POWERSHIFT MEDIA LIMITED

Company Documents

DateDescription
26/05/2526 May 2025 Director's details changed for Mr Mark Howell on 2025-05-16

View Document

28/01/2528 January 2025 Confirmation statement made on 2025-01-14 with updates

View Document

10/10/2410 October 2024

View Document

10/10/2410 October 2024

View Document

10/10/2410 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

15/01/2415 January 2024 Confirmation statement made on 2024-01-14 with updates

View Document

18/10/2318 October 2023

View Document

18/10/2318 October 2023

View Document

05/10/235 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

18/01/2318 January 2023 Confirmation statement made on 2023-01-14 with updates

View Document

27/09/2227 September 2022

View Document

27/09/2227 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

27/09/2227 September 2022

View Document

27/09/2227 September 2022

View Document

14/01/2214 January 2022 Confirmation statement made on 2022-01-14 with updates

View Document

13/10/2113 October 2021 Registered office address changed from 71 Queen Victoria Street London EC4V 4BE England to Third Floor Sterling House 20 Station Road Gerrards Cross Buckinghamshire SL9 8EL on 2021-10-13

View Document

29/09/2129 September 2021

View Document

29/09/2129 September 2021

View Document

29/09/2129 September 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

29/09/2129 September 2021

View Document

17/06/2117 June 2021 Registered office address changed from Comino House Furlong Road Bourne End. Buckinghamshire SL8 5AQ United Kingdom to 71 Queen Victoria Street London EC4V 4BE on 2021-06-17

View Document

03/07/193 July 2019 DISS40 (DISS40(SOAD))

View Document

02/07/192 July 2019 FIRST GAZETTE

View Document

01/07/191 July 2019 31/07/18 UNAUDITED ABRIDGED

View Document

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 24/01/19, NO UPDATES

View Document

14/01/1914 January 2019 APPOINTMENT TERMINATED, DIRECTOR OLIVER MCGOVERN

View Document

14/01/1914 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIP JOHN BROWN

View Document

14/01/1914 January 2019 DIRECTOR APPOINTED MR PHILIP JOHN BROWN

View Document

14/01/1914 January 2019 REGISTERED OFFICE CHANGED ON 14/01/2019 FROM LOMBARD HOUSE 145 GREAT CHARLES STREET QUEENSWAY BIRMINGHAM B3 3LP ENGLAND

View Document

14/01/1914 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER NAGLE

View Document

17/09/1817 September 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039125970004

View Document

14/09/1814 September 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039125970003

View Document

13/06/1813 June 2018 REGISTERED OFFICE CHANGED ON 13/06/2018 FROM COMINO HOUSE FURLONG ROAD BOURNE END BUCKINGHAMSHIRE SL8 5AQ ENGLAND

View Document

26/03/1826 March 2018 31/07/17 UNAUDITED ABRIDGED

View Document

29/01/1829 January 2018 CONFIRMATION STATEMENT MADE ON 24/01/18, WITH UPDATES

View Document

29/01/1829 January 2018 CESSATION OF SUZANNE ALDERSON AS A PSC

View Document

29/01/1829 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMEIO LIMITED

View Document

29/01/1829 January 2018 CESSATION OF LARA COMMUNICATIONS HOLDINGS LIMITED AS A PSC

View Document

13/10/1713 October 2017 APPOINTMENT TERMINATED, DIRECTOR SUZANNE ALDERSON

View Document

11/10/1711 October 2017 DIRECTOR APPOINTED MR MARK HOWELL

View Document

11/10/1711 October 2017 APPOINTMENT TERMINATED, DIRECTOR ROSS ALDERSON

View Document

11/10/1711 October 2017 APPOINTMENT TERMINATED, DIRECTOR PHILIP BROWN

View Document

11/10/1711 October 2017 DIRECTOR APPOINTED MR OLIVER MCGOVERN

View Document

21/06/1721 June 2017 CURREXT FROM 31/01/2017 TO 31/07/2017

View Document

23/02/1723 February 2017 CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES

View Document

06/01/176 January 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/01/176 January 2017 06/12/16 STATEMENT OF CAPITAL GBP 150375.02

View Document

17/10/1617 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

21/03/1621 March 2016 REGISTERED OFFICE CHANGED ON 21/03/2016 FROM 4 TANCRED CLOSE LEAMINGTON SPA WARWICKSHIRE CV31 3RZ

View Document

01/02/161 February 2016 Annual return made up to 24 January 2016 with full list of shareholders

View Document

04/11/154 November 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

19/02/1519 February 2015 Annual return made up to 24 January 2015 with full list of shareholders

View Document

11/11/1411 November 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

06/06/146 June 2014 APPOINTMENT TERMINATED, DIRECTOR PETER NAGLE

View Document

04/06/144 June 2014 DIRECTOR APPOINTED MR PHILIP JOHN BROWN

View Document

21/02/1421 February 2014 Annual return made up to 24 January 2014 with full list of shareholders

View Document

28/08/1328 August 2013 29/07/13 STATEMENT OF CAPITAL GBP 504891.34

View Document

23/08/1323 August 2013 REGISTRATION OF A CHARGE WITHOUT DEED / CHARGE CODE 039125970004

View Document

18/07/1318 July 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

18/07/1318 July 2013 REGISTRATION OF A CHARGE WITHOUT DEED / CHARGE CODE 039125970003

View Document

17/07/1317 July 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

17/07/1317 July 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

08/03/138 March 2013 Annual return made up to 24 January 2013 with full list of shareholders

View Document

22/11/1222 November 2012 APPOINTMENT TERMINATED, SECRETARY GARETH HAMILTON

View Document

22/11/1222 November 2012 APPOINTMENT TERMINATED, DIRECTOR GARETH HAMILTON

View Document

10/08/1210 August 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

25/06/1225 June 2012 SECOND FILING WITH MUD 24/01/12 FOR FORM AR01

View Document

21/02/1221 February 2012 01/11/11 STATEMENT OF CAPITAL GBP 334871.95

View Document

21/02/1221 February 2012 Annual return made up to 24 January 2012 with full list of shareholders

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

04/04/114 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

29/03/1129 March 2011 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY BEAUMONT

View Document

28/03/1128 March 2011 DIRECTOR APPOINTED MR PETER DAVID NAGLE

View Document

24/02/1124 February 2011 Annual return made up to 24 January 2011 with full list of shareholders

View Document

22/02/1122 February 2011 APPOINTMENT TERMINATED, SECRETARY DAVID CLARK

View Document

22/02/1122 February 2011 SECRETARY APPOINTED GARETH HAMILTON

View Document

22/02/1122 February 2011 DIRECTOR APPOINTED MR ROSS NOBLE ALDERSON

View Document

22/02/1122 February 2011 DIRECTOR APPOINTED GARETH HAMILTON

View Document

22/02/1122 February 2011 REGISTERED OFFICE CHANGED ON 22/02/2011 FROM THE BARN STISTED COTTAGE FARM HOLLIES ROAD BRADWELL BRAINTREE ESSEX CM7 8DZ

View Document

20/09/1020 September 2010 26/08/10 STATEMENT OF CAPITAL GBP 334871.95

View Document

20/09/1020 September 2010 COMPANY BUSINESS 26/08/2010

View Document

19/05/1019 May 2010 07/05/10 STATEMENT OF CAPITAL GBP 23499520.75

View Document

14/04/1014 April 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

17/03/1017 March 2010 Annual return made up to 24 January 2010 with full list of shareholders

View Document

18/11/0918 November 2009 22/10/09 STATEMENT OF CAPITAL GBP 122.82

View Document

26/10/0926 October 2009 05/10/09 STATEMENT OF CAPITAL GBP 90099.75

View Document

22/09/0922 September 2009 VARYING SHARE RIGHTS AND NAMES

View Document

03/09/093 September 2009 S-DIV

View Document

03/09/093 September 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/08/097 August 2009 31/01/09 TOTAL EXEMPTION FULL

View Document

23/07/0923 July 2009 DIRECTOR APPOINTED MR TIMOTHY BEAUMONT

View Document

12/02/0912 February 2009 RETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS

View Document

11/11/0811 November 2008 APPOINTMENT TERMINATED DIRECTOR ROSS ALDERSON

View Document

30/06/0830 June 2008 31/01/08 TOTAL EXEMPTION FULL

View Document

20/02/0820 February 2008 NEW DIRECTOR APPOINTED

View Document

20/02/0820 February 2008 RETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS

View Document

20/02/0820 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

09/07/079 July 2007 COMPANY NAME CHANGED ALDERSON FINE ART LIMITED CERTIFICATE ISSUED ON 09/07/07

View Document

18/06/0718 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07

View Document

09/03/079 March 2007 RETURN MADE UP TO 24/01/07; FULL LIST OF MEMBERS

View Document

14/06/0614 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

09/02/069 February 2006 RETURN MADE UP TO 24/01/06; FULL LIST OF MEMBERS

View Document

31/05/0531 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05

View Document

17/02/0517 February 2005 RETURN MADE UP TO 24/01/05; FULL LIST OF MEMBERS

View Document

11/11/0411 November 2004 DIRECTOR RESIGNED

View Document

26/04/0426 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04

View Document

26/04/0426 April 2004 RETURN MADE UP TO 24/01/04; FULL LIST OF MEMBERS; AMEND

View Document

16/02/0416 February 2004 RETURN MADE UP TO 24/01/04; FULL LIST OF MEMBERS

View Document

11/12/0311 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/08/0322 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03

View Document

17/03/0317 March 2003 RETURN MADE UP TO 24/01/03; FULL LIST OF MEMBERS

View Document

21/07/0221 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/02

View Document

04/03/024 March 2002 RETURN MADE UP TO 24/01/02; FULL LIST OF MEMBERS

View Document

15/10/0115 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/01

View Document

14/03/0114 March 2001 RETURN MADE UP TO 24/01/01; FULL LIST OF MEMBERS

View Document

25/01/0125 January 2001 REGISTERED OFFICE CHANGED ON 25/01/01 FROM: EVE HOUSE 100 BRADFORD STREET BRAINTREE ESSEX CM7 9AU

View Document

03/02/003 February 2000 NEW SECRETARY APPOINTED

View Document

03/02/003 February 2000 SECRETARY RESIGNED

View Document

24/01/0024 January 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company