About

Registered Number: 06552334
Date of Incorporation: 02/04/2008 (17 years ago)
Company Status: Active
Registered Address: Broadford House Broadford Park Business Centre, Broadford Park, Shalford, Guildford, Surrey, GU4 8EP

 

Pull Digital Ltd was registered on 02 April 2008 and has its registered office in Guildford, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BULLICK, Christopher Scott 02 April 2008 - 1
CORNEY, Dean 05 February 2009 - 1
CORNWALL, Darren John 30 January 2014 - 1
BLOMFIELD, Alexander William 30 January 2014 13 April 2019 1
SHAH, Manoj 02 April 2008 31 January 2016 1
Secretary Name Appointed Resigned Total Appointments
CORNEY, Dean 31 January 2016 - 1

Filing History

Document Type Date
AA - Annual Accounts 19 August 2020
RESOLUTIONS - N/A 22 May 2020
SH06 - Notice of cancellation of shares 22 May 2020
CS01 - N/A 28 April 2020
RESOLUTIONS - N/A 22 October 2019
SH06 - Notice of cancellation of shares 22 October 2019
SH03 - Return of purchase of own shares 22 October 2019
AA - Annual Accounts 27 August 2019
RESOLUTIONS - N/A 24 July 2019
SH06 - Notice of cancellation of shares 24 July 2019
SH03 - Return of purchase of own shares 24 July 2019
RESOLUTIONS - N/A 02 July 2019
PSC02 - N/A 01 July 2019
PSC01 - N/A 01 July 2019
PSC01 - N/A 01 July 2019
PSC09 - N/A 01 July 2019
SH06 - Notice of cancellation of shares 14 June 2019
SH03 - Return of purchase of own shares 14 June 2019
TM01 - Termination of appointment of director 07 May 2019
MR04 - N/A 10 April 2019
CS01 - N/A 03 April 2019
RESOLUTIONS - N/A 22 February 2019
AA - Annual Accounts 15 June 2018
CS01 - N/A 09 April 2018
AA - Annual Accounts 06 June 2017
CS01 - N/A 04 April 2017
RESOLUTIONS - N/A 23 January 2017
SH06 - Notice of cancellation of shares 23 January 2017
SH03 - Return of purchase of own shares 23 January 2017
RESOLUTIONS - N/A 18 November 2016
SH06 - Notice of cancellation of shares 18 November 2016
SH03 - Return of purchase of own shares 18 November 2016
RESOLUTIONS - N/A 12 August 2016
SH06 - Notice of cancellation of shares 12 August 2016
SH03 - Return of purchase of own shares 12 August 2016
AA - Annual Accounts 27 June 2016
SH03 - Return of purchase of own shares 04 May 2016
AR01 - Annual Return 20 April 2016
RESOLUTIONS - N/A 20 April 2016
SH06 - Notice of cancellation of shares 20 April 2016
AP03 - Appointment of secretary 31 March 2016
TM02 - Termination of appointment of secretary 31 March 2016
TM01 - Termination of appointment of director 29 March 2016
AA01 - Change of accounting reference date 22 February 2016
AA - Annual Accounts 02 February 2016
AR01 - Annual Return 29 April 2015
AA - Annual Accounts 29 January 2015
MR01 - N/A 25 June 2014
AR01 - Annual Return 29 April 2014
TM01 - Termination of appointment of director 29 April 2014
AP01 - Appointment of director 29 April 2014
AP01 - Appointment of director 29 April 2014
SH01 - Return of Allotment of shares 14 April 2014
AA - Annual Accounts 18 February 2014
SH06 - Notice of cancellation of shares 15 November 2013
SH03 - Return of purchase of own shares 15 November 2013
AD01 - Change of registered office address 30 September 2013
AR01 - Annual Return 26 April 2013
CH01 - Change of particulars for director 26 April 2013
AA - Annual Accounts 29 January 2013
AR01 - Annual Return 06 April 2012
AA - Annual Accounts 27 January 2012
AD01 - Change of registered office address 13 September 2011
AR01 - Annual Return 04 April 2011
AA - Annual Accounts 24 January 2011
AR01 - Annual Return 18 May 2010
CH03 - Change of particulars for secretary 18 May 2010
CH01 - Change of particulars for director 18 May 2010
CH01 - Change of particulars for director 18 May 2010
CH01 - Change of particulars for director 18 May 2010
AA - Annual Accounts 25 September 2009
RESOLUTIONS - N/A 29 April 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 29 April 2009
363a - Annual Return 23 April 2009
287 - Change in situation or address of Registered Office 11 February 2009
288a - Notice of appointment of directors or secretaries 10 February 2009
288a - Notice of appointment of directors or secretaries 10 February 2009
NEWINC - New incorporation documents 02 April 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 June 2014 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.