PULSE RECORDS - History of Changes


DateDescription
2024-06-02 delete address 13th Floor Elevators The Psychedelic Sounds Of The 13th Floor Elevators
2024-06-02 delete phone 07243 5 41979 1 8
2024-06-02 insert phone 74321 23682 1
2024-06-02 insert phone 88765439912
2024-04-07 update accounts_last_madeup_date 2023-01-31 => 2024-01-31
2024-04-07 update accounts_next_due_date 2024-10-31 => 2025-10-31
2023-10-18 delete phone 0600753376478
2023-10-18 insert phone 07243 5 41979 1 8
2023-09-12 delete phone 162 350 009-1
2023-09-12 insert address 13th Floor Elevators The Psychedelic Sounds Of The 13th Floor Elevators
2023-09-12 insert phone 0600753376478
2023-08-10 delete phone 7599-26315-1
2023-08-10 delete phone 9362-45749-1
2023-08-10 insert phone 162 350 009-1
2023-08-07 delete address 13 ROLLESTON DRIVE WALLASEY ENGLAND CH45 6XE
2023-08-07 insert address 116 DUKE STREET LIVERPOOL ENGLAND L1 5JW
2023-08-07 update registered_address
2023-07-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/07/2023 FROM 13 ROLLESTON DRIVE WALLASEY CH45 6XE ENGLAND
2023-07-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/07/23, NO UPDATES
2023-07-08 delete ticker_symbol C12
2023-07-08 insert phone 9362-45749-1
2023-04-07 update account_ref_month 7 => 1
2023-04-07 update accounts_last_madeup_date 2021-07-31 => 2023-01-31
2023-04-07 update accounts_next_due_date 2023-04-30 => 2024-10-31
2023-03-20 insert ticker_symbol C12
2023-02-17 delete phone 422-846 264-1
2023-02-17 delete phone 8122797111
2023-02-17 insert phone 7599-26315-1
2023-02-08 update statutory_documents 31/01/23 TOTAL EXEMPTION FULL
2023-01-31 update statutory_documents PREVEXT FROM 31/07/2022 TO 31/01/2023
2023-01-16 insert phone 422-846 264-1
2022-12-15 delete phone 0602567572015
2022-11-14 delete phone 7599-24297-1
2022-11-14 insert phone 0602567572015
2022-11-14 insert phone 8122797111
2022-10-13 delete phone 826663-11087
2022-09-12 insert phone 7599-24297-1
2022-08-07 delete address SUITE 16 & 17 1 - 11 MERSEY VIEW BRIGHTON-LE-SANDS LIVERPOOL ENGLAND L22 6QA
2022-08-07 insert address 13 ROLLESTON DRIVE WALLASEY ENGLAND CH45 6XE
2022-08-07 update reg_address_care_of ROBERT FENNAH => null
2022-08-07 update registered_address
2022-07-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/07/22, NO UPDATES
2022-07-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/07/2022 FROM C/O ROBERT FENNAH SUITE 16 & 17 1 - 11 MERSEY VIEW BRIGHTON-LE-SANDS LIVERPOOL L22 6QA ENGLAND
2022-07-13 insert phone 826663-11087
2022-05-12 delete contact_pages_linkeddomain mixcloud.com
2022-05-12 delete index_pages_linkeddomain mixcloud.com
2022-05-12 delete terms_pages_linkeddomain mixcloud.com
2022-02-07 update accounts_last_madeup_date 2020-07-31 => 2021-07-31
2022-02-07 update accounts_next_due_date 2022-04-30 => 2023-04-30
2022-01-27 update statutory_documents 31/07/21 TOTAL EXEMPTION FULL
2021-07-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/07/21, NO UPDATES
2020-10-30 update accounts_last_madeup_date 2019-07-31 => 2020-07-31
2020-10-30 update accounts_next_due_date 2021-04-30 => 2022-04-30
2020-08-20 update statutory_documents 31/07/20 TOTAL EXEMPTION FULL
2020-07-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/07/20, NO UPDATES
2020-05-07 update accounts_last_madeup_date 2018-07-31 => 2019-07-31
2020-05-07 update accounts_next_due_date 2020-04-30 => 2021-04-30
2020-04-14 update statutory_documents 31/07/19 TOTAL EXEMPTION FULL
2019-07-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/07/19, NO UPDATES
2019-05-07 update accounts_last_madeup_date 2017-07-31 => 2018-07-31
2019-05-07 update accounts_next_due_date 2019-04-30 => 2020-04-30
2019-04-26 update statutory_documents 31/07/18 TOTAL EXEMPTION FULL
2019-02-19 delete address The Sorrows 22. Rescue Me
2019-01-19 insert address The Sorrows 22. Rescue Me
2018-07-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/07/18, NO UPDATES
2018-06-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-06-07 update accounts_last_madeup_date 2016-07-31 => 2017-07-31
2018-06-07 update accounts_next_due_date 2018-04-30 => 2019-04-30
2018-05-01 update statutory_documents 31/07/17 TOTAL EXEMPTION FULL
2017-08-07 delete sic_code 59200 - Sound recording and music publishing activities
2017-08-07 insert sic_code 90010 - Performing arts
2017-07-31 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT WILLIAM FENNAH
2017-07-31 update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 31/07/2017
2017-07-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/07/17, WITH UPDATES
2017-05-07 update accounts_last_madeup_date 2015-07-31 => 2016-07-31
2017-05-07 update accounts_next_due_date 2017-04-30 => 2018-04-30
2017-04-12 update statutory_documents 31/07/16 TOTAL EXEMPTION SMALL
2017-01-08 insert contact_pages_linkeddomain mixcloud.com
2017-01-08 insert index_pages_linkeddomain mixcloud.com
2017-01-08 insert terms_pages_linkeddomain mixcloud.com
2016-08-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES
2016-05-13 delete address 13A ROLLESTON DRIVE WALLASEY MERSEYSIDE CH45 6XE
2016-05-13 insert address SUITE 16 & 17 1 - 11 MERSEY VIEW BRIGHTON-LE-SANDS LIVERPOOL ENGLAND L22 6QA
2016-05-13 update reg_address_care_of C/O MS L MCDERMOTT => ROBERT FENNAH
2016-05-13 update registered_address
2016-05-01 delete address Which Way You Going Baby Disc 2 1. Tell Me
2016-04-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/04/2016 FROM C/O C/O MS L MCDERMOTT 13A ROLLESTON DRIVE WALLASEY MERSEYSIDE CH45 6XE
2016-04-03 delete phone 1-212-456-1414
2016-04-03 insert address Which Way You Going Baby Disc 2 1. Tell Me
2016-02-14 insert phone 1-212-456-1414
2015-11-08 update accounts_last_madeup_date 2014-07-31 => 2015-07-31
2015-11-08 update accounts_next_due_date 2016-04-30 => 2017-04-30
2015-10-17 update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL
2015-09-08 update returns_last_madeup_date 2014-07-15 => 2015-07-15
2015-09-08 update returns_next_due_date 2015-08-12 => 2016-08-12
2015-08-10 update statutory_documents 15/07/15 FULL LIST
2015-08-10 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT WILLIAM FENNAH / 01/08/2014
2015-06-08 update accounts_last_madeup_date 2013-07-31 => 2014-07-31
2015-06-08 update accounts_next_due_date 2015-04-30 => 2016-04-30
2015-05-01 update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL
2014-09-07 delete address 13A ROLLESTON DRIVE WALLASEY MERSEYSIDE UNITED KINGDOM CH45 6XE
2014-09-07 insert address 13A ROLLESTON DRIVE WALLASEY MERSEYSIDE CH45 6XE
2014-09-07 update registered_address
2014-09-07 update returns_last_madeup_date 2013-07-15 => 2014-07-15
2014-09-07 update returns_next_due_date 2014-08-12 => 2015-08-12
2014-08-12 update statutory_documents 15/07/14 FULL LIST
2014-08-07 update statutory_documents DIRECTOR APPOINTED MR WILLIAM JAMES ELMS
2014-08-07 update statutory_documents SECRETARY APPOINTED MR ROBERT WILLIAM FENNAH
2014-08-07 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALAN FENNAH
2014-08-07 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ALAN FENNAH
2014-05-07 update accounts_last_madeup_date 2012-07-31 => 2013-07-31
2014-05-07 update accounts_next_due_date 2014-04-30 => 2015-04-30
2014-04-09 update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL
2014-01-03 delete address The Way I Feel Tonight 17. Love Me
2013-12-20 insert address The Way I Feel Tonight 17. Love Me
2013-10-16 delete address Dr. Onionskin Split Pea Soup 1. Paris In
2013-10-03 insert address Dr. Onionskin Split Pea Soup 1. Paris In
2013-09-06 update returns_last_madeup_date 2012-07-15 => 2013-07-15
2013-09-06 update returns_next_due_date 2013-08-12 => 2014-08-12
2013-08-27 delete general_emails in..@pulserecords.co.uk
2013-08-27 delete email in..@pulserecords.co.uk
2013-08-27 delete index_pages_linkeddomain ebay.co.uk
2013-08-11 update statutory_documents 15/07/13 FULL LIST
2013-06-26 update accounts_last_madeup_date 2011-07-31 => 2012-07-31
2013-06-26 update accounts_next_due_date 2013-04-30 => 2014-04-30
2013-06-22 delete address CAMMELL LAIRDS WATERFRONT PARK CAMPBELTOWN ROAD BIRKENHEAD WIRRAL UNITED KINGDOM CH41 9HP
2013-06-22 insert address 13A ROLLESTON DRIVE WALLASEY MERSEYSIDE UNITED KINGDOM CH45 6XE
2013-06-22 update reg_address_care_of null => C/O MS L MCDERMOTT
2013-06-22 update registered_address
2013-06-22 delete sic_code 7487 - Other business activities
2013-06-22 insert sic_code 59200 - Sound recording and music publishing activities
2013-06-22 update returns_last_madeup_date 2011-07-15 => 2012-07-15
2013-06-22 update returns_next_due_date 2012-08-12 => 2013-08-12
2013-05-01 update statutory_documents 31/07/12 TOTAL EXEMPTION SMALL
2013-04-10 delete address 80 Sangers Drive, Horley, Surrey, RH6 8AN,UK
2013-04-10 delete address Pulse Records, 80, Sangers Drive Horley, Surrey, RH6 8AN, U.K
2013-04-10 delete phone 2000 1
2013-04-10 insert address 90A Brighton Road, Horley, Surrey, RH6 7JQ,UK
2013-04-10 insert address Pulse Records, 90A Brighton Road Horley, Surrey, RH6 7JQ, U.K
2013-04-10 update primary_contact 80 Sangers Drive, Horley, Surrey, RH6 8AN,UK => 90A Brighton Road, Horley, Surrey, RH6 7JQ,UK
2013-03-03 insert phone 2000 1
2013-01-25 delete address Bruce Foxton This Is The Way A: This Is The Way B: Sign Of The Times B2: This Is The Way
2013-01-18 insert address Bruce Foxton This Is The Way A: This Is The Way B: Sign Of The Times B2: This Is The Way
2012-09-30 update statutory_documents 15/07/12 FULL LIST
2012-09-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT WILLIAM FENNAH / 27/09/2012
2012-09-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT WILLIAM FENNAH / 27/09/2012
2012-08-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/08/2012 FROM, CAMMELL LAIRDS WATERFRONT PARK CAMPBELTOWN ROAD, BIRKENHEAD, WIRRAL, CH41 9HP, UNITED KINGDOM
2012-04-26 update statutory_documents 31/07/11 TOTAL EXEMPTION SMALL
2011-08-15 update statutory_documents SAIL ADDRESS CREATED
2011-08-15 update statutory_documents 15/07/11 FULL LIST
2011-05-03 update statutory_documents 31/07/10 TOTAL EXEMPTION SMALL
2010-09-19 update statutory_documents 15/07/10 FULL LIST
2010-01-30 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09
2009-12-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/12/2009 FROM, CAMMELL LAIRDS WATERFRONT PARK, CAMPBELTOWN ROAD, WIRRAL, CH49 1HP
2009-10-12 update statutory_documents 15/07/09 FULL LIST
2009-05-18 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08
2008-07-28 update statutory_documents RETURN MADE UP TO 15/07/08; FULL LIST OF MEMBERS
2008-04-28 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07
2007-09-11 update statutory_documents RETURN MADE UP TO 15/07/07; NO CHANGE OF MEMBERS
2007-05-25 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06
2006-08-21 update statutory_documents RETURN MADE UP TO 15/07/06; FULL LIST OF MEMBERS
2006-04-06 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05
2005-08-16 update statutory_documents RETURN MADE UP TO 15/07/05; FULL LIST OF MEMBERS
2005-05-10 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04
2004-08-17 update statutory_documents RETURN MADE UP TO 15/07/04; FULL LIST OF MEMBERS
2004-06-17 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03
2003-08-15 update statutory_documents RETURN MADE UP TO 15/07/03; FULL LIST OF MEMBERS
2003-05-13 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/02
2002-09-23 update statutory_documents RETURN MADE UP TO 15/07/02; FULL LIST OF MEMBERS
2001-12-06 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/01
2001-08-23 update statutory_documents RETURN MADE UP TO 15/07/01; FULL LIST OF MEMBERS
2001-05-21 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/00
2000-08-03 update statutory_documents RETURN MADE UP TO 15/07/00; FULL LIST OF MEMBERS
2000-03-13 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/99
1999-09-06 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/98
1999-08-13 update statutory_documents RETURN MADE UP TO 15/07/99; NO CHANGE OF MEMBERS
1998-12-10 update statutory_documents RETURN MADE UP TO 15/07/98; NO CHANGE OF MEMBERS
1997-12-02 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/96
1997-12-02 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/97
1997-09-23 update statutory_documents RETURN MADE UP TO 15/07/97; FULL LIST OF MEMBERS
1996-11-26 update statutory_documents RETURN MADE UP TO 15/07/96; NO CHANGE OF MEMBERS
1996-06-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/06/96 FROM: 16 HAMILTON SQUARE, BIRKENHEAD, MERSEYSIDE, L41 6AX
1996-06-01 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/95
1995-08-17 update statutory_documents RETURN MADE UP TO 15/07/95; NO CHANGE OF MEMBERS
1995-04-25 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/94
1995-04-25 update statutory_documents EXEMPTION FROM APPOINTING AUDITORS 17/08/94
1994-07-25 update statutory_documents RETURN MADE UP TO 15/07/94; FULL LIST OF MEMBERS
1993-08-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/08/93 FROM: 31 CORSHAM STREET, LONDON, N1 6DR
1993-08-05 update statutory_documents NEW DIRECTOR APPOINTED
1993-08-05 update statutory_documents NEW DIRECTOR APPOINTED
1993-08-05 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED
1993-07-15 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION