Company NamePure Digital Media Limited
DirectorThomas George Tolliss
Company StatusActive
Company Number02545760
CategoryPrivate Limited Company
Incorporation Date4 October 1990(33 years, 7 months ago)
Previous Names3

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Thomas George Tolliss
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2022(31 years, 8 months after company formation)
Appointment Duration1 year, 11 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressGreencoat House Francis Street
London
SW1P 1DH
Director NameQuentin Ross Bell
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1992(2 years after company formation)
Appointment Duration3 years, 1 month (resigned 01 December 1995)
RolePublic Relations Consultant
Correspondence AddressRydal Mount
Heath Road
Weybridge
Surrey
KT13 8SX
Director NameMr Trevor John Morris
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1992(2 years after company formation)
Appointment Duration11 years, 1 month (resigned 03 November 2003)
RolePublic Relations Consultant
Country of ResidenceUnited Kingdom
Correspondence Address67 Montholme Road
London
SW11 6HX
Secretary NameHilary Sian Bell
NationalityBritish
StatusResigned
Appointed04 October 1992(2 years after company formation)
Appointment Duration3 years, 1 month (resigned 01 December 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRydal Mount
Heath Road
Weybridge
Surrey
KT13 8SX
Secretary NameEllen Blackmore
NationalityBritish
StatusResigned
Appointed01 December 1995(5 years, 1 month after company formation)
Appointment Duration4 years, 11 months (resigned 13 November 2000)
RoleCompany Director
Correspondence AddressIlex Barn Poundhurst Road
Ruckinge
Ashford
Kent
TN26 2PQ
Director NameFiona Mary Sharp
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2000(10 years, 1 month after company formation)
Appointment Duration17 years, 1 month (resigned 31 December 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 70693 62 Buckingham Gate
London
SW1P 9ZP
Secretary NameTimothy Hugh Parker
NationalityBritish
StatusResigned
Appointed14 November 2000(10 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 28 March 2003)
RoleSecretary
Correspondence AddressThe Barn
Valley Farm, Kersall
Newark
Nottinghamshire
NG22 0BJ
Secretary NameMr Robert Edward Davison
NationalityBritish
StatusResigned
Appointed28 March 2003(12 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 19 September 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Yeomans Close
Thorley Park
Bishops Stortford
Hertfordshire
CM23 4EU
Director NameMr Robert Edward Davison
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2003(13 years, 1 month after company formation)
Appointment Duration13 years, 5 months (resigned 31 March 2017)
RoleGroup Secretary
Country of ResidenceUnited Kingdom
Correspondence Address23 Yeomans Close
Thorley Park
Bishops Stortford
Hertfordshire
CM23 4EU
Secretary NameMr Thomas George Tolliss
NationalityBritish
StatusResigned
Appointed19 September 2007(16 years, 11 months after company formation)
Appointment Duration5 years, 3 months (resigned 01 January 2013)
RoleCompany Director
Correspondence Address163 Underhill Road
London
SE22 0PG
Secretary NameRobert Edward Davison
NationalityBritish
StatusResigned
Appointed01 January 2013(22 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 March 2017)
RoleCompany Director
Correspondence AddressPO Box 70693 62 Buckingham Gate
London
SW1P 9ZP
Director NameMr David Crowther
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2017(27 years, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 May 2022)
RoleFinance
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 70693 10a Greencoat Place
London
SW1P 9ZP

Location

Registered AddressGreencoat House
Francis Street
London
SW1P 1DH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Quentin Bell Organisation LTD
50.00%
Ordinary
1 at £1Quentin Ross Bell
50.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return16 October 2023 (6 months, 2 weeks ago)
Next Return Due30 October 2024 (6 months from now)

Filing History

10 November 2020Confirmation statement made on 16 October 2020 with no updates (3 pages)
2 October 2020Accounts for a dormant company made up to 31 December 2019 (5 pages)
16 October 2019Confirmation statement made on 16 October 2019 with updates (4 pages)
16 August 2019Accounts for a dormant company made up to 31 December 2018 (5 pages)
22 October 2018Confirmation statement made on 22 October 2018 with updates (4 pages)
21 May 2018Accounts for a dormant company made up to 31 December 2017 (5 pages)
18 January 2018Appointment of Mr David Crowther as a director on 31 December 2017 (2 pages)
18 January 2018Termination of appointment of Fiona Mary Sharp as a director on 31 December 2017 (1 page)
30 October 2017Confirmation statement made on 17 October 2017 with updates (4 pages)
30 October 2017Confirmation statement made on 17 October 2017 with updates (4 pages)
20 October 2017Director's details changed for Fiona Mary Sharp on 1 October 2017 (2 pages)
20 October 2017Director's details changed for Fiona Mary Sharp on 1 October 2017 (2 pages)
15 September 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
15 September 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
1 May 2017Termination of appointment of Robert Edward Davison as a director on 31 March 2017 (1 page)
1 May 2017Termination of appointment of Robert Edward Davison as a director on 31 March 2017 (1 page)
18 April 2017Termination of appointment of Robert Edward Davison as a secretary on 31 March 2017 (1 page)
18 April 2017Termination of appointment of Robert Edward Davison as a secretary on 31 March 2017 (1 page)
18 October 2016Confirmation statement made on 17 October 2016 with updates (5 pages)
18 October 2016Confirmation statement made on 17 October 2016 with updates (5 pages)
19 September 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
19 September 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
24 February 2016Registered office address changed from PO Box 70693 Southside 105 Victoria Street London SW1P 9ZP to PO Box 70693 62 Buckingham Gate London SW1P 9ZP on 24 February 2016 (1 page)
24 February 2016Registered office address changed from PO Box 70693 Southside 105 Victoria Street London SW1P 9ZP to PO Box 70693 62 Buckingham Gate London SW1P 9ZP on 24 February 2016 (1 page)
12 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 2
(4 pages)
12 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 2
(4 pages)
12 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 2
(4 pages)
24 September 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
24 September 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
24 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 2
(4 pages)
24 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 2
(4 pages)
24 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 2
(4 pages)
27 September 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
27 September 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
17 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 2
(4 pages)
17 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 2
(4 pages)
17 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 2
(4 pages)
7 October 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
7 October 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
1 February 2013Registered office address changed from 14 Curzon Street London W1J 5HN on 1 February 2013 (1 page)
1 February 2013Registered office address changed from 14 Curzon Street London W1J 5HN on 1 February 2013 (1 page)
1 February 2013Registered office address changed from 14 Curzon Street London W1J 5HN on 1 February 2013 (1 page)
24 January 2013Appointment of Robert Edward Davison as a secretary (3 pages)
24 January 2013Termination of appointment of Thomas Tolliss as a secretary (1 page)
24 January 2013Appointment of Robert Edward Davison as a secretary (3 pages)
24 January 2013Termination of appointment of Thomas Tolliss as a secretary (1 page)
2 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (4 pages)
2 October 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
2 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (4 pages)
2 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (4 pages)
2 October 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
18 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (5 pages)
18 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (5 pages)
18 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (5 pages)
26 September 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
26 September 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
2 November 2010Annual return made up to 4 October 2010 with a full list of shareholders (5 pages)
2 November 2010Annual return made up to 4 October 2010 with a full list of shareholders (5 pages)
2 November 2010Annual return made up to 4 October 2010 with a full list of shareholders (5 pages)
4 October 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
4 October 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
15 March 2010Secretary's details changed for Mr Thomas George Tolliss on 15 March 2010 (1 page)
15 March 2010Secretary's details changed for Mr Thomas George Tolliss on 15 March 2010 (1 page)
27 November 2009Annual return made up to 4 October 2009 with a full list of shareholders (5 pages)
27 November 2009Annual return made up to 4 October 2009 with a full list of shareholders (5 pages)
27 November 2009Annual return made up to 4 October 2009 with a full list of shareholders (5 pages)
14 September 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
14 September 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
16 October 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
16 October 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
7 October 2008Return made up to 04/10/08; full list of members (4 pages)
7 October 2008Return made up to 04/10/08; full list of members (4 pages)
22 May 2008Director's change of particulars / robert davison / 17/05/2008 (1 page)
22 May 2008Director's change of particulars / robert davison / 17/05/2008 (1 page)
25 October 2007Return made up to 04/10/07; full list of members (2 pages)
25 October 2007Return made up to 04/10/07; full list of members (2 pages)
22 October 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
22 October 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
16 October 2007New secretary appointed (2 pages)
16 October 2007Secretary resigned (1 page)
16 October 2007New secretary appointed (2 pages)
16 October 2007Secretary resigned (1 page)
3 November 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
3 November 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
25 October 2006Return made up to 04/10/06; full list of members (5 pages)
25 October 2006Return made up to 04/10/06; full list of members (5 pages)
6 September 2006Director's particulars changed (1 page)
6 September 2006Director's particulars changed (1 page)
26 April 2006Company name changed regardless no.1 LIMITED\certificate issued on 26/04/06 (2 pages)
26 April 2006Company name changed regardless no.1 LIMITED\certificate issued on 26/04/06 (2 pages)
4 November 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
4 November 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
25 October 2005Return made up to 04/10/05; full list of members (5 pages)
25 October 2005Return made up to 04/10/05; full list of members (5 pages)
14 April 2005Company name changed colour tv LIMITED\certificate issued on 14/04/05 (2 pages)
14 April 2005Company name changed colour tv LIMITED\certificate issued on 14/04/05 (2 pages)
21 December 2004Company name changed regardless no.1 LIMITED\certificate issued on 21/12/04 (2 pages)
21 December 2004Company name changed regardless no.1 LIMITED\certificate issued on 21/12/04 (2 pages)
19 October 2004Return made up to 04/10/04; full list of members (5 pages)
19 October 2004Return made up to 04/10/04; full list of members (5 pages)
17 September 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
17 September 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
19 December 2003Company name changed quentin bell trustees LIMITED\certificate issued on 19/12/03 (2 pages)
19 December 2003Company name changed quentin bell trustees LIMITED\certificate issued on 19/12/03 (2 pages)
19 November 2003Director resigned (1 page)
19 November 2003New director appointed (2 pages)
19 November 2003Director resigned (1 page)
19 November 2003New director appointed (2 pages)
31 October 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
31 October 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
14 October 2003Return made up to 04/10/03; full list of members (5 pages)
14 October 2003Return made up to 04/10/03; full list of members (5 pages)
4 April 2003New secretary appointed (2 pages)
4 April 2003Secretary resigned (1 page)
4 April 2003New secretary appointed (2 pages)
4 April 2003Secretary resigned (1 page)
22 October 2002Return made up to 04/10/02; full list of members (5 pages)
22 October 2002Return made up to 04/10/02; full list of members (5 pages)
3 September 2002Accounting reference date extended from 31/10/02 to 31/12/02 (1 page)
3 September 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
3 September 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
3 September 2002Accounting reference date extended from 31/10/02 to 31/12/02 (1 page)
19 July 2002Secretary's particulars changed (1 page)
19 July 2002Secretary's particulars changed (1 page)
23 October 2001Full accounts made up to 31 October 2000 (6 pages)
23 October 2001Full accounts made up to 31 October 2000 (6 pages)
18 October 2001Return made up to 04/10/01; full list of members (5 pages)
18 October 2001Return made up to 04/10/01; full list of members (5 pages)
14 June 2001Secretary's particulars changed (1 page)
14 June 2001Secretary's particulars changed (1 page)
4 April 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 April 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 January 2001Return made up to 04/10/00; full list of members (6 pages)
12 January 2001Return made up to 04/10/00; full list of members (6 pages)
27 November 2000New director appointed (2 pages)
27 November 2000New secretary appointed (2 pages)
27 November 2000Registered office changed on 27/11/00 from: the quadrangle 2ND floor 180 wardour street london W1V 3AA (1 page)
27 November 2000New director appointed (2 pages)
27 November 2000Registered office changed on 27/11/00 from: the quadrangle 2ND floor 180 wardour street london W1V 3AA (1 page)
27 November 2000Secretary resigned (1 page)
27 November 2000Secretary resigned (1 page)
27 November 2000New secretary appointed (2 pages)
31 May 2000Full accounts made up to 31 October 1999 (6 pages)
31 May 2000Full accounts made up to 31 October 1999 (6 pages)
13 October 1999Return made up to 04/10/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
13 October 1999Return made up to 04/10/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
18 August 1999Full accounts made up to 31 October 1998 (6 pages)
18 August 1999Full accounts made up to 31 October 1998 (6 pages)
2 August 1999Registered office changed on 02/08/99 from: c/o kingston smith quadrant house air street entran 80/82 regent street london W1R 5PA (1 page)
2 August 1999Registered office changed on 02/08/99 from: c/o kingston smith quadrant house air street entran 80/82 regent street london W1R 5PA (1 page)
20 November 1998Return made up to 04/10/98; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 20/11/98
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 November 1998Return made up to 04/10/98; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 20/11/98
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
27 August 1998Full accounts made up to 31 October 1997 (6 pages)
27 August 1998Full accounts made up to 31 October 1997 (6 pages)
20 July 1998Registered office changed on 20/07/98 from: the quadrangle 2ND floor 180 wardour street london W1V 3AA (1 page)
20 July 1998Registered office changed on 20/07/98 from: the quadrangle 2ND floor 180 wardour street london W1V 3AA (1 page)
18 November 1997Return made up to 04/10/97; full list of members (6 pages)
18 November 1997Return made up to 04/10/97; full list of members (6 pages)
7 January 1997Full accounts made up to 31 October 1996 (7 pages)
7 January 1997Full accounts made up to 31 October 1996 (7 pages)
16 October 1996Return made up to 04/10/96; no change of members (4 pages)
16 October 1996Return made up to 04/10/96; no change of members (4 pages)
4 September 1996Full accounts made up to 31 October 1995 (7 pages)
4 September 1996Full accounts made up to 31 October 1995 (7 pages)
19 December 1995Director resigned (2 pages)
19 December 1995Secretary resigned;new secretary appointed (2 pages)
19 December 1995Director resigned (2 pages)
19 December 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
19 December 1995Secretary resigned;new secretary appointed (2 pages)
19 December 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
12 December 1995Return made up to 04/10/95; full list of members (14 pages)
12 December 1995Return made up to 04/10/95; full list of members (14 pages)