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)
14 Jan 2019 PSC01 Notification of Peter Nagle as a person with significant control on 7 January 2019
14 Jan 2019 PSC01 Notification of Philip John Brown as a person with significant control on 7 January 2019
14 Jan 2019 AP01 Appointment of Mr Philip John Brown as a director on 7 January 2019
14 Jan 2019 TM01 Termination of appointment of Oliver James Mcgovern as a director on 7 January 2019
17 Sep 2018 MR04 Satisfaction of charge 039125970004 in full
14 Sep 2018 MR04 Satisfaction of charge 039125970003 in full
13 Jun 2018 AD01 Registered office address changed from Comino House Furlong Road Bourne End Buckinghamshire SL8 5AQ England to Lombard House 145 Great Charles Street Queensway Birmingham B3 3LP on 13 June 2018
26 Mar 2018 AA Unaudited abridged accounts made up to 31 July 2017
29 Jan 2018 CS01 Confirmation statement made on 24 January 2018 with updates
29 Jan 2018 PSC02 Notification of Simeio Limited as a person with significant control on 27 September 2017
29 Jan 2018 PSC07 Cessation of Lara Communications Holdings Limited as a person with significant control on 27 September 2017
29 Jan 2018 PSC07 Cessation of Suzanne Alderson as a person with significant control on 27 September 2017
13 Oct 2017 TM01 Termination of appointment of Suzanne Alderson as a director on 27 September 2017
11 Oct 2017 AP01 Appointment of Mr Oliver Mcgovern as a director on 27 September 2017
11 Oct 2017 TM01 Termination of appointment of Philip John Brown as a director on 27 September 2017
11 Oct 2017 TM01 Termination of appointment of Ross Noble Alderson as a director on 27 September 2017
11 Oct 2017 AP01 Appointment of Mr Mark Howell as a director on 27 September 2017
21 Jun 2017 AA01 Current accounting period extended from 31 January 2017 to 31 July 2017
23 Feb 2017 CS01 Confirmation statement made on 24 January 2017 with updates
06 Jan 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
06 Jan 2017 SH01 Statement of capital following an allotment of shares on 6 December 2016
  • GBP 150,375.02
17 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
21 Mar 2016 AD01 Registered office address changed from 4 Tancred Close Leamington Spa Warwickshire CV31 3RZ to Comino House Furlong Road Bourne End Buckinghamshire SL8 5AQ on 21 March 2016
01 Feb 2016 AR01 Annual return made up to 24 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 150,338.59
04 Nov 2015 AA Total exemption small company accounts made up to 31 January 2015