Background WavePink WaveYellow Wave

PURITY PRODUCTIONS LIMITED (06416093)

PURITY PRODUCTIONS LIMITED (06416093) is an active UK company. incorporated on 2 November 2007. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. PURITY PRODUCTIONS LIMITED has been registered for 18 years. Current directors include DUNN, Mark Edward Henderson, QUINN, Robert John.

Company Number
06416093
Status
active
Type
ltd
Incorporated
2 November 2007
Age
18 years
Address
C/O Band, London, EC1M 6AW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
DUNN, Mark Edward Henderson, QUINN, Robert John
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PURITY PRODUCTIONS LIMITED

PURITY PRODUCTIONS LIMITED is an active company incorporated on 2 November 2007 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. PURITY PRODUCTIONS LIMITED was registered 18 years ago.(SIC: 74909)

Status

active

Active since 18 years ago

Company No

06416093

LTD Company

Age

18 Years

Incorporated 2 November 2007

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 2 November 2025 (4 months ago)
Submitted on 7 November 2025 (4 months ago)

Next Due

Due by 16 November 2026
For period ending 2 November 2026
Contact
Address

C/O Band 111 Charterhouse Street London, EC1M 6AW,

Previous Addresses

Band 111 Charterhouse Street London EC1M 6AW England
From: 18 May 2023To: 4 December 2023
Band Advisory Group 14 Bedford Square London WC1B 3JA England
From: 18 April 2023To: 18 May 2023
Fortus London Ltd 14 Bedford Square London WC1B 3JA United Kingdom
From: 22 March 2023To: 18 April 2023
1 Rushmills Bedford Road Northampton Northamptonshire NN4 7YB United Kingdom
From: 17 August 2020To: 22 March 2023
Funkbunk Unit 3 Cublington Road Wing Leighton Buzzard Beds LU7 0LB
From: 6 March 2012To: 17 August 2020
55 Hockliffe Road Leighton Buzzard Bedfordshire LU7 3FF
From: 2 November 2007To: 6 March 2012
Timeline

7 key events • 2007 - 2024

Funding Officers Ownership
Company Founded
Nov 07
Funding Round
Feb 17
Director Joined
Mar 19
Owner Exit
Nov 19
Owner Exit
Nov 19
Loan Secured
Jul 20
Loan Secured
Jun 24
1
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

QUINN, Kerry

Active
111 Charterhouse Street, LondonEC1M 6AW
Secretary
Appointed 02 Nov 2007

DUNN, Mark Edward Henderson

Active
111 Charterhouse Street, LondonEC1M 6AW
Born August 1974
Director
Appointed 21 Feb 2019

QUINN, Robert John

Active
111 Charterhouse Street, LondonEC1M 6AW
Born November 1974
Director
Appointed 02 Nov 2007

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 02 Nov 2007
Resigned 02 Nov 2007

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 02 Nov 2007
Resigned 02 Nov 2007

Persons with significant control

3

1 Active
2 Ceased
Bedford Road, NorthamptonNN4 7YB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 10 Jan 2017

Mr Robert John Quinn

Ceased
Cublington Road, Leighton BuzzardLU7 0LB
Born November 1974

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 10 Jan 2017

Mrs Kerry Quinn

Ceased
Cublington Road, Leighton BuzzardLU7 0LB
Born January 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 10 Jan 2017
Fundings
Financials
Latest Activities

Filing History

71

Confirmation Statement With Updates
7 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 June 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
17 April 2024
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
11 March 2024
RP04CS01RP04CS01
Change Registered Office Address Company With Date Old Address New Address
4 December 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 May 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
18 April 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
22 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
22 March 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2020
AAAnnual Accounts
Change Person Secretary Company With Change Date
17 August 2020
CH03Change of Secretary Details
Change Person Director Company With Change Date
17 August 2020
CH01Change of Director Details
Change Person Director Company With Change Date
17 August 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
17 August 2020
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
9 July 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
12 November 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 November 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
28 June 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 March 2019
AP01Appointment of Director
Confirmation Statement With No Updates
5 November 2018
CS01Confirmation Statement
Change To A Person With Significant Control
19 October 2018
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
19 October 2018
CH03Change of Secretary Details
Change To A Person With Significant Control
19 October 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
19 October 2018
CH01Change of Director Details
Legacy
5 July 2018
RP04CS01RP04CS01
Accounts With Accounts Type Total Exemption Full
28 June 2018
AAAnnual Accounts
Legacy
13 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 June 2017
AAAnnual Accounts
Resolution
24 February 2017
RESOLUTIONSResolutions
Statement Of Companys Objects
24 February 2017
CC04CC04
Capital Allotment Shares
16 February 2017
SH01Allotment of Shares
Capital Name Of Class Of Shares
16 February 2017
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
11 February 2017
SH10Notice of Particulars of Variation
Confirmation Statement With Updates
16 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 February 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
22 December 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
21 November 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
27 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 September 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
6 March 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
17 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2010
AR01AR01
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
6 August 2009
AAAnnual Accounts
Legacy
6 August 2009
225Change of Accounting Reference Date
Legacy
11 November 2008
363aAnnual Return
Legacy
30 November 2007
88(2)R88(2)R
Legacy
6 November 2007
288aAppointment of Director or Secretary
Legacy
6 November 2007
288aAppointment of Director or Secretary
Legacy
2 November 2007
288bResignation of Director or Secretary
Legacy
2 November 2007
288bResignation of Director or Secretary
Incorporation Company
2 November 2007
NEWINCIncorporation