Advanced company searchLink opens in new window

POWERSHIFT MEDIA LIMITED

Company number 03912597

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 Jan 2024 CS01 Confirmation statement made on 14 January 2024 with updates
18 Oct 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
18 Oct 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
05 Oct 2023 AA Total exemption full accounts made up to 31 December 2022
18 Jan 2023 CS01 Confirmation statement made on 14 January 2023 with updates
27 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
27 Sep 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/21
27 Sep 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/21
27 Sep 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/21
14 Jan 2022 CS01 Confirmation statement made on 14 January 2022 with updates
13 Oct 2021 AD01 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 13 October 2021
29 Sep 2021 AA Audit exemption subsidiary accounts made up to 31 December 2020
29 Sep 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/20
29 Sep 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/20
29 Sep 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/20
17 Jun 2021 AD01 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 17 June 2021
25 Feb 2021 AA01 Previous accounting period extended from 31 July 2020 to 31 December 2020
21 Jan 2021 CS01 Confirmation statement made on 21 January 2021 with updates
29 Jun 2020 AA Audited abridged accounts made up to 31 July 2019
13 Feb 2020 CS01 Confirmation statement made on 24 January 2020 with no updates
03 Jul 2019 DISS40 Compulsory strike-off action has been discontinued
02 Jul 2019 GAZ1 First Gazette notice for compulsory strike-off
01 Jul 2019 AA Unaudited abridged accounts made up to 31 July 2018
04 Feb 2019 CS01 Confirmation statement made on 24 January 2019 with no updates
14 Jan 2019 AD01 Registered office address changed from Lombard House 145 Great Charles Street Queensway Birmingham B3 3LP England to Comino House Furlong Road Bourne End. Buckinghamshire SL8 5AQ on 14 January 2019