POWERLINKS MEDIA LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/04/259 April 2025 Confirmation statement made on 2025-03-29 with no updates

View Document

31/03/2531 March 2025 Previous accounting period shortened from 2024-06-30 to 2024-06-29

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

28/06/2428 June 2024 Total exemption full accounts made up to 2023-06-30

View Document

09/04/249 April 2024 Confirmation statement made on 2024-03-29 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

27/04/2327 April 2023 Confirmation statement made on 2023-03-29 with no updates

View Document

31/03/2331 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

28/06/2128 June 2021 Total exemption full accounts made up to 2020-06-30

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

18/06/2018 June 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/19

View Document

06/04/206 April 2020 CONFIRMATION STATEMENT MADE ON 29/03/20, WITH UPDATES

View Document

03/12/193 December 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN CORDREY

View Document

27/11/1927 November 2019 ADOPT ARTICLES 22/10/2019

View Document

05/08/195 August 2019 11/06/19 STATEMENT OF CAPITAL GBP 1688162.508

View Document

17/07/1917 July 2019 23/05/19 STATEMENT OF CAPITAL GBP 1687803.97

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

03/05/193 May 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18

View Document

26/04/1926 April 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/04/1912 April 2019 CONFIRMATION STATEMENT MADE ON 29/03/19, WITH UPDATES

View Document

25/03/1925 March 2019 PREVSHO FROM 28/07/2018 TO 30/06/2018

View Document

08/03/198 March 2019 19/12/18 STATEMENT OF CAPITAL GBP 1687367.112

View Document

02/08/182 August 2018 REGISTERED OFFICE CHANGED ON 02/08/2018 FROM 40 KING STREET MANCHESTER M2 6BA ENGLAND

View Document

25/07/1825 July 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/17

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

09/05/189 May 2018 20/04/18 STATEMENT OF CAPITAL GBP 1684700

View Document

26/04/1826 April 2018 PREVSHO FROM 29/07/2017 TO 28/07/2017

View Document

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 29/03/18, WITH UPDATES

View Document

13/04/1813 April 2018 02/03/18 STATEMENT OF CAPITAL GBP 12067942.402

View Document

01/03/181 March 2018 22/12/17 STATEMENT OF CAPITAL GBP 1682516.36

View Document

01/03/181 March 2018 DIRECTOR APPOINTED MR JOHN CORDREY

View Document

28/02/1828 February 2018 22/12/17 STATEMENT OF CAPITAL GBP 1681753.263

View Document

27/02/1827 February 2018 CURRSHO FROM 29/07/2018 TO 30/06/2018

View Document

12/01/1812 January 2018 VARYING SHARE RIGHTS AND NAMES

View Document

05/01/185 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 080120630002

View Document

05/01/185 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 080120630001

View Document

05/01/185 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 080120630003

View Document

24/10/1724 October 2017 DISS40 (DISS40(SOAD))

View Document

23/10/1723 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/16

View Document

18/10/1718 October 2017 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

10/10/1710 October 2017 FIRST GAZETTE

View Document

17/08/1717 August 2017 14/08/17 STATEMENT OF CAPITAL GBP 17008.406

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

06/07/176 July 2017 SECOND FILING OF AR01 WITH A MADE UP DATE OF 29/03/15

View Document

06/07/176 July 2017 SECOND FILING OF AR01 WITH A MADE UP DATE OF 29/03/16

View Document

05/07/175 July 2017 CORRECTION OF ALLOTMENT DETAILS OF FORM SH01 REGISTERED ON 04/07/17. SHARES ALLOTTED ON 02/02/15. BARCODE A68QVZE3

View Document

16/06/1716 June 2017 03/05/17 STATEMENT OF CAPITAL GBP 16973.523

View Document

13/06/1713 June 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

25/05/1725 May 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/05/1710 May 2017 PREVSHO FROM 30/07/2016 TO 29/07/2016

View Document

20/04/1720 April 2017 CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES

View Document

04/04/174 April 2017 22/03/17 STATEMENT OF CAPITAL GBP 16943.461

View Document

29/03/1729 March 2017 22/02/17 STATEMENT OF CAPITAL GBP 16807.461

View Document

14/03/1714 March 2017 PREVSHO FROM 31/07/2016 TO 30/07/2016

View Document

28/11/1628 November 2016 REGISTERED OFFICE CHANGED ON 28/11/2016 FROM THE EDGE CLOWES STREET SALFORD M3 5NA

View Document

18/10/1618 October 2016 17/10/16 STATEMENT OF CAPITAL GBP 16574.903

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

27/07/1627 July 2016 20/07/16 STATEMENT OF CAPITAL GBP 16400.485

View Document

11/06/1611 June 2016 Annual return made up to 29 March 2016 with full list of shareholders

View Document

02/06/162 June 2016 15/05/16 STATEMENT OF CAPITAL GBP 16306.721

View Document

26/05/1626 May 2016 SECOND FILING WITH MUD 29/03/14 FOR FORM AR01

View Document

26/05/1626 May 2016 SECOND FILING WITH MUD 29/03/15 FOR FORM AR01

View Document

26/05/1626 May 2016 SECOND FILING FOR FORM SH01

View Document

26/05/1626 May 2016 21/04/16 STATEMENT OF CAPITAL GBP 16253.439

View Document

26/05/1626 May 2016 21/03/16 STATEMENT OF CAPITAL GBP 16174.000

View Document

08/05/168 May 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/15

View Document

03/02/163 February 2016 23/09/13 STATEMENT OF CAPITAL GBP 15894.802

View Document

27/01/1627 January 2016 12/08/15 STATEMENT OF CAPITAL GBP 15894.780

View Document

11/09/1511 September 2015 ADOPT ARTICLES 01/08/2015

View Document

25/08/1525 August 2015 12/05/15 STATEMENT OF CAPITAL GBP 14445.021

View Document

26/05/1526 May 2015 DIRECTOR APPOINTED MR BRENDAN FLOOD

View Document

19/05/1519 May 2015 Annual return made up to 29 March 2015 with full list of shareholders

View Document

11/05/1511 May 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/14

View Document

08/12/148 December 2014 24/11/14 STATEMENT OF CAPITAL GBP 14167.244

View Document

18/11/1418 November 2014 22/09/14 STATEMENT OF CAPITAL GBP 18837.614

View Document

19/09/1419 September 2014 11/09/14 STATEMENT OF CAPITAL GBP 14037.614

View Document

19/08/1419 August 2014 ARTICLES OF ASSOCIATION

View Document

23/07/1423 July 2014 11/07/14 STATEMENT OF CAPITAL GBP 13560.41

View Document

09/07/149 July 2014 ALTER ARTICLES 06/06/2014

View Document

09/07/149 July 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/07/149 July 2014 16/06/14 STATEMENT OF CAPITAL GBP 13467.81

View Document

21/05/1421 May 2014 DIRECTOR APPOINTED MR MICHAEL THOMAS HARTY

View Document

24/04/1424 April 2014 01/04/14 STATEMENT OF CAPITAL GBP 13190.031

View Document

17/04/1417 April 2014 Annual return made up to 29 March 2014 with full list of shareholders

View Document

16/04/1416 April 2014 28/03/14 STATEMENT OF CAPITAL GBP 13143.737

View Document

18/03/1418 March 2014 10/03/14 STATEMENT OF CAPITAL GBP 13060.404

View Document

11/02/1411 February 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

22/01/1422 January 2014 16/01/14 STATEMENT OF CAPITAL GBP 1915217

View Document

20/01/1420 January 2014 04/12/13 STATEMENT OF CAPITAL GBP 12921.514

View Document

18/11/1318 November 2013 SUB-DIVISION 16/07/13

View Document

12/11/1312 November 2013 SUB-DIVISION 16/07/13

View Document

17/10/1317 October 2013 16/07/13 STATEMENT OF CAPITAL GBP 11110

View Document

02/10/132 October 2013 ADOPT ARTICLES 16/07/2013

View Document

30/04/1330 April 2013 SAIL ADDRESS CREATED

View Document

30/04/1330 April 2013 Annual return made up to 29 March 2013 with full list of shareholders

View Document

30/04/1330 April 2013 25/03/13 STATEMENT OF CAPITAL GBP 10370

View Document

30/04/1330 April 2013 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB

View Document

30/04/1330 April 2013 ADOPT ARTICLES 25/03/2013

View Document

24/05/1224 May 2012 CURREXT FROM 31/03/2013 TO 31/07/2013

View Document

02/04/122 April 2012 02/04/12 STATEMENT OF CAPITAL GBP 10000

View Document

29/03/1229 March 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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