Resigned: 04 February 2005
Appointed Date: 14 October 2004
48 years old

Persons With Significant Control

Mr Simon Bass
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – 75% or more

PURE SOHO LIMITED Events

17 Oct 2016
Confirmation statement made on 14 October 2016 with updates
30 Jul 2016
Total exemption small company accounts made up to 31 October 2015
03 Nov 2015
Annual return made up to 14 October 2015 with full list of shareholders
Statement of capital on 2015-11-03
  • GBP 1

30 Jul 2015
Total exemption small company accounts made up to 31 October 2014
16 Oct 2014
Annual return made up to 14 October 2014 with full list of shareholders
Statement of capital on 2014-10-16
  • GBP 1

...
... and 36 more events
28 Feb 2005
Director resigned
28 Feb 2005
New secretary appointed
28 Feb 2005
New director appointed
24 Feb 2005
Company name changed red lion 43 LIMITED\certificate issued on 24/02/05
14 Oct 2004
Incorporation

PURE SOHO LIMITED Charges

25 August 2010
Rent deposit deed
Delivered: 7 September 2010
Status: Outstanding
Persons entitled: Wolverhampton City Council
Description: A rent deposit of £23,467.50 plus vat of £4,106.81 pursuant…
25 August 2010
Legal charge
Delivered: 4 September 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Basement premises at hammer house 113-117 wardour street…
10 August 2010
Debenture
Delivered: 19 August 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…