About

Registered Number: 05446717
Date of Incorporation: 09/05/2005 (19 years ago)
Company Status: Active
Registered Address: T C Group Level 1 Devonshire House, One Mayfair Place, London, W1J 8AJ,

 

Having been setup in 2005, Pure Grass Films Ltd are based in London, it's status in the Companies House registry is set to "Active". The companies directors are listed as Grass, Thomas William, Charlier, Christophe Francois, Grass, Thomas at Companies House. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHARLIER, Christophe Francois 28 September 2012 - 1
GRASS, Thomas 14 March 2008 - 1
Secretary Name Appointed Resigned Total Appointments
GRASS, Thomas William 09 May 2005 - 1

Filing History

Document Type Date
AD01 - Change of registered office address 17 June 2020
CH01 - Change of particulars for director 17 June 2020
CH01 - Change of particulars for director 17 June 2020
CH03 - Change of particulars for secretary 17 June 2020
AD01 - Change of registered office address 17 June 2020
AD01 - Change of registered office address 17 June 2020
AD01 - Change of registered office address 17 June 2020
CH01 - Change of particulars for director 17 June 2020
AD01 - Change of registered office address 17 June 2020
CS01 - N/A 09 December 2019
MR01 - N/A 21 October 2019
AA - Annual Accounts 23 September 2019
CS01 - N/A 14 December 2018
AA - Annual Accounts 04 October 2018
CS01 - N/A 08 December 2017
AA - Annual Accounts 02 October 2017
RESOLUTIONS - N/A 02 March 2017
MA - Memorandum and Articles 02 March 2017
SH01 - Return of Allotment of shares 07 February 2017
CS01 - N/A 06 February 2017
AA - Annual Accounts 11 October 2016
AR01 - Annual Return 15 December 2015
AA - Annual Accounts 14 October 2015
AD01 - Change of registered office address 15 June 2015
AR01 - Annual Return 12 December 2014
CH01 - Change of particulars for director 12 December 2014
AA - Annual Accounts 31 July 2014
AR01 - Annual Return 09 January 2014
AA - Annual Accounts 23 September 2013
AR01 - Annual Return 12 March 2013
AP01 - Appointment of director 19 February 2013
AA - Annual Accounts 10 August 2012
TM01 - Termination of appointment of director 08 March 2012
RESOLUTIONS - N/A 05 March 2012
RESOLUTIONS - N/A 05 March 2012
SH08 - Notice of name or other designation of class of shares 05 March 2012
AR01 - Annual Return 20 December 2011
AA - Annual Accounts 06 October 2011
AR01 - Annual Return 16 December 2010
CH01 - Change of particulars for director 16 December 2010
CH01 - Change of particulars for director 16 December 2010
CH03 - Change of particulars for secretary 16 December 2010
CH01 - Change of particulars for director 16 December 2010
AA - Annual Accounts 22 September 2010
TM01 - Termination of appointment of director 13 September 2010
AR01 - Annual Return 21 December 2009
CH01 - Change of particulars for director 21 December 2009
CH01 - Change of particulars for director 21 December 2009
CH01 - Change of particulars for director 21 December 2009
CH01 - Change of particulars for director 21 December 2009
AA - Annual Accounts 26 September 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 26 September 2009
AA - Annual Accounts 04 February 2009
363a - Annual Return 24 December 2008
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 08 July 2008
RESOLUTIONS - N/A 03 June 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 28 May 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 28 May 2008
363a - Annual Return 28 May 2008
288a - Notice of appointment of directors or secretaries 14 May 2008
287 - Change in situation or address of Registered Office 15 April 2008
288a - Notice of appointment of directors or secretaries 10 April 2008
288a - Notice of appointment of directors or secretaries 10 April 2008
288a - Notice of appointment of directors or secretaries 10 April 2008
225 - Change of Accounting Reference Date 10 April 2008
RESOLUTIONS - N/A 20 March 2008
363a - Annual Return 11 March 2008
AA - Annual Accounts 14 January 2008
363a - Annual Return 05 December 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 April 2007
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 22 February 2007
88(2)O - Return of allotments of shares issued for other than cash - original document 22 February 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 January 2007
AA - Annual Accounts 12 January 2007
RESOLUTIONS - N/A 06 January 2007
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 06 January 2007
123 - Notice of increase in nominal capital 08 December 2006
123 - Notice of increase in nominal capital 08 December 2006
363a - Annual Return 13 November 2006
225 - Change of Accounting Reference Date 07 June 2006
363a - Annual Return 12 May 2006
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 10 May 2006
123 - Notice of increase in nominal capital 28 April 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 April 2006
123 - Notice of increase in nominal capital 27 April 2006
287 - Change in situation or address of Registered Office 31 August 2005
NEWINC - New incorporation documents 09 May 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 09 October 2019 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.