Background WavePink WaveYellow Wave

PURE ENERGY MULTIMEDIA LTD (03943364)

PURE ENERGY MULTIMEDIA LTD (03943364) is an active UK company. incorporated on 9 March 2000. with registered office in Haverhill. The company operates in the Information and Communication sector, engaged in data processing, hosting and related activities. PURE ENERGY MULTIMEDIA LTD has been registered for 26 years. Current directors include FITZPATRICK, Jason Daniel.

Company Number
03943364
Status
active
Type
ltd
Incorporated
9 March 2000
Age
26 years
Address
Unit K, Brocks Business Centre, Haverhill, CB9 8QP
Industry Sector
Information and Communication
Business Activity
Data processing, hosting and related activities
Directors
FITZPATRICK, Jason Daniel
SIC Codes
63110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PURE ENERGY MULTIMEDIA LTD

PURE ENERGY MULTIMEDIA LTD is an active company incorporated on 9 March 2000 with the registered office located in Haverhill. The company operates in the Information and Communication sector, specifically engaged in data processing, hosting and related activities. PURE ENERGY MULTIMEDIA LTD was registered 26 years ago.(SIC: 63110)

Status

active

Active since 26 years ago

Company No

03943364

LTD Company

Age

26 Years

Incorporated 9 March 2000

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 26 November 2025 (5 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 14 March 2026 (1 month ago)
Submitted on 10 April 2026 (Just now)

Next Due

Due by 28 March 2027
For period ending 14 March 2027
Contact
Address

Unit K, Brocks Business Centre Homefield Road West Haverhill, CB9 8QP,

Previous Addresses

Unit a Willow Business Centre 55a Hollands Road Haverhill CB9 8PJ England
From: 8 September 2017To: 5 March 2019
The Counting House High Street Haverhill Suffolk CB9 8NT
From: 9 March 2000To: 8 September 2017
Timeline

1 key events • 2000 - 2000

Funding Officers Ownership
Company Founded
Mar 00
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

FITZPATRICK, Jason Daniel

Active
Homefield Road West, HaverhillCB9 8QP
Born March 1970
Director
Appointed 09 Mar 2000

MCGERTY, Sandra Cheryl

Resigned
20 Brook Close, SudburyCO10 8SD
Secretary
Appointed 09 Mar 2000
Resigned 09 Jul 2002

WATTS, Jo Anne Sarah

Resigned
Falklands Road, HaverhillCB9 0EA
Secretary
Appointed 07 Oct 2002
Resigned 09 Apr 2025

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 09 Mar 2000
Resigned 09 Mar 2000

MCGERTY, Sandra Cheryl

Resigned
20 Brook Close, SudburyCO10 8SD
Born January 1947
Director
Appointed 09 Mar 2000
Resigned 09 Jul 2002

MCGERTY, Terence Paul

Resigned
20 Brook Close, SudburyCO10 8SD
Born September 1946
Director
Appointed 09 Mar 2000
Resigned 30 Jul 2002

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 09 Mar 2000
Resigned 09 Mar 2000

Persons with significant control

1

Mr Jason Daniel Fitzpatrick

Active
Homefield Road West, HaverhillCB9 8QP
Born March 1970

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

76

Confirmation Statement With Updates
10 April 2026
CS01Confirmation Statement
Change To A Person With Significant Control
11 March 2026
PSC04Change of PSC Details
Change Person Director Company With Change Date
11 March 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
26 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
9 April 2025
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
28 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
10 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 March 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 September 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
17 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2009
AAAnnual Accounts
Legacy
24 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 November 2008
AAAnnual Accounts
Legacy
10 April 2008
363aAnnual Return
Legacy
10 April 2008
353353
Legacy
10 April 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
12 December 2007
AAAnnual Accounts
Legacy
28 August 2007
288cChange of Particulars
Legacy
7 August 2007
287Change of Registered Office
Legacy
26 March 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 December 2006
AAAnnual Accounts
Legacy
23 March 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 November 2005
AAAnnual Accounts
Legacy
3 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
2 February 2005
AAAnnual Accounts
Legacy
24 March 2004
363sAnnual Return (shuttle)
Legacy
15 July 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
10 July 2003
AAAnnual Accounts
Legacy
24 June 2003
287Change of Registered Office
Legacy
20 June 2003
288bResignation of Director or Secretary
Legacy
20 June 2003
363sAnnual Return (shuttle)
Legacy
16 October 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
30 July 2002
AAAnnual Accounts
Legacy
26 July 2002
288bResignation of Director or Secretary
Legacy
21 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 January 2002
AAAnnual Accounts
Legacy
9 January 2002
225Change of Accounting Reference Date
Legacy
20 March 2001
363sAnnual Return (shuttle)
Legacy
14 September 2000
88(2)R88(2)R
Legacy
7 April 2000
287Change of Registered Office
Legacy
31 March 2000
288bResignation of Director or Secretary
Legacy
31 March 2000
288bResignation of Director or Secretary
Legacy
31 March 2000
288aAppointment of Director or Secretary
Legacy
31 March 2000
288aAppointment of Director or Secretary
Legacy
31 March 2000
288aAppointment of Director or Secretary
Legacy
31 March 2000
288aAppointment of Director or Secretary
Incorporation Company
9 March 2000
NEWINCIncorporation