Company NamePulse Creative London Limited
DirectorsMalcolm David Peters and David Graham
Company StatusActive
Company Number07887439
CategoryPrivate Limited Company
Incorporation Date20 December 2011(12 years, 4 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Malcolm David Peters
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2012(3 months after company formation)
Appointment Duration12 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Beech Avenue
London
N20 9JT
Director NameMr David Graham
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2018(6 years, 4 months after company formation)
Appointment Duration5 years, 11 months
RoleGlobal Cfo
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor 17 Gresse Street
London
W1T 1QL
Director NameMr Jonathan Peter Hornby
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Rathbone Street
London
W1T 1LY
Director NameMr Peter Walker
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Rathbone Street
London
W1T 1LY
Secretary NameMr Peter Walker
StatusResigned
Appointed20 December 2011(same day as company formation)
RoleCompany Director
Correspondence Address7 Rathbone Street
London
W1T 1LY
Director NameOval Nominees Limited (Corporation)
StatusResigned
Appointed20 December 2011(same day as company formation)
Correspondence Address2 Temple Back East
Temple Quay
Bristol
BS1 6EG
Secretary NameOvalsec Limited (Corporation)
StatusResigned
Appointed20 December 2011(same day as company formation)
Correspondence Address2 Temple Back East
Temple Quay
Bristol
BS1 6EG

Contact

Websitechiandpartners.com

Location

Registered AddressGround Floor
17 Gresse Street
London
W1T 1QL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1The & Partners Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£3,375,000
Gross Profit£2,835,000
Net Worth£457,000
Cash£279,000
Current Liabilities£1,634,000

Accounts

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

Returns

Latest Return13 December 2023 (4 months, 1 week ago)
Next Return Due27 December 2024 (8 months, 1 week from now)

Charges

3 April 2019Delivered on: 5 April 2019
Persons entitled: Coutts & Company

Classification: A registered charge
Outstanding
10 December 2014Delivered on: 16 December 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

11 January 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (48 pages)
11 January 2021Audit exemption subsidiary accounts made up to 31 December 2019 (20 pages)
14 December 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
14 December 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
14 December 2020Confirmation statement made on 13 December 2020 with no updates (3 pages)
16 December 2019Confirmation statement made on 13 December 2019 with no updates (3 pages)
10 October 2019Current accounting period extended from 30 September 2019 to 31 December 2019 (1 page)
16 April 2019Full accounts made up to 30 September 2018 (23 pages)
5 April 2019Registration of charge 078874390002, created on 3 April 2019 (12 pages)
13 December 2018Confirmation statement made on 13 December 2018 with no updates (3 pages)
11 May 2018Termination of appointment of Peter Walker as a director on 1 May 2018 (1 page)
11 May 2018Termination of appointment of Peter Walker as a secretary on 1 May 2018 (1 page)
11 May 2018Appointment of Mr David Graham as a director on 1 May 2018 (2 pages)
21 December 2017Confirmation statement made on 20 December 2017 with no updates (3 pages)
21 December 2017Confirmation statement made on 20 December 2017 with no updates (3 pages)
8 December 2017Full accounts made up to 30 September 2017 (21 pages)
8 December 2017Full accounts made up to 30 September 2017 (21 pages)
26 June 2017Full accounts made up to 30 September 2016 (22 pages)
26 June 2017Full accounts made up to 30 September 2016 (22 pages)
3 January 2017Confirmation statement made on 20 December 2016 with updates (5 pages)
3 January 2017Confirmation statement made on 20 December 2016 with updates (5 pages)
16 June 2016Full accounts made up to 30 September 2015 (12 pages)
16 June 2016Full accounts made up to 30 September 2015 (12 pages)
10 March 2016Company name changed the box advertising LIMITED\certificate issued on 10/03/16
  • CONNOT ‐ Change of name notice
(3 pages)
10 March 2016Company name changed the box advertising LIMITED\certificate issued on 10/03/16
  • CONNOT ‐ Change of name notice
(3 pages)
7 March 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-03-02
(1 page)
7 March 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-03-02
  • RES15 ‐ Change company name resolution on 2016-03-02
(1 page)
4 January 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 1
(5 pages)
4 January 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 1
(5 pages)
3 July 2015Full accounts made up to 30 September 2014 (16 pages)
3 July 2015Full accounts made up to 30 September 2014 (16 pages)
15 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 1
(5 pages)
15 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 1
(5 pages)
16 December 2014Registration of charge 078874390001, created on 10 December 2014 (26 pages)
16 December 2014Registration of charge 078874390001, created on 10 December 2014 (26 pages)
13 February 2014Accounts for a small company made up to 30 September 2013 (10 pages)
13 February 2014Accounts for a small company made up to 30 September 2013 (10 pages)
11 February 2014Termination of appointment of Jonathan Hornby as a director (1 page)
11 February 2014Termination of appointment of Jonathan Hornby as a director (1 page)
23 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 1
(6 pages)
23 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 1
(6 pages)
20 June 2013Current accounting period shortened from 31 March 2014 to 30 September 2013 (1 page)
20 June 2013Current accounting period shortened from 31 March 2014 to 30 September 2013 (1 page)
17 January 2013Accounts for a dormant company made up to 31 March 2012 (2 pages)
17 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (6 pages)
17 January 2013Accounts for a dormant company made up to 31 March 2012 (2 pages)
17 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (6 pages)
14 November 2012Previous accounting period shortened from 30 September 2012 to 31 March 2012 (1 page)
14 November 2012Previous accounting period shortened from 30 September 2012 to 31 March 2012 (1 page)
23 August 2012Company name changed team news advertising LIMITED\certificate issued on 23/08/12
  • CONNOT ‐
(3 pages)
23 August 2012Company name changed team news advertising LIMITED\certificate issued on 23/08/12
  • CONNOT ‐
(3 pages)
26 March 2012Appointment of Malcolm David Peters as a director (3 pages)
26 March 2012Appointment of Malcolm David Peters as a director (3 pages)
23 March 2012Change of name notice (2 pages)
23 March 2012Change of name notice (2 pages)
23 March 2012Company name changed the box advertising LIMITED\certificate issued on 23/03/12
  • RES15 ‐ Change company name resolution on 2012-03-20
(4 pages)
23 March 2012Company name changed the box advertising LIMITED\certificate issued on 23/03/12
  • RES15 ‐ Change company name resolution on 2012-03-20
(4 pages)
21 December 2011Termination of appointment of Oval Nominees Limited as a director (1 page)
21 December 2011Current accounting period shortened from 31 December 2012 to 30 September 2012 (1 page)
21 December 2011Current accounting period shortened from 31 December 2012 to 30 September 2012 (1 page)
21 December 2011Termination of appointment of Ovalsec Limited as a secretary (1 page)
21 December 2011Termination of appointment of Oval Nominees Limited as a director (1 page)
21 December 2011Termination of appointment of Ovalsec Limited as a secretary (1 page)
20 December 2011Incorporation (38 pages)
20 December 2011Incorporation (38 pages)