About

Registered Number: 04837666
Date of Incorporation: 18/07/2003 (20 years and 11 months ago)
Company Status: Active
Registered Address: 1 Chapel Place, Northampton, NN1 4AQ

 

Established in 2003, Purple Media Ltd are based in Northampton, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the organisation. The current directors of Purple Media Ltd are listed as Lancaster, Julian, Payne, Katie Rose, Steer, Nigel, Kennard, Teresa, Adams, Steven Kenneth, Adams, Steven Kenneth, Baynes, Louise, Brazil-mills, Coral, Keeling, Christopher William, Kennard, Joe.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LANCASTER, Julian 01 July 2017 - 1
PAYNE, Katie Rose 01 January 2020 - 1
STEER, Nigel 23 April 2004 - 1
ADAMS, Steven Kenneth 01 January 2013 02 April 2013 1
ADAMS, Steven Kenneth 31 August 2012 01 January 2013 1
BAYNES, Louise 06 April 2012 01 January 2013 1
BRAZIL-MILLS, Coral 01 August 2012 01 January 2013 1
KEELING, Christopher William 01 August 2010 02 April 2013 1
KENNARD, Joe 24 July 2003 01 January 2013 1
Secretary Name Appointed Resigned Total Appointments
KENNARD, Teresa 24 July 2003 20 May 2005 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
CS01 - N/A 08 April 2020
AP01 - Appointment of director 13 January 2020
MR01 - N/A 18 December 2019
AA - Annual Accounts 30 September 2019
CS01 - N/A 10 April 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 29 March 2018
AP01 - Appointment of director 05 February 2018
CS01 - N/A 02 February 2018
PSC04 - N/A 26 January 2018
CH01 - Change of particulars for director 26 January 2018
AA - Annual Accounts 10 March 2017
CS01 - N/A 03 February 2017
CH01 - Change of particulars for director 02 February 2017
CH01 - Change of particulars for director 02 February 2017
CH01 - Change of particulars for director 03 June 2016
MR04 - N/A 17 March 2016
MR04 - N/A 17 March 2016
MR04 - N/A 17 March 2016
MR04 - N/A 17 March 2016
AA - Annual Accounts 09 March 2016
AR01 - Annual Return 24 February 2016
AA - Annual Accounts 25 August 2015
AR01 - Annual Return 10 March 2015
AA - Annual Accounts 06 November 2014
AR01 - Annual Return 03 April 2014
AD01 - Change of registered office address 07 February 2014
AA - Annual Accounts 26 September 2013
MR01 - N/A 22 July 2013
MR01 - N/A 19 July 2013
TM01 - Termination of appointment of director 05 April 2013
TM01 - Termination of appointment of director 05 April 2013
AP01 - Appointment of director 20 March 2013
AP01 - Appointment of director 20 March 2013
TM01 - Termination of appointment of director 05 March 2013
TM01 - Termination of appointment of director 05 March 2013
TM01 - Termination of appointment of director 05 March 2013
TM01 - Termination of appointment of director 05 March 2013
TM01 - Termination of appointment of director 05 March 2013
AR01 - Annual Return 21 January 2013
AA - Annual Accounts 01 October 2012
AP01 - Appointment of director 07 September 2012
AP01 - Appointment of director 16 August 2012
AP01 - Appointment of director 01 August 2012
AR01 - Annual Return 06 July 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 28 June 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 28 June 2012
MG01 - Particulars of a mortgage or charge 12 June 2012
MG01 - Particulars of a mortgage or charge 31 May 2012
SH01 - Return of Allotment of shares 28 May 2012
MEM/ARTS - N/A 15 May 2012
AA01 - Change of accounting reference date 03 January 2012
RESOLUTIONS - N/A 05 December 2011
SH01 - Return of Allotment of shares 05 December 2011
AD01 - Change of registered office address 28 October 2011
AR01 - Annual Return 11 August 2011
CH01 - Change of particulars for director 11 August 2011
TM02 - Termination of appointment of secretary 11 August 2011
CH01 - Change of particulars for director 11 August 2011
AD01 - Change of registered office address 11 August 2011
CH01 - Change of particulars for director 11 August 2011
AA - Annual Accounts 19 April 2011
AR01 - Annual Return 09 September 2010
CH04 - Change of particulars for corporate secretary 09 September 2010
AP01 - Appointment of director 02 August 2010
AA - Annual Accounts 17 February 2010
363a - Annual Return 11 September 2009
AA - Annual Accounts 03 March 2009
288c - Notice of change of directors or secretaries or in their particulars 30 December 2008
363a - Annual Return 05 August 2008
AA - Annual Accounts 16 July 2008
288c - Notice of change of directors or secretaries or in their particulars 23 June 2008
287 - Change in situation or address of Registered Office 07 May 2008
AAMD - Amended Accounts 06 May 2008
395 - Particulars of a mortgage or charge 20 March 2008
395 - Particulars of a mortgage or charge 13 March 2008
395 - Particulars of a mortgage or charge 12 March 2008
363a - Annual Return 26 July 2007
AA - Annual Accounts 31 March 2007
363a - Annual Return 24 August 2006
288c - Notice of change of directors or secretaries or in their particulars 24 August 2006
AA - Annual Accounts 18 January 2006
363s - Annual Return 22 August 2005
287 - Change in situation or address of Registered Office 22 August 2005
287 - Change in situation or address of Registered Office 29 June 2005
288a - Notice of appointment of directors or secretaries 29 June 2005
288b - Notice of resignation of directors or secretaries 29 June 2005
RESOLUTIONS - N/A 08 March 2005
RESOLUTIONS - N/A 08 March 2005
RESOLUTIONS - N/A 08 March 2005
AA - Annual Accounts 08 March 2005
363a - Annual Return 31 August 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 July 2004
RESOLUTIONS - N/A 25 May 2004
288a - Notice of appointment of directors or secretaries 25 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 August 2003
288a - Notice of appointment of directors or secretaries 20 August 2003
288a - Notice of appointment of directors or secretaries 20 August 2003
288b - Notice of resignation of directors or secretaries 30 July 2003
288b - Notice of resignation of directors or secretaries 30 July 2003
NEWINC - New incorporation documents 18 July 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 16 December 2019 Outstanding

N/A

A registered charge 16 July 2013 Fully Satisfied

N/A

A registered charge 16 July 2013 Fully Satisfied

N/A

Legal charge 11 June 2012 Fully Satisfied

N/A

Debenture 29 May 2012 Fully Satisfied

N/A

Debenture 10 March 2008 Fully Satisfied

N/A

Legal charge 06 March 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.