PULSE CREATIVE & LEGAL LTD

Register to unlock more data on OkredoRegister

PULSE CREATIVE & LEGAL LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

15899676

Incorporation date

15/08/2024

Size

Micro Entity

Contacts

Registered address

Registered address

4385, 15899676 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 15/08/2024)
dot icon07/04/2026
Final Gazette dissolved via compulsory strike-off
dot icon06/01/2026
First Gazette notice for compulsory strike-off
dot icon31/12/2025
Termination of appointment of Joseph Allsop as a director on 2025-12-22
dot icon01/12/2025
Registered office address changed to PO Box 4385, 15899676 - Companies House Default Address, Cardiff, CF14 8LH on 2025-12-01
dot icon01/12/2025
Address of officer Firefly Media Llp changed to 15899676 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-12-01
dot icon01/12/2025
Address of officer Dr. Antonio O'braonain changed to 15899676 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-12-01
dot icon01/12/2025
Address of officer Mrs Samantha Stewart changed to 15899676 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-12-01
dot icon01/12/2025
Address of person with significant control Dr Antonio O’Braonain changed to 15899676 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-12-01
dot icon01/12/2025
Address of officer Mr Joseph Allsop changed to 15899676 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-12-01
dot icon01/12/2025
Address of person with significant control Firefly Media Llp changed to 15899676 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-12-01
dot icon12/11/2025
Cessation of Joseph Allsop as a person with significant control on 2025-11-12
dot icon20/08/2025
Termination of appointment of Steven Kingston as a director on 2025-08-13
dot icon20/08/2025
Confirmation statement made on 2025-08-14 with updates
dot icon20/08/2025
Previous accounting period shortened from 2025-08-31 to 2025-08-20
dot icon20/08/2025
Micro company accounts made up to 2025-08-19
dot icon20/08/2025
Certificate of change of name
dot icon11/07/2025
Termination of appointment of Harrison Ellis as a director on 2025-07-11
dot icon07/07/2025
Appointment of Mr Harrison Ellis as a director on 2025-07-04
dot icon20/06/2025
Termination of appointment of Charlie Richard Michalski as a director on 2025-06-20
dot icon28/04/2025
Appointment of Mr Charlie Richard Michalski as a director on 2025-04-25
dot icon21/03/2025
Appointment of Mr Joseph Allsop as a director on 2025-03-19
dot icon21/03/2025
Notification of Joseph Allsop as a person with significant control on 2025-03-19
dot icon15/03/2025
Termination of appointment of Bodie Jessop as a director on 2025-03-15
dot icon15/03/2025
Cessation of Bodie Jessop as a person with significant control on 2025-03-15
dot icon28/02/2025
Termination of appointment of Macauley James Wade as a director on 2025-02-15
dot icon28/02/2025
Notification of Nexusnest Agency Llc as a person with significant control on 2025-02-19
dot icon28/02/2025
Appointment of Nexusnest Agency Llc as a director on 2025-02-19
dot icon28/02/2025
Cessation of Antonio O'braonain as a person with significant control on 2025-02-19
dot icon28/02/2025
Cessation of Steven Kingston as a person with significant control on 2025-02-19
dot icon28/02/2025
Director's details changed for Nexusnest Agency Llc on 2025-02-19
dot icon28/02/2025
Change of details for Nexusnest Agency Llc as a person with significant control on 2025-02-19
dot icon28/02/2025
Director's details changed for Firefly Media Llc on 2025-02-19
dot icon28/02/2025
Appointment of Mr Bodie Jessop as a director on 2025-02-15
dot icon28/02/2025
Change of details for Firefly Media Llc as a person with significant control on 2025-02-19
dot icon28/02/2025
Change of details for Nexusnest Agency Llc as a person with significant control on 2025-02-19
dot icon28/02/2025
Appointment of Nexusnest Agency as a director on 2025-02-15
dot icon28/02/2025
Notification of Nexusnest Agency as a person with significant control on 2025-02-15
dot icon09/12/2024
Appointment of Mrs Samantha Stewart as a secretary on 2024-12-02
dot icon09/12/2024
Appointment of Mr Macauley James Wade as a director on 2024-12-02
dot icon30/11/2024
Notification of Steven Kingston as a person with significant control on 2024-11-28
dot icon28/11/2024
Termination of appointment of Emma Melton as a director on 2024-11-28
dot icon28/11/2024
Cessation of Emma Melton as a person with significant control on 2024-11-28
dot icon27/11/2024
Termination of appointment of Shannon Marie Brown as a director on 2024-11-27
dot icon27/11/2024
Termination of appointment of Ricky Eoin Burke as a secretary on 2024-11-27
dot icon18/11/2024
Appointment of Mrs Shannon Marie Brown as a director on 2024-11-14
dot icon04/11/2024
Director's details changed for Ms Emma Melton on 2024-11-02
dot icon04/11/2024
Director's details changed for Dr Steven Kingston on 2024-11-02
dot icon04/11/2024
Director's details changed for Dr. Antonio O'braonain on 2024-10-02
dot icon02/11/2024
Change of details for Ms Emma Melton as a person with significant control on 2024-09-29
dot icon29/10/2024
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so.
dot icon29/10/2024
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so.
dot icon01/10/2024
Notification of Emma Melton as a person with significant control on 2024-09-29
dot icon29/09/2024
Termination of appointment of Regan Miller Grimshaw as a secretary on 2024-09-29
dot icon29/09/2024
Appointment of Mr Ricky Eoin Burke as a secretary on 2024-09-29
dot icon24/09/2024
Director's details changed for Dr Steven Kingston on 2024-09-24
dot icon24/09/2024
Appointment of Mr Regan Miller Grimshaw as a secretary on 2024-09-24
dot icon12/09/2024
Appointment of Miss Emma Melton as a director on 2024-09-09
dot icon08/09/2024
Termination of appointment of Scotty Miguez as a secretary on 2024-09-08
dot icon06/09/2024
Cessation of Tamara Jones as a person with significant control on 2024-08-29
dot icon06/09/2024
Termination of appointment of Tamara Jones as a director on 2024-08-29
dot icon06/09/2024
Appointment of Dr Steven Kingston as a director on 2024-09-06
dot icon06/09/2024
Appointment of Mr Scotty Miguez as a secretary on 2024-09-06
dot icon06/09/2024
Director's details changed for Dr. Antonio O'braonain on 2024-09-06
dot icon15/08/2024
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
19/08/2025
dot iconNext confirmation date
14/08/2026
dot iconLast change occurred
19/08/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
19/08/2025
dot iconNext account date
20/08/2026
dot iconNext due on
20/05/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brown, Shannon Marie
Director
14/11/2024 - 27/11/2024
-
Jones, Tamara
Director
15/08/2024 - 29/08/2024
-
Ms Emma Melton
Director
09/09/2024 - 28/11/2024
-
Grimshaw, Regan Miller
Secretary
24/09/2024 - 29/09/2024
-
Burke, Ricky Eoin
Secretary
29/09/2024 - 27/11/2024
-

Persons with Significant Control

14
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About PULSE CREATIVE & LEGAL LTD

PULSE CREATIVE & LEGAL LTD is an(a) Dissolved company incorporated on 15/08/2024 with the registered office located at 4385, 15899676 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of PULSE CREATIVE & LEGAL LTD?

toggle

PULSE CREATIVE & LEGAL LTD is currently Dissolved. It was registered on 15/08/2024 and dissolved on 07/04/2026.

Where is PULSE CREATIVE & LEGAL LTD located?

toggle

PULSE CREATIVE & LEGAL LTD is registered at 4385, 15899676 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does PULSE CREATIVE & LEGAL LTD do?

toggle

PULSE CREATIVE & LEGAL LTD operates in the Sound recording and music publishing activities (59.20 - SIC 2007) sector.

What is the latest filing for PULSE CREATIVE & LEGAL LTD?

toggle

The latest filing was on 07/04/2026: Final Gazette dissolved via compulsory strike-off.