Based in Brighton, Purepromoter Ltd was setup in 2001, it's status is listed as "Active". There are 13 directors listed as Brodie, Christine Linda, Ash, Mark, Neeson, Paul Michael, Beveridge, Mark Duncan Andrew, Elliott, Michael Richard, Hutchison, Carolyn Stirling, Parmenter Stratta, Clair Louise, Beveridge, Gordon, Broad, Darron, Fell, Darren James, Hla, Mark James, Munier, Marc Andrew James, Nicholas, John Nigel Davies for the company in the Companies House registry. We do not know the number of employees at the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ASH, Mark | 17 July 2018 | - | 1 |
NEESON, Paul Michael | 29 June 2018 | - | 1 |
BEVERIDGE, Gordon | 05 July 2013 | 28 March 2017 | 1 |
BROAD, Darron | 06 November 2002 | 27 June 2003 | 1 |
FELL, Darren James | 07 August 2001 | 28 April 2008 | 1 |
HLA, Mark James | 02 July 2003 | 30 June 2010 | 1 |
MUNIER, Marc Andrew James | 26 November 2008 | 05 July 2013 | 1 |
NICHOLAS, John Nigel Davies | 28 April 2008 | 24 February 2009 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BRODIE, Christine Linda | 10 May 2019 | - | 1 |
BEVERIDGE, Mark Duncan Andrew | 26 November 2008 | 24 February 2009 | 1 |
ELLIOTT, Michael Richard | 07 August 2001 | 04 June 2002 | 1 |
HUTCHISON, Carolyn Stirling | 25 May 2015 | 10 May 2019 | 1 |
PARMENTER STRATTA, Clair Louise | 29 October 2002 | 08 September 2003 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 11 August 2020 | |
AA - Annual Accounts | 16 December 2019 | |
CS01 - N/A | 13 August 2019 | |
TM02 - Termination of appointment of secretary | 11 June 2019 | |
AP03 - Appointment of secretary | 11 June 2019 | |
MR01 - N/A | 20 December 2018 | |
RP04AP01 - N/A | 29 August 2018 | |
AA - Annual Accounts | 14 August 2018 | |
CS01 - N/A | 08 August 2018 | |
TM01 - Termination of appointment of director | 02 August 2018 | |
AP01 - Appointment of director | 30 July 2018 | |
MR01 - N/A | 13 July 2018 | |
AP01 - Appointment of director | 29 June 2018 | |
AP01 - Appointment of director | 28 June 2018 | |
MR01 - N/A | 12 March 2018 | |
AA - Annual Accounts | 08 January 2018 | |
CS01 - N/A | 09 August 2017 | |
AP01 - Appointment of director | 28 June 2017 | |
TM01 - Termination of appointment of director | 04 April 2017 | |
AA - Annual Accounts | 06 January 2017 | |
CS01 - N/A | 10 August 2016 | |
AA - Annual Accounts | 14 October 2015 | |
AR01 - Annual Return | 17 August 2015 | |
AP03 - Appointment of secretary | 07 June 2015 | |
MR04 - N/A | 23 January 2015 | |
MR04 - N/A | 23 January 2015 | |
MR04 - N/A | 23 January 2015 | |
AA - Annual Accounts | 15 January 2015 | |
MR01 - N/A | 24 December 2014 | |
MR01 - N/A | 23 December 2014 | |
AR01 - Annual Return | 04 September 2014 | |
MR07 - N/A | 22 April 2014 | |
MR01 - N/A | 17 April 2014 | |
AA - Annual Accounts | 30 December 2013 | |
AUD - Auditor's letter of resignation | 22 October 2013 | |
AR01 - Annual Return | 30 August 2013 | |
RESOLUTIONS - N/A | 22 July 2013 | |
MR04 - N/A | 17 July 2013 | |
MR07 - N/A | 16 July 2013 | |
AP01 - Appointment of director | 10 July 2013 | |
MR01 - N/A | 10 July 2013 | |
MR01 - N/A | 10 July 2013 | |
TM01 - Termination of appointment of director | 09 July 2013 | |
TM02 - Termination of appointment of secretary | 09 July 2013 | |
TM01 - Termination of appointment of director | 09 July 2013 | |
TM01 - Termination of appointment of director | 09 July 2013 | |
CH01 - Change of particulars for director | 07 May 2013 | |
AR01 - Annual Return | 09 August 2012 | |
AD01 - Change of registered office address | 08 August 2012 | |
AA - Annual Accounts | 27 July 2012 | |
MG01 - Particulars of a mortgage or charge | 16 August 2011 | |
AR01 - Annual Return | 10 August 2011 | |
AA - Annual Accounts | 18 July 2011 | |
AR01 - Annual Return | 10 August 2010 | |
CH01 - Change of particulars for director | 10 August 2010 | |
CH01 - Change of particulars for director | 10 August 2010 | |
CH04 - Change of particulars for corporate secretary | 10 August 2010 | |
AP01 - Appointment of director | 05 August 2010 | |
AP01 - Appointment of director | 29 July 2010 | |
TM01 - Termination of appointment of director | 29 July 2010 | |
AA - Annual Accounts | 28 July 2010 | |
363a - Annual Return | 26 August 2009 | |
AA - Annual Accounts | 12 August 2009 | |
288a - Notice of appointment of directors or secretaries | 07 April 2009 | |
288b - Notice of resignation of directors or secretaries | 24 March 2009 | |
288b - Notice of resignation of directors or secretaries | 24 March 2009 | |
288b - Notice of resignation of directors or secretaries | 24 March 2009 | |
288a - Notice of appointment of directors or secretaries | 24 March 2009 | |
288a - Notice of appointment of directors or secretaries | 24 March 2009 | |
288b - Notice of resignation of directors or secretaries | 02 February 2009 | |
288a - Notice of appointment of directors or secretaries | 23 January 2009 | |
288a - Notice of appointment of directors or secretaries | 23 January 2009 | |
288b - Notice of resignation of directors or secretaries | 22 January 2009 | |
288a - Notice of appointment of directors or secretaries | 22 January 2009 | |
288a - Notice of appointment of directors or secretaries | 22 January 2009 | |
363a - Annual Return | 09 October 2008 | |
287 - Change in situation or address of Registered Office | 09 October 2008 | |
288b - Notice of resignation of directors or secretaries | 08 October 2008 | |
AA - Annual Accounts | 22 July 2008 | |
395 - Particulars of a mortgage or charge | 05 April 2008 | |
AA - Annual Accounts | 07 September 2007 | |
RESOLUTIONS - N/A | 01 September 2007 | |
363a - Annual Return | 21 August 2007 | |
363a - Annual Return | 21 August 2006 | |
AA - Annual Accounts | 04 August 2006 | |
AA - Annual Accounts | 08 September 2005 | |
363a - Annual Return | 16 August 2005 | |
363s - Annual Return | 04 July 2005 | |
287 - Change in situation or address of Registered Office | 31 March 2005 | |
AA - Annual Accounts | 01 February 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 25 August 2004 | |
363s - Annual Return | 16 August 2004 | |
287 - Change in situation or address of Registered Office | 10 August 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 03 February 2004 | |
MISC - Miscellaneous document | 04 December 2003 | |
288a - Notice of appointment of directors or secretaries | 19 November 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 17 November 2003 | |
363s - Annual Return | 13 November 2003 | |
RESOLUTIONS - N/A | 06 November 2003 | |
RESOLUTIONS - N/A | 06 November 2003 | |
288a - Notice of appointment of directors or secretaries | 05 November 2003 | |
AA - Annual Accounts | 11 July 2003 | |
288a - Notice of appointment of directors or secretaries | 09 July 2003 | |
288b - Notice of resignation of directors or secretaries | 09 July 2003 | |
AA - Annual Accounts | 07 January 2003 | |
288b - Notice of resignation of directors or secretaries | 12 November 2002 | |
288a - Notice of appointment of directors or secretaries | 12 November 2002 | |
288a - Notice of appointment of directors or secretaries | 12 November 2002 | |
CERTNM - Change of name certificate | 17 October 2002 | |
363s - Annual Return | 09 September 2002 | |
225 - Change of Accounting Reference Date | 05 September 2001 | |
287 - Change in situation or address of Registered Office | 05 September 2001 | |
288a - Notice of appointment of directors or secretaries | 05 September 2001 | |
288a - Notice of appointment of directors or secretaries | 05 September 2001 | |
288b - Notice of resignation of directors or secretaries | 22 August 2001 | |
288b - Notice of resignation of directors or secretaries | 22 August 2001 | |
287 - Change in situation or address of Registered Office | 22 August 2001 | |
NEWINC - New incorporation documents | 07 August 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 07 December 2018 | Outstanding |
N/A |
A registered charge | 26 June 2018 | Outstanding |
N/A |
A registered charge | 06 March 2018 | Outstanding |
N/A |
A registered charge | 18 December 2014 | Outstanding |
N/A |
A registered charge | 18 December 2014 | Outstanding |
N/A |
A registered charge | 31 March 2014 | Fully Satisfied |
N/A |
A registered charge | 05 July 2013 | Fully Satisfied |
N/A |
A registered charge | 05 July 2013 | Fully Satisfied |
N/A |
Debenture | 11 August 2011 | Fully Satisfied |
N/A |
Rent deposit deed | 27 March 2008 | Outstanding |
N/A |