POWER MEDIA INTERNATIONAL GROUP LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
06/08/256 August 2025 Compulsory strike-off action has been discontinued

View Document

06/08/256 August 2025 Compulsory strike-off action has been discontinued

View Document

05/08/255 August 2025 First Gazette notice for compulsory strike-off

View Document

05/08/255 August 2025 Confirmation statement made on 2025-05-14 with no updates

View Document

05/08/255 August 2025 First Gazette notice for compulsory strike-off

View Document

05/08/255 August 2025 Director's details changed for Mr Richard James Teasdale on 2025-05-09

View Document

04/08/254 August 2025 Change of details for Mr Richard James Teasdale as a person with significant control on 2025-05-09

View Document

18/02/2518 February 2025 Registered office address changed from The Courtyard 30 Worthing Road Horsham West Sussex RH12 1SL England to Suite 1 Sanford House 5 Medwin Walk Horsham West Sussex RH12 1AG on 2025-02-18

View Document

18/02/2518 February 2025 Director's details changed for Mr Nebojsa Saric on 2024-11-05

View Document

18/02/2518 February 2025 Director's details changed for Mr Richard James Teasdale on 2024-11-05

View Document

18/02/2518 February 2025 Change of details for Mr Richard James Teasdale as a person with significant control on 2024-11-05

View Document

31/12/2431 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

26/06/2426 June 2024 Director's details changed for Mr Nebojsa Saric on 2024-05-12

View Document

21/06/2421 June 2024 Confirmation statement made on 2024-05-14 with no updates

View Document

21/06/2421 June 2024 Director's details changed for Mr Nebojsa Saric on 2024-05-12

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

22/12/2322 December 2023 Total exemption full accounts made up to 2022-12-31

View Document

19/06/2319 June 2023 Confirmation statement made on 2023-05-14 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

26/12/2226 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

22/06/2122 June 2021 Director's details changed for Mr Richard James Teasdale on 2020-01-01

View Document

20/06/2120 June 2021 Confirmation statement made on 2021-05-14 with updates

View Document

20/06/2120 June 2021 Director's details changed for Mr Nebojsa Saric on 2020-01-01

View Document

18/06/2118 June 2021 Director's details changed for Mr Richard James Teasdale on 2020-01-01

View Document

18/06/2118 June 2021 Change of details for Mr Richard James Teasdale as a person with significant control on 2020-01-01

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

22/12/2022 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

18/09/2018 September 2020 COMPANY NAME CHANGED GLOBAL MEDIA CREATIVE SOLUTIONS LIMITED CERTIFICATE ISSUED ON 18/09/20

View Document

01/09/201 September 2020 CONFIRMATION STATEMENT MADE ON 14/05/20, NO UPDATES

View Document

27/01/2027 January 2020 PREVEXT FROM 31/08/2019 TO 31/12/2019

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/09/1927 September 2019 REGISTERED OFFICE CHANGED ON 27/09/2019 FROM THE COURTYARD 30 WORTHING ROAD HORSHAM RH12 1SL ENGLAND

View Document

29/05/1929 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

22/05/1922 May 2019 REGISTERED OFFICE CHANGED ON 22/05/2019 FROM GLOBAL HOUSE 13 MARKET SQUARE HORSHAM WEST SUSSEX RH12 1EU ENGLAND

View Document

22/05/1922 May 2019 CONFIRMATION STATEMENT MADE ON 14/05/19, WITH UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

29/05/1829 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 14/05/18, WITH UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

21/06/1721 June 2017 CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES

View Document

30/05/1730 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

22/07/1622 July 2016 Annual return made up to 14 May 2016 with full list of shareholders

View Document

23/05/1623 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

19/02/1619 February 2016 DIRECTOR APPOINTED NEB SARIC

View Document

19/02/1619 February 2016 APPOINTMENT TERMINATED, DIRECTOR JINZHANG CHEN

View Document

19/02/1619 February 2016 DIRECTOR APPOINTED MR RICHARD JAMES TEASDALE

View Document

20/01/1620 January 2016 COMPANY NAME CHANGED HARSEN EUROPE LIMITED CERTIFICATE ISSUED ON 20/01/16

View Document

20/01/1620 January 2016 REGISTERED OFFICE CHANGED ON 20/01/2016 FROM C/O THOMAS EGGAR BELMONT HOUSE STATION WAY CRAWLEY RH10 1JA

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

16/06/1516 June 2015 Annual return made up to 14 May 2015 with full list of shareholders

View Document

26/05/1526 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

21/05/1421 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

16/05/1416 May 2014 Annual return made up to 14 May 2014 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

17/06/1317 June 2013 Annual return made up to 14 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

13/06/1213 June 2012 Annual return made up to 14 May 2012 with full list of shareholders

View Document

13/02/1213 February 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

14/06/1114 June 2011 Annual return made up to 14 May 2011 with full list of shareholders

View Document

09/09/109 September 2010 DIRECTOR APPOINTED MR JINZHANG CHEN

View Document

09/09/109 September 2010 APPOINTMENT TERMINATED, DIRECTOR YEE WONG

View Document

29/07/1029 July 2010 CURREXT FROM 31/05/2011 TO 31/08/2011

View Document

01/07/101 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / YEZ CHUK WONG / 30/06/2010

View Document

14/05/1014 May 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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