Company Information for PURPOSE MEDIA (UK) LIMITED
UNIT 14 MAISIES WAY, SOUTH NORMANTON, ALFRETON, DERBYSHIRE, DE55 2DS,
|
Company Registration Number
06723266
Private Limited Company
Active |
Company Name | |
---|---|
PURPOSE MEDIA (UK) LIMITED | |
Legal Registered Office | |
UNIT 14 MAISIES WAY SOUTH NORMANTON ALFRETON DERBYSHIRE DE55 2DS Other companies in DE55 | |
Company Number | 06723266 | |
---|---|---|
Company ID Number | 06723266 | |
Date formed | 2008-10-14 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 16/10/2015 | |
Return next due | 13/11/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB940706237 |
Last Datalog update: | 2023-12-05 17:35:24 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
PURPOSE MEDIA (UK) HOLDINGS LIMITED | UNIT 14 MAISIES WAY SOUTH NORMANTON ALFRETON DERBYSHIRE DE55 2DS | Active | Company formed on the 2021-05-16 |
Officer | Role | Date Appointed |
---|---|---|
TIMOTHY LENTON |
||
ROBERT JEFFREY MARSHALL |
||
MATTHEW JOHN WHEATCROFT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PAUL ROBERT HASTINGS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ODDS MATE LTD | Director | 2018-03-23 | CURRENT | 2018-03-23 | Active - Proposal to Strike off | |
LIMITS MEDIA LTD | Director | 2018-03-22 | CURRENT | 2018-03-22 | Active - Proposal to Strike off | |
REVOLVER REVOLVER LIMITED | Director | 2015-10-29 | CURRENT | 2015-10-29 | Dissolved 2017-02-07 | |
PIGGYBACKNET.COM LIMITED | Director | 2000-10-13 | CURRENT | 2000-10-13 | Dissolved 2013-11-26 | |
ODDS MATE LTD | Director | 2018-03-23 | CURRENT | 2018-03-23 | Active - Proposal to Strike off | |
LIMITS MEDIA LTD | Director | 2018-03-22 | CURRENT | 2018-03-22 | Active - Proposal to Strike off |
Job Title | Location | Job description | Date posted |
---|---|---|---|
Web Developer | South Normanton | Someone who can write great code but, as important, someone who wants to create and build new software systems. Web Developers want a job with Purpose?*.... | |
Digital Marketing Consultant | Alfreton | Youll be part of our team - in developing and implementing the digital marketing activities of our clients to ensure that they achieve their online marketing... |
Date | Document Type | Document Description |
---|---|---|
31/03/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CS01 | CONFIRMATION STATEMENT MADE ON 16/10/22, WITH UPDATES | |
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
SH03 | Purchase of own shares | |
PSC02 | Notification of Purpose Media (Uk) Holdings Limited as a person with significant control on 2021-11-01 | |
PSC07 | CESSATION OF TIMOTHY LENTON AS A PERSON OF SIGNIFICANT CONTROL | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/10/21, WITH UPDATES | |
SH06 | Cancellation of shares. Statement of capital on 2021-09-10 GBP 98.44 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT JEFFREY MARSHALL | |
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/10/20, WITH UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/10/19, WITH UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/10/18, WITH UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 22/11/17 STATEMENT OF CAPITAL;GBP 122.44 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/10/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/10/16 STATEMENT OF CAPITAL;GBP 122.44 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES | |
SH01 | 05/08/16 STATEMENT OF CAPITAL GBP 122.44 | |
SH10 | Particulars of variation of rights attached to shares | |
SH08 | Change of share class name or designation | |
SH02 | Sub-division of shares on 2016-08-05 | |
RES01 | ADOPT ARTICLES 05/08/2016 | |
CC04 | Statement of company's objects | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES13 | SUB DIV 05/08/2016 | |
RES10 | Resolutions passed:
| |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/11/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 16/10/15 ANNUAL RETURN FULL LIST | |
AD02 | Register inspection address changed from 9 Evans Business Centre Enterprise Close Mansfield Nottinghamshire NG19 7JY United Kingdom to C/O Purpose Media (Uk) Ltd 14 Maisies Way South Normanton Alfreton Derbyshire DE55 2DS | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JEFFREY MARSHALL / 26/11/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY LENTON / 26/11/2015 | |
CH01 | Director's details changed for Mr Matthew John Wheatcroft on 2015-05-19 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 067232660003 | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/10/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 16/10/14 ANNUAL RETURN FULL LIST | |
AR01 | 14/10/14 ANNUAL RETURN FULL LIST | |
AAMD | Amended accounts made up to 2013-03-31 | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/10/13 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JEFFREY MARSHALL / 20/08/2013 | |
AP01 | DIRECTOR APPOINTED MR ROBERT JEFFREY MARSHALL | |
AR01 | 14/10/12 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 358-REC OF RES ETC | |
AD02 | SAIL ADDRESS CREATED | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 15/05/2012 FROM MANSFIELD I-CENTRE HAMILTON WAY MANSFIELD NOTTINGHAMSHIRE NG18 5BR ENGLAND | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 14/10/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 17/10/2011 FROM MANSFIELD I-CENTRE HAMILTON WAY MANSFIELD NOTTINGHAMSHIRE NG18 5BR ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 17/10/2011 FROM 15 KEMPTON ROAD MANSFIELD NOTTINGHAMSHIRE NG18 3FG | |
AR01 | 14/10/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY LENTON / 13/12/2009 | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 24/06/2010 FROM 54/56 VICTORIA STREET SHIREBROOK MANSFIELD NOTTINGHAMSHIRE NG20 8AQ | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
AR01 | 14/10/09 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 05/01/2010 FROM 54-56 VICTORIA STREET SHIREBROOK MANSFIELD NOTTINGHAMSHIRE NG20 8AQ | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY LENTON / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW WHEATCROFT / 01/10/2009 | |
AD01 | REGISTERED OFFICE CHANGED ON 16/12/2009 FROM MANSFIELD INNOVATION CENTRE OAKHAM BUSINESS PARK HAMILTON WAY MANSFIELD NOTTINGHAMSHIRE NG18 5BR UK | |
AA01 | PREVSHO FROM 31/12/2009 TO 31/03/2009 | |
288b | APPOINTMENT TERMINATED DIRECTOR PAUL HASTINGS | |
225 | CURREXT FROM 31/10/2009 TO 31/12/2009 | |
88(2) | AD 18/11/08 GBP SI 20@1=20 GBP IC 100/120 | |
RES01 | ALTER MEM AND ARTS 18/11/2008 | |
123 | NC INC ALREADY ADJUSTED 18/11/08 | |
RES04 | GBP NC 100/1000 18/11/2008 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | NATIONAL WESTMINSTER BANK PLC | ||
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
Creditors Due After One Year | 2012-04-01 | £ 73,567 |
---|---|---|
Creditors Due Within One Year | 2012-04-01 | £ 65,000 |
Provisions For Liabilities Charges | 2012-04-01 | £ 7,776 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PURPOSE MEDIA (UK) LIMITED
Called Up Share Capital | 2012-04-01 | £ 120 |
---|---|---|
Cash Bank In Hand | 2012-04-01 | £ 47,642 |
Current Assets | 2012-04-01 | £ 102,267 |
Debtors | 2012-04-01 | £ 54,625 |
Fixed Assets | 2012-04-01 | £ 117,354 |
Shareholder Funds | 2012-04-01 | £ 73,278 |
Tangible Fixed Assets | 2012-04-01 | £ 117,354 |
Debtors and other cash assets
PURPOSE MEDIA (UK) LIMITED owns 4 domain names.
baleroptions.co.uk fmcfleettrak.co.uk imagestore.co.uk superiorspas.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Nottingham City Council | |
|
|
Nottingham City Council | |
|
PUBLICITY - GENERAL |
Nottingham City Council | |
|
PUBLICITY/MARKETING/ADVERTISING |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |